|
---|
Category:Legal-Correspondence/Miscellaneous
MONTHYEARML23345A2092023-12-11011 December 2023 Notice of Appearance for Michael A. Spencer ML23345A2322023-12-11011 December 2023 Notice of Appearance for Michael A. Spencer (Refiled with Certificate of Service) ML23345A2332023-12-11011 December 2023 Appearance of Wallace L. Taylor for Beyond Nuclear, Don'T Waste Michigan, and Michigan Safe Energy Future ML23345A0732023-12-11011 December 2023 Notices of Appearances of Counsel for Holtec Decommissioning International, LLC ML23094A0222023-03-20020 March 2023 Michigan Attorney General'S Post Hearing Statement of Position (Redacted) ML23046A3522023-02-15015 February 2023 Notification of NRC Staff February 2023 Disclosures Update ML23037A0572023-02-0606 February 2023 NRC Staff Revised Exhibit List ML23037A0582023-02-0606 February 2023 Certificate of Service ML23031A2512023-01-31031 January 2023 Nondisclosure Agreements ML23044A4712023-01-27027 January 2023 Miag Concluding Statement ML23017A1792023-01-17017 January 2023 Notice of Appearance of Samantha J. Renshaw ML23017A1812023-01-17017 January 2023 Samantha Renshaw Nondisclosure Declaration ML23017A1802023-01-17017 January 2023 Adam Israel Nondisclosure Declaration ML23017A1822023-01-17017 January 2023 Certificate of Service ML23017A1782023-01-17017 January 2023 Notice of Appearance of Adam K. Israel ML23017A0502023-01-17017 January 2023 NRC Staff January 2023 Disclosures Update ML23004A1522022-12-16016 December 2022 Redacted Michigan Attorney General'S Written Responses and Rebuttal Testimony with Supporting Affidavit ML22349A6742022-12-15015 December 2022 NRC Staff December 2022 Disclosures Update ML22343A1742022-12-0909 December 2022 Nondisclosure Declaration of Amanda Churchill, Mi Dept of Attorney General ML23004A1512022-11-18018 November 2022 Michigan Attorney General'S Initial Written Statements of Position and Written Testimony with Supporting Affidavit ML22322A0142022-11-18018 November 2022 Notice of Appearance for Laura Shrum ML22290A2092022-10-17017 October 2022 Notice of Substitution of Robert Kelter ML22290A2072022-10-17017 October 2022 Notice of Substitution of Caroline Cox ML22287A1602022-10-14014 October 2022 Miag Initial Disclosures ML22222A1062022-08-10010 August 2022 Notice of Withdrawal of Margrethe Kearney ML22213A2242022-08-0101 August 2022 Notification That the NRC Staff Is Not Participating as a Party ML22180A2012022-06-29029 June 2022 Commission Notification Conforming Amendments ML22129A0832022-05-0909 May 2022 Commission Notification Issuance of Letter ML21347A8512021-12-13013 December 2021 Commission Notification Re Issuance ML21337A2982021-12-0303 December 2021 Notice of Appearance for Jeremy L. Wachutka ML21337A3012021-12-0303 December 2021 Commission Notification Regarding Notice of Significant Licensing Action ML21337A3022021-12-0303 December 2021 Notification of Significant Licensing Action Regarding Proposed Issuance of an Order Approving a License Transfer Application for Which a Hearing Has Been Requested ML21055A9152021-02-24024 February 2021 Exhibit 1 to the Environmental Law & Policy Center Petition to Intervene and Hearing Request ML21055A9162021-02-23023 February 2021 Exhibit 2 to the Environmental Law & Policy Center Petition to Intervene and Hearing Request ML15266A2932015-09-21021 September 2015 U.S. Nuclear Regulatory Commission Response to Brian Huffine Letter ML15266A2912015-09-21021 September 2015 U.S. Nuclear Regulatory Commission Response to George K. Heartwell Letter ML15266A2922015-09-21021 September 2015 U.S. Nuclear Regulatory Commission Response to Brian Huffine Letter ML15266A2942015-09-21021 September 2015 U.S. Nuclear Regulatory Commission Response to George K. Heartwell Letter ML15189A1902015-07-0808 July 2015 Petitioners' Position Statement on Mandatory Disclosures and Schedule ML15182A2582015-07-0101 July 2015 NRC Staff Status Update Letter ML15102A0062015-04-12012 April 2015 Notice of Appearance of Terry J. Lodge ML15102A0072015-04-12012 April 2015 Notice of Appearance of Kevin Kamps, Beyond Nuclear ML15079A2772015-03-20020 March 2015 Notice of Appearance of Terry J. Lodge ML15079A2782015-03-20020 March 2015 Notice of Appearance of Kevin Kamps ML15079A3332015-03-20020 March 2015 Letter Regarding Issuance of Draft Guidance ML15077A5542015-03-18018 March 2015 Notice of Appearance of Jeanne Cho ML15077A5572015-03-18018 March 2015 Notices of Appearance of Jeanne Cho, Paul M. Bessette and Raphael P. Kuyler ML14351A5242014-12-17017 December 2014 Entergy Notices of Appearance of William B. Glew, Jr. on Behalf of Energy Nuclear Operations, Inc. in the Matter of Entergy Nuclear Operations, Inc ML0805706802008-02-26026 February 2008 Notice of Appearance of Martin J. O'Neill on Behalf of Entergy Nuclear Operations, Inc ML0805706852008-02-26026 February 2008 Notice of Appearance of Martin J. O'Neill on Behalf of Entergy Nuclear Operations, Inc 2023-03-20
[Table view] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of ENTERGY NUCLEAR OPERATIONS, INC., Docket Nos. 50-255-LT-2 ENTERGY NUCLEAR PALISADES, LLC, 50-155-LT-2 HOLTEC INTERNATIONAL, AND 72-007-LT HOLTEC DECOMMISSIONING 72-043-LT-2 INTERNATIONAL, LLC (Palisades Nuclear Plant and Big Rock Point Site)
Certificate of Service Pursuant to 10 C.F.R. § 2.305, I hereby certify that copies of Exhibits NRC002 and NRC003 and the NRC Staff Revised Exhibit List, dated February 6, 2023, have been served upon the Electronic Information Exchange (the NRCs E-Filing System), in the captioned proceeding, this 6th day of February 2023.
/Signed (electronically) by/
Jeremy L. Wachutka Counsel for NRC Staff Mail Stop: O-14-A44 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Telephone: (301) 287-9188 Email: Jeremy.Wachutka@nrc.gov Dated February 6, 2023