|
---|
Category:Legal-Order
MONTHYEARML21155A0162021-06-0303 June 2021 Mandate (DC Cir.)(Case No. 21-1037) ML21155A0182021-06-0303 June 2021 Order (DC Cir.)(Case No. 21-1037) ML21138A4172021-05-14014 May 2021 5-14-21 Order (DC Cir.)(Ny V. Nrc)(Case No. 21-1037) ML21029A1242021-01-28028 January 2021 1-28-21 Order (DC Cir.)(Case No. 21-1037) ML21015A2012021-01-15015 January 2021 Commission Memorandum and Order (CLI-21-01) ML20330A2542020-11-25025 November 2020 Letter to New York State Department of Public Service Deputy General Counsel John Sipos and Assistant Counsel Ryan Coyne from the NRC Secretary ML20297A3252020-11-23023 November 2020 Enclosure 1, Order Approving Transfer of Facility Operating Licenses to Holtec International, Owner, and Holtec Decommissioning International, LLC, Operator ML20325A2242020-11-20020 November 2020 Letter to Senators Schumer and Gillibrand, and Representatives Lowey, Engel, and Maloney from the NRC Executive Director for Operations ML20302A3362020-10-28028 October 2020 Letter from NRC Secretary to Senator Schumer, Et Al ML20301A3832020-10-27027 October 2020 Letter from NRC Secretary to Indian Point License Transfer Matter Parties ML20072K2182020-03-12012 March 2020 Notice of Appearance of Todd D. Ommen ML20072N9792020-03-12012 March 2020 Order (Granting Motions for Extension of Time) ML20065M3532020-03-0505 March 2020 Order (Denying Improper Requests for Adjudicatory Hearing) ML20059N6842020-02-28028 February 2020 Letter from NRC Secretary to Assemblywoman Sandy Galef of the New York State 95th Assembly District Re Indian Point Energy Center License Transfer Request ML20057F1282020-02-26026 February 2020 Letter from NRC Secretary to Benjamin Boykin, Chairman of the Westchester County New York Board of Legislators, Et Al, Re Indian Point Energy Center License Transfer Request ML20054B9932020-02-20020 February 2020 Letter from NRC Secretary to Chairman Wolfe ML20049H3362020-02-18018 February 2020 Letters from Secretary Annette Vietti-Cook to Senators Schumer and Gillibrand and Representatives Lowey, Engel and Maloney Re Indian Point Energy Center License Transfer Request ML20049A1042020-02-18018 February 2020 Memorandum to Petitioners Regarding Commissioner Jeff Baran Site Visit ML17192A4202017-07-11011 July 2017 Memorandum from the Secretary to the Board and Parties ML17103A4972017-04-13013 April 2017 Memorandum from the Secretary to the Board and Parties ML17072A3922017-03-13013 March 2017 Order LBP-17-13 (Granting Motion to Dismiss Contentions and to Terminate This Proceeding) ML17046A1382017-02-15015 February 2017 Notice (Opportunity for Comment on Motion to Withdraw) ML17013A5082017-01-13013 January 2017 Notice (Scheduling Telephone Conference) ML17012A1722017-01-12012 January 2017 Order - (Holding Further Filings in Abeyance and Requesting Availability for Telephone Status Conference) ML16348A4952016-12-13013 December 2016 Memorandum and Order (Ruling on Petition to Intervene and Request for a Hearing) - LBP-16-14 ML16343A0662016-12-0808 December 2016 Order (Requesting Updated Information on Pending Litigation and Other Matters) ML16323A3222016-11-18018 November 2016 Establishment of Atomic Safety and Licensing Board in the Matter of Entergy Nuclear Operations, Inc., Indian Point Nuclear Generating Unit No. 3 and James A. Fitzpatrick Nuclear Power Plant ML16320A2052016-11-15015 November 2016 Referral Memorandum from the Secretary ML16307A3542016-11-0202 November 2016 Order (Granting Unopposed Motion for Extension of Time) ML16277A6052016-10-0303 October 2016 Order of the Secretary ML16216A2512016-08-0303 August 2016 Order (Granting Joint Motion for Reconsideration) ML16204A2272016-07-22022 July 2016 Order (Denying New York Motion to Establish a Schedule for the Filing of a Waiver Petition and or Contentions) ML16195A2122016-07-13013 July 2016 Order (Scheduling of Further Filings on Track 2 Contentions) in the Matter of Entergy Nuclear Operations, Inc ML16182A4182016-06-30030 June 2016 June 20, 2016 Service of Commission Meeting Transcript ML16193A3572016-06-23023 June 2016 Per Curiam Order Denying Petition (DC Cir) 06-23-2016 ML16160A1702016-06-0808 June 2016 Order (Adopting Schedule Deferral at Request of the Parties and Requesting Conference Call Availability) ML16159A1112016-06-0707 June 2016 Order (Dismissing Contention NYS-40) ML16154A0562016-06-0202 June 2016 Commission Memorandum and Order (CLI-16-10) ML16141A2612016-05-20020 May 2016 Notice (Contact with NRC Employee) ML16131A6662016-05-10010 May 2016 Order (Adopting Track 2 Hearing Schedule Deferral at Request of the Parties) ML16125A1502016-05-0404 May 2016 Commission Memorandum and Order CLI-16-07 ML16106A0342016-04-15015 April 2016 Memorandum and Order Denying Riverkeepers Request for Admission of a New Contention ML16096A3962016-04-0505 April 2016 Order of the Secretary ML16096A0992016-04-0505 April 2016 Commission Memorandum and Order CLI-16-05 ML16092A1622016-04-0101 April 2016 Order (Adopting Joint Motion for Track 2 Hearing Schedule Deferral) ML16075A1552016-03-15015 March 2016 Order (Granting New York'S Motion for Extension of Time) ML16050A3152016-02-19019 February 2016 Order (Requesting Expert Testimony on New York Proposed Exhibits and Suspending Deadline for Filing Proposed Findings of Fact and Law) ML16034A1982016-02-0303 February 2016 Order (Denying New York Motion for Public Disclosure) ML16034A1972016-02-0303 February 2016 Order (Adopting Jointly Proposed Transcript Corrections; Rejecting the State of New York Proposed Corrections) ML15341A1712015-12-0707 December 2015 Order (Setting Post-Hearing Briefing Schedule) 2021-06-03
[Table view] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ENTERGY NUCLEAR OPERATIONS, INC. Docket No. 50-247-LA ASLBP No. 15-942-06-LA-BD01 ESTABLISHMENT OF ATOMIC SAFETY AND LICENSING BOARD Pursuant to delegation by the Commission, see 37 Fed. Reg. 28,710 (Dec. 29, 1972), and the Commission's regulations, see, e.g., 10 C.F.R. §§ 2.104, 2.105, 2.300, 2.309, 2.313, 2.318, 2.321, notice is hereby given that an Atomic Safety and Licensing Board (Board) is being established to preside over the following proceeding: ENTERGY NUCLEAR OPERATIONS, INC. (Indian Point Nuclear Generating Station, Unit 2) This proceeding involves an application by Entergy Nuclear Operations, Inc. for a license amendment for Indian Point Nuclear Generating Station, Unit 2, which is located in Westchester County, New York. In response to a notice filed in the Federal Register, see 80 Fed. Reg. 13,902, 13,905 (Mar. 17, 2015), the State of New York filed a hearing request on May 18, 2015.
The Board is comprised of the following administrative judges: E. Roy Hawkens, Chairman Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Dr. Gary S. Arnold Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Dr. Sue H. Abreu Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 All correspondence, documents, and other materials shall be filed in accordance with the NRC E-Filing rule. See 10 C.F.R. § 2.302. ________________________________E. Roy Hawkens Chief Administrative Judge Atomic Safety and Licensing Board Panel Rockville, Maryland May 28, 2015 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of ) ) ENTERGY NUCLEAR OPERATIONS, INC. ) Docket Nos. 50-247-LA ) (Indian Point Nuclear Generating ) Station, Unit 2) ) CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing ESTABLISHMENT OF ATOMIC SAFETY AND LICENSING BOARD 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 E. Roy Hawkens, Chairman Chief Administrative Judge Roy.Hawkens@nrc.gov Dr. Gary S. Arnold Administrative Judge Gary.Arnold@nrc.gov Dr. Sue H. Abreu Administrative Judge Sue.Abreu@nrc.gov Alana Wase, Law Clerk alana.wase@nrc.gov Edward L. Williamson, Esq. Beth N. Mizuno, Esq. David E. Roth, Esq.
Sherwin E. Turk, Esq.
Brian Harris, 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 edward.williamson@nrc.gov beth.mizuno@nrc.gov david.roth@nrc.gov sherwin.turk@nrc.gov brian.harris.@nrc.gov anita.ghosh@nrc.gov john.tibbetts@nrc.gov OGC Mail Center OGCMailCenter@nrc.gov Paul M. Bessette, Esq. Raphael Kuyler, Esq.
Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 pbessette@morganlewis.com rkuyler@morganlewis.com;
Docket No. 50-247-LA ESTABLISHMENT OF ATOMIC SAFETY AND LICENSING BOARD 2 Lisa S. Kwong, Esq.
Brian Lusignan, Esq. John J. Sipos, Esq. Assistant Attorneys General Teresa Manzi, Legal Assistant Office of the Attorney General of the State of New York The Capitol Albany, New York 12224-0341 lisa.kwong@ag.ny.gov brian.lusignan@ag.ny.gov john.sipos@ag.ny.gov Teresa.Manzi@ag.ny.gov
Jeanne Cho Senior Counsel Entergy Services, Inc. 440 Hamilton Avenue White Plains, NY 10601 Jcho1@entergy.com
[Original signed by Clara Sola ] Office of the Secretary of the Commission
Dated at Rockville, Maryland this 28th day of May, 2015