ML11220A348

From kanterella
Jump to navigation Jump to search
Hudson River Sloop Clearwater, Inc'S Mandatory Disclosure Update Pursuant to 10CFR2.336
ML11220A348
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 07/29/2011
From: Greene M
Hudson River Sloop Clearwater
To:
Atomic Safety and Licensing Board Panel
SECY RAS
References
50-247-LR, 50-286-LR, RAS E-558
Download: ML11220A348 (6)


Text

64 - f4Sn UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of ) Docket Nos. 50-247-LR

) 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC. )

)

(Indian Point Nuclear Generating Units 2 and 3) )

) July 29, 2011 HUDSON RIVER SLOOP CLEARWATER, INC.'S MANDATORY DISCLOSURE UPDATE PURSUANT TO C.F.R. § 2.336 Pursuant to 10 C.F.R. § 2.336, as amended by the Agreement of the Parties Regarding Mandatory Discovery Disclosures dated January 13, 2009 ("Mandatory Disclosure Agreement"),

Manna Jo Greene hereby declares as follows:

1. I am the Environmental Director for petitioner-intervenor, Hudson Sloop Clearwater, Inc. ("Clearwater").
2. The accompanying Mandatory Disclosure Update supplement's Clearwater's previous disclosures.
3. To the best of my knowledge, information and belief, Clearwater's Mandatory Disclosure Update is accurate and complete, and transmits all materials required to be disclosed pursuant to 10 C.F.R. § 2.336 and the Agreement of Parties Regarding Mandatory Discovery Disclosures dated January 13, 2009 that were identified as relevant to the admitted contentions through a reasonable search of the information and documentation under the possession, control, and custody of Clearwater as of July 29, 2011.
4. I declare under penalty of perjury that the foregoing is true and correct.

Executed on July 29, 2011.

OQO PAa--

Manna Jo Greene

,-jý10/4_._h7 E--:- ) 63

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) ))

) July 29, 2011 HUDSON RIVER SLOOP CLEARWATER, INC.'S MANDATORY DISCLOSURE UPDATE PURSUANT TO C.F.R. § 2.336 Pursuant to 10 C.F.R. § 2.336, as amended by the Agreement of the Parties Regarding Mandatory Discovery Disclosures dated January 13, 2009 ("Mandatory Disclosure Agreement"), Hudson River Sloop Clearwater ("Clearwater") hereby makes the following mandatory disclosure update to all parties.

DOCUMENTS In accordance with 10 C.F.R. § 2.336(a)(2), documents, data compilations, and tangible things (e.g., books, publications, and treatises) in the possession, custody or control of Clearwater that are relevant to the Consolidated Contention are identified in the lists below.

Clearwater incorporates by reference, however, pursuant to the Mandatory Disclosure Agreement, does not list documents already served on the parties in this proceeding, relevant news clippings, and drafts of documents. The following lists also exclude documents for which Clearwater claims a privileged status, although, in accordance with the Mandatory Disclosure Agreement, Clearwater will not produce a privilege log for documents asserted to be protected from disclosure under attorney work-product and/or attorney-client privileges.

Upon further review of a number of requested documents we had listed on our supplemental disclosure, we have found that many are irrelevant, contain draft information, or are otherwise not subject to disclosure. We have therefore only supplied those documents that are both relevant and subject to disclosure in this proceeding.

A. Non-public Documents:

Description Document Author Date Location Type Email re: "Request Email From: Manna Jo 04/13/2011 Clearwater for data on EJ Greene Office populations within To: Doug Morisson 50 miles of Indian Point Nuclear plant in Buchanan NY" Email re: "Potential Email and From: Manna Jo 04/15/2011 Clearwater EJ Areas 10 and 50 attachment Greene Office miles from Indian To: Joan Matthews Point" In addition, Clearwater may rely upon documents identified by other parties to

.this proceeding. Clearwater may also rely upon all documents cited or referred to in all documents it has previously filed in this proceeding. As disclosure is continuing Clearwater reserves the right to supplement or amend this response.

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

724 Wolcott Ave.

Beacon, NY 12508 Email: mannaio(aclearwater.org 2

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAF*ETY 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) )

____________________________) July 29, 2011 CERTIFICATE OF SERVICE Petitioner certifies that on July 29,2011 copies of the enclosed "HUDSON RIVER SLOOP CLEARWATER, INC.'S MANDATORY DISCLOSURE UPDATE PURSUANT TO C.F.R. § 2.336" were served on the following list by first-class mail and e-mail.

Lawrence G. McDade, Chair Judge Kaye D. Lathrop Atomic Safety and Licensing Board Panel 190 Cedar Lane East Atomic Safety and Licensing Board Ridgeway, CO 81432 U.S. Nuclear Regulatory Commission E-mail: Kaye.Lathropanrc.gov Washington, D.C. 20555 E-mail: Lawrence.McDadeenrc.gov Richard E. Wardwell Michael J. Delaney Atomic Safety and Licensing Board Department of Environmental Protection U.S. Nuclear Regulatory Commission 59-17 Junction Boulevard Washington, D.C. 20555 Flushing NY 11373 E-mail: Richard. Wardwellanrc. gov E-mail: mdelaney@dep.nvc.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.Sipos(aoag.state.ny.us E-mail: pbessette@morganlewis.com ksuttonamorganlewis.com jrund@morganlewis.com

Josh Kirstein, Martin J. O'Neill, Esq.

Law Clerk Morgan, Lewis & Bockius, LLP Atomic Safety and Licensing Board Panel 1000 Louisiana Street, Suite 4000 U.S. Nuclear Regulatory Commission Houston, TX 77002 Washington, D.C. 20555 E-mail: martin.oneill(amorganlewis.com Josh.Kirsteina~nrc. gov 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 6 th Floor E-mail: OCAAMAIL(anrc.gov New York, NY 10271 E-mail: Janice.dean(aoag.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(@nrc.gov E-mail: wdennisaentergy.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@nylawline.com Ossining, NY 10562 Emails: phillip(&)riverkeeper.org dbrancato(Z~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: MJR1 (@westchestergov.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: rgouldesqc(aqmail.com Sive, Paget and Riesel, P.C.

460 Park Avenue New York, NY 10022 E-mail: driesel~sprlaw.com isteinberg(&)sprlaw.com 2

/-

Robert D. Snook, Esq. John L. Parker, Esq.

Assistant Attorney General Regional Attorney, Region 3 55 Elm Street, P.O. Box 120 New York State Department of Hartford, CT 06141-0120 Environmental Conservation E-mail: Robert.SnookQpo.state.ct.us 21 South Putt Comers New Paltz, NY 12561 E-mail: jlparkerqgw.dec.state.ny.us Elise N. Zoli, Esq. Mylan L. Denerstein, Esq.

Goodwin Procter, LLP Executive Deputy Attorney General 53 State Street 120 Broadway, 2 5 th Floor Boston, MA 02109 New York, NY 10271 E-mail: ezoli(Egoodwinprocter.com E-mail: mylan.denersteinaoag.state.ny.us Sherwin E. Turk Sean Murray, Mayor Beth N. Mizuno Village of Buchanan Brian G. Harris Municipal Building David E. Roth 236 Tate Avenue Andrea Z. Jones Buchanan, NY 10511-1298 Office of General Counsel E-mail: vob()bestweb.net, Mail Stop: 0-15D21 SMurrayv(ýiillageofbuchanan.com, U.S. Nuclear Regulatory Commission Administrator(ivillageofbuchanan.com Washington, D.C. 20555-0001 E-mail: Sherwin.Turk@nrc.gov; Beth.Mizuno(wnrc.gov; brian.harrisa-nrc.gov; David.Rothp,,nrc.gov; andrea.j ones(_nrc. gov; Manna Jo Greene, Environmental Director Hudson River Sloop Clearwater, Inc.

724 Wolcott Avenue Beacon, New York 12508 E-mail: Mannaio(@clearwater.org July 29, 2011 3