ML11146A070

From kanterella
Jump to navigation Jump to search
Notice of Withdrawal of Ross Gould
ML11146A070
Person / Time
Site: Indian Point  
Issue date: 05/16/2011
From: Gould R
Hudson River Sloop Clearwater
To:
Atomic Safety and Licensing Board Panel
SECY RAS
References
50-247-LR, 50-286-LR, RAS E-531
Download: ML11146A070 (7)


Text

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of

)

Docket Nos.

50-247-LR

)

and

)

50-286-LR ENTERGY NUCLEAR OPERATIONS, INC.

(Indian Point Nuclear Generating Units 2 and 3)

).

)

)

) Mayl16,2011 NOTICE OF WITHDRAWAL OF ROSS GOULD The undersigned, being a member of Hudson River Sloop Clearwater, Inc., hereby withdraws as a representative of Hudson River Sloop Clearwater, Inc in the above-captioned matters. Please remove Ross Gould from future service lists.

Executed in accordance with 10 C.F.R. §2.304(d)

Ross Gould, Member Hudson River Sloop Clearwater, Inc.

270 Route 308 Rhinebeck, New York 12572 E-mail: rgouldesq@mnail.com DOCKETED May 20, 2011 (3:31 p.m.)

OFFICE OF SECRETARY RULEMAKINGS AND ADJUDICATIONS STAFF IZFPL-T

1) 0ý Dý 03

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD 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 May 16, 2011 CERTIFICATE OF SERVICE I certify that on April 11, 2011 copies of the foregoing Notice of Withdrawal were served on the following by first-class mail and e-mail:

Lawrence G. McDade, Chair' Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555 E-mail: Lawrence.McDade(i).nrc. gov Judge Kaye D. Lathrop 190 Cedar Lane East Ridgeway, CO 81432 E-mail: Kaye.LathropOi'nrc.gov Richard E. Wardwell Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555 E-mail: Richard. Wardwell(Onrc.gov Michael J. Delaney Department of Environmental Protection 59-17 Junction Boulevard Flushing NY 11373 E-mail: mdelaney(d-dep.nyc.gov (718) 595-3982 i

John J. Sipos, Esq.

Assistant Attorney General Office of the New York Attorney General for the State of New York The Capitol Albany, NY 12224 E-mail: John. Sipos(a),oag. state.ny.us Kathryn M. Sutton, Esq.

Paul M. Bessette, Esq.

Jonathan M. Rund, Esq.

Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Ave. N.W.

Washington, D.C. 20004 E-mail:

Dbessette(cmoreanlewis.com

ksuttona&morLanlewis.com I~

.a.~..~iAntfl

~t4AtI%.~ Yr fl~~.t/SJiifl Josh Kirstein, Law Clerk Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Josh.Kirstein6Dnrc. gov Martin J. O'Neill, Esq.

Morgan, Lewis & Bockius, LLP 1000 Louisiana Street, Suite 4000 Houston, TX 77002 E-mail: martin.oneill0moryanlewis.com Janice A. Dean, Esq.

Office of Commission Appellate Adjudication Assistant Attorney General U.S. Nuclear Regulatory Commission Office of the Attorney General Washington, D.C. 20555 120 Broadway, 2 6th Floor E-mail: OCAAMAIL(anrc.,gov New York, NY 10271 E-mail: Janice.dean (oag.state.ny.us Office of the Secretary William C. Dennis, Esq.

Rulemakings and Adjudications Staff Entergy Nuclear Operations, Inc.

U.S. Nuclear Regulatory Commission 440 Hamilton Avenue Washington, D.C. 20555 White Plains, NY 10601 E-mail: HEARINGDOCKET(ýnrc.gov E-mail: wdennis(2entergy.com Stephen C. Filler, Board Member Phillip Musegaas, Esq.

Hudson River Sloop Clearwater, Inc.

Deborah Brancato, Esq.

724 Wolcott Ave Riverkeeper, Inc.

Beacon, New York 12508 20 Secor Road E-mail: sfiller(a&)nylawline.com Ossining, NY 10562 Emails: phillip driverkeeper.org dbrancato(a.riverkeeper.org Melissa-Jean Rotini, of counsel Joan Leary Matthews, Esq.

Assistant County Attorney Senior Attorney for Special Projects Office of Robert F. Meehan, Westchester New York State Department County Attorney of Environmental Conservation 148 Martine Avenue, 6th Floor 625 Broadway, 14th floor White Plains, NY 10601 Albany, New York 12233-5500 E-mail: MJRlI nwestchestergov.com E-mail: ilmatthe@gw.dec.state.ny.us Ross H. Gould, Esq.

Thomas F. Wood, Esq.

270 Route 308 Daniel Riesel, Esq.

Rhinebeck, NY 12572 Jessica Steinberg, Esq.

E-mail: rgouldesq qmai1.com Sive, Paget and Riesel, P.C.

460 Park Avenue New York, NY 10022 E-mail: drieselpsprlaw.com isteinberge~sprlaw.com Robert D. Snook, Esq.

Assistant Attorney General 55 Elm Street, P.O. Box 120 Hartford, CT 06141-0120 E-mail: Robert.Snook(ai),po.state.ct.us John L. Parker, Esq.

Regional Attorney, Region 3 New York State Department of Environmental Conservation 21 South Putt Corners New Paltz, NY 12561 E-mail: ilparker(waw.dec.state.nv.us Elise N. Zoli, Esq.

Goodwin Procter, LLP 53 State Street Boston, MA 02109 E-mail: ezoli goodwinprocter.com Mylan L. Denerstein, Esq.

Executive Deputy Attorney General 120 Broadway, 2 5 th Floor New York, NY 10271 E-mail: mvlan.denerstein(,oag.state.nv.us Sherwin E. Turk Beth N. Mizuno Brian G. Harris David E. Roth Andrea Z. Jones Office of General Counsel Mail Stop: 0-15D21 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 E-mail: Sherwin.Turk@nrc. gov; Beth.Mizuno($nrc.gov; brian.harris(ciýnrc.gov; Sean Murray, Mayor Village of Buchanan Municipal Building 236 Tate Avenue Buchanan, NY 10511-1298 E-mail: vobc bestweb.net, SMurravOvillaueofbuchanan.com.

Administrator@(villageofbuchanan.corn David.Rothoanrc.gov; andrea.jones@nrc.g ov Manna Jo Greene, Environmental Director Hudson River Sloop Clearwater, Inc.

724 Wolcott Avenue Beacon, New York 12508 E-mail: Mannaio(aclearwater.orv May 16, 2011

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of

)

Docket Nos.

)

)

)

)

)

50-247-LR and 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC.

(Indian Point Nuclear Generating Units 2 and 3)

)

May20, 2011 CERTIFICATE OF SERVICE Petitioner certifies that on May 20, 2011 copies of the enclosed "NOTICE OF WITHDRAWAL OF ROSS GOULD" were served on the following list by first-class mail and e-mail.

Lawrence G. McDade, Chair Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555 E-mail: Lawrence.McDade(nrc. 2ov Judge Kaye D. Lathrop 190 Cedar Lane East Ridgeway, CO 81432 E-mail: Kaye.Lathrop@nrc.gov

-I-Richard E. Wardwell Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C. 20555 E-mail: Richard.Wardwel l(,nrc. -ov Michael J. Delaney Department of Environmental Protection 59-17 Junction Boulevard Flushing NY 11373 E-mail: mdelanev(dep.nyc.gov (718) 595-3982 John J. Sipos, Esq.

Kathryn M. Sutton, Esq.

Assistant Attorney General Paul M. Bessette, Esq.

Office of the New York Attorney General Jonathan M. Rund, Esq.

for the State of New York Morgan, Lewis & Bockius, LLP The Capitol 1111 Pennsylvania Ave. N.W.

Albany, NY 12224 Washington, D.C. 20004 E-mail: John.Siposc-oag.state.ny.us E-mail: pbessettencmorganlewis.com ksutton(cmorganlewis.orn

_ rund(~morganlewis.com

Josh Kirstein, Law Clerk Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Josh.Kirstein(cnrc.gov Martin J. O'Neill, Esq.

Morgan, Lewis & Bockius, LLP 1000 Louisiana Street, Suite 4000 Houston, TX 77002 E-mail: martin.oneilll~morganlewi s.com Janice A. Dean, Esq.

Assistant Attorney General Office of the Attorney General 120 Broadway, 2 6th Floor New York, NY 10271 E-mail: Janice.deanaoag.state.ny.us Office of Commission Appellate Adjudication U.S. Nuclear Regulatory Commission Washington, D.C. 20555 E-mail: OCAAMAIL(@nrc.gov Office of the Secretary Rulemakings and Adjudications Staff U.S. Nuclear Regulatory Commission Washington, D.C. 20555 E-mail: HEARINGDOCKET(ainrc. gov William C. Dennis, Esq.

Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 E-mail: wdennis(.entergy.com Stephen C. Filler, Board Member Phillip Musegaas, Esq.

Hudson River Sloop Clearwater, Inc.

Deborah Brancato, Esq.

724 Wolcott Ave Riverkeeper, Inc.

Beacon, New York 12508 20 Secor Road E-mail: sfillernanylawline.com Ossining, NY 10562 Emails: phillip(2riverkeeper.org dbrancato(~Riverkeeper.org Melissa-Jean Rotini, of counsel Joan Leary Matthews, Esq.

Assistant County Attorney Senior Attorney for Special Projects Office of Robert F. Meehan, Westchester New York State Department County Attorney of Environmental Conservation 148 Martine Avenue, 6th Floor 625 Broadway, 14 th floor White Plains, NY 10601 Albany, New York 12233-5500 E-mail: MJRl(Zwestchestergov.con E-mail: jlmatthe(igw.dec. state.ny.us Ross H. Gould, Esq.

Thomas F. Wood, Esq.

270 Route 308 Daniel Riesel, Esq.

Rhinebeck, NY 12572 Jessica Steinberg, Esq.

E-mail: rgouldesqc(Wqmail.com Sive, Paget and Riesel, P.C.

460 Park Avenue New York, NY 10022 E-mail: driesel@,sprlaw.com jsteinberg(iZsprlaw.com 2

Robert D. Snook, Esq.

Assistant Attorney General 55 Elm Street, P.O. Box 120 Hartford, CT 06141-0120 E-mail: Robert.Snook(Do.state.ct.us John L. Parker, Esq.

Regional Attorney, Region 3 New York State Department of Environmental Conservation 21 South Putt Corners New Paltz, NY 12561 E-mail: jlparker(agw.dec.state.ny.us Elise N. Zoli, Esq.

Goodwin Procter, LLP 53 State Street Boston, MA 02109 E-mail: ezoli(a2oodwinmrocter.com Mylan L. Denerstein, Esq.

Executive Deputy Attorney General 120 Broadway, 2 5th Floor New York, NY 10271 E-mail: mylan.denerstein(ooag.state.ny.us Sherwin E. Turk Beth N. Mizuno Brian G. Harris David E. Roth Andrea Z. Jones Office of General Counsel Mail Stop: 0-15D21 U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 E-mail: Sherwin.Turk@(nrc..gov; Beth.Mizuno(Rnrc.uov: brian.harrisanrc.2ov:

Sean Murray, Mayor Village of Buchanan Municipal Building 236 Tate Avenue Buchanan, NY 10511-1298 E-mail: vobobestweb.net, SMurravn(gvillageofbuchanan.com, Administrator(avilla~eofbuchanan.com David.Rothnianrc.i2ov: andrea~iones awnrc.2ov:

I Manna Jo Greene, Environmental Director Hudson River Sloop Clearwater, Inc.

724 Wolcott Avenue Beacon, New York 12508 E-mail: Mannaiorclearwater.org May 20, 2011 3