ML11290A294

From kanterella
Revision as of 08:08, 29 June 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
Transmittal of State of New York'S Motion for Clarification (Board'S October 7, 2011 Order (Procedures for Evidentiary Filings))
ML11290A294
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 10/17/2011
From: Sipos J
State of NY, Office of the Attorney General
To: Lathrop K, Lawrence Mcdade, Richard Wardwell
Atomic Safety and Licensing Board Panel
SECY RAS
References
RAS 21254, 50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01
Download: ML11290A294 (1)


Text

S TATE OF NEW Y ORK O FFICE OF THE ATTORNEY GENERAL E RIC T. SCHNEIDERMAN

DIVISION OF SOCIAL JUSTICE A TTORNEY G ENERAL ENVIRONMENTAL PROTECTION BUREAU T HE C APITOL , A LBANY , N.Y. 12224-0341 P HONE (518) 473-3105 F AX (518) 473- 2534 WWW.AG.NY.GOV October 17, 2011 Lawrence G. McDade, Chair Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Mail Stop - T-3 F23 Two White Flint North 11545 Rockville Pike Rockville, MD 20852-2738 Richard E. Wardwell Administrative Judge Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Mail Stop - T-3 F23 Two White Flint North

11545 Rockville Pike Rockville, MD 20852-2738 Dr. Kaye D. Lathrop Administrative Judge Atomic Safety and Licensing Board

190 Cedar Lane E. Ridgway, CO 81432 Re: Indian Point Nuclear Generating Station, Unit 2 and Unit 3 Docket Nos. 50-247-LR/50-286-LR; ASLBP No. 07-858-03-LR-BD01

Dear Administrative Judges:

Enclosed is the State of New York's Motion for Clarification concerning the October 7, 2011 Order establishing Procedures for Evidentiary Filings (including a 10 C.F.R. § 2.323(b) Consultation Certification and a Certificate of Service).

Questions concerning this submittal ma y be directed to the undersigned.

Respectfully submitted, Signed (electronically) by John J. Sipos Assistant Attorney General cc: All individuals, parties, or NRC offices on the Service List

Document Components of Submission:

001 NYS Transmittal Ltr.pdf -- approx 73 bytes 002 NYS Clarification Mtn.pdf -- 31 bytes