|
---|
Category:Legal-Pleading
MONTHYEARML20317A2962020-11-12012 November 2020 Applicants' Answer Opposing Riverkeeper'S Motion to Supplement the Basis of Its Contention ML20317A3292020-11-12012 November 2020 Applicants' Answer Opposing Riverkeeper'S November 6, 2020 Motion ML20111A3292020-04-20020 April 2020 Applicants' Answer to the State of New York'S Motion for Leave to Amend Contentions NY-2 and NY-3 ML20083G7362020-03-23023 March 2020 Petitioner Riverkeeper, Inc.'S Reply Memorandum in Further Support of Petition to Intervene and for a Hearing ML20083K8462020-03-23023 March 2020 Reply in Support of the State of New York'S Petition for Leave to Intervene and for a Hearing ML20069K7562020-03-0909 March 2020 Applicants' Answer Opposing Petition for Leave to Intervene and Hearing Request Filed by the State of New York ML20069G1632020-03-0909 March 2020 Notices of Appearance for Peter Lejeune, Alan Lovett, Jason Tompkins and William Gill, IV on Behalf of Holtec International ML20069K7612020-03-0909 March 2020 Applicants' Answer Opposing Petition for Leave to Intervene and Hearing Request Filed by the Town of Cortlandt Village of Buchanan and Hendrick Hudson School District ML20069K7652020-03-0909 March 2020 Applicants' Answer Opposing Safe Energy Rights Group Letter Requesting a Hearing ML20069L6132020-03-0909 March 2020 Applicants' Answer Opposing Riverkeeper Inc.'S Petition to Intervene and for a Hearing ML17006A3872017-01-0606 January 2017 NRC Staff'S Response to the Atomic Safety and Licensing Board'S Order of December 8, 2016 ML16333A4152016-11-28028 November 2016 Entergy'S Answer Opposing Request for Hearing ML16321A3762016-11-16016 November 2016 Entergy Nuclear Operations, Inc., Response to the Licensing Board 11/02/2016 Directive Regarding the Timing of Certain Mandatory Disclosures ML16210A4442016-07-28028 July 2016 Notice of Appearance Vinh D. Hoang on Indian Point ML16204A3672016-07-22022 July 2016 NYS Notice of Withdrawal, Cover Letter, Cos ML16202A4772016-07-20020 July 2016 Notice of Appearance by Diane Curran in the Matter of Entergy Nuclear Operations, Inc. Indian Point Nuclear Generating Units 2 and 3 ML16195A3782016-07-13013 July 2016 NYS Cover Letter, Nda, and Cos ML16193A7082016-07-11011 July 2016 Entergy Answer to State of New York Motion to Establish a Schedule for Waiver Petition and Contentions Related to NRC Continued Storage Rule ML16193A7092016-07-11011 July 2016 NRC Staff'S Answer to New York'S Motion to Set a Schedule for the Filing of a Waiver Petition And/Or Contentions Related to Spent-Fuel Storage at Indian Point ML16193A6852016-07-11011 July 2016 State of New York Notice of Withdrawal for Aag Kathryn Deluca ML16180A5482016-06-28028 June 2016 2016-6-28 Third Joint Status Report Re Track 2 Schedule ML16159A2612016-06-0707 June 2016 Second Joint Status Report Regarding Track 2 Schedule Deferral ML16095A4012016-04-0404 April 2016 2016-4-4 Entergy Opposition to Riverkeeper Contention RK-EC-11 ML16095A3762016-04-0404 April 2016 NRC Staff Answer to Contention RK-EC-11 ML16092A3052016-04-0101 April 2016 NYS Certificate of Service ML16092A3032016-04-0101 April 2016 NYS Cover Letter Submitting a Notice of Subsequent Event Concerning the Pending Appeal of ASLB Decision LBP-15-26 ML16092A3042016-04-0101 April 2016 State of New York Notice of Subsequent Event Concerning Pending Appeal of Atomic Safety and Licensing Board Decision LBP-15-26 and License Amendment for Entergy Indian Point Unit 2 to Delay the Containment Leak Rate Test for Five Years ML16090A3562016-03-30030 March 2016 Joint Motion for Track 2 Hearing Schedule Deferral ML16081A3262016-03-21021 March 2016 Certificate of Service for Corrected Staff Testimony ML16078A4312016-03-18018 March 2016 NRC Staff'S Answer to State of New York'S Motion for Leave to File Contention NYS-40 ML16078A4142016-03-18018 March 2016 Certificate of Service for NRC Staff Testimony ML16078A4152016-03-18018 March 2016 Entergy Opposition to Proposed New York State Contention NYS-40 Regarding Severe Accident Mitigation Alternatives ML16067A3802016-03-0707 March 2016 NRC Staff'S Answer in Opposition to State of New York Motion to Vacate or Stay Issuance of License Amendment ML16067A3892016-03-0707 March 2016 Entergy Answer Opposing New York State Motion for a Stay ML16055A2092016-02-24024 February 2016 Notification of Issuance of License Amendment ML16054A7792016-02-23023 February 2016 Revised Certificate of Service ML16053A2142016-02-22022 February 2016 Commission Notification of Significant Licensing Action ML16054A6722016-02-22022 February 2016 NYS Contention 40 ML15357A2552015-12-23023 December 2015 Westinghouse Electric Company'S Opposition to New York State'S Motion for Disclosure of Proprietary Documents ML15356A8462015-12-22022 December 2015 Attachments 1 and 2 to NRC Staff Answer in Opposition to the State of New York'S Third Motion to Compel Public Disclosure of Confidential Westinghouse Documents ML15356A8452015-12-22022 December 2015 NRC Staff'S Answer to New York Third Motion to Compel Public Disclosure of Confidential Westinghouse Documents ML15348A4562015-12-14014 December 2015 Declaration of Dr. Joram Hopenfeld in Support of State of New York Motion to Withdraw Proprietary Designations of Westinghouse Documents ML15320A5032015-11-16016 November 2015 NRC Staff Answer to New York Appeal of LBP-15-26 ML15320A5502015-11-16016 November 2015 Entergy Answer Opposing NYS Appeal of LBP-15-26 ML15319A0052015-11-15015 November 2015 Entergy Answer Opposing New York Motion for Leave to File Five Hearing Exhibits (Corrected) ML15316A3032015-11-12012 November 2015 NYS Supplemental Briefing on Motion for Public Disclosure of Various Westinghouse Documents ML15316A3042015-11-12012 November 2015 NYS Certificate of Service ML15315A0242015-11-11011 November 2015 Westinghouse'S Supplemental Response Re Westinghouse'S Appearance and Proprietary Documents ML15313A4612015-11-0909 November 2015 NYS Certificate of Service ML15309A1562015-11-0505 November 2015 NYS Certificate of Service for Revised Tailored Exhibit List 2020-04-20
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD
x In re: Docket Nos. 50-247-LR; 50-286-LR License Renewal Application Submitted by ASLBP No. 07-858-03-LR-BD01 Entergy Nuclear Indian Point 2, LLC, DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Operations, Inc. December 13, 2011
x DECLARATION OF SUSAN C. VON REUSNER Pursuant to 28 U.S.C. § 1746, Susan C. von Reusner hereby declares as follows:
- 1. I serve as an Assistant Attorney General for the State of New York, counsel for petitioner-intervenor State of New York in this proceeding. I submit this declaration and accompanying exhibits in support of the State of New Yorks consolidated contention, NYS 33-37 (hereinafter NYS-37) which asserts that the FSEISs analysis of replacement power is deficient under the National Environmental Policy Act (NEPA), Council of Environmental Quality (CEQ) regulations, and NRCs relicensing regulations.
- 2. The accompanying exhibits are discussed in more detail in the States Statement of Position, or were previously submitted as supporting evidence for the States contention.
- 3. Attached to this declaration as Exh. NYS000125 is a true and correct copy of the publicly available document entitled Proposed Rules And Regulations Nuclear Regulatory Commission 10 CFR Part 51 Environmental Review for Renewal of Operating Licenses - Part 51, 56 Fed. Reg. 47,016 (September 17, 1991) (56 Fed. Reg. 47,016).
- 4. Attached to this declaration as Exh. NYS000126 is a true and correct copy of the publicly available document entitled NUREG-1440, Regulatory Analysis of Proposed Amendments to Regulations Concerning the Environmental Review for Renewal of Nuclear Power Plant Operating Licenses: Draft Report for Comment (August 1991) (1991 NUREG-1440 Draft for Comment).
- 5. Attached to this declaration as Exh. NYS000127 is a true and correct copy of the publicly available document entitled Rules And Regulations Nuclear Regulatory Commission 10 CFR Part 51 Environmental Review for Renewal of Nuclear Power Plant Operating Licenses, 61 Fed. Reg. 28,467 (June 5, 1996) (61 Fed. Reg. 28,467).
- 6. Attached to this declaration as Exh. NYS000128 is a true and correct copy of the publicly available document entitled Rules And Regulations Nuclear Regulatory Commission 10 CFR Part 51 Environmental Review for Renewal of Nuclear Power Plant Operating Licenses, 61 Fed. Reg. 66,537 (December 18, 1996) (61 Fed. Reg. 66,537).
- 7. Attached to this declaration as Exh. NYS000129 is a true and correct copy of the publicly available document entitled National Renewable Energy Laboratory, Land-Use Requirements of Modern Wind Power Plants in the United States, by Paul Denholm, Maureen Hand, Maddalena Jackson, and Sean Ong dated August 2009.
- 8. Attached to this declaration as Exh. NYS000130 is a true and correct copy of the publicly available document entitled Proposed Rules Nuclear Regulatory Commission 10 CFR Part 52 Nuclear Energy Institute; Denial of Petition for Rulemaking, 68 Fed. Reg. 55,905 (September 29, 2003) (68 Fed. Reg. 55,905).
- 9. Attached to this declaration as Exh. NYS00131A through NYS00131I is a true and correct copy of the publicly available document entitled Generic Environmental Impact Statement for License Renewal of Nuclear Plants: Main Report (NUREG-1437, Volume 1) (May 1996) (hereinafter GEIS).
- 10. Attached to this declaration as Exh. NYS00132A through NYS000132D is a true and correct copy of the publicly available document entitled Draft Supplemental Environmental Impact Statement for License Renewal of Nuclear Plants Regarding Indian Points Units 2 and 3,
( NUREG-1437, Supplement 38, Vol. 1) dated December 2008 (DSEIS).
- 11. Attached to this declaration as Exh. NYS00133A through NYS00133D is a true and correct copy of the publicly available document entitled Generic Environmental Impact Statement for License Renewal of Nuclear Plants: Regarding Indian Point Nuclear Generating Unit Nos. 2 and 3 (NUREG-1437, Supplement 38, Vol. 1) published December 2010 ( FSEIS).
- 12. Attached to this declaration as Exh. NYS000134 is a true and correct copy of the publicly available document entitled Comments Submitted by the New York State Office of the Attorney General on the Draft Supplemental Environmental Impact Statement Prepared by Staff on the Nuclear Regulatory Commission for the Renewal of the Operating Licenses for Indian Point Units 2 and 3, Buchanan, New York, submitted to the U.S. N.R.C. on March 18, 2009 (ML090771328) ( 2009 NYS AG Comments).
- 13. Attached to this declaration as Exh. NYS000101 is a true and correct copy of the publicly available judicial decision entitled Wilderness Society et al. U.S. Department of Energy, 2011 WL 294087, slip op. Feb. 1, 2011 (9th Cir. No. 08-71074).
- 14. I declare under penalty of perjury that the foregoing is true and correct.
Executed on December 13, 2011 Signed (electronically) by Susan C. von Reusner Assistant Attorneys General Office of the Attorney General of the State of New York The Capitol Albany, New York 12224 (518) 474-1968