ML13190A063: 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 17: Line 17:
=Text=
=Text=
{{#Wiki_filter:UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD Before Administrative Judges:
{{#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  
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)        July 9, 2013 ORDER (Establishing Deadline for Motions for New and Amended Contentions)
 
On June 12, 2013, the Board issued an order informing the parties that they have 10 days after the publication of the forthcoming FSEIS to inform the Board whether 30 days will be sufficient time to file motions for new and amended contentions.1 The FSEIS Supplement was published and made available on June 21, 2013. On July 1, 2013, the State of New York (New York) and Riverkeeper, Inc. (Riverkeeper) informed the Board that 30 days is not an adequate amount of time to prepare new or amended contentions.2 New York requests 90 days and 1
ENTERGY NUCLEAR OPERATIONS, INC.
See Licensing Board Order (Granting New Yorks Motions, Denying Clearwaters Motion, and Denying CZMA Motions) (June 12, 2013) at 5 (unpublished).
(Indian Point Nuclear Generating Units 2 and 3)
2 See State of New Yorks Submission Regarding Schedule in Response to Atomic Safety and Licensing Boards June 12, 2013 Order (July 1, 2013) [hereinafter New York Request]; Letter from Counsel for Riverkeeper, Inc., to Lawrence G. McDade, Chairman, Dr. Michael F.
 
Kennedy, and Dr. Richard Wardwell, Atomic Safety and Licensing Board (July 1, 2013)
Docket Nos. 50-247-LR and 50-286-LR  
[hereinafter Riverkeeper Request].
 
ASLBP No. 07-858-03-LR-BD01 July 9, 2013 ORDER (Establishing Deadline for Motions for New and Amended Contentions)
On June 12, 2013, the Board issued an order informing the parties that they have "10 days after the publication of the forthcoming FSEIS to inform the Board whether 30 days will be sufficient time to file motions for new and amended contentions."
1 The FSEIS Supplement was published and made available on June 21, 2013. On July 1, 2013, the State of New York (New York) and Riverkeeper, Inc. (Riverkeeper) informed the Board that 30 days is not an adequate amount of time to prepare new or amended contentions.
2 New York requests 90 days and 1 See Licensing Board Order (Granting New York
's Motions, Denying Clearwater's Motion, and Denying CZMA Motions) (June 12, 2013) at 5 (unpublished).
2 See State of New York's Submission Regarding Schedule in Response to Atomic Safety and Licensing Board's June 12, 2013 Order (July 1, 2013) [hereinafter New York Request]; Letter from Counsel for Riverkeeper, Inc., to Lawrence G. McDade, Chairman, Dr. Michael F.
Kennedy, and Dr. Richard Wardwell, Atomic Safety and Licensing Board (July 1, 2013) [hereinafter Riverkeeper Request].
Riverkeeper requests 45 days to prepare new or amended contentions.
3  Entergy suggests that 30 days is adequate.
4 After reviewing the parties' requests, and given that the FSEIS Supplement is limited to one subject area (addressed in Contention RK-EC-8), the Board directs that new or amended contentions arising from the recently published FSEIS Supplement will be considered timely if filed on or before August 20, 2013.
It is so ORDERED. FOR THE ATOMIC SAFETY  AND LICENSING BOARD


Riverkeeper requests 45 days to prepare new or amended contentions.3 Entergy suggests that 30 days is adequate.4 After reviewing the parties requests, and given that the FSEIS Supplement is limited to one subject area (addressed in Contention RK-EC-8), the Board directs that new or amended contentions arising from the recently published FSEIS Supplement will be considered timely if filed on or before August 20, 2013.
It is so ORDERED.
FOR THE ATOMIC SAFETY AND LICENSING BOARD
                                                          /RA/
___________________________
___________________________
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland  
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland July 9, 2013 3
 
New York Request at 2; Riverkeeper Request at 2.
July 9, 2013 3 New York Request at 2; Riverkeeper Request at 2.
4 Tr. at 4544.
4 Tr. at 4544.
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 (Establishing Deadline for Motions for New and Amended Contentions) have been served upon the following persons by Electronic Information Exchange.  
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of                                  )
 
                                                  )
U.S. Nuclear Regulatory Commission Office of Commission Appellate Adjudication Mail Stop O-7H4M Washington, DC  20555-0001
                                                  )      Docket Nos. 50-247-LR
 
                                                  )      and 50-286-LR (Indian Point Nuclear Generating,                  )
ocaamail@nrc.gov
Units 2 and 3)                            )
 
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing ORDER (Establishing Deadline for Motions for New and Amended Contentions) have been served upon the following persons by Electronic Information Exchange.
U.S. Nuclear Regulatory Commission Office of the Secretary of the Commission Mail Stop O-16C1 Washington, DC  20555-0001
U.S. Nuclear Regulatory Commission                     Edward L. Williamson, Esq.
 
Office of Commission Appellate Adjudication            Beth N. Mizuno, Esq.
hearingdocket@nrc.gov U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Panel Mail Stop T-3F23 Washington, DC  20555-0001
Mail Stop O-7H4M                                        David E. Roth, Esq.
 
Washington, DC 20555-0001                              Sherwin E. Turk, Esq.
Lawrence G. McDade, Chair
ocaamail@nrc.gov                                        Brian Harris, Esq.
 
Mary B. Spencer, Esq.
Administrative Judge lawrence.mcdade@nrc.gov Richard E. Wardwell
U.S. Nuclear Regulatory Commission                      Anita Ghosh, Esq.
 
Office of the Secretary of the Commission              John Tibbetts, Paralegal 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 U.S. Nuclear Regulatory Commission                      Washington, DC 20555-0001 Atomic Safety and Licensing Board Panel                sherwin.turk@nrc.gov; Mail Stop T-3F23                                        edward.williamson@nrc.gov Washington, DC 20555-0001                              beth.mizuno@nrc.gov; brian.harris.@nrc.gov david.roth@nrc.gov; mary.spencer@nrc.gov Lawrence G. McDade, Chair                              anita.ghosh@nrc.gov; john.tibbetts@nrc.gov Administrative Judge lawrence.mcdade@nrc.gov                                OGC Mail Center OGCMailCenter@nrc.gov Richard E. Wardwell Administrative Judge                                    William C. Dennis, Esq.
Administrative Judge richard.wardwell@nrc.gov
richard.wardwell@nrc.gov                                Assistant General Counsel Entergy Nuclear Operations, Inc.
 
Michael F. Kennedy                                      440 Hamilton Avenue Administrative Judge                                    White Plains, NY 10601 michael.kennedy@nrc.gov                                wdennis@entergy.com Shelbie Lewman, Law Clerk                              William B. Glew, Jr.
Michael F. Kennedy
James Maltese, Law Clerk                                Organization: Entergy Carter Thurman, Law Clerk                              440 Hamilton Avenue, White Plains, NY 10601 shelbie.lewman@nrc.gov                                  wglew@entergy.com james.maltese@nrc.gov carter.thurman@nrc.gov
 
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. 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; 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 ORDER (Establishing Deadline for Motions for New and Amended Contentions) 2  Elise N. Zoli, Esq.
Goodwin Proctor, LLP Exchange Place, 53 State Street Boston, MA  02109 ezoli@goodwinprocter.com
 
Thomas F. Wood, Esq.
Daniel Riesel, Esq.
 
Victoria Shiah Treanor, Esq.  


Docket Nos. 50-247-LR and 50-286-LR ORDER (Establishing Deadline for Motions for New and Amended Contentions)
Elise N. Zoli, Esq.                              Phillip Musegaas, Esq.
Goodwin Proctor, LLP                              Deborah Brancato, Esq.
Exchange Place, 53 State Street                  Ramona Cearley, Secretary Boston, MA 02109                                  Riverkeeper, Inc.
ezoli@goodwinprocter.com                          20 Secor Road Ossining, NY 10562 phillip@riverkeeper.org; dbrancato@riverkeeper.org Thomas F. Wood, Esq.                              rcearley@riverkeeper.org Daniel Riesel, Esq.
Victoria Shiah Treanor, Esq.
Adam Stolorow, Esq.
Adam Stolorow, Esq.
Jwala Gandhi, Paralegal Peng Deng, Paralegal Counsel for Town of Cortlandt Sive, Paget & Riesel, P.C.  
Jwala Gandhi, Paralegal                           Melissa-Jean Rotini, Esq.
 
Peng Deng, Paralegal                             Assistant County Attorney Counsel for Town of Cortlandt                     Office of Robert F. Meehan, Sive, Paget & Riesel, P.C.                       Westchester County Attorney 460 Park Avenue                                   148 Martine Avenue, 6th Floor New York, NY 10022                               White Plains, NY 10601 driesel@sprlaw.com; vtreanor@sprlaw.com          mjr1@westchestergov.com astolorow@sprlaw.com; jgandhi@sprlaw.com pdeng@sprlaw.com                                 Clint Carpenter, Esq.
460 Park Avenue New York, NY 10022 driesel@sprlaw.com; vtreanor@sprlaw.com astolorow@sprlaw.com; jgandhi@sprlaw.com pdeng@sprlaw.com  
Bobby Burchfield, Esq.
 
Kathryn M. Sutton, Esq.                           Matthew Leland, Esq.
Kathryn M. Sutton, Esq. Paul M. Bessette, Esq. Martin J. O'Neill, Esq.  
Paul M. Bessette, Esq.                           McDermott, Will and Emergy LLP Martin J. ONeill, Esq.                           600 13th Street, NW Raphael Kuyler, Esq.                             Washington, DC 20005 Jonathan M. Rund, Esq.                           ccarpenter@mwe.com; bburchfield@mwe.com Lena Michelle Long, Esq.                         mleland@mwe.com Laura Swett, Esq.
 
Lance Escher, Esq.                                Matthew W. Swinehart, Esq.
Raphael Kuyler, Esq.  
Mary Freeze, Legal Secretary                     Covington & Burling LLP Antoinette Walker, Legal Secretary               1201 Pennsylvania Avenue, NW Doris Calhoun, Legal Secretary                   Washington, DC 20004 Morgan, Lewis & Bockius, LLP                     mswinehart@cov.com 1111 Pennsylvania Avenue, NW Washington, DC 20004                             Edward F. McTiernan, Esq.
 
ksutton@morganlewis.com                           New York State Department martin.oneill@morganlewis.com                     of Environmental Conservation rkuyler@morganlewis.com;                         Office of General Counsel jrund@morganlewis.com                             625 Broadway llong@morganlewis.com;                           14th Floor lswett@morganlewis.com                           Albany, NY 12233-1500 lescher@morganlewis.com                           efmctier@gw.dec.state.ny.us mfreeze@morganlewis.com awalker@morganlewis.com dcalhoun@morganlewis.com 2
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
 
Docket Nos. 50-247-LR and 50-286-LR ORDER (Establishing Deadline for Motions for New and Amended Contentions) 3  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
 
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 Clara I. Sola ]                    Office of the Secretary of the Commission
 
Dated at Rockville, Maryland


this 9 th day of July 2013}}
Docket Nos. 50-247-LR and 50-286-LR ORDER (Establishing Deadline for Motions for New and Amended Contentions)
Manna Jo Greene, Environmental Director Steven C. Filler                                  Robert D. Snook, Esq.
Karla Raimundi                                    Assistant Attorney General Hudson River Sloop Clearwater, Inc.              Office of the Attorney General 724 Wolcott Ave.                                  State of Connecticut Beacon, NY 12508                                  55 Elm Street mannajo@clearwater.org;                          P.O. Box 120 stephenfiller@gmail.com                          Hartford, CT 06141-0120 karla@clearwater.org                              robert.snook@po.state.ct.us Richard Webster, Esq.
Public Justice, P.C.                              Janice A. Dean, Esq.
For Hudson River Sloop Clearwater, Inc.          Kathryn Liberatore, Esq.
1825 K Street, NW, Suite 200                      Assistant Attorney General Washington, D.C. 20006                            Office of the Attorney General rwebster@publicjustice.net                          of the State of New York 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
[Original signed by Clara I. Sola ]
Office of the Secretary of the Commission Dated at Rockville, Maryland this 9th day of July 2013 3}}

Revision as of 17:15, 4 November 2019

Order (Establishing Deadline for Motions for New and Amended Contentions)
ML13190A063
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 07/09/2013
From: Lawrence Mcdade
Atomic Safety and Licensing Board Panel
To:
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 24793
Download: ML13190A063 (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) July 9, 2013 ORDER (Establishing Deadline for Motions for New and Amended Contentions)

On June 12, 2013, the Board issued an order informing the parties that they have 10 days after the publication of the forthcoming FSEIS to inform the Board whether 30 days will be sufficient time to file motions for new and amended contentions.1 The FSEIS Supplement was published and made available on June 21, 2013. On July 1, 2013, the State of New York (New York) and Riverkeeper, Inc. (Riverkeeper) informed the Board that 30 days is not an adequate amount of time to prepare new or amended contentions.2 New York requests 90 days and 1

See Licensing Board Order (Granting New Yorks Motions, Denying Clearwaters Motion, and Denying CZMA Motions) (June 12, 2013) at 5 (unpublished).

2 See State of New Yorks Submission Regarding Schedule in Response to Atomic Safety and Licensing Boards June 12, 2013 Order (July 1, 2013) [hereinafter New York Request]; Letter from Counsel for Riverkeeper, Inc., to Lawrence G. McDade, Chairman, Dr. Michael F.

Kennedy, and Dr. Richard Wardwell, Atomic Safety and Licensing Board (July 1, 2013)

[hereinafter Riverkeeper Request].

Riverkeeper requests 45 days to prepare new or amended contentions.3 Entergy suggests that 30 days is adequate.4 After reviewing the parties requests, and given that the FSEIS Supplement is limited to one subject area (addressed in Contention RK-EC-8), the Board directs that new or amended contentions arising from the recently published FSEIS Supplement will be considered timely if filed on or before August 20, 2013.

It is so ORDERED.

FOR THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

___________________________

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland July 9, 2013 3

New York Request at 2; Riverkeeper Request at 2.

4 Tr. at 4544.

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 (Establishing Deadline for Motions for New and Amended Contentions) 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 John Tibbetts, Paralegal 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 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Atomic Safety and Licensing Board Panel sherwin.turk@nrc.gov; Mail Stop T-3F23 edward.williamson@nrc.gov Washington, DC 20555-0001 beth.mizuno@nrc.gov; brian.harris.@nrc.gov david.roth@nrc.gov; mary.spencer@nrc.gov Lawrence G. McDade, Chair anita.ghosh@nrc.gov; john.tibbetts@nrc.gov Administrative Judge lawrence.mcdade@nrc.gov OGC Mail Center OGCMailCenter@nrc.gov Richard E. Wardwell Administrative Judge William C. Dennis, Esq.

richard.wardwell@nrc.gov Assistant General Counsel Entergy Nuclear Operations, Inc.

Michael F. Kennedy 440 Hamilton Avenue Administrative Judge White Plains, NY 10601 michael.kennedy@nrc.gov wdennis@entergy.com Shelbie Lewman, Law Clerk William B. Glew, Jr.

James Maltese, Law Clerk Organization: Entergy Carter Thurman, Law Clerk 440 Hamilton Avenue, White Plains, NY 10601 shelbie.lewman@nrc.gov wglew@entergy.com james.maltese@nrc.gov carter.thurman@nrc.gov

Docket Nos. 50-247-LR and 50-286-LR ORDER (Establishing Deadline for Motions for New and Amended Contentions)

Elise N. Zoli, Esq. Phillip Musegaas, Esq.

Goodwin Proctor, LLP Deborah Brancato, Esq.

Exchange Place, 53 State Street Ramona Cearley, Secretary Boston, MA 02109 Riverkeeper, Inc.

ezoli@goodwinprocter.com 20 Secor Road Ossining, NY 10562 phillip@riverkeeper.org; dbrancato@riverkeeper.org Thomas F. Wood, Esq. rcearley@riverkeeper.org Daniel Riesel, Esq.

Victoria Shiah Treanor, Esq.

Adam Stolorow, Esq.

Jwala Gandhi, Paralegal Melissa-Jean Rotini, Esq.

Peng Deng, Paralegal Assistant County Attorney Counsel for Town of Cortlandt Office of Robert F. Meehan, Sive, Paget & Riesel, P.C. Westchester County Attorney 460 Park Avenue 148 Martine Avenue, 6th Floor New York, NY 10022 White Plains, NY 10601 driesel@sprlaw.com; vtreanor@sprlaw.com mjr1@westchestergov.com astolorow@sprlaw.com; jgandhi@sprlaw.com pdeng@sprlaw.com Clint Carpenter, Esq.

Bobby Burchfield, Esq.

Kathryn M. Sutton, Esq. Matthew Leland, Esq.

Paul M. Bessette, Esq. McDermott, Will and Emergy LLP Martin J. ONeill, Esq. 600 13th Street, NW Raphael Kuyler, Esq. Washington, DC 20005 Jonathan M. Rund, Esq. ccarpenter@mwe.com; bburchfield@mwe.com Lena Michelle Long, Esq. mleland@mwe.com Laura Swett, Esq.

Lance Escher, Esq. Matthew W. Swinehart, Esq.

Mary Freeze, Legal Secretary Covington & Burling LLP Antoinette Walker, Legal Secretary 1201 Pennsylvania Avenue, NW Doris Calhoun, Legal Secretary Washington, DC 20004 Morgan, Lewis & Bockius, LLP mswinehart@cov.com 1111 Pennsylvania Avenue, NW Washington, DC 20004 Edward F. McTiernan, Esq.

ksutton@morganlewis.com New York State Department martin.oneill@morganlewis.com of Environmental Conservation rkuyler@morganlewis.com; Office of General Counsel jrund@morganlewis.com 625 Broadway llong@morganlewis.com; 14th Floor lswett@morganlewis.com Albany, NY 12233-1500 lescher@morganlewis.com efmctier@gw.dec.state.ny.us mfreeze@morganlewis.com awalker@morganlewis.com dcalhoun@morganlewis.com 2

Docket Nos. 50-247-LR and 50-286-LR ORDER (Establishing Deadline for Motions for New and Amended Contentions)

Manna Jo Greene, Environmental Director Steven C. Filler Robert D. Snook, Esq.

Karla Raimundi Assistant Attorney General Hudson River Sloop Clearwater, Inc. Office of the Attorney General 724 Wolcott Ave. State of Connecticut Beacon, NY 12508 55 Elm Street mannajo@clearwater.org; P.O. Box 120 stephenfiller@gmail.com Hartford, CT 06141-0120 karla@clearwater.org robert.snook@po.state.ct.us Richard Webster, Esq.

Public Justice, P.C. Janice A. Dean, Esq.

For Hudson River Sloop Clearwater, Inc. Kathryn Liberatore, Esq.

1825 K Street, NW, Suite 200 Assistant Attorney General Washington, D.C. 20006 Office of the Attorney General rwebster@publicjustice.net of the State of New York 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

[Original signed by Clara I. Sola ]

Office of the Secretary of the Commission Dated at Rockville, Maryland this 9th day of July 2013 3