ML19144A097

From kanterella
Jump to navigation Jump to search
2019 Indian Point Invitation Letter to the Government-to-Government Meeting Regarding Nrc'S Annual Assessment
ML19144A097
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 05/21/2019
From: Ray Lorson
NRC Region 1
To:
Tifft D
References
Download: ML19144A097 (11)


Text

UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 2100 RENAISSANCE BLVD., SUITE 100 KING OF PRUSSIA, PA 19406-2713 May 21, 2019

<<Inside_Address>>

SUBJECT:

GOVERNMENT-TO-GOVERNMENT MEETING REGARDING NRCs ANNUAL ASSESSMENT OF INDIAN POINT

Dear <<Salutation>>:

You are cordially invited to attend a non-public Government-to-Government Meeting hosted by the U.S. Nuclear Regulatory Commission (NRC) for representatives of Federal and State agencies and departments as well as local agencies and government organizations from the communities surrounding the Indian Point Energy Center (IPEC). At this meeting, the NRC will discuss a number of topics including its assessment of Indian Points performance during calendar year 2018.

The NRC is providing this information in advance of the public annual assessment meeting scheduled for later that evening. The Government-to-Government Meeting will be limited to government officials, or their representatives, to best facilitate an open discussion. We would like to use this occasion to listen to your perspective and answer questions on issues you believe are important as they relate to Indian Point.

The Government-to-Government Meeting will be held from 1:00 p.m. to 3:00 p.m. on Thursday, June 20, 2019, at the DoubleTree Hotel, located at 455 South Broadway, in Tarrytown, NY. The meeting rooms for this year are located on the lower Plaza level, the same rooms that were used last year. Registration will begin at 12:30 p.m. Please RSVP by emailing or faxing the enclosed form to Briana DeBoer at briana.deboer@nrc.gov or 610-337-5370 by June 12, 2019.

You may also provide additional topics you would like us to consider adding to the agenda on the form as well. Please let us know if you would like some time on the agenda to make a presentation. To register, please indicate if you will attend in person or send a designated representative in your place. We respectfully request that you limit participation to one individual.

We look forward to meeting with you on June 20th. If you have any questions about our planned meeting, please contact Briana DeBoer at 610-337-5370.

Sincerely, Raymond K. Lorson Deputy Regional Administrator

Enclosures:

1. RSVP Form
2. Draft Agenda
3. List of Invitees

SUNSI Review Non-Sensitive Publicly Available Sensitive Non-Publicly Available OFFICE RI/SLO RI/DRA NAME BDeBoer/bgb RLorson/rkl DATE 05/20/19 05/21/19 U.S. NUCLEAR REGULATORY COMMISSION Region I 2100 Renaissance Boulevard King of Prussia, PA 19406 NRC GOVERNMENT-TO-GOVERNMENT MEETING R.S.V.P. by June 12, 2019

Subject:

Government-to-Government Meeting Regarding NRCs Annual Assessment of Indian Point Time and Date: 1:00 p.m. - 3:00 p.m., June 20, 2019 Location: DoubleTree by Hilton Hotel 455 South Broadway Tarrytown, New York MEETING ATTENDEES (Please limit to 1 representative):

Name: Organization/Title:

Email Address: Phone No.:

ADDITIONAL AGENDA TOPICS YOU WOULD LIKE US TO CONSIDER:

Please return this form by June 12 to the attention of Briana DeBoer either by email at briana.deboer@nrc.gov or by fax to 610-337-5241.

INDIAN POINT GOVERNMENT-TO-GOVERNMENT MEETING JUNE 20, 2019 DRAFT AGENDA 12:30 - 1:00 Registration 1:00 - 1:15 Welcome Raymond Lorson 1:15 - 1:30 2018 Indian Point Plant Performance Dan Schroeder 1:30 - 1:45 Decommissioning Overview Bruce Watson 1:45 - 2:45 NRC Staff Available for Questions 2:45 - 3:00 Closing Remarks Raymond Lorson

List of Invitees The Honorable Charles Schumer The Honorable Kirsten Gillibrand United States Senate United States Senate Washington, DC 20510 Washington, DC 20510 The Honorable Nita Lowey The Honorable Eliot Engel United States House of Representatives United States House of Representatives Washington, DC 20515 Washington, DC 20515 The Honorable Sean Maloney The Honorable David Carlucci United States House of Representatives New York State Senate Washington, DC 20515 20 South Main Street New City, NY 10956 The Honorable James Skoufis The Honorable Pete Harackham New York State Senate New York State Senate 1093 Little Britain Road 40 Gleneida Ave New Windsor, NY 12553 Putnam County Off. Bldg 3rd floor Carmel, NY 10512

The Honorable Susan Serino The Honorable Jen Metzger New York State Senate New York State Senate 117 Town Park Lane, 1st Floor 201 Dolson Avenue, Suite F Putnam Valley, NY 10579 Middletown, NY 10940 The Honorable Amy Paulin The Honorable Thomas Abinanti New York State Assembly 303 South Broadway, Suite 229 700 White Plains Road, Suite 252 Tarrytown, NY 10591 Scarsdale, NY 10583 The Honorable David Buchwald The Honorable Kevin Byrne New York State Assembly New York State Assembly 125-131 East Main Street, Suite 204 947 S. Lake Blvd., Ste 1C Mount Kisco, NY 10549 Mahopac, NY 10541 The Honorable Sandy Galef The Honorable Kenneth P. Zebrowski New York State Assembly New York State Assembly 2 Church Street 67 North Main Street Ossining, NY 10562 New City, NY 10956

The Honorable Ellen Jaffee The Honorable Karl Brabenec New York State Assembly New York State Assembly 1 Blue Hill Plaza, Ste. 1116, POB 1549 28 North Main St., Suite 2 Pearl River, NY 10965 Florida, NY 10921 The Honorable Colin Schmitt The Honorable Andrew M. Cuomo New York State Assembly Governor of the State of New York 11 Main Street New York State Capitol Building Chester, NY 10918 Albany, NY 12224 The Honorable Letitia James Ms. Alicia Barton, President and CEO Attorney General New York State Energy Research and State of New York and Development Authority NY State Capitol Building 17 Columbia Circle Albany, NY 12224-0341 Albany, NY 12203-6399 Mr. Jon Gordon Ms. Alyse Peterson, State Liaison Officer Designee Senior Advisor, Office of the President and CEO New York State Energy Research NYSERDA And Development Authority 17 Columbia Circle 17 Columbia Circle Albany, NY 12203 Albany, NY 12203-6399

Ms. Meghan Taylor The Honorable John Rhodes, Chairman Regional Director, Mid-Hudson New York State Public Service Commission Empire State Development Three Empire State Plaza 33 Airport Center Drive, New Windsor, NY 20th Floor 12553 Albany, NY 12223 Ms. Bridget Frymire Mr. Basil Seggos, Commissioner New York State Department of Public Service NYS Department of Environmental Conservation Three Empire State Plaza 625 Broadway 10th Floor-Office of Elec & Env Albany, NY 12233-1011 Albany, NY 12223 Mr. Timothy Rice, Chief Mr. Patrick Murphy, Commissioner Radiological Sites Section, Remedial Bureau A NY Division of Homeland Security and Emergency Services NYS Department of Environmental Conservation 1220 Washington Avenue 625 Broadway, 11th Floor Building 7A, Suite 710 Albany, NY 12233-7255 Albany, NY 12242 Mr. Dan OHara, Director Ms. Jennifer Wacha, Deputy Director Office of Emergency Management Office of Emergency Management NY Division of Homeland Security and NY Division of Homeland Security and Emergency Services Emergency Services 1220 Washington Avenue 1220 Washington Avenue Building 22, Suite 101 Building 22, Suite 101 Albany, NY 12226-2251 Albany, NY 12246-2251

Mr. Gary Machina, Section Chief Howard A. Zucker, M.D., J.D.

Office of Emergency Management New York State Department of Health NY Division of Homeland Security and Corning Tower Emergency Services Empire State Plaza, 1220 Washington Avenue Albany, NY 12237 Building 22, Room 31B Albany, NY 12226-2251 Mr. Steven Neuhaus, County Executive Ms. Shannon Fisher, Radiological Officer Orange County Government Center Orange County Emergency Management 255 Main Street 22 Wells Farm Road Goshen, NY 10924 Goshen, NY 10924 Ms. MaryEllen Odell, County Executive Mr. Ken Clair, Commissioner Putnam County Office Building Putnam County Bureau of Emergency Services 40 Glenside Avenue, 3rd Floor 112 Old Route Six Carmel, NY 10512 Carmel, NY 10512 Mr. Edwin Day, County Executive Mr. Nick Longo, Program Coordinator Rockland County- Office of the County Rockland County Emergency Services Executive 35 Fireman's Memorial Drive 11 New Hempstead Road Pomonic, NY 10970 New City, New York 10956

Mr. George Latimer, County Executive Mr. John Cullen, Commissioner Machaelian Office Building Westchester Department of Emergency Services 148 Martine Avenue, 9th Floor 4 Dana Road White Plains, NY 10601 Valhalla, NY 10595 Mr. Dennis Delborgo, Director Mr. L. Stephen Brescia, Legislative Chairman Office of Emergency Management Orange County Legislature Hudson Valley Traffic Management Center 73 Railroad Avenue 200 Bradhurst Avenue Montgomery, New York 12549 Hawthorne, NY 10532 Mr. Joseph Castellano, Legislative Chair Mr. Toney L. Earl, Legislative Chairman Putnam County Legisture Rockland County Legislature 40 Gleneida Avenue 11 New Hempstead Road Carmel, NY 10512 New City, NY 10956 Mr. Benjamin Boykin, Legislative Chairman Mr. John Testa Westchester County Board of Legislators Westchester County Board of Legislators 800 Michaelian Office Building 800 Michaelian Office Building 148 Martine Avenue, 8th Floor 148 Martine Avenue, 8th Floor White Plains, NY 10601 White Plains, NY 10601

Ms. Catherine Borgia The Honorable Theresa Knickerbocker Westchester County Board of Legislators Mayor of Buchanan 800 Michaelian Office Building Municipal Building 148 Martine Avenue, 8th Floor 236 Tate Avenue White Plains, NY 10601 Buchanan, NY 10511 Supervisor Linda Puglisi Mr. Matt Laurita Town of Cortlandt US Environmental Protection Agency 1 Heady Street Region II Cortlandt Manor, NY 10567 290 Broadway New York, NY 10007-1866 Ms. Susan O'Neill, RAC Chair Federal Emergency Management Agency Region II 26 Federal Plaza, Suite 1307 New York, NY 10278