|
---|
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 )
)
ENTERGY NUCLEAR OPERATIONS, INC. ) Docket Nos. 50-247/286-LR ) (Indian Point Nuclear Generating ) Units 2 and 3) )
CERTIFICATE OF SERVICE
I hereby certify that copies of the foregoing NRC Staff Evidentiary Hearing Exhibit List (NRC Staff Exhibit NRC000001) in the above-captioned proceeding have been served on the following by Electronic Information Exchange this 31st day of March, 2012.
Lawrence G. McDade, Chair Atomic Safety and Licensing Board Panel
Mail Stop - T-3 F23 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 E-mail: Lawrence.McDade@nrc.gov Office of Commission Appellate Adjudication U.S. Nuclear Regulatory Commission Mail Stop: O-16G4 Washington, DC 20555-0001 E-mail: OCAAMAIL.resource@nrc.gov Dr. Richard E. Wardwell Atomic Safety and Licensing Board Panel Mail Stop - T-3 F23 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001
E-mail: Richard.Wardwell@nrc.gov Office of the Secretary Attn: Rulemaking and Adjudications Staff Mail Stop: O-16G4 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001
E-mail: Hearing.Docket@nrc.gov Dr. Kaye D. Lathrop Atomic Safety and Licensing Board Panel 190 Cedar Lane E.
Ridgway, CO 81432
E-mail: Kaye.Lathrop@nrc.gov Josh Kirstein, Esq. Anne Siarnacki, Esq. Atomic Safety and Licensing Board Panel
Mail Stop - T-3 F23 U. S, Nuclear Regulatory Commission Washington, D.C. 20555-0001 E-mail: Josh.Kirstein@nrc.gov E-mail: Anne.Siarnacki@nrc.gov Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission
Mail Stop: T-3 F23 Washington, DC 20555-0001 Melissa-Jean Rotini, Esq. Assistant County Attorney
Office of Robert F. Meehan, Esq.
Westchester County Attorney 148 Martine Avenue, 6th Floor White Plains, NY 10601
E-mail: MJR1@westchestergov.com
Kathryn M. Sutton, Esq. Paul M. Bessette, Esq.
Jonathan Rund, Esq.
Raphael Kuyler, Esq.
Morgan, Lewis & Bockius, LLP
1111 Pennsylvania Avenue, NW Washington, D.C. 20004
E-mail: ksutton@morganlewis.com E-mail: pbessette@morganlewis.com E-mail: jrund@morganlewis.com E-mail: rkuyler@morganlewis.com John J. Sipos, Esq. Charlie Donaldson, Esq.
Assistants Attorney General New York State Department of Law Environmental Protection Bureau
The Capitol Albany, NY 12224
E-mail: John.Sipos@ag.ny.gov Martin J. O'Neill, Esq.
Morgan, Lewis & Bockius, LLP 1000 Louisiana Street, Suite 4000
Houston, TX 77002 E-mail: martin.o'neill@morganlewis.com Elise N. Zoli, Esq.
Goodwin Procter, LLP Exchange Place
53 State Street Boston, MA 02109 E-mail: ezoli@goodwinprocter.com
Janice A. Dean, Esq. Assistant Attorney General, Office of the Attorney General of the State of New York
120 Broadway, 25 th Floor New York, NY 10271
E-mail: Janice.Dean@ag.ny.gov Joan Leary Matthews, Esq.
Senior Attorney for Special Projects New York State Department of Environmental Conservation Office of the General Counsel 625 Broadway, 14 th Floor Albany, NY 12233-1500
E-mail: jlmatthe@gw.dec.state.ny.us William C. Dennis, Esq. Assistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue
White Plains, NY 10601
E-mail: wdennis@entergy.com John Louis Parker, Esq. Office of General Counsel, Region 3 New York State Department of Environmental Conservation
21 South Putt Corners Road
New Paltz, NY 12561-1620
E-mail: jlparker@gw.dec.state.ny.us Daniel E. O'Neill, Mayor James Seirmarco, M.S.
Village of Buchanan Municipal Building Buchanan, NY 10511-1298 E-mail: vob@bestweb.net E-mail: smurray@villageofbuchanan.com Manna Jo Greene Karla Raimundi
Hudson River Sloop Clearwater, Inc.
724 Wolcott Avenue Beacon, NY 12508 E-mail: mannajo@clearwater.org E-mail: karla@clearwater.org
Robert Snook, Esq. Office of the Attorney General State of Connecticut 55 Elm Street P.O. Box 120
Hartford, CT 06141-0120
E-mail: robert.snook@ct.gov Daniel Riesel, Esq.
Thomas F. Wood, Esq.
Victoria Shiah, Esq. Sive, Paget & Riesel, P.C.
460 Park Avenue
New York, NY 10022 E-mail: driesel@sprlaw.com E-mail: vshiah@sprlaw.com Phillip Musegaas, Esq. Deborah Brancato, Esq.
Riverkeeper, Inc.
20 Secor Road
Ossining, NY 10562 E-mail: phillip@riverkeeper.org E-mail: dbrancato@riverkeeper.org Michael J. Delaney, Esq. Director, Energy Regulatory Affairs New York City Department of Environmental Protection
59-17 Junction Boulevard Flushing, NY 11373 E-mail: mdelaney@dep.nyc.gov
/Signed (electronically) by/
Sherwin E. Turk Counsel for NRC Staff U.S. Nuclear Regulatory Commission Office of the General Counsel Mail Stop - O-15D21 Washington, DC 20555 Telephone: (301) 415-1533 E-mail:
sherwin.turk@nrc.gov