ML14093A185
From kanterella
Revision as of 23:55, 1 July 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
ML14093A185 | |
Person / Time | |
---|---|
Site: | Indian Point |
Issue date: | 03/31/2014 |
From: | Healy M R Goodwin Procter, LLP |
To: | Baldwin L M Office of Nuclear Reactor Regulation, State of NY, Dept of State |
References | |
Download: ML14093A185 (284) | |
Similar Documents at Indian Point | |
---|---|
Category:Legal-Correspondence
MONTHYEARML22222A0872022-08-10010 August 2022
[Table view]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) 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) ML21097A2272021-04-0707 April 2021 4-7-21 F.R.A.P 26.1 Corporate Disclosure Statement (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) ML21029A1282021-01-28028 January 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) 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 ML11146A1662011-05-26026 May 2011 License Renewal - Letter to Aslb Regarding SER Supplement 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 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 Category:Letter MONTHYEARIR 05000003/20240022024-08-0606 August 2024
[Table view]NRC Inspection Report 05000003/2024002, 05000247/2024002, 05000286/2024002 ML24171A0122024-06-18018 June 2024 Reply to a Notice of Violation EA-24-037 ML24156A1162024-06-0404 June 2024 Correction - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities IR 05000003/20240052024-05-21021 May 2024 and 3 - NRC Inspection Report Nos. 05000003/2024005, 05000247/2024005, 05000286/2024005, 07200051/2024001, and Notice of Violation ML24128A0632024-05-0707 May 2024 Submittal of 2023 Annual Radiological Environmental Operating Report L-24-009, HDI Annual Occupational Radiation Exposure Data Reports - 20232024-04-29029 April 2024 HDI Annual Occupational Radiation Exposure Data Reports - 2023 ML24116A2412024-04-25025 April 2024 Annual Environmental Protection Plan Report ML24114A2282024-04-23023 April 2024 Annual Radioactive Effluent Release Report L-24-007, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI)2024-03-29029 March 2024 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI) ML24080A1722024-03-20020 March 2024 Reply to a Notice of Violation EA-2024-010 IR 05000003/20240012024-03-20020 March 2024 NRC Inspection Report Nos. 05000003/2024001, 05000247/2024001, and 05000286/2024001 (Cover Letter Only) ML24045A0882024-02-22022 February 2024 Correction to the Technical Specifications to Reflect Appropriate Pages Removed and Retained by Previous License Amendments ML24053A0642024-02-22022 February 2024 2023 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report ML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23194A0442023-07-11011 July 2023 Clarification for Indian Point Energy Center License Amendment Request, Independent Spent Fuel Storage Installation Physical Security Plan ML23192A1002023-07-11011 July 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan and Emergency Action Level Scheme ML23171B0432023-06-23023 June 2023 Letter - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment 2024-08-06 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML14093A185&oldid=792635"