|
|
Line 3: |
Line 3: |
| | issue date = 11/06/2014 | | | issue date = 11/06/2014 |
| | title = Notice of Withdrawal of Clint Carpenter | | | title = Notice of Withdrawal of Clint Carpenter |
| | author name = Carpenter C A | | | author name = Carpenter C |
| | author affiliation = McDermott Will & Emery LLP | | | author affiliation = McDermott Will & Emery LLP |
| | addressee name = | | | addressee name = |
Revision as of 07:49, 21 June 2019
|
---|
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 ATOMIC SAFETY AND LICENSING BOARD In the Matter of ) Docket Nos. 50-247-LR and
) 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC. )
)
(Indian Point Nuclear Generating Units 2 and 3) )
) November 6, 2014 NOTICE OF WITHDRAWAL Notice is given of the withdrawal of Clint A. Carpenter as counsel for Entergy Nuclear Operations, Inc. in the above-captioned proceeding. All mail and service lists in this proceeding should be amended accordingly.
Dated: November 6, 2014
Respectfully submitted, Signed (electronically) by Clint A. Carpenter Clint A. Carpenter M C DERMOTT WILL & EMERY LLP 500 North Capitol Street, NW Washington, DC 20001
(202) 756-8000
(202) 756-8087 fax ccarpenter@mwe.com
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of ) Docket Nos. 50-247-LR and
) 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC. )
)
(Indian Point Nuclear Generating Units 2 and 3) )
) November 6, 2014 CERTIFICATE OF SERVICE I certify that the foregoing Notice of Wit hdrawal was filed on this date through the NRC's E-filing system.
Signed (electronically) by Clint A. Carpenter Clint A. Carpenter M C DERMOTT WILL & EMERY LLP 500 North Capitol Street, NW Washington, DC 20001
(202) 756-8000
(202) 756-8087 fax ccarpenter@mwe.com