ML12221A401

From kanterella
Jump to navigation Jump to search
Order (Granting, in Part, the NRC Staffs and New Yorks Motions for Extension of Time)
ML12221A401
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 08/08/2012
From: Lawrence Mcdade
Atomic Safety and Licensing Board Panel
To:
NRC/OGC, State of NY, Office of the Attorney General
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 23267
Download: ML12221A401 (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 Docket Nos. 50-247-LR and 50-286-LR ENTERGY NUCLEAR OPERATIONS, INC. ASLBP No. 07-858-03-LR-BD01 (Indian Point Nuclear Generating Units 2 and 3) August 8, 2012 ORDER (Granting, in Part, the NRC Staffs and New Yorks Motions for Extension of Time)

`

On August 6, 2012, the NRC Staff (Staff) and the State of New York (New York) filed motions for extension of time for the filing of responsive pleadings to Entergys Motion for Declaratory Order concerning the Coastal Zone Management Act.1 The parties request extensions to October and November, respectively.2 On August 7, 2012, Entergy Nuclear Operations, LLC (Entergy) filed a response in opposition to New Yorks request, arguing that only the Staffs request is reasonable.3 Shortly 1

State of New Yorks Motion for Extension of Time to Respond to Entergys Motion for Declaratory Order Regarding the Coastal Zone Management Act (Aug. 6, 2012) [hereinafter New Yorks Motion to Extend Time]; NRC Staffs Motion for Extension of Time to Respond to Applicants Motion for Declaratory Order and Memorandum Concerning the Coastal Zone Management Act (Aug. 6, 2012) [hereinafter Staffs Motion to Extend Time]. 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 Staffs Motion to Extend Time at 1; New Yorks Motion to Extend Time at 1.

3 Entergys Opposition to New York States Motion for an Extension of Time (Aug. 7, 2012) at 1.

thereafter, the Staff filed a response to New Yorks Motion, also arguing New Yorks request is excessive, but requesting an extension of equal length if the Board grants New Yorks Motion.4 Finding New Yorks request for an extension reasonable, and hardly excessive in light of the pending deadlines in this proceeding, the Board hereby GRANTS the motion.

However, considering the impending deadlines and the hearing dates in October and December, the Board extends the responsive deadline to January 14, 2013, to avoid any potential conflicts with hearing-related matters.

It is so ORDERED.

FOR THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland August 8, 2012 4

NRC Staffs Answer to State of New York Motion for Extension of Time to Respond to Entergys Motion for Declaratory Order Regarding the Coastal Zone Management Act (Aug. 7, 2012) at 1.

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )

)

ENTERGY NUCLEAR OPERATIONS, INC. ) 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, in Part, the NRC Staffs and New Yorks Motions for Extension of Time) have been served upon the following persons by Electronic Information Exchange.

U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Office of Commission Appellate Adjudication Office of the Secretary of the Commission Mail Stop O-7H4M Mail Stop O-16C1 Washington, DC 20555-0001 Washington, DC 20555-0001 ocaamail@nrc.gov Hearing Docket hearingdocket@nrc.gov U.S. Nuclear Regulatory Commission Sherwin E. Turk, Esq.

Atomic Safety and Licensing Board Panel Edward L. Williamson, Esq.

Mail Stop T-3F23 Beth N. Mizuno, Esq.

Washington, DC 20555-0001 David E. Roth, Esq.

Brian Harris, Esq.

Lawrence G. McDade, Chair Mary B. Spencer, Esq.

Administrative Judge Anita Ghosh, Esq.

lawrence.mcdade@nrc.gov Karl Farrar, Esq.

Brian Newell, Paralegal Richard E. Wardwell U.S. Nuclear Regulatory Commission Administrative Judge Office of the General Counsel richard.wardwell@nrc.gov Mail Stop O-15D21 Washington, DC 20555-0001 Michael F. Kennedy sherwin.turk@nrc.gov; edward.williamson@nrc.gov Administrative Judge beth.mizuno@nrc.gov; brian.harris.@nrc.gov michael.kennedy@nrc.gov david.roth@nrc.gov; mary.spencer@nrc.gov anita.ghosh@nrc.gov; karl.farrar@nrc.gov Anne Siarnacki, Law Clerk brian.newell@nrc.gov anne.siarnacki@nrc.gov Shelbie Lewman, Law Clerk OGC Mail Center shelbie.lewman@nrc.gov OGCMailCenter@nrc.gov James Maltese, Law Clerk james.maltese@nrc.gov

Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting, in Part, the NRC Staffs and New Yorks Motions for Extension of Time)

William C. Dennis, Esq. Thomas F. Wood, Esq.

Assistant General Counsel Daniel Riesel, Esq.

Entergy Nuclear Operations, Inc. Victoria Shiah Treanor, Esq.

440 Hamilton Avenue Adam Stolorow, Esq.

White Plains, NY 10601 Jwala Gandhi, Paralegal wdennis@entergy.com Peng Deng, Paralegal Counsel for Town of Cortlandt Elise N. Zoli, Esq. Sive, Paget & Riesel, P.C.

Goodwin Proctor, LLP 460 Park Avenue Exchange Place New York, NY 10022 53 State Street driesel@sprlaw.com; vtreanor@sprlaw.com Boston, MA 02109 astolorow@sprlaw.com ;jgandhi@sprlaw.com ezoli@goodwinprocter.com pdeng@sprlaw.com Kathryn M. Sutton, Esq. Phillip Musegaas, Esq.

Paul M. Bessette, Esq. Deborah Brancato, Esq.

Martin J. ONeill, Esq. Ramona Cearley, Secretary Raphael Kuyler, Esq. Riverkeeper, Inc.

Jonathan M. Rund, Esq. 20 Secor Road Lena Michelle Long, Esq. Ossining, NY 10562 Laura Swett, Esq. phillip@riverkeeper.org; dbrancato@riverkeeper.org Lance Escher, Esq. rcearley@riverkeeper.org Mary Freeze, Legal Secretary Antoinette Walker, Legal Secretary Morgan, Lewis & Bockius, LLP Melissa-Jean Rotini, Esq.

1111 Pennsylvania Avenue, NW Assistant County Attorney Washington, DC 20004 Office of Robert F. Meehan, ksutton@morganlewis.com Westchester County Attorney martin.oneill@morganlewis.com 148 Martine Avenue, 6th Floor rkuyler@morganlewis.com White Plains, NY 10601 jrund@morganlewis.com MJR1@westchestergov.com llong@morganlewis.com;lswett@morganlewis.com lescher@morganlewis.com mfreeze@morganlewis.com awalker@morganlewis.com Clint Carpenter, Esq. Manna Jo Greene, Environmental Director Bobby Burchfield, Esq. Steven C. Filler Matthew Leland, Esq. Karla Raimundi McDermott, Will and Emergy LLP Hudson River Sloop Clearwater, Inc.

600 13th Street, NW 724 Wolcott Ave.

Washington, DC 20005 Beacon, NY 12508 ccarpenter@mwe.com; bburchfield@mwe.com mannajo@clearwater.org; stephenfiller@gmail.com mleland@mwe.com karla@clearwater.org 2

Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting, in Part, the NRC Staffs and New Yorks Motions for Extension of Time)

Matthew W. Swinehart, Esq. Michael J. Delaney, Esq.

Covington & Burling LLP Director, Energy Regulatory Affairs 1201 Pennsylvania Avenue, NW NYC Department of Environmental Protection Washington, DC 20004 59-17 Junction Boulevard mswinehart@cov.com Flushing, NY 11373 mdelaney@dep.nyc.gov 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 John J. Sipos, Esq. Robert D. Snook, Esq.

Charles Donaldson, Esq. Assistant Attorney General Assistant Attorneys General Office of the Attorney General Office of the Attorney General State of Connecticut of the State of New York 55 Elm Street Elyse Houle, Legal Support P.O. Box 120 The Capitol Hartford, CT 06141-0120 State Street robert.snook@po.state.ct.us Albany, New York 12224 John.Sipos@ag.ny.gov; charlie.donaldson@ag.ny.gov elyse.houle@ag.ny.gov Janice A. Dean, Esq. Sean Murray, Mayor Assistant Attorney General Kevin Hay, Village Administrator Kathryn Liberatore, Esq. Village of Buchanan Office of the Attorney General Municipal Building of the State of New York 236 Tate Avenue 120 Broadway, 26th Floor Buchanan, NY 10511-1298 New York, New York 10271 SMurray@villageofbuchanan.com janice.dean@ag.ny.gov; Administrator@villageofbuchanan.com kathryn.liberatore@ag.ny.gov

[Original signed by Christine M. Pierpoint]

Office of the Secretary of the Commission Dated at Rockville, Maryland this 8th day of August 2012 3