ML13190A068

From kanterella
Jump to navigation Jump to search
Order(Granting Entergy'S Motion Clarification)
ML13190A068
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 07/09/2013
From: Lawrence Mcdade
Atomic Safety and Licensing Board Panel
To:
Entergy Nuclear Operations
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 24795
Download: ML13190A068 (6)


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) July 9, 2013 ORDER (Granting Entergys Motion Clarification)

On June 25, 2013, Entergy Nuclear Operations, Inc. (Entergy) filed a motion for clarification regarding the timing of adjudicatory submissions related to Entergy communication NL-13-075, which is related to Contention NYS-35/36.1 Contention NYS-35/36 challenges the NRC Staffs failure, in its December 2010 Final Supplemental Environmental Impact Statement (FSEIS), (1) to require completion of cost analyses for the SAMAs that appear to be cost-beneficial and (2) to require Entergy either to implement mitigation alternatives when the benefits of those alternatives substantially outweigh costs or, in the alternative, to explain with a rational basis why the NRC Staff would allow Entergys licenses to be renewed without the implementation of the cost-beneficial SAMAs.2 On July 14, 2011, we granted summary disposition in favor of the State of New York (New York) on Contention NYS-35/36, and in so doing, [held] that, under NRC Regulations, the 1

See Applicants Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (June 25, 2013) at 1 [hereinafter Applicants Motion].

2 LBP-11-17, 74 NRC 11, 15 (2011).

APA, and NEPA, Entergys licenses cannot be renewed unless and until the NRC Staff reviews Entergys completed SAMA analyses and either incorporates the result of these reviews into the FSEIS or, in the alternative, modifies its FSEIS to provide a valid reason for recommending the renewal of the licenses before the analysis of potentially cost effective SAMAs is complete and for not requiring the implementation of cost-beneficial SAMAs.3 On May 6, 2013, Entergy submitted NL-13-075, which contains the results of its completed engineering project cost estimates for 22 SAMAs previously identified as potentially cost-beneficial as well as an augmented explanation for not implementing certain SAMAs as part of license renewal.4 Entergy submitted NL-13-075 to support resolution of issues identified by the Board in our July 14, 2011 decision.

In its motion for clarification, Entergy submits that the trigger date for adjudicatory filings based on NL-13-075 is not the day of its submission (May 6, 2013), but instead the NRC Staffs issuance of a draft FSEIS supplement.5 New York agrees that a FSEIS supplement is the appropriate trigger, but requests that the NRC Staffs issuance of a final FSEIS supplement serve as the appropriate trigger.6 The NRC Staff suggests that adjudicatory submissions regarding NL-13-075 need not await the Staffs completion and documentation of its review and should be based upon this Order.7 The Board agrees with Entergy. Our July 14, 2011, Memorandum and Order makes it clear that the NEPA issue addressed in Contention NYS-35/36 cannot be resolved until the 3

Id. at 27.

4 Applicants Motion at 4.

5 Id. at 6-8. Entergy suggests that future adjudicatory filings be submitted within 30 days of the NRC Staffs issuance of its written evaluation of NL-13-075, whatever form that may take. Id. at 7.

6 See State of New Yorks Answer to Entergys Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (July 5, 2013). New York requests 90 days to submit any new contentions based on the Staffs review of NL-13-075. Id.

at 6.

7 See NRC Staffs Response to Entergys Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (July 5, 2013).

NRC Staff reviews Entergys completed SAMA analyses, and thus it is the Staffs issuance of its review of NL-13-075 that triggers the adjudicatory submission deadlines, not the issuance of NL-13-075 in and of itself. Thus, adjudicatory submissions based on NL-13-075 are due no later than 60 days after the Staff issues its draft FSEIS supplement or an equivalent document discussing its review of NL-13-075, or alternatively, no later than 60 days after the NRC Staff notifies the parties that it will not issue a written evaluation of NL-13-075 in any form.

It is so ORDERED.

FOR THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland July 9, 2013

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

)

) 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 Entergys Motion Clarification) have been served upon the following persons by Electronic Information Exchange.

U.S. Nuclear Regulatory Commission Edward L. Williamson, Esq.

Office of Commission Appellate Adjudication Beth N. Mizuno, Esq.

Mail Stop O-7H4M David E. Roth, Esq.

Washington, DC 20555-0001 Sherwin E. Turk, Esq.

ocaamail@nrc.gov Brian Harris, Esq.

Mary B. Spencer, Esq.

U.S. Nuclear Regulatory Commission Anita Ghosh, Esq.

Office of the Secretary of the Commission John Tibbetts, Paralegal Mail Stop O-16C1 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Office of the General Counsel hearingdocket@nrc.gov Mail Stop O-15D21 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Atomic Safety and Licensing Board Panel sherwin.turk@nrc.gov; Mail Stop T-3F23 edward.williamson@nrc.gov Washington, DC 20555-0001 beth.mizuno@nrc.gov; brian.harris.@nrc.gov david.roth@nrc.gov; mary.spencer@nrc.gov Lawrence G. McDade, Chair anita.ghosh@nrc.gov; john.tibbetts@nrc.gov Administrative Judge lawrence.mcdade@nrc.gov OGC Mail Center OGCMailCenter@nrc.gov Richard E. Wardwell Administrative Judge William C. Dennis, Esq.

richard.wardwell@nrc.gov Assistant General Counsel Entergy Nuclear Operations, Inc.

Michael F. Kennedy 440 Hamilton Avenue Administrative Judge White Plains, NY 10601 michael.kennedy@nrc.gov wdennis@entergy.com Shelbie Lewman, Law Clerk William B. Glew, Jr.

James Maltese, Law Clerk Organization: Entergy Carter Thurman, Law Clerk 440 Hamilton Avenue, White Plains, NY 10601 shelbie.lewman@nrc.gov wglew@entergy.com james.maltese@nrc.gov carter.thurman@nrc.gov

Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting Entergys Motion Clarification)

Elise N. Zoli, Esq.

Goodwin Proctor, LLP Exchange Place, 53 State Street Phillip Musegaas, Esq.

Boston, MA 02109 Deborah Brancato, Esq.

ezoli@goodwinprocter.com Ramona Cearley, Secretary Riverkeeper, Inc.

20 Secor Road Ossining, NY 10562 Thomas F. Wood, Esq. phillip@riverkeeper.org; Daniel Riesel, Esq. dbrancato@riverkeeper.org Victoria Shiah Treanor, Esq. rcearley@riverkeeper.org Adam Stolorow, Esq.

Jwala Gandhi, Paralegal Peng Deng, Paralegal Counsel for Town of Cortlandt Melissa-Jean Rotini, Esq.

Sive, Paget & Riesel, P.C. Assistant County Attorney 460 Park Avenue Office of Robert F. Meehan, New York, NY 10022 Westchester County Attorney driesel@sprlaw.com; vtreanor@sprlaw.com 148 Martine Avenue, 6th Floor astolorow@sprlaw.com; jgandhi@sprlaw.com White Plains, NY 10601 pdeng@sprlaw.com mjr1@westchestergov.com Kathryn M. Sutton, Esq. Clint Carpenter, Esq.

Paul M. Bessette, Esq. Bobby Burchfield, Esq.

Martin J. ONeill, Esq. Matthew Leland, Esq.

Raphael Kuyler, Esq. McDermott, Will and Emergy LLP Jonathan M. Rund, Esq. 600 13th Street, NW Lena Michelle Long, Esq. Washington, DC 20005 Laura Swett, Esq. ccarpenter@mwe.com; bburchfield@mwe.com Lance Escher, Esq. mleland@mwe.com Mary Freeze, Legal Secretary Antoinette Walker, Legal Secretary Matthew W. Swinehart, Esq.

Doris Calhoun, Legal Secretary Covington & Burling LLP Morgan, Lewis & Bockius, LLP 1201 Pennsylvania Avenue, NW 1111 Pennsylvania Avenue, NW Washington, DC 20004 Washington, DC 20004 mswinehart@cov.com ksutton@morganlewis.com martin.oneill@morganlewis.com Edward F. McTiernan, Esq.

rkuyler@morganlewis.com; New York State Department jrund@morganlewis.com of Environmental Conservation llong@morganlewis.com; Office of General Counsel lswett@morganlewis.com 625 Broadway lescher@morganlewis.com 14th Floor mfreeze@morganlewis.com Albany, NY 12233-1500 awalker@morganlewis.com efmctier@gw.dec.state.ny.us dcalhoun@morganlewis.com 2

Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting Entergys Motion Clarification)

Manna Jo Greene, Environmental Director Robert D. Snook, Esq.

Steven C. Filler Assistant Attorney General Karla Raimundi Office of the Attorney General Hudson River Sloop Clearwater, Inc. State of Connecticut 724 Wolcott Ave. 55 Elm Street Beacon, NY 12508 P.O. Box 120 mannajo@clearwater.org; Hartford, CT 06141-0120 stephenfiller@gmail.com robert.snook@po.state.ct.us karla@clearwater.org Richard Webster, Esq. Janice A. Dean, Esq.

Public Justice, P.C. Kathryn Liberatore, Esq.

For Hudson River Sloop Clearwater, Inc. Assistant Attorney General 1825 K Street, NW, Suite 200 Office of the Attorney General Washington, D.C. 20006 of the State of New York rwebster@publicjustice.net 120 Broadway, 26th Floor New York, New York 10271 janice.dean@ag.ny.gov Michael J. Delaney, Esq. kathryn.liberatore@ag.ny.gov Director, Energy Regulatory Affairs NYC Department of Environmental Protection Sean Murray, Mayor 59-17 Junction Boulevard Kevin Hay, Village Administrator Flushing, NY 11373 Village of Buchanan mdelaney@dep.nyc.gov Municipal Building 236 Tate Avenue John J. Sipos, Esq. Buchanan, NY 10511-1298 Charles Donaldson, Esq. smurray@villageofbuchanan.com Assistant Attorneys General administrator@villageofbuchanan.com Office of the Attorney General of the State of New York Elyse Houle, Legal Support The Capitol, State Street Albany, New York 12224 john.sipos@ag.ny.gov charlie.donaldson@ag.ny.gov elyse.houle@ag.ny.gov

[Original signed by Clara I. Sola ]

Office of the Secretary of the Commission Dated at Rockville, Maryland this 9th day of July 2013 3