ML13290A311

From kanterella
Revision as of 21:43, 3 July 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
Corrected Notice of the Secretary Lifting Suspension of Adjudicatory Activity in the Matter of Indian Point, Units 2 and 3
ML13290A311
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 10/17/2013
From: Vietti-Cook A L
NRC/SECY
To:
Entergy Nuclear Operations
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 25218
Download: ML13290A311 (6)


Text

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of

AEROTEST OPERATIONS, INC.

(Aerotest Radiography and Research Reactor)

CALVERT CLIFFS 3 NUCLEAR PROJECT, LLC, and UNISTAR NUCLEAR OPERATING SERVICES, LLC

(Calvert Cliffs Nuclear Power Plant Unit 3)

CHARLISSA C. SMITH (Denial of Senior Reactor Operator License)

CROW BUTTE RESOURCES, INC.

(In Situ Leach Uranium Recovery Facility)

CROW BUTTE RESOURCES, INC.

(License Amendment for the North Trend Expansion Area)

CROW BUTTE RESOURCES, INC.

(Marsland Expansion Area)

DETROIT EDISON CO. (Fermi Nuclear Power Plant, Unit 3)

DUKE ENERGY CAROLINAS, LLC (William States Lee III Nuclear Station, Units 1 and 2)

ENTERGY NUCLEAR OPERATIONS, INC.

(Indian Point Nuclear Generating Units 2 and 3)

ENTERGY OPERATIONS, INC.

(Grand Gulf Nuclear Station, Unit 1)

ENTERGY OPERATIONS, INC.

(Grand Gulf Nuclear Station, Unit 3)

EXELON GENERATION CO., LLC (Braidwood Nuclear Station, Units 1 and 2, Byron Nuclear Station, Units 1 and 2)

EXELON GENERATION CO., LLC (Limerick Generating Station, Units 1 and 2)

FIRSTENERGY NUCLEAR OPERATING CO.

(Davis-Besse Nuclear Power Station, Unit 1)

) ) )

)

)

) ) )

)

)

)

) ) )

)

)

) ) )

)

)

)

) ) )

)

)

) ) )

)

)

)

) ) )

)

)

) ) )

)

)

) ) )

)

Docket No. 50-228

Docket No. 52-016-COL

Docket No. 55-23694-SP

Docket No. 40-8943

Docket No. 40-8943-MLA

Docket No. 40-8943-MLA-2

Docket No. 52-033-COL

Docket Nos. 52-018-COL, 52-019-COL Docket Nos. 50-247-LR, 50-286-LR

Docket No. 50-416-LR

Docket No. 52-024-COL

Docket Nos. 50-454, 50-455, 50-456, 50-457

Docket Nos. 50-352-LR, 50-353 LR Docket No. 50-346-LA

FIRSTENERGY NUCLEAR OPERATING CO.

(Davis-Besse Nuclear Power Station, Unit 1)

FLORIDA POWER & LIGHT CO. (Turkey Point Units 6 and 7)

LUMINANT GENERATION CO., LLC (Comanche Peak Nuclear Power Plant, Units 3 and 4)

NEXTERA ENERGY SEABROOK, LLC (Seabrook Station, Unit 1)

NORTHERN STATES POWER CO.

(Prairie Island Nuclear Generating Plant Independent Spent Fuel Storage Installation)

NUCLEAR INNOVATION NORTH AMERICA LLC (South Texas Project Units 3 and 4)

PACIFIC GAS & ELECTRIC CO. (Diablo Canyon Nuclear Power Plant, Units 1 and 2)

POWERTECH (USA) INC.

(Dewey-Burdock In Situ Uranium Recovery Facility)

PPL BELL BEND, LLC (Bell Bend Nuclear Power Plant)

PROGRESS ENERGY CAROLINAS, INC.

(Shearon Harris Nuclear Power Plant, Units 2 and 3)

PROGRESS ENERGY FLORIDA, INC. (Levy County Nuclear Power Plant, Units 1 and 2)

SHAW AREVA MOX SERVICES (Mixed Oxide Fuel Fabrication Facility)

SHIELDALLOY METALLURGICAL CORP. (License Amendment Request for Decommissioning the Newfield Facility)

SOUTHERN CALIFORNIA EDISON CO. (San Onofre Nuclear Generating Station, Units 2 and 3)

SOUTHERN CALIFORNIA EDISON CO.

(San Onofre Nuclear Generating Station, Units 2 and 3)

SOUTH TEXAS PROJECT NUCLEAR OPERATING CO. (South Texas Project, Units 1 and 2)

) )

)

)

) ) )

)

)

) ) )

)

)

)

) ) )

)

)

) ) )

)

)

)

) ) )

)

)

) ) )

)

)

)

) ) )

)

)

) ) )

)

)

) ) )

) Docket No. 50-346-LR

Docket Nos. 52-040-COL, 52-041-COL

Docket Nos. 52-034-COL, 52-035-COL

Docket No. 50-443-LR

Docket No. 72-10-ISFSI

Docket Nos. 52-012-COL, 52-013-COL

Docket Nos. 50-275-LR, 50-323-LR

Docket No. 40-9075-MLA

Docket No. 52-039-COL

Docket Nos. 52-022-COL, 52-023-COL

Docket Nos. 52-029-COL, 52-030-COL

Docket No. 70-3098-MLA

Docket No. 40-7102-MLA

Docket Nos. 50-361-CAL, 50-362-CAL

Docket Nos. 50-361-LA, 50-362-LA

Docket Nos. 50-498-LR, 50-499-LR

STRATA ENERGY, INC.

(Ross In Situ Recovery Uranium Project)

TENNESSEE VALLEY AUTHORITY (Bellefonte Nuclear Power Plant Units 3 and 4)

TENNESSEE VALLEY AUTHORITY (Sequoyah Nuclear Plant, Units 1 and 2)

TENNESSEE VALLEY AUTHORITY (Watts Bar Nuclear Plant, Unit 2)

UNION ELECTRIC CO.

(Callaway Nuclear Power Plant, Unit 1)

VIRGINIA ELECTRIC AND POWER CO. d/b/a DOMINION VIRGINIA POWER and OLD DOMINION ELECTRIC COOPERATIVE

(North Anna Power Station, Unit 3)

) )

)

)

) ) )

)

)

) ) )

)

)

)

) ) )

)

)

) Docket No. 40-9091-MLA

Docket Nos. 52-014-COL, 52-015-COL

Docket Nos. 50-327-LR, 50-328-LR

Docket No. 50-391-OL

Docket No. 50-483-LR

Docket No. 52-017-COL CORRECTED NOTICE

The Congress has enacted legislation providing the NRC with appropriations. Accordingly, the litigants in the captioned matters are advised that the Commission has lifted the suspension described in a Notice issued on October 10, 2013. All filing deadlines affected by the shutdown in the captioned matters have been extended by eight days.

For the Commission [NRC Seal]

/RA/ ____________________ Annette L. Vietti-Cook Secretary of the Commission

Dated at Rockville, Maryland this 17th day of October, 2013.

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )

)

) Docket Nos. 50-247-LR

) and 50-286-LR (Indian Point Nuclear Generating, ) Units 2 and 3) )

CERTIFICATE OF SERVICE

I hereby certify that copies of the foregoing CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION OF ADJUDICATORY ACTIVITY 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

Lawrence G. McDade, Chair Administrative Judge lawrence.mcdade@nrc.gov Richard E. Wardwell

Administrative Judge richard.wardwell@nrc.gov Michael F. Kennedy

Administrative Judge michael.kennedy@nrc.gov Carter Thurman, Law Clerk carter.thurman@nrc.gov

Kathleen E. Oprea, Law Clerk

Kathleen.Oprea@nrc.gov

Edward L. Williamson, Esq.

Beth N. Mizuno, Esq. David E. Roth, Esq.

Sherwin E. Turk, Esq.

Brian Harris, Esq.

Mary B. Spencer, 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 sherwin.turk@nrc.gov; edward.williamson@nrc.gov beth.mizuno@nrc.gov; brian.harris.@nrc.gov david.roth@nrc.gov; mary.spencer@nrc.gov anita.ghosh@nrc.gov; john.tibbetts@nrc.gov OGC Mail Center OGCMailCenter@nrc.gov

William C. Dennis, Esq.

Assistant General Counsel Entergy Nuclear Operations, Inc. 440 Hamilton Avenue

White Plains, NY 10601

wdennis@entergy.com

William B. Glew, Jr. Organization: Entergy 440 Hamilton Avenue, White Plains, NY 10601

wglew@entergy.com

Docket Nos. 50-247-LR and 50-286-LR CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION OF ADJUDICATORY ACTIVITY 2 Elise N. Zoli, Esq.

Goodwin Proctor, LLP Exchange Place, 53 State Street Boston, MA 02109 ezoli@goodwinprocter.com

Daniel Riesel, Esq.

Victoria Shiah Treanor, Esq.

Adam Stolorow, Esq.

Jwala Gandhi, Paralegal Natoya Duncan, Paralegal Counsel for Town of Cortlandt Sive, Paget & Riesel, P.C.

460 Park Avenue New York, NY 10022

driesel@sprlaw.com; vtreanor@sprlaw.com astolorow@sprlaw.com; jgandhi@sprlaw.com; nduncan@sprlaw.com Kathryn M. Sutton, Esq. Paul M. Bessette, Esq.

Martin J. O'Neill, Esq.

Raphael Kuyler, Esq.

Jonathan M. Rund, Esq. Lena Michelle Long, Esq.

Laura Swett, Esq.

Lance Escher, Esq.

Mary Freeze, Legal Secretary Antoinette Walker, Legal Secretary

Doris Calhoun, Legal Secretary Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 ksutton@morganlewis.com martin.oneill@morganlewis.com rkuyler@morganlewis.com; jrund@morganlewis.com llong@morganlewis.com; lswett@morganlewis.com lescher@morganlewis.com mfreeze@morganlewis.com awalker@morganlewis.com dcalhoun@morganlewis.com

Phillip Musegaas, Esq.

Deborah Brancato, Esq.

Ramona Cearley, Secretary Riverkeeper, Inc.

20 Secor Road Ossining, NY 10562 phillip@riverkeeper.org

dbrancato@riverkeeper.org rcearley@riverkeeper.org

Melissa-Jean Rotini, Esq.

Assistant County Attorney

Office of Robert F. Meehan, Westchester County Attorney 148 Martine Avenue, 6th Floor

White Plains, NY 10601

mjr1@westchestergov.com

Clint Carpenter, Esq. Bobby Burchfield, Esq.

Matthew Leland, Esq.

McDermott, Will and Emergy LLP

600 13th Street, NW Washington, DC 20005 ccarpenter@mwe.com; bburchfield@mwe.com mleland@mwe.com Matthew W. Swinehart, Esq.

Covington & Burling LLP

1201 Pennsylvania Avenue, NW Washington, DC 20004 mswinehart@cov.com

Edward F. McTiernan, Esq.

New York State Department of Environmental Conservation Office of General Counsel

625 Broadway

14th Floor Albany, NY 12233-1500 efmctier@gw.dec.state.ny.us

Docket Nos. 50-247-LR and 50-286-LR CORRECTED NOTICE OF THE SECRETARY LIFTING SUSPENSION OF ADJUDICATORY ACTIVITY 3 Manna Jo Greene, Environmental Director Steven C. Filler

Hudson River Sloop Clearwater, Inc.

724 Wolcott Ave.

Beacon, NY 12508 mannajo@clearwater.org; stephenfiller@gmail.com

Richard Webster, Esq.

Public Justice, P.C.

For Hudson River Sloop Clearwater, Inc.

1825 K Street, NW, Suite 200 Washington, D.C. 20006 rwebster@publicjustice.net

Michael J. Delaney, Esq.

Director, Energy Regulatory Affairs NYC Department of Environmental Protection 59-17 Junction Boulevard Flushing, NY 11373 mdelaney@dep.nyc.gov John J. Sipos, Esq. Charles Donaldson, Esq. Assistant Attorneys General Office of the Attorney General of the State of New York

Elyse Houle, Legal Support The Capitol, State Street Albany, New York 12224 john.sipos@ag.ny.gov charlie.donaldson@ag.ny.gov elyse.houle@ag.ny.gov

Robert D. Snook, Esq.

Assistant Attorney General Office of the Attorney General State of Connecticut 55 Elm Street P.O. Box 120 Hartford, CT 06141-0120

robert.snook@po.state.ct.us Janice A. Dean, Esq.

Kathryn Liberatore, Esq.

Assistant Attorney General Office of the Attorney General of the State of New York 120 Broadway, 26th Floor

New York, New York 10271 janice.dean@ag.ny.gov kathryn.liberatore@ag.ny.gov Sean Murray, Mayor Kevin Hay, Village Administrator Village of Buchanan Municipal Building

236 Tate Avenue Buchanan, NY 10511-1298 smurray@villageofbuchanan.com administrator@villageofbuchanan.com

[Original signed by Brian Newell ] Office of the Secretary of the Commission

Dated at Rockville, Maryland this 17th day of October, 2013