ML14014A221: 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)
 
(2 intermediate revisions by the same user not shown)
Line 3: Line 3:
| issue date = 01/14/2014
| issue date = 01/14/2014
| title = Order (Granting New York Motion)
| title = Order (Granting New York Motion)
| author name = McDade L G
| author name = Mcdade L
| author affiliation = NRC/ASLBP
| author affiliation = NRC/ASLBP
| addressee name =  
| addressee name =  
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD Before Administrative Judges:
{{#Wiki_filter:UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD Before Administrative Judges:
Lawrence G. McDade, Chairman Dr. Michael F. Kennedy Dr. Richard E. Wardwell In the Matter of ENTERGY NUCLEAR OPERATIONS, INC.
Lawrence G. McDade, Chairman Dr. Michael F. Kennedy Dr. Richard E. Wardwell In the Matter of                                       Docket Nos. 50-247-LR and 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC.                      ASLBP No. 07-858-03-LR-BD01 (Indian Point Nuclear Generating Units 2 and 3)        January 14, 2014 ORDER (Granting New Yorks Motion)
 
On December 23, 2013, the NRC Staff filed a Response to the State of New York Motion to Reopen the Record and for Reconsideration of Contention NYS-12C1 and Entergy Nuclear Operations, Inc. (Entergy) filed an Answer Opposing State of New York Motion to Reopen the Record and for Reconsideration of Contention NYS-12C.2 On January 8, 2014, the State of New York (New York) filed a Motion for Leave to File Reply on Motion to Reopen the Record and for Reconsideration of Contention NYS-12C.3 Entergy and the NRC Staff oppose New Yorks motion for leave to reply.4 Because of other pending matters, granting New Yorks motion will not in any way delay the progress or resolution of this proceeding and, adequate 1
(Indian Point Nuclear Generating Units 2 and 3)
See NRC Staff Response to the State of New York Motion to Reopen the Record and for Reconsideration of Contention NYS-12C (Dec. 23, 2013).
 
2 See Entergy Answer Opposing State of New York Motion to Reopen the Record and for Reconsideration of Contention NYS-12C (Dec. 23, 2013).
Docket Nos. 50-247-LR and 50-286-LR ASLBP No. 07-858-03-LR-BD01  
3 New York Motion for Leave to File Reply on Motion to Reopen the Record and for Reconsideration of Contention NYS-12C (Jan. 8, 2014).
 
January 14, 2014 ORDER (Granting New York's Motion)
On December 23, 2013, the NRC Staff filed a Response to the State of New York Motion to Reopen the Record and for Reconsideration of Contention NYS-12C 1 and Entergy Nuclear Operations, Inc. (Entergy) filed an Answer Opposing State of New York Motion to Reopen the Record and for Reconsideration of Contention NYS-12C.
2 On January 8, 2014, the State of New York (New York) filed a Motion for Leave to File Reply on Motion to Reopen the Record and for Reconsideration of Contention NYS-12C.
3 Entergy and the NRC Staff oppose New York's motion for leave to reply.
4 Because of other pending matters, granting New York's motion will not in any way delay the progress or resolution of this proceeding and, adequate 1 See NRC Staff Response to the State of New York Motion to Reopen the Record and for Reconsideration of Contention NYS-12C (Dec. 23, 2013).
2 See Entergy Answer Opposing State of New York Motion to Reopen the Record and for Reconsideration of Contention NYS-12C (Dec. 23, 2013).  
 
3 New York Motion for Leave to File Reply on Motion to Reopen the Record and for Reconsideration of Contention NYS-12C (Jan. 8, 2014).  
 
4 See Entergy Answer Opposing Motion for Leave to File Reply (Jan. 9, 2014) and NRC Staff Answer to State of New York Motion for Leave to File Reply On Motion to Reopen the Record and for Reconsideration of Contention NYS-12C (Jan. 9, 2014).
4 See Entergy Answer Opposing Motion for Leave to File Reply (Jan. 9, 2014) and NRC Staff Answer to State of New York Motion for Leave to File Reply On Motion to Reopen the Record and for Reconsideration of Contention NYS-12C (Jan. 9, 2014).
cause being shown, we grant New York's motion to file a reply in order to address the new facts and technical information not previously available. This reply must be filed not later than close of business on January 22, 2014. It is so ORDERED.                  FOR THE ATOMIC SAFETY                    AND LICENSING BOARD
________________________
Lawrence G. McDade, Chairman  ADMINISTRATIVE JUDGE Rockville, Maryland January 14, 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 ORDER (Granting New York's Motion) 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.
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; 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.
cause being shown, we grant New Yorks motion to file a reply in order to address the new facts and technical information not previously available. This reply must be filed not later than close of business on January 22, 2014.
Organization:  Entergy 440 Hamilton Avenue, White Plains, NY  10601 wglew@entergy.com
It is so ORDERED.
FOR THE ATOMIC SAFETY AND LICENSING BOARD
                                                    /RA/
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland January 14, 2014


Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting New York's Motion) 2  Elise N. Zoli, Esq.
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of                                  )
Goodwin Proctor, LLP Exchange Place, 53 State Street Boston, MA  02109 ezoli@goodwinprocter.com
                                                  )
 
                                                  )      Docket Nos. 50-247-LR
Daniel Riesel, Esq.  
                                                  )      and 50-286-LR (Indian Point Nuclear Generating,                  )
 
Units 2 and 3)                            )
Victoria Shiah Treanor, Esq.  
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing ORDER (Granting New Yorks Motion) 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              John Tibbetts, Paralegal Mail Stop O-16C1                                        U.S. Nuclear Regulatory Commission Washington, DC 20555-0001                              Office of the General Counsel hearingdocket@nrc.gov                                  Mail Stop O-15D21 Washington, DC 20555-0001 U.S. Nuclear Regulatory Commission                      sherwin.turk@nrc.gov; Atomic Safety and Licensing Board Panel                edward.williamson@nrc.gov Mail Stop T-3F23                                        beth.mizuno@nrc.gov; brian.harris.@nrc.gov Washington, DC 20555-0001                              david.roth@nrc.gov; mary.spencer@nrc.gov anita.ghosh@nrc.gov; john.tibbetts@nrc.gov Lawrence G. McDade, Chair Administrative Judge                                    OGC Mail Center lawrence.mcdade@nrc.gov                                OGCMailCenter@nrc.gov Richard E. Wardwell                                    William C. Dennis, Esq.
Administrative Judge                                    Assistant General Counsel richard.wardwell@nrc.gov                                Entergy Nuclear Operations, Inc.
440 Hamilton Avenue Michael F. Kennedy                                      White Plains, NY 10601 Administrative Judge                                    wdennis@entergy.com michael.kennedy@nrc.gov William B. Glew, Jr.
Carter Thurman, Law Clerk                              Organization: Entergy carter.thurman@nrc.gov                                  440 Hamilton Avenue, White Plains, NY 10601 wglew@entergy.com Kathleen E. Oprea, Law Clerk Kathleen.Oprea@nrc.gov


Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting New Yorks Motion)
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.
Adam Stolorow, Esq.
Jwala Gandhi, Paralegal Natoya Duncan, Paralegal Counsel for Town of Cortlandt Sive, Paget & Riesel, P.C.  
Jwala Gandhi, Paralegal Natoya Duncan, Paralegal                   Melissa-Jean Rotini, Esq.
 
Counsel for Town of Cortlandt               Assistant County Attorney Sive, Paget & Riesel, P.C.                 Office of Robert F. Meehan, 460 Park Avenue                             Westchester County Attorney New York, NY 10022                         148 Martine Avenue, 6th Floor driesel@sprlaw.com; vtreanor@sprlaw.com     White Plains, NY 10601 astolorow@sprlaw.com; jgandhi@sprlaw.com;   mjr1@westchestergov.com nduncan@sprlaw.com Clint Carpenter, 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.  
Kathryn M. Sutton, Esq.                     Bobby Burchfield, Esq.
 
Paul M. Bessette, Esq.                     Matthew Leland, Esq.
Raphael Kuyler, Esq.
Martin J. ONeill, Esq.                     McDermott, Will and Emergy LLP Raphael Kuyler, Esq.                       600 13th Street, NW Lena Michelle Long, Esq.                   Washington, DC 20005 Laura Swett, Esq.                           ccarpenter@mwe.com; bburchfield@mwe.com Lance Escher, Esq.                         mleland@mwe.com Brooke McGlinn, Esq.
Lena Michelle Long, Esq.  
Mary Freeze, Legal Secretary               Matthew W. Swinehart, Esq.
 
Antoinette Walker, Legal Secretary         Covington & Burling LLP Doris Calhoun, Legal Secretary             1201 Pennsylvania Avenue, NW Morgan, Lewis & Bockius, LLP               Washington, DC 20004 1111 Pennsylvania Avenue, NW               mswinehart@cov.com Washington, DC 20004 ksutton@morganlewis.com                     Edward F. McTiernan, Esq.
Laura Swett, Esq. Lance Escher, Esq. Brooke McGlinn, Esq.
martin.oneill@morganlewis.com               New York State Department rkuyler@morganlewis.com;                     of Environmental Conservation llong@morganlewis.com;                     Office of General Counsel lswett@morganlewis.com                     625 Broadway lescher@morganlewis.com                     14th Floor bmcglinn@morganlewis.com                   Albany, NY 12233-1500 mfreeze@morganlewis.com                     efmctier@gw.dec.state.ny.us awalker@morganlewis.com dcalhoun@morganlewis.com 2
Mary Freeze, Legal Secretary Antoinette Walker, 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 mfreeze@morganlewis.com awalker@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 ORDER (Granting New York's Motion) 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  
 
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. Assistant Attorneys General Office of the Attorney General of the State of New York
 
Elyse Houle, Legal Support 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 Liberatore, Esq.
Assistant Attorney General Office of the Attorney General of the State of New York 120 Broadway, 26th Floor New York, New York  10271 janice.dean@ag.ny.gov kathryn.liberatore@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 Brian Newell ]                    Office of the Secretary of the Commission


Dated at Rockville, Maryland this 14th day of January, 2014}}
Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting New Yorks Motion)
Manna Jo Greene, Environmental Director      Robert D. Snook, Esq.
Steven C. Filler                            Assistant Attorney General Hudson River Sloop Clearwater, Inc.          Office of the Attorney General 724 Wolcott Ave.                            State of Connecticut Beacon, NY 12508                            55 Elm Street mannajo@clearwater.org;                      P.O. Box 120 stephenfiller@gmail.com                      Hartford, CT 06141-0120 robert.snook@po.state.ct.us Richard Webster, Esq.
Public Justice, P.C.                        Janice A. Dean, Esq.
For Hudson River Sloop Clearwater, Inc.      Kathryn Liberatore, Esq.
1825 K Street, NW, Suite 200                Assistant Attorney General Washington, D.C. 20006                      Office of the Attorney General rwebster@publicjustice.net                    of the State of New York 120 Broadway, 26th Floor New York, New York 10271 Michael J. Delaney, Esq.                    janice.dean@ag.ny.gov Director, Energy Regulatory Affairs          kathryn.liberatore@ag.ny.gov NYC Department of Environmental Protection 59-17 Junction Boulevard                    Sean Murray, Mayor Flushing, NY 11373                          Kevin Hay, Village Administrator mdelaney@dep.nyc.gov                        Village of Buchanan Municipal Building John J. Sipos, Esq.                          236 Tate Avenue Charles Donaldson, Esq.                      Buchanan, NY 10511-1298 Kathryn Deluca, Esq.                        smurray@villageofbuchanan.com Assistant Attorneys General                  administrator@villageofbuchanan.com Office of the Attorney General of the State of New York Elyse Houle, Legal Support 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
[Original signed by Brian Newell ]
Office of the Secretary of the Commission Dated at Rockville, Maryland this 14th day of January, 2014 3}}

Latest revision as of 23:59, 5 February 2020

Order (Granting New York Motion)
ML14014A221
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 01/14/2014
From: Lawrence Mcdade
Atomic Safety and Licensing Board Panel
To:
State of NY
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 25485
Download: ML14014A221 (5)


Text

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD Before Administrative Judges:

Lawrence G. McDade, Chairman Dr. Michael F. Kennedy Dr. Richard E. Wardwell In the Matter of Docket Nos. 50-247-LR and 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC. ASLBP No. 07-858-03-LR-BD01 (Indian Point Nuclear Generating Units 2 and 3) January 14, 2014 ORDER (Granting New Yorks Motion)

On December 23, 2013, the NRC Staff filed a Response to the State of New York Motion to Reopen the Record and for Reconsideration of Contention NYS-12C1 and Entergy Nuclear Operations, Inc. (Entergy) filed an Answer Opposing State of New York Motion to Reopen the Record and for Reconsideration of Contention NYS-12C.2 On January 8, 2014, the State of New York (New York) filed a Motion for Leave to File Reply on Motion to Reopen the Record and for Reconsideration of Contention NYS-12C.3 Entergy and the NRC Staff oppose New Yorks motion for leave to reply.4 Because of other pending matters, granting New Yorks motion will not in any way delay the progress or resolution of this proceeding and, adequate 1

See NRC Staff Response to the State of New York Motion to Reopen the Record and for Reconsideration of Contention NYS-12C (Dec. 23, 2013).

2 See Entergy Answer Opposing State of New York Motion to Reopen the Record and for Reconsideration of Contention NYS-12C (Dec. 23, 2013).

3 New York Motion for Leave to File Reply on Motion to Reopen the Record and for Reconsideration of Contention NYS-12C (Jan. 8, 2014).

4 See Entergy Answer Opposing Motion for Leave to File Reply (Jan. 9, 2014) and NRC Staff Answer to State of New York Motion for Leave to File Reply On Motion to Reopen the Record and for Reconsideration of Contention NYS-12C (Jan. 9, 2014).

cause being shown, we grant New Yorks motion to file a reply in order to address the new facts and technical information not previously available. This reply must be filed not later than close of business on January 22, 2014.

It is so ORDERED.

FOR THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland January 14, 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 ORDER (Granting New Yorks Motion) 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 John Tibbetts, Paralegal Mail Stop O-16C1 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Office of the General Counsel hearingdocket@nrc.gov Mail Stop O-15D21 Washington, DC 20555-0001 U.S. Nuclear Regulatory Commission sherwin.turk@nrc.gov; Atomic Safety and Licensing Board Panel edward.williamson@nrc.gov Mail Stop T-3F23 beth.mizuno@nrc.gov; brian.harris.@nrc.gov Washington, DC 20555-0001 david.roth@nrc.gov; mary.spencer@nrc.gov anita.ghosh@nrc.gov; john.tibbetts@nrc.gov Lawrence G. McDade, Chair Administrative Judge OGC Mail Center lawrence.mcdade@nrc.gov OGCMailCenter@nrc.gov Richard E. Wardwell William C. Dennis, Esq.

Administrative Judge Assistant General Counsel richard.wardwell@nrc.gov Entergy Nuclear Operations, Inc.

440 Hamilton Avenue Michael F. Kennedy White Plains, NY 10601 Administrative Judge wdennis@entergy.com michael.kennedy@nrc.gov William B. Glew, Jr.

Carter Thurman, Law Clerk Organization: Entergy carter.thurman@nrc.gov 440 Hamilton Avenue, White Plains, NY 10601 wglew@entergy.com Kathleen E. Oprea, Law Clerk Kathleen.Oprea@nrc.gov

Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting New Yorks Motion)

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 Natoya Duncan, Paralegal Melissa-Jean Rotini, Esq.

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

Kathryn M. Sutton, Esq. Bobby Burchfield, Esq.

Paul M. Bessette, Esq. Matthew Leland, Esq.

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

Mary Freeze, Legal Secretary Matthew W. Swinehart, Esq.

Antoinette Walker, Legal Secretary Covington & Burling LLP Doris Calhoun, Legal Secretary 1201 Pennsylvania Avenue, NW Morgan, Lewis & Bockius, LLP Washington, DC 20004 1111 Pennsylvania Avenue, NW mswinehart@cov.com Washington, DC 20004 ksutton@morganlewis.com Edward F. McTiernan, Esq.

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

Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting New Yorks Motion)

Manna Jo Greene, Environmental Director Robert D. Snook, Esq.

Steven C. Filler Assistant Attorney General Hudson River Sloop Clearwater, Inc. Office of the Attorney General 724 Wolcott Ave. State of Connecticut Beacon, NY 12508 55 Elm Street mannajo@clearwater.org; P.O. Box 120 stephenfiller@gmail.com Hartford, CT 06141-0120 robert.snook@po.state.ct.us Richard Webster, Esq.

Public Justice, P.C. Janice A. Dean, Esq.

For Hudson River Sloop Clearwater, Inc. Kathryn Liberatore, Esq.

1825 K Street, NW, Suite 200 Assistant Attorney General Washington, D.C. 20006 Office of the Attorney General rwebster@publicjustice.net of the State of New York 120 Broadway, 26th Floor New York, New York 10271 Michael J. Delaney, Esq. janice.dean@ag.ny.gov Director, Energy Regulatory Affairs kathryn.liberatore@ag.ny.gov NYC Department of Environmental Protection 59-17 Junction Boulevard Sean Murray, Mayor Flushing, NY 11373 Kevin Hay, Village Administrator mdelaney@dep.nyc.gov Village of Buchanan Municipal Building John J. Sipos, Esq. 236 Tate Avenue Charles Donaldson, Esq. Buchanan, NY 10511-1298 Kathryn Deluca, Esq. smurray@villageofbuchanan.com Assistant Attorneys General administrator@villageofbuchanan.com Office of the Attorney General of the State of New York Elyse Houle, Legal Support 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

[Original signed by Brian Newell ]

Office of the Secretary of the Commission Dated at Rockville, Maryland this 14th day of January, 2014 3