|
---|
Category:Legal-Correspondence/Miscellaneous
MONTHYEARML20328A2222020-11-23023 November 2020 Notice of Appearance for Jeremy L. Wachutka ML20328A2232020-11-23023 November 2020 Commission Notification Regarding Issuance of Order ML20321A2272020-11-16016 November 2020 Notification Re Notification of Significant Licensing Action (Nsla) ML20321A2282020-11-16016 November 2020 Notification of Significant Licensing Action - Proposed Issuance of an Order Approving a License Transfer Application for Which a Hearing Has Been Requested ML20281A6352020-10-0707 October 2020 State of New York'S Supplemental Comments in Opposition to Holtec'S February 12, 2020 Request for Exemptions ML20118D0122020-04-27027 April 2020 Reply in Support of New York State'S Motion for Leave to Amend Contentions NY-2 and NY-3 ML20084Q1972020-03-24024 March 2020 Supplemental Declaration of Chiara Trabucchi in Support of New York State Motion to Amend Contentions NY-2 and NY-3 ML20071J9312020-03-11011 March 2020 Notices of Appearance of Daniel Riesel and Phillip Dane Warren ML20071D7212020-03-11011 March 2020 Notices of Appearance for Joshua M. Tallent, Lisa M. Burianek, and Channing Wistar-Jones ML20069G7092020-03-0909 March 2020 Notices of Appearance of William Glew, Jr., Susan Raimo, John Matthews, Paul Bessette on Behalf of Entergy Nuclear Operations ML17060A6862017-03-0101 March 2017 NRC Staff'S 61st Status Report in Response to the Atomic Safety and Licensing Board'S Order of February 16, 2012 ML17032A5262017-02-0101 February 2017 NRC Staff'S 60th Status Report in Response to the Atomic Safety and Licensing Board'S Order of February 16, 2012 ML17030A0102017-01-30030 January 2017 Notification by NRC Staff Advising the Commission That an Order Directing the Transfer of Control of the Decommissioning Trusts Has Been Issued ML17019A1982017-01-19019 January 2017 Notification by NRC Staff That It Provided the Commission with a Notice of Significant Licensing Action ML17011A1842017-01-11011 January 2017 Re; Joint Request for Conference Call to Discuss Recent Settlement Agreement and Need for Immediate Deferral of Near-Term Filing Deadlines ML17003A4582017-01-0303 January 2017 NRC Staff'S 59th Status Report ML16356A6342016-12-21021 December 2016 Entergy Response to ASLB Order Re Pending Litigation ML16350A4852016-12-15015 December 2016 Letter Enclosing Sipos Notice of Withdrawal ML16343A9392016-12-0808 December 2016 NRC Staff'S Corrected 58th Status Report in Response to the Aslbp'S Order of 02/16/2012 in the Matter of Entergy Nuclear Operations, Inc ML16343A9462016-12-0808 December 2016 Corrected Notice of Appearance of John E Matthews ML16336A8412016-12-0101 December 2016 NRC Staff'S 58th Status Report in Response to the Aslbp'S Order of 02/16/2012 in the Matter of Entergy Nuclear Operations, Inc ML16336A7262016-12-0101 December 2016 Entergy Notification to ASLB Re Czma Status ML16333A3342016-11-28028 November 2016 Notice of Appearance of Jeremy Wachutka ML16333A4042016-11-28028 November 2016 Notice of Appearance of William B Glew Jr., John E. Matthews, Ryan K. Lighty ML16326A4372016-11-21021 November 2016 Riverkeeper Notice of Withdrawal for Jennifer Mccave ML16326A2742016-11-21021 November 2016 NYS Letter to ASLB Ny Court of Appeals Decision ML16307A0892016-11-0202 November 2016 NYS Letter to ASLB ACRS Subcommittee Meeting (Public) ML16306A3372016-11-0101 November 2016 NRC Staff 57th Status Report in Response to the Atomic Safety and Licensing Board Order of February 16, 2012 ML16295A1892016-10-21021 October 2016 2016 10 21 State of New York Letter to ASLB in Response to 2016 10 14 Entergy Letter and Cos ML16288A7532016-10-14014 October 2016 Licensing Board Notification Regarding Status of Hot Cell Testing ML16277A1372016-10-0303 October 2016 NRC Staff 56th Status Report in Response to the Atomic Safety and Licensing Board Order of February 16, 2012 ML16274A1632016-09-30030 September 2016 Certificate of Service ML16274A1622016-09-22022 September 2016 Nondisclosure Agreement and Acknowledgement Signed by Rosalind Hopenfeld ML16260A0882016-09-16016 September 2016 Notice of Withdrawal - Lindell ML16245A9302016-09-0101 September 2016 NRC Staff 55th Status Report in Response to the Atomic Safety and Licensing Board Order of February 16 2012 ML16244A7802016-08-31031 August 2016 Letter from Sherwin Turk to the Atomic Safety and Licensing Board ML16244A7812016-08-30030 August 2016 Integrated Inspection Report 050000247/2016002 and 05000286/2016002 for Second Quarter 2016 ML16228A5282016-08-15015 August 2016 Letter from Sherwin E. Turk to the ASLBP in the Matter of Entergy Nuclear Operations, Inc ML16214A2142016-08-0101 August 2016 NRC Staff'S 54th Status Report in Response to the Atomic Safety and Licensing Board'S Order of February 16, 2012 ML16217A2382016-07-29029 July 2016 Response Letter to May 17, 2016 Regarding Indian Point, Unit 2, Baffle-Former Bolts ML16204A3442016-07-22022 July 2016 Riverkeeper Notice of Withdrawal of Counsel(James Bacon) ML16200A3262016-07-18018 July 2016 NYS Letter to ASLB Regarding Petition for Rehearing En Banc in the Matter of Indian Point Nuclear Generating Station, Units 2 and 3 ML16183A2972016-07-0101 July 2016 NRC Staff'S 53rd Status Report in Response to the Atomic Safety and Licensing Board'S Order of 02/16/ ML16175A4972016-06-23023 June 2016 NYS Status Letter to ASLB ML16175A4982016-06-23023 June 2016 NYS Status Letter to ASLB - Cos (Public) ML16173A4532016-06-21021 June 2016 Riverkeeper, Inc., Jennifer Mccave Nondisclosure Agreement and Acknowledgment ML16173A4522016-06-21021 June 2016 Rvk Jennifer Mccave Notice of Appearance and Cos ML16153A3772016-06-0101 June 2016 NRC Staff 52nd Status Report in Response to the Atomic Safety and Licensing Board'S Order of February 16, 2012 ML16138A2312016-05-17017 May 2016 Riverkeeper Letter to NRC Commissioners Re April 19th Briefing ML16138A2322016-05-17017 May 2016 Certificate of Service for Riverkeeper, Inc., Letter to NRC Commissioners Re April 19th Briefing 2020-04-27
[Table view] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD
)
In the Matter of ) Docket Nos.
) 50-247-LR Entergy Nuclear Operations, Inc. ) and 50-286-LR (Indian Point Nuclear Generating )
Units 2 and 3) ) April 17, 2013
___________________________________________ )
CERTIFICATE OF SERVICE I certify that on April 17, 2013, copies of Riverkeepers letter to the NRC dated March 8, 2013 and pertaining to a request for a meeting on NRCs waste confidence rulemaking proceeding, were served on the following by NRCs Electronic Information Exchange:
Lawrence G. McDade, Chair Shelbie Lewman Richard E. Wardwell, Administrative Judge Law Clerk Michael F. Kennedy, Administrative Judge Anne Siarnacki Atomic Safety and Licensing Board Panel Law Clerk U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Panel Washington, D.C. 20555 U.S. Nuclear Regulatory Commission Lawrence.McDade@nrc.gov Washington, D.C. 20555 Richard.Wardwell@nrc.gov shelbie.lewman@nrc.gov Michael.Kennedy@nrc.gov anne.siarnacki@nrc.gov John J. Sipos, Esq. Bobby R. Burchfield, Esq.
Assistant Attorney General Matthew M. Leland, Esq.
Office of the New York Attorney General Clint A. Carpenter, Esq.
for the State of New York McDermott Will & Emery LLC The Capitol 600 13th Street, NW Albany, NY 12224 Washington, DC 20005-3096 E-mail: John.Sipos@oag.state.ny.us bburchfield@mwe.com mleland@mwe.com ccarpenter@mwe.com Richard A. Meserve, Esq. Martin J. ONeill, Esq.
Covington & Burling LLP Morgan, Lewis & Bockius, LLP 1201 Pennsylvania Avenue, NW 1000 Louisiana Street, Suite 4000 Washington, DC 20004-2401 Houston, TX 77002 Phone: (202) 662-6000 E-mail: martin.oneill@morganlewis.com Fax: (202) 662-6291 E-mail: rmeserve@cov.com 1
Janice A. Dean, Esq. William C. Dennis, Esq.
Assistant Attorney General Entergy Nuclear Operations, Inc.
Office of the Attorney General 440 Hamilton Avenue 120 Broadway, 26th Floor White Plains, NY 10601 New York, NY 10271 E-mail: wdennis@entergy.com E-mail: Janice.dean@oag.state.ny.us Office of the Secretary Office of Commission Appellate Adjudication Rulemakings and Adjudications Staff U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Washington, D.C. 20555 E-mail: OCAAMAIL@nrc.gov E-mail: HEARINGDOCKET@nrc.gov Manna Jo Greene Thomas F. Wood, Esq.
Karla Raimundi Daniel Riesel, Esq.
Stephen C. Filler, Board Member Victoria S. Treanor Hudson River Sloop Clearwater, Inc. Sive, Paget and Riesel, P.C.
724 Wolcott Ave 460 Park Avenue Beacon, New York 12508 New York, NY 10022 E-mail: Mannajo@clearwater.org E-mail: driesel@sprlaw.com karla@clearwater.org vtreanor@sprlaw.com stephenfiller@gmail.com Melissa-Jean Rotini, of counsel Sean Murray, Mayor Assistant County Attorney Village of Buchanan Office of Robert F. Meehan, Westchester Municipal Building County Attorney 236 Tate Avenue 148 Martine Avenue, 6th Floor Buchanan, NY 10511-1298 White Plains, NY 10601 E-mail: vob@bestweb.net, E-mail: MJR1@westchestergov.com SMurray@villageofbuchanan.com, Administrator@villageofbuchanan.com Elise N. Zoli, Esq. Richard Webster, Esq.
Goodwin Procter, LLP Public Justice, P.C.
53 State Street Suite 200 Boston, MA 02109 1825 K Street, NW E-mail: ezoli@goodwinprocter.com Washington, DC 20006 rwebster@publicjustice.net Robert D. Snook, Esq. Michael J. Delaney Assistant Attorney General Department of Environmental Protection 55 Elm Street, P.O. Box 120 59-17 Junction Boulevard Hartford, CT 06141-0120 Flushing NY 11373 E-mail: Robert.Snook@po.state.ct.us E-mail: mdelaney@dep.nyc.gov 2
Sherwin E. Turk Kathryn M. Sutton, Esq.
Beth N. Mizuno Paul M. Bessette, Esq.
Brian G. Harris Jonathan M. Rund, Esq.
David E. Roth Raphael Kuyler, Esq.
Joseph A. Lindell Morgan, Lewis & Bockius, LLP Anita Ghosh, Esq. 1111 Pennsylvania Ave. N.W.
Office of General Counsel Washington, D.C. 20004 Mail Stop: 0-15D21 E-mail:
U.S. Nuclear Regulatory Commission pbessette@morganlewis.com Washington, D.C. 20555-0001 ksutton@morganlewis.com E-mail: jrund@morganlewis.com Sherwin.Turk@nrc.gov rkuyler@morganlewis.com Beth.Mizuno@nrc.gov brian.harris@nrc.gov David.Roth@nrc.gov Joseph.Lindell@nrc.gov anita.ghosh@nrc.gov Edward F. McTiernan Deputy Counsel Office of General Counsel New York State Department of Environmental Conservation 625 Broadway, 14th floor Albany, NY 12233-150024 (518) 402-9185 phone (518) 402-9018 fax efmctier@gw.dec.state.ny.us Signed (electronically) by Deborah Brancato Deborah Brancato April 17, 2013 3