ML13290A311

From kanterella
Jump to navigation Jump to search
Corrected Notice of the Secretary Lifting Suspension of Adjudicatory Activity in the Matter of Indian Point, Units 2 and 3
ML13290A311
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 10/17/2013
From: Annette Vietti-Cook
NRC/SECY
To:
Entergy Nuclear Operations
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 25218
Download: ML13290A311 (6)


Text

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION

)

In the Matter of )

)

AEROTEST OPERATIONS, INC. ) Docket No. 50-228 (Aerotest Radiography and Research Reactor) )

)

CALVERT CLIFFS 3 NUCLEAR PROJECT, LLC, and ) Docket No. 52-016-COL UNISTAR NUCLEAR OPERATING SERVICES, LLC )

(Calvert Cliffs Nuclear Power Plant Unit 3) )

)

CHARLISSA C. SMITH ) Docket No. 55-23694-SP (Denial of Senior Reactor Operator License) )

)

CROW BUTTE RESOURCES, INC. ) Docket No. 40-8943 (In Situ Leach Uranium Recovery Facility) )

)

CROW BUTTE RESOURCES, INC. ) Docket No. 40-8943-MLA (License Amendment for the )

North Trend Expansion Area) )

)

CROW BUTTE RESOURCES, INC. ) Docket No. 40-8943-MLA-2 (Marsland Expansion Area) )

)

DETROIT EDISON CO. ) Docket No. 52-033-COL (Fermi Nuclear Power Plant, Unit 3) )

)

DUKE ENERGY CAROLINAS, LLC ) Docket Nos. 52-018-COL, (William States Lee III Nuclear Station, Units 1 and 2) ) 52-019-COL

)

ENTERGY NUCLEAR OPERATIONS, INC. ) Docket Nos. 50-247-LR, (Indian Point Nuclear Generating Units 2 and 3) ) 50-286-LR

)

ENTERGY OPERATIONS, INC. ) Docket No. 50-416-LR (Grand Gulf Nuclear Station, Unit 1) )

)

ENTERGY OPERATIONS, INC. ) Docket No. 52-024-COL (Grand Gulf Nuclear Station, Unit 3) )

)

EXELON GENERATION CO., LLC ) Docket Nos. 50-454, 50-455, (Braidwood Nuclear Station, Units 1 and 2, ) 50-456, 50-457 Byron Nuclear Station, Units 1 and 2) )

)

EXELON GENERATION CO., LLC ) Docket Nos. 50-352-LR, (Limerick Generating Station, Units 1 and 2) ) 50-353 LR

)

FIRSTENERGY NUCLEAR OPERATING CO. ) Docket No. 50-346-LA (Davis-Besse Nuclear Power Station, Unit 1) )

)

FIRSTENERGY NUCLEAR OPERATING CO. ) Docket No. 50-346-LR (Davis-Besse Nuclear Power Station, Unit 1) )

)

FLORIDA POWER & LIGHT CO. ) Docket Nos. 52-040-COL, (Turkey Point Units 6 and 7) ) 52-041-COL

)

LUMINANT GENERATION CO., LLC ) Docket Nos. 52-034-COL, (Comanche Peak Nuclear Power Plant, Units 3 and 4) ) 52-035-COL

)

NEXTERA ENERGY SEABROOK, LLC ) Docket No. 50-443-LR (Seabrook Station, Unit 1) )

)

NORTHERN STATES POWER CO. ) Docket No. 72-10-ISFSI (Prairie Island Nuclear Generating Plant )

Independent Spent Fuel Storage Installation) )

)

NUCLEAR INNOVATION NORTH AMERICA LLC ) Docket Nos. 52-012-COL, (South Texas Project Units 3 and 4) ) 52-013-COL

)

PACIFIC GAS & ELECTRIC CO. ) Docket Nos. 50-275-LR, (Diablo Canyon Nuclear Power Plant, Units 1 and 2) ) 50-323-LR

)

POWERTECH (USA) INC. ) Docket No. 40-9075-MLA (Dewey-Burdock In Situ Uranium Recovery Facility) )

)

PPL BELL BEND, LLC ) Docket No. 52-039-COL (Bell Bend Nuclear Power Plant) )

)

PROGRESS ENERGY CAROLINAS, INC. ) Docket Nos. 52-022-COL, (Shearon Harris Nuclear Power Plant, Units 2 and 3) ) 52-023-COL

)

PROGRESS ENERGY FLORIDA, INC. ) Docket Nos. 52-029-COL, (Levy County Nuclear Power Plant, Units 1 and 2) ) 52-030-COL

)

SHAW AREVA MOX SERVICES ) Docket No. 70-3098-MLA (Mixed Oxide Fuel Fabrication Facility) )

)

SHIELDALLOY METALLURGICAL CORP. ) Docket No. 40-7102-MLA (License Amendment Request for Decommissioning the )

Newfield Facility) )

)

SOUTHERN CALIFORNIA EDISON CO. ) Docket Nos. 50-361-CAL, (San Onofre Nuclear Generating Station, Units 2 and 3) ) 50-362-CAL

)

SOUTHERN CALIFORNIA EDISON CO. ) Docket Nos. 50-361-LA, (San Onofre Nuclear Generating Station, Units 2 and 3) ) 50-362-LA

)

SOUTH TEXAS PROJECT NUCLEAR OPERATING CO. ) Docket Nos. 50-498-LR, (South Texas Project, Units 1 and 2) ) 50-499-LR

)

)

STRATA ENERGY, INC. ) Docket No. 40-9091-MLA (Ross In Situ Recovery Uranium Project) )

)

TENNESSEE VALLEY AUTHORITY ) Docket Nos. 52-014-COL, (Bellefonte Nuclear Power Plant Units 3 and 4) ) 52-015-COL

)

TENNESSEE VALLEY AUTHORITY ) Docket Nos. 50-327-LR, (Sequoyah Nuclear Plant, Units 1 and 2) ) 50-328-LR

)

TENNESSEE VALLEY AUTHORITY ) Docket No. 50-391-OL (Watts Bar Nuclear Plant, Unit 2) )

)

UNION ELECTRIC CO. ) Docket No. 50-483-LR (Callaway Nuclear Power Plant, Unit 1) )

)

VIRGINIA ELECTRIC AND POWER CO. ) Docket No. 52-017-COL d/b/a DOMINION VIRGINIA POWER and )

OLD DOMINION ELECTRIC COOPERATIVE )

(North Anna Power Station, Unit 3) )

)

CORRECTED NOTICE The Congress has enacted legislation providing the NRC with appropriations. Accordingly, the litigants in the captioned matters are advised that the Commission has lifted the suspension described in a Notice issued on October 10, 2013. All filing deadlines affected by the shutdown in the captioned matters have been extended by eight days.

For the Commission

[NRC Seal]

/RA/

Annette L. Vietti-Cook Secretary of the Commission Dated at Rockville, Maryland this 17th day of October, 2013.

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )

)

) Docket Nos. 50-247-LR

) and 50-286-LR (Indian Point Nuclear Generating, )

Units 2 and 3) )

CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION OF ADJUDICATORY ACTIVITY have been served upon the following persons by Electronic Information Exchange.

U.S. Nuclear Regulatory Commission Edward L. Williamson, Esq.

Office of Commission Appellate Adjudication Beth N. Mizuno, Esq.

Mail Stop O-7H4M David E. Roth, Esq.

Washington, DC 20555-0001 Sherwin E. Turk, Esq.

ocaamail@nrc.gov Brian Harris, Esq.

Mary B. Spencer, Esq.

U.S. Nuclear Regulatory Commission Anita Ghosh, Esq.

Office of the Secretary of the Commission John Tibbetts, Paralegal Mail Stop O-16C1 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Office of the General Counsel hearingdocket@nrc.gov Mail Stop O-15D21 Washington, DC 20555-0001 U.S. Nuclear Regulatory Commission sherwin.turk@nrc.gov; Atomic Safety and Licensing Board Panel edward.williamson@nrc.gov Mail Stop T-3F23 beth.mizuno@nrc.gov; brian.harris.@nrc.gov Washington, DC 20555-0001 david.roth@nrc.gov; mary.spencer@nrc.gov anita.ghosh@nrc.gov; john.tibbetts@nrc.gov Lawrence G. McDade, Chair Administrative Judge OGC Mail Center lawrence.mcdade@nrc.gov OGCMailCenter@nrc.gov Richard E. Wardwell William C. Dennis, Esq.

Administrative Judge Assistant General Counsel richard.wardwell@nrc.gov Entergy Nuclear Operations, Inc.

440 Hamilton Avenue Michael F. Kennedy White Plains, NY 10601 Administrative Judge wdennis@entergy.com michael.kennedy@nrc.gov William B. Glew, Jr.

Carter Thurman, Law Clerk Organization: Entergy carter.thurman@nrc.gov 440 Hamilton Avenue, White Plains, NY 10601 wglew@entergy.com Kathleen E. Oprea, Law Clerk Kathleen.Oprea@nrc.gov

Docket Nos. 50-247-LR and 50-286-LR CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION OF ADJUDICATORY ACTIVITY Elise N. Zoli, Esq. Phillip Musegaas, Esq.

Goodwin Proctor, LLP Deborah Brancato, Esq.

Exchange Place, 53 State Street Ramona Cearley, Secretary Boston, MA 02109 Riverkeeper, Inc.

ezoli@goodwinprocter.com 20 Secor Road Ossining, NY 10562 phillip@riverkeeper.org; dbrancato@riverkeeper.org Daniel Riesel, Esq. rcearley@riverkeeper.org Victoria Shiah Treanor, Esq.

Adam Stolorow, Esq.

Jwala Gandhi, Paralegal Natoya Duncan, Paralegal Melissa-Jean Rotini, Esq.

Counsel for Town of Cortlandt Assistant County Attorney Sive, Paget & Riesel, P.C. Office of Robert F. Meehan, 460 Park Avenue Westchester County Attorney New York, NY 10022 148 Martine Avenue, 6th Floor driesel@sprlaw.com; vtreanor@sprlaw.com White Plains, NY 10601 astolorow@sprlaw.com; jgandhi@sprlaw.com; mjr1@westchestergov.com nduncan@sprlaw.com Clint Carpenter, Esq.

Kathryn M. Sutton, Esq. Bobby Burchfield, Esq.

Paul M. Bessette, Esq. Matthew Leland, Esq.

Martin J. ONeill, Esq. McDermott, Will and Emergy LLP Raphael Kuyler, Esq. 600 13th Street, NW Jonathan M. Rund, Esq. Washington, DC 20005 Lena Michelle Long, Esq. ccarpenter@mwe.com; bburchfield@mwe.com Laura Swett, Esq. mleland@mwe.com Lance Escher, Esq.

Mary Freeze, Legal Secretary Matthew W. Swinehart, Esq.

Antoinette Walker, Legal Secretary Covington & Burling LLP Doris Calhoun, Legal Secretary 1201 Pennsylvania Avenue, NW Morgan, Lewis & Bockius, LLP Washington, DC 20004 1111 Pennsylvania Avenue, NW mswinehart@cov.com Washington, DC 20004 ksutton@morganlewis.com Edward F. McTiernan, Esq.

martin.oneill@morganlewis.com New York State Department rkuyler@morganlewis.com; of Environmental Conservation jrund@morganlewis.com Office of General Counsel llong@morganlewis.com; 625 Broadway lswett@morganlewis.com 14th Floor lescher@morganlewis.com Albany, NY 12233-1500 mfreeze@morganlewis.com efmctier@gw.dec.state.ny.us awalker@morganlewis.com dcalhoun@morganlewis.com 2

Docket Nos. 50-247-LR and 50-286-LR CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION OF ADJUDICATORY ACTIVITY Manna Jo Greene, Environmental Director Robert D. Snook, Esq.

Steven C. Filler Assistant Attorney General Hudson River Sloop Clearwater, Inc. Office of the Attorney General 724 Wolcott Ave. State of Connecticut Beacon, NY 12508 55 Elm Street mannajo@clearwater.org; P.O. Box 120 stephenfiller@gmail.com Hartford, CT 06141-0120 robert.snook@po.state.ct.us Richard Webster, Esq.

Public Justice, P.C. Janice A. Dean, Esq.

For Hudson River Sloop Clearwater, Inc. Kathryn Liberatore, Esq.

1825 K Street, NW, Suite 200 Assistant Attorney General Washington, D.C. 20006 Office of the Attorney General rwebster@publicjustice.net of the State of New York 120 Broadway, 26th Floor New York, New York 10271 Michael J. Delaney, Esq. janice.dean@ag.ny.gov Director, Energy Regulatory Affairs kathryn.liberatore@ag.ny.gov NYC Department of Environmental Protection 59-17 Junction Boulevard Sean Murray, Mayor Flushing, NY 11373 Kevin Hay, Village Administrator mdelaney@dep.nyc.gov Village of Buchanan Municipal Building John J. Sipos, Esq. 236 Tate Avenue Charles Donaldson, Esq. Buchanan, NY 10511-1298 Assistant Attorneys General smurray@villageofbuchanan.com Office of the Attorney General administrator@villageofbuchanan.com of the State of New York Elyse Houle, Legal Support The Capitol, State Street Albany, New York 12224 john.sipos@ag.ny.gov charlie.donaldson@ag.ny.gov elyse.houle@ag.ny.gov

[Original signed by Brian Newell ]

Office of the Secretary of the Commission Dated at Rockville, Maryland this 17th day of October, 2013 3