|
---|
Category:Legal-Pleading
MONTHYEARML20317A2962020-11-12012 November 2020 Applicants' Answer Opposing Riverkeeper'S Motion to Supplement the Basis of Its Contention ML20317A3292020-11-12012 November 2020 Applicants' Answer Opposing Riverkeeper'S November 6, 2020 Motion ML20111A3292020-04-20020 April 2020 Applicants' Answer to the State of New York'S Motion for Leave to Amend Contentions NY-2 and NY-3 ML20083G7362020-03-23023 March 2020 Petitioner Riverkeeper, Inc.'S Reply Memorandum in Further Support of Petition to Intervene and for a Hearing ML20083K8462020-03-23023 March 2020 Reply in Support of the State of New York'S Petition for Leave to Intervene and for a Hearing ML20069K7562020-03-0909 March 2020 Applicants' Answer Opposing Petition for Leave to Intervene and Hearing Request Filed by the State of New York ML20069G1632020-03-0909 March 2020 Notices of Appearance for Peter Lejeune, Alan Lovett, Jason Tompkins and William Gill, IV on Behalf of Holtec International ML20069K7612020-03-0909 March 2020 Applicants' Answer Opposing Petition for Leave to Intervene and Hearing Request Filed by the Town of Cortlandt Village of Buchanan and Hendrick Hudson School District ML20069K7652020-03-0909 March 2020 Applicants' Answer Opposing Safe Energy Rights Group Letter Requesting a Hearing ML20069L6132020-03-0909 March 2020 Applicants' Answer Opposing Riverkeeper Inc.'S Petition to Intervene and for a Hearing ML17006A3872017-01-0606 January 2017 NRC Staff'S Response to the Atomic Safety and Licensing Board'S Order of December 8, 2016 ML16333A4152016-11-28028 November 2016 Entergy'S Answer Opposing Request for Hearing ML16321A3762016-11-16016 November 2016 Entergy Nuclear Operations, Inc., Response to the Licensing Board 11/02/2016 Directive Regarding the Timing of Certain Mandatory Disclosures ML16210A4442016-07-28028 July 2016 Notice of Appearance Vinh D. Hoang on Indian Point ML16204A3672016-07-22022 July 2016 NYS Notice of Withdrawal, Cover Letter, Cos ML16202A4772016-07-20020 July 2016 Notice of Appearance by Diane Curran in the Matter of Entergy Nuclear Operations, Inc. Indian Point Nuclear Generating Units 2 and 3 ML16195A3782016-07-13013 July 2016 NYS Cover Letter, Nda, and Cos ML16193A7082016-07-11011 July 2016 Entergy Answer to State of New York Motion to Establish a Schedule for Waiver Petition and Contentions Related to NRC Continued Storage Rule ML16193A7092016-07-11011 July 2016 NRC Staff'S Answer to New York'S Motion to Set a Schedule for the Filing of a Waiver Petition And/Or Contentions Related to Spent-Fuel Storage at Indian Point ML16193A6852016-07-11011 July 2016 State of New York Notice of Withdrawal for Aag Kathryn Deluca ML16180A5482016-06-28028 June 2016 2016-6-28 Third Joint Status Report Re Track 2 Schedule ML16159A2612016-06-0707 June 2016 Second Joint Status Report Regarding Track 2 Schedule Deferral ML16095A4012016-04-0404 April 2016 2016-4-4 Entergy Opposition to Riverkeeper Contention RK-EC-11 ML16095A3762016-04-0404 April 2016 NRC Staff Answer to Contention RK-EC-11 ML16092A3052016-04-0101 April 2016 NYS Certificate of Service ML16092A3032016-04-0101 April 2016 NYS Cover Letter Submitting a Notice of Subsequent Event Concerning the Pending Appeal of ASLB Decision LBP-15-26 ML16092A3042016-04-0101 April 2016 State of New York Notice of Subsequent Event Concerning Pending Appeal of Atomic Safety and Licensing Board Decision LBP-15-26 and License Amendment for Entergy Indian Point Unit 2 to Delay the Containment Leak Rate Test for Five Years ML16090A3562016-03-30030 March 2016 Joint Motion for Track 2 Hearing Schedule Deferral ML16081A3262016-03-21021 March 2016 Certificate of Service for Corrected Staff Testimony ML16078A4312016-03-18018 March 2016 NRC Staff'S Answer to State of New York'S Motion for Leave to File Contention NYS-40 ML16078A4142016-03-18018 March 2016 Certificate of Service for NRC Staff Testimony ML16078A4152016-03-18018 March 2016 Entergy Opposition to Proposed New York State Contention NYS-40 Regarding Severe Accident Mitigation Alternatives ML16067A3802016-03-0707 March 2016 NRC Staff'S Answer in Opposition to State of New York Motion to Vacate or Stay Issuance of License Amendment ML16067A3892016-03-0707 March 2016 Entergy Answer Opposing New York State Motion for a Stay ML16055A2092016-02-24024 February 2016 Notification of Issuance of License Amendment ML16054A7792016-02-23023 February 2016 Revised Certificate of Service ML16053A2142016-02-22022 February 2016 Commission Notification of Significant Licensing Action ML16054A6722016-02-22022 February 2016 NYS Contention 40 ML15357A2552015-12-23023 December 2015 Westinghouse Electric Company'S Opposition to New York State'S Motion for Disclosure of Proprietary Documents ML15356A8462015-12-22022 December 2015 Attachments 1 and 2 to NRC Staff Answer in Opposition to the State of New York'S Third Motion to Compel Public Disclosure of Confidential Westinghouse Documents ML15356A8452015-12-22022 December 2015 NRC Staff'S Answer to New York Third Motion to Compel Public Disclosure of Confidential Westinghouse Documents ML15348A4562015-12-14014 December 2015 Declaration of Dr. Joram Hopenfeld in Support of State of New York Motion to Withdraw Proprietary Designations of Westinghouse Documents ML15320A5032015-11-16016 November 2015 NRC Staff Answer to New York Appeal of LBP-15-26 ML15320A5502015-11-16016 November 2015 Entergy Answer Opposing NYS Appeal of LBP-15-26 ML15319A0052015-11-15015 November 2015 Entergy Answer Opposing New York Motion for Leave to File Five Hearing Exhibits (Corrected) ML15316A3032015-11-12012 November 2015 NYS Supplemental Briefing on Motion for Public Disclosure of Various Westinghouse Documents ML15316A3042015-11-12012 November 2015 NYS Certificate of Service ML15315A0242015-11-11011 November 2015 Westinghouse'S Supplemental Response Re Westinghouse'S Appearance and Proprietary Documents ML15313A4612015-11-0909 November 2015 NYS Certificate of Service ML15309A1562015-11-0505 November 2015 NYS Certificate of Service for Revised Tailored Exhibit List 2020-04-20
[Table view] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSIONERS
x In re: Docket Nos. 50-247-LR and 50-286-LR License Renewal Application Submitted by ASLBP No. 07-858-03-LR-BD01 Entergy Nuclear Indian Point 2, LLC, DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Operations, Inc. March 31, 2015
x CERTIFICATE OF SERVICE I hereby certify that on March 31, 2015, copies of the State of New Yorks March 30, 2015 Response to Commission Order CLI-15-2 Requesting Further Briefing on Contention NYS-12C Concerning Site-Specific Severe Accident Mitigation Alternatives were served via the NRCs Electronic Information Exchange on the recipients listed below. (Copies of the States Response were previously served via email on March 30, 2015.)
NRC Commissioner Kristine L. Svinicki, Atomic Safety and Licensing Board Panel NRC Commissioner William C. Ostendorff, U.S. Nuclear Regulatory Commission NRC Commissioner Jeff Baran, Mailstop 3 F23 NRC Chairman Stephen G. Burns Two White Flint North c/o Office of the Secretary 11545 Rockville Pike Rockville, MD 20852-2738 Lawrence G. McDade, Chair Office of Commission Appellate Adjudication Richard E. Wardwell, Administrative Judge U.S. Nuclear Regulatory Commission Michael F. Kennedy, Administrative Judge Mailstop 16 G4 Atomic Safety and Licensing Board Panel One White Flint North U.S. Nuclear Regulatory Commission 11555 Rockville Pike Mailstop 3 F23 Rockville, MD 20852-2738 Two White Flint North ocaamail@nrc.gov 11545 Rockville Pike Rockville, MD 20852-2738 Lawrence.McDade@nrc.gov Richard.Wardwell@nrc.gov Michael.Kennedy@nrc.gov 1
Kathleen Schroeder, Law Clerk Kathryn M. Sutton, Esq.
Alana Wase, Law Clerk Paul M. Bessette, Esq.
Atomic Safety and Licensing Board Panel Raphael Kuyler, Esq.
U.S. Nuclear Regulatory Commission Morgan, Lewis & Bockius LLP Mailstop 3 F23 1111 Pennsylvania Avenue, NW Two White Flint North Washington, DC 20004-2541 11545 Rockville Pike pbessette@morganlewis.com Rockville, MD 20852-2738 rkuyler@morganlewis.com Kathleen.Schroeder@nrc.gov ksutton@morganlewis.com Alana.Wase@nrc.gov Martin J. ONeill, Esq.
Office of the Secretary Morgan, Lewis & Bockius LLP Attn: Rulemaking and Adjudications Staff Suite 4000 U.S. Nuclear Regulatory Commission 1000 Louisiana Street Mailstop 3 F23 Houston, TX 77002 Two White Flint North martin.oneill@morganlewis.com 11545 Rockville Pike Rockville, MD 20852-2738 Bobby R. Burchfield, Esq.
hearingdocket@nrc.gov Matthew M. Leland, Esq.
Brian.Newell@nrc.gov McDermott Will & Emery LLC 600 13th Street, NW Sherwin E. Turk, Esq. Washington, DC 20005-3096 David E. Roth, Esq. bburchfield@mwe.com Beth N. Mizuno, Esq. mleland@mwe.com Brian G. Harris, Esq.
Anita Ghosh, Esq. Emre N. Ilter, Esq.
Office of the General Counsel McDermott Will & Emery LLC U.S. Nuclear Regulatory Commission 500 North Capitol Street, NW Mailstop 15 D21 Washington, DC 20001 One White Flint North eilter@mwe.com 11555 Rockville Pike Rockville, MD 20852-2738 Richard A. Meserve, Esq.
sherwin.turk@nrc.gov Covington & Burling LLP david.roth@nrc.gov 1201 Pennsylvania Avenue, NW beth.mizuno@nrc.gov Washington, DC 20004-2401 brian.harris@nrc.gov rmeserve@cov.com anita.ghosh@nrc.gov Elise N. Zoli, Esq.
William B. Glew, Jr., Esq. Goodwin Procter, LLP Entergy Nuclear Operations, Inc. Exchange Place 440 Hamilton Avenue 53 State Street White Plains, NY 10601 Boston, MA 02109 wglew@entergy.com ezoli@goodwinprocter.com 2
Robert D. Snook, Esq. Michael J. Delaney, Esq., Director Assistant Attorney General Energy Regulatory Affairs Office of the Attorney General NYC Dept. of Environmental Protection State of Connecticut 59-17 Junction Boulevard 55 Elm Street; P.O. Box 120 Flushing, NY 11373 Hartford, CT 06141-0120 mdelaney@dep.nyc.gov robert.snook@ct.gov Richard Webster, Esq.
Melissa-Jean Rotini, Esq. Public Justice, P.C.
Assistant County Attorney 1825 K Street, NW, Suite 200 Office of the Westchester County Attorney Washington, DC 20006 Michaelian Office Building rwebster@publicjustice.net 148 Martine Avenue, 6th Floor White Plains, NY 10601 Andrew B. Reid, Esq.
MJR1@westchestergov.com Springer & Steinberg, P.C.
1600 Broadway, Suite 1200 Theresa Knickerbocker, Mayor Denver, CO 80202 Kevin Hay, Village Administrator areid@springersteinberg.com Village of Buchanan Municipal Building Peter A. Gross, Executive Director 236 Tate Avenue Hudson River Sloop Clearwater, Inc.
Buchanan, NY 10511-1298 724 Wolcott Avenue Administrator@villageofbuchanan.com Beacon, NY 12508 theresak@villageofbuchanan.com peter@clearwater.org Daniel Riesel, Esq. Deborah Brancato, Esq.
Thomas F. Wood, Esq. Riverkeeper, Inc.
Victoria S. Treanor, Esq. 20 Secor Road Sive, Paget & Riesel, P.C. Ossining, NY 10562 460 Park Avenue dbrancato@riverkeeper.org New York, NY 10022 driesel@sprlaw.com vtreanor@sprlaw.com Signed (electronically) by Brian Lusignan Assistant Attorney General State of New York (518) 776-2399 Brian.Lusignan@ag.ny.gov Dated at Albany, New York this 31st day of March 2015 3