|
|
(One intermediate revision by the same user not shown) |
Line 25: |
Line 25: |
| ~ ~~ld k-' | | ~ ~~ld k-' |
| Diane Schonfeld Legislative Clerk DS/kmb Attachment | | Diane Schonfeld Legislative Clerk DS/kmb Attachment |
| _;.
| |
| '*''
| |
|
| |
|
| PUTNAM COUNTY LEGISLATURE Resolution #116 Introduced by Legislator: Anthony DiCarlo at a Special Meeting held on May 22, 2013. | | PUTNAM COUNTY LEGISLATURE Resolution #116 Introduced by Legislator: Anthony DiCarlo at a Special Meeting held on May 22, 2013. |
Limited Appearance Statement of Putnam County Legislature Enclosing Resolution # 73 to Extend the Emergency Evacuation Zone, Transfer Spent Fuel Rods to Hardened Dry Cask Storage, and Consider New Seismological DataML13164A271 |
Person / Time |
---|
Site: |
Indian Point |
---|
Issue date: |
05/23/2013 |
---|
From: |
Putnam County, NY, Legislature |
---|
To: |
NRC/Chairman |
---|
References |
---|
50-247-LR, 50-286-LR, ASLBP-07-858-03-LR-BD01, RAS E-1351 |
Download: ML13164A271 (4) |
|
|
---|
Category:Legal-Limited Appearance Statement
MONTHYEARML16337A4042016-11-21021 November 2016 Rock the Earth Petitions with 590 Signatures Requesting Shutdown of Indian Point Facility ML16237A2762016-08-16016 August 2016 Limited Appearance Statement - Ulster County Legislature Resolution 365 - Opposing the Re-License of Certain Nuclear Generating Units ML16222A9012016-08-0101 August 2016 Rock the Earth Petitions with 1,029 Signatures Requesting Shutdown of Indian Point Facility ML15231A8092015-08-19019 August 2015 Atomic Safety and Licensing Board Response to 08/04/2015 Letter from the Legislature of Rockland County Requesting for Accessible Public Hearing Venues for All Hearings on Indian Point License Amendments ML15208A5832015-07-22022 July 2015 Limited Appearance Statement - 37622 Care2 Signatures to Shut Down Indian Point ML15208A5842015-07-0707 July 2015 Limited Appearance Statement - Rockland County Legislature Resolution No. 316 Opposing Indian Point'S License Renewal ML15176A5892015-06-24024 June 2015 Limited Appearance Statement - Chairman Burns Reply Letter to Initial April 30, 2015 Letter from Congresswoman Nita M. Lowey Regarding Natural Gas Pipeline Near Indian Point Units 2 and 3 ML15168B1142015-06-16016 June 2015 Limited Appearance Statement - Chairman Burns Reply Letter to Initial Letter from Congresswoman Nita M. Lowey Regarding the May 9, 2015 Transformer Fire at Indian Point, Unit 3 ML15106A8792015-03-30030 March 2015 Letter from Kristin Welch, Environmental Studies Student at Stony Brook University, Requesting the NRC to Deny Indian Point License Renewal ML14287A7862014-09-15015 September 2014 Citizen Form Letters from 30 Individuals Regarding Indian Point License Renewal ML14273A5812014-09-0808 September 2014 Citizen Form Letters from 93 Individuals Regarding Indian Point License Renewal ML14258B2152014-08-29029 August 2014 Citizen Form Letters from 23 Individuals Regarding Indian Point License Renewal ML14254A4312014-08-28028 August 2014 Citizen Form Letters from 21 Individuals Regarding Indian Point License Renewal ML14253A3882014-08-23023 August 2014 Citizen Form Letters from 58 Individuals Regarding Indian Point License Renewal ML14238A5562014-08-0909 August 2014 Citizen Form Letters from 62 Individuals Regarding Indian Point License Renewal ML14156A3152014-05-27027 May 2014 Limited Appearance Statement - Letter from J. Capozzelli Regarding Denying Relicensing of Indian Point ML14038A4232014-02-0707 February 2014 Notice of Appearance - Andrew B. Reid ML14027A5332014-01-14014 January 2014 Limited Appearance Statement of Patrick Turner in Support of Indian Point License Renewal ML13273A4712013-09-16016 September 2013 Limited Appearance Statement of Sandra R. Galef, Albany, Ny Assembly, Regarding Emergency Response Property Development in Phillipstown, Ny ML13248A3602013-09-0404 September 2013 Limited Appearance Statement of Russell Faller, Member of Riverkeeper, Regarding Earthquake Risk to Indian Point ML13240A3442013-08-27027 August 2013 Limited Appearance Statement of Richard Vultaggio, Riverkeeper, Inc., Regarding Earthquake Risk to Indian Point ML13238A2552013-08-22022 August 2013 Limited Appearance Statements from Multiple Members of Riverkeeper (S. Etherton, Fern Stearney, Catherine Miller, Annmarie Parmenter, Maria Deangelis, Doreen Tignanelli, Kevin Hughes) ML13231A2412013-08-19019 August 2013 Limited Appearance Statement of Nita M. Lowey, U.S. Congress, Opposing Indian Point License Renewal ML13233A3512013-08-13013 August 2013 Limited Appearance Statement of Steven Laifer, Putnam County Legislature, Regarding Approval/Resolution for Public Health & Safety Regarding Indian Point Nuclear Power Plant ML13294A4932013-07-26026 July 2013 Limited Appearance Statement of Susan Lerner, Common Cause New York, Regarding Generating Influence Study of Entergy Political Spending and Public Relations Campaign for Indian Point License Renewal ML13212A3142013-07-23023 July 2013 Limited Appearance Statement of Manna Jo Greene, Hudson River Sloop Clearwater, Inc., Regarding Attached Petitions Calling for the Closure of Indian Point and for Improved Health and Safety Measures ML13164A2712013-05-23023 May 2013 Limited Appearance Statement of Putnam County Legislature Enclosing Resolution # 73 to Extend the Emergency Evacuation Zone, Transfer Spent Fuel Rods to Hardened Dry Cask Storage, and Consider New Seismological Data ML13140A4092013-05-0101 May 2013 Limited Appearance Statement of Eliza Gercke and Adam Brunell, Co-Presidents - Vassar Greens Environmental Group of Vassar College, Opposing the Indian Point License Renewal Application ML13140A4072013-04-22022 April 2013 Limited Appearance Statement of Elena Fregoso and Guillermo Valdez, Co-Presidents - Movimiento Estudiantil Chicano/A De Aztlan, Vassar College, Opposing the Indian Point License Renewal Application ML13140A4032013-04-21021 April 2013 Limited Appearance Statement of Jason Rubin, President of the Vassar Student Association, Opposing the Indian Point License Renewal Application ML13011A2972012-12-31031 December 2012 Limited Appearance Statement of Dagan Lacorte Re Entergy Nuclear Operations, Inc to Renew Operating Licenses for Indian Point, Units 2 & 3 ML12325A7502012-11-0505 November 2012 Limited Appearance Statement of Tammy L Nosek Supporting Extension of Licenses for Indian Point Units 2 & 3 ML12305A0042012-10-22022 October 2012 Limited Appearance Statement of Maureen Murphy Opposing Renewal of Licensing for Indian Point Units 2 & 3 ML12286A0562012-10-0505 October 2012 Limited Appearance Statement of Salvatore Bongiorno in Support of Indian Point, Units 2 and 3 License Renewal Application ML12277A1752012-10-0202 October 2012 Limited Appearance Statement of Anthony T. Spaziani in Support of Indian Point, Units 2 and 3 License Renewal Applications ML12276A2102012-10-0101 October 2012 Limited Appearance Statement of Vincent J. Ammirato Supporting the Indian Point 2 and 3 License Renewal Application ML12275A5432012-10-0101 October 2012 Limited Appearance Statement of Durossert D. Clerval Supporting Indian Point, Units 2 and 3 License Renewal Application ML12286A0532012-09-29029 September 2012 Limited Appearance Statement of Francis D. Peplees Indian Point Units 2 and 3 License Renewal Application ML12286A0542012-09-28028 September 2012 Limited Appearance Statement of Jerzy Oginski in Support of Indian Point, Units 2 and 3 License Renewal Application ML12286A0522012-09-28028 September 2012 Limited Appearance Statement of Robert Nichols Supporting Indian Point, Units 2 and 3 License Renewal Application ML12275A5442012-09-28028 September 2012 Limited Appearance Statement of Tom Noonan Supporting Indian Point, Units 2 and 3 License Renewal Application ML12275A5422012-09-28028 September 2012 Limited Appearance Statement of William G. O'Callaghan Supporting Indian Point, Units 2 and 3 License Renewal Application ML12275A2212012-09-28028 September 2012 Limited Appearance Statement of Patrick M Duggan Supporting Indian Point, Units 2 and 3 License Renewal Application ML12275A1262012-09-28028 September 2012 Limited Appearance Statement of Bill Lettmoden Supporting Indian Point, Units 2 and 3 License Renewal Application ML12264A0242012-09-19019 September 2012 Limited Appearance Statement of Neil Roman on Behalf of Sipan Construction Co., Corp., Supporting Indian Point, Units 2 and 3 License Renewal Application ML12264A0232012-09-19019 September 2012 Limited Appearance Statement of John A. Basile Supporting Indian Point, Units 2 and 3 License Renewal Application ML12264A1022012-09-18018 September 2012 Limited Appearance Statement of Barbara Deronde Opposing Indian Point, Units 2 and 3 License Renewal Application ML12272A3412012-09-18018 September 2012 Limited Appearance Statement of Jane Brown Opposing Indian Point, Units 2 and 3 License Renewal Application ML1226302422012-09-17017 September 2012 Limited Appearance Statement of Gabriella Stern Opposing Indian Point, Units 2 and 3 License Renewal Application ML12264A5472012-09-17017 September 2012 Limited Appearance Statement of Major R. Owens Supporting Indian Point, Units 2 and 3 License Renewal Application 2016-08-16
[Table view] |
Text
THE PUTNAM COUNTY LEGISLATURE 40 Gleneida Avenue Carmel, New York 10512 (845) 808-1020 Fax (845) 808-1933 Barbara Scuccimarra Dist. I Sam Oliverio, Jr Dist. 2 RichardT. Othmer, Jr. Chairman RichardT. Othmer Jr. Dist. 3 Anthony DiCarlo Deputy Chair Ginny Nacerino Dist. 4 Diane Schonfeld Clerk Carl L. Albano Dist. 5 Clement Van Ross Counsel Roger S. Gross Dist. 6 Joseph Castellano Dist. 7 Dini LoBue Dist. 8 Anthony DiCarlo Dist. 9 May 23,2013 Honorable Allison M. Macfarlane Chairman, U.S. Nuclear Regulatory Commission Mail Stop 0-1604 Washington, DC 20555-0001 RE: RESOLUTION #116 of 2013
Dear Chairman Macfarlane:
Attached please find a copy of the resolution referenced above, passed at a Special Meeting of the Putnam County Legislature, which was held on Wednesday, May 22,2013.
If you have any questions regarding the above, please feel free to call me.
Sincerely,
~ ~~ld k-'
Diane Schonfeld Legislative Clerk DS/kmb Attachment
PUTNAM COUNTY LEGISLATURE Resolution #116 Introduced by Legislator: Anthony DiCarlo at a Special Meeting held on May 22, 2013.
Seconded by Legislator: Sam Oliverio, Jr.
page 1 APPROVAUOVERRIDE/COUNTY EXECUTIVE'S VETO /RESOLUTION #73 OF 2013 RESOLVED, that the County Executive's veto of Resolution #73 of 2013, after Legislative reconsideration, is hereby overridden.
BY ROLL CALL VOTE: EIGHT AYES. ONE NAY- CHAIRMAN OTHMER. MOTION CARRIES.
Vote:
State Of New York ss:
County of Putnam I hereby certify that the above is a true and exact copy of a resolution passed by the Putnam County Legislature while in session on May 22, 2013.
Dated: May 23,2013 Signed: t:)rk~ cf~~
Diane Schonfeld Clerk Of The Legislature Of Putnam County
PUTNAM COUNTY LEGISLATURE Resolution #73 Introduced by Legislator: Sam Oliverio, Jr. on behalf of the Health, Social, Educational &
Environmental Committee at a Regular Meeting held on April 3, 2013.
page 1 APPROVAURESOLUTION FOR PUBLIC HEALTH & SAFETY REGARDING INDIAN POINT NUCLEAR POWER PLANT WHEREAS, the nuclear disaster at Fukushima, Japan resulted in widespread dispersal of radioactive material in the air, land and water, and WHEREAS, the radiological contamination from Fukushima extended 140 miles to Tokyo reservoirs, and WHEREAS, the Indian Point Nuclear Power Plants are located within twenty miles of the New Croton and Kensico Reservoirs located in Westchester County and the various reservoirs located in Putnam County serving various communities as well as New York City with drinking water, and WHEREAS, the spent fuel rods at both Indian Point reactors are stored in warehouse-type buildings with commercially available steel rods, have no independent electricity or cooling systems and are not constructed with the same containment capabilities and back-up systems used to protect the reactors, now therefore be it RESOLVED, that the Putnam County Legislature for the protection of its citizens and the County's surrounding citizens can for the emergency. evacuation zone around Indian Point be extended from 10 miles to 50 miles, and be it further RESOLVED, that full containment, as well as independent back-up electricity and cooling for the spent fuel pools be established and spent fuel rods be moved as quickly as possible into hardened dry cask storage which is more secure than the spent fuel pools, and be it further RESOLVED, that new seismological data be taken into consideration and infrastructure upgraded accordingly for the continued operation of Indian Point, including its spent fuel storage facilities, and be it further RESOLVED, that copies of this resolution be sent to Governor Andrew Cuomo of the State of New York; Commissioner Jerome M. Hauser, New York State Division of Homeland Security and Emergency Planning; and to Commissioner Gregory B.
Jaczko, Chairman, Nuclear Regulatory Commission.
Vote:
State Of New York ss:
County of Putnam I hereby certify that the above is a true and exact copy of a resolution passed by the Putnam County Legislature while in session on April3, 2013.
Dated: ~ril 5, 2013 Signed: /~(~s:J~ !.{?.
Diane Schonfeld Clerk Of The Legislature Of Putnam County
THE PUTNAM COUNTY LEGISLATURE County Office Building - 40 Gleneida Avenue
\}
Carmel, New York 10512 L~
Dri *l r; i -l C:~c.:*}~)*;
Honorable Allison M. Macfarlane Chairman, U.S. Nuclear Regulatory Commission Mail Stop 0-16G4 Washington, DC 20555-0001
- 2i::E::~::S:*::H:ii:; i J I1i 'lll'l}ijj illlt ji pl,,l jllljj J p1pj 1in l*illli 'l 1111} 1! lJi