|
---|
Category:Legal-Correspondence/Miscellaneous
MONTHYEARML23345A2092023-12-11011 December 2023 Notice of Appearance for Michael A. Spencer ML23345A2322023-12-11011 December 2023 Notice of Appearance for Michael A. Spencer (Refiled with Certificate of Service) ML23345A2332023-12-11011 December 2023 Appearance of Wallace L. Taylor for Beyond Nuclear, Don'T Waste Michigan, and Michigan Safe Energy Future ML23345A0732023-12-11011 December 2023 Notices of Appearances of Counsel for Holtec Decommissioning International, LLC ML23094A0222023-03-20020 March 2023 Michigan Attorney General'S Post Hearing Statement of Position (Redacted) ML23046A3522023-02-15015 February 2023 Notification of NRC Staff February 2023 Disclosures Update ML23037A0572023-02-0606 February 2023 NRC Staff Revised Exhibit List ML23037A0582023-02-0606 February 2023 Certificate of Service ML23031A2512023-01-31031 January 2023 Nondisclosure Agreements ML23044A4712023-01-27027 January 2023 Miag Concluding Statement ML23017A1792023-01-17017 January 2023 Notice of Appearance of Samantha J. Renshaw ML23017A1812023-01-17017 January 2023 Samantha Renshaw Nondisclosure Declaration ML23017A1802023-01-17017 January 2023 Adam Israel Nondisclosure Declaration ML23017A1822023-01-17017 January 2023 Certificate of Service ML23017A1782023-01-17017 January 2023 Notice of Appearance of Adam K. Israel ML23017A0502023-01-17017 January 2023 NRC Staff January 2023 Disclosures Update ML23004A1522022-12-16016 December 2022 Redacted Michigan Attorney General'S Written Responses and Rebuttal Testimony with Supporting Affidavit ML22349A6742022-12-15015 December 2022 NRC Staff December 2022 Disclosures Update ML22343A1742022-12-0909 December 2022 Nondisclosure Declaration of Amanda Churchill, Mi Dept of Attorney General ML23004A1512022-11-18018 November 2022 Michigan Attorney General'S Initial Written Statements of Position and Written Testimony with Supporting Affidavit ML22322A0142022-11-18018 November 2022 Notice of Appearance for Laura Shrum ML22290A2092022-10-17017 October 2022 Notice of Substitution of Robert Kelter ML22290A2072022-10-17017 October 2022 Notice of Substitution of Caroline Cox ML22287A1602022-10-14014 October 2022 Miag Initial Disclosures ML22222A1062022-08-10010 August 2022 Notice of Withdrawal of Margrethe Kearney ML22213A2242022-08-0101 August 2022 Notification That the NRC Staff Is Not Participating as a Party ML22180A2012022-06-29029 June 2022 Commission Notification Conforming Amendments ML22129A0832022-05-0909 May 2022 Commission Notification Issuance of Letter ML21347A8512021-12-13013 December 2021 Commission Notification Re Issuance ML21337A2982021-12-0303 December 2021 Notice of Appearance for Jeremy L. Wachutka ML21337A3012021-12-0303 December 2021 Commission Notification Regarding Notice of Significant Licensing Action ML21337A3022021-12-0303 December 2021 Notification of Significant Licensing Action Regarding Proposed Issuance of an Order Approving a License Transfer Application for Which a Hearing Has Been Requested ML21055A9152021-02-24024 February 2021 Exhibit 1 to the Environmental Law & Policy Center Petition to Intervene and Hearing Request ML21055A9162021-02-23023 February 2021 Exhibit 2 to the Environmental Law & Policy Center Petition to Intervene and Hearing Request ML15266A2932015-09-21021 September 2015 U.S. Nuclear Regulatory Commission Response to Brian Huffine Letter ML15266A2912015-09-21021 September 2015 U.S. Nuclear Regulatory Commission Response to George K. Heartwell Letter ML15266A2922015-09-21021 September 2015 U.S. Nuclear Regulatory Commission Response to Brian Huffine Letter ML15266A2942015-09-21021 September 2015 U.S. Nuclear Regulatory Commission Response to George K. Heartwell Letter ML15189A1902015-07-0808 July 2015 Petitioners' Position Statement on Mandatory Disclosures and Schedule ML15182A2582015-07-0101 July 2015 NRC Staff Status Update Letter ML15102A0062015-04-12012 April 2015 Notice of Appearance of Terry J. Lodge ML15102A0072015-04-12012 April 2015 Notice of Appearance of Kevin Kamps, Beyond Nuclear ML15079A2772015-03-20020 March 2015 Notice of Appearance of Terry J. Lodge ML15079A2782015-03-20020 March 2015 Notice of Appearance of Kevin Kamps ML15079A3332015-03-20020 March 2015 Letter Regarding Issuance of Draft Guidance ML15077A5542015-03-18018 March 2015 Notice of Appearance of Jeanne Cho ML15077A5572015-03-18018 March 2015 Notices of Appearance of Jeanne Cho, Paul M. Bessette and Raphael P. Kuyler ML14351A5242014-12-17017 December 2014 Entergy Notices of Appearance of William B. Glew, Jr. on Behalf of Energy Nuclear Operations, Inc. in the Matter of Entergy Nuclear Operations, Inc ML0805706802008-02-26026 February 2008 Notice of Appearance of Martin J. O'Neill on Behalf of Entergy Nuclear Operations, Inc ML0805706852008-02-26026 February 2008 Notice of Appearance of Martin J. O'Neill on Behalf of Entergy Nuclear Operations, Inc 2023-03-20
[Table view] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION In the Matter of ENTERGY NUCLEAR OPERATIONS, INC., Docket Nos. 50-255-LT ENTERGY NUCLEAR PALISADES, LLC, 50-155-LT HOLTEC INTERNATIONAL, AND 72-007-LT HOLTEC DECOMMISSIONING 72-043-LT INTERNATIONAL, LLC (Palisades Nuclear Plant and Big Rock Point Plant)
NOTIFICATION The U.S. Nuclear Regulatory Commission Staff is filing this notification to inform the Commission and the participants in this matter that on December 13, 2021, the Staff issued an order to Entergy Nuclear Operations, Inc. (ENOI); Entergy Nuclear Palisades, LLC (ENP);
Holtec International (Holtec); and Holtec Decommissioning International, LLC (HDI) approving:
(1) the transfer of Renewed Facility Operating License No. DPR-20 for the Palisades Nuclear Plant, the general license for the Palisades Nuclear Plant Independent Spent Fuel Storage Installation (ISFSI), Facility Operating License No. DPR-6 for the Big Rock Point Plant, and the general license for the Big Rock Point Plant ISFSI to a Holtec subsidiary to be known as Holtec Palisades, LLC; (2) the transfer of ENOIs operating authority (i.e., its authority to conduct licensed activities at the sites) to HDI; and (3) conforming administrative amendments to the licenses to reflect the license transfer and the name change from ENP to Holtec Palisades, LLC.
The order and related publicly available documents may be obtained online in the NRCs Agencywide Documents Access and Management System Public Documents collection at https://www.nrc.gov/reading-rm/adams.html under Accession No. ML21292A155.
Respectfully submitted,
/Signed (electronically) by/
Jeremy L. Wachutka Counsel for NRC Staff Mail Stop: O-14-A44 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Telephone: (301) 287-9188 E-mail: Jeremy.Wachutka@nrc.gov Dated December 13, 2021
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION In the Matter of ENTERGY NUCLEAR OPERATIONS, INC., Docket Nos. 50-255-LT ENTERGY NUCLEAR PALISADES, LLC, 50-155-LT HOLTEC INTERNATIONAL, AND 72-007-LT HOLTEC DECOMMISSIONING 72-043-LT INTERNATIONAL, LLC (Palisades Nuclear Plant and Big Rock Point Plant)
Certificate of Service Pursuant to 10 C.F.R. § 2.305, I hereby certify that copies of the foregoing notification, dated December 13, 2021, have been served upon the Electronic Information Exchange (the NRCs E-Filing System), in the captioned proceeding, this 13th day of December 2021.
/Signed (electronically) by/
Jeremy L. Wachutka Counsel for NRC Staff Mail Stop: O-14-A44 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Telephone: (301) 287-9188 E-mail: Jeremy.Wachutka@nrc.gov Dated December 13, 2021