ML14059A539: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION  
{{#Wiki_filter: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 Units 2 and 3)
ORDER The parties have filed several requests concerning the timing and page limits of pleadings relating to the Commissions review of the Boards November 27, 2013 Partial Initial Decision in this proceeding. Entergy Nuclear Operations, Inc. has moved to hold in abeyance further briefing on New York States petition for review of LBP-13-13, as it pertains to Contention 12C, until such time as the Board rules on New York States pending motion to reopen and for reconsideration.1 The other parties do not oppose Entergys motion. Entergy opposes the State of Connecticuts motion to file an amicus curiae brief, and alternatively requests the opportunity to respond to Connecticuts brief along with its answer to New York States petition for review of Contention 12C.2 The Staff does not oppose Connecticuts motion but likewise seeks the opportunity to respond to Connecticuts brief along with its answer to New York States petition.3 1
Applicants Unopposed Motion to Hold Appellate Proceedings on Contention NYS-12C in Abeyance and Parties Joint Motion Seeking Time and Page Limit Enlargements for Filings Related to Contentions NYS-8, NYS-35/36, and CW-EC-3A (Feb. 24, 2014).
2 Entergys Answer Opposing the State of Connecticuts Motion for Leave to File Brief Amicus Curiae (Feb. 24, 2014).
3 NRC Staffs Answer to State of Connecticuts Motion for Leave to File Brief Amicus Curiae (Feb. 24, 2014).


Docket Nos. 50-247-LR                      50-286-LR
I hereby grant Entergys motion to hold in abeyance New Yorks petition for review of the Boards ruling on Contention 12C until after the Board has ruled on New Yorks pending motion.
The time for answers and replies to the petition for review, which shall include any answers to Connecticuts amicus curiae brief that Entergy and/or the Staff may deem appropriate, will run from the date of the Board ruling.4 In the event that New York seeks to amend or withdraw its petition as a consequence of the Boards ruling, it shall file a motion with the Commission within five business days of issuance of the Boards decision. Such a motion may include a request for additional time to file a revised petition for review.
Along with its motion concerning Contention 12C, Entergy filed on behalf of all parties a joint motion to enlarge the page limits and the time for responding to the petitions for review filed by the parties. The time for the parties to file answers and replies, and the applicable page limits, are enlarged as follows:
New York State may submit a combined answer to the Staffs and Entergys petitions for review of contentions NYS-8 and NYS-35/36 by March 25, 2014, not to exceed 65 pages, exclusive of title page, table of contents, or table of authorities. Replies by Entergy and the Staff are due April 9, 2014, and shall not exceed 10 pages.
Clearwater may submit a combined answer to the Staffs and Entergys petitions for review concerning contention CW-EC-3A by March 25, 2014, not to exceed 50 pages, exclusive of title page, table of contents, or table of authorities. Replies by Entergy and the Staff are due April 9, 2014, and shall not exceed 10 pages.
Entergy and the Staff may submit their answers to Clearwaters petition for review of contention CW-EC-3A by March 25, 2014; each answer may not exceed 25 pages, exclusive of title page, table of contents, or table of authorities. Replies to such answers are due April 9, 2014, and shall not exceed 5 pages.
4 This order does not address the question whether Connecticuts amicus curiae brief will be accepted or rejected under 10 C.F.R. § 2.315(d).


ORDER  The parties have filed several requests concerning the timing and page limits of pleadings relating to the Commission's review of the Board's November 27, 2013 Partial Initial Decision in this proceeding. Entergy Nuclear Operations, Inc. has moved to hold in abeyance further briefing on New York State's petition for review of LBP-13-13, as it pertains to Contention 12C, until such time as the Board rules on New York State's pending motion to reopen and for reconsideration.
This order is issued pursuant to my authority under 10 C.F.R. §§ 2.346(b) and (j).
1  The other parties do not oppose Entergy's motion. Entergy opposes the State of Connecticut's motion to file an amicus curiae brief, and alternatively requests the opportunity to respond to Connecticut's brief along with its answer to New York State's petition for review of Contention 12C.
2  The Staff does not oppose Connecticut's motion but likewise seeks the opportunity to respond to Connecticut's brief along with its answer to New York State's petition.
3 1 Applicant's Unopposed Motion to Hold Appellate Proceedings on Contention NYS-12C in Abeyance and Parties' Joint Motion Seeking Time and Page Limit Enlargements for Filings Related to Contentions NYS-8, NYS-35/36, and CW-EC-3A (Feb. 24, 2014).
2 Entergy's Answer Opposing the State of Connecticut's Motion for Leave to File Brief Amicus Curiae (Feb. 24, 2014).
3 NRC Staff's Answer to State of Connecticut's Motion for Leave to File Brief Amicus Curiae (Feb. 24, 2014).
 
In the Matter of 
 
ENTERGY NUCLEAR OPERATIONS, INC.
 
(Indian Point Nuclear Generating Units 2 and 3)
 
I hereby grant Entergy's motion to hold in abeyance New York's petition for review of the Board's ruling on Contention 12C until after the Board has ruled on New York's pending motion. The time for answers and replies to the petition for review, which shall include any answers to Connecticut's amicus curiae brief that Entergy and/or the Staff may deem appropriate, will run
 
from the date of the Board ruling.
4  In the event that New York seeks to amend or withdraw its petition as a consequence of the Board's ruling, it shall file a motion with the Commission within five business days of issuance of the Board's decision. Such a motion may include a request for additional time to file a revised petition for review. Along with its motion concerning Contention 12C, Entergy filed on behalf of all parties a joint motion to enlarge the page limits and the time for responding to the petitions for review filed by the parties. The time for the parties to file answers and replies, and the applicable page limits, are enlarged as follows:  New York State may submit a combined answer to the Staff's and Entergy's petitions for review of contentions NYS-8 and NYS-35/36 by March 25, 2014, not to exceed 65 pages, exclusive of title page, table of contents, or table of authorities. Replies by Entergy and the Staff are due April 9, 2014, and shall not exceed 10 pages. Clearwater may submit a combined answer to the Staff's and Entergy's petitions for review concerning contention CW-EC-3A by March 25, 2014, not to exceed 50 pages, exclusive of title page, table of contents, or table of authorities. Replies by Entergy and the Staff are due April 9, 2014, and shall not exceed 10 pages. Entergy and the Staff may submit their answers to Clearwater's petition for review of contention CW-EC-3A by March 25, 2014; each answer may not exceed 25 pages, exclusive of title page, table of contents, or table of authorities. Replies to such answers are due April 9, 2014, and shall not exceed 5 pages.
4 This order does not address the question whether Connecticut's amicus curiae brief will be accepted or rejected under 10 C.F.R. § 2.315(d). This order is issued pursuant to my authority under 10 C.F.R. §§ 2.346(b) and (j).
IT IS SO ORDERED.
IT IS SO ORDERED.
NRC SEAL
NRC SEAL
      /RA/       ________________________       Annette L. Vietti-Cook       Secretary of the Commission  
                                                    /RA/
 
________________________
Dated at Rockville, Maryland, this 28 TH day of February 2014
Annette L. Vietti-Cook Secretary of the Commission Dated at Rockville, Maryland, this 28TH day of February 2014
 
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of  )  )
  )  Docket Nos. 50-247-LR 
  ) and 50-286-LR (Indian Point Nuclear Generating,  )  Units 2 and 3)  )
CERTIFICATE OF SERVICE
 
I hereby certify that copies of the foregoing COMMISSION ORDER have been served upon the following persons by Electronic Information Exchange.
 
U.S. Nuclear Regulatory Commission Office of Commission Appellate Adjudication Mail Stop O-7H4M Washington, DC  20555-0001
 
ocaamail@nrc.gov
 
U.S. Nuclear Regulatory Commission Office of the Secretary of the Commission Mail Stop O-16C1 Washington, DC  20555-0001
 
hearingdocket@nrc.gov
 
U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Panel Mail Stop T-3F23 Washington, DC  20555-0001
 
Lawrence G. McDade, Chair
 
Administrative Judge lawrence.mcdade@nrc.gov Richard E. Wardwell
 
Administrative Judge richard.wardwell@nrc.gov
 
Michael F. Kennedy
 
Administrative Judge michael.kennedy@nrc.gov
 
Carter Thurman, Law Clerk carter.thurman@nrc.gov Kathleen E. Oprea, Law Clerk
 
Kathleen.Oprea@nrc.gov
 
Edward L. Williamson, Esq.
 
Beth N. Mizuno, Esq. David E. Roth, Esq. Sherwin E. Turk, Esq.
 
Brian Harris, Esq.
Mary B. Spencer, Esq.
 
Anita Ghosh, Esq.
Christina England, Esq.
Catherine E. Kanatas, Esq. John Tibbetts, Paralegal U.S. Nuclear Regulatory Commission Office of the General Counsel
 
Mail Stop O-15D21 Washington, DC  20555-0001 sherwin.turk@nrc.gov; edward.williamson@nrc.gov beth.mizuno@nrc.gov; brian.harris.@nrc.gov david.roth@nrc.gov; mary.spencer@nrc.gov anita.ghosh@nrc.gov; christina.england@nrc.gov;  catherine.kanatas@nrc.gov john.tibbetts@nrc.gov
 
OGC Mail Center OGCMailCenter@nrc.gov William C. Dennis, Esq.
Assistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY  10601 wdennis@entergy.com
 
William B. Glew, Jr.
Organization:  Entergy 440 Hamilton Avenue, White Plains, NY  10601 wglew@entergy.com
 
Docket Nos. 50-247-LR and 50-286-LR COMMISSION ORDER 2   


Elise N. Zoli, Esq.  
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of                                  )
                                                  )
                                                  )      Docket Nos. 50-247-LR
                                                  )      and 50-286-LR (Indian Point Nuclear Generating,                  )
Units 2 and 3)                            )
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing COMMISSION ORDER have been served upon the following persons by Electronic Information Exchange.
U.S. Nuclear Regulatory Commission                    Edward L. Williamson, Esq.
Office of Commission Appellate Adjudication            Beth N. Mizuno, Esq.
Mail Stop O-7H4M                                      David E. Roth, Esq.
Washington, DC 20555-0001                              Sherwin E. Turk, Esq.
ocaamail@nrc.gov                                      Brian Harris, Esq.
Mary B. Spencer, Esq.
U.S. Nuclear Regulatory Commission                    Anita Ghosh, Esq.
Office of the Secretary of the Commission              Christina England, Esq.
Mail Stop O-16C1                                      Catherine E. Kanatas, Esq.
Washington, DC 20555-0001                              John Tibbetts, Paralegal hearingdocket@nrc.gov                                  U.S. Nuclear Regulatory Commission Office of the General Counsel U.S. Nuclear Regulatory Commission                    Mail Stop O-15D21 Atomic Safety and Licensing Board Panel                Washington, DC 20555-0001 Mail Stop T-3F23                                      sherwin.turk@nrc.gov; Washington, DC 20555-0001                              edward.williamson@nrc.gov beth.mizuno@nrc.gov; brian.harris.@nrc.gov Lawrence G. McDade, Chair                              david.roth@nrc.gov; mary.spencer@nrc.gov Administrative Judge                                  anita.ghosh@nrc.gov; lawrence.mcdade@nrc.gov                                christina.england@nrc.gov; catherine.kanatas@nrc.gov Richard E. Wardwell                                    john.tibbetts@nrc.gov Administrative Judge richard.wardwell@nrc.gov                              OGC Mail Center OGCMailCenter@nrc.gov Michael F. Kennedy Administrative Judge                                  William C. Dennis, Esq.
michael.kennedy@nrc.gov                                Assistant General Counsel Entergy Nuclear Operations, Inc.
Carter Thurman, Law Clerk                              440 Hamilton Avenue carter.thurman@nrc.gov                                White Plains, NY 10601 wdennis@entergy.com Kathleen E. Oprea, Law Clerk Kathleen.Oprea@nrc.gov                                William B. Glew, Jr.
Organization: Entergy 440 Hamilton Avenue, White Plains, NY 10601 wglew@entergy.com


Goodwin Proctor, LLP Exchange Place, 53 State Street Boston, MA 02109 ezoli@goodwinprocter.com  
Docket Nos. 50-247-LR and 50-286-LR COMMISSION ORDER Elise N. Zoli, Esq.                        Phillip Musegaas, Esq.
Goodwin Proctor, LLP                       Deborah Brancato, Esq.
Exchange Place, 53 State Street             Ramona Cearley, Secretary Boston, MA 02109                           Riverkeeper, Inc.
ezoli@goodwinprocter.com                   20 Secor Road Ossining, NY 10562 phillip@riverkeeper.org; dbrancato@riverkeeper.org Daniel Riesel, Esq.                        rcearley@riverkeeper.org Victoria Shiah Treanor, Esq.
Adam Stolorow, Esq.
Jwala Gandhi, Paralegal                    Melissa-Jean Rotini, Esq.
Natoya Duncan, Paralegal                    Assistant County Attorney Counsel for Town of Cortlandt              Office of Robert F. Meehan, Sive, Paget & Riesel, P.C.                  Westchester County Attorney 460 Park Avenue                            148 Martine Avenue, 6th Floor New York, NY 10022                          White Plains, NY 10601 driesel@sprlaw.com; vtreanor@sprlaw.com    mjr1@westchestergov.com astolorow@sprlaw.com; jgandhi@sprlaw.com; nduncan@sprlaw.com                          Clint Carpenter, Esq.
Bobby Burchfield, Esq.
Kathryn M. Sutton, Esq.                    Matthew Leland, Esq.
Paul M. Bessette, Esq.                      McDermott, Will and Emergy LLP Martin J. ONeill, Esq.                    600 13th Street, NW Raphael Kuyler, Esq.                        Washington, DC 20005 Lena Michelle Long, Esq.                    ccarpenter@mwe.com; bburchfield@mwe.com Laura Swett, Esq.                          mleland@mwe.com Lance Escher, Esq.
Brooke McGlinn, Esq.                        Matthew W. Swinehart, Esq.
Susan Raimo, Esq.                          Covington & Burling LLP Mary Freeze, Legal Secretary                1201 Pennsylvania Avenue, NW Doris Calhoun, Legal Secretary              Washington, DC 20004 Morgan, Lewis & Bockius, LLP                mswinehart@cov.com 1111 Pennsylvania Avenue, NW Washington, DC 20004                        Edward F. McTiernan, Esq.
ksutton@morganlewis.com                    New York State Department martin.oneill@morganlewis.com                of Environmental Conservation rkuyler@morganlewis.com;                    Office of General Counsel llong@morganlewis.com;                      625 Broadway lswett@morganlewis.com                      14th Floor lescher@morganlewis.com                    Albany, NY 12233-1500 bmcglinn@morganlewis.com                    efmctier@gw.dec.state.ny.us sraimo@morganlewis.com mfreeze@morganlewis.com dcalhoun@morganlewis.com 2


Daniel Riesel, Esq.
Docket Nos. 50-247-LR and 50-286-LR COMMISSION ORDER John J. Sipos, Esq.
Victoria Shiah Treanor, Esq.
Manna Jo Greene, Environmental Director     Charles Donaldson, Esq.
 
Steven C. Filler                            Kathryn Deluca, Esq.
Adam Stolorow, Esq.
Hudson River Sloop Clearwater, Inc.         Elyse Houle, Legal Support 724 Wolcott Ave.                            Assistant Attorneys General Beacon, NY 12508                            Office of the Attorney General mannajo@clearwater.org;                        of the State of New York stephenfiller@gmail.com                      The Capitol, State Street Albany, New York 12224 john.sipos@ag.ny.gov Andrew Reid, Esq.                            charlie.donaldson@ag.ny.gov Organization: Hudson River Sloop            kathryn.deluca@ag.ny.gov Clearwater, Inc.                            elyse.houle@ag.ny.gov Springer & Steinberg, P.C.
 
1600 Broadway, Suite 1200                    Robert D. Snook, Esq.
Jwala Gandhi, Paralegal Natoya Duncan, Paralegal Counsel for Town of Cortlandt Sive, Paget & Riesel, P.C.
Denver, CO 80202                            Assistant Attorney General areid@springersteinberg.com                  Office of the Attorney General State of Connecticut Richard Webster, Esq.                        55 Elm Street Public Justice, P.C.                        P.O. Box 120 For Hudson River Sloop Clearwater, Inc.      Hartford, CT 06141-0120 1825 K Street, NW, Suite 200                robert.snook@po.state.ct.us Washington, D.C. 20006 rwebster@publicjustice.net Janice A. Dean, Esq.
 
460 Park Avenue
 
New York, NY  10022
 
driesel@sprlaw.com; vtreanor@sprlaw.com astolorow@sprlaw.com; jgandhi@sprlaw.com; nduncan@sprlaw.com
 
Kathryn M. Sutton, Esq.
Paul M. Bessette, Esq.
Martin J. O'Neill, Esq.
Raphael Kuyler, Esq. Lena Michelle Long, Esq.
 
Laura Swett, Esq.
Lance Escher, Esq.
Brooke McGlinn, Esq.
 
Susan Raimo, Esq. Mary Freeze, Legal Secretary Doris Calhoun, Legal Secretary
 
Morgan, Lewis & Bockius, LLP
 
1111 Pennsylvania Avenue, NW Washington, DC  20004 ksutton@morganlewis.com martin.oneill@morganlewis.com rkuyler@morganlewis.com; llong@morganlewis.com; lswett@morganlewis.com lescher@morganlewis.com bmcglinn@morganlewis.com sraimo@morganlewis.com mfreeze@morganlewis.com dcalhoun@morganlewis.com
 
Phillip Musegaas, Esq.
Deborah Brancato, Esq.
Ramona Cearley, Secretary Riverkeeper, Inc.
20 Secor Road
 
Ossining, NY  10562 phillip@riverkeeper.org
; dbrancato@riverkeeper.org rcearley@riverkeeper.org
 
Melissa-Jean Rotini, Esq.
Assistant County Attorney Office of Robert F. Meehan,  Westchester County Attorney
 
148 Martine Avenue, 6th Floor
 
White Plains, NY  10601
 
mjr1@westchestergov.com Clint Carpenter, Esq. Bobby Burchfield, Esq.
 
Matthew Leland, Esq.
McDermott, Will and Emergy LLP
 
600 13th Street, NW Washington, DC  20005 ccarpenter@mwe.com; bburchfield@mwe.com mleland@mwe.com
 
Matthew W. Swinehart, Esq.
 
Covington & Burling LLP 1201 Pennsylvania Avenue, NW Washington, DC  20004
 
mswinehart@cov.com
 
Edward F. McTiernan, Esq. New York State Department of Environmental Conservation
 
Office of General Counsel
 
625 Broadway
 
14 th Floor Albany, NY  12233-1500 efmctier@gw.dec.state.ny.us
 
Docket Nos. 50-247-LR and 50-286-LR COMMISSION ORDER 3 Manna Jo Greene, Environmental Director Steven C. Filler
 
Hudson River Sloop Clearwater, Inc.
724 Wolcott Ave.
Beacon, NY  12508 mannajo@clearwater.org; stephenfiller@gmail.com
 
Andrew Reid, Esq. Organization:  Hudson River Sloop Clearwater, Inc.  
 
Springer & Steinberg, P.C.
1600 Broadway, Suite 1200 Denver, CO 80202 areid@springersteinberg.com
 
Richard Webster, Esq.  
 
Public Justice, P.C.
For Hudson River Sloop Clearwater, Inc.
1825 K Street, NW, Suite 200 Washington, D.C. 20006 rwebster@publicjustice.net
 
Michael J. Delaney, Esq. Director, Energy Regulatory Affairs NYC Department of Environmental Protection
 
59-17 Junction Boulevard Flushing, NY  11373 mdelaney@dep.nyc.gov
 
John J. Sipos, Esq.
Charles Donaldson, Esq.
Kathryn Deluca, Esq.
 
Elyse Houle, Legal Support Assistant Attorneys General Office of the Attorney General   of the State of New York The Capitol, State Street Albany, New York 12224 john.sipos@ag.ny.gov charlie.donaldson@ag.ny.gov kathryn.deluca@ag.ny.gov elyse.houle@ag.ny.gov
 
Robert D. Snook, Esq.
Assistant Attorney General Office of the Attorney General State of Connecticut 55 Elm Street P.O. Box 120  
 
Hartford, CT 06141-0120  
 
robert.snook@po.state.ct.us
 
Janice A. Dean, Esq.
Kathryn DeLuca, Esq.
Kathryn DeLuca, Esq.
Assistant Attorney General Office of the Attorney General   of the State of New York  
Michael J. Delaney, Esq.                    Assistant Attorney General Director, Energy Regulatory Affairs          Office of the Attorney General NYC Department of Environmental Protection    of the State of New York 59-17 Junction Boulevard                    120 Broadway, 26th Floor Flushing, NY 11373                          New York, New York 10271 mdelaney@dep.nyc.gov                        janice.dean@ag.ny.gov kathryn.deluca@ag.ny.gov Sean Murray, Mayor Kevin Hay, Village Administrator Village of Buchanan Municipal Building 236 Tate Avenue Buchanan, NY 10511-1298 smurray@villageofbuchanan.com administrator@villageofbuchanan.com
 
[Original signed by Clara Sola ]
120 Broadway, 26th Floor  
Office of the Secretary of the Commission Dated at Rockville, Maryland this 28th day of February 2014 3}}
 
New York, New York 10271 janice.dean@ag.ny.gov kathryn.deluca@ag.ny.gov
 
Sean Murray, Mayor Kevin Hay, Village Administrator Village of Buchanan Municipal Building 236 Tate Avenue Buchanan, NY 10511-1298 smurray@villageofbuchanan.com administrator@villageofbuchanan.com
[Original signed by Clara Sola ]                   Office of the Secretary of the Commission  
 
Dated at Rockville, Maryland this 28 th day of February 2014}}

Revision as of 08:26, 4 November 2019

Order Granting Entergy'S Motion to Hold in Abeyance New York'S Petition for Review of Board'S Ruling on Contention 12C
ML14059A539
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 02/28/2014
From: Annette Vietti-Cook
NRC/SECY
To:
Entergy Nuclear Operations, NRC/OCM, State of NY, Office of the Attorney General
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, LBP-13-13, RAS 25641
Download: ML14059A539 (6)


Text

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 Units 2 and 3)

ORDER The parties have filed several requests concerning the timing and page limits of pleadings relating to the Commissions review of the Boards November 27, 2013 Partial Initial Decision in this proceeding. Entergy Nuclear Operations, Inc. has moved to hold in abeyance further briefing on New York States petition for review of LBP-13-13, as it pertains to Contention 12C, until such time as the Board rules on New York States pending motion to reopen and for reconsideration.1 The other parties do not oppose Entergys motion. Entergy opposes the State of Connecticuts motion to file an amicus curiae brief, and alternatively requests the opportunity to respond to Connecticuts brief along with its answer to New York States petition for review of Contention 12C.2 The Staff does not oppose Connecticuts motion but likewise seeks the opportunity to respond to Connecticuts brief along with its answer to New York States petition.3 1

Applicants Unopposed Motion to Hold Appellate Proceedings on Contention NYS-12C in Abeyance and Parties Joint Motion Seeking Time and Page Limit Enlargements for Filings Related to Contentions NYS-8, NYS-35/36, and CW-EC-3A (Feb. 24, 2014).

2 Entergys Answer Opposing the State of Connecticuts Motion for Leave to File Brief Amicus Curiae (Feb. 24, 2014).

3 NRC Staffs Answer to State of Connecticuts Motion for Leave to File Brief Amicus Curiae (Feb. 24, 2014).

I hereby grant Entergys motion to hold in abeyance New Yorks petition for review of the Boards ruling on Contention 12C until after the Board has ruled on New Yorks pending motion.

The time for answers and replies to the petition for review, which shall include any answers to Connecticuts amicus curiae brief that Entergy and/or the Staff may deem appropriate, will run from the date of the Board ruling.4 In the event that New York seeks to amend or withdraw its petition as a consequence of the Boards ruling, it shall file a motion with the Commission within five business days of issuance of the Boards decision. Such a motion may include a request for additional time to file a revised petition for review.

Along with its motion concerning Contention 12C, Entergy filed on behalf of all parties a joint motion to enlarge the page limits and the time for responding to the petitions for review filed by the parties. The time for the parties to file answers and replies, and the applicable page limits, are enlarged as follows:

New York State may submit a combined answer to the Staffs and Entergys petitions for review of contentions NYS-8 and NYS-35/36 by March 25, 2014, not to exceed 65 pages, exclusive of title page, table of contents, or table of authorities. Replies by Entergy and the Staff are due April 9, 2014, and shall not exceed 10 pages.

Clearwater may submit a combined answer to the Staffs and Entergys petitions for review concerning contention CW-EC-3A by March 25, 2014, not to exceed 50 pages, exclusive of title page, table of contents, or table of authorities. Replies by Entergy and the Staff are due April 9, 2014, and shall not exceed 10 pages.

Entergy and the Staff may submit their answers to Clearwaters petition for review of contention CW-EC-3A by March 25, 2014; each answer may not exceed 25 pages, exclusive of title page, table of contents, or table of authorities. Replies to such answers are due April 9, 2014, and shall not exceed 5 pages.

4 This order does not address the question whether Connecticuts amicus curiae brief will be accepted or rejected under 10 C.F.R. § 2.315(d).

This order is issued pursuant to my authority under 10 C.F.R. §§ 2.346(b) and (j).

IT IS SO ORDERED.

NRC SEAL

/RA/

________________________

Annette L. Vietti-Cook Secretary of the Commission Dated at Rockville, Maryland, this 28TH day of February 2014

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )

)

) Docket Nos. 50-247-LR

) and 50-286-LR (Indian Point Nuclear Generating, )

Units 2 and 3) )

CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing COMMISSION ORDER have been served upon the following persons by Electronic Information Exchange.

U.S. Nuclear Regulatory Commission Edward L. Williamson, Esq.

Office of Commission Appellate Adjudication Beth N. Mizuno, Esq.

Mail Stop O-7H4M David E. Roth, Esq.

Washington, DC 20555-0001 Sherwin E. Turk, Esq.

ocaamail@nrc.gov Brian Harris, Esq.

Mary B. Spencer, Esq.

U.S. Nuclear Regulatory Commission Anita Ghosh, Esq.

Office of the Secretary of the Commission Christina England, Esq.

Mail Stop O-16C1 Catherine E. Kanatas, Esq.

Washington, DC 20555-0001 John Tibbetts, Paralegal hearingdocket@nrc.gov U.S. Nuclear Regulatory Commission Office of the General Counsel U.S. Nuclear Regulatory Commission Mail Stop O-15D21 Atomic Safety and Licensing Board Panel Washington, DC 20555-0001 Mail Stop T-3F23 sherwin.turk@nrc.gov; Washington, DC 20555-0001 edward.williamson@nrc.gov beth.mizuno@nrc.gov; brian.harris.@nrc.gov Lawrence G. McDade, Chair david.roth@nrc.gov; mary.spencer@nrc.gov Administrative Judge anita.ghosh@nrc.gov; lawrence.mcdade@nrc.gov christina.england@nrc.gov; catherine.kanatas@nrc.gov Richard E. Wardwell john.tibbetts@nrc.gov Administrative Judge richard.wardwell@nrc.gov OGC Mail Center OGCMailCenter@nrc.gov Michael F. Kennedy Administrative Judge William C. Dennis, Esq.

michael.kennedy@nrc.gov Assistant General Counsel Entergy Nuclear Operations, Inc.

Carter Thurman, Law Clerk 440 Hamilton Avenue carter.thurman@nrc.gov White Plains, NY 10601 wdennis@entergy.com Kathleen E. Oprea, Law Clerk Kathleen.Oprea@nrc.gov William B. Glew, Jr.

Organization: Entergy 440 Hamilton Avenue, White Plains, NY 10601 wglew@entergy.com

Docket Nos. 50-247-LR and 50-286-LR COMMISSION ORDER Elise N. Zoli, Esq. Phillip Musegaas, Esq.

Goodwin Proctor, LLP Deborah Brancato, Esq.

Exchange Place, 53 State Street Ramona Cearley, Secretary Boston, MA 02109 Riverkeeper, Inc.

ezoli@goodwinprocter.com 20 Secor Road Ossining, NY 10562 phillip@riverkeeper.org; dbrancato@riverkeeper.org Daniel Riesel, Esq. rcearley@riverkeeper.org Victoria Shiah Treanor, Esq.

Adam Stolorow, Esq.

Jwala Gandhi, Paralegal Melissa-Jean Rotini, Esq.

Natoya Duncan, Paralegal Assistant County Attorney Counsel for Town of Cortlandt Office of Robert F. Meehan, Sive, Paget & Riesel, P.C. Westchester County Attorney 460 Park Avenue 148 Martine Avenue, 6th Floor New York, NY 10022 White Plains, NY 10601 driesel@sprlaw.com; vtreanor@sprlaw.com mjr1@westchestergov.com astolorow@sprlaw.com; jgandhi@sprlaw.com; nduncan@sprlaw.com Clint Carpenter, Esq.

Bobby Burchfield, Esq.

Kathryn M. Sutton, Esq. Matthew Leland, Esq.

Paul M. Bessette, Esq. McDermott, Will and Emergy LLP Martin J. ONeill, Esq. 600 13th Street, NW Raphael Kuyler, Esq. Washington, DC 20005 Lena Michelle Long, Esq. ccarpenter@mwe.com; bburchfield@mwe.com Laura Swett, Esq. mleland@mwe.com Lance Escher, Esq.

Brooke McGlinn, Esq. Matthew W. Swinehart, Esq.

Susan Raimo, Esq. Covington & Burling LLP Mary Freeze, Legal Secretary 1201 Pennsylvania Avenue, NW Doris Calhoun, Legal Secretary Washington, DC 20004 Morgan, Lewis & Bockius, LLP mswinehart@cov.com 1111 Pennsylvania Avenue, NW Washington, DC 20004 Edward F. McTiernan, Esq.

ksutton@morganlewis.com New York State Department martin.oneill@morganlewis.com of Environmental Conservation rkuyler@morganlewis.com; Office of General Counsel llong@morganlewis.com; 625 Broadway lswett@morganlewis.com 14th Floor lescher@morganlewis.com Albany, NY 12233-1500 bmcglinn@morganlewis.com efmctier@gw.dec.state.ny.us sraimo@morganlewis.com mfreeze@morganlewis.com dcalhoun@morganlewis.com 2

Docket Nos. 50-247-LR and 50-286-LR COMMISSION ORDER John J. Sipos, Esq.

Manna Jo Greene, Environmental Director Charles Donaldson, Esq.

Steven C. Filler Kathryn Deluca, Esq.

Hudson River Sloop Clearwater, Inc. Elyse Houle, Legal Support 724 Wolcott Ave. Assistant Attorneys General Beacon, NY 12508 Office of the Attorney General mannajo@clearwater.org; of the State of New York stephenfiller@gmail.com The Capitol, State Street Albany, New York 12224 john.sipos@ag.ny.gov Andrew Reid, Esq. charlie.donaldson@ag.ny.gov Organization: Hudson River Sloop kathryn.deluca@ag.ny.gov Clearwater, Inc. elyse.houle@ag.ny.gov Springer & Steinberg, P.C.

1600 Broadway, Suite 1200 Robert D. Snook, Esq.

Denver, CO 80202 Assistant Attorney General areid@springersteinberg.com Office of the Attorney General State of Connecticut Richard Webster, Esq. 55 Elm Street Public Justice, P.C. P.O. Box 120 For Hudson River Sloop Clearwater, Inc. Hartford, CT 06141-0120 1825 K Street, NW, Suite 200 robert.snook@po.state.ct.us Washington, D.C. 20006 rwebster@publicjustice.net Janice A. Dean, Esq.

Kathryn DeLuca, Esq.

Michael J. Delaney, Esq. Assistant Attorney General Director, Energy Regulatory Affairs Office of the Attorney General NYC Department of Environmental Protection of the State of New York 59-17 Junction Boulevard 120 Broadway, 26th Floor Flushing, NY 11373 New York, New York 10271 mdelaney@dep.nyc.gov janice.dean@ag.ny.gov kathryn.deluca@ag.ny.gov Sean Murray, Mayor Kevin Hay, Village Administrator Village of Buchanan Municipal Building 236 Tate Avenue Buchanan, NY 10511-1298 smurray@villageofbuchanan.com administrator@villageofbuchanan.com

[Original signed by Clara Sola ]

Office of the Secretary of the Commission Dated at Rockville, Maryland this 28th day of February 2014 3