Letter Sequence Request |
---|
EPID:L-2021-LRO-0071, Order of the Secretary (Extending Time for Commission Review) (Approved, Closed) |
|
|
|
---|
Category:Legal-Order
MONTHYEARML22122A2322022-05-0202 May 2022 Memorandum from the Secretary to the Board and Parties ASLBP 21-969-01-EA-BD01, Order of the Secretary (Extending Time for Commission Review)2022-03-0202 March 2022 Order of the Secretary (Extending Time for Commission Review) ML21307A2972021-11-0303 November 2021 Memorandum and Order (Granting Summary Disposition of Violations 1, 2, and 3 and of Violation 4 in Part) (LBP-21-06) ML21182A1422021-07-0101 July 2021 Order (Scheduling Prehearing Conference) ML21092A0762021-04-0202 April 2021 Memorandum and Order (Denying Tva'S Motion for Return and Protection of Privileged and Confidential Documents) ML21084A7362021-03-25025 March 2021 Memorandum and Order (Denying Erin Henderson'S Hearing Request) (LBP-21-03) ML20342A2312020-12-0707 December 2020 Referral Memorandum from the Secretary to the Atomic Safety and Licensing Board Panel ML16307A0282016-11-0202 November 2016 Order (Ruling on Petition to Intervene and Request for a Hearing) -LBP-16-11 ML16259A4172016-09-15015 September 2016 Office of the Secretary Memorandum of Referral to the Atomic Safety and Licensing Board ML16250A8372016-09-0606 September 2016 Order of the Secretary (Granting Extension Request) in the Matter of Tennessee Valley Authority (Browns Ferry Nuclear Plants 1, 2, 3) ML16244A3232016-08-30030 August 2016 Order (Extending Time for Parties to File Motions to Govern)(Dc Cir. No. 15-1258) 8-30-16 ML16244A3562016-06-29029 June 2016 Order (Consolidating Cases)(Dc Cir. No. 15-1258) 6-29-16 ML15267A3002015-09-24024 September 2015 Commission Memorandum and Order CLI-15-19 ML15211A4442015-07-30030 July 2015 Memorandum to the Parties (Regarding Commissioner Kristine L Svinicki'S Upcoming Site Visit to Watts Bar Nuclear Plant, Unit 2) ML15160A1832015-06-0909 June 2015 Commission Memorandum and Order CLI-15-15 ML15160A2262015-06-0909 June 2015 Commission Memorandum and Order CLI-15-15 ML15125A2782015-05-0505 May 2015 Memo Re Commissioner Svinicki Site Visit to Watts Bar Nuclear Plant ML15113A2992015-04-23023 April 2015 Commission Memorandum and Order CLI-15-10 ML15112A8142015-04-22022 April 2015 Corrected Memorandum and Order LBP-15-14 Denying Motion to Reopen ML15062A2032015-03-0303 March 2015 Order (Terminating Proceeding) (LBP-15-7) ML15057A2792015-02-26026 February 2015 Commission Memorandum and Order CLI-15-04 ML15057A2382015-02-26026 February 2015 Memorandum and Order Granting Unopposed Motion to Permit Correction of Filing ML15057A2982015-02-26026 February 2015 Commission Memorandum and Order CLI-15-04 ML15054A3162015-02-23023 February 2015 Establishment of Atomic Safety and Licensing Board ML15049A6112015-02-18018 February 2015 Order of the Secretary Referring Motions to Reopen and Associated Pleadings to the Atomic Safety and Licensing Board ML15030A0652015-01-29029 January 2015 Order of the Secretary Establishing Petition Answer and Response Due Dates ML15016A2482015-01-16016 January 2015 Notice of Atomic Safety and Licensing Board Reconstitution ML14252A7212014-09-0909 September 2014 Memorandum and Order LBP 14 13 (Denying Motion to File New Contention and Terminating Proceeding) ML14238A2632014-08-26026 August 2014 Commission Memorandum and Order CLI-14-08 ML14238A2412014-08-26026 August 2014 Commission Memorandum and Order CLI-14-08 ML14198A1092014-07-17017 July 2014 Memorandum and Order CLI-14-07 Denying the Suspension Petitions in the Matter of Tennessee Valley Authority (Watts Bar Nuclear Plant, Unit 2) ML14198A1232014-07-17017 July 2014 Commission Memorandum and Order CLI-14-07 Denying Petitions and in the Matter of Sequoyah, Units 1 and 2 ML14170B2342014-06-19019 June 2014 Notice of Official Site Visit of Chairman Macfarlane to Watts Bar, Unit 2 ML14063A6322014-03-0404 March 2014 Order of the Secretary Regarding Suspension of Reactor Licensing Actions ML14063A6362014-03-0404 March 2014 Order of the Secretary Regarding Suspension of Reactor Licensing Actions ML14056A2462014-02-25025 February 2014 Order (Regarding Monthly Reporting) ML14043A4182014-02-12012 February 2014 Commission Memorandum and Order (CLI-14-03) Dismissing Both TVA and Bredl'S Petition for Interlocutory Review ML14008A3102014-01-0808 January 2014 Memorandum to the Parties Upcoming Site Visit ML14008A3222014-01-0808 January 2014 Notification to Participants of Commissioner William C. Ostendroff Tour of Sequoyah, Units 1 and 2 on 01/14/2014 ML13290A4232013-10-17017 October 2013 Notice of Secretary Lifting Suspension of Adjudicatory Activity in the Matter of Watts Bar, Unit 2 ML13290A5342013-10-17017 October 2013 Notice of the Secretary Lifting Suspension in the Matter of Sequoyah, Units 1 and 2 ML13283A0792013-10-10010 October 2013 Notice of the Secretary Regarding Agency Shutdown ML13283A1252013-10-10010 October 2013 Notice of the Secretary Regarding Agency Shutdown for Sequoyah, Units 1 and 2 ML13240A1632013-08-28028 August 2013 Memorandum to the Parties, of Commissioner William D. Magwood, IV Tour of Sequoyah Nuclear Plant, Units 1 and 2 on September 4, 2013 ML13238A2652013-08-26026 August 2013 Initial Scheduling Order ML13205A3202013-07-24024 July 2013 Notice of Receipt of Prohibited Ex Parte Communication ML13198A1952013-07-17017 July 2013 Order Granting Motion to Withdraw Contention 7, in the Matter of Tennessee Valley Authority (Watts Bar Unit 2) ML13196A4522013-07-15015 July 2013 Order (Canceling Conference Call) in the Matter of Watts Bar, Unit 2 ML13193A1992013-07-12012 July 2013 Order (Scheduling Initial Scheduling Conference) ML13189A2272013-07-0808 July 2013 Order (Scheduling Conference Call), in the Matter of Tennessee Valley Authority (Watts Bar, Unit 2) 2022-05-02
[Table view] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of TENNESSEE VALLEY AUTHORITY Docket Nos. EA-20-006 and EA-20-007 (Enforcement Action)
ORDER On November 3, 2021, the Atomic Safety and Licensing Board issued a decision on motions by the Tennessee Valley Authority (TVA) for summary disposition of four cited violations of 10 C.F.R. § 50.7.1 The Board granted summary disposition of three violations in full and the fourth in part.2 Neither party appealed the Boards decision. On November 10, 2021, following the Staffs rescission of the Notice of Violation and civil penalty order that was the subject of this proceeding, the Board granted the parties joint motion to terminate the proceeding.3 Pursuant to my authority under 10 C.F.R. § 2.346(f), I hereby extend the time for Commission review until further order of the Commission.4 1 LBP-21-6, 94 NRC __ (slip op.) (Nov. 3, 2021).
2 Id. at __ (slip op. at 25).
3 LBP-21-7, 94 NRC __ (slip op.) (Nov. 10, 2021).
4 See 10 C.F.R. § 2.341(a)(2).
IT IS SO ORDERED.
For the Commission Rochelle C. Digitally signed by Rochelle C. Bavol Bavol Date: 2022.03.02 14:17:58 -05'00' Rochelle C. Bavol for Brooke P. Clark Acting Secretary of the Commission Dated at Rockville, Maryland, this 2nd day of March 2022.
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )
)
TENNESSEE VALLEY AUTHORITY ) Docket Nos. EA-20-006 and 20-007-EA
)
(Enforcement Action) )
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing ORDER OF THE SECRETARY (Extending Time for Commission Review) have been served upon the following persons by Electronic Information Exchange.
U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Office of Commission Appellate Adjudication Office of the Secretary of the Commission Mail Stop: O-16B33 Mail Stop: O-16B33 Washington, DC 20555-0001 Washington, DC 20555-0001 E-mail: ocaamail@nrc.gov E-mail: hearingdocket@nrc.gov U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Panel Office of the General Counsel Mail Stop: T-3F23 Mail Stop - O-14A44 Washington, DC 20555-0001 Washington, DC 20555-0001 Joe Gillespie, Esq.
Paul S. Ryerson, Chairman Sara Kirkwood, Esq.
Administrative Judge Mauri Lemoncelli, Esq.
Joseph McManus, Esq.
E. Roy Hawkens Patrick Moulding, Esq.
Chief Administrative Judge Kevin Roach, Esq.
Thomas Steinfeldt, Esq.
Dr. Sue H. Abreu Brian Newell, Senior Paralegal Administrative Judge Georgiann Hampton, Paralegal E-mail: joe.gillespie@nrc.gov Brooke Taylor, Law Clerk sara.kirkwood@nrc.gov mauri.lemoncelli@nrc.gov Allison Wood, Law Clerk joseph.mcmanus@nrc.gov patrick.moulding@nrc.gov E-mail: paul.ryerson@nrc.gov kevin.roach@nrc.gov roy.hawkens@nrc.gov thomas.steinfeldt@nrc.gov sue.abreu@nrc.gov brian.newell@nrc.gov brooke.taylor@nrc.gov georgianne.hampton@nrc.gov allison.wood@nrc.gov
TENNESSEE VALLEY AUTHORITY Docket Nos. EA-20-006 and 20-007-EA ORDER OF THE SECRETARY (Extending Time for Commission Review)
On behalf of Erin Henderson and On behalf of Tennessee Valley Authority Tennessee Valley Authority OMelveny & Myers LLP Pillsbury Winthrop Shaw Pittman LLP Mary Patrice Brown, Esq.
Meghan Hammond, Esq. Andrew Neal Taylor Churchill, Esq.
Brendan Hennessey, Esq. Alexander Duran, Esq.
Anne Leidich, Esq. Laurel Loomis Rimon, Esq.
Michael Lepre, Esq. Amanda Santella, Esq.
Timothy Walsh, Esq. 1625 Eye Street, NW 1200 Seventeenth Street, NW Washington, DC 20006 Washington, DC 20036-3006 Email: mpbrown@omm.com achurchill@omm.com Email: meghan.hammond@pillsburylaw.com aduran@omm.com brendan.hennessey@pillsburylaw.com lrimon@omm.com anne.leidich@pillsburylaw.com asantella@omm.com michael.lepre@pillsburylaw.com timothy.walsh@pillsburylaw.com Herald M. Digitally signed by Herald M. Speiser Speiser Date: 2022.03.02 14:28:15 -05'00' Office of the Secretary of the Commission Dated at Rockville, Maryland, this 2nd day of March 2022.
2