ML14343A757

From kanterella
Jump to navigation Jump to search
Revised Scheduling Order for Indian Point, Units 2 and 3
ML14343A757
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 12/09/2014
From: Lawrence Mcdade
Atomic Safety and Licensing Board Panel
To:
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 26995
Download: ML14343A757 (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) December 9, 2014 REVISED SCHEDULING ORDER I. Background Supplement 2 to the Safety Evaluation Report Related to the License Renewal of Indian Point Nuclear Generating Unit Nos. 2 and 3 (SSER 2) was issued on November 6, 2014, and became available to all of the parties on November 10, 2014. Thereafter, in a letter to this Board dated December 2, 2014,1 the parties to this proceeding asked that we extend the deadline for submitting new and amended contentions arising from SSER 2 from December 10, 20142 to February 9, 2015.3 The Parties also requested that the deadline for dispositive motions arising from SSER 2 should be the same as the deadline for new or amended contentions, consistent with the existing scheduling orders.4 1

Letter Re: Views of the Parties Regarding Proposed Track 2 Hearing Schedule at 1-2 (Dec. 2, 2014).

2 See Licensing Board Scheduling Order at 6, 11 (July 1, 2010) (unpublished) (2010 Scheduling Order);

Licensing Board Amended Scheduling Order, at 2-3 (June 7, 2011) (unpublished) (Amended Scheduling Order) (collectively, scheduling orders).

3 Letter Re: Views of the Parties Regarding Proposed Track 2 Hearing Schedule at 2 (Dec. 2, 2014).

4 Id.

Revisions to Track 2 Hearing Schedule In response to the Parties requests, and the publication of SSER 2, the Board makes the following changes to the Indian Point Track 2 Hearing Schedule.

1. The deadline for the submission of new or amended contentions arising from the publication of SSER 2 shall be February 9, 2015.
2. If no new or amended contentions are filed, Motions for the Summary Disposition of the Tack 2 safety contentions (NYS 25, NYS 26B, and NYS 38) must be filed no later than March 1, 2015. If new or amended contentions are filed, all such Motions for Summary Disposition shall be filed within twenty (20) days of the Boards ruling on the admissibility of those new or amended contentions.
3. The trigger date for further submissions shall be February 9, 2015, if no new or amended contentions are submitted or, if such contentions are submitted, the trigger date shall be the date of the Boards ruling on the admissibility of those new or amended contentions. The filing of motions for summary disposition will not alter the trigger date.
4. No later than sixty (60) days after the trigger date, the Intervenor shall file new or revised written statements of position, written testimony with supporting affidavits, and exhibits. These submissions shall be made on a contention-by-contention basis, consistent with 10 C.F.R. § 2.1207(a)(1).
5. No later than sixty (60) days after service of the materials submitted under numeral 4, Entergy and the NRC Staff may file new or revised statements of position, written testimony with supporting affidavits, and exhibits. These submissions shall also be made on a contention-by-contention basis, consistent with 10 C.F.R. § 2.1207(a)(2).
6. The Intervenors may, but need not, submit revised statements of position and rebuttal testimony with supporting affidavits, and exhibits in response to the

materials submitted by Entergy and/or the NRC Staff. If they choose to do so, they shall notify all parties of their intention no later than ten (10) days after the service of the materials submitted by Entergy and the NRC Staff under numeral 5, and must submit their revised statement of position and rebuttal testimony no later than thirty (30) days after the service of the materials under numeral 5.

7. Parties must file motions to strike within ten (10) days after each filing deadline.
8. No later than thirty (30) days after service of the last materials submitted under numeral 5, or, if applicable, numeral 6, all parties may file proposed questions for the Board to consider propounding to the direct or rebuttal witnesses, pursuant to 10 C.F.R. § 2.1207(a)(3)(i) and (ii).
9. No later than thirty (30) days after service of the last materials submitted under numeral 5 or, if applicable, numeral 6, all parties shall file any motions or requests to permit that party to conduct cross-examination of a specified witness or witnesses, together with the associated cross-examination plan(s), pursuant to 10 C.F.R. § 2.1204(b).

All other deadlines remain unchanged from the prior scheduling orders.

It is so ORDERED.

THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland December 9, 2014

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 REVISED SCHEDULING ORDER 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 Christina England, Esq.

Mail Stop O-16C1 Catherine E. Kanatas, Esq.

Washington, DC 20555-0001 Joseph Lindell, Esq.

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

Carter Thurman, Law Clerk Assistant General Counsel carter.thurman@nrc.gov Entergy Nuclear Operations, Inc.

440 Hamilton Avenue Kathleen E. Schroeder, Law Clerk White Plains, NY 10601 Kathleen.Schroeder@nrc.gov wdennis@entergy.com William B. Glew, Jr.

Organization: Entergy 440 Hamilton Avenue, White Plains, NY 10601 wglew@entergy.com

Docket Nos. 50-247-LR and 50-286-LR REVISED SCHEDULING ORDER Elise N. Zoli, Esq. Phillip Musegaas, Esq.

Goodwin Proctor, LLP Deborah Brancato, Esq.

Exchange Place, 53 State Street Ramona Cearley, Secretary Boston, MA 02109 Riverkeeper, Inc.

ezoli@goodwinprocter.com 20 Secor Road Ossining, NY 10562 phillip@riverkeeper.org; dbrancato@riverkeeper.org Daniel Riesel, Esq. rcearley@riverkeeper.org Victoria Shiah Treanor, Esq.

Adam Stolorow, Esq.

Jwala Gandhi, Paralegal Melissa-Jean Rotini, Esq.

Natoya Duncan, Paralegal Assistant County Attorney Counsel for Town of Cortlandt Office of Robert F. Meehan, Sive, Paget & Riesel, P.C. Westchester County Attorney 460 Park Avenue 148 Martine Avenue, 6th Floor New York, NY 10022 White Plains, NY 10601 driesel@sprlaw.com; vtreanor@sprlaw.com mjr1@westchestergov.com astolorow@sprlaw.com; jgandhi@sprlaw.com; nduncan@sprlaw.com Bobby Burchfield, Esq.

Matthew Leland, Esq.

Kathryn M. Sutton, Esq. Emre Ilter, Esq.

Paul M. Bessette, Esq. McDermott, Will and Emery LLP Martin J. ONeill, Esq. 500 North Capitol Street NW Raphael Kuyler, Esq. Washington, DC 20001 Brooke McGlinn, Esq. bburchfield@mwe.com Grant Eskelsen, Esq. mleland@mwe.com Ryan Lighty, Esq. eilter@mwe.com Lesa G. Williams-Richardson, Legal Secretary Doris Calhoun, Legal Secretary Matthew W. Swinehart, Esq.

Mary Freeze, 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 lescher@morganlewis.com of Environmental Conservation bmcglinn@morganlewis.com Office of General Counsel sraimo@morganlewis.com 625 Broadway geskelsen@morganlewis.com 14th Floor rlighty@morganlewis.com Albany, NY 12233-1500 lrichardson@morganlewis.com efmctier@gw.dec.state.ny.us dcalhoun@morganlewis.com mfreeze@morganlewis.com 2

Docket Nos. 50-247-LR and 50-286-LR REVISED SCHEDULING ORDER Manna Jo Greene, Environmental Director John J. Sipos, Esq.

Steven C. Filler Charles Donaldson, Esq.

Peter A. Gross Kathryn Deluca, Esq.

Hudson River Sloop Clearwater, Inc. Assistant Attorneys General 724 Wolcott Ave. Office of the Attorney General Beacon, NY 12508 of the State of New York mannajo@clearwater.org; The Capitol, State Street stephenfiller@gmail.com; Albany, New York 12224 peter@clearwater.org john.sipos@ag.ny.gov charlie.donaldson@ag.ny.gov Andrew Reid, Esq. kathryn.deluca@ag.ny.gov Organization: Hudson River Sloop Clearwater, Inc.

Springer & Steinberg, P.C.

1600 Broadway, Suite 1200 Kathryn DeLuca, Esq.

Denver, CO 80202 Laura E. Heslin, Esq.

lawyerreid@gmail.com Teresa Manzi, Legal Assistant Assistant Attorney General Richard Webster, Esq. Office of the Attorney General Public Justice, P.C. of the State of New York For Hudson River Sloop Clearwater, Inc. 120 Broadway, 26th Floor 1825 K Street, NW, Suite 200 New York, New York 10271 Washington, D.C. 20006 kathryn.deluca@ag.ny.gov rwebster@publicjustice.net laura.heslin@ag.ny.gov teresa.manzi@ag.ny.gov Michael J. Delaney, Esq.

Director, Energy Regulatory Affairs Sean Murray, Mayor NYC Department of Environmental Protection Kevin Hay, Village Administrator 59-17 Junction Boulevard Village of Buchanan Flushing, NY 11373 Municipal Building mdelaney@dep.nyc.gov 236 Tate Avenue Buchanan, NY 10511-1298 Robert D. Snook, Esq. smurray@villageofbuchanan.com Assistant Attorney General administrator@villageofbuchanan.com Office of the Attorney General State of Connecticut 55 Elm Street P.O. Box 120 Hartford, CT 06141-0120 robert.snook@po.state.ct.us

[Original signed by Brian Newell ]

Office of the Secretary of the Commission Dated at Rockville, Maryland this 9th day of December, 2014 3