ML13183A001

From kanterella
Jump to navigation Jump to search
State of New Yorks Submission Re Schedule in Response to Atomic Safety and Licensing Boards June 12, 2013 Order
ML13183A001
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 07/01/2013
From: Sipos J
State of NY, Office of the Attorney General
To:
Atomic Safety and Licensing Board Panel
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 24768
Download: ML13183A001 (6)


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.

July 1, 2013


x STATE OF NEW YORKS SUBMISSION REGARDING SCHEDULE IN REPONSE TO ATOMIC SAFETY AND LICENSING BOARDS JUNE 12, 2013 ORDER Office of the Attorney General for the State of New York The Capitol State Street Albany, New York 12224

1

The State of New York respectfully makes this submission in response to the Atomic Safety and Licensing Boards June 12, 2013 Order. Entergy Nuclear Operations, Inc. (Indian Point, Units 2 and 3), Order (Granting New Yorks Motions, Denying Clearwaters Motion, and Denying CZMA Motions) at 5 (June 12, 2013) (unpublished) (ML13163A233).

On Friday, June 28, 2013, the NRC Staff published a notice in the Federal Register that the NRC Staff released the final version of its supplemental review pursuant to the National Environmental Policy Act (NEPA) of environmental impacts related to the renewal of the operating licenses for the Indian Point power reactors, which are located 24 miles north of New York City. 78 Fed. Reg. 39018-19 (June 28, 2013). The review is entitled NUREG-1437, Supp.

38, Vol. 4 "Generic Environmental Impact Statement for License Renewal of Nuclear Plants:

Regarding Indian Point Nuclear Generating Units Nos. 2 and 3" (Final Report Supplemental Report and Comment Responses) ML13162A616.1 Staff initiated the supplemental review back in early 2012. 77 Fed. Reg. 16278 (Mar. 20, 2012). The State of New York submitted comments at different occasions during the Staffs environmental review.

In its June 12, 2013 order, the Atomic Safety and Licensing Board requested that the parties inform the Board whether 30 days would be sufficient time to file motions for new and amended contentions concerning the environmental impact statement. Entergy Nuclear Operations, Inc. (Indian Point, Units 2 and 3), Order at 5. The Board also requested that the parties submit the filings 10 days after the publication of the environmental impact statement.

Id.; see also Tr. 4539 (June 10, 2013).

1 In its current format, the supplemental environmental impact statement appearing at ADAMS accession number ML13162A616 contains redlined and highlighted text.

2

The State of New York has begun to review and will continue to review the Staffs supplemental environmental impact statement concerning the requested renewal of the operating licenses for the Indian Point Unit 2 and Indian Point Unit 3 facilities for an additional twenty years. The State is also reviewing other documents recently released by the NRC Staff including, but not limited to, documents posted by Staff on June 25 concerning the Waste Confidence rulemaking that is taking place following New York v. NRC, 681 F.3d 471 (D.C.

Cir. 2012). Attorneys for the State and potential experts have previously-scheduled business or vacation trips out of state or overseas during late June, as well as July and August 2013. At this time, the State has tentatively determined that it will seek permission to file new or amended contentions concerning the Staffs environmental impact statement. The State, however, does not believe that 30 days will provide the State with sufficient time in which to prepare and file motions concerning new and amended contentions. The State respectfully requests that it be provided with 90 days to prepare the required motion and proffered contention(s). Should the States views or understanding change, the State will inform the Atomic Safety and Licensing Board and the parties.

Respectfully submitted, Signed (electronically) by John J. Sipos Assistant Attorney General Office of the Attorney General of the State of New York The Capitol Albany, New York 12224 (518) 402-2251 July 1, 2013

1 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD


x In re:

Docket Nos. 50-247-LR and 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.

July 1, 2013


x CERTIFICATE OF SERVICE I hereby certify that on July 1, 2013, copies of the accompanying State of New York Submission in Response to the Atomic Safety and Licensing Boards June 12, 2013 Order were served electronically via the Electronic Information Exchange on the following recipients:

Lawrence G. McDade, Chair Richard E. Wardwell, Administrative Judge Michael F. Kennedy, Administrative Judge Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Mailstop 3 F23 Two White Flint North 11545 Rockville Pike Rockville, MD 20852-2738 Lawrence.McDade@nrc.gov Richard.Wardwell@nrc.gov Michael.Kennedy@nrc.gov Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Mailstop 3 F23 Two White Flint North 11545 Rockville Pike Rockville, MD 20852-2738 Shelbie Lewman, Esq., Law Clerk Carter Thurman, Esq., Law Clerk James Maltese, Esq., Law Clerk Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Mailstop 3 F23 Two White Flint North 11545 Rockville Pike Rockville, MD 20852-2738 Shelbie.Lewman@nrc.gov Carter.Thurman@nrc.gov James.Maltese@nrc.gov Office of Commission Appellate Adjudication U.S. Nuclear Regulatory Commission Mailstop 16 G4 One White Flint North 11555 Rockville Pike Rockville, MD 20852-2738 ocaamail@nrc.gov

2 Office of the Secretary Attn: Rulemaking and Adjudications Staff U.S. Nuclear Regulatory Commission Mailstop 3 F23 Two White Flint North 11545 Rockville Pike Rockville, MD 20852-2738 hearingdocket@nrc.gov Sherwin E. Turk, Esq.

David E. Roth, Esq.

Beth N. Mizuno, Esq.

Brian G. Harris, Esq.

Anita Ghosh, Esq.

Joseph A. Lindell, Esq.

Office of the General Counsel U.S. Nuclear Regulatory Commission Mailstop 15 D21 One White Flint North 11555 Rockville Pike Rockville, MD 20852-2738 sherwin.turk@nrc.gov david.roth@nrc.gov beth.mizuno@nrc.gov brian.harris@nrc.gov anita.ghosh@nrc.gov Joseph.Lindell@nrc.gov Kathryn M. Sutton, Esq.

Paul M. Bessette, Esq.

Jonathan Rund, Esq.

Raphael Kuyler, Esq.

Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 ksutton@morganlewis.com pbessette@morganlewis.com jrund@morganlewis.com rkuyler@morganlewis.com Martin J. ONeill, Esq.

Morgan, Lewis & Bockius LLP Suite 4000 1000 Louisiana Street Houston, TX 77002 martin.oneill@morganlewis.com Bobby R. Burchfield, Esq.

Matthew M. Leland, Esq.

Clint A. Carpenter, Esq.

McDermott Will & Emery LLC 600 13th Street, NW Washington, DC 20005-3096 bburchfield@mwe.com mleland@mwe.com ccarpenter@mwe.com Richard A. Meserve, Esq.

Matthew W. Swinehart, Esq.

Covington & Burling LLP 1201 Pennsylvania Avenue, NW Washington, DC 20004-2401 rmeserve@cov.com mswinegart@cov.com Elise N. Zoli, Esq.

Goodwin Procter, LLP Exchange Place 53 State Street Boston, MA 02109 ezoli@goodwinprocter.com William C. Dennis, Esq.

Assistant General Counsel Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 wdennis@entergy.com Robert D. Snook, Esq.

Assistant Attorney General Office of the Attorney General State of Connecticut 55 Elm Street P.O. Box 120 Hartford, CT 06141-0120 robert.snook@ct.gov

3 Melissa-Jean Rotini, Esq.

Assistant County Attorney Office of the Westchester County Attorney Michaelian Office Building 148 Martine Avenue, 6th Floor White Plains, NY 10601 MJR1@westchestergov.com Sean Murray, Mayor Kevin Hay, Village Administrator Village of Buchanan Municipal Building 236 Tate Avenue Buchanan, NY 10511-1298 Administer@villageofbuchanan.com Daniel Riesel, Esq.

Thomas F. Wood, Esq.

Victoria S. Treanor, Esq.

Sive, Paget & Riesel, P.C.

460 Park Avenue New York, NY 10022 driesel@sprlaw.com vtreanor@sprlaw.com Michael J. Delaney, Esq.

Director Energy Regulatory Affairs NYC Department of Environmental Protection 59-17 Junction Boulevard Flushing, NY 11373 mdelaney@dep.nyc.gov Karla Raimundi, Environmental Justice Associate Hudson River Sloop Clearwater, Inc.

724 Wolcott Avenue Beacon, NY 12508 karla@clearwater.org Richard Webster, Esq.

Public Justice, P.C.

Suite 200 1825 K Street, NW Washington, DC 20006 rwebster@publicjustice.net Phillip Musegaas, Esq.

Deborah Brancato, Esq.

Riverkeeper, Inc.

20 Secor Road Ossining, NY 10562 phillip@riverkeeper.org dbrancato@riverkeeper.org Signed (electronically) by John J. Sipos Assistant Attorney General State of New York (518) 402-2251 Dated at Albany, New York this 1st day of July 2013