ML13095A185: 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)
 
(3 intermediate revisions by the same user not shown)
Line 3: Line 3:
| issue date = 04/05/2013
| issue date = 04/05/2013
| title = Order (Granting NRC Staff'S Motion for an Extension of Time)
| title = Order (Granting NRC Staff'S Motion for an Extension of Time)
| author name = McDade L G
| author name = Mcdade L
| author affiliation = NRC/ASLBP
| author affiliation = NRC/ASLBP
| addressee name =  
| addressee name =  
Line 17: Line 17:
=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  
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)        April 5, 2013 ORDER (Granting NRC Staffs Motion for an Extension of Time)
On April 2, 2013, the NRC Staff filed an unopposed motion seeking an extension of time to file its response to Applicants motion for a declaratory order concerning the Coastal Zone Management Act.1 The NRC Staff represented that Entergy Nuclear Operations, Inc., the State of New York, and Riverkeeper, Inc. do not oppose the motion, but that it had been unable to reach Hudson River Sloop Clearwater, Inc. (Clearwater).2 We denied the motion, on the basis that the NRC Staff had not shown that a sincere effort had been made to contact Clearwater, as required by 10 C.F.R. § 2.323(b).3 On April 4, 1
See NRC Staffs Unopposed Motion for Extension of Time to Respond to Applicants Motion for Declaratory Order and Memorandum Concerning the Coastal Zone Management Act (Apr. 2, 2013) [Motion for Extension].
2 Id. at 1, 3.
3 Licensing Board Order (Denying NRC Staffs Motion for an Extension of Time) (Apr. 4, 2013).


ENTERGY NUCLEAR OPERATIONS, INC.
2013, the NRC Staff submitted a revised motion, stating that it has reached Clearwater and that no party opposes the motion.4 Good cause having been shown,5 the NRC Staffs motion for an extension of time is GRANTED. Accordingly, the NRC Staffs anticipated response to Applicants motion will be considered timely if filed on or before April 15, 2013.
(Indian Point Nuclear Generating Units 2 and 3)
It is so ORDERED.
 
FOR THE ATOMIC SAFETY AND LICENSING BOARD
Docket Nos. 50-247-LR and 50-286-LR
                                                        /RA/
 
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland April 5, 2013 4
ASLBP No. 07-858-03-LR-BD01 April 5, 2013 ORDER (Granting NRC Staff's Motion for an Extension of Time)
NRC Staffs Supplement to and Restatement of NRC Staffs Unopposed Motion for Extension of Time to Respond to Applicants Motion for Declaratory Order and Memorandum Concerning the Coastal Zone Management Act (Apr. 4, 2013) at 3.
On April 2, 2013, the NRC Staff filed an unopposed motion seeking an extension of time to file its response to Applicant's motion for a declaratory order concerning the Coastal Zone Management Act.
1  The NRC Staff represented that Entergy Nuclear Operations, Inc., the State of New York, and Riverkeeper, Inc. do not oppose the motion, but that it had been unable to reach Hudson River Sloop Clearwater, Inc. (Clearwater).
2  We denied the motion, on the basis that the NRC Staff had not shown that a "sincere effort" had been made to contact Clearwater, as required by 10 C.F.R. § 2.323(b).
3  On April 4, 1 See NRC Staff's Unopposed Motion for Extension of Time to Respond to Applicant's Motion for Declaratory Order and Memorandum Concerning the Coastal Zone Management Act (Apr. 2, 2013) [Motion for Extension].
 
2 Id. at 1, 3.
3 Licensing Board Order (Denying NRC Staff's Motion for an Extension of Time) (Apr. 4, 2013). 2013, the NRC Staff submitted a revised motion, stating that it has reached Clearwater and that no party opposes the motion.
4 Good cause having been shown, 5 the NRC Staff's motion for an extension of time is GRANTED. Accordingly, the NRC Staff's anticipated response to Applicant's motion will be considered timely if filed on or before April 15, 2013. It is so ORDERED. FOR THE ATOMIC SAFETY AND LICENSING BOARD
___________________________
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland April 5, 2013 4 NRC Staff's Supplement to and Restatement of "NRC Staff's Unopposed Motion for Extension of Time to Respond to Applicant's Motion for Declaratory Order and Memorandum Concerning the Coastal Zone Management Act" (Apr. 4, 2013) at 3.
5 Motion for Extension at 2-4.
5 Motion for Extension at 2-4.
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 NRC Staff's Motion for an Extension of Time) 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
Shelbie Lewman, Law Clerk James Maltese, Law Clerk Carter Thurman, Law Clerk shelbie.lewman@nrc.gov james.maltese@nrc.gov carter.thurman@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.
Karl Farrar, Esq. 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
; karl.farrar@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
Elise N. Zoli, Esq.
Goodwin Proctor, LLP Exchange Place, 53 State Street  Boston, MA  02109 ezoli@goodwinprocter.com
Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting NRC Staff's Motion for an Extension of Time) 2  Thomas F. Wood, Esq. Daniel Riesel, Esq.
Victoria Shiah Treanor, Esq.
Adam Stolorow, Esq.
Jwala Gandhi, Paralegal
Peng Deng, Paralegal Counsel for Town of Cortlandt Sive, Paget & Riesel, P.C.
460 Park Avenue
New York, NY  10022
driesel@sprlaw.com
; vtreanor@sprlaw.com astolorow@sprlaw.com; jgandhi@sprlaw.com pdeng@sprlaw.com
Kathryn M. Sutton, Esq.
Paul M. Bessette, Esq. Martin J. O'Neill, Esq.
Raphael Kuyler, Esq.
Jonathan M. Rund, Esq.
Lena Michelle Long, Esq.
Laura Swett, Esq.
Lance Escher, Esq. 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
; jrund@morganlewis.com llong@morganlewis.com
; lswett@morganlewis.com lescher@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
Manna Jo Greene, Environmental Director Steven C. Filler Karla Raimundi
Hudson River Sloop Clearwater, Inc.
724 Wolcott Ave.
Beacon, NY  12508 mannajo@clearwater.org
; stephenfiller@gmail.com karla@clearwater.org
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
Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting NRC Staff's Motion for an Extension of Time) 3  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.
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 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
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 NRC Staffs Motion for an Extension of Time) 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              Karl Farrar, Esq.
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; karl.farrar@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.
Shelbie Lewman, Law Clerk                              Organization: Entergy James Maltese, Law Clerk                                440 Hamilton Avenue, White Plains, NY 10601 Carter Thurman, Law Clerk                              wglew@entergy.com shelbie.lewman@nrc.gov james.maltese@nrc.gov                                  Elise N. Zoli, Esq.
carter.thurman@nrc.gov                                  Goodwin Proctor, LLP Exchange Place, 53 State Street Boston, MA 02109 ezoli@goodwinprocter.com


          [Original signed by Brian Newell ]
Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting NRC Staffs Motion for an Extension of Time)
Office of the Secretary of the Commission
Thomas F. Wood, Esq.                            Melissa-Jean Rotini, Esq.
Daniel Riesel, Esq.                              Assistant County Attorney Victoria Shiah Treanor, Esq.                    Office of Robert F. Meehan, Adam Stolorow, Esq.                              Westchester County Attorney Jwala Gandhi, Paralegal                          148 Martine Avenue, 6th Floor Peng Deng, Paralegal                            White Plains, NY 10601 Counsel for Town of Cortlandt                    mjr1@westchestergov.com Sive, Paget & Riesel, P.C.
460 Park Avenue                                  Clint Carpenter, Esq.
New York, NY 10022                              Bobby Burchfield, Esq.
driesel@sprlaw.com; vtreanor@sprlaw.com          Matthew Leland, Esq.
astolorow@sprlaw.com; jgandhi@sprlaw.com        McDermott, Will and Emergy LLP pdeng@sprlaw.com                                600 13th Street, NW Washington, DC 20005 Kathryn M. Sutton, Esq.                          ccarpenter@mwe.com; bburchfield@mwe.com Paul M. Bessette, Esq.                          mleland@mwe.com Martin J. ONeill, Esq.
Raphael Kuyler, Esq.                            Matthew W. Swinehart, Esq.
Jonathan M. Rund, Esq.                          Covington & Burling LLP Lena Michelle Long, Esq.                        1201 Pennsylvania Avenue, NW Laura Swett, Esq.                                Washington, DC 20004 Lance Escher, Esq.                              mswinehart@cov.com Mary Freeze, Legal Secretary Antoinette Walker, Legal Secretary              Edward F. McTiernan, Esq.
Doris Calhoun, Legal Secretary                  New York State Department Morgan, Lewis & Bockius, LLP                      of Environmental Conservation 1111 Pennsylvania Avenue, NW                    Office of General Counsel Washington, DC 20004                            625 Broadway ksutton@morganlewis.com                          14th Floor martin.oneill@morganlewis.com                    Albany, NY 12233-1500 rkuyler@morganlewis.com;                        efmctier@gw.dec.state.ny.us jrund@morganlewis.com llong@morganlewis.com;                          Manna Jo Greene, Environmental Director lswett@morganlewis.com                          Steven C. Filler lescher@morganlewis.com                          Karla Raimundi mfreeze@morganlewis.com                          Hudson River Sloop Clearwater, Inc.
awalker@morganlewis.com                          724 Wolcott Ave.
dcalhoun@morganlewis.com                        Beacon, NY 12508 mannajo@clearwater.org; Phillip Musegaas, Esq.                          stephenfiller@gmail.com Deborah Brancato, Esq.                          karla@clearwater.org Ramona Cearley, Secretary Riverkeeper, Inc.
20 Secor Road Ossining, NY 10562                              Richard Webster, Esq.
phillip@riverkeeper.org;                        Public Justice, P.C.
dbrancato@riverkeeper.org                        For Hudson River Sloop Clearwater, Inc.
rcearley@riverkeeper.org                        1825 K Street, NW, Suite 200 Washington, D.C. 20006 rwebster@publicjustice.net 2


Dated at Rockville, Maryland this 5 th day of March, 2013}}
Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting NRC Staffs Motion for an Extension of Time)
Michael J. Delaney, Esq.                        Janice A. Dean, Esq.
Director, Energy Regulatory Affairs              Kathryn Liberatore, Esq.
NYC Department of Environmental Protection      Assistant Attorney General 59-17 Junction Boulevard                        Office of the Attorney General Flushing, NY 11373                                of the State of New York mdelaney@dep.nyc.gov                            120 Broadway, 26th Floor New York, New York 10271 John J. Sipos, Esq.                              janice.dean@ag.ny.gov Charles Donaldson, Esq.                          kathryn.liberatore@ag.ny.gov Assistant Attorneys General Office of the Attorney General                  Sean Murray, Mayor of the State of New York                      Kevin Hay, Village Administrator Elyse Houle, Legal Support                      Village of Buchanan The Capitol, State Street                        Municipal Building Albany, New York 12224                          236 Tate Avenue john.sipos@ag.ny.gov                            Buchanan, NY 10511-1298 charlie.donaldson@ag.ny.gov                      smurray@villageofbuchanan.com elyse.houle@ag.ny.gov                            administrator@villageofbuchanan.com 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
[Original signed by Brian Newell ]
Office of the Secretary of the Commission Dated at Rockville, Maryland this 5th day of March, 2013 3}}

Latest revision as of 06:53, 6 February 2020

Order (Granting NRC Staff'S Motion for an Extension of Time)
ML13095A185
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 04/05/2013
From: Lawrence Mcdade
Atomic Safety and Licensing Board Panel
To:
NRC/OGC
SECY RAS
References
RAS 24350, 50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01
Download: ML13095A185 (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) April 5, 2013 ORDER (Granting NRC Staffs Motion for an Extension of Time)

On April 2, 2013, the NRC Staff filed an unopposed motion seeking an extension of time to file its response to Applicants motion for a declaratory order concerning the Coastal Zone Management Act.1 The NRC Staff represented that Entergy Nuclear Operations, Inc., the State of New York, and Riverkeeper, Inc. do not oppose the motion, but that it had been unable to reach Hudson River Sloop Clearwater, Inc. (Clearwater).2 We denied the motion, on the basis that the NRC Staff had not shown that a sincere effort had been made to contact Clearwater, as required by 10 C.F.R. § 2.323(b).3 On April 4, 1

See NRC Staffs Unopposed Motion for Extension of Time to Respond to Applicants Motion for Declaratory Order and Memorandum Concerning the Coastal Zone Management Act (Apr. 2, 2013) [Motion for Extension].

2 Id. at 1, 3.

3 Licensing Board Order (Denying NRC Staffs Motion for an Extension of Time) (Apr. 4, 2013).

2013, the NRC Staff submitted a revised motion, stating that it has reached Clearwater and that no party opposes the motion.4 Good cause having been shown,5 the NRC Staffs motion for an extension of time is GRANTED. Accordingly, the NRC Staffs anticipated response to Applicants motion will be considered timely if filed on or before April 15, 2013.

It is so ORDERED.

FOR THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland April 5, 2013 4

NRC Staffs Supplement to and Restatement of NRC Staffs Unopposed Motion for Extension of Time to Respond to Applicants Motion for Declaratory Order and Memorandum Concerning the Coastal Zone Management Act (Apr. 4, 2013) at 3.

5 Motion for Extension at 2-4.

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 NRC Staffs Motion for an Extension of Time) 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 Karl Farrar, Esq.

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; karl.farrar@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.

Shelbie Lewman, Law Clerk Organization: Entergy James Maltese, Law Clerk 440 Hamilton Avenue, White Plains, NY 10601 Carter Thurman, Law Clerk wglew@entergy.com shelbie.lewman@nrc.gov james.maltese@nrc.gov Elise N. Zoli, Esq.

carter.thurman@nrc.gov Goodwin Proctor, LLP Exchange Place, 53 State Street Boston, MA 02109 ezoli@goodwinprocter.com

Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting NRC Staffs Motion for an Extension of Time)

Thomas F. Wood, Esq. Melissa-Jean Rotini, Esq.

Daniel Riesel, Esq. Assistant County Attorney Victoria Shiah Treanor, Esq. Office of Robert F. Meehan, Adam Stolorow, Esq. Westchester County Attorney Jwala Gandhi, Paralegal 148 Martine Avenue, 6th Floor Peng Deng, Paralegal White Plains, NY 10601 Counsel for Town of Cortlandt mjr1@westchestergov.com Sive, Paget & Riesel, P.C.

460 Park Avenue Clint Carpenter, Esq.

New York, NY 10022 Bobby Burchfield, Esq.

driesel@sprlaw.com; vtreanor@sprlaw.com Matthew Leland, Esq.

astolorow@sprlaw.com; jgandhi@sprlaw.com McDermott, Will and Emergy LLP pdeng@sprlaw.com 600 13th Street, NW Washington, DC 20005 Kathryn M. Sutton, Esq. ccarpenter@mwe.com; bburchfield@mwe.com Paul M. Bessette, Esq. mleland@mwe.com Martin J. ONeill, Esq.

Raphael Kuyler, Esq. Matthew W. Swinehart, Esq.

Jonathan M. Rund, Esq. Covington & Burling LLP Lena Michelle Long, Esq. 1201 Pennsylvania Avenue, NW Laura Swett, Esq. Washington, DC 20004 Lance Escher, Esq. mswinehart@cov.com Mary Freeze, Legal Secretary Antoinette Walker, Legal Secretary Edward F. McTiernan, Esq.

Doris Calhoun, Legal Secretary New York State Department Morgan, Lewis & Bockius, LLP of Environmental Conservation 1111 Pennsylvania Avenue, NW Office of General Counsel Washington, DC 20004 625 Broadway ksutton@morganlewis.com 14th Floor martin.oneill@morganlewis.com Albany, NY 12233-1500 rkuyler@morganlewis.com; efmctier@gw.dec.state.ny.us jrund@morganlewis.com llong@morganlewis.com; Manna Jo Greene, Environmental Director lswett@morganlewis.com Steven C. Filler lescher@morganlewis.com Karla Raimundi mfreeze@morganlewis.com Hudson River Sloop Clearwater, Inc.

awalker@morganlewis.com 724 Wolcott Ave.

dcalhoun@morganlewis.com Beacon, NY 12508 mannajo@clearwater.org; Phillip Musegaas, Esq. stephenfiller@gmail.com Deborah Brancato, Esq. karla@clearwater.org Ramona Cearley, Secretary Riverkeeper, Inc.

20 Secor Road Ossining, NY 10562 Richard Webster, Esq.

phillip@riverkeeper.org; Public Justice, P.C.

dbrancato@riverkeeper.org For Hudson River Sloop Clearwater, Inc.

rcearley@riverkeeper.org 1825 K Street, NW, Suite 200 Washington, D.C. 20006 rwebster@publicjustice.net 2

Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting NRC Staffs Motion for an Extension of Time)

Michael J. Delaney, Esq. Janice A. Dean, Esq.

Director, Energy Regulatory Affairs Kathryn Liberatore, Esq.

NYC Department of Environmental Protection Assistant Attorney General 59-17 Junction Boulevard Office of the Attorney General Flushing, NY 11373 of the State of New York mdelaney@dep.nyc.gov 120 Broadway, 26th Floor New York, New York 10271 John J. Sipos, Esq. janice.dean@ag.ny.gov Charles Donaldson, Esq. kathryn.liberatore@ag.ny.gov Assistant Attorneys General Office of the Attorney General Sean Murray, Mayor of the State of New York Kevin Hay, Village Administrator Elyse Houle, Legal Support Village of Buchanan The Capitol, State Street Municipal Building Albany, New York 12224 236 Tate Avenue john.sipos@ag.ny.gov Buchanan, NY 10511-1298 charlie.donaldson@ag.ny.gov smurray@villageofbuchanan.com elyse.houle@ag.ny.gov administrator@villageofbuchanan.com 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

[Original signed by Brian Newell ]

Office of the Secretary of the Commission Dated at Rockville, Maryland this 5th day of March, 2013 3