|
---|
Category:Legal-Affidavit
MONTHYEARML23361A0942023-12-21021 December 2023 Response to Request for Additional Information Regarding Proposed License Amendment Request to Revise Technical Specifications for Reactor Core Safety Limits, Fuel Assemblies and Core Operating Limits Report . ML23096A2982023-04-0606 April 2023 Units 1 and 2 and Millstone Power Station, Units 2 and 3 - Request for Approval of Appendix F of Fleet Report DOM-NAF-2-P Qualification of the Framatome ORFEO-GAIA and ORFEO-NMGRID CHF Correlations in the Dominion ML22353A6202022-12-19019 December 2022 Request for Approval of Appendix F Fleet Report DOM-NAF-2-P, Qualification of the Framatome ORFEO-GAIA and ORFEO-NMGRID CHF Correlations in the Dominion Energy VIPRE-D Computer Code ML21294A3382021-10-21021 October 2021 Proposed Amendment to Relocate Unit Staff Qualification Requirements from Technical Specifications to Nuclear Facility Quality . ML21259A0852021-09-15015 September 2021 North Ann, and Surry, Units 1 and 2, Millstone, Units 2 and 3, Request for Approval of Appendix E of Fleet Report DOM-NAF-2-A Qualification of the Framatome BWU-I CHF Correlation in the Vipre-D Computer Code Response to Request for Addition ML21133A2852021-05-13013 May 2021 Stations, Units 1 & 2 and Millstone Power Station, Units 2 and 3 - Request for Approval of Appendix E Fleet Report DOM-NAF-2-A Qualification of the Framatome Bwui CHF Correlation in the Dominion Energy VIPRE-D Computer Code ML21042B3212021-02-11011 February 2021 Stations, Units 1 & 2; Millstone Power Station, Units 2 & 3 - Request for Approval of Fleet Report DOM-NAF-2 Qualification of the Framatome BWU-I CHF Correlation in the Dominion Energy VIPRE-D Computer Code ML16175A6082016-06-15015 June 2016 Supplement to Proposed License Amendment Request on Realistic Large Break Loss of Coolant Accident Analysis ML14204A7092014-07-23023 July 2014 Enclosure 3, Affidavit of Peter M. Yandow ML0814900872008-05-0808 May 2008 Proposal of License Amendment Request Interim Alternative Repair Criteria (Iarc) for Steam Generator (SG) Tube Repair ML0720002812007-07-13013 July 2007 License Amendment Request - Stretch Power Uprate - Supplemental Information ML0532900212005-10-19019 October 2005 Transmittal of Proprietary Information on Pressurizer Spray Nozzle Weld Overlay Design for Millstone Unit 3 ML0501100792005-01-0606 January 2005 Response to Request for Additional Information Re Reconciliation of Regulatory Requirements ML0423300732004-08-0909 August 2004 Original Affidavit of Cynthia M. Besade, a Copy of Which Was Filed with the Connecticut Coalition Against Millstone'S Motion for Reconsideration and Request for Leave to Amend Petition ML0423302452004-08-0909 August 2004 Original Affidavit of Carol Ward, a Copy of Which Was Filed with the Connecticut Coalition Against Millstone Motion for Reconsideration and Request for Leave to Amend Petition ML0423302382004-08-0909 August 2004 Original Affidavit of Joseph J. Mangano, a Copy of Which Was Filed with the Connecticut Coalition Against Millstone Motion for Reconsideration and Request for Leave to Amend Petition ML0423302472004-08-0808 August 2004 Original Declaration of Ernest J. Sternglass, a Copy of Which Was Filed with the Connecticut Coalition Against Millstone Motion for Reconsideration and Request for Leave to Amend Petition ML0317700252003-06-20020 June 2003 Letter from David A. Repka to Administrative Judges Enclosing an Affidavit of William J. Eakin ML0300700092002-12-13013 December 2002 Letter from Nancy Burton Enclosing the Original Signed Declaration of Joseph H. Besade ML0423302422002-08-0707 August 2002 Original Affidavit of Michael N. Steinberg in Support of Connecticut Coalition Against Millstone Motion for Reconsideration ML0208008052002-03-19019 March 2002 Letter to Administrative Judges Enclosing Affidavit of Dr. Anthony C. Attard ML0124905232001-09-0404 September 2001 Affidavit of Barry R. Letts in Support of the NRC Staff'S Motion to Continue to Hold Proceeding in Abeyance 2023-04-06
[Table view] |
Text
DOCKETED NANCY B URTON USNRC A'1TORNKY AT LAW 147 CROSS HIGHWAY* December 16,2002 (3:23PM)
DOCKET NUMBERI D EM , """ " "*= -M
- REDDING RIDGI, CONNECTICUT 06876 OFFICE OF SECRETARY PROD. &UTIL I*. 4,O-35LOL.,w TMLEPHONE OM 938-3952 RULEMAKINGS AND FAX (203) 938-3168 ADJUDICATIONS STAFF EMAIL nhncyohxnes*aol.corm December 13, 2002 Secretary U.S. Nuclear Regulatory Commission Washington DC 20555 Re: Millstone Unity 2 Petition to Intervene and For Hearing (Connecticut Coalition Against Millstone/STAR Foundation, Inc.)
Dear Mr. Secretary:
Enclosed please find the original signed declaration of Joseph H. Besade. A facsimile version was submitted on December 11, 2002 in support of the above referenced petition.
Thank you for your assistance.
Sincerely, Encl.
cc: Lillian Cuoco, Esq.
TnplweC = s56r-o( SEC V'-o;L
V.
4.'
- 25. The application recites that administrative measures will be implemented To protect the public health and safety should the amendment be granted; however, in many cases, the administrative measures are not identified nor defined; hence, the application is substantially incomplete and should be rejected on this basis.
26.1 authorize CCAM to represent my rights and interests in these proceedings.
- 27. CCAM's participation in this proceeding will materially aid the Commission in its consideration of the present license amendment.
Jo' H. Besade STATE OF CONNECTICUT ss: New London COUNTY OF NEW LONDON Sworn to and ~ubscribed be e me this 11 1h day of December, 2002.
Notary Public MAYSUN S. SAAD My commission expires: MEVA *,r W COqM*ISSION J.__.C EWPIRES OCT. 31,2005 9