ML15099A618

From kanterella
Jump to navigation Jump to search
Response to the Commissions Memorandum and Order Dated March 31, 2015
ML15099A618
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 04/09/2015
From: Jepsen G
State of CT, Office of the Attorney General
To:
NRC/OCM
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 27482
Download: ML15099A618 (2)


Text

UNITED STATES NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION


x In re:

Docket Nos. 50-247-LR; 50-286-LR License Renewal Application Submitted by ASLB 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.

April 9, 2015


x Pursuant to order of the Atomic Safety and Licensing Board (ASLB) dated March 31, 2015, the State of Connecticut hereby informs the Board that it intends to have up to two (2) personnel present at the hearings to be held in Tarrytown, New York, beginning in November, 2015. Counsel for the State of Connecticut will be available for both weeks beginning November 16 and 30 and will cooperate as needed with the Board with respect to any scheduling matters.

Respectfully submitted, GEORGE JEPSEN Attorney General, State of Connecticut Signed (electronically) by Robert D. Snook Assistant Attorney General Office of the Attorney General State of Connecticut 55 Elm Street Hartford, CT 06106-0120 (860) 808-5250 Dated: April 9, 2015

UNITED STATES NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION


x In re:

Docket Nos. 50-247-LR; 50-286-LR License Renewal Application Submitted by ASLB 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.

April 9, 2015


x CERTIFICATE OF SERVICE Pursuant to 10 C.F.R. § 2.305, I hereby certify that copies of the foregoing Connecticut's Response to the Commission's Memorandum and Order dated March 31, 2015, have been served upon the Electronic Information Exchange, the NRC's E-filing System, in the above-captioned proceeding, this 9th day of April, 2015.

Date of Signature: April 9, 2015 Signed (electronically) by Robert D. Snook Assistant Attorney General Office of the Attorney General State of Connecticut 55 Elm Street Hartford, CT 06106 (860) 808-5250 Robert.Snook@ct.gov