ML15128A360

From kanterella
Jump to navigation Jump to search
Order (Scheduling Oral Argument)
ML15128A360
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 05/08/2015
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 27738
Download: ML15128A360 (5)


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) May 8, 2015 ORDER (Scheduling Oral Argument)

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 opposed the motion.2 The NRC Staff took no position, but filed an answer on the governing legal principles.3 New York filed a reply on May 1, 2015.4 On May 5, 2015, the Board issued an order setting a telephonic oral argument during the week of May 11, 2015, and invited counsel 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 (Apr. 20, 2015)

(hereinafter Entergy Answer).

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 State of New York Reply in Support of Motion to Withdraw Proprietary Designations (May 1, 2015)

(hereinafter New York Reply); see also Licensing Board Order (Granting New Yorks Motion for Leave to File a Reply) (Apr. 24, 2015) (unpublished).

for Westinghouse to participate.5 On May 5, 2015, Westinghouse filed a motion to appear specially before the Board, requesting ten days to file an answer to the New York Motion and New York Reply, and requesting that the oral argument be postponed.6 On May 6, 2015, New York submitted an answer opposing Westinghouses motion.7 Having received all the parties and Westinghouses availability for the week of May 11, 2015, the Board hereby schedules a telephonic oral argument for Thursday, May 14, 2015 at 1:30 pm EDT. Entergy shall notify Westinghouse of this order. Because the argument will discuss documents designated as proprietary, a telephone line will not be made available for the public to listen. Participants in the proceeding as well as Westinghouse shall contact the Boards law clerk Alana.Wase@nrc.gov for the telephone number and passcode. Should counsel for PWROG wish to participate, they may do so. Entergy should notify PWROG of this opportunity and the need to contact the Boards law clerk.

At this time the Board holds Westinghouses motion in abeyance until after the telephonic oral argument.

It is so ORDERED.

FOR THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland May 8, 2015 5

Licensing Board Order (Setting Oral Argument on Proprietary Designation of Documents) (May 5, 2015) at 2-3 (unpublished) (hereinafter Order Setting Oral Argument).

6 Motion of Westinghouse Electric Company LLC to Appear Specially in Connection with State of New York Motion to Strike Proprietary Designations of Westinghouse and PWROG Proprietary Documents (May 5, 2015).

7 State of New York Answer Opposing Motion of Westinghouse Electric Company LLC to Appear Specially in Connection with the States Motion to Withdraw Proprietary Designations of Westinghouse and PWROG Documents (May 6, 2015).

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 ORDER (Scheduling Oral Argument) 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

Docket Nos. 50-247-LR and 50-286-LR ORDER (Scheduling Oral Argument)

Elise N. Zoli, Esq. Melissa-Jean Rotini, Esq.

Goodwin Proctor, LLP Assistant County Attorney Exchange Place, 53 State Street Office of Robert F. Meehan, Boston, MA 02109 Westchester County Attorney ezoli@goodwinprocter.com 148 Martine Avenue, 6th Floor White Plains, NY 10601 mjr1@westchestergov.com Daniel Riesel, Esq.

Victoria Shiah Treanor, Esq. Bobby Burchfield, Esq.

Adam Stolorow, Esq. Matthew Leland, Esq.

Natoya Duncan, Paralegal Emre Ilter, Esq.

Counsel for Town of Cortlandt McDermott, Will and Emery LLP Sive, Paget & Riesel, P.C. 500 North Capitol Street NW 460 Park Avenue Washington, DC 20001 New York, NY 10022 bburchfield@mwe.com driesel@sprlaw.com; vtreanor@sprlaw.com mleland@mwe.com astolorow@sprlaw.com; nduncan@sprlaw.com eilter@mwe.com Kathryn M. Sutton, Esq. Matthew W. Swinehart, Esq.

Paul M. Bessette, Esq. Covington & Burling LLP Martin J. ONeill, Esq. 1201 Pennsylvania Avenue, NW Raphael Kuyler, Esq. Washington, DC 20004 Brooke McGlinn, Esq. mswinehart@cov.com Grant Eskelsen, Esq.

Ryan Lighty, Esq. Edward F. McTiernan, Esq.

Lesa G. Williams-Richardson, Legal Secretary New York State Department Doris Calhoun, Legal Secretary of Environmental Conservation Mary Freeze, Legal Secretary Office of General Counsel Morgan, Lewis & Bockius, LLP 625 Broadway 1111 Pennsylvania Avenue, NW 14th Floor Washington, DC 20004 Albany, NY 12233-1500 ksutton@morganlewis.com efmctier@gw.dec.state.ny.us martin.oneill@morganlewis.com rkuyler@morganlewis.com; Manna Jo Greene, Environmental Director lescher@morganlewis.com Steven C. Filler bmcglinn@morganlewis.com Peter A. Gross sraimo@morganlewis.com Hudson River Sloop Clearwater, Inc.

geskelsen@morganlewis.com 724 Wolcott Ave.

rlighty@morganlewis.com Beacon, NY 12508 lrichardson@morganlewis.com mannajo@clearwater.org; dcalhoun@morganlewis.com stephenfiller@gmail.com; mfreeze@morganlewis.com peter@clearwater.org Andrew Reid, Esq.

Deborah Brancato, Esq. Organization: Hudson River Sloop Ramona Cearley, Secretary Clearwater, Inc.

Riverkeeper, Inc. Springer & Steinberg, P.C.

20 Secor Road 1600 Broadway, Suite 1200 Ossining, NY 10562 Denver, CO 80202 dbrancato@riverkeeper.org lawyerreid@gmail.com rcearley@riverkeeper.org 2

Docket Nos. 50-247-LR and 50-286-LR ORDER (Scheduling Oral Argument)

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 Brian Newell ]

Office of the Secretary of the Commission Dated at Rockville, Maryland this 8th day of May, 2015 3