ML081990439
| ML081990439 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 07/17/2008 |
| From: | Lawrence Mcdade Atomic Safety and Licensing Board Panel |
| To: | |
| SECYRAS | |
| References | |
| 07-858-03-LR-BD01, 50-247-LR, 50-286-LR, RAS-E-124 | |
| Download: ML081990439 (6) | |
Text
1 Motion to Preserve All NRC Staff Notes and Working Papers Pursuant to 10 C.F.R.
§ 2.336(b)(3) (June 30, 2008).
2 Licensing Board Order (Directing Briefing in Response to New Yorks Motion to Preserve Working Papers) (July 3, 2008) (unpublished) [hereinafter July 3 Order].
3 NRC Staffs Unopposed Request for an Extension of Time to Respond to the State of New Yorks Motion to Preserve All NRC Staff Notes and Working Papers and the Licensing Boards Related Order of July 3, 2008 (July 9, 2008).
4 Id. at 1.
5 Id. at 3-4.
UNITED STATES OF AMERICA DOCKETED 07/17/08 NUCLEAR REGULATORY COMMISSION SERVED 07/17/08 ATOMIC SAFETY AND LICENSING BOARD Before Administrative Judges:
Lawrence G. McDade, Chairman Dr. Kaye D. Lathrop Dr. Richard E. Wardwell In the Matter of ENTERGY NUCLEAR OPERATIONS, INC.
(Indian Point Nuclear Generating Units 2 and 3)
Docket Nos. 50-247-LR and 50-286-LR ASLBP No. 07-858-03-LR-BD01 July 17, 2008 ORDER (Granting the State of New Yorks Unopposed Motion to Clarify Time to Reply to Entergy)
The State of New York filed a Motion to preserve all NRC Staff notes and working papers pursuant to 10 C.F.R. § 2.336(b)(3) on June 30, 2008.1 In response to that Motion, the Board, on July 3, 2008, issued an Order which, inter alia, directed the NRC Staff, and allowed Entergy, to brief several issues raised by New Yorks Motion.2 On July 9, 2008, the NRC Staff filed an unopposed motion for an extension of time to respond to our request.3 The NRC Staff requested that it be allowed to submit its response to the Boards Order by July 21, 2008.4 The State of New York indicated to the NRC Staff that it did not oppose the extension of time so long as it would be allowed until July 30, 2008, to respond to the Staffs filing.5 6 Licensing Board Order (Granting the NRC Staffs Unopposed Motion for Extension of Time) (July 10, 2008) (unpublished).
7 Id. at 2.
8 Answer of Entergy Nuclear Operations, Inc. Opposing State of New Yorks Motion to Preserve NRC Staff Working Papers (July 10, 2008).
9 New York Motion to Clarify Time to Reply to Entergys Respponse to the State of New Yours Motion at 2 (July 15, 2008).
10 A copy of this Order was sent this date by First Class Mail to: (1) Counsel for the NRC Staff; (2) Counsel for Entergy; (3) Counsel for the State of New York; (4) Counsel for the State of Connecticut; (5) Counsel for Riverkeeper, Inc.; (6) Counsel for WestCAN, CAN, RCCA, PHASE and the Sierra Club - Atlantic Chapter; (7) Manna Jo Green, the representative for Clearwater; (8) Nancy Burton as the representative of CRORIP; (9) Counsel for Westchester County; and (10) Counsel for the Town of Cortlandt.
The Motion for an extension was granted.6 The Board directed the NRC Staff to file its response on or before July 21, 2008, and authorized New York to file its response thereto on or before July 30, 2008.7 Entergy did not move for an extension of time and responded to the July 3 Order on July 10, 2008.8 Pursuant to the July 3 Order, New Yorks response to Entergy would be due on July 17, 2008 (seven days after Entergy responded to the Boards July 3 Order).
In its Motion of July 15, 2008, New York requested permission to file one unified reply to the NRC and Entergy on or before July 30, 2008.9 That request is granted.
It is so ORDERED.
FOR THE ATOMIC SAFETY AND LICENSING BOARD10
/RA/
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, MD July 17, 2008
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of
)
)
ENTERGY NUCLEAR OPERATIONS, INC.
)
Docket Nos. 50-247/286-LR
)
)
(Indian Point Nuclear Generating Station,
)
Units 2 and 3)
)
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing LB ORDER (GRANTING THE STATE OF NEW YORKS UNOPPOSED MOTION TO CLARIFY TIME TO REPLY TO ENTERGY) have been served upon the following persons by U.S. mail, first class, or through NRC internal distribution.
Office of Commission Appellate Adjudication U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Administrative Judge Lawrence G. McDade, Chair Atomic Safety and Licensing Board Panel Mail Stop - T-3 F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Administrative Judge Richard E. Wardwell Atomic Safety and Licensing Board Panel Mail Stop - T-3 F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Administrative Judge Kaye D. Lathrop 190 Cedar Lane E.
Ridgway, CO 81432 Sherwin E. Turk, Esq.
Beth N. Mizuno, Esq.
David E. Roth, Esq.
Jessica A. Bielecki, Esq.
Marcia J. Simon, Esq.
Karl Farrar, Esq.
Brian Newell, Paralegal Office of the General Counsel Mail Stop - O-15 D21 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Arthur J. Kremer, Chairman New York AREA 347 Fifth Avenue, Suite 508 New York, NY 10016
2 Docket Nos. 50-247/286-LR LB ORDER (GRANTING THE STATE OF NEW YORKS UNOPPOSED MOTION TO CLARIFY TIME TO REPLY TO ENTERGY)
Michael J. Delaney, Vice President - Energy New York City Economic Development Corporation 110 William Street New York, NY 10038 Robert D. Snook, Esq.
Assistant Attorney General of the State of Connecticut 55 Elm Street P.O. Box 120 Hartford, CT 06141-0120 Martin J. ONeill, Esq.
Kathryn M. Sutton, Esq.
Paul M. Bessette, Esq.
Mauri T. Lemoncelli, Esq.
Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Thomas F. Wood, Esq.
Daniel Riesel, Esq.
Counsel for the Town of Cortlandt Sive, Paget & Riesel, P.C.
460 Park Avenue New York, NY 10022 Daniel E. ONeill, Mayor Village of Buchanan James Seirmarc, M.S., Liaison to Indian Point 236 Tate Avenue Buchanan, NY 10511 Nancy Burton Connecticut Residents Opposed to Relicensing (CROIP) 147 Cross Highway Redding Ridge, CT 06876 Charlene M. Indelicato, Esq.
Westchester County Attorney Justin D. Pruyne, Esq.
Assistant County Attorney 148 Martine Avenue, 6th Floor White Plains, NY 10601 Janice A. Dean, Assistant Attorney General Office of the Attorney General of the State of New York 120 Broadway, 26th Floor New York, NY 10271 Andrew M. Cuomo, Esq.
Attorney General of the State of New York John J. Sipos, Esq.
Assistant Attorney General The Capitol Albany, NY 12224-0341 Joan Leary Matthews, Esq.
Senior Counsel for Special Projects Office of General Counsel New York State Department of Environmental Conservation 625 Broadway Albany, NY 12224
Docket Nos. 50-247/286-LR LB ORDER (GRANTING THE STATE OF NEW YORKS UNOPPOSED MOTION TO CLARIFY TIME TO REPLY TO ENTERGY) 3 FUSE USA Heather Ellsworth Burns-DeMelo John LeKay Remy Chevalier Belinda J. Jaques Bill Thomas 351 Dyckman Street Peekskill, New York 10566 Elise N. Zoli, Esq.
Goodwin Procter, LLP Exchange Place 53 State Street Boston, MA 02109 Diane Curran, Esq.
Counsel for Riverkeeper, Inc.
Harmon, Curran, Spielberg,
& Eisenberg, LLP 1726 M. Street NW, Suite 600 Washington, DC 20036 Riverkeeper, Inc.
Phillip Musegaas, Esq.
Victor Tafur, Esq.
828 South Broadway Tarrytown, NY 10591 Westchester Citizens Awareness Network (WestCan), Citizens Awareness Network (CAN), etc.
Susan H. Shapiro, Esq.
21 Perlman Drive Spring Valley, NY 10977 Richard L. Brodsky Assemblyman 5 West Main Street Suite 205 Elmsford, NY 10523 Sarah L. Wagner, Esq.
Legislative Office Building, Room 422 Albany, NY 12248 Mylan L. Denerstein Executive Deputy Attorney General Social Justice Office of the Attorney General of the State of New York 120 Broadway, 25th Floor New York, NY 10271
Docket Nos. 50-247/286-LR LB ORDER (GRANTING THE STATE OF NEW YORKS UNOPPOSED MOTION TO CLARIFY TIME TO REPLY TO ENTERGY) 4 Manna Jo Greene, Director Hudson River Sloop Clearwater, Inc.
112 Little Market St.
Poughkeepsie, NY 12601 Stephen C. Filler, Board Member Hudson River Sloop Clearwater, Inc.
303 South Broadway, Suite 222 Tarrytown, NY 10591
[Original signed by Christine M. Pierpoint]
Office of the Secretary of the Commission Dated at Rockville, Maryland this 17th day of July 2008