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 22: Line 22:
FOR THE ATOMIC SAFETY AND LICENSING BOARD
FOR THE ATOMIC SAFETY AND LICENSING BOARD
                                                           /RA/
                                                           /RA/
___________________________
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland February 19, 2013 1
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.
See Unopposed Motion by State of New York for Leave to Submit Two Revised Exhibits (Feb.

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