|
---|
Category:Letter
MONTHYEARML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23194A0442023-07-11011 July 2023 Clarification for Indian Point Energy Center License Amendment Request, Independent Spent Fuel Storage Installation Physical Security Plan ML23192A1002023-07-11011 July 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan and Emergency Action Level Scheme ML23171B0432023-06-23023 June 2023 Letter - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment ML23118A0972023-06-0606 June 2023 06-06-23 Letter to the Honorable Michael V. Lawler, Et Al., from Chair Hanson Regarding Holtec'S Announcement to Expedite Plans to Release Over 500,000 Gallons of Radioactive Wastewater from Indian Point Energy Center Into the Hudson River ML23144A3512023-05-25025 May 2023 Clementina Bartolotta of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3522023-05-25025 May 2023 Loredana Bidmead of New York E-Mail Against Treated Water Release from Indian Point Site ML23144A3412023-05-25025 May 2023 Dianne Schirripa of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23144A3472023-05-25025 May 2023 David Mart of Blauvelt, New York Email Against Treated Water Release from Indian Point Site ML23144A3402023-05-25025 May 2023 Melvin Israel of New York Email Against Treated Water Release from Indian Point Site ML23144A3542023-05-25025 May 2023 Terri Thal of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3532023-05-25025 May 2023 John Shaw of New York Email Against Treated Water Release from Indian Point Site 2024-01-09
[Table view] |
Text
McDermott Will &Emery Boston Brussels Chicago Dusseldorf Frankfurt Houston London Los Angeles Miami Bobby R. Burchfield Milan Mun1ch New York Orange County Pans Rome Seoul S1l1con Valley Washington. D.C Attorney at Law bburchfield@mwe .com Strategic alliance w1th MWE Ch1na Law Officas (Shanghai) +1 202 756 8003 January 6, 2015 VIA FIRST CLASS MAIL AND EMAIL Linda M. Baldwin- Linda.Baldwin@dos.ny.gov General Counsel New York State Department of State One Commerce Plaza 99 Washington Avenue Albany, NY 12231-0001 Re: Agreement between Entergy and New York State Department of State dated December 24,2014 (corrected as of December 29, 2014)
Dear Linda:
On behalf of Entergy, I write in response to Bill Sharp's e-mails dated December 26, and 29,2014, on behalfofyou and the New York State Department of State ("Department"), to Lois James of the Nuclear Regulatory Commission ("NRC"). Included with those emails were, respectively, the Agreement between Entergy and the New York State Department of State dated December 24, 2014, and a corrected version of that Agreement (as corrected, the "Agreement").
In both e-mails, you characterize the Agreement as one that "stays the federal consistency review .... " Entergy disagrees with your characterization of the Agreement as presently putting a stay into place.
Entergy recognizes that Entergy and the Department disagree on whether a certification is currently pending. The Agreement was intended to be neutral with respect to that disagreement, stating that "the parties wish to preserve their respective positions on the effectiveness (or, from the Department's standpoint, the ineffectiveness) of [Entergy's November 5, 2014] withdrawal while allowing the Department to pursue the Department Challenge To Grandfathering Decision." Agreement at 2.
Because a stay would presume that there is a pending certification to be stayed (implying that the withdrawal was ineffective), the Agreement, seeking to remain neutral as to whether the withdrawal was effective, does not presently put a stay into place. Instead, the Agreement undertakes two altemati ve assumptions to address the as yet unresolved contingencies that (I) the Department is correct that there is a pending certification that can be stayed; and (2) Entergy is correct that there is not a pending certification that can be stayed.
U.S. practice conducted through McDermott Will & Emery LLP.
500 North Capitol Street N.W. Washington, D.C. 20001*1531 Telephone: +1 202 756 8000 Facsimile: +1 202 756 8087 www.mwe.com
Linda M. Bladwin January 6, 2015 Page 2 Thus, the Agreement's Paragraph !- instead of stating, "The parties agree to a stay of the federal consistency review period from December 31,2014, until June 30, 2015"-states, "Assuming that the Department is correct that Entergy's November 5, 2014 withdrawal of the certification was not effective: Entergy and the Department shall be deemed to have agreed to a stay as of December 24, 2014 .... " Agreement at 2 (emphasis added). The Agreement goes on to address the other contingency in Paragraph 2: "Assuming that Entergy is correct that Entergy's November 5, 2014 withdrawal was effective: Entergy will file a new consistency certification for the operating license renewal application within 60 days of the issuance of the final FSEIS Supplement unless the previous review and/or grandfathering issues have been fully and finally resolved in Entergy's favor before that time." Agreement at 2-3 (emphasis added).
Although, as noted, the parties disagree on whether Entergy's November 5, 2014 withdrawal of the certification was effective, Entergy does not interpret your December 24 and 29, 2014 e-mails as requesting NRC to resolve that disagreement now. Nor does Entergy seek a resolution of that disagreement now. Entergy instead is sending this letter now so that the record is clear concerning Entergy's interpretation of the Agreement.
Entergy is disappointed that the Department did not consult with Entergy as to how to phrase the cover e-mail before sending it to NRC, and that the Department instead proceeded unilaterally (and inaccurately, as explained above) to characterize the Agreement. Going forward, Entergy urges the Department to confer in good faith with Entergy before sending to NRC (or to other relevant federal agencies, such as NOAA) a communication that purports to characterize an agreement between Entergy and the Department whose purpose is to preserve neutrality as to a dispute between the parties.
Sincerely,
~~
Bobby R. Burchfield cc (via email): Lois James (lois.james@nrc.gov)
Douglas Pickett (Douglas.Pickett@nrc.gov)
William Dean (william.dean@nrc.gov)
Scott Stewart (Scott.Stewart@nrc.gov)
Ami Patel (Ami.Patel@nrc.gov)
Michael Wentzel (Michael.Wentzel@nrc.gov)
Sherwin Turk (sherwin.turk@nrc.gov)
David Lew (david.lew@nrc.gov)
David Kaiser (david.kaiser@noaa.gov)
Christopher M. Hogan (chris.hogan@dec.ny.gov)
William Sharp (William.Sharp@dos.ny.gov)
Kari Gathen (Kari.Gathen@dos.ny.gov)
Linda M. Bladwin January 6, 2015 Page 3 Jeff Herter (Jeff.Herter@dos.ny. gov)
Gregory L. Capobianco (Gregory.Capobianco@dos.ny.gov)
Jeffrey D. Zappieri (Jeffrey.Zappieri@dos.ny.gov)
Fred R. Dacimo (FDacimo@entergy.com)
William Glew, Jr. (wglew@entergy.com)
Kelli Dowell (kdowell@entergy.com)
Dara F. Gray (DGray@entergy.com)
Martin R. Healy (mhealy@goodwinprocter.com)
Matthew M. Leland (mleland@mwe.com)