ML13007A065: Difference between revisions
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
||
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 | |||
ENTERGY NUCLEAR OPERATIONS, INC. | |||
(Indian Point Nuclear Generating Units 2 and 3) | |||
Docket Nos. 50-247-LR and 50-286-LR | |||
ASLBP No. 07-858-03-LR-BD01 January 7, 2013 ORDER (Granting New York's 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 Entergy's 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 York's motion. | |||
3 Entergy and Hudson River Sloop Clearwater, Inc. do not oppose New York's motion. | |||
4 1 New York's Unopposed Motion for Extension of Time to Respond to Entergy's 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 York's motion for an extension of time. Accordingly, New York's, the NRC Staff's, and Riverkeeper's responses to Entergy's 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 York's Motion for an Extension of Time) have been served upon the following pers ons 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 | |||
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. | |||
Karl Farrar, Esq. 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 | |||
; karl.farrar@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 | |||
Elise N. Zoli, Esq. | |||
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 York's Motion for an Extension of Time) 2 Thomas F. Wood, Esq. Daniel Riesel, Esq. | |||
Victoria Shiah Treanor, Esq. | |||
Adam Stolorow, Esq. | |||
Jwala Gandhi, Paralegal | |||
Peng Deng, 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 pdeng@sprlaw.com | |||
Kathryn M. Sutton, Esq. | |||
Paul M. Bessette, Esq. Martin J. O'Neill, Esq. | |||
Raphael Kuyler, Esq. | |||
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 John Louis Parker, Esq. | |||
Office of General Counsel, Region 3 New York State Department | |||
of Environmental Conservation 21 South Putt Corners Road New Paltz, NY 12561-1620 jlparker@gw.dec.state.ny.us | |||
Edward F. McTiernan, Esq. | |||
New York State Department of Environmental Conservation Office of General Counsel | |||
625 Broadway Albany, NY 12233-1500 efmctier@gw.dec.state.ny.us 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 | |||
Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting New York's Motion for an Extension of Time) 3 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 Janice A. Dean, Esq. Assistant Attorney General | |||
Kathryn Liberatore, Esq. | |||
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 | |||
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 7 th day of January, 2013}} |
Revision as of 16:45, 1 August 2018
ML13007A065 | |
Person / Time | |
---|---|
Site: | Indian Point |
Issue date: | 01/07/2013 |
From: | McDade L G 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
ENTERGY NUCLEAR OPERATIONS, INC.
(Indian Point Nuclear Generating Units 2 and 3)
Docket Nos. 50-247-LR and 50-286-LR
ASLBP No. 07-858-03-LR-BD01 January 7, 2013 ORDER (Granting New York's 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 Entergy's 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 York's motion.
3 Entergy and Hudson River Sloop Clearwater, Inc. do not oppose New York's motion.
4 1 New York's Unopposed Motion for Extension of Time to Respond to Entergy's 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 York's motion for an extension of time. Accordingly, New York's, the NRC Staff's, and Riverkeeper's responses to Entergy's 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 York's Motion for an Extension of Time) have been served upon the following pers ons 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
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.
Karl Farrar, Esq. 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
- karl.farrar@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
Elise N. Zoli, Esq.
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 York's Motion for an Extension of Time) 2 Thomas F. Wood, Esq. Daniel Riesel, Esq.
Victoria Shiah Treanor, Esq.
Adam Stolorow, Esq.
Jwala Gandhi, Paralegal
Peng Deng, 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 pdeng@sprlaw.com
Kathryn M. Sutton, Esq.
Paul M. Bessette, Esq. Martin J. O'Neill, Esq.
Raphael Kuyler, Esq.
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
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 John Louis Parker, Esq.
Office of General Counsel, Region 3 New York State Department
of Environmental Conservation 21 South Putt Corners Road New Paltz, NY 12561-1620 jlparker@gw.dec.state.ny.us
Edward F. McTiernan, Esq.
New York State Department of Environmental Conservation Office of General Counsel
625 Broadway Albany, NY 12233-1500 efmctier@gw.dec.state.ny.us 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
Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting New York's Motion for an Extension of Time) 3 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 Janice A. Dean, Esq. Assistant Attorney General
Kathryn Liberatore, Esq.
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
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 7 th day of January, 2013