|
---|
Category:E-Mail
MONTHYEARML23341A2002023-12-0707 December 2023 Email - Indian Point Energy Center Generating Units 1, 2, and 3 Implementation Notice of Amendment No. 67, 300 and 276 to Independent Spent Fuel Storage Installation Only Emergency Plan (Ioep) ML23332A0802023-11-0808 November 2023 Email from State of New York on the Revised License Amendment for Indian Point Energy Center ISFSI Only Emergency Plan ML23325A1632023-11-0808 November 2023 State of New York Comments on the Revised License Amendment for Indian Point Unit 2 and 3 Technical Specification Changes Reflecting Permanent Removal of Spent Fuel ML23331A9542023-11-0808 November 2023 Email - State of New York Comments on the Revised License Amendment for Indian Point Unit 2 and 3 Technical Specification Changes Reflecting Permanent Removal of Spent Fuel ML23144A3452023-05-25025 May 2023 Adam Kahn of Monsey, New York Email Against Treated Water Release from Indian Point Site ML23144A3442023-05-25025 May 2023 Peggy Kurtz of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23144A3392023-05-25025 May 2023 David Morris of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3502023-05-25025 May 2023 Dan Kwilecki of Montebello, New York Email Against Treated Water Release from Indian Point Site ML23144A3422023-05-25025 May 2023 Peter Duda of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3382023-05-25025 May 2023 Dawn Giambalvo of Jersey City, New Jersey Email Against Treated Water Release from Indian Point Site ML23136B1622023-05-15015 May 2023 Town of North Salem, County of Westchester, New York Board Resolution Letter Regarding Treated Water Release from Indian Point Site ML23109A0632023-04-17017 April 2023 Email Acceptance Review for IP2 and IP3 Amended Facility License and Technical Specification to Reflect Permanent Removal of Spent Fuel from Spent Fuel Pits ML23055A1112023-02-23023 February 2023 Alyse Peterson Email- NYSERDA No Comments on Indian Point Unit 2 - Regarding Holtec License Amendment Request to Revise Permanently Defueled Technical Specifications and Staffing Requirements with Spent Fuel Transfer to ISFSI (Dockets 50-24 ML23049A0032023-02-14014 February 2023 NRC Acceptance Email to Holtec for License Amendment Request for Approval of New ISFSI-Only Emergency Plan and Associated EAL Scheme ML22313A1682022-11-0909 November 2022 NRC Response to Updates to the Proposed Amended IP2 Master Trust ML22308A0912022-11-0303 November 2022 Email Acknowledgement for IP2 and IP3 Amended Facility License and Technical Specification to Reflect Permanent Removal of Spent Fuel from Spent Fuel Pits ML22276A1642022-09-29029 September 2022 New York State Revised Draft EA Response E-Mail ML22271A8492022-09-28028 September 2022 E-Mail Transmitting Revised Indian Point Exemption Draft EA ML22269A3452022-09-22022 September 2022 Email Objection to Holtec IP2 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 1 and 2, EPID L-2022-LLA-0072 ML22259A1992022-09-0202 September 2022 Acceptance for License Amendment Request to Modify Staffing Requirements Following SFP Transfer to Dry Storage ML22265A0142022-08-31031 August 2022 Email Acknowledgement for Amended and Restated Holtec IP3 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 3 ML22242A2592022-08-19019 August 2022 E-mail from K. Sturzebecher, NRC, to B. Noval, HDI, Acknowledgement for Amended and Restated Holtec IP2 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 1 and 2 ML22228A1332022-08-0909 August 2022 Acknowledgement for License Amendment Request to Modify Staffing Requirements Following SFP Transfer to Dry Storage ML22215A0432022-08-0101 August 2022 E-Mail Transmitting NYS NSA Exemption Comments & Draft EA Review Completion ML22208A0292022-07-19019 July 2022 E-Mail Transmitting Indian Point Exemption Draft EA ML22168A0072022-06-16016 June 2022 Acceptance Review for License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML22112A0102022-04-21021 April 2022 Acceptance Review: Request for Exemption from 10 CFR 50.54(w)(1) Concerning Indian Point Energy Center Onsite Property Damage Insurance ML22112A0122022-04-21021 April 2022 Acceptance Review: Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance for Indian Point Energy Center ML22103A2432022-04-13013 April 2022 E-mail - Request for Additional Information - License Amendment Request to Revise Emergency Plan and Emergency Action Level Scheme for Permanently Defueled Condition for Indian Point Energy Center ML22104A0342022-04-13013 April 2022 E-mail from Z. Cruz, NRC to J. Fleming, Holtec - Request for Additional Information Related to Request for Exemption from Portions of 10 CFR 50.47 and Part 50 Appendix E for Indian Point Energy Center ML22038A2572022-02-0707 February 2022 E-mail from Z. Cruz, NRC, to J. Fleming, HDI - Acceptance Review: License Amendment Request to Revise Emergency Plan and Emergency Action Level Scheme to Address Permanently Defueled Condition for Indian Point Energy Center ML22035A1862022-02-0404 February 2022 E-mail to J. Fleming, Holtec, from Z. Cruz Perez, NRC - Acceptance Review: Exemption Requests from Portions of 10 CFR 50.47 and 10 CFR Part 50, Appendix E, Section IV for Indian Point Energy Center ML22028A1032022-01-28028 January 2022 E-mail Dated 1/28/2022, Transmittal of Draft Safety Evaluation for Proposed License Amendment Revision to Licensing Basis to Incorporate the Installation and Use of of New Auxiliary Lifting Device ML22038A1592022-01-24024 January 2022 NRR E-mail Capture - (External_Sender) 2021 IPEC Annual Sturgeon Impingement Report ML22006A0442022-01-0505 January 2022 Email from Z Cruz to J Fleming Request for Additional Information - HDI Indian Point Post-Shutdown Decommissioning Activities Report ML21337A2952021-12-0303 December 2021 Subsequent Request for Additional Information License Amendment Request to Revise Licensing Basis for New Auxiliary Lifting Device (E-mail Dated 12/3/2021) ML21335A3692021-12-0101 December 2021 Acceptance Review: Indian Point Energy Center - Exemption Request from 10 CFR Part 20 App G Section Iii.E ML21266A2972021-08-18018 August 2021 8/18/2021 E-mail from H. Specter to R. Guzman Public Comments to NRC, Indian Point Post-Shutdown Decommissioning Activities Report Public Meeting on July 29, 2021 ML21225A6142021-08-0909 August 2021 Email from NRC to the Tuscarora Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A5682021-08-0909 August 2021 Email from NRC to the Stockbridge-Munsee Community Band of Mohican Indians Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A5012021-08-0909 August 2021 Email from NRC to the Shinnecock Indian Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21224A3032021-08-0909 August 2021 Email from NRC to the Mashantucket Pequot Tribe of Connecticut Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A4252021-08-0909 August 2021 Email from NRC to the Oneida Nation of Wisconsin Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A3142021-08-0606 August 2021 Email from NRC to the Oneida Indian Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A4402021-08-0606 August 2021 Email from NRC to the Onondaga Nation of Wisconsin Announcing the IPEC PSDAR Meeting on August 18, 2021 ML21225A5462021-08-0606 August 2021 Email from NRC to the St. Regis Mohawk Tribe Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A5352021-08-0606 August 2021 Email from NRC to the Tonawanda Band of Seneca Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21266A2942021-07-25025 July 2021 E-mail from Paul Blanch to NRC (N. Sheehan, D. Screnci) Public Comments to NRC, Indian Point Post-Shutdown Decommissioning Activities Report Public Meeting, July 29, 2021 ML21197A2002021-07-16016 July 2021 (E-mail 7/16/2021) NRC Staff Assessment and RAI Closeout HDI Fleet Decommissioning Quality Assurance Program and Indian Point Energy Center Quality Assurance Program Manual ML21194A4082021-07-13013 July 2021 (7-13-2021) E-mail NRR Review Hour Estimate Change Supporting the Hi-Lift Crane Proposed License Amendment Request Review 2023-05-25
[Table view] Category:Legal-Motion
MONTHYEARML23136B1622023-05-15015 May 2023 Town of North Salem, County of Westchester, New York Board Resolution Letter Regarding Treated Water Release from Indian Point Site ML21153A0072021-05-28028 May 2021 5-28-21 Motion for Voluntary Dismissal (DC Cir.)(Case No. 21-1084) ML21050A4322021-02-18018 February 2021 2-18-21 Motion to Intervene (DC Cir.)(Case No. 21-1037) ML20311A6602020-11-0606 November 2020 Motion of Riverkeeper, Inc. for Full Adjudication of Its Pending Contention Prior to Any Decision by NRC on the License Transfer ML20311A6612020-11-0606 November 2020 Declaration of David Lochbaum in Support of Riverkeeper'S Motion for Full Adjudication of Its Pending Contention Prior to Any Decision by NRC on the License Transfer ML20296A2832020-10-20020 October 2020 Resubmission of Motion of Riverkeeper, Inc. to Supplement the Basis for Its Contention with New Evidence Not Previously Available (Technical Correction) ML20084Q1912020-03-24024 March 2020 New York State Motion for Leave to Amend Contentions NY-2 and NY-3 ML20072K2862020-03-12012 March 2020 Unopposed Motion of Riverkeeper, Inc. for an Enlargement of Time to File Its Reply ML20071J9722020-03-11011 March 2020 Unopposed Motion of the Town of Cortlandt, Village of Buchanan and Hendrick Hudson School District for an Enlargement of Time to File Its Reply ML20071D8392020-03-11011 March 2020 Unopposed Motion of the State of New York for an Enlargement of Time to File Its Reply ML18347B0662018-12-13013 December 2018 Intervenors' Motion for Production by the Regulatory Staff of Post Operational Inspection Reports ML17039B0912017-02-0808 February 2017 Kwong Declaration of Lisa Kwong ML17039B0922017-02-0808 February 2017 Declaration of Diane Curran ML17039B0902017-02-0808 February 2017 NYS and Riverkeeper Notice of Withdrawal and Unopposed Motion to Dismiss Contentions and Proceeding ML16300A3882016-10-26026 October 2016 Unopposed Joint Motion to Extend Track 2 Hearing Schedule Deadlines ML16207A7132016-07-25025 July 2016 Joint Motion for Reconsideration or, in the Alternative, Clarification of the July 13, 2016 Licensing Board Order Scheduling Further Filings on the Track 2 Contentions ML16182A5112016-06-30030 June 2016 State of New York Motion to Establish Schedule ML16189A3182016-06-16016 June 2016 Entergy Motion to Intervene (D C Cir 6-16-16 ML16085A2122016-03-25025 March 2016 NYS Certificate of Service ML16085A2112016-03-25025 March 2016 NYS Reply in Support of Contention NYS-40 ML16069A2922016-03-0909 March 2016 NYS Cover Letter Regarding February 19, 2016, Order (Requesting Expert Testimony on New York'S Proposed Exhibits and Suspending Deadline for Filing Proposed Findings of Fact and Law) ML16069A2932016-03-0909 March 2016 NYS Unopposed Motion for Extension of Time to File Reply Expert Testimony ML16069A2942016-03-0909 March 2016 NYS Cos Regarding Unopposed Motion for Extension of Time to File Reply Expert Testimony ML16068A4412016-03-0808 March 2016 Riverkeeper Motion to Admit New Contention in Indian Point Case ML16060A5872016-02-29029 February 2016 NYS Supplement to February 22, 2016 Motion for Leave ML16060A5882016-02-29029 February 2016 NYS Certificate of Service ML16057A5322016-02-26026 February 2016 NYS Motion for Stay or to Vacate ML16057A5542016-02-26026 February 2016 NYS Certificate of Service ML16057A5332016-02-26026 February 2016 NYS Declaration in Support of Motion ML16057A5532016-02-24024 February 2016 NYS Exhibit 14 on Notification of Issuance of License Amendment ML16057A5522016-02-23023 February 2016 NYS Exhibit 13 on NRC Issuance of Amendment Re Extension of Containment Integrated Leak Rate Test to 15 Years ML16054A6712016-02-22022 February 2016 NYS Motion for Leave Re Contention NYS-40 ML16057A5492016-02-22022 February 2016 NYS Exhibit 12 on Commission Notification of Significant Licensing Action ML16047A4252016-02-16016 February 2016 NRC Staff Answer to New York Motion for Leave to File Six Documents as Additional Exhibits ML16036A3512016-02-0505 February 2016 NYS Cover Letter - Submitting Motion for Leave to File Additional Exhibits ML16036A3552016-02-0505 February 2016 Attachment 2 - to State of New York Kwong Declaration Dated February 5, 2016 ML16036A3622016-02-0505 February 2016 NYS000589 - Revised Track 2 New York State Exhibits List ML16036A3612016-02-0505 February 2016 NYS000588 - NRC Inspection Report, Indian Point Unit 3, 05000286/2015011 (November 19, 2015) (ML15323A026) ML16036A3632016-02-0505 February 2016 Declaration for Lisa S. Kwong ML16036A3722016-02-0505 February 2016 NYS Motion for Leave Cos Public EIE ML16036A3732016-02-0505 February 2016 NYS Motion for Leave Coa Non Public EIE ML16036A3542016-02-0505 February 2016 Attachment 1- New York State List of Attachments and Proposed Exhibits Table ML16036A3532016-02-0505 February 2016 NYS Motion for Leave to File Six Documents as Additional Exhibits ML15357A5562015-12-23023 December 2015 Entergy'S Answer to Opposing State of New York Motion for Public Disclosure of Six Revised Westinghouse Documents ML15348A4382015-12-14014 December 2015 Attachment 4 - Cover Page of ENTR00681 WCAP-17199-P, Revision 2, Contains Westinghouse Designated Proprietary Information Subject to Nondisclosure Agreement Full Text Copyrighted ML15348A4392015-12-14014 December 2015 Attachment 5 - Cover Page of ENTR00682 WCAP-17200-P, Revision 2, Contains Westinghouse Designated Proprietary Information Subject to Nondisclosure Agreement Full Text Copyrighted ML15348A4402015-12-14014 December 2015 Attachment 6 - Cover Page of ENTR00683 CN-PAFM-13-32, Revision 4, Contains Westinghouse Designated Proprietary Information Subject to Nondisclosure Agreement Full Text Copyrighted ML15348A4412015-12-14014 December 2015 Attachment 7 - Cover Page of ENTR00689 WCAP-12191, Revision 5, Contains Westinghouse Designated Proprietary Information Subject to Nondisclosure Agreement Full Text Copyrighted ML15348A4422015-12-14014 December 2015 Attachment 8 - Cover Page of ENTR00690 WCAP-16898-P, Revision 2, Contains Westinghouse Designated Proprietary Information Subject to Nondisclosure Agreement, Full Text Copyrighted ML15348A4432015-12-14014 December 2015 Attachment 9 - Cover Page of ENTR00727 CN-PAFM-09-21, Revision 4, Contains Westinghouse Designated Proprietary Information Subject to Nondisclosure Agreement Full Text Copyrighted 2023-05-15
[Table view] |
Text
TOWN OF NORTH SALEM Delancey Hall 266 Titicus Road North Salem, N.Y. 10560 Office of the Town Clerk Maria C. Hlushko RESOLUTION #172-23 TO OPPOSE THE DISCHARGE OF RADIOACTIVE WATER FROM INDIAN POINT INTO THE HUDSON RIVER Motion made by Supervisor Lucas Seconded by Councilman Kamenstein RESOLVED, that the Town Board of the Town of North Salem hereby supports the attached resolution opposing the discharge of radioactive water form Indian Point into the Hudson River.
Supervisor Lucas - Aye I, Maria C. Hlushko, Town Clerk of the Town of Councilman Aronchick - Aye North Salem, County of Westchester, State of New York, Councilwoman Daniels - Aye do certify that the above is a true and exact copy of a Councilman Golisano - Absent Resolution adopted by the Town Board of said Town Councilman Kamenstein - Aye at a meeting held on May 9, 2023.
Resolution Adopted.
Maria C. Hlushko, Town Clerk Telephone: (914) 669-5577 Fax: (914) 669-8670 E-mail: mhlushko@northsalemny.org
RESOLUTION OPPOSING THE DISCHARGE OF RADIOACTIVE WATER FROM INDIAN POINT INTO THE HUDSON RIVER AND URGING THE NYS LEGISLATURE TO SUPPORT S.5181/A.5338 AMENDING THE ENVIRONMENTAL CONSERVATION LAW IN RELATION TO THE DISCHARGE OF ANY RADIOLOGICAL AGENT INTO THE WATERS OF THE STATE WHEREAS, the company decommissioning the Indian Point nuclear power plant has announced its intention to release up to a million gallons of radioactive waste water from onsite radioactive fuel waste pools into the Hudson River; and WHEREAS, to date there has been no specific reporting of the radionuclide contents of this water which is heavily contaminated from the storage of the nuclear fuel waste; and WHEREAS, pre-release filtration to remove these isotopes has been presented as a solution to reduce the content of these carcinogenic contaminants to a level "as low as reasonably achievable;"
and WHEREAS, the National Academy of Science has indicated that there is no verifiable safe level of these isotopes when they are ingested or inhaled and such pre-release treatment would not remove tritium, also carcinogenic, from the water; and WHEREAS, any contaminants in the Hudson present the risk of entering the food chain; and WHEREAS, there are community members who depend on fish from the river as a food source, and in addition, there are seven communities upriver who source their drinking water from the Hudson; and WHEREAS, since the river is an estuary that flows from south to north as well as from north to south, this fact must be considered; and WHEREAS, the river also serves as a source ofrecreational activities and represents an economic resource that will be endangered by this reckless action; and WHEREAS, Article 1 Section 19 of the New York Constitution states "Each person shall have a right to clean air and water, and a healthful environment," and WHEREAS, all New York government officials are constitutionally obligated to protect the constitutionally recognized environmental rights of all New Yorkers; and WHEREAS, the discharge of radioactive wastewater into the Hudson River -- a waterway that supports drinking water, food and recreation for our region - is inconsistent with the constitutional rights of the people to clean water and a healthful environment; and
WHEREAS, New York State Senator Pete Harckham and New York Assembly Member Dana Levenberg have introduced legislation, New York Senate bill S.5181/A.5338, to amend the Environmental Conservation Law to prohibit the discharge of any radiological agent into the waters of the State and meeting violations with fines of $25,000 per day, $50,000 per day for a second violation, and $150,000 per day per violation thereafter; and WHEREAS, while the North Salem Town Board strongly supports the concept, we feel that the fines are too low and would likely just be considered "the cost of doing business," so the fines should be substantially increased; and WHEREAS, while the North Salem Town Board believes it would be beneficial and in the public interest if the remedies in S.5181/A.5338 would be broadened to add the right to obtain an injunction by the NYS Attorney General, the NYS Department of Environmental Conservation and any municipality whose residents or environment is potentially affected, NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of North Salem hereby strongly opposes the plan to release up to a million gallons of radioactive contaminated water over time from the Indian Point Nuclear Power Plant site into the Hudson River; and BE IT FURTHER RESOLVED, that the Town of North Salem, in order to fulfill our obligation to protect the constitutional environmental rights of our residents, hereby urges the New York State Senate to pass S.5181 and the New York State Assembly to pass A.5338 - acts to amend the Environmental Conservation Law to prohibit the discharge of any radiological agent into the waters of the State, and urges the governor to sign such legislation; and BE IT FURTHER RESOLVED, that when drafting and finalizing such legislation, the fines should be substantially increased so that they can have an actual deterrent effect instead of simply being considered "the cost of doing business;" and that NYS Attorney General, the NYS Department of Environmental Conservation and any municipality whose residents or environment is potentially affected have the right to obtain an injunction; and BE IT FURTHER RESOLVED, the Town of North Salem hereby requests that all relevant offices and agencies, including the Office of the Governor, the New York State Department of State, the New York State Public Service Commission, the New York State Department of Environmental Conservation, the Indian Point Decommissioning Oversight Board, and any others involved in decommissioning Indian Point take meaningful and enforceable action to fulfill their constitutional duty pursuant to Article 1 Section 19 of the New York Constitution to protect the environmental rights of all New Yorkers, actually do something about protecting the public safety and the environment instead of just issuing press releases; and BE IT FURTHER RESOLVED, that the Town Clerk be authorized and directed to send a certified copy of this resolution to the Hon. Kathy Hochul, Governor of the State of New York; U.S. Senator Kirsten Gillibrand, U.S. Senator Chuck Schumer, EPA Region 2 Director Lisa F.
Garcia, NYS Senator Pete Harckham, NYS Assembly Member Dana Levenberg; NYS Assembly Member Chris Burdick, NYS Majority Leader Andrea Stewart-Cousins, NYS Speaker Carl Heastie, NYS Public Service Commission Chair/CEO Rory Christian, NYS Department of Environmental Conservation Commissioner Basil Seggos, NYS Department of Environmental Conservation Region 3 Director Kelly Turturro, NYS Department of Health Acting Commissioner Dr. James V. McDonald, NYS DOH Center for Environmental Health Dr. Gary Ginsberg, Director, NYS Indian Point Decommissioning Oversight Board Chairman Tom Congdon, U.S.
Nuclear Regulatory Commission Chairman Christopher T. Hanson, and to such other persons as the Clerk in their discretion may deem proper in order to effectuate the purpose of this resolution.
Chair Resource From: Maria Hlushko <mhlushko@northsalemny.org>
Sent: Monday, May 15, 2023 11:02 AM To: Chair Resource
Subject:
[External_Sender] Town of North Salem Resolution - Indian Point Attachments: 2023-05-09 Resolution - Oppose Indian Point Discharge.pdf
Dear Chairman Hanson:
Attached is the resolution the Town of North Salem adopted last week regarding the discharge of radioactive water into the Hudson River.
Thank you for your time!
Maria C. Hlushko Town Clerk Town of North Salem 266 Titicus Road North Salem, NY 10560 (914) 6695577 1