|
---|
Category:Legal-Order
MONTHYEARML20204A7502020-07-21021 July 2020 7-21-20 Clerks Order to SCE Directing Submission of Paper Copies of Brief (9th Cir.)(Case No. 20-70899) ML20204A7632020-07-21021 July 2020 7-21-20 Clerks Order to SCE Directing Submission of Paper Copies of SCE Supp Er (9th Cir.)(Case No. 20-70899)(FILED) ML20203M0382020-07-20020 July 2020 Federal Respondents Supplemental Excerpts of Record 9th Cir.)(Case No. 20-70899) (Filed) ML20203M0492020-07-20020 July 2020 7-20-20 Clerks Order to Federal Respondents Directing Filing of Paper Copies of Brief and Supplemental Er (9th Cir.)(Case No. 20-70899)(FILED) ML20174A1332020-06-19019 June 2020 6-19-20 Clerk Order to Pw on Filing of Paper Copies of Opening Brief and Excerpts of Record (9th Cir.)(Case No. 20-70899) ML20140A0722020-05-18018 May 2020 5-18-20 Order (9th Cir.)(Case No. 20-70899)(FILED) ML20127H7972020-04-30030 April 2020 4-30-20 Order Granting United States Party Status, Denying Petitioner'S Temporary Injunction Motion and Denying Intervenors Judicial Notice Motion (9th Cir.)(Case No. 20-70899) ML19357A1342019-12-20020 December 2019 12-20-19, Order Denying Petition (9th Cir.)(Case No. 19-72670)(Filed) ML19331A0022019-11-25025 November 2019 Order on Motion for Extension (9th Cir.)(Case No. 19-72670) ML15267A7492015-09-23023 September 2015 Order of the Secretary (Extending the Time for Commission Review of Director'S Decision DD-15-07) ML15229A2812015-08-17017 August 2015 Order of the Secretary (Extending the Time for Commission Review of Director'S Decision DD-15-07) ML13339A9522013-12-0505 December 2013 Commission Memorandum and Order (CLI-13-09) Granting NRC Staff'S Motion to Vacate the Atomic Safety and Licensing Board'S Order, LBP-13-7 ML13339A9532013-12-0505 December 2013 Memorandum and Order (CLI-13-10) Granting Southern California Edison'S and NRC Staff'S Motions ML13290A3702013-10-17017 October 2013 Notice of Secretary Lifting Suspension of Adjudicatory Activity in the Matter of San Onofre, Units 2 and 3 ML13290A4912013-10-17017 October 2013 Notice of the Secretary Lifting Suspension of Adjudicatory Activity in the Matter of San Onofre, Units 2 and 3 ML13283A0722013-10-10010 October 2013 Notice of the Secretary Regarding Agency Shutdown in the Matter of San Onofre, Units 2 and 3 ML13283A1172013-10-10010 October 2013 Notice of the Secretary Regarding Agency Shutdown in the Matter of San Onofre, Units 2 and 3 ML13172A3032013-06-21021 June 2013 Order Granting Friends of the Earth Request for Nine-day Extension of Time in Which to File an Answer to the NRC Staff'S Motion to Vacate the Board'S Initial Decision in This Matter ML13165A3592013-06-14014 June 2013 Order of the Secretary Tolling the Running of the Time to File an Intervention Petition ML13158A2752013-06-0707 June 2013 Order of the Secretary (Granting Request for Extension) ML13133A3232013-05-13013 May 2013 Memorandum and Order (Resolving Issues Referred by the Commission in CLI-12-20)- LBP-13-07 ML13133A3682013-05-13013 May 2013 Order of Secretary Extending Time for Commission Review ML13101A3472013-04-11011 April 2013 Order (Adopting Transcript Corrections) ML13085A2002013-03-26026 March 2013 Order (Granting in Part and Denying in Part Petitioner'S Motion to Bar Sce'S RAI Responses After the Close of Briefing) ML13072A1382013-03-12012 March 2013 Order (Format for Oral Argument) ML13070A2102013-03-11011 March 2013 Order Denying Southern California Edison Company'S (Sce'S) Motion to Strike Portions of Declaration of John Large in the Matter of Southern California Edison Co. (San Onofre Nuclear Generating Station, Units 2 and 3) ML13053A2022013-02-22022 February 2013 Order Setting Oral Argument ML13045A4182013-02-14014 February 2013 Order (Granting Nuclear Energy Institutes Motion for Leave to File Amicus Curiae Brief) ML13039A1262013-02-0808 February 2013 Order (Denying Sce'S Motion for Sanctions Against Friends of the Earth for Violating the Protective Order, But Imposing an Enhanced Document-Review Requirement)- LBP-13-02 ML13032A3182013-02-0101 February 2013 Order Granting Petitioner'S Motion for Extension of Time ML13023A2572013-01-23023 January 2013 Order (Directing Friends of the Earth and the NRC Staff to File Expedited Answers to Sce'S Motion for Sanctions) ML12366A2462012-12-31031 December 2012 Order (Dismissing Objection by Citizens Oversight, Inc) ML12356A1992012-12-21021 December 2012 Memorandum and Order (LBP-12-25) - Denial of Petition to Intervene and Request for Hearing ML12356A2412012-12-21021 December 2012 Order Directing Parties to Brief Additional Issue ML12355A4522012-12-20020 December 2012 Order (Granting in Part and Denying in Part Petitioners Motion for Clarification and Extension) ML12347A2552012-12-12012 December 2012 Order (Directing SCE and NRC Staff to File Expedited Answers to Petitioners Extension and Clarification Request) ML12345A3722012-12-10010 December 2012 Order (Granting Joint Motion for Entry of a Protective Order and Non-Disclosure Agreement) ML12342A3282012-12-0707 December 2012 Order (Conference Call Summary and Directives Relating to Briefing) ML12331A2272012-11-26026 November 2012 Order Scheduling Conference Call ML12325A7092012-11-20020 November 2012 Order Setting Oral Argument ML12324A2672012-11-19019 November 2012 Establishment of Atomic Safety and Licensing Board in the Matter of San Onofre, Units 2 and 3, 03/27/2012 NRC Confirmatory Action Letter ML12318A2752012-11-13013 November 2012 Memorandum to the Parties to Provide Notice That Commissioner William D. Magwood, IV Will Tour the San Onofre Nuclear Generating Station, Units 2 and 3 on November 14, 2012 ML12318A3762012-11-13013 November 2012 Memorandum from the Secretary of the Commission to E. Roy Hawkens, Chief Administrative Judge, ASLBP Referring the Request for Hearing and Application to Stay Any Decision to Restart Units 2 and 3 at San Onofre by Friends of the Earth ML12318A3792012-11-13013 November 2012 Memorandum to the Parties to Provide Notice That Commissioner Magwood, IV Will Tour the San Onofre Nuclear Generating Station, Units 2 and 3 on November 14, 2012 ML12299A3392012-10-25025 October 2012 Establishment of Atomic Safety and Licensing Board for Southern California Edison Company, San Onofre Nuclear Generating Station, Units 2 and 3 ML12293A4132012-10-19019 October 2012 Memorandum from Andrew L. Bates, Acting Secretary of the Commission to E. Roy Hawkens, Chief Administrative Judge, ASLBP Referring the Citizens Oversight, Inc. Petition to Intervene and Request for Hearing ML12199A3462012-07-17017 July 2012 Notice of Commissioner, William C. Ostendorff Site Visit to San Onofre, Units 2 & 3 on 07/22/2012 2020-07-21
[Table view] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION
)
In the Matter of )
)
SOUTHERN CALIFORNIA EDISON CO. ) Docket Nos. 50-361 and
) 50-362 (San Onofre Nuclear Generating Station, Units 2 and 3) )
-~~~~~~~~~~~~~~~~~~~ )
ORDER The Director of the Office of Nuclear Reactor Regulation has issued Director's Decision DD-15-07 in response to the portion of the June 18, 2012, hearing request of Friends of the Earth that we referred to the NRC Staff for resolution under 10 C.F.R. § 2.206. 1 I hereby extend the time for Commission review of DD-15-07 until September 23, 2015. This order is issued pursuant to my authority under 10 C.F.R. § 2.206(c)(3).
IT IS SO ORDERED.
For the Commission
~~ Annette L. Vietti-Cook Secretary of the Commission Dated at Rockville, Maryland, this 171h day of August, 2015.
1 00-15-07, 82 NRC _(July 28, 2015) (slip op.) (ADAMS accession no. ML15183A164); see CLl-12-20, 76 NRC 437 (2012).
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )
) Docket Nos. 50-361 and 362 SOUTHERN CALIFORNIA EDISON )
) License Nos. NPF-10 and NPF-15 San Onofre Nuclear Generating Station, )
Units 2 and 3 )
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing ORDER OF THE SECRETARY (Extending the Time for Commission Review of Director's Decision DD-15-07) have been served upon the following persons by U.S. mail, first class, or through NRC internal distribution.
Richard Ayres, Esq. Marian L Zobler, Esq.
Ayres Law Group Office of the General Counsel 1707 L Street, NW, Suite 840 Mail Stop 15 D21 Washington, DC 20036 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Thomas J. Palmisano Vice President and Chief Nuclear Officer William M. Dean, Director Southern California Edison Company Office of Nuclear Reactor Regulation San Onofre Nuclear Generating Station Mail Stop-0-13 H16 P.O. Box 128 U.S. Nuclear Regulatory Commission San Clemente, CA 92674-0128 Washington, DC 20555-0001 Tanya M. Mensah, Sr. Project Manager 2.206 Coordinator & Generic Communications Program Manager Division of Policy and Rulemaking Office of Nuclear Reactor Regulation Mail Stop 12 D20 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Clara I. Sola Office of the Secretary of the Commission Dated at Rockville, Maryland this 17th day of August, 2015