ML15146A397: 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)
 
(5 intermediate revisions by the same user not shown)
Line 3: Line 3:
| issue date = 05/26/2015
| issue date = 05/26/2015
| title = NYS Motion for Extension of Time
| title = NYS Motion for Extension of Time
| author name = Kwong L S, Sipos J J
| author name = Kwong L, Sipos J
| author affiliation = State of NY, Office of the Attorney General
| author affiliation = State of NY, Office of the Attorney General
| addressee name =  
| addressee name =  
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:UNITED STATES NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD -----------------------------------------------------------x In re:       Docket Nos. 50-247-LR; 50-286-LR License Renewal Application Submitted by   ASLBP No. 07-858-03-LR-BD01 Entergy Nuclear Indian Point 2, LLC,   DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Operations, Inc. May 26, 2015 -----------------------------------------------------------x
{{#Wiki_filter:UNITED STATES NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD
-----------------------------------------------------------x In re:                                                       Docket Nos. 50-247-LR; 50-286-LR License Renewal Application Submitted by                     ASLBP No. 07-858-03-LR-BD01 Entergy Nuclear Indian Point 2, LLC,                         DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Operations, Inc.                             May 26, 2015
-----------------------------------------------------------x UNOPPOSED MOTION BY THE STATE OF NEW YORK FOR AN EIGHT-DAY EXTENSION OF THE JUNE 1, 2015 FILING DEADLINE Office of the Attorney General for the State of New York The Capitol State Street Albany, New York 12224


UNOPPOSED MOTION BY THE STATE OF NEW YORK  FOR AN EIGHT-DAY EXTENSION OF THE  JUNE 1, 2015 FILING DEADLINE     
The State of New York respectfully requests, pursuant to 10 C.F.R. § 2.307, an eight-day extension of the time to file updated statements of position, supporting testimony and exhibits, as authorized by the Atomic Safety and Licensing Boards December 9, 2014 Revised Scheduling Order 1, from Monday, June 1, 2015 to Tuesday, June 9, 2015. The State has consulted with counsel for Entergy, NRC Staff, Riverkeeper and Clearwater. Entergy, NRC Staff, and Clearwater do not oppose this request. Riverkeeper supports and joins in the motion.
Good cause supports this request. The State intends to file updated testimony, exhibits and statements of position and has been diligently working towards that goal. As part of that effort, the State has been working with its experts, Dr. Richard Lahey and Dr. David Duquette, to update their testimony to address the various developments in this proceeding since 2012, including, but not limited to, NRC Staffs issuance of its November 2014 Supplemental Safety Evaluation Report and extensive correspondence between Entergy and NRC Staff regarding a variety of aging management issues related to license renewal. However, the States progress has been hampered by the limited availability of its experts due to previously-scheduled foreign travel and significant out-of-state commitments during the month of May. The State therefore seeks a modest eight-day extension of time to file its papers. Entergy and NRC Staff do not oppose the extension so long as the deadlines for subsequent filings associated with the petitioners pre-filed submissions are shifted in a similar manner. (Thus, for example, Entergys revised pre-filed testimony would be due 60 days after June 9.) The brief extension requested by the State - and the corresponding shifting of subsequent deadlines - will not delay or impact the evidentiary hearing scheduled to start on November 16.
1 Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3), Revised Scheduling Order (December 9, 2014) (unpublished) ML14343A757.
1


Office of the Attorney General    for the State of New York The Capitol State Street Albany, New York 12224 The State of New York respectfully requests, pursuant to 10 C.F.R. § 2.307, an eight-day extension of the time to file updated statements of position, supporting testimony and exhibits, as authorized by the Atomic Safety and Licensing Board's December 9, 2014 Revised Scheduling Order1, from Monday, June 1, 2015 to Tuesday, June 9, 2015. The State has consulted with counsel for Entergy, NRC Staff, Riverkeeper and Clearwater. Entergy, NRC Staff, and Clearwater do not oppose this request. Riverkeeper supports and joins in the motion. Good cause supports this request. The State intends to file updated testimony, exhibits and statements of position and has been diligently working towards that goal. As part of that effort, the State has been working with its experts, Dr. Richard Lahey and Dr. David Duquette, to update their testimony to address the various developments in this proceeding since 2012, including, but not limited to, NRC Staff's issuance of its November 2014 Supplemental Safety Evaluation Report and extensive correspondence between Entergy and NRC Staff regarding a variety of aging management issues related to license renewal. However, the State's progress has been hampered by the limited availability of its experts due to previously-scheduled foreign travel and significant out-of-state commitments during the month of May. The State therefore seeks a modest eight-day extension of time to file its papers. Entergy and NRC Staff do not oppose the extension so long as the deadlines for subsequent filings associated with the petitioners' pre-filed submissions are shifted in a similar manner.  (Thus, for example, Entergy's revised pre-filed testimony would be due 60 days after June 9.)  The brief extension requested by the State - and the corresponding shifting of subsequent deadlines - will not delay or impact the evidentiary hearing scheduled to start on November 16. 1 Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3), Revised Scheduling Order (December 9, 2014) (unpublished) ML14343A757. 1 In addition, under the Board's July 1, 2010 Scheduling Order, the State's motion seeking an extension of time must be filed no later than May 27, 2015.2 This motion is therefore timely. Accordingly, the State requests that the Board grant its motion. Respectfully submitted, Signed (electronically) by Lisa S. Kwong John J. Sipos Assistant Attorneys General Office of the Attorney General for the State of New York The Capitol Albany, New York 12224 (518) 776-2422 (518) 776-2380 Lisa.Kwong@ag.ny.gov John.Sipos@ag.ny.gov May 26, 2015 2 Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3), Scheduling Order (July 1, 2010) (unpublished) ML ML101820387. 2 Certificate Pursuant to 10 C.F.R. § 2.323  In accordance with the Board's Scheduling Order of July 1, 2010 (at 8-9) and 10 C.F.R. § 2.323(b), the undersigned counsel hereby certifies that counsel for the State of New York has made a sincere effort to contact the other parties in the proceeding and resolve the issues raised in the motion. The State of New York's efforts to resolve the issues with the other parties has been successful, and none of the parties oppose the State's motion. Signed (electronically) by Lisa S. Kwong John J. Sipos Assistant Attorneys General Office of the Attorney General  for the State of New York The Capitol Albany, New York 12227 (518) 776-2422 (518) 776-2380 lisa.kwong@ag.ny.gov john.sipos@ag.ny.gov
In addition, under the Boards July 1, 2010 Scheduling Order, the States motion seeking an extension of time must be filed no later than May 27, 2015. 2 This motion is therefore timely.
Accordingly, the State requests that the Board grant its motion.
Respectfully submitted, Signed (electronically) by Lisa S. Kwong John J. Sipos Assistant Attorneys General Office of the Attorney General for the State of New York The Capitol Albany, New York 12224 (518) 776-2422 (518) 776-2380 Lisa.Kwong@ag.ny.gov John.Sipos@ag.ny.gov May 26, 2015 2
Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3), Scheduling Order (July 1, 2010) (unpublished) ML ML101820387.
2


May 26, 2015 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION  ATOMIC SAFETY AND LICENSING BOARD  -----------------------------------------------------------x In re: Docket Nos. 50-247-LR and 50-286-LR  License Renewal Application Submitted by  ASLBP No. 07-858-03-LR-BD01 Entergy Nuclear Indian Point 2, LLC,  DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Operations, Inc. May 26, 2015 -----------------------------------------------------------x  CERTIFICATE OF SERVICE  I hereby certify that on May 26, 2015, copies of the State of New York's Unopposed Motion for an Eight Day Extension of the June 1, 2015 Filing Deadline was served electronically via the Electronic Information Exchange on the following recipients:
Certificate Pursuant to 10 C.F.R. § 2.323 In accordance with the Boards Scheduling Order of July 1, 2010 (at 8-9) and 10 C.F.R.
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 Mailstop 3 F23 Two White Flint North 11545 Rockville Pike Rockville, MD 20852-2738 Lawrence.McDade@nrc.gov Richard.Wardwell@nrc.gov Michael.Kennedy@nrc.gov  Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Mailstop 3 F23 Two White Flint North 11545 Rockville Pike Rockville, MD 20852-2738  Office of Commission Appellate Adjudication U.S. Nuclear Regulatory Commission Mailstop 16 G4 One White Flint North 11555 Rockville Pike Rockville, MD 20852-2738 ocaamail@nrc.gov Kathleen Schroeder, Law Clerk Alana Wase, Law Clerk Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Mailstop 3 F23 Two White Flint North 11545 Rockville Pike Rockville, MD 20852-2738 Kathleen.Schroeder@nrc.gov Alana.Wase@nrc.gov  Office of the Secretary Attn: Rulemaking and Adjudications Staff U.S. Nuclear Regulatory Commission Mailstop 3 F23 Two White Flint North 11545 Rockville Pike Rockville, MD 20852-2738 hearingdocket@nrc.gov  1 Sherwin E. Turk, Esq. David E. Roth, Esq. Beth N. Mizuno, Esq.
§ 2.323(b), the undersigned counsel hereby certifies that counsel for the State of New York has made a sincere effort to contact the other parties in the proceeding and resolve the issues raised in the motion. The State of New Yorks efforts to resolve the issues with the other parties has been successful, and none of the parties oppose the States motion.
Brian G. Harris, Esq.
Signed (electronically) by Lisa S. Kwong John J. Sipos Assistant Attorneys General Office of the Attorney General for the State of New York The Capitol Albany, New York 12227 (518) 776-2422 (518) 776-2380 lisa.kwong@ag.ny.gov john.sipos@ag.ny.gov May 26, 2015
Anita Ghosh, Esq.
Office of the General Counsel U.S. Nuclear Regulatory Commission Mailstop 15 D21 One White Flint North 11555 Rockville Pike Rockville, MD 20852-2738 sherwin.turk@nrc.gov david.roth@nrc.gov beth.mizuno@nrc.gov brian.harris@nrc.gov anita.ghosh@nrc.gov Kathryn M. Sutton, Esq.
Paul M. Bessette, Esq. Grant W. Eskelsen, Esq. Raphael Kuyler, Esq. Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004-2541 pbessette@morganlewis.com geskelsen@morganlewis.com rkuyler@morganlewis.com ksutton@morganlewis.com Martin J. O'Neill, Esq.
Morgan, Lewis & Bockius LLP Suite 4000 1000 Louisiana Street Houston, TX 77002 martin.o'neill@morganlewis.com William B. Glew, Jr., Esq. Entergy Nuclear Operations, Inc. 440 Hamilton Avenue White Plains, NY 10601 wglew@entergy.com 


Bobby R. Burchfield, Esq.
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD
Matthew M. Leland, Esq. McDermott Will & Emery LLC 600 13th Street, NW Washington, DC 20005-3096 bburchfield@mwe.com mleland@mwe.com Emre N. Ilter, Esq. McDermott Will & Emery LLC 500 North Capitol Street, NW Washington, DC 20001 eilter@mwe.com Richard A. Meserve, Esq. Covington & Burling LLP 1201 Pennsylvania Avenue, NW Washington, DC 20004-2401 rmeserve@cov.com Elise N. Zoli, Esq. Goodwin Procter, LLP Exchange Place 53 State Street Boston, MA 02109 ezoli@goodwinprocter.com Robert D. Snook, Esq.
-----------------------------------------------------------x In re:                                                          Docket Nos. 50-247-LR and 50-286-LR License Renewal Application Submitted by                        ASLBP No. 07-858-03-LR-BD01 Entergy Nuclear Indian Point 2, LLC,                            DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Operations, Inc.                                May 26, 2015
Assistant Attorney General Office of the Attorney General State of Connecticut 55 Elm Street P.O. Box 120 Hartford, CT 06141-0120 robert.snook@ct.gov   2 Melissa-Jean Rotini, Esq. Assistant County Attorney Office of the Westchester County Attorney Michaelian Office Building 148 Martine Avenue, 6th Floor White Plains, NY 10601 MJR1@westchestergov.com Theresa Knickerbocker, Mayor Kevin Hay, Village Administrator Village of Buchanan Municipal Building 236 Tate Avenue Buchanan, NY 10511-1298 Administrator@villageofbuchanan.com theresak@villageofbuchanan.com Daniel Riesel, Esq. Thomas F. Wood, Esq.
-----------------------------------------------------------x CERTIFICATE OF SERVICE I hereby certify that on May 26, 2015, copies of the State of New Yorks Unopposed Motion for an Eight Day Extension of the June 1, 2015 Filing Deadline was served electronically via the Electronic Information Exchange on the following recipients:
Victoria S. Treanor, Esq. Sive, Paget & Riesel, P.C. 460 Park Avenue New York, NY 10022 driesel@sprlaw.com vtreanor@sprlaw.com Michael J. Delaney, Esq. Director, Energy Regulatory Affairs NYC Department of Environmental Protection 59-17 Junction Boulevard Flushing, NY 11373 mdelaney@dep.nyc.govRichard Webster, Esq. Public Justice, P.C. Suite 200 1825 K Street, NW Washington, DC 20006 rwebster@publicjustice.net Andrew B. Reid, Esq. Springer & Steinberg, P.C.
Lawrence G. McDade, Chair                                    Kathleen Schroeder, Law Clerk Richard E. Wardwell, Administrative Judge                    Alana Wase, Law Clerk Michael F. Kennedy, Administrative Judge                    Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board Panel                      U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission                          Mailstop 3 F23 Mailstop 3 F23                                              Two White Flint North Two White Flint North                                        11545 Rockville Pike 11545 Rockville Pike                                        Rockville, MD 20852-2738 Rockville, MD 20852-2738                                    Kathleen.Schroeder@nrc.gov Lawrence.McDade@nrc.gov                                      Alana.Wase@nrc.gov Richard.Wardwell@nrc.gov Michael.Kennedy@nrc.gov                                      Office of the Secretary Attn: Rulemaking and Adjudications Staff Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Mailstop 3 F23 Mailstop 3 F23 Two White Flint North Two White Flint North 11545 Rockville Pike 11545 Rockville Pike Rockville, MD 20852-2738 Rockville, MD 20852-2738 hearingdocket@nrc.gov Office of Commission Appellate Adjudication U.S. Nuclear Regulatory Commission Mailstop 16 G4 One White Flint North 11555 Rockville Pike Rockville, MD 20852-2738 ocaamail@nrc.gov 1
1600 Broadway, Suite 1200 Denver, CO 80202 areid@springersteinberg.com Peter A. Gross Executive Director Hudson River Sloop Clearwater, Inc. 724 Wolcott Avenue Beacon, NY 12508 peter@clearwater.org  Deborah Brancato, Esq. Riverkeeper, Inc. 20 Secor Road Ossining, NY 10562 phillip@riverkeeper.org dbrancato@riverkeeper.org  Signed (electronicly) by ____________________________________ Lisa S. Kwong Assistant Attorney General State of New York (518) 776-2422 lisa.kwong@ag.ny.gov Dated at Albany, New York this 26th day of May 2015 3}}
 
Sherwin E. Turk, Esq.                Bobby R. Burchfield, Esq.
David E. Roth, Esq.                  Matthew M. Leland, Esq.
Beth N. Mizuno, Esq.                McDermott Will & Emery LLC Brian G. Harris, Esq.                600 13th Street, NW Anita Ghosh, Esq.                    Washington, DC 20005-3096 Office of the General Counsel        bburchfield@mwe.com U.S. Nuclear Regulatory Commission  mleland@mwe.com Mailstop 15 D21 One White Flint North                Emre N. Ilter, Esq.
11555 Rockville Pike                McDermott Will & Emery LLC Rockville, MD 20852-2738            500 North Capitol Street, NW sherwin.turk@nrc.gov                Washington, DC 20001 david.roth@nrc.gov                  eilter@mwe.com beth.mizuno@nrc.gov brian.harris@nrc.gov                Richard A. Meserve, Esq.
anita.ghosh@nrc.gov                  Covington & Burling LLP 1201 Pennsylvania Avenue, NW Kathryn M. Sutton, Esq.              Washington, DC 20004-2401 Paul M. Bessette, Esq.              rmeserve@cov.com Grant W. Eskelsen, Esq.
Raphael Kuyler, Esq.                Elise N. Zoli, Esq.
Morgan, Lewis & Bockius LLP          Goodwin Procter, LLP 1111 Pennsylvania Avenue, NW        Exchange Place Washington, DC 20004-2541            53 State Street pbessette@morganlewis.com            Boston, MA 02109 geskelsen@morganlewis.com            ezoli@goodwinprocter.com rkuyler@morganlewis.com ksutton@morganlewis.com              Robert D. Snook, Esq.
Assistant Attorney General Martin J. ONeill, Esq.              Office of the Attorney General Morgan, Lewis & Bockius LLP          State of Connecticut Suite 4000                          55 Elm Street 1000 Louisiana Street                P.O. Box 120 Houston, TX 77002                    Hartford, CT 06141-0120 martin.oneill@morganlewis.com      robert.snook@ct.gov William B. Glew, Jr., Esq.
Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 wglew@entergy.com 2
 
Melissa-Jean Rotini, Esq.                   Richard Webster, Esq.
Assistant County Attorney                   Public Justice, P.C.
Office of the Westchester County Attorney   Suite 200 Michaelian Office Building                 1825 K Street, NW 148 Martine Avenue, 6th Floor               Washington, DC 20006 White Plains, NY 10601                     rwebster@publicjustice.net MJR1@westchestergov.com Andrew B. Reid, Esq.
Theresa Knickerbocker, Mayor               Springer & Steinberg, P.C.
Kevin Hay, Village Administrator           1600 Broadway, Suite 1200 Village of Buchanan                         Denver, CO 80202 Municipal Building                         areid@springersteinberg.com 236 Tate Avenue Buchanan, NY 10511-1298                     Peter A. Gross Administrator@villageofbuchanan.com         Executive Director theresak@villageofbuchanan.com             Hudson River Sloop Clearwater, Inc.
724 Wolcott Avenue Daniel Riesel, Esq.                         Beacon, NY 12508 Thomas F. Wood, Esq.                       peter@clearwater.org Victoria S. Treanor, Esq.
Sive, Paget & Riesel, P.C.                 Deborah Brancato, Esq.
460 Park Avenue                             Riverkeeper, Inc.
New York, NY 10022                         20 Secor Road driesel@sprlaw.com                         Ossining, NY 10562 vtreanor@sprlaw.com                         phillip@riverkeeper.org dbrancato@riverkeeper.org Michael J. Delaney, Esq.
Director, Energy Regulatory Affairs NYC Department of Environmental Protection 59-17 Junction Boulevard Flushing, NY 11373 mdelaney@dep.nyc.gov Signed (electronicly) by Lisa S. Kwong Assistant Attorney General State of New York (518) 776-2422 lisa.kwong@ag.ny.gov Dated at Albany, New York this 26th day of May 2015 3}}

Latest revision as of 12:30, 5 February 2020

NYS Motion for Extension of Time
ML15146A397
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 05/26/2015
From: Kwong L, Sipos J
State of NY, Office of the Attorney General
To:
Atomic Safety and Licensing Board Panel
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 27857
Download: ML15146A397 (7)


Text

UNITED STATES NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD


x In re: Docket Nos. 50-247-LR; 50-286-LR License Renewal Application Submitted by ASLBP No. 07-858-03-LR-BD01 Entergy Nuclear Indian Point 2, LLC, DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Operations, Inc. May 26, 2015


x UNOPPOSED MOTION BY THE STATE OF NEW YORK FOR AN EIGHT-DAY EXTENSION OF THE JUNE 1, 2015 FILING DEADLINE Office of the Attorney General for the State of New York The Capitol State Street Albany, New York 12224

The State of New York respectfully requests, pursuant to 10 C.F.R. § 2.307, an eight-day extension of the time to file updated statements of position, supporting testimony and exhibits, as authorized by the Atomic Safety and Licensing Boards December 9, 2014 Revised Scheduling Order 1, from Monday, June 1, 2015 to Tuesday, June 9, 2015. The State has consulted with counsel for Entergy, NRC Staff, Riverkeeper and Clearwater. Entergy, NRC Staff, and Clearwater do not oppose this request. Riverkeeper supports and joins in the motion.

Good cause supports this request. The State intends to file updated testimony, exhibits and statements of position and has been diligently working towards that goal. As part of that effort, the State has been working with its experts, Dr. Richard Lahey and Dr. David Duquette, to update their testimony to address the various developments in this proceeding since 2012, including, but not limited to, NRC Staffs issuance of its November 2014 Supplemental Safety Evaluation Report and extensive correspondence between Entergy and NRC Staff regarding a variety of aging management issues related to license renewal. However, the States progress has been hampered by the limited availability of its experts due to previously-scheduled foreign travel and significant out-of-state commitments during the month of May. The State therefore seeks a modest eight-day extension of time to file its papers. Entergy and NRC Staff do not oppose the extension so long as the deadlines for subsequent filings associated with the petitioners pre-filed submissions are shifted in a similar manner. (Thus, for example, Entergys revised pre-filed testimony would be due 60 days after June 9.) The brief extension requested by the State - and the corresponding shifting of subsequent deadlines - will not delay or impact the evidentiary hearing scheduled to start on November 16.

1 Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3), Revised Scheduling Order (December 9, 2014) (unpublished) ML14343A757.

1

In addition, under the Boards July 1, 2010 Scheduling Order, the States motion seeking an extension of time must be filed no later than May 27, 2015. 2 This motion is therefore timely.

Accordingly, the State requests that the Board grant its motion.

Respectfully submitted, Signed (electronically) by Lisa S. Kwong John J. Sipos Assistant Attorneys General Office of the Attorney General for the State of New York The Capitol Albany, New York 12224 (518) 776-2422 (518) 776-2380 Lisa.Kwong@ag.ny.gov John.Sipos@ag.ny.gov May 26, 2015 2

Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3), Scheduling Order (July 1, 2010) (unpublished) ML ML101820387.

2

Certificate Pursuant to 10 C.F.R. § 2.323 In accordance with the Boards Scheduling Order of July 1, 2010 (at 8-9) and 10 C.F.R.

§ 2.323(b), the undersigned counsel hereby certifies that counsel for the State of New York has made a sincere effort to contact the other parties in the proceeding and resolve the issues raised in the motion. The State of New Yorks efforts to resolve the issues with the other parties has been successful, and none of the parties oppose the States motion.

Signed (electronically) by Lisa S. Kwong John J. Sipos Assistant Attorneys General Office of the Attorney General for the State of New York The Capitol Albany, New York 12227 (518) 776-2422 (518) 776-2380 lisa.kwong@ag.ny.gov john.sipos@ag.ny.gov May 26, 2015

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD


x In re: Docket Nos. 50-247-LR and 50-286-LR License Renewal Application Submitted by ASLBP No. 07-858-03-LR-BD01 Entergy Nuclear Indian Point 2, LLC, DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Operations, Inc. May 26, 2015


x CERTIFICATE OF SERVICE I hereby certify that on May 26, 2015, copies of the State of New Yorks Unopposed Motion for an Eight Day Extension of the June 1, 2015 Filing Deadline was served electronically via the Electronic Information Exchange on the following recipients:

Lawrence G. McDade, Chair Kathleen Schroeder, Law Clerk Richard E. Wardwell, Administrative Judge Alana Wase, Law Clerk Michael F. Kennedy, Administrative Judge Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Mailstop 3 F23 Mailstop 3 F23 Two White Flint North Two White Flint North 11545 Rockville Pike 11545 Rockville Pike Rockville, MD 20852-2738 Rockville, MD 20852-2738 Kathleen.Schroeder@nrc.gov Lawrence.McDade@nrc.gov Alana.Wase@nrc.gov Richard.Wardwell@nrc.gov Michael.Kennedy@nrc.gov Office of the Secretary Attn: Rulemaking and Adjudications Staff Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Mailstop 3 F23 Mailstop 3 F23 Two White Flint North Two White Flint North 11545 Rockville Pike 11545 Rockville Pike Rockville, MD 20852-2738 Rockville, MD 20852-2738 hearingdocket@nrc.gov Office of Commission Appellate Adjudication U.S. Nuclear Regulatory Commission Mailstop 16 G4 One White Flint North 11555 Rockville Pike Rockville, MD 20852-2738 ocaamail@nrc.gov 1

Sherwin E. Turk, Esq. Bobby R. Burchfield, Esq.

David E. Roth, Esq. Matthew M. Leland, Esq.

Beth N. Mizuno, Esq. McDermott Will & Emery LLC Brian G. Harris, Esq. 600 13th Street, NW Anita Ghosh, Esq. Washington, DC 20005-3096 Office of the General Counsel bburchfield@mwe.com U.S. Nuclear Regulatory Commission mleland@mwe.com Mailstop 15 D21 One White Flint North Emre N. Ilter, Esq.

11555 Rockville Pike McDermott Will & Emery LLC Rockville, MD 20852-2738 500 North Capitol Street, NW sherwin.turk@nrc.gov Washington, DC 20001 david.roth@nrc.gov eilter@mwe.com beth.mizuno@nrc.gov brian.harris@nrc.gov Richard A. Meserve, Esq.

anita.ghosh@nrc.gov Covington & Burling LLP 1201 Pennsylvania Avenue, NW Kathryn M. Sutton, Esq. Washington, DC 20004-2401 Paul M. Bessette, Esq. rmeserve@cov.com Grant W. Eskelsen, Esq.

Raphael Kuyler, Esq. Elise N. Zoli, Esq.

Morgan, Lewis & Bockius LLP Goodwin Procter, LLP 1111 Pennsylvania Avenue, NW Exchange Place Washington, DC 20004-2541 53 State Street pbessette@morganlewis.com Boston, MA 02109 geskelsen@morganlewis.com ezoli@goodwinprocter.com rkuyler@morganlewis.com ksutton@morganlewis.com Robert D. Snook, Esq.

Assistant Attorney General Martin J. ONeill, Esq. Office of the Attorney General Morgan, Lewis & Bockius LLP State of Connecticut Suite 4000 55 Elm Street 1000 Louisiana Street P.O. Box 120 Houston, TX 77002 Hartford, CT 06141-0120 martin.oneill@morganlewis.com robert.snook@ct.gov William B. Glew, Jr., Esq.

Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 wglew@entergy.com 2

Melissa-Jean Rotini, Esq. Richard Webster, Esq.

Assistant County Attorney Public Justice, P.C.

Office of the Westchester County Attorney Suite 200 Michaelian Office Building 1825 K Street, NW 148 Martine Avenue, 6th Floor Washington, DC 20006 White Plains, NY 10601 rwebster@publicjustice.net MJR1@westchestergov.com Andrew B. Reid, Esq.

Theresa Knickerbocker, Mayor Springer & Steinberg, P.C.

Kevin Hay, Village Administrator 1600 Broadway, Suite 1200 Village of Buchanan Denver, CO 80202 Municipal Building areid@springersteinberg.com 236 Tate Avenue Buchanan, NY 10511-1298 Peter A. Gross Administrator@villageofbuchanan.com Executive Director theresak@villageofbuchanan.com Hudson River Sloop Clearwater, Inc.

724 Wolcott Avenue Daniel Riesel, Esq. Beacon, NY 12508 Thomas F. Wood, Esq. peter@clearwater.org Victoria S. Treanor, Esq.

Sive, Paget & Riesel, P.C. Deborah Brancato, Esq.

460 Park Avenue Riverkeeper, Inc.

New York, NY 10022 20 Secor Road driesel@sprlaw.com Ossining, NY 10562 vtreanor@sprlaw.com phillip@riverkeeper.org dbrancato@riverkeeper.org Michael J. Delaney, Esq.

Director, Energy Regulatory Affairs NYC Department of Environmental Protection 59-17 Junction Boulevard Flushing, NY 11373 mdelaney@dep.nyc.gov Signed (electronicly) by Lisa S. Kwong Assistant Attorney General State of New York (518) 776-2422 lisa.kwong@ag.ny.gov Dated at Albany, New York this 26th day of May 2015 3