ML111380488

From kanterella
Jump to navigation Jump to search
LB Notice (Setting Prehearing Teleconference)
ML111380488
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 05/18/2011
From: Lawrence Mcdade
Atomic Safety and Licensing Board Panel
To:
SECYRAS
References
07-858-03-LR-BD01, Indian Point 2 & 3, RAS E-530
Download: ML111380488 (6)


Text

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION 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 May 18, 2011 NOTICE (Setting Prehearing Teleconference)

The Board is in receipt of the April 22, 2011 Motion to Compel filed by the State of New York (New York),1 the NRC Staffs Answer to that Motion,2 documents submitted by the NRC Staff for in camera inspection pursuant to the Boards April 29, 2011 Order,3 and New Yorks Reply to the NRC Staffs Answer.4 Given the complexity of the issues and documents implicated by New Yorks Motion to Compel, the Board will hold a prehearing teleconference at 1:00 PM EDT on Thursday, May 19, 2011, to discuss the filings mentioned above. During this teleconference, the NRC Staff should be prepared to answer questions regarding the origin, purpose, and distribution of the documents listed in Appendices A, B, and C that were submitted with its Answer to New Yorks Motion, and should have those documents accessible.

1 State of New York Motion to Compel NRC Staff to Produce Documents Relied Upon in Staffs Final Supplemental Environmental Impact Statement (Apr. 22, 2011).

2 NRC Staffs Answer to the State of New Yorks Motion to Compel the Production of Documents (May 9, 2011).

3 Cf. Licensing Board Order (Granting NRC Staffs Unopposed Motion for Extension of Time and Providing Instructions for Submission of Documents for In Camera Inspection) (Apr. 29, 2011) at 2-3 (unpublished).

4 State of New Yorks Reply to NRC Staffs Answer to the States Motion to Compel the Production of Documents (May 16, 2011).

No later than 5:00 PM EDT on Wednesday, May 18, 2011, a representative from New York, the NRC Staff, and any other participant in this proceeding wishing to listen to the teleconference shall contact the Boards law clerk, Joshua Kirstein, Esq., at josh.kirstein@nrc.gov to obtain the telephone number and passcode to access the teleconference. Each participant in the teleconference shall specify to Mr. Kirstein the number of telephone lines requested for the teleconference and the name of that partys counsel or representative who will be speaking on its behalf.

FOR THE ATOMIC SAFETY AND LICENSING BOARD5 Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland May 18, 2011 5 Copies of this Order were sent this date by Internet e-mail to: (1) Counsel for the NRC Staff; (2)

Counsel for Entergy Nuclear Operations, Inc.; (3) Counsel for the State of New York; (4) Counsel for Riverkeeper, Inc.; (5) Manna Jo Green, the Representative for Clearwater; (6) Counsel for the State of Connecticut; (7) Counsel for Westchester County; (8) Counsel for the Town of Cortlandt; (9) Mayor Sean Murray, the Representative for the Village of Buchanan; and (10) Michael J. Delaney, counsel for the City of New York.

/RA/

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of

)

)

ENTERGY NUCLEAR OPERATIONS, INC.

)

Docket Nos. 50-247-LR

)

50-286-LR

)

(Indian Point Nuclear Generating Station,

)

Units 2 and 3)

)

CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing LB NOTICE (SETTING PREHEARING TELECONFERENCE) has been served upon the following persons by U.S. mail, first class, or through NRC internal distribution.

Office of Commission Appellate Adjudication Mail Stop O-7H4M U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 U.S. Nuclear Regulatory Commission Office of the Secretary of the Commission Mail Stop O-16C1 Washington, DC 20555-0001 U.S. Nuclear Regulatory Commission.

Atomic Safety and Licensing Board Panel Mail Stop T-3F23 Washington, DC 20555-0001 Administrative Judge Lawrence G. McDade, Chair Administrative Judge Richard E. Wardwell Administrative Judge Kaye D. Lathrop 190 Cedar Lane E.

Ridgway, CO 81432 Joshua A. Kirstein, Law Clerk U.S. Nuclear Regulatory Commission Office of the General Counsel Mail Stop O-15D21 Washington, DC 20555-0001 Sherwin E. Turk, Esq.

Beth N. Mizuno, Esq.

David E. Roth, Esq.

Brian Harris, Esq.

Andrea Z. Jones, Esq.

Emily L. Monteith, Esq.

Karl Farrar, Esq.

Brian Newell, Paralegal

Docket Nos. 50-247-LR and 50-286-LR LB NOTICE (SETTING PREHEARING TELECONFERENCE) 2 William C. Dennis, Esq.

Assistant General Counsel Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Andrew M. Cuomo, Attorney General John J. Sipos, Assistant Attorney General Janice A. Dean Assistant Attorney General Office of the Attorney General of the State of New York The Capitol State Street Albany, New York 12224 Kathryn M. Sutton, Esq.

Paul M. Bessette, Esq.

Martin J. ONeill, Esq.

Counsel for Entergy Nuclear Operation, Inc.

Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Joan Leary Matthews, Esq.

Senior Attorney for Special Projects New York State Department of Environmental Conservation 625 Broadway, 14th Floor Albany, New York 12233-5500 Michael J. Delaney, Esq.

Director, Energy Regulatory Affairs NYC Department of Environmental Protection 59-17 Junction Boulevard Flushing, NY 11373 Robert D. Snook, Esq.

Office of The Attorney General State of Connecticut 55 Elm Street P.O. Box 120 Hartford, CT 06141-0120 Arthur J. Kremer, Chairman New York Affordable Reliable Electricity Alliance (AREA) 347 Fifth Avenue, Suite 508 New York, NY 10016 Stephen C. Filler, Board Member Hudson River Sloop Clearwater, Inc.

724 Wolcott Ave.

Beacon, NY 12508 Sean Murray, Mayor Kevin Hay, Village Administrator Village of Buchanan Municipal Building 236 Tate Avenue Buchanan, NY 10511-1298 Manna Jo Greene, Environmental Director Hudson River Sloop Clearwater, Inc.

724 Wolcott Ave.

Beacon, New York 12508 Ross Gould, Board Member Hudson River Sloop Clearwater, Inc.

270 Route 308 Rhinebeck, NY 12572

Docket Nos. 50-247-LR and 50-286-LR LB NOTICE (SETTING PREHEARING TELECONFERENCE) 3 Counsel for the Town of Cortlandt Thomas F. Wood, Esq.

Daniel Riesel, Esq.

Jessica Steinberg, J.D.

Sive, Paget & Riesel, P.C.

460 Park Avenue New York, NY 10022 Nancy Burton, Esq.

Connecticut Residents Opposed to Relicensing of Indian Point (CRORIP) 147 Cross Highway Redding Ridge, CT 06876 Elise N. Zoli, Esq.

Goodwin Proctor, LLP Exchange Place 53 State Street Boston, MA 02109 Melissa-Jean Rotini, of counsel Assistant County Attorney Office of Robert F. Meehan, Westchester County Attorney 148 Martine Avenue, 6th Floor White Plains, NY 10601 FUSE USA John LeKay Heather Ellsworth Burns-DeMelo Remy Chevalier Bill Thomas Belinda J. Jaques 351 Dyckman Street Peekskill, New York 10566 Westchester Citizens Awareness Network (WestCan), Citizens Awareness Network, (CAN), et al Susan H. Shapiro, Esq.

21 Pearlman Drive Spring Valley, NY 10977 Philip Musegaas, Esq.

Deborah Brancato, Esq.

Riverkeeper, Inc.

20 Secor Road Ossining, NY 10562 Richard L. Brodsky, Esq.

Member of Assembly 92nd Assembly District, State of New York 5 West Main Street Suite 205 Elmsford, NY 10523

Docket Nos. 50-247-LR and 50-286-LR LB NOTICE (SETTING PREHEARING TELECONFERENCE) 4 Sarah L. Wagner, Esq.

Legislative Office Building, Room 422 Albany, NY 12248

[Original signed by Christine M. Pierpoint]

Office of the Secretary of the Commission Dated at Rockville, Maryland this 18th day of May 2011