|
---|
Category:Legal-Correspondence
MONTHYEARML22222A0872022-08-10010 August 2022 Stations, Units 1 & 2, Amended and Restated Master Decommissioning Trust Agreement ML21099A0462021-04-0808 April 2021 4-8-21 Docketing Statement (DC Cir.)(Case No. 21-1084) ML21099A0492021-04-0808 April 2021 Nonbinding Statement of Issues (DC Cir.)(Case No. 21-1084) ML21097A2272021-04-0707 April 2021 4-7-21 F.R.A.P 26.1 Corporate Disclosure Statement (DC Cir.)(Case No. 21-1080) ML21097A2292021-04-0707 April 2021 4-7-21 Docketing Statement (DC Cir.)(Case No. 21-1080) ML21097A2282021-04-0707 April 2021 4-7-21 Nonbinding Statement of Issues (DC Cir.)(Case No. 21-1080) ML21097A0252021-03-12012 March 2021 3-12-21 Amended Petition for Review (DC Cir.)(Case No. 21-1084) ML21054A3122021-02-19019 February 2021 Entry of Appearance (DC Cir.)(Case No. 21-1037) ML21029A1172021-01-28028 January 2021 1-28-21 Notice of Docketing (DC Cir.)(Case No. 21-1037) ML21029A1282021-01-28028 January 2021 Entry of Appearance (DC Cir.)(Case No. 21-1037) ML21029A1102021-01-22022 January 2021 1-22-21 Petition for Review (DC Cir.)(Case No. 21-1037) ML17065A0302017-04-13013 April 2017 OEDO-16-00411: Final Director'S Decision DD-17-01 Under 10 CFR 2.206 in the Matter of Entergy Nuclear Operations, Inc., Et Al ML16193A3522016-06-23023 June 2016 Friends of the Earth Reply to Mandamus Petition (DC Cir) 06-23-2016 ML15317A5312015-11-13013 November 2015 NYS Cover Letter ML14093A1852014-03-31031 March 2014 New York State Department of State File #F-2012-1028 Consistency Certification for Entergy Nuclear Indian Point 2 and Entergy Nuclear Indian Point 3 License Renewal Application ML14056A3972014-02-14014 February 2014 from Robert Brodsky to Nrc/Ogc Brodsky Remand Brief Full ML13199A0232013-01-0707 January 2013 Brodsky V. U.S. Nuclear Regulatory Commission ML12343A0272012-12-0707 December 2012 NRC Staff Pre-Filed Evidentiary Hearing Exhibit NRCR20015, NRC Staff'S Statement of Position Concerning Contention NYS-5 (Buried Pipes and Tanks), Revised ML11346A0102011-12-0101 December 2011 Clearwater Inc'S Mandatory Witness Disclosure Update Pursuant to CFR Section 2.336 and Letter ML11243A1092011-08-31031 August 2011 2011/08/31 - Indian Point - Letter to Atomic Safety and Licensing Board, NRC Staff Has Issued Supplement 1 to the Safety Evaluation Report Related to the License Renewal of Indian Point Nuclear Generation Unit No. 2 & 3 (SER) ML11230B3542011-08-18018 August 2011 Letter to Indian Point License Renewal Board Re Status of SER Supplement ML11220A3482011-07-29029 July 2011 Hudson River Sloop Clearwater, Inc'S Mandatory Disclosure Update Pursuant to 10CFR2.336 ML11208C3092011-07-27027 July 2011 Indian Point - Letter from Sherwin Turk to Licensing Board ML11195A1262011-07-14014 July 2011 Indian Point - Letter from Sherwin Turk to the Licensing Board, Advising That Consultations Between NMFS, the Staff and the Applicant Have Been Extended ML11182B0242011-07-0101 July 2011 Indian Point - Letter to ASLB ML11181A3792011-06-30030 June 2011 06/30/2011 Indian Point License Renewal - Letter to Aslb Re Adoption of Electronic Information Exchange ML11152A1292011-05-27027 May 2011 State of New York Supports NRC Staff'S Suggestion That the ASLB Convene a Conference to Discuss Potential Impacts on the Schedule for Filing Testimony ML11159A2362011-05-26026 May 2011 2011/05/26-New York State Department of Environmental Conservation Comments on the NRC Staff'S Final Supplemental Environmental Impact Statement for the License Renewal of Indian Point Units 2 and 3, Buchanan, New York ML11146A1662011-05-26026 May 2011 License Renewal - Letter to Aslb Regarding SER Supplement ML11146A0772011-05-25025 May 2011 Indian Point - Ltr to ASLB Frm S. Turk ML11146A0582011-05-25025 May 2011 Indian Point - Ltr to J. Dean from S. Turk ML11136A1932011-05-13013 May 2011 Indian Point - Letter to Atomic Safety and Licensing Board ML11133A1092011-05-12012 May 2011 Indian Point - Letter to Licensing Board ML11133A1122011-05-12012 May 2011 Indian Point - Corrected Log Supplement 26 Hearing File - Transmittal Letter ML11117A1892011-04-19019 April 2011 Submittmal of Declaration of Dr. Arjun Makhijani in Support of Emergency Petition to Suspend All Pending Reactor Licensing Decisions & Relating Rulemaking Decisions Pending Investigation of Lessons Learned from Fukushima Daiichi Nuclear ... ML1112404372011-03-18018 March 2011 State of New York'S Combined Reply to NRC Staff and Entergy'S Answers to Contention 12-C Concerning NRC Staff'S December 2010 Feis and the Underestimation of Decontamination and Clean Up Costs Associated with a Severe Reactor Accident in Ny ML1107701442011-03-0404 March 2011 Hudson River Sloop Clearwater, Inc.'S, Urgent Request for Extension of Time to Reply to NRC Staff and Entergy'S Answer to Amended Environmental Justice Contention ML1107000512011-03-0303 March 2011 Hudson River Sloop Clearwater, Inc.'S Request for Extension of Time and Answer in Support of New York State'S Analysis of Alternatives Contention ML1034908202010-12-15015 December 2010 Indian Point - Letter to ASLB ML1036203112010-12-10010 December 2010 City of New York Requests That the Contact Information for Michael Delaney as Its Representative in the Matter of Entergy Nuclear Operations, Inc., Be Updated to Reflect New Address ML1032104242010-10-25025 October 2010 Contact Information Change ML1028507462010-10-12012 October 2010 NRC Staff Letter to Ny State on Contention 35 and 36 ML1025304342010-09-0101 September 2010 Notification of Change in Business Address for Riverkeeper ML1023001472010-08-12012 August 2010 State of New York'S Request for Oral Argument on the Merits of Entergy and Staff'S Appeal Should the Commission Accept Interlocutory Review ML1023103252010-08-10010 August 2010 Entergy Nuclear Operations Inc. (Indian Point Nuclear Generating Units 1 & 2), Notification of Entergy'S Submittal Regarding Completion of Commitment 33 for Indian Point Units 2 & 3 ML1025304352010-07-27027 July 2010 Notification of Change in Business Address for Manna Jo Greene, Environmental Director, Hudson River Sloop Clearwater, Inc ML1020301202010-07-15015 July 2010 Notification of Entergy'S Submittal of the Reactor Vessel Internals Program for Indian Point Units 2 & 3 ML1017301812010-06-16016 June 2010 2010/06/16-Entergy's Comments on the Draft Scheduling Order for the IPEC License Renewal Proceeding ML1014701752010-05-27027 May 2010 2010/05/27-Indian Point - Letter to Aslb Attaching a Revised Schedule for the Staff'S Review of the Indian Point Units 2 and 3 License Renewal Application ML1013106012010-05-0404 May 2010 2010/05/04-Pre-Hearing Litigation Milestone Events on Proposed Dates, License Renewal Application for Indian Point Units 2 & 3 2022-08-10
[Table view] |
Text
DOCKETED A713 E- j- 6 ý(
,/ USNRC June 22, 2009 (1:30pm)
June 22, 2009 OFFICE OF SECRETARY RULEMAKINGS AND ADJUDICATIONS STAFF UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE SECRETARY In the Matter of ) Docket Nos.
) 50-247-LR Entergy Nuclear Operations, Inc. ) and 50-286-LR (Indian Point Nuclear Generating )
Units 2 and3) )
)
NOTICE OF WITHDRAWAL Notice is hereby given that effective June 22, 2009, the undersigned counsel withdraws his appearance in the captioned proceeding. All mail and service lists in this proceeding should be amended appropriately.
Respectfully submitted, Victor Tafur, Esq.
Senior Attorney Riverkeeper, Inc.
828 South Broadway Tarrytown, NY 10591 914-478-4501 (ext. 222)
Fax: 914-478-4527 vtafurariverkeeper.org
June 22, 2009 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE SECRETARY In the Matter of ) Docket Nos.
) 50-247-LR Entergy Nuclear Operations, Inc. ) and 50-286-LR (Indian Point Nuclear Generating )
Units 2 and 3) )
CERTIFICATE OF SERVICE I certify that on June 22, 2009 copies of the foregoing "Notice of Withdrawal" were served on the following by first-class mail and e-mail:
Lawrence G. McDade,.Chair Judge Kaye D. Lathrop Atomic Safety and Licensing Board Panel 190 Cedar Lane East Atomic Safety and Licensing Board Ridgeway, CO 81432 U.S. Nuclear Regulatory Commission E-mail: Kaye.Lathrop(Rnrc.gov Washington, D.C. 20555 E-mail: Lawrence.McDade@dnrc.gov Richard E. Wardwell Michael J. Delaney, V.P. - Energy Atomic Safety and Licensing Board New York City Econ. Development Corp.
U.S. Nuclear Regulatory Commission 110 William Street Washington, D.C. 20555 New York, NY 10038 E-mail: Richard. Wardwel la-)nrc.gov E-mail: mdelaney(nycedc.com John J. Sipos, Esq. Martin J. O'Neill, Esq.
Assistant Attorney General Kathryn M. Sutton, Esq.
Office of the New York Attorney General Paul M. Bessette, Esq.
for the State of New York Mauri T. Lemoncelli, Esq.
The Capitol Morgan, Lewis & Bockius, LLP Albany, NY 12224 1111 Pennsylvania Ave. N.W.
E-mail: John. Sipos aioag.state .nv.us Washington, D.C. 20004
" E-mail:
Imartin.oneil(2amorganiewis.coiiI pbessette($morganlewis.corn ks utton (Tmorganlewis.com Diane Curran, Esq. Office of Commission Appellate Adjudication Harmon, Curran, Spielberg & Eisenberg, LLP U.S. Nuclear Regulatory Commission 1726 M. Street NW, Suite 600 Washington, D.C. 20555 Washington, DC 20036 E-mail: OCAAMAILLnrc.gov E-mail: dcurranqd.harmoncuiran .com I
Office of the Secretary William C. Dennis, Esq.
Rulemakings and Adjudications Staff Entergy Nuclear Operations, Inc.
U.S. Nuclear Regulatory Commission 440 Hamilton Avenue Washington, D.C. 20555 White Plains, NY 10601 E-mail: HEARINGDOCKET(i~nrc.gov E-mail: wdennis@entergy.comn Stephen C. Filler, Board Member Manna Jo Greene Hudson River Sloop Clearwater, Inc. Hudson River Sloop Clearwater, Inc.
303 South Broadway, Suite 222 112 Little Market Street Tarrytown, NY 10591 Poughkeepsie, NY 12601 E-mail: sfiller2cinvlawline.com E-mail: Mannajona)clearwater.org Justin D. Pruyne, Esq. Joan Leary Matthews, Esq.
Assistant County Attorney, Litigation Bureau Senior Attorney for Special Projects Of Counsel to Charlene M. Indelicato, Esq. New York State Department Westchester County Attorney of Environmental 'Conservation 148 Martine Avenue, 6 th Floor 625 Broadway, 14 th floor White Plains, NY 10601 Albany, New York 12233-5500 E-mail: idp3@iwestchestergov.cOm E-mail: iImatthe(_i)gw.dec.state.nhy.us Zachary S. Kahn, Esq., Law Clerk Thomas F. Wood, Esq.
Atomic Safety and Licensing Board Panel Daniel Riesel, Esq.
U.S. Nuclear Regulatory Commission Ms. Jessica Steinberg, J.D.
Washington, D.C. 20555 Sive, Paget and Riesel, P.C.
E-mail: Zachary.Kahn(L)nrc.gov 460 Park Avenue New York, NY 10022 E-mail: drieselhsprlaw.com jsteinbergLsprlaw.com Robert D. Snook, Esq. John L. Parker, Esq.
Assistant Attorney General Regional Attorney, Region 3 55 Elm Street, P.O. Box 120 New York State Department of Hartford, CT 06141-0120 Environmental Conservation E-mail: Robert.Snook(jpo.state.ct.us 21 South Putt Corners New Paltz, NY 12561 E-mail: jlparkeraigw.dec.state.nv.us Elise N. Zoli, Esq. Janice A. Dean, Esq.
Goodwin Procter, LLP Assistant Attorney General 53 State Street Office of the Attorney General Boston, MA 02109 120 Broadway, 2 6th Floor E-mail: ezoli(Thgoodwinprocter.com New York, NY 10271 E-mail: Janice.dean(aoag.state.nv.us 2
Sherwin E. Turk Daniel E. O'Neill, Mayor Beth N. Mizuno James Seirmarco, M.S.
Brian G. Harris Village of Buchanan David E. Roth Municipal Building Andrea Z. Jones 236 Tate Avenue Office of General Counsel Buchanan, NY 10511-1298 Mail Stop: 0-15D21 E-mail: vob ki)bestweb.net U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 E-mail: Sherwin.Turkainrc.gov; Beth.Mizunoainrc.gov; brian.harris@nrc.gov:
David.Roth@nrc.gov; andrea:jones(dnrc.gov; i
Mylan L. Denerstein, Esq.
Executive Deputy Attorney General 120 Broadway, 25 th Floor New York, NY 10271 E-mail: m1yIan.denerstein(Woag.state.ny.us Deborah Brancato 3