ML13050A294: 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 = 02/19/2013
| issue date = 02/19/2013
| title = Order (Granting New York'S Motion for Leave to Submit Revised Exhibits)
| title = Order (Granting New York'S Motion for Leave to Submit Revised Exhibits)
| 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)        February 19, 2013 ORDER (Granting New Yorks Motion for Leave to Submit Revised Exhibits)
 
On February 14, 2013, the State of New York (New York) filed an unopposed motion for leave to submit two revised exhibits, in which New York requests leave to file revised exhibits labeled as NYSR0270A, NYSR0270B, and NYSR00211.1 Good cause having been shown,2 New Yorks motion for leave to submit the revised exhibits is GRANTED. Accordingly, the Board strikes exhibits NYS00270A, NYS00270B, and NYS000211 and admits exhibits NYSR0270A, NYSR0270B, and NYSR00211.
ENTERGY NUCLEAR OPERATIONS, INC.
It is so ORDERED.
(Indian Point Nuclear Generating Units 2 and 3)
FOR THE ATOMIC SAFETY AND LICENSING BOARD
 
                                                          /RA/
Docket Nos. 50-247-LR and 50-286-LR  
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland February 19, 2013 1
 
See Unopposed Motion by State of New York for Leave to Submit Two Revised Exhibits (Feb.
ASLBP No. 07-858-03-LR-BD01 February 19, 2013 ORDER (Granting New York's Motion for Leave to Submit Revised Exhibits)
On February 14, 2013, the State of New York (New York) filed an unopposed motion for leave to submit two revised exhibits, in which New York requests leave to file revised exhibits labeled as NYSR0270A, NYSR0270B, and NYSR00211.
1 Good cause having been shown, 2 New York's motion for leave to submit the revised exhibits is GRANTED. Accordingly, the Board strikes exhibits NYS00270A, NYS00270B, and NYS000211 and admits exhibits NYSR0270A, NYSR0270B, and NYSR00211.
It is so ORDERED. FOR THE ATOMIC SAFETY AND LICENSING BOARD  
 
___________________________
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland  
 
February 19, 2013 1 See Unopposed Motion by State of New York for Leave to Submit Two Revised Exhibits (Feb.
14, 2013).
14, 2013).
2 Id. at 1.
2 Id. at 1.
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 FOR LEAVE TO SUBMIT REVISED EXHIBITS) 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 NEW YORK'S MOTION FOR LEAVE TO SUBMIT REVISED EXHIBITS) 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 NEW YORK'S MOTION FOR LEAVE TO SUBMIT REVISED EXHIBITS) 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 NEW YORKS MOTION FOR LEAVE TO SUBMIT REVISED EXHIBITS) 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 NEW YORKS MOTION FOR LEAVE TO SUBMIT REVISED EXHIBITS)
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 19 th day of February, 2013}}
Docket Nos. 50-247-LR and 50-286-LR ORDER (GRANTING NEW YORKS MOTION FOR LEAVE TO SUBMIT REVISED EXHIBITS)
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 19th day of February, 2013 3}}

Latest revision as of 07:58, 6 February 2020

Order (Granting New York'S Motion for Leave to Submit Revised Exhibits)
ML13050A294
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 02/19/2013
From: Lawrence Mcdade
Atomic Safety and Licensing Board Panel
To:
State of NY
SECY RAS
References
RAS 24135, 50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01
Download: ML13050A294 (4)


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) February 19, 2013 ORDER (Granting New Yorks Motion for Leave to Submit Revised Exhibits)

On February 14, 2013, the State of New York (New York) filed an unopposed motion for leave to submit two revised exhibits, in which New York requests leave to file revised exhibits labeled as NYSR0270A, NYSR0270B, and NYSR00211.1 Good cause having been shown,2 New Yorks motion for leave to submit the revised exhibits is GRANTED. Accordingly, the Board strikes exhibits NYS00270A, NYS00270B, and NYS000211 and admits exhibits NYSR0270A, NYSR0270B, and NYSR00211.

It is so ORDERED.

FOR THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland February 19, 2013 1

See Unopposed Motion by State of New York for Leave to Submit Two Revised Exhibits (Feb.

14, 2013).

2 Id. at 1.

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 FOR LEAVE TO SUBMIT REVISED EXHIBITS) 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 NEW YORKS MOTION FOR LEAVE TO SUBMIT REVISED EXHIBITS)

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 NEW YORKS MOTION FOR LEAVE TO SUBMIT REVISED EXHIBITS)

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 19th day of February, 2013 3