ML16034A198

From kanterella
Jump to navigation Jump to search
Order (Denying New York Motion for Public Disclosure)
ML16034A198
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 02/03/2016
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 50887
Download: ML16034A198 (7)


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) February 3, 2016 ORDER (Denying New Yorks Motion for Public Disclosure)

I. INTRODUCTION On December 14, 2015, the State of New York (New York) filed a motion to compel public disclosure of portions of six Westinghouse Electric Company, LLC (Westinghouse) documents, generated in support of Entergy Nuclear Operations, Inc.s (Entergy) license renewal application (LRA) for Indian Point Nuclear Generating Units 2 and 3.1 Of the six documents, five are revised versions of Westinghouse calculation notes,2 which New York 1 State of New York Motion for Public Disclosure of Six Revised Westinghouse Documents (Dec. 14, 2015) [hereinafter Third Motion].

2 Westinghouse, WCAP-17199-P, Rev. 2, Environmental Fatigue Evaluation for Indian Point Unit 2 (Nov. 3, 2015) (Ex. ENTR00681); Westinghouse, WCAP-17200-P, Rev. 2, Environmental Fatigue Evaluation for Indian Point Unit 3 (Oct. 31, 2015) (Ex. ENTR00682); Westinghouse, Calculation Note NC-PAFM-13-32, Rev. 4, Indian Point Unit 2 (IP2) and Unit 3 (IP3) Refined EAF Analyses and EAF Screening Evaluations (Oct. 31, 2015) (Ex. ENTR000683);

Westinghouse, WCAP-12191, Rev. 5, Transient Fatigue Cycle Monitoring Program Transient History Evaluation Report for Indian Point Unit 2 (Oct. 31, 2015) (Ex. ENTR00689);

Westinghouse, WCAP-16898-P, Rev. 2, Indian Point Unit 3 Transient and Fatigue Cycle Monitoring Program Transient History Evaluation (Oct. 31, 2015) (Ex. ENTR00690).

previously sought to make public,3 and one is a new calculation note filed by Entergy on October 31, 2015.4 Attached to the motion are the six documents with redactions proposed by the State.5 Entergy, Westinghouse, and the NRC Staff oppose the motion.6 The current motion is New Yorks third effort to make calculation notes public.7 New Yorks First Motion was denied by the Board in an order from July 2015,8 and the second was denied at the evidentiary hearing on November 16, 2015.9 II. DISCUSSION For the sake of brevity, the Board will not re-summarize the legal and regulatory standards associated with the protection of confidential commercial information from public disclosures. A detailed summary of these standards can be found in the Boards order ruling on New Yorks First Motion.10 3 See State of New York Motion for Public Disclosure of Various Westinghouse Documents (Oct. 19, 2015) at 12-13 [hereinafter Second Motion]. This motion was denied by the Board. Tr.

at 4772.

4 Westinghouse Calculation Note, NC-PAFM-09-21, Rev. 4, Indian Point Charging Nozzles Environmental Fatigue Evaluation (Oct. 31, 2015) (Ex. ENT000727).

5 Third Motion, attach. 4-9 (Dec. 14, 2015).

6 See Entergys Answer Opposing State of New York Motion for Public Disclosure of Six Revised Westinghouse Documents (Dec. 23, 2015); Westinghouse Electric Companys Opposition to New York States Motion for Disclosure of Proprietary Documents (Dec. 23, 2015); NRC Staffs Answer in Opposition to the State of New Yorks Third Motion to Compel Public Disclosure of Confidential Westinghouse Documents (Dec. 22, 2015).

7 See State of New York Motion to Withdraw the Proprietary Designation of Various Pressurized Water Reactor Owners Group and Westinghouse Documents (Apr. 9, 2015) [hereinafter First Motion]; Second Motion.

8 Order (Denying New York Motion to Withdraw Proprietary Designation) (July 20, 2015)

(unpublished) at 6-7 [hereinafter Order Denying First Motion].

9 Tr. at 4472.

10 Order Denying First Motion at 3-4.

As in the Second Motion,11 New York makes specific suggestions of portions of the documents that it argues should be made public because they are not confidential commercial information and are necessary for the public to understand the NRCs decision-making with regard to Entergys LRA.12 The information New York seeks to make public falls into two general categories: 1) bare environmentally adjusted cumulative usage factor (CUFen) values, where all attached identifying information about the locations or components is redacted,13 and

2) more detailed information contained in background sections, summary and conclusion sections, and tables where identifying information about locations and components is unredacted.14 For the latter category, the Board finds this information to contain confidential commercial information entitled to protection under 10 C.F.R. § 2.309(a)(4) as explained in our order denying New Yorks First Motion.15 For the bare CUFen values, the financial or competitive harm that would flow from the release of these calculation results is marginal. However, the Board finds that there would be no benefit to this proceeding, or to the public, by the disclosure of these numbers. In McDonnell Douglas Corp. v. U.S Dept. of the Air Force, the Court of Appeals for the D.C. Circuit discussed public disclosure of private information that reveals the internal workings of the . . . [private entity], not those of the Government.16 Since such information sheds little if any light upon the 11 Second Motion at 12-13.

12 Third Motion at 8. While many of the suggested redactions were the same in the Second Motion, New York did modify its proposals in the current motion.

13 See Third Motion, attach. 4, Tables 5-8, 5-10, 5-12, and 5-14; Third Motion, attach. 5, Tables 5-8, 5-10, 5-12, and 5-14; Third Motion, attach. 9, Tables 5-235-26.

14 See Third Motion, attach. 4, Section 1; Third Motion, attach. 5, Section 1; Third Motion, attach. 6-8; Third Motion, attach. 9, Sections 1.0 and 2.0.

15 Order Denying First Motion at 6-7.

16 McDonnell Douglas Corp. v. U.S. Dept. of the Air Force, 375 F.3d 1182, 1193 (2004).

agencys performance of its statutory duties, and does not aid the public in understanding what their government is up to, disclosure is inappropriate.17 The bare CUFen values at issue here provide little if any light onto the Boards decision-making. The Boards upcoming decision will make clear to the public the reasoning behind its decision and will not rest on the specific values which New York seeks disclosed. Thus, while the effort to establish these numbers as confidential commercial information is weak, we see no public interest in their release.

The Board holds that the documents in question should remain non-public subject to the Protective Order.18 New Yorks Motion for Public Disclosure of Six Revised Westinghouse Documents is denied.

It is so ORDERED.

FOR THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland February 3, 2016 17 Id. (internal quotations omitted).

18 See Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3),

Protective Order (Sept. 4, 2009) (unpublished).

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 (Denying New Yorks Motion for Public Disclosure) 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 edward.williamson@nrc.gov beth.mizuno@nrc.gov; sherwin.turk@nrc.gov; Lawrence G. McDade, Chair 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 Julie Reynolds-Engel, Law Clerk Julie.Reynolds-Engel@nrc.gov

Docket Nos. 50-247-LR and 50-286-LR ORDER (Denying New Yorks Motion for Public Disclosure)

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 Daniel Riesel, Esq. mjr1@westchestergov.com Victoria Shiah Treanor, Esq.

Adam Stolorow, Esq. Bobby Burchfield, Esq.

Natoya Duncan, Paralegal Matthew Leland, Esq.

Counsel for Town of Cortlandt Emre Ilter, Esq.

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

Paul M. Bessette, Esq. Matthew W. Swinehart, Esq.

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

Lesa G. Williams-Richardson, Legal Secretary Manna Jo Greene, Environmental Director Doris Calhoun, Legal Secretary Steven C. Filler Mary Freeze, Legal Secretary Peter A. Gross Morgan, Lewis & Bockius, LLP Hudson River Sloop Clearwater, Inc.

1111 Pennsylvania Avenue, NW 724 Wolcott Ave.

Washington, DC 20004 Beacon, NY 12508 ksutton@morganlewis.com mannajo@clearwater.org; martin.oneill@morganlewis.com stephenfiller@gmail.com; rkuyler@morganlewis.com; peter@clearwater.org lescher@morganlewis.com bmcglinn@morganlewis.com Andrew Reid, Esq.

sraimo@morganlewis.com Organization: Hudson River Sloop geskelsen@morganlewis.com Clearwater, Inc.

rlighty@morganlewis.com Springer & Steinberg, P.C.

lrichardson@morganlewis.com 1600 Broadway, Suite 1200 dcalhoun@morganlewis.com Denver, CO 80202 mfreeze@morganlewis.com lawyerreid@gmail.com Ramona Cearley, Secretary Richard Webster, Esq.

Riverkeeper, Inc. Public Justice, P.C.

20 Secor Road For Hudson River Sloop Clearwater, Inc.

Ossining, NY 10562 1825 K Street, NW, Suite 200 rcearley@riverkeeper.org Washington, D.C. 20006 rwebster@publicjustice.net 2

Docket Nos. 50-247-LR and 50-286-LR ORDER (Denying New Yorks Motion for Public Disclosure)

Michael J. Delaney, Esq. John J. Sipos, Esq.

Director, Energy Regulatory Affairs Lisa S. Kwong, Esq.

NYC Department of Environmental Protection Brian Lusignan, Esq.

59-17 Junction Boulevard Mihir Desai, Esq.

Flushing, NY 11373 Assistant Attorneys General mdelaney@dep.nyc.gov Teresa Manzi, Legal Assistant Siobahn Blank, Legal Assistant Office of the Attorney General Robert D. Snook, Esq. of the State of New York Assistant Attorney General The Capitol, State Street Office of the Attorney General Albany, New York 12224 State of Connecticut john.sipos@ag.ny.gov 55 Elm Street lisa.kwong@ag.ny.gov P.O. Box 120 brian.lusignan@ag.ny.gov Hartford, CT 06141-0120 mihir.desai@ag.ny.gov robert.snook@po.state.ct.us teresa.manzi@ag.ny.gov siobahn.blank@ag.ny.gov David A. Repka, Esq.

Victoria Hsia, Esq. Kathryn M. DeLuca, Esq.

Carlos L. Sisco, Paralegal Laura Heslin, Esq.

Winston & Strawn Assistant Attorneys General 1701 K Street NW Office of the Attorney General Washington, DC 20006 of the State of New York drepka@winston.com 120 Broadway, 26th Floor vhsia@winston.com New York, New York 10271 CSisco@winston.com kathryn.deluca@ag.ny.gov 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 3rd day of February, 2016 3

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) February 3, 2016 ORDER (Denying New Yorks Motion for Public Disclosure)

I. INTRODUCTION On December 14, 2015, the State of New York (New York) filed a motion to compel public disclosure of portions of six Westinghouse Electric Company, LLC (Westinghouse) documents, generated in support of Entergy Nuclear Operations, Inc.s (Entergy) license renewal application (LRA) for Indian Point Nuclear Generating Units 2 and 3.1 Of the six documents, five are revised versions of Westinghouse calculation notes,2 which New York 1 State of New York Motion for Public Disclosure of Six Revised Westinghouse Documents (Dec. 14, 2015) [hereinafter Third Motion].

2 Westinghouse, WCAP-17199-P, Rev. 2, Environmental Fatigue Evaluation for Indian Point Unit 2 (Nov. 3, 2015) (Ex. ENTR00681); Westinghouse, WCAP-17200-P, Rev. 2, Environmental Fatigue Evaluation for Indian Point Unit 3 (Oct. 31, 2015) (Ex. ENTR00682); Westinghouse, Calculation Note NC-PAFM-13-32, Rev. 4, Indian Point Unit 2 (IP2) and Unit 3 (IP3) Refined EAF Analyses and EAF Screening Evaluations (Oct. 31, 2015) (Ex. ENTR000683);

Westinghouse, WCAP-12191, Rev. 5, Transient Fatigue Cycle Monitoring Program Transient History Evaluation Report for Indian Point Unit 2 (Oct. 31, 2015) (Ex. ENTR00689);

Westinghouse, WCAP-16898-P, Rev. 2, Indian Point Unit 3 Transient and Fatigue Cycle Monitoring Program Transient History Evaluation (Oct. 31, 2015) (Ex. ENTR00690).

previously sought to make public,3 and one is a new calculation note filed by Entergy on October 31, 2015.4 Attached to the motion are the six documents with redactions proposed by the State.5 Entergy, Westinghouse, and the NRC Staff oppose the motion.6 The current motion is New Yorks third effort to make calculation notes public.7 New Yorks First Motion was denied by the Board in an order from July 2015,8 and the second was denied at the evidentiary hearing on November 16, 2015.9 II. DISCUSSION For the sake of brevity, the Board will not re-summarize the legal and regulatory standards associated with the protection of confidential commercial information from public disclosures. A detailed summary of these standards can be found in the Boards order ruling on New Yorks First Motion.10 3 See State of New York Motion for Public Disclosure of Various Westinghouse Documents (Oct. 19, 2015) at 12-13 [hereinafter Second Motion]. This motion was denied by the Board. Tr.

at 4772.

4 Westinghouse Calculation Note, NC-PAFM-09-21, Rev. 4, Indian Point Charging Nozzles Environmental Fatigue Evaluation (Oct. 31, 2015) (Ex. ENT000727).

5 Third Motion, attach. 4-9 (Dec. 14, 2015).

6 See Entergys Answer Opposing State of New York Motion for Public Disclosure of Six Revised Westinghouse Documents (Dec. 23, 2015); Westinghouse Electric Companys Opposition to New York States Motion for Disclosure of Proprietary Documents (Dec. 23, 2015); NRC Staffs Answer in Opposition to the State of New Yorks Third Motion to Compel Public Disclosure of Confidential Westinghouse Documents (Dec. 22, 2015).

7 See State of New York Motion to Withdraw the Proprietary Designation of Various Pressurized Water Reactor Owners Group and Westinghouse Documents (Apr. 9, 2015) [hereinafter First Motion]; Second Motion.

8 Order (Denying New York Motion to Withdraw Proprietary Designation) (July 20, 2015)

(unpublished) at 6-7 [hereinafter Order Denying First Motion].

9 Tr. at 4472.

10 Order Denying First Motion at 3-4.

As in the Second Motion,11 New York makes specific suggestions of portions of the documents that it argues should be made public because they are not confidential commercial information and are necessary for the public to understand the NRCs decision-making with regard to Entergys LRA.12 The information New York seeks to make public falls into two general categories: 1) bare environmentally adjusted cumulative usage factor (CUFen) values, where all attached identifying information about the locations or components is redacted,13 and

2) more detailed information contained in background sections, summary and conclusion sections, and tables where identifying information about locations and components is unredacted.14 For the latter category, the Board finds this information to contain confidential commercial information entitled to protection under 10 C.F.R. § 2.309(a)(4) as explained in our order denying New Yorks First Motion.15 For the bare CUFen values, the financial or competitive harm that would flow from the release of these calculation results is marginal. However, the Board finds that there would be no benefit to this proceeding, or to the public, by the disclosure of these numbers. In McDonnell Douglas Corp. v. U.S Dept. of the Air Force, the Court of Appeals for the D.C. Circuit discussed public disclosure of private information that reveals the internal workings of the . . . [private entity], not those of the Government.16 Since such information sheds little if any light upon the 11 Second Motion at 12-13.

12 Third Motion at 8. While many of the suggested redactions were the same in the Second Motion, New York did modify its proposals in the current motion.

13 See Third Motion, attach. 4, Tables 5-8, 5-10, 5-12, and 5-14; Third Motion, attach. 5, Tables 5-8, 5-10, 5-12, and 5-14; Third Motion, attach. 9, Tables 5-235-26.

14 See Third Motion, attach. 4, Section 1; Third Motion, attach. 5, Section 1; Third Motion, attach. 6-8; Third Motion, attach. 9, Sections 1.0 and 2.0.

15 Order Denying First Motion at 6-7.

16 McDonnell Douglas Corp. v. U.S. Dept. of the Air Force, 375 F.3d 1182, 1193 (2004).

agencys performance of its statutory duties, and does not aid the public in understanding what their government is up to, disclosure is inappropriate.17 The bare CUFen values at issue here provide little if any light onto the Boards decision-making. The Boards upcoming decision will make clear to the public the reasoning behind its decision and will not rest on the specific values which New York seeks disclosed. Thus, while the effort to establish these numbers as confidential commercial information is weak, we see no public interest in their release.

The Board holds that the documents in question should remain non-public subject to the Protective Order.18 New Yorks Motion for Public Disclosure of Six Revised Westinghouse Documents is denied.

It is so ORDERED.

FOR THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland February 3, 2016 17 Id. (internal quotations omitted).

18 See Entergy Nuclear Operations, Inc. (Indian Point Nuclear Generating Units 2 and 3),

Protective Order (Sept. 4, 2009) (unpublished).

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 (Denying New Yorks Motion for Public Disclosure) 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 edward.williamson@nrc.gov beth.mizuno@nrc.gov; sherwin.turk@nrc.gov; Lawrence G. McDade, Chair 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 Julie Reynolds-Engel, Law Clerk Julie.Reynolds-Engel@nrc.gov

Docket Nos. 50-247-LR and 50-286-LR ORDER (Denying New Yorks Motion for Public Disclosure)

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 Daniel Riesel, Esq. mjr1@westchestergov.com Victoria Shiah Treanor, Esq.

Adam Stolorow, Esq. Bobby Burchfield, Esq.

Natoya Duncan, Paralegal Matthew Leland, Esq.

Counsel for Town of Cortlandt Emre Ilter, Esq.

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

Paul M. Bessette, Esq. Matthew W. Swinehart, Esq.

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

Lesa G. Williams-Richardson, Legal Secretary Manna Jo Greene, Environmental Director Doris Calhoun, Legal Secretary Steven C. Filler Mary Freeze, Legal Secretary Peter A. Gross Morgan, Lewis & Bockius, LLP Hudson River Sloop Clearwater, Inc.

1111 Pennsylvania Avenue, NW 724 Wolcott Ave.

Washington, DC 20004 Beacon, NY 12508 ksutton@morganlewis.com mannajo@clearwater.org; martin.oneill@morganlewis.com stephenfiller@gmail.com; rkuyler@morganlewis.com; peter@clearwater.org lescher@morganlewis.com bmcglinn@morganlewis.com Andrew Reid, Esq.

sraimo@morganlewis.com Organization: Hudson River Sloop geskelsen@morganlewis.com Clearwater, Inc.

rlighty@morganlewis.com Springer & Steinberg, P.C.

lrichardson@morganlewis.com 1600 Broadway, Suite 1200 dcalhoun@morganlewis.com Denver, CO 80202 mfreeze@morganlewis.com lawyerreid@gmail.com Ramona Cearley, Secretary Richard Webster, Esq.

Riverkeeper, Inc. Public Justice, P.C.

20 Secor Road For Hudson River Sloop Clearwater, Inc.

Ossining, NY 10562 1825 K Street, NW, Suite 200 rcearley@riverkeeper.org Washington, D.C. 20006 rwebster@publicjustice.net 2

Docket Nos. 50-247-LR and 50-286-LR ORDER (Denying New Yorks Motion for Public Disclosure)

Michael J. Delaney, Esq. John J. Sipos, Esq.

Director, Energy Regulatory Affairs Lisa S. Kwong, Esq.

NYC Department of Environmental Protection Brian Lusignan, Esq.

59-17 Junction Boulevard Mihir Desai, Esq.

Flushing, NY 11373 Assistant Attorneys General mdelaney@dep.nyc.gov Teresa Manzi, Legal Assistant Siobahn Blank, Legal Assistant Office of the Attorney General Robert D. Snook, Esq. of the State of New York Assistant Attorney General The Capitol, State Street Office of the Attorney General Albany, New York 12224 State of Connecticut john.sipos@ag.ny.gov 55 Elm Street lisa.kwong@ag.ny.gov P.O. Box 120 brian.lusignan@ag.ny.gov Hartford, CT 06141-0120 mihir.desai@ag.ny.gov robert.snook@po.state.ct.us teresa.manzi@ag.ny.gov siobahn.blank@ag.ny.gov David A. Repka, Esq.

Victoria Hsia, Esq. Kathryn M. DeLuca, Esq.

Carlos L. Sisco, Paralegal Laura Heslin, Esq.

Winston & Strawn Assistant Attorneys General 1701 K Street NW Office of the Attorney General Washington, DC 20006 of the State of New York drepka@winston.com 120 Broadway, 26th Floor vhsia@winston.com New York, New York 10271 CSisco@winston.com kathryn.deluca@ag.ny.gov 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 3rd day of February, 2016 3