ML13290A311: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
 
(One intermediate revision by the same user not shown)
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of  
{{#Wiki_filter:UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION
                                                        )
In the Matter of                                       )
                                                        )
AEROTEST OPERATIONS, INC.                              ) Docket No. 50-228 (Aerotest Radiography and Research Reactor)            )
                                                        )
CALVERT CLIFFS 3 NUCLEAR PROJECT, LLC, and              ) Docket No. 52-016-COL UNISTAR NUCLEAR OPERATING SERVICES, LLC                )
(Calvert Cliffs Nuclear Power Plant Unit 3)            )
                                                        )
CHARLISSA C. SMITH                                      ) Docket No. 55-23694-SP (Denial of Senior Reactor Operator License)            )
                                                        )
CROW BUTTE RESOURCES, INC.                              ) Docket No. 40-8943 (In Situ Leach Uranium Recovery Facility)              )
                                                        )
CROW BUTTE RESOURCES, INC.                              ) Docket No. 40-8943-MLA (License Amendment for the                              )
North Trend Expansion Area)                            )
                                                        )
CROW BUTTE RESOURCES, INC.                              ) Docket No. 40-8943-MLA-2 (Marsland Expansion Area)                              )
                                                        )
DETROIT EDISON CO.                                      ) Docket No. 52-033-COL (Fermi Nuclear Power Plant, Unit 3)                    )
                                                        )
DUKE ENERGY CAROLINAS, LLC                              ) Docket Nos. 52-018-COL, (William States Lee III Nuclear Station, Units 1 and 2) )            52-019-COL
                                                        )
ENTERGY NUCLEAR OPERATIONS, INC.                        ) Docket Nos. 50-247-LR, (Indian Point Nuclear Generating Units 2 and 3)        )              50-286-LR
                                                        )
ENTERGY OPERATIONS, INC.                                ) Docket No. 50-416-LR (Grand Gulf Nuclear Station, Unit 1)                    )
                                                        )
ENTERGY OPERATIONS, INC.                                ) Docket No. 52-024-COL (Grand Gulf Nuclear Station, Unit 3)                    )
                                                        )
EXELON GENERATION CO., LLC                              ) Docket Nos. 50-454, 50-455, (Braidwood Nuclear Station, Units 1 and 2,              )              50-456, 50-457 Byron Nuclear Station, Units 1 and 2)                  )
                                                        )
EXELON GENERATION CO., LLC                              ) Docket Nos. 50-352-LR, (Limerick Generating Station, Units 1 and 2)            )              50-353 LR
                                                        )
FIRSTENERGY NUCLEAR OPERATING CO.                      ) Docket No. 50-346-LA (Davis-Besse Nuclear Power Station, Unit 1)            )


AEROTEST OPERATIONS, INC.
                                                                                                    )
(Aerotest Radiography and Research Reactor)  
FIRSTENERGY NUCLEAR OPERATING CO.                      ) Docket No. 50-346-LR (Davis-Besse Nuclear Power Station, Unit 1)            )
                                                      )
FLORIDA POWER & LIGHT CO.                              ) Docket Nos. 52-040-COL, (Turkey Point Units 6 and 7)                          )              52-041-COL
                                                      )
LUMINANT GENERATION CO., LLC                          ) Docket Nos. 52-034-COL, (Comanche Peak Nuclear Power Plant, Units 3 and 4)    )            52-035-COL
                                                      )
NEXTERA ENERGY SEABROOK, LLC                          ) Docket No. 50-443-LR (Seabrook Station, Unit 1)                            )
                                                      )
NORTHERN STATES POWER CO.                              ) Docket No. 72-10-ISFSI (Prairie Island Nuclear Generating Plant              )
Independent Spent Fuel Storage Installation)          )
                                                      )
NUCLEAR INNOVATION NORTH AMERICA LLC                  ) Docket Nos. 52-012-COL, (South Texas Project Units 3 and 4)                    )              52-013-COL
                                                      )
PACIFIC GAS & ELECTRIC CO.                            ) Docket Nos. 50-275-LR, (Diablo Canyon Nuclear Power Plant, Units 1 and 2)    )              50-323-LR
                                                      )
POWERTECH (USA) INC.                                  ) Docket No. 40-9075-MLA (Dewey-Burdock In Situ Uranium Recovery Facility)      )
                                                      )
PPL BELL BEND, LLC                                    ) Docket No. 52-039-COL (Bell Bend Nuclear Power Plant)                        )
                                                      )
PROGRESS ENERGY CAROLINAS, INC.                       ) Docket Nos. 52-022-COL, (Shearon Harris Nuclear Power Plant, Units 2 and 3)    )              52-023-COL
                                                      )
PROGRESS ENERGY FLORIDA, INC.                          ) Docket Nos. 52-029-COL, (Levy County Nuclear Power Plant, Units 1 and 2)      )              52-030-COL
                                                      )
SHAW AREVA MOX SERVICES                                ) Docket No. 70-3098-MLA (Mixed Oxide Fuel Fabrication Facility)                )
                                                      )
SHIELDALLOY METALLURGICAL CORP.                        ) Docket No. 40-7102-MLA (License Amendment Request for Decommissioning the    )
Newfield Facility)                                    )
                                                      )
SOUTHERN CALIFORNIA EDISON CO.                        ) Docket Nos. 50-361-CAL, (San Onofre Nuclear Generating Station, Units 2 and 3) )            50-362-CAL
                                                      )
SOUTHERN CALIFORNIA EDISON CO.                        ) Docket Nos. 50-361-LA, (San Onofre Nuclear Generating Station, Units 2 and 3) )            50-362-LA
                                                      )
SOUTH TEXAS PROJECT NUCLEAR OPERATING CO.              ) Docket Nos. 50-498-LR, (South Texas Project, Units 1 and 2)                  )              50-499-LR
                                                      )


CALVERT CLIFFS 3 NUCLEAR PROJECT, LLC, and UNISTAR NUCLEAR OPERATING SERVICES, LLC (Calvert Cliffs Nuclear Power Plant Unit 3)  
                                                                                                              )
STRATA ENERGY, INC.                                            )  Docket No. 40-9091-MLA (Ross In Situ Recovery Uranium Project)                        )
                                                              )
TENNESSEE VALLEY AUTHORITY                                    )  Docket Nos. 52-014-COL, (Bellefonte Nuclear Power Plant Units 3 and 4)                )              52-015-COL
                                                              )
TENNESSEE VALLEY AUTHORITY                                    )  Docket Nos. 50-327-LR, (Sequoyah Nuclear Plant, Units 1 and 2)                        )              50-328-LR
                                                              )
TENNESSEE VALLEY AUTHORITY                                    )  Docket No. 50-391-OL (Watts Bar Nuclear Plant, Unit 2)                              )
                                                              )
UNION ELECTRIC CO.                                            )  Docket No. 50-483-LR (Callaway Nuclear Power Plant, Unit 1)                        )
                                                              )
VIRGINIA ELECTRIC AND POWER CO.                                )  Docket No. 52-017-COL d/b/a DOMINION VIRGINIA POWER and                              )
OLD DOMINION ELECTRIC COOPERATIVE                              )
(North Anna Power Station, Unit 3)                             )
                                                              )
CORRECTED NOTICE The Congress has enacted legislation providing the NRC with appropriations. Accordingly, the litigants in the captioned matters are advised that the Commission has lifted the suspension described in a Notice issued on October 10, 2013. All filing deadlines affected by the shutdown in the captioned matters have been extended by eight days.
For the Commission
[NRC Seal]
                                                      /RA/
Annette L. Vietti-Cook Secretary of the Commission Dated at Rockville, Maryland this 17th day of October, 2013.


CHARLISSA C. SMITH (Denial of Senior Reactor Operator License)
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of                                  )
CROW BUTTE RESOURCES, INC.
                                                  )
(In Situ Leach Uranium Recovery Facility)
                                                  )      Docket Nos. 50-247-LR
                                                  )      and 50-286-LR (Indian Point Nuclear Generating,                  )
Units 2 and 3)                            )
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION OF ADJUDICATORY ACTIVITY have been served upon the following persons by Electronic Information Exchange.
U.S. Nuclear Regulatory Commission                    Edward L. Williamson, Esq.
Office of Commission Appellate Adjudication            Beth N. Mizuno, Esq.
Mail Stop O-7H4M                                      David E. Roth, Esq.
Washington, DC 20555-0001                              Sherwin E. Turk, Esq.
ocaamail@nrc.gov                                      Brian Harris, Esq.
Mary B. Spencer, Esq.
U.S. Nuclear Regulatory Commission                    Anita Ghosh, Esq.
Office of the Secretary of the Commission              John Tibbetts, Paralegal Mail Stop O-16C1                                      U.S. Nuclear Regulatory Commission Washington, DC 20555-0001                              Office of the General Counsel hearingdocket@nrc.gov                                  Mail Stop O-15D21 Washington, DC 20555-0001 U.S. Nuclear Regulatory Commission                    sherwin.turk@nrc.gov; Atomic Safety and Licensing Board Panel                edward.williamson@nrc.gov Mail Stop T-3F23                                      beth.mizuno@nrc.gov; brian.harris.@nrc.gov Washington, DC 20555-0001                              david.roth@nrc.gov; mary.spencer@nrc.gov anita.ghosh@nrc.gov; john.tibbetts@nrc.gov Lawrence G. McDade, Chair Administrative Judge                                  OGC Mail Center lawrence.mcdade@nrc.gov                                OGCMailCenter@nrc.gov Richard E. Wardwell                                    William C. Dennis, Esq.
Administrative Judge                                  Assistant General Counsel richard.wardwell@nrc.gov                              Entergy Nuclear Operations, Inc.
440 Hamilton Avenue Michael F. Kennedy                                    White Plains, NY 10601 Administrative Judge                                  wdennis@entergy.com michael.kennedy@nrc.gov William B. Glew, Jr.
Carter Thurman, Law Clerk                              Organization: Entergy carter.thurman@nrc.gov                                440 Hamilton Avenue, White Plains, NY 10601 wglew@entergy.com Kathleen E. Oprea, Law Clerk Kathleen.Oprea@nrc.gov


CROW BUTTE RESOURCES, INC. (License Amendment for the North Trend Expansion Area)
Docket Nos. 50-247-LR and 50-286-LR CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION OF ADJUDICATORY ACTIVITY Elise N. Zoli, Esq.                         Phillip Musegaas, Esq.
 
Goodwin Proctor, LLP                        Deborah Brancato, Esq.
CROW BUTTE RESOURCES, INC.
Exchange Place, 53 State Street            Ramona Cearley, Secretary Boston, MA 02109                            Riverkeeper, Inc.
(Marsland Expansion Area)
ezoli@goodwinprocter.com                   20 Secor Road Ossining, NY 10562 phillip@riverkeeper.org; dbrancato@riverkeeper.org Daniel Riesel, Esq.                         rcearley@riverkeeper.org Victoria Shiah Treanor, Esq.
 
DETROIT EDISON CO. (Fermi Nuclear Power Plant, Unit 3)
 
DUKE ENERGY CAROLINAS, LLC (William States Lee III Nuclear Station, Units 1 and 2)
ENTERGY NUCLEAR OPERATIONS, INC.
(Indian Point Nuclear Generating Units 2 and 3)
 
ENTERGY OPERATIONS, INC.
(Grand Gulf Nuclear Station, Unit 1)
ENTERGY OPERATIONS, INC.
(Grand Gulf Nuclear Station, Unit 3)
 
EXELON GENERATION CO., LLC (Braidwood Nuclear Station, Units 1 and 2, Byron Nuclear Station, Units 1 and 2)
 
EXELON GENERATION CO., LLC (Limerick Generating Station, Units 1 and 2)
FIRSTENERGY NUCLEAR OPERATING CO.
(Davis-Besse Nuclear Power Station, Unit 1) ) ) )
)
)
) ) )
)
)
)
) ) )
)
)
) ) )
)
)
)
) ) )
)
)
) ) )
)
)
)
) ) )
)
)
) ) )
)
)
) ) )
)
Docket No. 50-228
 
Docket No. 52-016-COL
 
Docket No. 55-23694-SP
 
Docket No. 40-8943
 
Docket No. 40-8943-MLA
 
Docket No. 40-8943-MLA-2
 
Docket No. 52-033-COL
 
Docket Nos. 52-018-COL, 52-019-COL Docket Nos. 50-247-LR, 50-286-LR
 
Docket No. 50-416-LR
 
Docket No. 52-024-COL
 
Docket Nos. 50-454, 50-455,                      50-456, 50-457
 
Docket Nos. 50-352-LR, 50-353 LR Docket No. 50-346-LA
 
FIRSTENERGY NUCLEAR OPERATING CO.
(Davis-Besse Nuclear Power Station, Unit 1)
 
FLORIDA POWER & LIGHT CO. (Turkey Point Units 6 and 7)
 
LUMINANT GENERATION CO., LLC (Comanche Peak Nuclear Power Plant, Units 3 and 4)
 
NEXTERA ENERGY SEABROOK, LLC (Seabrook Station, Unit 1)
 
NORTHERN STATES POWER CO.
(Prairie Island Nuclear Generating Plant Independent Spent Fuel Storage Installation)
NUCLEAR INNOVATION NORTH AMERICA LLC (South Texas Project Units 3 and 4)
 
PACIFIC GAS & ELECTRIC CO. (Diablo Canyon Nuclear Power Plant, Units 1 and 2)
 
POWERTECH (USA) INC.
(Dewey-Burdock In Situ Uranium Recovery Facility)
 
PPL BELL BEND, LLC (Bell Bend Nuclear Power Plant)
 
PROGRESS ENERGY CAROLINAS, INC.
(Shearon Harris Nuclear Power Plant, Units 2 and 3)
 
PROGRESS ENERGY FLORIDA, INC. (Levy County Nuclear Power Plant, Units 1 and 2)
 
SHAW AREVA MOX SERVICES (Mixed Oxide Fuel Fabrication Facility)
 
SHIELDALLOY METALLURGICAL CORP. (License Amendment Request for Decommissioning the Newfield Facility)
 
SOUTHERN CALIFORNIA EDISON CO. (San Onofre Nuclear Generating Station, Units 2 and 3)
 
SOUTHERN CALIFORNIA EDISON CO.
(San Onofre Nuclear Generating Station, Units 2 and 3)
 
SOUTH TEXAS PROJECT NUCLEAR OPERATING CO. (South Texas Project, Units 1 and 2)
 
) )
)
)
) ) )
)
)
) ) )
)
)
)
) ) )
)
)
) ) )
)
)
)
) ) )
)
)
) ) )
)
)
)
) ) )
)
)
) ) )
)
)
) ) )
)  Docket No. 50-346-LR
 
Docket Nos. 52-040-COL,                      52-041-COL
 
Docket Nos. 52-034-COL, 52-035-COL
 
Docket No. 50-443-LR
 
Docket No. 72-10-ISFSI
 
Docket Nos. 52-012-COL, 52-013-COL
 
Docket Nos. 50-275-LR,                      50-323-LR
 
Docket No. 40-9075-MLA
 
Docket No. 52-039-COL
 
Docket Nos. 52-022-COL, 52-023-COL
 
Docket Nos. 52-029-COL,                      52-030-COL
 
Docket No. 70-3098-MLA
 
Docket No. 40-7102-MLA
 
Docket Nos. 50-361-CAL,                      50-362-CAL
 
Docket Nos. 50-361-LA, 50-362-LA
 
Docket Nos. 50-498-LR,                      50-499-LR
 
STRATA ENERGY, INC.
(Ross In Situ Recovery Uranium Project)
 
TENNESSEE VALLEY AUTHORITY (Bellefonte Nuclear Power Plant Units 3 and 4)
 
TENNESSEE VALLEY AUTHORITY (Sequoyah Nuclear Plant, Units 1 and 2)
 
TENNESSEE VALLEY AUTHORITY (Watts Bar Nuclear Plant, Unit 2)
 
UNION ELECTRIC CO.
(Callaway Nuclear Power Plant, Unit 1)
 
VIRGINIA ELECTRIC AND POWER CO. d/b/a DOMINION VIRGINIA POWER and OLD DOMINION ELECTRIC COOPERATIVE (North Anna Power Station, Unit 3)
 
) )
)
)
) ) )
)
)
) ) )
)
)
)
) ) )
)
)
)  Docket No. 40-9091-MLA
 
Docket Nos. 52-014-COL,                      52-015-COL
 
Docket Nos. 50-327-LR, 50-328-LR
 
Docket No. 50-391-OL
 
Docket No. 50-483-LR
 
Docket No. 52-017-COL CORRECTED NOTICE
 
The Congress has enacted legislation providing the NRC with appropriations. Accordingly, the litigants in the captioned matters are advised that the Commission has lifted the suspension described in a Notice issued on October 10, 2013. All filing deadlines affected by the shutdown in the captioned matters have been extended by eight days. 
 
For the Commission        [NRC Seal]     
        /RA/      ____________________          Annette L. Vietti-Cook Secretary of the Commission
 
Dated at Rockville, Maryland this 17 th day of October, 2013.
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of  )
  )
  )  Docket Nos. 50-247-LR
  ) and 50-286-LR (Indian Point Nuclear Generating,  )  Units 2 and 3)  )
CERTIFICATE OF SERVICE
 
I hereby certify that copies of the foregoing CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION OF ADJUDICATORY ACTIVITY have been served upon the following persons by Electronic Information Exchange.
 
U.S. Nuclear Regulatory Commission Office of Commission Appellate Adjudication Mail Stop O-7H4M Washington, DC  20555-0001
 
ocaamail@nrc.gov U.S. Nuclear Regulatory Commission Office of the Secretary of the Commission Mail Stop O-16C1 Washington, DC  20555-0001
 
hearingdocket@nrc.gov U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Panel
 
Mail Stop T-3F23 Washington, DC  20555-0001
 
Lawrence G. McDade, Chair Administrative Judge lawrence.mcdade@nrc.gov Richard E. Wardwell
 
Administrative Judge richard.wardwell@nrc.gov Michael F. Kennedy
 
Administrative Judge michael.kennedy@nrc.gov Carter Thurman, Law Clerk carter.thurman@nrc.gov
 
Kathleen E. Oprea, Law Clerk
 
Kathleen.Oprea@nrc.gov
 
Edward L. Williamson, Esq.
Beth N. Mizuno, Esq. David E. Roth, Esq.
Sherwin E. Turk, Esq.
 
Brian Harris, Esq.
Mary B. Spencer, Esq.
 
Anita Ghosh, Esq. John Tibbetts, Paralegal U.S. Nuclear Regulatory Commission Office of the General Counsel
 
Mail Stop O-15D21 Washington, DC  20555-0001 sherwin.turk@nrc.gov; edward.williamson@nrc.gov beth.mizuno@nrc.gov; brian.harris.@nrc.gov david.roth@nrc.gov; mary.spencer@nrc.gov anita.ghosh@nrc.gov; john.tibbetts@nrc.gov OGC Mail Center OGCMailCenter@nrc.gov
 
William C. Dennis, Esq.
Assistant General Counsel Entergy Nuclear Operations, Inc. 440 Hamilton Avenue
 
White Plains, NY  10601
 
wdennis@entergy.com  
 
William B. Glew, Jr. Organization:  Entergy 440 Hamilton Avenue, White Plains, NY 10601
 
wglew@entergy.com
 
Docket Nos. 50-247-LR and 50-286-LR CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION  OF ADJUDICATORY ACTIVITY 2  Elise N. Zoli, Esq.
 
Goodwin Proctor, LLP Exchange Place, 53 State Street Boston, MA  02109 ezoli@goodwinprocter.com
 
Daniel Riesel, Esq.  
 
Victoria Shiah Treanor, Esq.
Adam Stolorow, Esq.
Adam Stolorow, Esq.
Jwala Gandhi, Paralegal Natoya Duncan, Paralegal Counsel for Town of Cortlandt Sive, Paget & Riesel, P.C.
Jwala Gandhi, Paralegal Natoya Duncan, Paralegal                   Melissa-Jean Rotini, Esq.
460 Park Avenue New York, NY 10022  
Counsel for Town of Cortlandt               Assistant County Attorney Sive, Paget & Riesel, P.C.                 Office of Robert F. Meehan, 460 Park Avenue                             Westchester County Attorney New York, NY 10022                         148 Martine Avenue, 6th Floor driesel@sprlaw.com; vtreanor@sprlaw.com     White Plains, NY 10601 astolorow@sprlaw.com; jgandhi@sprlaw.com;   mjr1@westchestergov.com nduncan@sprlaw.com Clint Carpenter, Esq.
 
Kathryn M. Sutton, Esq.                     Bobby Burchfield, Esq.
driesel@sprlaw.com; vtreanor@sprlaw.com astolorow@sprlaw.com; jgandhi@sprlaw.com; nduncan@sprlaw.com Kathryn M. Sutton, Esq. Paul M. Bessette, Esq.
Paul M. Bessette, Esq.                      Matthew Leland, Esq.
Martin J. O'Neill, Esq.  
Martin J. ONeill, Esq.                     McDermott, Will and Emergy LLP Raphael Kuyler, Esq.                       600 13th Street, NW Jonathan M. Rund, Esq.                     Washington, DC 20005 Lena Michelle Long, Esq.                   ccarpenter@mwe.com; bburchfield@mwe.com Laura Swett, Esq.                           mleland@mwe.com Lance Escher, Esq.
 
Mary Freeze, Legal Secretary               Matthew W. Swinehart, Esq.
Raphael Kuyler, Esq.  
Antoinette Walker, Legal Secretary         Covington & Burling LLP Doris Calhoun, Legal Secretary             1201 Pennsylvania Avenue, NW Morgan, Lewis & Bockius, LLP               Washington, DC 20004 1111 Pennsylvania Avenue, NW               mswinehart@cov.com Washington, DC 20004 ksutton@morganlewis.com                     Edward F. McTiernan, Esq.
 
martin.oneill@morganlewis.com               New York State Department rkuyler@morganlewis.com;                     of Environmental Conservation jrund@morganlewis.com                       Office of General Counsel llong@morganlewis.com;                     625 Broadway lswett@morganlewis.com                     14th Floor lescher@morganlewis.com                     Albany, NY 12233-1500 mfreeze@morganlewis.com                     efmctier@gw.dec.state.ny.us awalker@morganlewis.com dcalhoun@morganlewis.com 2
Jonathan M. Rund, Esq. Lena Michelle Long, Esq.
Laura Swett, Esq.
Lance Escher, Esq.
Mary Freeze, Legal Secretary Antoinette Walker, Legal Secretary  
 
Doris Calhoun, Legal Secretary Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 ksutton@morganlewis.com martin.oneill@morganlewis.com rkuyler@morganlewis.com; jrund@morganlewis.com llong@morganlewis.com; lswett@morganlewis.com lescher@morganlewis.com mfreeze@morganlewis.com awalker@morganlewis.com dcalhoun@morganlewis.com
 
Phillip Musegaas, Esq.
Deborah Brancato, Esq.
Ramona Cearley, Secretary Riverkeeper, Inc.
 
20 Secor Road Ossining, NY 10562 phillip@riverkeeper.org
; dbrancato@riverkeeper.org rcearley@riverkeeper.org
 
Melissa-Jean Rotini, Esq.
Assistant County Attorney
 
Office of Robert F. Meehan,  Westchester County Attorney 148 Martine Avenue, 6th Floor
 
White Plains, NY  10601
 
mjr1@westchestergov.com
 
Clint Carpenter, Esq. Bobby Burchfield, Esq.
Matthew Leland, Esq.
McDermott, Will and Emergy LLP
 
600 13th Street, NW Washington, DC  20005 ccarpenter@mwe.com; bburchfield@mwe.com mleland@mwe.com Matthew W. Swinehart, Esq.
 
Covington & Burling LLP
 
1201 Pennsylvania Avenue, NW Washington, DC  20004 mswinehart@cov.com
 
Edward F. McTiernan, Esq.
New York State Department of Environmental Conservation Office of General Counsel
 
625 Broadway
 
14 th Floor Albany, NY  12233-1500 efmctier@gw.dec.state.ny.us
 
Docket Nos. 50-247-LR and 50-286-LR CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION  OF ADJUDICATORY ACTIVITY 3  Manna Jo Greene, Environmental Director Steven C. Filler
 
Hudson River Sloop Clearwater, Inc.
724 Wolcott Ave.
 
Beacon, NY  12508 mannajo@clearwater.org; stephenfiller@gmail.com  
 
Richard Webster, Esq.
Public Justice, P.C.
For Hudson River Sloop Clearwater, Inc.
 
1825 K Street, NW, Suite 200 Washington, D.C. 20006 rwebster@publicjustice.net
 
Michael J. Delaney, Esq.
Director, Energy Regulatory Affairs NYC Department of Environmental Protection 59-17 Junction Boulevard Flushing, NY  11373 mdelaney@dep.nyc.gov John J. Sipos, Esq. Charles Donaldson, Esq. Assistant Attorneys General Office of the Attorney General of the State of New York
 
Elyse Houle, Legal Support The Capitol, State Street Albany, New York  12224 john.sipos@ag.ny.gov charlie.donaldson@ag.ny.gov elyse.houle@ag.ny.gov
 
Robert  D. Snook, Esq.
Assistant Attorney General Office of the Attorney General State of Connecticut 55 Elm Street P.O. Box 120 Hartford, CT  06141-0120
 
robert.snook@po.state.ct.us Janice A. Dean, Esq.
 
Kathryn Liberatore, Esq.
Assistant Attorney General Office of the Attorney General    of the State of New York 120 Broadway, 26th Floor
 
New York, New York  10271 janice.dean@ag.ny.gov kathryn.liberatore@ag.ny.gov Sean Murray, Mayor Kevin Hay, Village Administrator Village of Buchanan Municipal Building
 
236 Tate Avenue Buchanan, NY  10511-1298 smurray@villageofbuchanan.com administrator@villageofbuchanan.com
 
[Original signed by Brian Newell                ]                    Office of the Secretary of the Commission


Dated at Rockville, Maryland this 17 th day of October, 2013}}
Docket Nos. 50-247-LR and 50-286-LR CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION OF ADJUDICATORY ACTIVITY Manna Jo Greene, Environmental Director      Robert D. Snook, Esq.
Steven C. Filler                            Assistant Attorney General Hudson River Sloop Clearwater, Inc.          Office of the Attorney General 724 Wolcott Ave.                            State of Connecticut Beacon, NY 12508                            55 Elm Street mannajo@clearwater.org;                      P.O. Box 120 stephenfiller@gmail.com                      Hartford, CT 06141-0120 robert.snook@po.state.ct.us Richard Webster, Esq.
Public Justice, P.C.                        Janice A. Dean, Esq.
For Hudson River Sloop Clearwater, Inc.      Kathryn Liberatore, Esq.
1825 K Street, NW, Suite 200                Assistant Attorney General Washington, D.C. 20006                      Office of the Attorney General rwebster@publicjustice.net                    of the State of New York 120 Broadway, 26th Floor New York, New York 10271 Michael J. Delaney, Esq.                    janice.dean@ag.ny.gov Director, Energy Regulatory Affairs          kathryn.liberatore@ag.ny.gov NYC Department of Environmental Protection 59-17 Junction Boulevard                    Sean Murray, Mayor Flushing, NY 11373                          Kevin Hay, Village Administrator mdelaney@dep.nyc.gov                        Village of Buchanan Municipal Building John J. Sipos, Esq.                          236 Tate Avenue Charles Donaldson, Esq.                      Buchanan, NY 10511-1298 Assistant Attorneys General                  smurray@villageofbuchanan.com Office of the Attorney General              administrator@villageofbuchanan.com of the State of New York Elyse Houle, Legal Support The Capitol, State Street Albany, New York 12224 john.sipos@ag.ny.gov charlie.donaldson@ag.ny.gov elyse.houle@ag.ny.gov
[Original signed by Brian Newell          ]
Office of the Secretary of the Commission Dated at Rockville, Maryland this 17th day of October, 2013 3}}

Latest revision as of 01:59, 6 February 2020

Corrected Notice of the Secretary Lifting Suspension of Adjudicatory Activity in the Matter of Indian Point, Units 2 and 3
ML13290A311
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 10/17/2013
From: Annette Vietti-Cook
NRC/SECY
To:
Entergy Nuclear Operations
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 25218
Download: ML13290A311 (6)


Text

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION

)

In the Matter of )

)

AEROTEST OPERATIONS, INC. ) Docket No. 50-228 (Aerotest Radiography and Research Reactor) )

)

CALVERT CLIFFS 3 NUCLEAR PROJECT, LLC, and ) Docket No. 52-016-COL UNISTAR NUCLEAR OPERATING SERVICES, LLC )

(Calvert Cliffs Nuclear Power Plant Unit 3) )

)

CHARLISSA C. SMITH ) Docket No. 55-23694-SP (Denial of Senior Reactor Operator License) )

)

CROW BUTTE RESOURCES, INC. ) Docket No. 40-8943 (In Situ Leach Uranium Recovery Facility) )

)

CROW BUTTE RESOURCES, INC. ) Docket No. 40-8943-MLA (License Amendment for the )

North Trend Expansion Area) )

)

CROW BUTTE RESOURCES, INC. ) Docket No. 40-8943-MLA-2 (Marsland Expansion Area) )

)

DETROIT EDISON CO. ) Docket No. 52-033-COL (Fermi Nuclear Power Plant, Unit 3) )

)

DUKE ENERGY CAROLINAS, LLC ) Docket Nos. 52-018-COL, (William States Lee III Nuclear Station, Units 1 and 2) ) 52-019-COL

)

ENTERGY NUCLEAR OPERATIONS, INC. ) Docket Nos. 50-247-LR, (Indian Point Nuclear Generating Units 2 and 3) ) 50-286-LR

)

ENTERGY OPERATIONS, INC. ) Docket No. 50-416-LR (Grand Gulf Nuclear Station, Unit 1) )

)

ENTERGY OPERATIONS, INC. ) Docket No. 52-024-COL (Grand Gulf Nuclear Station, Unit 3) )

)

EXELON GENERATION CO., LLC ) Docket Nos. 50-454, 50-455, (Braidwood Nuclear Station, Units 1 and 2, ) 50-456, 50-457 Byron Nuclear Station, Units 1 and 2) )

)

EXELON GENERATION CO., LLC ) Docket Nos. 50-352-LR, (Limerick Generating Station, Units 1 and 2) ) 50-353 LR

)

FIRSTENERGY NUCLEAR OPERATING CO. ) Docket No. 50-346-LA (Davis-Besse Nuclear Power Station, Unit 1) )

)

FIRSTENERGY NUCLEAR OPERATING CO. ) Docket No. 50-346-LR (Davis-Besse Nuclear Power Station, Unit 1) )

)

FLORIDA POWER & LIGHT CO. ) Docket Nos. 52-040-COL, (Turkey Point Units 6 and 7) ) 52-041-COL

)

LUMINANT GENERATION CO., LLC ) Docket Nos. 52-034-COL, (Comanche Peak Nuclear Power Plant, Units 3 and 4) ) 52-035-COL

)

NEXTERA ENERGY SEABROOK, LLC ) Docket No. 50-443-LR (Seabrook Station, Unit 1) )

)

NORTHERN STATES POWER CO. ) Docket No. 72-10-ISFSI (Prairie Island Nuclear Generating Plant )

Independent Spent Fuel Storage Installation) )

)

NUCLEAR INNOVATION NORTH AMERICA LLC ) Docket Nos. 52-012-COL, (South Texas Project Units 3 and 4) ) 52-013-COL

)

PACIFIC GAS & ELECTRIC CO. ) Docket Nos. 50-275-LR, (Diablo Canyon Nuclear Power Plant, Units 1 and 2) ) 50-323-LR

)

POWERTECH (USA) INC. ) Docket No. 40-9075-MLA (Dewey-Burdock In Situ Uranium Recovery Facility) )

)

PPL BELL BEND, LLC ) Docket No. 52-039-COL (Bell Bend Nuclear Power Plant) )

)

PROGRESS ENERGY CAROLINAS, INC. ) Docket Nos. 52-022-COL, (Shearon Harris Nuclear Power Plant, Units 2 and 3) ) 52-023-COL

)

PROGRESS ENERGY FLORIDA, INC. ) Docket Nos. 52-029-COL, (Levy County Nuclear Power Plant, Units 1 and 2) ) 52-030-COL

)

SHAW AREVA MOX SERVICES ) Docket No. 70-3098-MLA (Mixed Oxide Fuel Fabrication Facility) )

)

SHIELDALLOY METALLURGICAL CORP. ) Docket No. 40-7102-MLA (License Amendment Request for Decommissioning the )

Newfield Facility) )

)

SOUTHERN CALIFORNIA EDISON CO. ) Docket Nos. 50-361-CAL, (San Onofre Nuclear Generating Station, Units 2 and 3) ) 50-362-CAL

)

SOUTHERN CALIFORNIA EDISON CO. ) Docket Nos. 50-361-LA, (San Onofre Nuclear Generating Station, Units 2 and 3) ) 50-362-LA

)

SOUTH TEXAS PROJECT NUCLEAR OPERATING CO. ) Docket Nos. 50-498-LR, (South Texas Project, Units 1 and 2) ) 50-499-LR

)

)

STRATA ENERGY, INC. ) Docket No. 40-9091-MLA (Ross In Situ Recovery Uranium Project) )

)

TENNESSEE VALLEY AUTHORITY ) Docket Nos. 52-014-COL, (Bellefonte Nuclear Power Plant Units 3 and 4) ) 52-015-COL

)

TENNESSEE VALLEY AUTHORITY ) Docket Nos. 50-327-LR, (Sequoyah Nuclear Plant, Units 1 and 2) ) 50-328-LR

)

TENNESSEE VALLEY AUTHORITY ) Docket No. 50-391-OL (Watts Bar Nuclear Plant, Unit 2) )

)

UNION ELECTRIC CO. ) Docket No. 50-483-LR (Callaway Nuclear Power Plant, Unit 1) )

)

VIRGINIA ELECTRIC AND POWER CO. ) Docket No. 52-017-COL d/b/a DOMINION VIRGINIA POWER and )

OLD DOMINION ELECTRIC COOPERATIVE )

(North Anna Power Station, Unit 3) )

)

CORRECTED NOTICE The Congress has enacted legislation providing the NRC with appropriations. Accordingly, the litigants in the captioned matters are advised that the Commission has lifted the suspension described in a Notice issued on October 10, 2013. All filing deadlines affected by the shutdown in the captioned matters have been extended by eight days.

For the Commission

[NRC Seal]

/RA/

Annette L. Vietti-Cook Secretary of the Commission Dated at Rockville, Maryland this 17th day of October, 2013.

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )

)

) Docket Nos. 50-247-LR

) and 50-286-LR (Indian Point Nuclear Generating, )

Units 2 and 3) )

CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION OF ADJUDICATORY ACTIVITY have been served upon the following persons by Electronic Information Exchange.

U.S. Nuclear Regulatory Commission Edward L. Williamson, Esq.

Office of Commission Appellate Adjudication Beth N. Mizuno, Esq.

Mail Stop O-7H4M David E. Roth, Esq.

Washington, DC 20555-0001 Sherwin E. Turk, Esq.

ocaamail@nrc.gov Brian Harris, Esq.

Mary B. Spencer, Esq.

U.S. Nuclear Regulatory Commission Anita Ghosh, Esq.

Office of the Secretary of the Commission John Tibbetts, Paralegal Mail Stop O-16C1 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Office of the General Counsel hearingdocket@nrc.gov Mail Stop O-15D21 Washington, DC 20555-0001 U.S. Nuclear Regulatory Commission sherwin.turk@nrc.gov; Atomic Safety and Licensing Board Panel edward.williamson@nrc.gov Mail Stop T-3F23 beth.mizuno@nrc.gov; brian.harris.@nrc.gov Washington, DC 20555-0001 david.roth@nrc.gov; mary.spencer@nrc.gov anita.ghosh@nrc.gov; john.tibbetts@nrc.gov Lawrence G. McDade, Chair Administrative Judge OGC Mail Center lawrence.mcdade@nrc.gov OGCMailCenter@nrc.gov Richard E. Wardwell William C. Dennis, Esq.

Administrative Judge Assistant General Counsel richard.wardwell@nrc.gov Entergy Nuclear Operations, Inc.

440 Hamilton Avenue Michael F. Kennedy White Plains, NY 10601 Administrative Judge wdennis@entergy.com michael.kennedy@nrc.gov William B. Glew, Jr.

Carter Thurman, Law Clerk Organization: Entergy carter.thurman@nrc.gov 440 Hamilton Avenue, White Plains, NY 10601 wglew@entergy.com Kathleen E. Oprea, Law Clerk Kathleen.Oprea@nrc.gov

Docket Nos. 50-247-LR and 50-286-LR CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION OF ADJUDICATORY ACTIVITY Elise N. Zoli, Esq. Phillip Musegaas, Esq.

Goodwin Proctor, LLP Deborah Brancato, Esq.

Exchange Place, 53 State Street Ramona Cearley, Secretary Boston, MA 02109 Riverkeeper, Inc.

ezoli@goodwinprocter.com 20 Secor Road Ossining, NY 10562 phillip@riverkeeper.org; dbrancato@riverkeeper.org Daniel Riesel, Esq. rcearley@riverkeeper.org Victoria Shiah Treanor, Esq.

Adam Stolorow, Esq.

Jwala Gandhi, Paralegal Natoya Duncan, Paralegal Melissa-Jean Rotini, Esq.

Counsel for Town of Cortlandt Assistant County Attorney Sive, Paget & Riesel, P.C. Office of Robert F. Meehan, 460 Park Avenue Westchester County Attorney New York, NY 10022 148 Martine Avenue, 6th Floor driesel@sprlaw.com; vtreanor@sprlaw.com White Plains, NY 10601 astolorow@sprlaw.com; jgandhi@sprlaw.com; mjr1@westchestergov.com nduncan@sprlaw.com Clint Carpenter, Esq.

Kathryn M. Sutton, Esq. Bobby Burchfield, Esq.

Paul M. Bessette, Esq. Matthew Leland, Esq.

Martin J. ONeill, Esq. McDermott, Will and Emergy LLP Raphael Kuyler, Esq. 600 13th Street, NW Jonathan M. Rund, Esq. Washington, DC 20005 Lena Michelle Long, Esq. ccarpenter@mwe.com; bburchfield@mwe.com Laura Swett, Esq. mleland@mwe.com Lance Escher, Esq.

Mary Freeze, Legal Secretary Matthew W. Swinehart, Esq.

Antoinette Walker, Legal Secretary Covington & Burling LLP Doris Calhoun, Legal Secretary 1201 Pennsylvania Avenue, NW Morgan, Lewis & Bockius, LLP Washington, DC 20004 1111 Pennsylvania Avenue, NW mswinehart@cov.com Washington, DC 20004 ksutton@morganlewis.com Edward F. McTiernan, Esq.

martin.oneill@morganlewis.com New York State Department rkuyler@morganlewis.com; of Environmental Conservation jrund@morganlewis.com Office of General Counsel llong@morganlewis.com; 625 Broadway lswett@morganlewis.com 14th Floor lescher@morganlewis.com Albany, NY 12233-1500 mfreeze@morganlewis.com efmctier@gw.dec.state.ny.us awalker@morganlewis.com dcalhoun@morganlewis.com 2

Docket Nos. 50-247-LR and 50-286-LR CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION OF ADJUDICATORY ACTIVITY Manna Jo Greene, Environmental Director Robert D. Snook, Esq.

Steven C. Filler Assistant Attorney General Hudson River Sloop Clearwater, Inc. Office of the Attorney General 724 Wolcott Ave. State of Connecticut Beacon, NY 12508 55 Elm Street mannajo@clearwater.org; P.O. Box 120 stephenfiller@gmail.com Hartford, CT 06141-0120 robert.snook@po.state.ct.us Richard Webster, Esq.

Public Justice, P.C. Janice A. Dean, Esq.

For Hudson River Sloop Clearwater, Inc. Kathryn Liberatore, Esq.

1825 K Street, NW, Suite 200 Assistant Attorney General Washington, D.C. 20006 Office of the Attorney General rwebster@publicjustice.net of the State of New York 120 Broadway, 26th Floor New York, New York 10271 Michael J. Delaney, Esq. janice.dean@ag.ny.gov Director, Energy Regulatory Affairs kathryn.liberatore@ag.ny.gov NYC Department of Environmental Protection 59-17 Junction Boulevard Sean Murray, Mayor Flushing, NY 11373 Kevin Hay, Village Administrator mdelaney@dep.nyc.gov Village of Buchanan Municipal Building John J. Sipos, Esq. 236 Tate Avenue Charles Donaldson, Esq. Buchanan, NY 10511-1298 Assistant Attorneys General smurray@villageofbuchanan.com Office of the Attorney General administrator@villageofbuchanan.com of the State of New York Elyse Houle, Legal Support The Capitol, State Street Albany, New York 12224 john.sipos@ag.ny.gov charlie.donaldson@ag.ny.gov elyse.houle@ag.ny.gov

[Original signed by Brian Newell ]

Office of the Secretary of the Commission Dated at Rockville, Maryland this 17th day of October, 2013 3