|
---|
Category:Legal-Order
MONTHYEARML21131A1602021-05-11011 May 2021 Memorandum from the Secretary to the Board and Parties Re Initial Decision LBP-20-9 and Memorandum and Order LBP-20-12 (Dated November 6, 2020) ML21064A5072021-03-0505 March 2021 Order (Extending Time for Commission Review) ML20322A4242020-11-17017 November 2020 Order (Public Release of Memorandum and Order) ML20311A1602020-11-0606 November 2020 Memorandum (Providing Instructions for Redactions) ML20262G9672020-09-17017 September 2020 Memorandum and Order (Providing Parties' Proposed Questions for the Official Record) ASLBP 17-953-02-LA-BD01, Initial Decision (Ruling on the Reformulated Contention) (LBP-20-09)2020-08-21021 August 2020 Initial Decision (Ruling on the Reformulated Contention) (LBP-20-09) ML20188A2672020-07-0606 July 2020 Notice (Extending the Deadline for Ruling on the Admitted Contentions) ML20017A0762020-01-17017 January 2020 Order (Admitting Exhibits, Closing the Record of the September 2019 Evidentiary Hearing, and Providing Additional Instruction for Supplemental Proposed Findings) ML20006F2832020-01-0606 January 2020 Order (Granting Nextera'S Motion for Leave to File Responsive Proposed Findings of Fact and Conclusions of Law) ML19352G2682019-12-18018 December 2019 Memorandum (Revised Post-Evidentiary Hearing Schedule) ML19336C5132019-12-0202 December 2019 Order (Granting Time Extension to File Motions for Leave to Submit Responsive Proposed Findings of Fact and Conclusions of Law) ML19329D9132019-11-25025 November 2019 Order (Granting C-10's Motion to Compel Mineralogical Data and Request to Submit Supplemental Written Testimony Concerning the Data; Denying C-10's Motion to Submit Additional Exhibits) ML19312B6092019-11-0808 November 2019 Memorandum (Distributing Redacted Transcript) ML19302G3272019-10-29029 October 2019 Order (Adopting Transcript Corrections, Transcript Redactions, and Final Exhibit List) ML19289D7612019-10-16016 October 2019 Memorandum (Request for Clarification) ML19263E8202019-09-20020 September 2019 Order (Deferring Ruling on Nextera'S Second Motion in Limine) ML19259B3182019-09-16016 September 2019 Order (Granting C-10's Motion for Leave to File Supplemental Rebuttal Testimony) ML19254E1472019-09-11011 September 2019 Memorandum (Regarding Submission of Non-Disclosure Agreements, Unredacted Version of a Certain Exhibit, Review of the Hearing Transcript, and Revised Hearing Room Layout) ML19239A2272019-08-27027 August 2019 Memorandum (Regarding Pre-Filed Exhibits) ML19224C0962019-08-12012 August 2019 Order (Scheduling Pre-Hearing Teleconference and Providing Instructions) ML19206A4272019-07-25025 July 2019 Commission Memorandum and Order (CLI-19-07) ML19206A4472019-07-25025 July 2019 Memorandum and Order (CLI-19-07) ML19176A3462019-06-25025 June 2019 Notice of Hearing (Notice of Evidentiary Hearing and Opportunity to Provide Oral and Written Limited Appearance Statements) ML19158A5122019-06-0707 June 2019 Order (Ruling on Nextera'S Motion in Limine) ML19149A4922019-05-29029 May 2019 Memorandum (Confirming Plant Tour) ML19143A3572019-05-23023 May 2019 Order (Providing Case Management Instructions) ML19119A2932019-04-29029 April 2019 Memorandum (Concerning Plant Tour) ML19095B3272019-04-0505 April 2019 Order (Scheduling Evidentiary Hearing) ML19072A1712019-03-13013 March 2019 Memorandum (Regarding Issuance of Final Safety Evaluation) ML19071A3232019-03-12012 March 2019 Letter from the Commission Secretary to Massachusetts Attorney General Maura Healey ML19067A2752019-03-0808 March 2019 Notice of Appointment of Adjudicatory Employees ML19022A3932019-01-22022 January 2019 Letter from Commission Secretary Annette Vietti-Cook to Senator Jeanne Sheehan Et Al ML19022A3942019-01-22022 January 2019 Letter from Commission Secretary Annette Vietti-Cook to Senator Edward Markey Et Al ML19023A3682019-01-22022 January 2019 Letter from Commission Secretary Annette Vietti-Cook to Senator Jeanne Shaheen, Et Al. (Re-served to Reflect Corrected Incoming Letter.) ML18332A4292018-11-28028 November 2018 Letter from Commission Secretary Annette Vietti-Cook to Christopher Nord ML18102A0972018-04-12012 April 2018 Commission Memorandum and Order CLI-18-04 ML18019A1482018-01-19019 January 2018 Protective Order (Governing Non-Disclosure of Protected Information) ML17333A9812017-11-29029 November 2017 Initial Scheduling Order ML17312B0502017-11-0808 November 2017 Order (Scheduling Telephonic Conference) ML17299A5302017-10-26026 October 2017 Order (Identifying Hearing Procedures, Requesting Information Related to Scheduling, and Deferring Deadlines for Production of Initial Disclosures and the Hearing File) ML17270A2572017-09-27027 September 2017 Notice (Extending the Deadline for Ruling on the Hearing Request) ML17216A1802017-08-0404 August 2017 Notice (Regarding the Deadline for Ruling on the Hearing Request) ML17172A4232017-06-21021 June 2017 Memorandum (Identifying Questions for Oral Argument) ML17157B5352017-06-0606 June 2017 Order (Granting the NRC Staff'S Motion to File a Reply to Nextera'S Response) ML17156A4932017-06-0505 June 2017 Order (Scheduling Oral Argument and Providing Instructions) ML17146A1732017-05-26026 May 2017 Order (Granting NextEra Motion to File a Reply) ML17107A3052017-04-17017 April 2017 Establishment of Atomic Safety and Licensing Board ML17102B5702017-04-12012 April 2017 Office of the Secretary Memorandum of Referral to the Atomic Safety and Licensing Board Panel ML16056A0882016-02-25025 February 2016 Commission Memorandum and Order (CLI-16-03) ML15217A3272015-08-0505 August 2015 Memorandum and Order (Dismissing Contention 4D and Terminating the Proceeding) (LBP-15-22) 2021-05-11
[Table view] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION
____________________________________
In the Matter of: )
)
NextEra Energy Seabrook, LLC ) Docket No. 50-443-LR (Seabrook Station, Unit 1) ) ) (Operating License Renewal) )
____________________________________)
ORDER On March 8, 2011, the Friends of the Coast and New England Coalition, Inc. filed a request for a three-day extension of time within which to file their joint "Opposition to NextEra's Appeal to the Commission of LBP-11-02, February 25, 2011." Pursuant to my authority under 10 C.F.R. 2.346(b), the request for a three-day extension, through March 10, 2011, is granted. IT IS SO ORDERED. For the Commission (NRC SEAL)
/RA/ _________________________
Annette L. Vietti-Cook Secretary of the Commission Dated at Rockville, Maryland
this 9 th day of March, 2011
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )
)
NEXTERA ENERGY SEABROOK, LLC ) DOCKET NO. 50-443-LR (Seabrook Station, Unit 1) )
) (License Renewal) )
CERTIFICATE OF SERVICE
I hereby certify that copies of the foregoing ORDER OF THE SECRETARY, dated March 9, 2011, have been served upon the following persons by Electronic Information Exchange.
U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Panel
Mail Stop: T-3F23 Washington, DC 20555-0001
Administrative Judge Paul S. Ryerson, Chair
psr1@nrc.gov Administrative Judge Michael F. Kennedy michael.kennedy@nrc.gov
Administrative Judge Richard E. Wardwell richard.wardwell@nrc.gov
Anthony C. Eitreim, Esq.
Chief Counsel ace1@nrc.gov Hillary Cain, Law Clerk hillary.cain@nrc.gov
U.S. Nuclear Regulatory Commission Office of the Secretary of the Commission Mail Stop: O-16C1 Washington, DC 20555-0001
Hearing Docket
hearingdocket@nrc.gov U.S. Nuclear Regulatory Commission Office of the General Counsel
Mail Stop: O-15D21 Washington, DC 20555-0001 Catherine Kanatas catherine.kanatas@nrc.gov Emily Monteith, Esq.
emily.monteith@nrc.gov Brian Newell, Paralegal brian.newell@nrc.gov David Roth, Esq.
david.roth@nrc.gov Maxwell Smith, Esq.
maxwell.smith@nrc.gov Mary Spencer, Esq. mary.baty@nrc.gov Edward Williamson, Esq.
elw2@nrc.gov Megan Wright, Esq.
megan.wright@nrc.gov OGC Mail Center OGCMailCenter@nrc.gov
U.S. Nuclear Regulatory Commission Office of Commission Appellate Adjudication Mail Stop: O-16C1 Washington, DC 20555-0001
ocaamail@nrc.gov
NEXTERA ENERGY SEABROOK, LLC (Seabrook Station Unit 1) - Docket No. 50-443-LR ORDER OF THE SECRETARY 2Counsel for the Applicant NextEra Energy Seabrook, LLC 801 Pennsylvania Avenue, N.W.
Suite 220 Washington, DC 20004 Steven C. Hamrick, Esq. steven.hamrick@fpl.com Kim Bartels, Paralegal
kim.bartels@fpl.com
Beyond Nuclear 6930 Carroll Avenue, Suite 400
Takoma Park, MD 20912
Paul Gunter, Director Reactor Oversight Project paul@beyondnuclear.org
New Hampshire Sierra Club
40 N. Main Street
Concord, NH 03870 Kurt Ehrenberg, Field Organizer kurtehrenberg@gmail.com
Seacoast Anti-Pollution League P.O. Box 1136 Portsmouth, NH 03802 Doug Bogen, Executive Director
dbogen@metrocast.net
Friends of the Coast/New England Coalition Post Office Box 98 Edgecomb, ME 04556
Raymond Shadis, Pro Se Representative shadis@prexar.com Counsel for the Applicant NextEra Energy Seabrook, LLC
700 Universe Boulevard Juno Beach, FL 33408 William Blair, Esq.
william.blair@fpl.com Antonio Fernandez, Esq. antonio.fernandez@fpl.com Mitchell S. Ross, Esq.
mitch.ross@fpl.com Office of the Attorney General
State of New Hampshire
33 Capitol Street
Concord, NH 03301 K. Allen Brooks, Assistant Attorney General k.allen.brooks@doj.nh.gov Michael A. Delaney, Attorney General michael.a.delaney@doj.nh.gov Peter Roth, Assistant Attorney General
peter.roth@doj.nh.gov
Office of the Attorney General
State of Massachusetts One Ashburton Place Boston, MA 02108 Matthew Brock, Assistant Attorney General matthew.brock@state.ma.us Jennifer Venezie, Paralegal jennifer.venezia@state.ma.us
[Original signed by Linda D. Lewis]
Office of the Secretary of the Commission Dated at Rockville, Maryland
this 9 th day of March 2011