Letter Sequence Request |
|---|
|
Results
Other: ML13241A022, ML13337A594, ML14010A331, ML14335A642, ML15301A093, NL-13-043, Overall Integrated Plan in Response to March 12, 2012, Commission Order Modifying License with Regard to Reliable Spent Fuel Pool Instrumentation, NL-13-109, First Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation, NL-13-110, First Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events, NL-13-114, Implementation of License Renewal Regulatory Commitments, NL-14-029, Second Six-Month Status Report for the Implementation of Order EA-12-051, Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation, NL-14-031, Centers Second Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events, NL-14-109, Third Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation, NL-14-110, Third Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events, NL-15-025, Fourth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events, NL-15-026, Fourth Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation, NL-15-059, Notification of Full Compliance with Order EA-12-049 Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events and Order EA-12-051 Modifying Licenses with Regard, NL-15-111, Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation, NL-15-112, Fifth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events, NL-16-024, Centers Sixth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events, NL-16-089, Notification of Full Compliance with Order EA-12-049 Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events and Order EA-12-051 Modifying Licenses with Regard .
|
MONTHYEARML13058A7632013-02-27027 February 2013 Joint Motion for Alteration to Filing Schedule Project stage: Request NL-13-043, Overall Integrated Plan in Response to March 12, 2012, Commission Order Modifying License with Regard to Reliable Spent Fuel Pool Instrumentation2013-02-27027 February 2013 Overall Integrated Plan in Response to March 12, 2012, Commission Order Modifying License with Regard to Reliable Spent Fuel Pool Instrumentation Project stage: Other ML13169A1272013-06-25025 June 2013 Request for Additional Information Regarding Reliable Spent Fuel Pool Instrumentation, Order No. EA-12-051 Project stage: RAI NL-13-108, Letter in Reply to Request for Additional Information Regarding the License Renewal Application2013-08-16016 August 2013 Letter in Reply to Request for Additional Information Regarding the License Renewal Application Project stage: Response to RAI NL-13-103, Response to Request for Additional Information (RAI) Regarding Reliable Spent Fuel Pool (SFP) Instrumentation (Order No, EA-12-051)2013-08-20020 August 2013 Response to Request for Additional Information (RAI) Regarding Reliable Spent Fuel Pool (SFP) Instrumentation (Order No, EA-12-051) Project stage: Response to RAI NL-13-110, First Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2013-08-27027 August 2013 First Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events Project stage: Other NL-13-109, First Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation2013-08-27027 August 2013 First Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation Project stage: Other NL-13-114, Implementation of License Renewal Regulatory Commitments2013-08-28028 August 2013 Implementation of License Renewal Regulatory Commitments Project stage: Other ML13241A0222013-08-28028 August 2013 Lr Hearing - IPEC License Renewal - Implementation of Unit 2 License Renewal Regulatory Commitments - NL-13-114 Project stage: Other ML13248A4922013-09-0505 September 2013 Lr Hearing - RAI Set 2013-05 Project stage: Request ML13273A3482013-09-30030 September 2013 NRC Staff Hearing File Update 56 Project stage: Request ML13298A8052013-11-0808 November 2013 Interim Staff Evaluation and Request for Additional Information Regarding the Overall Integrated Plan for Implementation of Order EA-12-051, Reliable Spent Fuel Pool Instrumentation (TAC Nos. MF0737 and Project stage: RAI ML14010A3312014-01-14014 January 2014 Mega-Tech Services, LLC Technical Evaluation Report Regarding the Overall Integrated Plan for Indian Point Energy Center, Units 2 and 3, TAC Nos.: MF0744 and MF0745 Project stage: Other ML13337A5942014-01-24024 January 2014 Interim Staff Evaluation and Audit Report Relating to Overall Integrated Plan in Response to Order EA-12-049 (Mitigation Strategies) Project stage: Other NL-14-031, Centers Second Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2014-02-27027 February 2014 Centers Second Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events Project stage: Other NL-14-029, Second Six-Month Status Report for the Implementation of Order EA-12-051, Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation2014-02-27027 February 2014 Second Six-Month Status Report for the Implementation of Order EA-12-051, Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation Project stage: Other NL-14-109, Third Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation2014-08-27027 August 2014 Third Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation Project stage: Other NL-14-110, Third Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2014-08-27027 August 2014 Third Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events Project stage: Other NL-14-132, Response to 03/12/2012, Request for Information Pursuant to Title 10 of the Code of Federal Regulation 50.54(f) Regarding Recommendations of the Near-Term Task Force (NTTF) Review of Insights from the Fukushima Dia-ichi2014-11-0303 November 2014 Response to 03/12/2012, Request for Information Pursuant to Title 10 of the Code of Federal Regulation 50.54(f) Regarding Recommendations of the Near-Term Task Force (NTTF) Review of Insights from the Fukushima Dia-ichi Project stage: Request ML14335A6422014-12-0909 December 2014 Report for the Onsite Audit Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Instrumentation Related to Orders EA-12-049 and EA-12-051 Project stage: Other NL-15-012, Request for Relaxation from NRC Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2015-01-28028 January 2015 Request for Relaxation from NRC Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events Project stage: Request NL-15-026, Fourth Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation2015-02-27027 February 2015 Fourth Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation Project stage: Other NL-15-025, Fourth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2015-02-27027 February 2015 Fourth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events Project stage: Other ML15085A0692015-03-16016 March 2015 Retraction of Entergys Request for Relaxation from NRC Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events Project stage: Request NL-15-036, Retraction of Entergy'S Request for Relaxation from NRC Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2015-03-16016 March 2015 Retraction of Entergy'S Request for Relaxation from NRC Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events Project stage: Request ML15079A3542015-03-24024 March 2015 Withdrawal of Request for Relaxation of the Schedule Requirements for Order EA-12-049,Issuance of Order to Modify Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis Events Project stage: Withdrawal NL-15-059, Notification of Full Compliance with Order EA-12-049 Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events and Order EA-12-051 Modifying Licenses with Regard2015-05-20020 May 2015 Notification of Full Compliance with Order EA-12-049 Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events and Order EA-12-051 Modifying Licenses with Regard Project stage: Other NL-15-112, Fifth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2015-08-28028 August 2015 Fifth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events Project stage: Other NL-15-111, Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation2015-08-28028 August 2015 Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation Project stage: Other ML15301A0932015-10-30030 October 2015 Plan for the Onsite Audit Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Orders EA-12-049 and EA-12-051 Project stage: Other NL-16-024, Centers Sixth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2016-02-29029 February 2016 Centers Sixth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events Project stage: Other ML16155A0842016-04-29029 April 2016 APS Response to Request for Additional Information Regarding Overall Integrated Plan for Implementation of Order EA-12-051, Reliable Spent Fuel Pool Lnstrumentation Project stage: Response to RAI NL-16-089, Notification of Full Compliance with Order EA-12-049 Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events and Order EA-12-051 Modifying Licenses with Regard .2016-08-12012 August 2016 Notification of Full Compliance with Order EA-12-049 Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events and Order EA-12-051 Modifying Licenses with Regard . Project stage: Other NL-16-115, Response to Request for Additional Information Regarding Review of Compliance with Order EA-12-049 Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events,2016-12-0202 December 2016 Response to Request for Additional Information Regarding Review of Compliance with Order EA-12-049 Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events, Project stage: Response to RAI 2014-12-09
[Table View] |
Joint Motion for Alteration to Filing Schedule| ML13058A763 |
| Person / Time |
|---|
| Site: |
Indian Point  |
|---|
| Issue date: |
02/27/2013 |
|---|
| From: |
Bessette P, Brancato D, Musegaas P, Raimundi K, Roth D, Sipos J, Sutton K, Sherwin Turk Entergy Nuclear Operations, Hudson River Sloop Clearwater, Morgan, Morgan, Lewis & Bockius, LLP, NRC/OGC, Riverkeeper, State of NY, Office of the Attorney General |
|---|
| To: |
Atomic Safety and Licensing Board Panel |
|---|
| SECY RAS |
| References |
|---|
| RAS 24161, 50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01 |
| Download: ML13058A763 (8) |
|
Text
1 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD
)
In the Matter of
)
)
Entergy Nuclear Operations, Inc.
)
Docket Nos.
(Indian Point Nuclear Generating
)
50-247-LR Units 2 and 3)
)
and 50-286-LR
___________________________________________ )
JOINT MOTION FOR ALTERATION TO FILING SCHEDULE In accordance with 10 C.F.R. § 2.323 and pursuant to the Atomic Safety and Licensing Boards (ASLB) July 1, 2010 Order,1 Riverkeeper, Inc. (Riverkeeper), Hudson Riverkeeper Sloop Clearwater, Inc. (Clearwater), the State of New York (the State), Entergy Nuclear Operations, Inc. (Entergy), and the Nuclear Regulatory Commission (NRC) Staff hereby move for certain alterations to current filing deadlines in the above-referenced proceeding. The parties seek changes to current dates and timeframes for filing initial and reply proposed findings of fact and conclusions of law, as well as responses to Entergys Motion for Declaratory Order concerning coastal consistency review.
Background
Adjudicatory hearings on Track 1 contentions were conducted before the ASLB in October, November, and December of 2012. Thereafter, the parties to the proceeding conferred regarding a date by which to file proposed findings of fact and conclusions of law on Track 1 contentions. The ASLB subsequently adopted the parties suggested date for such filings of 1 In the Matter of Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3), Docket Nos.
50-0247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01, Scheduling Order (July 1, 2010), ¶ G.4.
2 March 8, 2013.2 The ASLBs July 1, 2010 scheduling order in this proceeding indicates that the parties may submit responses to initial findings of fact and conclusions of law within 30 days.3 Thus, the current deadline for replies to findings of fact and conclusions of law is April 8, 2013.
In addition, the current deadline for answers to the Motion and Memorandum by Applicant Entergy Nuclear Operations, Inc. for Declaratory Order that It Has Already Obtained the Required New York State Coastal Management Program Consistency Review of Indian Point Units 2 and 3 for Renewal of Operating Licenses (July 30, 2012), is March 22, 2013.4 The parties seek alterations to these current filing dates as follows:
- Initial findings of fact and conclusions of law: 2 week extension, from March 8, 2013 to March 22, 2013;
- Answers to Entergys Motion for Declaratory Order concerning compliance with the Coastal Zone Management Act, 2 week extension, from March 22, 2013 to April 5, 2013;
- Replies to findings of fact and conclusions of law, corresponding 2 week extension plus 11 days, from April 8, 2013 to May 3, 2013.
Argument Appropriate cause supports the above requested changes. In relation to the filing date for initial findings of fact and conclusions of law, additional time is needed to accommodate scheduling matters that were not foreseen by Riverkeeper and Clearwater at the time the parties 2 See In the Matter of Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3), Docket Nos. 50-0247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01, Order (Scheduling Post-Hearing Matters and Ruling on Motions to File Additional Exhibits) (Jan. 15, 2013), at ¶ II.
3 In the Matter of Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3), Docket Nos.
50-0247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01, Scheduling Order (July 1, 2010), ¶ N.
4 See In the Matter of Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3), Docket Nos. 50-0247-LR and 50-286-LR, ASLBP No. 07-858-03-LR-BD01, Order (Granting New Yorks Motion for an Extension of Time) (Jan. 7, 2013).
3 suggested and agreed to an original filing date. In particular, Riverkeepers counsel requires limited additional time due to a previously unanticipated work-related trip, which limits counsels availability during the week prior to and the week of the current filing deadline.
Clearwaters counsel requires limited additional time because recent organizational and staffing changes have limited Clearwaters resources, and in addition, counsel for Clearwater will be out of town for several days due to plans that, again, were not anticipated at the time the parties agreed to the current filing deadline. The State supports the request for additional time, and NRC Staff and Entergy are amenable to a request for a limited extension of the filing date to March 22, 2013. In order to avoid overlapping and competing filings, the parties agree that shifting the current deadline for responses to Entergys Motion for Declaratory Order from March 22, 2013 to April 5, 2013, is necessary and appropriate.
In relation to the filing date for replies to findings of fact and conclusions of law, the parties do not believe that 30 days is sufficient given the number and complexity of issues involved. The parties, thus, agree that some additional time is warranted, and suggest a filing date of May 3, 2013 for any reply findings of fact and conclusions of law. That is, a 2-week corresponding extension, plus 11 additional days.
The parties respectfully submit that the filing date alterations requested will not materially alter the timing of the proceeding, since the tribunal is currently awaiting several milestones before adjudicatory hearings can resume on Track 2 contentions.
Conclusion In light of the foregoing, appropriate cause supports the ASLB permitting the requested changes to filing deadlines in this proceeding.
4 Respectfully submitted, Executed in accord with 10 C.F.R. § 2.304(d)
Deborah Brancato, Esq.
John J. Sipos, Esq.
Phillip Musegaas, Esq.
Office of the New York State Riverkeeper, Inc.
Attorney General 20 Secor Road State Capitol, NY 12224 Ossining, NY 10562 Phone: (518) 402-2251 (914) 478-4501 Fax: (518) 473-2534 dbrancato@riverkeeper.org E-mail: john.sipos@ag.ny.gov phillip@riverkeeper.org Karla Raimundi Sherwin E. Turk Hudson River Sloop Clearwater, Inc.
David E. Roth 724 Wolcott Ave Office of General Counsel Beacon, New York 12508 Mail Stop: 0-15D21 karla@clearwater.org U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Kathryn M. Sutton, Esq.
E-mail: Sherwin.Turk@nrc.gov Paul M. Bessette, Esq.
E-mail: David.Roth@nrc.gov MORGAN, LEWIS & BOCKIUS LLP Counsel for Entergy Nuclear Operations, Inc.
1111 Pennsylvania Avenue, N.W.
Washington, D.C. 20004 Phone: (202) 739-5738 E-mail: ksutton@morganlewis.com E-mail: pbessette@morganlewis.com Dated: February 27, 2013
1 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD
)
In the Matter of
)
Docket Nos.
)
50-247-LR Entergy Nuclear Operations, Inc.
)
and 50-286-LR (Indian Point Nuclear Generating
)
Units 2 and 3)
)
February 27, 2013
___________________________________________ )
Certification Pursuant to 10 C.F.R. § 2.323(b)
I certify that the parties made a sincere effort to discuss the factual and legal issues raised in this motion, and to resolve those issues, and I certify that those efforts have been successful.
Signed (electronically) by Deborah Brancato Deborah Brancato, Esq.
1 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD
)
In the Matter of
)
Docket Nos.
)
50-247-LR Entergy Nuclear Operations, Inc.
)
and 50-286-LR (Indian Point Nuclear Generating
)
Units 2 and 3)
)
February 27, 2013
___________________________________________ )
CERTIFICATE OF SERVICE I certify that on February 27, 2013, copies of the parties Joint Motion for Alteration to Filing Schedule were served on the following via NRCs Electronic Information Exchange:
Lawrence G. McDade, Chair Richard E. Wardwell, Administrative Judge Michael F. Kennedy, Administrative Judge Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Lawrence.McDade@nrc.gov Richard.Wardwell@nrc.gov Michael.Kennedy@nrc.gov Shelbie Lewman Law Clerk Anne Siarnacki Law Clerk Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555 shelbie.lewman@nrc.gov anne.siarnacki@nrc.gov 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@oag.state.ny.us Bobby R. Burchfield, Esq.
Matthew M. Leland, Esq.
Clint A. Carpenter, Esq.
McDermott Will & Emery LLC 600 13th Street, NW Washington, DC 20005-3096 bburchfield@mwe.com mleland@mwe.com ccarpenter@mwe.com Richard A. Meserve, Esq.
Covington & Burling LLP 1201 Pennsylvania Avenue, NW Washington, DC 20004-2401 Phone: (202) 662-6000 Fax: (202) 662-6291 E-mail: rmeserve@cov.com Martin J. ONeill, Esq.
Morgan, Lewis & Bockius, LLP 1000 Louisiana Street, Suite 4000 Houston, TX 77002 E-mail: martin.oneill@morganlewis.com
2 Janice A. Dean, Esq.
Assistant Attorney General Office of the Attorney General 120 Broadway, 26th Floor New York, NY 10271 E-mail: Janice.dean@oag.state.ny.us William C. Dennis, Esq.
Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 E-mail: wdennis@entergy.com Office of the Secretary Rulemakings and Adjudications Staff U.S. Nuclear Regulatory Commission Washington, D.C. 20555 E-mail: HEARINGDOCKET@nrc.gov Office of Commission Appellate Adjudication U.S. Nuclear Regulatory Commission Washington, D.C. 20555 E-mail: OCAAMAIL@nrc.gov Manna Jo Greene Karla Raimundi Stephen C. Filler, Board Member Hudson River Sloop Clearwater, Inc.
724 Wolcott Ave Beacon, New York 12508 E-mail: Mannajo@clearwater.org karla@clearwater.org stephenfiller@gmail.com Thomas F. Wood, Esq.
Daniel Riesel, Esq.
Victoria S. Treanor Sive, Paget and Riesel, P.C.
460 Park Avenue New York, NY 10022 E-mail: driesel@sprlaw.com vtreanor@sprlaw.com 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 E-mail: MJR1@westchestergov.com Sean Murray, Mayor Village of Buchanan Municipal Building 236 Tate Avenue Buchanan, NY 10511-1298 E-mail: vob@bestweb.net, SMurray@villageofbuchanan.com, Administrator@villageofbuchanan.com Elise N. Zoli, Esq.
Goodwin Procter, LLP 53 State Street Boston, MA 02109 E-mail: ezoli@goodwinprocter.com Richard Webster, Esq.
Public Justice, P.C.
Suite 200 1825 K Street, NW Washington, DC 20006 rwebster@publicjustice.net Robert D. Snook, Esq.
Assistant Attorney General 55 Elm Street, P.O. Box 120 Hartford, CT 06141-0120 E-mail: Robert.Snook@po.state.ct.us Michael J. Delaney Department of Environmental Protection 59-17 Junction Boulevard Flushing NY 11373 E-mail: mdelaney@dep.nyc.gov
3 Sherwin E. Turk Beth N. Mizuno Brian G. Harris David E. Roth Joseph A. Lindell Anita Ghosh, Esq.
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@nrc.gov David.Roth@nrc.gov Joseph.Lindell@nrc.gov anita.ghosh@nrc.gov Kathryn M. Sutton, Esq.
Paul M. Bessette, Esq.
Jonathan M. Rund, Esq.
Raphael Kuyler, Esq.
Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Ave. N.W.
Washington, D.C. 20004 E-mail:
pbessette@morganlewis.com ksutton@morganlewis.com jrund@morganlewis.com rkuyler@morganlewis.com Edward F. McTiernan Deputy Counsel Office of General Counsel New York State Department of Environmental Conservation 625 Broadway, 14th floor Albany, NY 12233-150024 (518) 402-9185 phone (518) 402-9018 fax efmctier@gw.dec.state.ny.us Signed (electronically) by Deborah Brancato Deborah Brancato February 27, 2013