ML11229A011: 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 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of ENTERGY NUCLEAR OPERATIONS, INC.(Indian Point Nuclear Generating Units 2 and 3))))))Docket Nos. 50-247-LR 50-286-LR) August 1, 2011 HUDSON RIVER SLOOP CLEARWATER, INC.'S MANDATORY DISCLOSURE UPDATE PURSUANT TO 10 C.F.R. 6 2.336 Pursuant to 10 C.F.R. § 2.336, as amended by the Agreement of the Parties Regarding Mandatory Discovery Disclosures dated January 13, 2009 ("Mandatory Disclosure Agreement"), Manna Jo Greene hereby declares as follows: 1. I am the Environmental Director for petitioner-intervenor, Hudson Sloop Clearwater, Inc. ("Clearwater").
{{#Wiki_filter:UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of                                       ))    Docket Nos.      50-247-LR 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC.                       )
                                                                  )
(Indian Point Nuclear Generating Units 2 and 3)         )
                                                                )       August 1, 2011 HUDSON RIVER SLOOP CLEARWATER, INC.'S MANDATORY DISCLOSURE UPDATE PURSUANT TO 10 C.F.R. 6 2.336 Pursuant to 10 C.F.R. § 2.336, as amended by the Agreement of the Parties Regarding Mandatory Discovery Disclosures dated January 13, 2009 ("Mandatory Disclosure Agreement"),
Manna Jo Greene hereby declares as follows:
: 1. I am the Environmental Director for petitioner-intervenor, Hudson Sloop Clearwater, Inc. ("Clearwater").
: 2. The accompanying Mandatory Disclosure Update supplement's Clearwater's previous disclosures.
: 2. The accompanying Mandatory Disclosure Update supplement's Clearwater's previous disclosures.
: 3. To the best of my knowledge, information and belief, Clearwater's Mandatory Disclosure Update is accurate and complete, and transmits all materials required to be disclosed pursuant to 10 C.F.R. § 2.336 and the Agreement of Parties Regarding Mandatory Discovery Disclosures dated January 13, 2009 that were identified as relevant to the admitted contentions through a reasonable search of the information and documentation under the possession, control, and custody of Clearwater as of August 1, 2011.4. I declare under penalty of perjury that the foregoing is true and correct.Executed on August 1, 2011.DOCKETED August 2, 2011 (8:30 a.m.)OFFICE OF SECRETARY RULEMAKINGS AND ADJUDICATIONS STAFF Manna Jo Greene iP L A-T-6-,= S~6-Cy_0Yi
: 3. To the best of my knowledge, information and belief, Clearwater's Mandatory Disclosure Update is accurate and complete, and transmits all materials required to be disclosed pursuant to 10 C.F.R. § 2.336 and the Agreement of Parties Regarding Mandatory Discovery Disclosures dated January 13, 2009 that were identified as relevant to the admitted contentions through a reasonable search of the information and documentation under the possession, control, and custody of Clearwater as of August 1, 2011.
ý9 D3 IF&`UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD f) Docket Nos. 50-247-LR 50-286-LR In the Matter o ENTERGY NUCLEAR OPERATIONS, INC. ))(Indian Point Nuclear Generating Units 2 and 3) ).)August 1, 2011 HUDSON RIVER SLOOP CLEARWATER, INC.'S REQUEST FOR DOCUMENTS FROM ENTERGY NUCLEAR OPERATION, INC.Pursuant to 10 C.F.R. § 2.3369(a)(2)(i), Hudson River Sloop Clearwater, Inc.'s ("Clearwater")
: 4. I declare under penalty of perjury that the foregoing is true and correct.
hereby requests copies of the following documents from Entergy's IPEC 20t1 to 28'h Supplementary Mandatory Disclosure Logs.The following documents are from Entergy's IPEC 2 0 th Supplementary Mandatory Disclosure Log: 8938 8939 8940 8941 8942 8943 8945 The following documents are from Entergy's IPEC 2 2 nd Supplementary Mandatory Disclosure Log: 8953 8954 8955 8956 8957 8958 8959 8960 8961 8962 8963 8964 8965 8966 8967 The following documents are from Entergy's IPEC 2 4th Supplementary Mandatory Disclosure Log: 8975 8980 8981 8982 The following document is from Entergy's IPEC 2 5 th Supplementary Mandatory Disclosure Log: 8983 The following document is from Entergy's IPEC 26th Supplementary Mandatory Disclosure Log: 8984 The following documents are from Entergy's IPEC 27th Supplementary Mandatory Disclosure Log: 8986 8987 The following documents are from Entergy's IPEC 28th Supplementary Mandatory Disclosure Log: 1013 9003 Please provide all documents in pdf format.Respectfully submitted, Manna Jo Greene Environmental Director Hudson River Sloop Clearwater, Inc.724 Wolcott Avenue Beacon, NY 12508 845-265-8080 L UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD 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 August 1,2011 NOTICE OF APPEARANCE Notice is hereby given that the undersigned as member of Hudson River Sloop Clearwater, Inc.enters an appearance in the above-captioned matter. In accordance with 10 C.F.R. §2.314(b), the following information is provided: Name-Address-Telephone Number-Facsimile Number-E-mail-Names of Parties Represented-Karla Raimundi Hudson River Sloop Clearwater, Inc.724 Wolcott Avenue Beacon, New York 12508 845-265-8080  
Executed on August 1, 2011.
/ Ext. 7159 845-831-2821 karla(Dclearwater.org Hudson River Sloop Clearwater, Inc.724 Wolcott Avenue Beacon, New York 12508 Respectfully Submitted, Manna Jo Greene, Environmental Director Mannaioa~clearwater.org I
DOCKETED August 2, 2011 (8:30 a.m.)
L Dated: August 1,2011 Beacon, New York Karla Raimundi, Environmental Justice Associate Hudson River Sloop Clearwater, Inc.724 Wolcott Avenue Beacon, New York 12508 2 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of) Docket Nos.)))))50-247-LR and 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC.(Indian Point Nuclear Generating Units 2 and 3)) August 1,2011 CERTIFICATE OF SERVICE The undersigned party certifies that pursuant to 10 C.F.R. § 2.3369(a)(2)(i), on August 1, 2011 copies of the enclosed " HUDSON RIVER SLOOP CLEARWATER, INC'S REQUEST FOR DOCUMENTS FROM ENTERGY NUCLEAR OPERATION, INC.", "RESPONSE TO ENTERGY'S REQUEST FOR DOCUMENTS FROM HUDSON RIVER SLOOP CLEARWATER INC.'S MANDATORY DISCLOSURE UPDATE DATED MAY 20, 2011", and "NOTICE OF APPEARANCE" were served on the following list by first-class mail and e-mail.Lawrence G. McDade, Chair Judge Kaye D. Lathrop Atomic Safety and Licensing Board Panel 190 Cedar Lane East Atomic Safety and Licensing Board Ridgeway, CO 81432 U.S. Nuclear Regulatory Commission E-mail: Kaye.Lathrop@nrc.gov Washington, D.C. 20555 E-mail: Lawrence.McDade@(nrc.gov Richard E. Wardwell Michael J. Delaney Atomic Safety and Licensing Board Department of Environmental Protection U.S. Nuclear Regulatory Commission 59-17 Junction Boulevard Washington, D.C. 20555 Flushing NY 11373 E-mail: Richard.Wardwell(Enrc.gov E-mail: mdelaneyv(dep.nyc.gov (718) 595-3982 John J. Sipos, Esq. Kathryn M. Sutton, Esq.Assistant Attorney General Paul M. Bessette, Esq.Office of the New York Attorney General Jonathan M. Rund, Esq.for the State of New York Morgan, Lewis & Bockius, LLP The Capitol 1111 Pennsylvania Ave. N.W.Albany, NY 12224 Washington, D.C. 20004 k E-mail: John.Sipos(doag.state.ny.us E-mail: pbessette2morganlewis.com ksutton(morganlewis.com irund morganlewis.com Josh Kirstein, Martin J. O'Neill, Esq.Law Clerk Morgan, Lewis & Bockius, LLP Atomic Safety and Licensing Board Panel 1000 Louisiana Street, Suite 4000 U.S. Nuclear Regulatory Commission Houston, TX 77002 Washington, D.C. 20555 E-mail: martin.oneill(@morganlewis.com Josh.Kirstein(anrc.gov Janice A. Dean, Esq. Office of Commission Appellate Adjudication Assistant Attorney General U.S. Nuclear Regulatory Commission Office of the Attorney General Washington, D.C. 20555 120 Broadway, 2 6 th Floor E-mail: OCAAMAIL(nrc.gov New York, NY 10271 E-mail: Janice.dean(Zioag.state.ny.us Office of the Secretary William C. Dennis, Esq.Rulemakings and Adjudications Staff Entergy Nuclear Operations, Inc.U.S. Nuclear Regulatory Commission 440 Hamilton Avenue Washington, D.C. 20555 White Plains, NY 10601 E-mail: HEARINGDOCKET@nrc.gov E-mail: wdennis(aentergy.com Stephen C. Filler, Board Member Phillip Musegaas, Esq.Hudson River Sloop Clearwater, Inc. Deborah Brancato, Esq.724 Wolcott Ave Riverkeeper, Inc.Beacon, New York 12508 20 Secor Road E-mail: sfilleronylawline.com Ossining, NY 10562 Emails: phillip(iriverkeeper.org dbrancatoariverkeeper.org Melissa-Jean Rotini, of counsel Joan Leary Matthews, Esq.Assistant County Attorney Senior Attorney for Special Projects Office of Robert F. Meehan, Westchester New York State Department County Attorney of Environmental Conservation 148 Martine Avenue, 6 th Floor 625 Broadway, 1 4 th floor White Plains, NY 10601 Albany, New York 12233-5500 E-mail: MJRl@westchestergov.com E-mail: ilmatthe(agw.dec.state.nV.us Ross H. Gould, Esq. Thomas F. Wood, Esq.270 Route 308 Daniel Riesel, Esq.Rhinebeck, NY 12572 Jessica Steinberg, Esq.E-mail: rgouldesq(qmail.com Victoria Shiah, Esq.Sive, Paget and Riesel, P.C.460 Park Avenue 1 New York, NY 10022 2 E-mail: driesel(asprlaw.com isteinberg(Esprlaw.com Robert D. Snook, Esq. John L. Parker, Esq.Assistant Attorney General Regional Attorney, Region 3 55 Elm Street, P.O. Box 120 New York State Department of Hartford, CT 06141-0120 Environmental Conservation E-mail: Robert.Snook(opo.state.ct.us 21 South Putt Comers New Paltz, NY 12561 E-mail: ilparker(,gw.dec.state.ny.us Elise N. Zoli, Esq. Mylan L. Denerstein, Esq.Goodwin Procter, LLP Executive Deputy Attorney General 53 State Street 120 Broadway, 2 5 th Floor Boston, MA 02109 New York, NY 10271 E-mail: ezoli(@goodwinprocter.com E-mail: mylan.denersteinioag.state.ny.us Sherwin E. Turk Sean Murray, Mayor Beth N. Mizuno Village of Buchanan Brian G. Harris Municipal Building David E. Roth 236 Tate Avenue Andrea Z. Jones Buchanan, NY 10511-1298 Office of General Counsel E-mail: vob@(bestweb.net, Mail Stop: 0-15D21 SMurrayavillageofbuchanan.com, U.S. Nuclear Regulatory Commission Administrator(avillageofbuchanan.com Washington, D.C. 20555-0001 E-mail: Sherwin.Turkanrc.
OFFICE OF SECRETARY RULEMAKINGS AND                                                 Manna Jo Greene ADJUDICATIONS STAFF iP     L A-T-6-,=       S~6-Cy_0Yi*                                              ý9 D3
gov;Beth.Mizuno(anrc.gov; brian.harris(anrc., gov;David.Roth@,nrc.gov; andrea.iones@(nrc.gov; 1_4'ý ý ?ta-ýManna Jo Greene, Environmental Director Hudson River Sloop Clearwater, Inc.724 Wolcott Avenue Beacon, New York 12508 E-mail: Mannajo(aclearwater.org August 1, 2011 3}}
 
IF&`
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter o f)                                                 Docket Nos. 50-247-LR 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC.                         )
(Indian Point Nuclear Generating Units 2 and 3)          ))
                                                            .)         August 1, 2011 HUDSON RIVER SLOOP CLEARWATER, INC.'S REQUEST FOR DOCUMENTS FROM ENTERGY NUCLEAR OPERATION, INC.
Pursuant to 10 C.F.R. § 2.3369(a)(2)(i), Hudson River Sloop Clearwater, Inc.'s
("Clearwater") hereby requests copies of the following documents from Entergy's IPEC 20t1 to 28'h Supplementary Mandatory Disclosure Logs.
The following documents are from Entergy's IPEC     2 0 th Supplementary Mandatory Disclosure Log:
8938 8939 8940 8941 8942 8943 8945 The following documents are from Entergy's IPEC     2 2nd  Supplementary Mandatory Disclosure Log:
8953 8954 8955 8956 8957 8958 8959 8960 8961 8962 8963 8964 8965 8966
 
8967 The following documents are from Entergy's IPEC   2 4th Supplementary Mandatory Disclosure Log:
8975 8980 8981 8982 The following document is from Entergy's IPEC 2 5 th Supplementary Mandatory Disclosure Log:
8983 The following document is from Entergy's IPEC 26th Supplementary Mandatory Disclosure Log:
8984 The following documents are from Entergy's IPEC 27th Supplementary Mandatory Disclosure Log:
8986 8987 The following documents are from Entergy's IPEC 28th Supplementary Mandatory Disclosure Log:
1013 9003 Please provide all documents in pdf format.
Respectfully submitted, Manna Jo Greene Environmental Director Hudson River Sloop Clearwater, Inc.
724 Wolcott Avenue Beacon, NY 12508 845-265-8080
 
L UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of                                   )      Docket Nos. 50-247-LR
                                                      )                      and
                                                      )                    50-286-LR ENTERGY NUCLEAR OPERATIONS, INC.                    )
                                                      )
(Indian Point Nuclear Generating Units 2 and 3)    )
August 1,2011 NOTICE OF APPEARANCE Notice is hereby given that the undersigned as member of Hudson River Sloop Clearwater, Inc.
enters an appearance in the above-captioned matter. In accordance with 10 C.F.R. §2.314(b), the following information is provided:
Name-                 Karla Raimundi Address-             Hudson River Sloop Clearwater, Inc.
724 Wolcott Avenue Beacon, New York 12508 Telephone Number- 845-265-8080 / Ext. 7159 Facsimile Number-    845-831-2821 E-mail-              karla(Dclearwater.org Names of Parties Represented-          Hudson River Sloop Clearwater, Inc.
724 Wolcott Avenue Beacon, New York 12508 Respectfully Submitted, Manna Jo Greene, Environmental Director Mannaioa~clearwater.org I
 
L Dated: August 1,2011 Beacon, New York Karla Raimundi, Environmental Justice Associate Hudson River Sloop Clearwater, Inc.
724 Wolcott Avenue Beacon, New York 12508 2
 
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of                                     )       Docket Nos. 50-247-LR
                                                    )                        and
                                                    )                      50-286-LR ENTERGY NUCLEAR OPERATIONS, INC.                     )
                                                    )
(Indian Point Nuclear Generating Units 2 and 3)     )
                                                    )       August 1,2011 CERTIFICATE OF SERVICE The undersigned party certifies that pursuant to 10 C.F.R. § 2.3369(a)(2)(i), on August 1, 2011 copies of the enclosed " HUDSON RIVER SLOOP CLEARWATER, INC'S REQUEST FOR DOCUMENTS FROM ENTERGY NUCLEAR OPERATION, INC.", "RESPONSE TO ENTERGY'S REQUEST FOR DOCUMENTS FROM HUDSON RIVER SLOOP CLEARWATER INC.'S MANDATORY DISCLOSURE UPDATE DATED MAY 20, 2011",
and "NOTICE OF APPEARANCE" were served on the following list by first-class mail and e-mail.
Lawrence G. McDade, Chair                           Judge Kaye D. Lathrop Atomic Safety and Licensing Board Panel             190 Cedar Lane East Atomic Safety and Licensing Board                   Ridgeway, CO 81432 U.S. Nuclear Regulatory Commission                 E-mail: Kaye.Lathrop@nrc.gov Washington, D.C. 20555 E-mail: Lawrence.McDade@(nrc.gov Richard E. Wardwell                                 Michael J. Delaney Atomic Safety and Licensing Board                   Department of Environmental Protection U.S. Nuclear Regulatory Commission                 59-17 Junction Boulevard Washington, D.C. 20555                             Flushing NY 11373 E-mail: Richard.Wardwell(Enrc.gov                   E-mail: mdelaneyv(dep.nyc.gov (718) 595-3982 John J. Sipos, Esq.                                 Kathryn M. Sutton, Esq.
Assistant Attorney General                         Paul M. Bessette, Esq.
Office of the New York Attorney General             Jonathan M. Rund, Esq.
for the State of New York                         Morgan, Lewis & Bockius, LLP The Capitol                                         1111 Pennsylvania Ave. N.W.
Albany, NY 12224                                   Washington, D.C. 20004
 
k E-mail: John.Sipos(doag.state.ny.us         E-mail: pbessette2morganlewis.com ksutton(morganlewis.com irund morganlewis.com Josh Kirstein,                             Martin J. O'Neill, Esq.
Law Clerk                                   Morgan, Lewis & Bockius, LLP Atomic Safety and Licensing Board Panel     1000 Louisiana Street, Suite 4000 U.S. Nuclear Regulatory Commission         Houston, TX 77002 Washington, D.C. 20555                     E-mail: martin.oneill(@morganlewis.com Josh.Kirstein(anrc.gov Janice A. Dean, Esq.                       Office of Commission Appellate Adjudication Assistant Attorney General                 U.S. Nuclear Regulatory Commission Office of the Attorney General             Washington, D.C. 20555 120 Broadway, 2 6 th Floor                 E-mail: OCAAMAIL(nrc.gov New York, NY 10271 E-mail: Janice.dean(Zioag.state.ny.us Office of the Secretary                     William C. Dennis, Esq.
Rulemakings and Adjudications Staff         Entergy Nuclear Operations, Inc.
U.S. Nuclear Regulatory Commission         440 Hamilton Avenue Washington, D.C. 20555                     White Plains, NY 10601 E-mail: HEARINGDOCKET@nrc.gov               E-mail: wdennis(aentergy.com Stephen C. Filler, Board Member             Phillip Musegaas, Esq.
Hudson River Sloop Clearwater, Inc.       Deborah Brancato, Esq.
724 Wolcott Ave                             Riverkeeper, Inc.
Beacon, New York 12508                     20 Secor Road E-mail: sfilleronylawline.com               Ossining, NY 10562 Emails: phillip(iriverkeeper.org dbrancatoariverkeeper.org Melissa-Jean Rotini, of counsel             Joan Leary Matthews, Esq.
Assistant County Attorney                   Senior Attorney for Special Projects Office of Robert F. Meehan, Westchester     New York State Department County Attorney                               of Environmental Conservation 148 Martine Avenue, 6 th Floor             625 Broadway,   1 4 th floor White Plains, NY 10601                     Albany, New York 12233-5500 E-mail: MJRl@westchestergov.com             E-mail: ilmatthe(agw.dec.state.nV.us Ross H. Gould, Esq.                         Thomas F. Wood, Esq.
270 Route 308                               Daniel Riesel, Esq.
Rhinebeck, NY 12572                         Jessica Steinberg, Esq.
E-mail: rgouldesq(qmail.com                 Victoria Shiah, Esq.
Sive, Paget and Riesel, P.C.
460 Park Avenue 1 New York, NY 10022 2
 
E-mail: driesel(asprlaw.com isteinberg(Esprlaw.com Robert D. Snook, Esq.                           John L. Parker, Esq.
Assistant Attorney General                       Regional Attorney, Region 3 55 Elm Street, P.O. Box 120                     New York State Department of Hartford, CT 06141-0120                           Environmental Conservation E-mail: Robert.Snook(opo.state.ct.us             21 South Putt Comers New Paltz, NY 12561 E-mail: ilparker(,gw.dec.state.ny.us Elise N. Zoli, Esq.                             Mylan L. Denerstein, Esq.
Goodwin Procter, LLP                             Executive Deputy Attorney General 53 State Street                                 120 Broadway, 2 5 th Floor Boston, MA 02109                                 New York, NY 10271 E-mail: ezoli(@goodwinprocter.com               E-mail: mylan.denersteinioag.state.ny.us Sherwin E. Turk                                 Sean Murray, Mayor Beth N. Mizuno                                   Village of Buchanan Brian G. Harris                                 Municipal Building David E. Roth                                   236 Tate Avenue Andrea Z. Jones                                 Buchanan, NY 10511-1298 Office of General Counsel                       E-mail: vob@(bestweb.net, Mail Stop: 0-15D21                               SMurrayavillageofbuchanan.com, U.S. Nuclear Regulatory Commission               Administrator(avillageofbuchanan.com Washington, D.C. 20555-0001 E-mail: Sherwin.Turkanrc. gov; Beth.Mizuno(anrc.gov; brian.harris(anrc., gov; David.Roth@,nrc.gov; andrea.iones@(nrc.gov; 1_4'ý ý ?ta-ý Manna Jo Greene, Environmental Director Hudson River Sloop Clearwater, Inc.
724 Wolcott Avenue Beacon, New York 12508 E-mail: Mannajo(aclearwater.org August 1, 2011 3}}

Latest revision as of 17:00, 12 November 2019

Hudson River Sloop Clearwater, Inc.'S Mandatory Disclosure Update Pursuant to 10 C.F.R Section 2.336
ML11229A011
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 08/01/2011
From: Greene M
Hudson River Sloop Clearwater
To:
Atomic Safety and Licensing Board Panel
SECY RAS
References
50-247-LR, 50-286-LR, RAS E-562
Download: ML11229A011 (8)


Text

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of )) Docket Nos. 50-247-LR 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC. )

)

(Indian Point Nuclear Generating Units 2 and 3) )

) August 1, 2011 HUDSON RIVER SLOOP CLEARWATER, INC.'S MANDATORY DISCLOSURE UPDATE PURSUANT TO 10 C.F.R. 6 2.336 Pursuant to 10 C.F.R. § 2.336, as amended by the Agreement of the Parties Regarding Mandatory Discovery Disclosures dated January 13, 2009 ("Mandatory Disclosure Agreement"),

Manna Jo Greene hereby declares as follows:

1. I am the Environmental Director for petitioner-intervenor, Hudson Sloop Clearwater, Inc. ("Clearwater").
2. The accompanying Mandatory Disclosure Update supplement's Clearwater's previous disclosures.
3. To the best of my knowledge, information and belief, Clearwater's Mandatory Disclosure Update is accurate and complete, and transmits all materials required to be disclosed pursuant to 10 C.F.R. § 2.336 and the Agreement of Parties Regarding Mandatory Discovery Disclosures dated January 13, 2009 that were identified as relevant to the admitted contentions through a reasonable search of the information and documentation under the possession, control, and custody of Clearwater as of August 1, 2011.
4. I declare under penalty of perjury that the foregoing is true and correct.

Executed on August 1, 2011.

DOCKETED August 2, 2011 (8:30 a.m.)

OFFICE OF SECRETARY RULEMAKINGS AND Manna Jo Greene ADJUDICATIONS STAFF iP L A-T-6-,= S~6-Cy_0Yi* ý9 D3

IF&`

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter o f) Docket Nos. 50-247-LR 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC. )

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

.) August 1, 2011 HUDSON RIVER SLOOP CLEARWATER, INC.'S REQUEST FOR DOCUMENTS FROM ENTERGY NUCLEAR OPERATION, INC.

Pursuant to 10 C.F.R. § 2.3369(a)(2)(i), Hudson River Sloop Clearwater, Inc.'s

("Clearwater") hereby requests copies of the following documents from Entergy's IPEC 20t1 to 28'h Supplementary Mandatory Disclosure Logs.

The following documents are from Entergy's IPEC 2 0 th Supplementary Mandatory Disclosure Log:

8938 8939 8940 8941 8942 8943 8945 The following documents are from Entergy's IPEC 2 2nd Supplementary Mandatory Disclosure Log:

8953 8954 8955 8956 8957 8958 8959 8960 8961 8962 8963 8964 8965 8966

8967 The following documents are from Entergy's IPEC 2 4th Supplementary Mandatory Disclosure Log:

8975 8980 8981 8982 The following document is from Entergy's IPEC 2 5 th Supplementary Mandatory Disclosure Log:

8983 The following document is from Entergy's IPEC 26th Supplementary Mandatory Disclosure Log:

8984 The following documents are from Entergy's IPEC 27th Supplementary Mandatory Disclosure Log:

8986 8987 The following documents are from Entergy's IPEC 28th Supplementary Mandatory Disclosure Log:

1013 9003 Please provide all documents in pdf format.

Respectfully submitted, Manna Jo Greene Environmental Director Hudson River Sloop Clearwater, Inc.

724 Wolcott Avenue Beacon, NY 12508 845-265-8080

L UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of ) Docket Nos. 50-247-LR

) and

) 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC. )

)

(Indian Point Nuclear Generating Units 2 and 3) )

August 1,2011 NOTICE OF APPEARANCE Notice is hereby given that the undersigned as member of Hudson River Sloop Clearwater, Inc.

enters an appearance in the above-captioned matter. In accordance with 10 C.F.R. §2.314(b), the following information is provided:

Name- Karla Raimundi Address- Hudson River Sloop Clearwater, Inc.

724 Wolcott Avenue Beacon, New York 12508 Telephone Number- 845-265-8080 / Ext. 7159 Facsimile Number- 845-831-2821 E-mail- karla(Dclearwater.org Names of Parties Represented- Hudson River Sloop Clearwater, Inc.

724 Wolcott Avenue Beacon, New York 12508 Respectfully Submitted, Manna Jo Greene, Environmental Director Mannaioa~clearwater.org I

L Dated: August 1,2011 Beacon, New York Karla Raimundi, Environmental Justice Associate Hudson River Sloop Clearwater, Inc.

724 Wolcott Avenue Beacon, New York 12508 2

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of ) Docket Nos. 50-247-LR

) and

) 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC. )

)

(Indian Point Nuclear Generating Units 2 and 3) )

) August 1,2011 CERTIFICATE OF SERVICE The undersigned party certifies that pursuant to 10 C.F.R. § 2.3369(a)(2)(i), on August 1, 2011 copies of the enclosed " HUDSON RIVER SLOOP CLEARWATER, INC'S REQUEST FOR DOCUMENTS FROM ENTERGY NUCLEAR OPERATION, INC.", "RESPONSE TO ENTERGY'S REQUEST FOR DOCUMENTS FROM HUDSON RIVER SLOOP CLEARWATER INC.'S MANDATORY DISCLOSURE UPDATE DATED MAY 20, 2011",

and "NOTICE OF APPEARANCE" were served on the following list by first-class mail and e-mail.

Lawrence G. McDade, Chair Judge Kaye D. Lathrop Atomic Safety and Licensing Board Panel 190 Cedar Lane East Atomic Safety and Licensing Board Ridgeway, CO 81432 U.S. Nuclear Regulatory Commission E-mail: Kaye.Lathrop@nrc.gov Washington, D.C. 20555 E-mail: Lawrence.McDade@(nrc.gov Richard E. Wardwell Michael J. Delaney Atomic Safety and Licensing Board Department of Environmental Protection U.S. Nuclear Regulatory Commission 59-17 Junction Boulevard Washington, D.C. 20555 Flushing NY 11373 E-mail: Richard.Wardwell(Enrc.gov E-mail: mdelaneyv(dep.nyc.gov (718) 595-3982 John J. Sipos, Esq. Kathryn M. Sutton, Esq.

Assistant Attorney General Paul M. Bessette, Esq.

Office of the New York Attorney General Jonathan M. Rund, Esq.

for the State of New York Morgan, Lewis & Bockius, LLP The Capitol 1111 Pennsylvania Ave. N.W.

Albany, NY 12224 Washington, D.C. 20004

k E-mail: John.Sipos(doag.state.ny.us E-mail: pbessette2morganlewis.com ksutton(morganlewis.com irund morganlewis.com Josh Kirstein, Martin J. O'Neill, Esq.

Law Clerk Morgan, Lewis & Bockius, LLP Atomic Safety and Licensing Board Panel 1000 Louisiana Street, Suite 4000 U.S. Nuclear Regulatory Commission Houston, TX 77002 Washington, D.C. 20555 E-mail: martin.oneill(@morganlewis.com Josh.Kirstein(anrc.gov Janice A. Dean, Esq. Office of Commission Appellate Adjudication Assistant Attorney General U.S. Nuclear Regulatory Commission Office of the Attorney General Washington, D.C. 20555 120 Broadway, 2 6 th Floor E-mail: OCAAMAIL(nrc.gov New York, NY 10271 E-mail: Janice.dean(Zioag.state.ny.us Office of the Secretary William C. Dennis, Esq.

Rulemakings and Adjudications Staff Entergy Nuclear Operations, Inc.

U.S. Nuclear Regulatory Commission 440 Hamilton Avenue Washington, D.C. 20555 White Plains, NY 10601 E-mail: HEARINGDOCKET@nrc.gov E-mail: wdennis(aentergy.com Stephen C. Filler, Board Member Phillip Musegaas, Esq.

Hudson River Sloop Clearwater, Inc. Deborah Brancato, Esq.

724 Wolcott Ave Riverkeeper, Inc.

Beacon, New York 12508 20 Secor Road E-mail: sfilleronylawline.com Ossining, NY 10562 Emails: phillip(iriverkeeper.org dbrancatoariverkeeper.org Melissa-Jean Rotini, of counsel Joan Leary Matthews, Esq.

Assistant County Attorney Senior Attorney for Special Projects Office of Robert F. Meehan, Westchester New York State Department County Attorney of Environmental Conservation 148 Martine Avenue, 6 th Floor 625 Broadway, 1 4 th floor White Plains, NY 10601 Albany, New York 12233-5500 E-mail: MJRl@westchestergov.com E-mail: ilmatthe(agw.dec.state.nV.us Ross H. Gould, Esq. Thomas F. Wood, Esq.

270 Route 308 Daniel Riesel, Esq.

Rhinebeck, NY 12572 Jessica Steinberg, Esq.

E-mail: rgouldesq(qmail.com Victoria Shiah, Esq.

Sive, Paget and Riesel, P.C.

460 Park Avenue 1 New York, NY 10022 2

E-mail: driesel(asprlaw.com isteinberg(Esprlaw.com Robert D. Snook, Esq. John L. Parker, Esq.

Assistant Attorney General Regional Attorney, Region 3 55 Elm Street, P.O. Box 120 New York State Department of Hartford, CT 06141-0120 Environmental Conservation E-mail: Robert.Snook(opo.state.ct.us 21 South Putt Comers New Paltz, NY 12561 E-mail: ilparker(,gw.dec.state.ny.us Elise N. Zoli, Esq. Mylan L. Denerstein, Esq.

Goodwin Procter, LLP Executive Deputy Attorney General 53 State Street 120 Broadway, 2 5 th Floor Boston, MA 02109 New York, NY 10271 E-mail: ezoli(@goodwinprocter.com E-mail: mylan.denersteinioag.state.ny.us Sherwin E. Turk Sean Murray, Mayor Beth N. Mizuno Village of Buchanan Brian G. Harris Municipal Building David E. Roth 236 Tate Avenue Andrea Z. Jones Buchanan, NY 10511-1298 Office of General Counsel E-mail: vob@(bestweb.net, Mail Stop: 0-15D21 SMurrayavillageofbuchanan.com, U.S. Nuclear Regulatory Commission Administrator(avillageofbuchanan.com Washington, D.C. 20555-0001 E-mail: Sherwin.Turkanrc. gov; Beth.Mizuno(anrc.gov; brian.harris(anrc., gov; David.Roth@,nrc.gov; andrea.iones@(nrc.gov; 1_4'ý ý ?ta-ý Manna Jo Greene, Environmental Director Hudson River Sloop Clearwater, Inc.

724 Wolcott Avenue Beacon, New York 12508 E-mail: Mannajo(aclearwater.org August 1, 2011 3