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)
Line 14: Line 14:
| page count = 4
| page count = 4
}}
}}
=Text=
{{#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.
(Indian Point Nuclear Generating Units 2 and 3)
Docket Nos. 50-247-LR and 50-286-LR
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).
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
          [Original signed by Brian Newell      ]
Office of the Secretary of the Commission
Dated at Rockville, Maryland this 19 th day of February, 2013}}

Revision as of 00:48, 19 July 2018

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: McDade L G
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

ENTERGY NUCLEAR OPERATIONS, INC.

(Indian Point Nuclear Generating Units 2 and 3)

Docket Nos. 50-247-LR and 50-286-LR

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).

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

[Original signed by Brian Newell ]

Office of the Secretary of the Commission

Dated at Rockville, Maryland this 19 th day of February, 2013