ML13007A065: 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)
 
(4 intermediate revisions by the same user not shown)
Line 3: Line 3:
| issue date = 01/07/2013
| issue date = 01/07/2013
| title = Order (Granting New Yorks Motion for an Extension of Time)
| title = Order (Granting New Yorks 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 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:}}
{{#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                                      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)        January 7, 2013 ORDER (Granting New Yorks Motion for an Extension of Time)
On January 4, 2013, the State of New York (New York) filed an Unopposed Motion for Extension of Time to Respond to Entergys Motion for Declaratory Order.1 Specifically, New York asks that the deadline for filing its response to Entergy Nuclear Operations, Inc.s (Entergy) motion be extended from January 14, 2013 to March 22, 2013.2 The NRC Staff and Riverkeeper, Inc. (Riverkeeper) join New Yorks motion.3 Entergy and Hudson River Sloop Clearwater, Inc. do not oppose New Yorks motion.4 1
New Yorks Unopposed Motion for Extension of Time to Respond to Entergys Motion for Declaratory Order (Jan. 4, 2013) at 1. See also Motion and Memorandum by Applicant Entergy Nuclear Operations, Inc. for Declaratory Order that It Has Already Obtained the Required New York State Coastal Management Program Consistency Review of Indian Point Units 2 and 3 for Renewal of Operating Licenses (July 30, 2012).
2 Id.
3 Id.
4 Id.
 
Finding that the request is reasonable and there being no objection by other parties, the Board GRANTS New Yorks motion for an extension of time. Accordingly, New Yorks, the NRC Staffs, and Riverkeepers responses to Entergys Motion for Declaratory Order will be considered timely if filed on or before March 22, 2013.
It is so ORDERED.
FOR THE ATOMIC SAFETY AND LICENSING BOARD
                                                      /RA/
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland January 7, 2013
 
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 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 New Yorks 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                  John Louis Parker, Esq.
Doris Calhoun, Legal Secretary                      Office of General Counsel, Region 3 Morgan, Lewis & Bockius, LLP                        New York State Department 1111 Pennsylvania Avenue, NW                          of Environmental Conservation Washington, DC 20004                                21 South Putt Corners Road ksutton@morganlewis.com                            New Paltz, NY 12561-1620 martin.oneill@morganlewis.com                      jlparker@gw.dec.state.ny.us rkuyler@morganlewis.com; jrund@morganlewis.com                              Edward F. McTiernan, Esq.
llong@morganlewis.com;                              New York State Department lswett@morganlewis.com                                of Environmental Conservation lescher@morganlewis.com                            Office of General Counsel mfreeze@morganlewis.com                            625 Broadway awalker@morganlewis.com                            Albany, NY 12233-1500 dcalhoun@morganlewis.com                            efmctier@gw.dec.state.ny.us Phillip Musegaas, Esq.                              Manna Jo Greene, Environmental Director Deborah Brancato, Esq.                              Steven C. Filler Ramona Cearley, Secretary                          Karla Raimundi Riverkeeper, Inc.                                  Hudson River Sloop Clearwater, Inc.
20 Secor Road                                      724 Wolcott Ave.
Ossining, NY 10562                                  Beacon, NY 12508 phillip@riverkeeper.org;                            mannajo@clearwater.org; dbrancato@riverkeeper.org                          stephenfiller@gmail.com rcearley@riverkeeper.org                            karla@clearwater.org 2
 
Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting New Yorks Motion for an Extension of Time)
Richard Webster, Esq.                              Janice A. Dean, Esq.
Public Justice, P.C.                                Assistant Attorney General For Hudson River Sloop Clearwater, Inc.            Kathryn Liberatore, Esq.
1825 K Street, NW, Suite 200                        Office of the Attorney General Washington, D.C. 20006                                of the State of New York rwebster@publicjustice.net                          120 Broadway, 26th Floor New York, New York 10271 Michael J. Delaney, Esq.                            janice.dean@ag.ny.gov Director, Energy Regulatory Affairs                kathryn.liberatore@ag.ny.gov NYC Department of Environmental Protection 59-17 Junction Boulevard                            Sean Murray, Mayor Flushing, NY 11373                                  Kevin Hay, Village Administrator mdelaney@dep.nyc.gov                                Village of Buchanan Municipal Building John J. Sipos, Esq.                                236 Tate Avenue Charles Donaldson, Esq.                            Buchanan, NY 10511-1298 Assistant Attorneys General                        smurray@villageofbuchanan.com Office of the Attorney General                      administrator@villageofbuchanan.com 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
[Original signed by Herald M. Speiser  ]
Office of the Secretary of the Commission Dated at Rockville, Maryland this 7th day of January, 2013 3}}

Latest revision as of 09:16, 6 February 2020

Order (Granting New Yorks Motion for an Extension of Time)
ML13007A065
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 01/07/2013
From: Lawrence Mcdade
Atomic Safety and Licensing Board Panel
To:
Atomic Safety and Licensing Board Panel
SECY RAS
References
RAS 23985, 50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01
Download: ML13007A065 (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) January 7, 2013 ORDER (Granting New Yorks Motion for an Extension of Time)

On January 4, 2013, the State of New York (New York) filed an Unopposed Motion for Extension of Time to Respond to Entergys Motion for Declaratory Order.1 Specifically, New York asks that the deadline for filing its response to Entergy Nuclear Operations, Inc.s (Entergy) motion be extended from January 14, 2013 to March 22, 2013.2 The NRC Staff and Riverkeeper, Inc. (Riverkeeper) join New Yorks motion.3 Entergy and Hudson River Sloop Clearwater, Inc. do not oppose New Yorks motion.4 1

New Yorks Unopposed Motion for Extension of Time to Respond to Entergys Motion for Declaratory Order (Jan. 4, 2013) at 1. See also Motion and Memorandum by Applicant Entergy Nuclear Operations, Inc. for Declaratory Order that It Has Already Obtained the Required New York State Coastal Management Program Consistency Review of Indian Point Units 2 and 3 for Renewal of Operating Licenses (July 30, 2012).

2 Id.

3 Id.

4 Id.

Finding that the request is reasonable and there being no objection by other parties, the Board GRANTS New Yorks motion for an extension of time. Accordingly, New Yorks, the NRC Staffs, and Riverkeepers responses to Entergys Motion for Declaratory Order will be considered timely if filed on or before March 22, 2013.

It is so ORDERED.

FOR THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland January 7, 2013

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 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 New Yorks 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 John Louis Parker, Esq.

Doris Calhoun, Legal Secretary Office of General Counsel, Region 3 Morgan, Lewis & Bockius, LLP New York State Department 1111 Pennsylvania Avenue, NW of Environmental Conservation Washington, DC 20004 21 South Putt Corners Road ksutton@morganlewis.com New Paltz, NY 12561-1620 martin.oneill@morganlewis.com jlparker@gw.dec.state.ny.us rkuyler@morganlewis.com; jrund@morganlewis.com Edward F. McTiernan, Esq.

llong@morganlewis.com; New York State Department lswett@morganlewis.com of Environmental Conservation lescher@morganlewis.com Office of General Counsel mfreeze@morganlewis.com 625 Broadway awalker@morganlewis.com Albany, NY 12233-1500 dcalhoun@morganlewis.com efmctier@gw.dec.state.ny.us Phillip Musegaas, Esq. Manna Jo Greene, Environmental Director Deborah Brancato, Esq. Steven C. Filler Ramona Cearley, Secretary Karla Raimundi Riverkeeper, Inc. Hudson River Sloop Clearwater, Inc.

20 Secor Road 724 Wolcott Ave.

Ossining, NY 10562 Beacon, NY 12508 phillip@riverkeeper.org; mannajo@clearwater.org; dbrancato@riverkeeper.org stephenfiller@gmail.com rcearley@riverkeeper.org karla@clearwater.org 2

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

Richard Webster, Esq. Janice A. Dean, Esq.

Public Justice, P.C. Assistant Attorney General For Hudson River Sloop Clearwater, Inc. Kathryn Liberatore, Esq.

1825 K Street, NW, Suite 200 Office of the Attorney General Washington, D.C. 20006 of the State of New York rwebster@publicjustice.net 120 Broadway, 26th Floor New York, New York 10271 Michael J. Delaney, Esq. janice.dean@ag.ny.gov Director, Energy Regulatory Affairs kathryn.liberatore@ag.ny.gov NYC Department of Environmental Protection 59-17 Junction Boulevard Sean Murray, Mayor Flushing, NY 11373 Kevin Hay, Village Administrator mdelaney@dep.nyc.gov Village of Buchanan Municipal Building John J. Sipos, Esq. 236 Tate Avenue Charles Donaldson, Esq. Buchanan, NY 10511-1298 Assistant Attorneys General smurray@villageofbuchanan.com Office of the Attorney General administrator@villageofbuchanan.com 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

[Original signed by Herald M. Speiser ]

Office of the Secretary of the Commission Dated at Rockville, Maryland this 7th day of January, 2013 3