ML15114A367

From kanterella
Jump to navigation Jump to search
Redacted Order (Granting New Yorks Motion for Leave to File Reply)
ML15114A367
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 04/24/2015
From: Lawrence Mcdade
Atomic Safety and Licensing Board Panel
To:
State of NY, Office of the Attorney General
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 27566
Download: ML15114A367 (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) April 24, 2015 ORDER (Granting New Yorks Motion for Leave to File Reply)

On April 9, 2015, the State of New York (New York) filed a motion to withdraw the proprietary designation and compel the public disclosure of five documents produced by Entergy Nuclear Operations, Inc. (Entergy) as part of its mandatory disclosures.1 Entergy opposes the motion and argues that public disclosure of these documents would cause substantial commercial harm.2 The NRC Staff takes no position, but filed an answer concerning 1

State of New York Motion to Withdraw the Proprietary Designation of Various Pressurized Water Reactor Owners Group and Westinghouse Documents (Apr. 9, 2015) (hereinafter New York Motion). The documents include a memorandum prepared by the Pressurized Water Reactor Owners Group (PWROG) and four calculation notes prepared by Westinghouse Electric Company LLC (Westinghouse), Entergys vendor. Id. at 1.

2 Entergys Answer Opposing New York States Motion to Strike Proprietary Designations at 15-18 (Apr. 20, 2015) (hereinafter Entergy Answer). As support for maintaining the proprietary designations, Entergy attached two affidavits and a declaration to its answer. Entergy Answer, attach. 1, Aff. of Anthony Nowinowski (Apr. 20, 2015); Entergy Answer, attach. 2, Aff. of James A. Gresham (Apr. 16, 2015); Entergy Answer, attach. 3, Decl. of Mark A. Gray (Apr. 20, 2015).

the applicable legal principles governing the protection of proprietary documents.3 Riverkeeper and Clearwater support the motion,4 but did not file an answer. On April 22, 2015, New York sought leave from the Board to file a reply to Entergys Answer as, according to New York, it could not have reasonably anticipated the arguments advanced by Entergy and contained in the supporting affidavits.5 Entergy filed an answer opposing New Yorks Motion for Leave to File a Reply, asserting that the parties have been discussing the proprietary designation issue for nearly six weeks and that New York had already received the information and arguments set forth in the PWROG and Westinghouse affidavits and Entergys April 20th Answer.6 Pursuant to 10 C.F.R § 2.323(c), [t]he moving party has no right to reply, except as permitted and permission is appropriate only in compelling circumstances, such as where the moving party demonstrates that it could not reasonably have anticipated arguments to which it seeks leave to reply. Similarly, the Boards July 1, 2010 Scheduling Order specifies that a motion to file a reply must demonstrate good cause.7 The Board finds that good cause exists for New York to file a reply. New York has demonstrated that they endeavored to understand Entergy and Westinghouses bases for the proprietary designation of the documents.8 Entergy offered little explanation9 such that New 3

NRC Staffs Answer to State of New York Motion to Withdraw the Proprietary Designation of Various Pressurized Water Reactor Owners Group and Westinghouse Documents (Apr. 20, 2015).

4 New York Motion at 2.

5 State of New York Motion for Leave to File Reply in Support of Motion to Withdraw Proprietary Designations (Apr. 22, 2015).

6 Entergys Answer Opposing New York States Motion for Leave to File a Reply to Entergys April 20, 2015 Answer at 4-5 (Apr. 23, 2015).

7 Licensing Board (Scheduling Order) at 7 (July 1, 2010) (unpublished).

8 See New York Motion, attach. 1,

York could not have reasonably anticipated the more detailed arguments advanced by Entergy in its answer and affidavits. Accordingly, New Yorks motion for leave to file a reply to Entergys Answer is granted and any reply filed by New York must be filed no later than close of business May 1, 2015.

FOR THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland April 24, 2015 9

See New York Motion, attach. 7,

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 Redacted Order (Granting New Yorks Motion for Leave to File Reply) 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 B. Glew, Jr.

Alana Wase, Law Clerk Organization: Entergy alana.wase@nrc.gov 440 Hamilton Avenue, White Plains, NY 10601 wglew@entergy.com Kathleen E. Schroeder, Law Clerk Kathleen.Schroeder@nrc.gov Elise N. Zoli, Esq.

Goodwin Proctor, LLP Exchange Place, 53 State Street Boston, MA 02109 ezoli@goodwinprocter.com

Docket Nos. 50-247-LR and 50-286-LR Redacted Order (Granting New Yorks Motion for Leave to File Reply)

Daniel Riesel, Esq. Melissa-Jean Rotini, Esq.

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

astolorow@sprlaw.com; nduncan@sprlaw.com Matthew Leland, Esq.

Emre Ilter, Esq.

Kathryn M. Sutton, Esq. McDermott, Will and Emery LLP Paul M. Bessette, Esq. 500 North Capitol Street NW Martin J. ONeill, Esq. Washington, DC 20001 Raphael Kuyler, Esq. bburchfield@mwe.com Brooke McGlinn, Esq. mleland@mwe.com Grant Eskelsen, Esq. eilter@mwe.com Ryan Lighty, Esq.

Lesa G. Williams-Richardson, Legal Secretary Matthew W. Swinehart, Esq.

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

martin.oneill@morganlewis.com New York State Department rkuyler@morganlewis.com; of Environmental Conservation lescher@morganlewis.com Office of General Counsel bmcglinn@morganlewis.com 625 Broadway sraimo@morganlewis.com 14th Floor geskelsen@morganlewis.com Albany, NY 12233-1500 rlighty@morganlewis.com efmctier@gw.dec.state.ny.us lrichardson@morganlewis.com dcalhoun@morganlewis.com Manna Jo Greene, Environmental Director mfreeze@morganlewis.com Steven C. Filler Peter A. Gross Hudson River Sloop Clearwater, Inc.

Deborah Brancato, Esq. 724 Wolcott Ave.

Ramona Cearley, Secretary Beacon, NY 12508 Riverkeeper, Inc. mannajo@clearwater.org; 20 Secor Road stephenfiller@gmail.com; Ossining, NY 10562 peter@clearwater.org dbrancato@riverkeeper.org rcearley@riverkeeper.org Andrew Reid, Esq.

Organization: Hudson River Sloop Clearwater, Inc.

Springer & Steinberg, P.C.

1600 Broadway, Suite 1200 Denver, CO 80202 lawyerreid@gmail.com 2

Docket Nos. 50-247-LR and 50-286-LR Redacted Order (Granting New Yorks Motion for Leave to File Reply)

Richard Webster, Esq. John J. Sipos, Esq.

Public Justice, P.C. Lisa S. Kwong, Esq.

For Hudson River Sloop Clearwater, Inc. Brian Lusignan, Esq.

1825 K Street, NW, Suite 200 Assistant Attorneys General Washington, D.C. 20006 Teresa Manzi, Legal Assistant rwebster@publicjustice.net Office of the Attorney General of the State of New York The Capitol, State Street Michael J. Delaney, Esq. Albany, New York 12224 Director, Energy Regulatory Affairs john.sipos@ag.ny.gov NYC Department of Environmental Protection lisa.kwong@ag.ny.gov 59-17 Junction Boulevard brian.lusignan@ag.ny.gov Flushing, NY 11373 teresa.manzi@ag.ny.gov mdelaney@dep.nyc.gov Kathryn M. DeLuca, Esq.

Robert D. Snook, Esq. Laura Heslin, 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 120 Broadway, 26th Floor P.O. Box 120 New York, New York 10271 Hartford, CT 06141-0120 kathryn.deluca@ag.ny.gov robert.snook@po.state.ct.us laura.heslin@ag.ny.gov Sean Murray, Mayor Kevin Hay, Village Administrator Village of Buchanan Municipal Building 236 Tate Avenue Buchanan, NY 10511-1298 smurray@villageofbuchanan.com administrator@villageofbuchanan.com

[Original signed by Herald M. Speiser ]

Office of the Secretary of the Commission Dated at Rockville, Maryland this 24rd day of April, 2015 3