|
---|
Category:Legal-Motion
MONTHYEARML23136B1622023-05-15015 May 2023 Town of North Salem, County of Westchester, New York Board Resolution Letter Regarding Treated Water Release from Indian Point Site ML21153A0072021-05-28028 May 2021 5-28-21 Motion for Voluntary Dismissal (DC Cir.)(Case No. 21-1084) ML21050A4322021-02-18018 February 2021 2-18-21 Motion to Intervene (DC Cir.)(Case No. 21-1037) ML20311A6602020-11-0606 November 2020 Motion of Riverkeeper, Inc. for Full Adjudication of Its Pending Contention Prior to Any Decision by NRC on the License Transfer ML20311A6612020-11-0606 November 2020 Declaration of David Lochbaum in Support of Riverkeeper'S Motion for Full Adjudication of Its Pending Contention Prior to Any Decision by NRC on the License Transfer ML20296A2832020-10-20020 October 2020 Resubmission of Motion of Riverkeeper, Inc. to Supplement the Basis for Its Contention with New Evidence Not Previously Available (Technical Correction) ML20084Q1912020-03-24024 March 2020 New York State Motion for Leave to Amend Contentions NY-2 and NY-3 ML20072K2862020-03-12012 March 2020 Unopposed Motion of Riverkeeper, Inc. for an Enlargement of Time to File Its Reply ML20071J9722020-03-11011 March 2020 Unopposed Motion of the Town of Cortlandt, Village of Buchanan and Hendrick Hudson School District for an Enlargement of Time to File Its Reply ML20071D8392020-03-11011 March 2020 Unopposed Motion of the State of New York for an Enlargement of Time to File Its Reply ML18347B0662018-12-13013 December 2018 Intervenors' Motion for Production by the Regulatory Staff of Post Operational Inspection Reports ML17039B0912017-02-0808 February 2017 Kwong Declaration of Lisa Kwong ML17039B0922017-02-0808 February 2017 Declaration of Diane Curran ML17039B0902017-02-0808 February 2017 NYS and Riverkeeper Notice of Withdrawal and Unopposed Motion to Dismiss Contentions and Proceeding ML16300A3882016-10-26026 October 2016 Unopposed Joint Motion to Extend Track 2 Hearing Schedule Deadlines ML16207A7132016-07-25025 July 2016 Joint Motion for Reconsideration or, in the Alternative, Clarification of the July 13, 2016 Licensing Board Order Scheduling Further Filings on the Track 2 Contentions ML16182A5112016-06-30030 June 2016 State of New York Motion to Establish Schedule ML16189A3182016-06-16016 June 2016 Entergy Motion to Intervene (D C Cir 6-16-16 ML16085A2122016-03-25025 March 2016 NYS Certificate of Service ML16085A2112016-03-25025 March 2016 NYS Reply in Support of Contention NYS-40 ML16069A2922016-03-0909 March 2016 NYS Cover Letter Regarding February 19, 2016, Order (Requesting Expert Testimony on New York'S Proposed Exhibits and Suspending Deadline for Filing Proposed Findings of Fact and Law) ML16069A2932016-03-0909 March 2016 NYS Unopposed Motion for Extension of Time to File Reply Expert Testimony ML16069A2942016-03-0909 March 2016 NYS Cos Regarding Unopposed Motion for Extension of Time to File Reply Expert Testimony ML16068A4412016-03-0808 March 2016 Riverkeeper Motion to Admit New Contention in Indian Point Case ML16060A5872016-02-29029 February 2016 NYS Supplement to February 22, 2016 Motion for Leave ML16060A5882016-02-29029 February 2016 NYS Certificate of Service ML16057A5322016-02-26026 February 2016 NYS Motion for Stay or to Vacate ML16057A5542016-02-26026 February 2016 NYS Certificate of Service ML16057A5332016-02-26026 February 2016 NYS Declaration in Support of Motion ML16057A5532016-02-24024 February 2016 NYS Exhibit 14 on Notification of Issuance of License Amendment ML16057A5522016-02-23023 February 2016 NYS Exhibit 13 on NRC Issuance of Amendment Re Extension of Containment Integrated Leak Rate Test to 15 Years ML16054A6712016-02-22022 February 2016 NYS Motion for Leave Re Contention NYS-40 ML16057A5492016-02-22022 February 2016 NYS Exhibit 12 on Commission Notification of Significant Licensing Action ML16047A4252016-02-16016 February 2016 NRC Staff Answer to New York Motion for Leave to File Six Documents as Additional Exhibits ML16036A3512016-02-0505 February 2016 NYS Cover Letter - Submitting Motion for Leave to File Additional Exhibits ML16036A3552016-02-0505 February 2016 Attachment 2 - to State of New York Kwong Declaration Dated February 5, 2016 ML16036A3622016-02-0505 February 2016 NYS000589 - Revised Track 2 New York State Exhibits List ML16036A3612016-02-0505 February 2016 NYS000588 - NRC Inspection Report, Indian Point Unit 3, 05000286/2015011 (November 19, 2015) (ML15323A026) ML16036A3632016-02-0505 February 2016 Declaration for Lisa S. Kwong ML16036A3722016-02-0505 February 2016 NYS Motion for Leave Cos Public EIE ML16036A3732016-02-0505 February 2016 NYS Motion for Leave Coa Non Public EIE ML16036A3542016-02-0505 February 2016 Attachment 1- New York State List of Attachments and Proposed Exhibits Table ML16036A3532016-02-0505 February 2016 NYS Motion for Leave to File Six Documents as Additional Exhibits ML15357A5562015-12-23023 December 2015 Entergy'S Answer to Opposing State of New York Motion for Public Disclosure of Six Revised Westinghouse Documents ML15348A4382015-12-14014 December 2015 Attachment 4 - Cover Page of ENTR00681 WCAP-17199-P, Revision 2, Contains Westinghouse Designated Proprietary Information Subject to Nondisclosure Agreement Full Text Copyrighted ML15348A4392015-12-14014 December 2015 Attachment 5 - Cover Page of ENTR00682 WCAP-17200-P, Revision 2, Contains Westinghouse Designated Proprietary Information Subject to Nondisclosure Agreement Full Text Copyrighted ML15348A4402015-12-14014 December 2015 Attachment 6 - Cover Page of ENTR00683 CN-PAFM-13-32, Revision 4, Contains Westinghouse Designated Proprietary Information Subject to Nondisclosure Agreement Full Text Copyrighted ML15348A4412015-12-14014 December 2015 Attachment 7 - Cover Page of ENTR00689 WCAP-12191, Revision 5, Contains Westinghouse Designated Proprietary Information Subject to Nondisclosure Agreement Full Text Copyrighted ML15348A4422015-12-14014 December 2015 Attachment 8 - Cover Page of ENTR00690 WCAP-16898-P, Revision 2, Contains Westinghouse Designated Proprietary Information Subject to Nondisclosure Agreement, Full Text Copyrighted ML15348A4432015-12-14014 December 2015 Attachment 9 - Cover Page of ENTR00727 CN-PAFM-09-21, Revision 4, Contains Westinghouse Designated Proprietary Information Subject to Nondisclosure Agreement Full Text Copyrighted 2023-05-15
[Table view] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD x
In re: Docket Nos. 50-247-LR and 50-286-LR License Renewal Application Submitted by ASLBP No. 07-858-03-LR-BDO0 Entergy Nuclear Indian Point 2, LLC DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC and Entergy Nuclear Operations, Inc. August 31, 2009
* ----------------- x CERTIFICATE OF SERVICE I hereby certify that on Friday, August 28, 2009, 1 served copies of the State of New. York's Motion for Summary Disposition on NYS Contention 16/16A, Statement of Undisputed Facts, and the Supporting Declaration of Dr. Bruce Egan and Exhibits on the following individuals via electronic mail:
Lawrence G. McDade, Chair* Andrea Z. Jones, Esq.
Lawrence.McDade~nrc.gov andrea.iones(cnrc.gov
-Richard E. Wardwell* Beth N. Mizuno, Esq.
Richard.Wardwell(anrc.jov beth.mizuno(anrc.gov Kaye D. Lathrop* Brian G. Harris, Esq.
Kaye.Lathrop(a-)nrc. gov brian.harris67)nrc. gov Zachary S. Kahn, Esq.* Kathryn M. Sutton, Esq.*
Zachary.Kahn(onrc. gov ksutton(,morganlewis.com Office of Commission Appellate* Paul M. Bessette, Esq.*
ocaamail(anrc.gov pbessette(amorganiewis.com Office of the Secretary* Mauri T. Lemoncelli, Esq.
hearingdocketa),nrc.gov mlemoncelli(-morganlewis.com Sherwin E. Turk, Esq. MartinJ. O'Neill, Esq.*
sherwin.turk(onrc. gov martin.o'neill(d-morganlewis.com David E. Roth, Esq. Elise N. Zoli, Esq.
david.roth(anrc. gov ezoli(agoodwinprocter.com I
William C. Dennis, Esq.* Michael J. Delaney, Esq.
wdennis(bentergy.com mdelaney()nycedc.com Robert D. Snook, Esq. Manna Jo Greene, Director robert. snook(d-po.state.ct.us Mannaioiclearwater.org Gregory Spicer, Esq. Stephen Filler, Esq.
gss I 0),westchestergov.com sfiller(anylawline.com Daniel E. O'Neill, Mayor Ross H. Gould James Seirmarco, M.S. rgouldesqggmail.com vob(ai),bestweb.net Phillip Musegaas, Esq.
Daniel Riesel, Esq. phillipariverkeeper.org driesel(&sprlaw.com Deborah Brancato, Esq.
Jessica Steinberg, Esq. dbrancato(,riverkeeper.org jsteinberg~(sprlaw.com Upon receiving notification by email that certain individuals had not received the largest of these electronic files (the Exhibits to the Declaration of Dr. Bruce Egan) due to space constraints in their email servers, I re-sent only that file, broken into smaller exhibits, to these individuals (denoted with an asterisk above) on August 31, 2009. Please see the Certificate of Service of Assistant Attorney General John Sipos, executed August 28, 2009, for proof of mailing and additional electronic service.
s/
Janice A. Dean Assistant Attorney General State of New York (212) 416-8459 Dated at New York, New York this 31 st day of August 2009 2