ML100280746
| ML100280746 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 01/28/2010 |
| From: | Lawrence Mcdade Atomic Safety and Licensing Board Panel |
| To: | |
| SECY RAS | |
| References | |
| ASLBP 07-858-03-LR-BD01, RAS E-323 | |
| Download: ML100280746 (6) | |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD Before Administrative Judges:
Lawrence G. McDade, Chairman Dr. Kaye D. Lathrop Dr. Richard E. Wardwell In the Matter of Docket Nos. 50-0247-LR and 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC. ASLBP No. 07-858-03-LR-BD01 (Indian Point Nuclear Generating Units 2 and 3) January 28, 2010 ORDER (Dismissing New Yorks Motion to Compel Discovery as Moot)
On January 15, 2010, the State of New York (New York) filed a motion to compel, free of charge, disclosure of NRC Staffs MACCS2 computer codes. 1 On January 27, 2010, the NRC Staff filed a motion to dismiss New Yorks motion as moot, on the grounds
[T]hat the NRC Staff and State of New York have now reached an agreement, whereby the Staff will provide to the State a CD containing MACCS2 code used by Entergy in its SAMA analysis for the Indian Point LRA (MACCS2 v. 1.13.1), along with the MACCS2 user manual which explains how to use the code. 2 This agreement between the parties entails no fee to be charged by the NRC Staff to New York, while New Yorks use of the code will be governed by the non-disclosure agreement that was previously executed by New York. 3 Accordingly, NRC Staff represents that New York has 1
Motion to Compel NRC Staff to Produce the MACCS2 Codes Absent a Fee in Compliance with the National Environmental Policy Act and NRC Disclosure Regulations (Jan. 15, 2010).
2 NRC Staffs Answer to State of New Yorks Motion to Compel NRC Staff to Produce the MACCS2 Code Absent a Fee, and Motion for Dismissal of that Motion as Moot (Jan. 27, 2010) at 2.
3 Id.
agreed that its motion to compel disclosure of the code is now moot and that the motion should be dismissed. 4 Since the parties have responsibly resolved this dispute regarding disclosure amongst themselves, the Board hereby dismisses New Yorks Motion to Compel as moot.
It is so ORDERED.
FOR THE ATOMIC SAFETY AND LICENSING BOARD 5
/RA/
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, MD January 28, 2010 4
Id.
5 Copies of this Order were sent this date by Internet e-mail to: (1) Counsel for the NRC Staff; (2) Counsel for Entergy; (3) Counsel for the State of New York; (4) Counsel for Riverkeeper, Inc.; (5) Manna Jo Green, the Representative for Clearwater; (6) Counsel for the State of Connecticut; (7) Counsel for Westchester County; (8) Counsel for the Town of Cortlandt; (9)
Mayor Alfred J. Donahue, the Representative for the Village of Buchanan; and (10) Counsel for the New York City Economic Development Corporation.
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )
)
ENTERGY NUCLEAR OPERATIONS, INC. ) Docket Nos. 50-247-LR
) 50-286-LR
)
(Indian Point Nuclear Generating Station, )
Units 2 and 3) )
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing ORDER (DISMISSING NEW YORKS MOTION TO COMPEL DISCOVERY AS MOOT) have been served upon the following persons by U.S. mail, first class, or through NRC internal distribution.
Office of Commission Appellate U.S. Nuclear Regulatory Commission Adjudication Office of the Secretary of the Commission U.S. Nuclear Regulatory Commission Mail Stop O-16C1 Washington, DC 20555-0001 Washington, DC 20555-0001 U.S. Nuclear Regulatory Commission. U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Panel Office of the General Counsel Mail Stop T-3F23 Mail Stop O-15D21 Washington, DC 20555-0001 Washington, DC 20555-0001 Sherwin E. Turk, Esq.
Administrative Judge Beth N. Mizuno, Esq.
Lawrence G. McDade, Chair David E. Roth, Esq.
Brian Harris, Esq.
Administrative Judge Andrea Z. Jones, Esq.
Richard E. Wardwell Karl Farrar, Esq.
Brian Newell, Paralegal Administrative Judge Kaye D. Lathrop 190 Cedar Lane E.
Ridgway, CO 81432 Zachary S. Kahn, Law Clerk Joshua A. Kirstein, Law Clerk
2 Docket Nos. 50-247-LR and 50-286-LR ORDER (DISMISSING NEW YORKS MOTION TO COMPEL DISCOVERY AS MOOT)
William C. Dennis, Esq. Andrew M. Cuomo, Attorney General Assistant General Counsel John J. Sipos, Assistant Attorney General Entergy Nuclear Operations, Inc. Mylan L. Denerstein 440 Hamilton Avenue Deputy Assistant Attorney General White Plains, NY 10601 Division of Social Justice Janice A. Dean Assistant Attorney General Office of the Attorney General of the State of New York The Capitol State Street Albany, New York 12224 Kathryn M. Sutton, Esq. Joan Leary Matthews, Esq.
Paul M. Bessette, Esq. Senior Attorney for Special Projects Martin J. ONeill, Esq. New York State Department Mauri T. Lemoncelli, Esq. of Environmental Conservation Counsel for Entergy Nuclear Operation, Inc. 625 Broadway, 14th Floor Morgan, Lewis & Bockius, LLP Albany, New York 12233-5500 1111 Pennsylvania Avenue, NW Washington, DC 20004 Michael J. Delaney Robert D. Snook, Esq.
Vice President, Energy Department Office of The Attorney General New York City Economic Development State of Connecticut Corporation (NYCEDC) 55 Elm Street 110 William Street P.O. Box 120 New York, NY 10038 Hartford, CT 06141-0120 Arthur J. Kremer, Chairman Stephen C. Filler, Board Member New York Affordable Reliable Electricity Hudson River Sloop Clearwater, Inc.
Alliance (AREA) 303 South Broadway, Suite 222 347 Fifth Avenue, Suite 508 Tarrytown, NY 10591 New York, NY 10016
3 Docket Nos. 50-247-LR and 50-286-LR ORDER (DISMISSING NEW YORKS MOTION TO COMPEL DISCOVERY AS MOOT)
Daniel E ONeill, Mayor Manna Jo Greene, Environmental Director James Siermarco, M.S. Hudson River Sloop Clearwater Liaison to Indian Point 112 Little Markey Street Village of Buchanan Poughkeepsie, NY 12601 Municipal Building 236 Tate Avenue Buchanan, NY 10511-1298 Thomas F. Wood, Esq. Nancy Burton, Esq.
Town of Cortlandt Connecticut Residents Opposed Daniel Riesel, Esq. to Relicensing of Indian Point (CRORIP)
Jessica Steinberg, J.D. 147 Cross Highway Counsel for the Town of Cortlandt Redding Ridge, CT 06876 Sive, Paget & Riesel, P.C.
460 Park Avenue New York, NY 10022 Elise N. Zoli, Esq. Justin D. Pruyne Goodwin Proctor, LLP Assistant County Attorney, Litigation Bureau Exchange Place Of Counsel to Charlene M. Indelicato, Esq.
53 State Street Westchester County Attorney Boston, MA 02109 148 Martine Avenue, 6th Floor White Plains, NY 10601 FUSE USA Westchester Citizens Awareness Network John LeKay (WestCan), Citizens Awareness Network, Heather Ellsworth Burns-DeMelo (CAN), et al Remy Chevalier Susan H. Shapiro, Esq.
Bill Thomas 21 Pearlman Drive Belinda J. Jaques Spring Valley, NY 10977 351 Dyckman Street Peekskill, New York 10566 Philip Musegaas, Esq. Richard L. Brodsky Deborah Brancato, Esq. Assemblyman Riverkeeper, Inc. 5 West Main Street 828 South Broadway Suite 205 Tarrytown, NY 10591 Elmsford, NY 10523
4 Docket Nos. 50-247-LR and 50-286-LR ORDER (DISMISSING NEW YORKS MOTION TO COMPEL DISCOVERY AS MOOT)
Sarah L. Wagner, Esq.
Legislative Office Building, Room 422 Albany, NY 12248
[Original signed by Christine Pierpoint]
Office of the Secretary of the Commission Dated at Rockville, Maryland this 28th day of January 2010