Letter Sequence Draft Other |
---|
|
|
MONTHYEARML13199A0232013-01-0707 January 2013 Brodsky V. U.S. Nuclear Regulatory Commission Project stage: Request ML13164A3622013-01-0707 January 2013 United States Court of Appeals for the Second Circuit - Summary Order Project stage: Other ML13066A2652013-03-26026 March 2013 Letter for Indian Point Nuclear Generating Unit No. 3 - Issuance of Draft Environmental Assessment and Finding of No Significant Impact Resulting from Ruling from Second Circuit U.S. Court of Appeals Project stage: Draft Approval ML13066A2762013-03-26026 March 2013 Draft Environmental Assessment and Finding of No Significant Impact Project stage: Request ML13115A0882013-04-30030 April 2013 Entergy Nuclear Operations, Inc., Indian Point Nuclear Generating Unit No. 3 Extension of Public Comment Period Project stage: Request ML13115A0732013-04-30030 April 2013 Extension of Public Comment Period for Draft Environmental Assessment and Finding of No Significant Impact Resulting from Ruling from Second Circuit U.S. Court of Appeals Project stage: Draft Other ML13203A1332013-08-19019 August 2013 Issue of Environmental Assessment and Finding of No Significant Impact Resulting from Ruling from Second Circuit U.S. Court of Appeals Project stage: Other 2013-03-26
[Table View] |
|
---|
Category:Letter
MONTHYEARML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23194A0442023-07-11011 July 2023 Clarification for Indian Point Energy Center License Amendment Request, Independent Spent Fuel Storage Installation Physical Security Plan ML23192A1002023-07-11011 July 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan and Emergency Action Level Scheme ML23171B0432023-06-23023 June 2023 Letter - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment ML23118A0972023-06-0606 June 2023 06-06-23 Letter to the Honorable Michael V. Lawler, Et Al., from Chair Hanson Regarding Holtec'S Announcement to Expedite Plans to Release Over 500,000 Gallons of Radioactive Wastewater from Indian Point Energy Center Into the Hudson River ML23144A3512023-05-25025 May 2023 Clementina Bartolotta of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3522023-05-25025 May 2023 Loredana Bidmead of New York E-Mail Against Treated Water Release from Indian Point Site ML23144A3412023-05-25025 May 2023 Dianne Schirripa of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23144A3472023-05-25025 May 2023 David Mart of Blauvelt, New York Email Against Treated Water Release from Indian Point Site ML23144A3402023-05-25025 May 2023 Melvin Israel of New York Email Against Treated Water Release from Indian Point Site ML23144A3542023-05-25025 May 2023 Terri Thal of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3532023-05-25025 May 2023 John Shaw of New York Email Against Treated Water Release from Indian Point Site 2024-01-09
[Table view] |
Text
\.~p..~ REG U,_ UNITED STATES
~v "<<l~
~ 0'1' NUCLEAR REGULATORY COMMISSION
~ ~0 WASHINGTON, D.C. 20555-0001
<{
~
~
'('~ ~
~ April 30, 2013
""-? ...0
Vice President, Operations Entergy Nuclear Operations, Inc.
Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, NY 10511-0249
SUBJECT:
INDIAN POINT NUCLEAR GENERATING UNIT NO.3 - EXTENSION OF PUBLIC COMMENT PERIOD FOR DRAFT ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT RESULTING FROM RULING FROM SECOND CIRCUIT U.S. COURT OF APPEALS (TAC NO. MF0840)
Dear Sir or Madam:
On April 3, 2013, the Nuclear Regulatory Commission published a draft environmental assessment and finding of no significant impact for public comment in the Federal Register (78 FR 20144). As stated in our letter dated March 26, 2013 (Agencywide Documents Access and Management System Accession No. ML13066A265), this action was in response to a decision by the U.S. Court of Appeals concerning a 2007 exemption granted to the Commission's fire protection requirements for Indian Point Nuclear Generating Unit No.3.
The Federal Register notice requested public comments by May 3, 2013. Due to requests from concerned stakeholders for additional time to provide comments, the public comment period has been extended by 30 days to June 3, 2013.
Please feel free to contact me at 301-415-1364 if you have any questions.
Sincerely, Douglas V. Pickett, Senior Project Manager Plant Licensing Branch 1-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-286 cc: Distribution via Listserv
[7590-01-P]
NUCLEAR REGULATORY COMMISSION
[Docket Nos. 50-286; NRC-2013-0063]
Entergy Nuclear Operations, Inc., Indian Point Nuclear Generating Unit NO.3 Extension of Public Comment Period AGENCY: Nuclear Regulatory Commission ACTION: Draft environmental assessment and finding of no significant impact; extension of public comment period
SUMMARY
- This document modifies a notice appearing in the Federal Register on April 3, 2013 (78 FR 20144), by extending the original public comment period from May 3, 2013, to June 3, 2013. This action was requested by concerned stakeholders who sought additional time to provide comments.
FOR FURTHER INFORMATION CONTACT: Douglas V. Pickett, Senior Project Manager, Office of Nuclear Reactor Regulation, U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001; telephone (301) 415-1364, e-mail: Douglas.Pickett@nrc.gov.
SUPPLEMENTARY INFORMATION: On page 20144, in the third column, in the paragraph entitled, "DATES," the closing of the public comment period was May 3, 2013. This date has been extended to June 3, 2013.
Dated in Rockville, Maryland, this 30th day of April 2013.
FOR THE NUCLEAR REGULATORY COMMISSION Sean C. Meighan, Acting Chief Plant Licensing Branch \-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
April 30, 2013 Vice President, Operations Entergy Nuclear Operations, Inc.
Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, NY 10511-0249
SUBJECT:
INDIAN POINT NUCLEAR GENERATING UNIT NO.3 - EXTENSION OF PUBLIC COMMENT PERIOD FOR DRAFT ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT RESULriNG FROM RULING FROM SECOND CIRCUIT U.S. COURT OF APPEALS (TAC NO. MF0840)
Dear Sir or Madam:
On April 3, 2013, the Nuclear Regulatory Commission published a draft environmental assessment and finding of no significant impact for public comment in the Federal Register (78 FR 20144). As stated in our letter dated March 26, 2013 (Agencywide Documents Access and Management System Accession No. ML13066A265), this action was in response to a decision by the U.S. Court of Appeals concerning a 2007 exemption granted to the Commission's fire protection requirements for Indian Point Nuclear Generating Unit NO.3.
The Federal Register notice requested public comments by May 3, 2013. Due to requests from concerned stakeholders for additional time to provide comments, the public comment period has been extended by 30 days to June 3, 2013.
Please feel free to contact me at 301-415-1364 if you have any questions.
Sincerely, Ira!
Douglas V. Pickett, Senior Project Manager Plant Licensing Branch 1-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-286 cc: Distribution via Listserv DISTRIBUTION PUBLIC LPL1-1 rlf RidsNrrDorl RidsNrrDorlLpl1-1 RidsNrrPM IndianPoint RidsRgn1 MailCenter RidsAcrsAcnw_MailCTR RidsRegion1 MailCenter RidsNrrLAKGoldstein RidsNrrDlrRerb ABurritt, R 1 NMartinez, RERB RRader,OGC ADAMS ACCESSION NOs.: Package - ML13115A062 Transmittal letter & Notice- ML13115A073 FR Notice - ML13115A088 OFFICE LPL 1-1/PM LPL 1-1/LA LPL 1-1/BC(A)
NAME DPickett KGoldstein by SMeighan email dated DATE 04/30/13 04/30/13 04/30/13 OFFICIAL RECORD COpy