|
---|
Category:Letter
MONTHYEARML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23194A0442023-07-11011 July 2023 Clarification for Indian Point Energy Center License Amendment Request, Independent Spent Fuel Storage Installation Physical Security Plan ML23192A1002023-07-11011 July 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan and Emergency Action Level Scheme ML23171B0432023-06-23023 June 2023 Letter - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment ML23118A0972023-06-0606 June 2023 06-06-23 Letter to the Honorable Michael V. Lawler, Et Al., from Chair Hanson Regarding Holtec'S Announcement to Expedite Plans to Release Over 500,000 Gallons of Radioactive Wastewater from Indian Point Energy Center Into the Hudson River ML23144A3512023-05-25025 May 2023 Clementina Bartolotta of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3522023-05-25025 May 2023 Loredana Bidmead of New York E-Mail Against Treated Water Release from Indian Point Site ML23144A3412023-05-25025 May 2023 Dianne Schirripa of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23144A3472023-05-25025 May 2023 David Mart of Blauvelt, New York Email Against Treated Water Release from Indian Point Site ML23144A3402023-05-25025 May 2023 Melvin Israel of New York Email Against Treated Water Release from Indian Point Site ML23144A3542023-05-25025 May 2023 Terri Thal of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3532023-05-25025 May 2023 John Shaw of New York Email Against Treated Water Release from Indian Point Site 2024-01-09
[Table view] Category:Meeting Agenda
MONTHYEARPMNS20220319, Notice of Meeting with Holtec Decommissioning International to Discuss Exemption Request from CoC No. 1014 Allowable Contents Requirement2022-03-28028 March 2022 Notice of Meeting with Holtec Decommissioning International to Discuss Exemption Request from CoC No. 1014 Allowable Contents Requirement PMNS20211040, (IPEC) Virtual Public Meeting to Receive Comments on the Post-Shutdown Decommissioning Activities Report (PSDAR)2021-08-0606 August 2021 (IPEC) Virtual Public Meeting to Receive Comments on the Post-Shutdown Decommissioning Activities Report (PSDAR) ML21207A0292021-07-29029 July 2021 Public Meeting Agenda - Post Shutdown Decommissioning Activities Report, 07/29/2021 PSDAR Public Meeting PMNS20210905, (IPEC) Post-Shutdown Decommissioning Activities Report (PSDAR) Public Meeting2021-07-13013 July 2021 (IPEC) Post-Shutdown Decommissioning Activities Report (PSDAR) Public Meeting ML21182A2092021-06-30030 June 2021 Government-to-Government Meeting Regarding the Indian Point Post Shutdown Decommissioning Activities Report ML21049A1182021-02-18018 February 2021 Presubmittal Teleconference with Entergy Nuclear Operations, Inc. on a License Amendment Request and Exemption Request Regarding the Emergency Plan for the Permanently Shutdown and Defueled Condition at Indian Point Energy Center ML21036A3332021-02-0505 February 2021 Presubmittal Teleconference with Entergy Nuclear Operations, Inc. on a Request for One-Time Deferral from 90-day American Society of Mechanical Engineers (ASME) Code Case N-513-4 Inspection for Indian Point Nuclear Generating Unit No. 3 ML20274A0702020-09-30030 September 2020 Presubmittal Teleconference with Entergy Nuclear Operations, Inc. on Request for One-Time Exemption from the Requirements of 10 CFR Part 50, Appendix E, Biennial Exercise for Indian Point Nuclear Generating Unit Nos. 2 and 3 ML19269B6832019-10-0202 October 2019 NEIMA Section 108 Public Meeting Slides - Indian Point - October 2, 2019 ML19144A0972019-05-21021 May 2019 2019 Indian Point Invitation Letter to the Government-to-Government Meeting Regarding Nrc'S Annual Assessment ML18130A4702018-05-0909 May 2018 Invitation Letter to Government to Government Meeting Regarding Nrc'S Annual Assessment of Indian Point ML17137A0272017-05-16016 May 2017 Invitation Letter to Government to Government Meeting Regarding Nrc'S Annual Assessment of Indian Point ML16280A5482016-10-0404 October 2016 Entergy'S Agenda for Oct. 4, 2016, Meeting to Discuss Proposed Enhancements to the Service Water Integrity Program for Indian Point Nuclear Generating, Units 2 and 3 ML15107A2332015-04-23023 April 2015 Agenda - Plant License Renewal Subcommittee Meeting, April 23, 2015 ML12213A0612012-08-0101 August 2012 8/16/12 Forthcoming Conference Call with NextEra Energy and Florida Power & Light Concerning Generic Letter 2004-02 and Request for NRC Staff Review of Draft Proposed Guideline for Strainer Fiber Bypass Test Protocol ML1117906392011-06-28028 June 2011 Summary of Meeting with Entergy Operations Inc ML1115704052011-06-0606 June 2011 Notice of Meeting with Entergy Operations, Inc., to Discuss Implementation of Quality Oversight and Verification Programs at Entergy Sites Including Actions Being Taken to Enhance Effectiveness ML1112202002011-05-0202 May 2011 Notice of Public Meeting with Indian Point Nuclear Generating, Units 2 and 3, to Discuss Nrc'S Assessment of Safety Performance ML1110909492011-04-25025 April 2011 Notice of Meeting G20110221/EDATS:OEDO-2011-0226- with the State of New York Attorney General'S Office (the Petitioner) Requesting Action Under 10 CFR 2.206 Regarding Fire Protection at Indian Point ML1110103962011-04-11011 April 2011 Notice of Forthcoming Meeting with Entergy Nuclear Operations, Inc. to Discuss the License Amendment Requests to Permit the Transfer of Spent Fuel from the Indian Point Unit 3 Spent Fuel Pool to the Unit 2 Spent Fuel Pool ML1109803932011-04-0808 April 2011 Forthcoming Meeting with NRC and Entergy Operations, Inc ML1107504052011-03-21021 March 2011 Notice of Meeting with Entergy Operations, Inc., to Discuss Fleetwide Submittal for Proposed Technical Specification and Quality Assurance Program Manual Changes Related to Unit Staff Qualification Requirements ML1008103032010-03-22022 March 2010 Notice of Annual Assessment Meeting with Entergy to Discuss Nrc'S Assessment of Safety Performance of Indian Point, Unit 2& 3 for Cy 2009 ML0913906312009-06-0404 June 2009 ACRS Meeting with the U.S. Nuclear Regulatory Commission, - June 4, 2009, Slides ML0911203102009-04-21021 April 2009 Public Meeting Notice for Annual Assessment Meeting with Entergy, Indian Point Station, and NRC to Discuss CY2008 Performance ML0900501152009-01-14014 January 2009 02/12/2009 Notice of Meeting to Discuss the Draft Supplemental Environmental Impact Statement Regarding License Renewal of Indian Point, Units 2 & 3 ML0832502332008-12-0202 December 2008 Summary of Public Meeting with Operators of Vogtle Units 1 & 2, San Onofre Units 2 & 3, St. Lucie Unit 1, Turkey Point Unit 3, Indian Point Units 2 & 3, Nuclear Energy Institute, and Alion Science and Technology ML0829506912008-10-21021 October 2008 Notice of Public Meeting with Operators of Vogtle Units 1 & 2, San Onofre Nuclear Generating Station Units 2 & 3, St. Lucie Unit 1 Turkey Point Unit 3, Indian Point, Units 2 & 3 NEI and Alion Science and Technology to Discuss Licensee'S.. ML0823107202008-08-0808 August 2008 IP ANS Public Meeting - August 8, 2008; NRC Slides ML0818404872008-07-0202 July 2008 NRC/DRS/EB1 Slides for Indian Point License Renewal Exit Meeting, June 18, 2008 ML0815007802008-05-29029 May 2008 Annual Assessment Meeting with Entergy to Discuss the Nrc'S Assessment of Safety Performance of Indian Point, Units 2 and 3 for Calendar Year 2007 ML0721802962007-08-0909 August 2007 09/19/2007 Forthcoming Meeting to Discuss the Environmental Scoping Process for Indian Point Nuclear Generating, Unit Nos. 2 and 3 License Renewal Application (LRA) ML0717902472007-07-10010 July 2007 08/14-16/2007 Notice of Public Meeting to Communicate with Members of the Mid-atlantic Nuclear Training Group (Mantg) on Issues Related to Operator Licensing Requirements and Guidance and to Identify Open Questions for Further Review ML0719903482007-07-0909 July 2007 Enclosure 2 - Entergy Slides; Indian Point Energy Center, NRC Public Meeting, Alert Notification System, July 9, 2007 ML0719903622007-07-0909 July 2007 Enclosure 2A - NRC Slides; Indian Point Alert & Notification System, Public Meeting, July 9, 2007 ML0717704312007-06-25025 June 2007 Public Meeting with Entergy (IPEC) to Discuss New Emergency Notification System (ENS) with Backup Power ML0714504422007-05-31031 May 2007 06/27/2007, Forthcoming Meeting to Discuss the License Renewal Review Process for Indian Point Nuclear Generating Unit Nos. 2 and 3 License Renewal Application (LRA) ML0713602532007-05-16016 May 2007 Slides for Indian Point Annual Assessment Meeting - Nrc'S ML0729504672007-04-17017 April 2007 E-mail from M. Mclaughlin of USNRC to Alp@Nyserda.Org, Regarding Draft Report from Government to Government Meeting ML0710000602007-04-10010 April 2007 Notice of Annual Assessment Meeting with Entergy to Discuss the Nrc'S Assessment of the Safety Performance of Indian Point Units 2 and 3 for Calendar Year 2006 ML0729504212007-04-10010 April 2007 E-mail from M. Mclaughlin of USNRC to Alp@Nyserda.Org, Jps@Nyserda.Org and P. Eddy of Department of Environmental Conservation, Regarding Indian Point Annual Assessment Meeting Notice ML0713101482007-02-21021 February 2007 E-Mail from T. Rice of NYSDEC to J. White of USNRC, Regarding Clearwater Meeting ML0702504912007-01-29029 January 2007 Notice of Meeting with Entergy Nuclear Operations, Inc., to Discuss Licensee'S Response to Generic Letter 2004-02 Potential Impact of Debris Blockage on Emergency Recirculation During Design-Basis Accidents at Pressurized-Water Reactors. ML0626901532006-09-26026 September 2006 Notice of Meeting with Entergy Regarding the Indian Point Alert and Notification System (ANS) ML0606604342006-03-10010 March 2006 Notice of Public Meeting with Entergy Nuclear Northeast NRC Special Inspection Team'S Preliminary Review of the SFP Water and Tritium Contamination at Indian Point Energy Center ML0606604122006-03-10010 March 2006 Notice of Public Meeting with Entergy Nuclear Northeast (Indian Point 2 & 3) to Discuss Annual Assessment for Cy 2005 ML0610101832005-10-27027 October 2005 E-mail from T. Jones of Entergy to Various, Regarding Briefing for Stakeholders on Nov 3 ML0610101792005-10-27027 October 2005 E-mail from T. Jones of Entergy to Various, Regarding Briefing for Stakeholders on Nov 3 ML0510905642005-04-20020 April 2005 Notice of Meeting with Indian Point 2 & 3 Annual Assessment ML0424605882004-09-0202 September 2004 Notice of Meeting with Entergy Nuclear Operations, Inc., Indian Point Nuclear Generating Unit No. 3, to Discuss Application Dated June 3, 2004, for Amendment to Increase Licensed Power by 4.85% 2022-03-28
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 2100 RENAISSANCE BLVD., SUITE 100 KING OF PRUSSIA, PA 19406-2713 June 30, 2021 The Honorable Charles Schumer United States Senate Washington, DC 20510
SUBJECT:
GOVERNMENT-TO-GOVERNMENT MEETING REGARDING THE INDIAN POINT POST SHUTDOWN DECOMMISSIONING ACTIVITES REPORT
Dear Senator Schumer:
You are cordially invited to attend a non-public Government-to-Government Meeting hosted by the U.S. Nuclear Regulatory Commission (NRC) for representatives of Federal and State agencies and departments as well as local agencies and government organizations from the communities surrounding the Indian Point Energy Center (IPEC). At this meeting, the NRC will discuss the NRC review process for the licensees Post Shutdown Decommissioning Activities Report (PSDAR).
The NRC is providing this information in advance of the public PSDAR meeting scheduled for later that evening. The Government-to-Government Meeting will be limited to government officials, or their representatives, to best facilitate an open discussion. We would like to use this occasion to listen to your perspective and answer questions on issues you believe are important as they relate to Indian Point.
The Government-to-Government Meeting will be held from 2:30 p.m. to 4:30 p.m. on Thursday, July 29, 2021, at the Sleepy Hollow Hotel and Conference Center (previously the DoubleTree Hotel), located at 455 South Broadway, in Tarrytown, NY. The meeting will be in the Westchester Ballroom. Registration will begin at 2:00 p.m. Please RSVP by emailing or faxing the enclosed form to Doug Tifft at Doug.Tifft@nrc.gov or 610-337-5241 by July 20, 2021. You may also provide additional topics you would like us to consider adding to the agenda on the form as well. Please let us know if you would like some time on the agenda to make a presentation. To register, please indicate if you will attend in person or send a designated representative in your place. We respectfully request that you limit participation to one individual.
2 We look forward to meeting with you on July 29th. If you have any questions about our planned meeting, please contact Doug Tifft at 610-337-6918 or Doug.Tifft@nrc.gov.
Sincerely,
/RA/
Raymond K. Lorson Deputy Regional Administrator
Enclosures:
- 1. Draft Agenda
- 2. List of Invitees
INDIAN POINT GOVERNMENT-TO-GOVERNMENT MEETING JULY 29, 2021 AGENDA 2:00 - 2:30 Registration 2:30 - 2:40 Welcome Raymond Lorson 2:40 - 3:10 NRC review process for the licensees Post Shutdown Decommissioning Activities Report (PSDAR) Bruce Watson 3:10 - 3:20 NRC Decommissioning Inspection Program Overview Anthony Dimitriadis 3:20 - 4:30 NRC Staff Available for Questions 4:30 Closing Remarks Raymond Lorson
List of Invitees The Honorable Charles Schumer The Honorable Kirsten Gillibrand United States Senate United States Senate Washington, DC 20510 Washington, DC 20510 The Honorable Jamaal Bowman The Honorable Mondaire Jones United States House of Representatives United States House of Representatives Washington, DC 20515 Washington, DC 20515 The Honorable Elijah Reichlin-Melnick The Honorable Sean Maloney New York State Senate United States House of Representatives 20 South Main Street, Suite 103 Washington, DC 20515 New City, NY 10956 The Honorable James Skoufis The Honorable Pete Harckham New York State Senate New York State Senate 47 Grand Street 40 Gleneida Ave Newburgh, NY 12550 Carmel, NY 10512 The Honorable Susan Serino The Honorable Mike Martucci New York State Senate New York State Senate 117 Town Park Lane, 1st Floor 90 North Street, Suite 205 Putnam Valley, NY 10579 Middletown, NY 10940
The Honorable Amy Paulin The Honorable Thomas Abinanti New York State Assembly 303 South Broadway, Suite 229 700 White Plains Road, Suite 252 Tarrytown, NY 10591 Scarsdale, NY 10583 The Honorable Chris Burdick The Honorable Kevin Byrne New York State Assembly New York State Assembly 100 S. Bedford Road, Suite 150 3 Starr Ridge Road, Suite 204 Mount Kisco, NY 10549 Brewster, NY 10509 The Honorable Sandy Galef The Honorable Kenneth P. Zebrowski New York State Assembly New York State Assembly 2 Church Street 67 North Main Street Ossining, NY 10562 New City, NY 10956 The Honorable Mike Lawler The Honorable Karl Brabenec New York State Assembly New York State Assembly 1 Blue Hill Plaza, Ste. 1116, POB 1549 28 North Main St., Suite 2 Pearl River, NY 10965 Florida, NY 10921 The Honorable Colin Schmitt The Honorable Andrew M. Cuomo New York State Assembly Governor of the State of New York 6 Depot Street, Suite 103 New York State Capitol Building Washingtonville, NY 10992 Albany, NY 12224
The Honorable Letitia James Ms. Doreen Harris, President and CEO Attorney General New York State Energy Research and State of New York and Development Authority NY State Capitol Building 17 Columbia Circle Albany, NY 12224-0341 Albany, NY 12203-6399 Ms. Alyse Peterson, State Liaison Officer Mr. Thomas Scaglione Designee Regional Director, Mid-Hudson New York State Energy Research Empire State Development And Development Authority 33 Airport Center Drive, Ste 201, New Windsor, 17 Columbia Circle NY 12553 Albany, NY 12203-6399 The Honorable John Howard, Chairman Ms. Bridget Frymire New York State Public Service Commission New York State Department of Public Service Three Empire State Plaza Three Empire State Plaza 20th Floor 10th Floor-Office of Elec & Env Albany, NY 12223 Albany, NY 12223 Mr. Timothy Rice, Chief Mr. Basil Seggos, Commissioner Radiological Sites Section, Remedial Bureau A NYS Department of Environmental Conservation NYS Department of Environmental Conservation 625 Broadway 625 Broadway, 11th Floor Albany, NY 12233-1011 Albany, NY 12233-7255 Mr. Patrick A. Murphy, Commissioner Mr. Paul Armani NY Division of Homeland Security and Radiological Sites Section, Remedial Bureau A Emergency Services NYS Department of Environmental Conservation 1220 Washington Avenue 625 Broadway, 11th Floor Building 7A Albany, NY 12233-7255 Albany, NY 12242
Mr. Dan O'Hara, Director Ms. Jennifer Wacha, Deputy Director Office of Emergency Management Office of Emergency Management NY Division of Homeland Security and NY Division of Homeland Security and Emergency Services Emergency Services 1220 Washington Avenue 1220 Washington Avenue Building 22, Suite 101 Building 22, Suite 101 Albany, NY 12246-2251 Albany, NY 12246-2251 Mr. Gary Machina, Chief Howard A. Zucker, M.D., J.D.
Radiological Emergency Preparedness Program New York State Department of Health NY DHSES Office of Emergency Management Corning Tower 1220 Washington Avenue Empire State Plaza Building 22, Suite 101 Albany, NY 12237 Albany, NY 12246-2251 Cynthia A. Costello, MS, MPH, CHP, Ms. Heather Roth, Fire Protection Engineer Bureau of Environmental Radiation Protection Office of Fire Protection and Control New York State Department of Health 1220 Washington Avenue Corning Tower, Room 1218 Building 7A, 2nd Floor Empire State Plaza Albany, NY 12226 Albany, NY 12237 Mr. Matthew Maraglio, Coastal Resources Mr. Steven Neuhaus, County Executive Specialist Orange County Government Center 99 Washington Ave 255 Main Street One Commerce Plaza, Suite 1010 Goshen, NY 10924 Albany, NY 12231 Ms. Shannon Fisher, Radiological Officer Ms. MaryEllen Odell, County Executive Orange County Emergency Management Putnam County Office Building 22 Wells Farm Road 40 Glenside Avenue, 3rd Floor Goshen, NY 10924 Carmel, NY 10512
Mr. Ken Clair, Commissioner Mr. Edwin Day, County Executive Putnam County Bureau of Emergency Services Rockland County- Office of the County Executive 112 Old Route Six 11 New Hempstead Road Carmel, NY 10512 New City, New York 10956 Mr. Nick Longo, Program Coordinator Mr. George Latimer, County Executive Rockland County Emergency Services Machaelian Office Building 35 Fireman's Memorial Drive 148 Martine Avenue, 9th Floor Pomonic, NY 10970 White Plains, NY 10601 Mr. Dennis Delborgo, Director Mr. John Cullen, Commissioner Office of Emergency Management Westchester Department of Emergency Services Hudson Valley Traffic Management Center 4 Dana Road 200 Bradhurst Avenue Valhalla, NY 10595 Hawthorne, NY 10532 Mr. L. Stephen Brescia, Legislative Chairman Mr. Peter Loughran Orange County Legislature 750 Washington Street 73 Railroad Avenue Peekskill, NY 10566 Montgomery, New York 12549 Ms. Toni Addonizio, Legislative Chair Mr. Alden H. Wolfe, Legislative Chairman Putnam County Legisture Rockland County Legislature 40 Gleneida Avenue 11 New Hempstead Road Carmel, NY 10512 New City, NY 10956
Mr. Benjamin Boykin, Legislative Chairman Mr. Colin Smith Westchester County Board of Legislators Westchester County Board of Legislators 800 Michaelian Office Building 800 Michaelian Office Building 148 Martine Avenue, 8th Floor 148 Martine Avenue, 8th Floor White Plains, NY 10601 White Plains, NY 10601 Ms. Catherine Borgia The Honorable Theresa Knickerbocker Westchester County Board of Legislators Mayor of Buchanan 800 Michaelian Office Building Municipal Building 148 Martine Avenue, 8th Floor 236 Tate Avenue White Plains, NY 10601 Buchanan, NY 10511 Mr. Matt Laurita, Chief Supervisor Linda Puglisi Technology, Transportation, and Radiation Town of Cortlandt Branch 1 Heady Street US Environmental Protection Agency Region II Cortlandt Manor, NY 10567 290 Broadway New York, NY 10007-1866 Ms. Susan O'Neill, RAC Chair Federal Emergency Management Agency Region II 26 Federal Plaza, Suite 1307 New York, NY 10278