ML14112A580: 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 3: Line 3:
| issue date = 04/22/2014
| issue date = 04/22/2014
| title = Office of the Secretary Order Granting Parties' Joint Motion Seeking Time and Page Limit Enlargements for Appellate Filings Related to Contention NYS-12C
| title = Office of the Secretary Order Granting Parties' Joint Motion Seeking Time and Page Limit Enlargements for Appellate Filings Related to Contention NYS-12C
| author name = Vietti-Cook A L
| author name = Vietti-Cook A
| author affiliation = NRC/SECY
| author affiliation = NRC/SECY
| addressee name =  
| addressee name =  

Revision as of 14:40, 21 June 2019

Office of the Secretary Order Granting Parties' Joint Motion Seeking Time and Page Limit Enlargements for Appellate Filings Related to Contention NYS-12C
ML14112A580
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 04/22/2014
From: Annette Vietti-Cook
NRC/SECY
To:
Entergy Nuclear Operations, NRC/OGC, State of NY
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, LBP-13-13, NYS-12C, RAS 25842
Download: ML14112A580 (4)


Text

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of ENTERGY NUCLEAR OPERATIONS, INC.

(Indian Point Nuclear Generating Units 2 and 3) ) ) ) )

)

)

) Docket Nos. 50-247-LR &

50-386-LR

ORDER Entergy Nuclear Operations, Inc., the State of New York, and the NRC Staff seek procedural relief associated with the State's petition for review of LBP-13-13 currently pending in this matter.

1 Entergy and the NRC Staff request an enlargement of the page limit for their respective answers to the State's petition for review, from 25 to 50 pages. The State, in turn, requests an enlargement of the page limit for its reply from 10 pages to 20 pages. The State also requests a two-week extension of time to reply to the Staff's and Entergy's answers to its petition for review, until May 22, 2014. Pursuant to my authority under 10 C.F.R. § 2.346(b) and (j), these requests are granted.

2 IT IS SO ORDERED. For the Commission NRC SEAL

/RA/

. Annette L. Vietti-Cook Secretary of the Commission

Dated at Rockville, Maryland, this 22 nd day of April, 2014.

1 Parties' Joint Motion Seeking Time and Page Limit Enlargements for Appellate Filings Related to Contention NYS-12C (Apr. 16, 2014).

2 A brief in excess of 10 pages must contain tables of contents and authorities. 10 C.F.R. § 2.341(c)(3).

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )

)

ENTERGY NUCLEAR OPERATIONS, INC. ) 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 OFFICE OF THE SECRETARY ORDER 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

Carter Thurman, Law Clerk carter.thurman@nrc.gov Kathleen E. Oprea, Law Clerk

Kathleen.Oprea@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.

Christina England, Esq.

Catherine E. Kanatas, Esq. John Tibbetts, Paralegal 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; christina.england@nrc.gov; catherine.kanatas@nrc.gov; john.tibbetts@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

Docket Nos. 50-247-LR and 50-286-LR OFFICE OF THE SECRETARY ORDER 2 Elise N. Zoli, Esq.

Goodwin Proctor, LLP Exchange Place, 53 State Street Boston, MA 02109 ezoli@goodwinprocter.com

Daniel Riesel, Esq.

Victoria Shiah Treanor, Esq.

Adam Stolorow, Esq.

Jwala Gandhi, Paralegal Natoya Duncan, 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; nduncan@sprlaw.com Kathryn M. Sutton, Esq. Paul M. Bessette, Esq. Martin J. O'Neill, Esq.

Raphael Kuyler, Esq.

Lena Michelle Long, Esq.

Laura Swett, Esq. Lance Escher, Esq. Brooke McGlinn, Esq.

Susan Raimo, Esq.

Mary Freeze, 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; llong@morganlewis.com; lswett@morganlewis.com lescher@morganlewis.com bmcglinn@morganlewis.com sraimo@morganlewis.com mfreeze@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

Docket Nos. 50-247-LR and 50-286-LR OFFICE OF THE SECRETARY ORDER 3 Manna Jo Greene, Environmental Director Steven C. Filler

Hudson River Sloop Clearwater, Inc.

724 Wolcott Ave.

Beacon, NY 12508

mannajo@clearwater.org; stephenfiller@gmail.com

Andrew Reid, Esq.

Organization: Hudson River Sloop Clearwater, Inc.

Springer & Steinberg, P.C.

1600 Broadway, Suite 1200 Denver, CO 80202 areid@springersteinberg.com 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

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.

Kathryn Deluca, Esq.

Elyse Houle, Legal Support Assistant Attorneys General Office of the Attorney General of the State of New York The Capitol, State Street Albany, New York 12224 john.sipos@ag.ny.gov charlie.donaldson@ag.ny.gov kathryn.deluca@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 DeLuca, 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.deluca@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 22 nd day of April, 2014