ML20073S880

From kanterella
Jump to navigation Jump to search
Motion for Extension of Deadline Until 830627 for All Parties to Submit Proposed Opinion,Findings of Fact & Recommendations Re Enforcement Action on Emergency Planning Issues.Certificate of Svc Encl
ML20073S880
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 05/06/1983
From: Brandenburg B, Morgan C
CONSOLIDATED EDISON CO. OF NEW YORK, INC., MORGAN ASSOCIATES, POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To: Ahearne J, Gilinsky V, Palladino N
NRC COMMISSION (OCM)
References
ISSUANCES-SP, NUDOCS 8305100208
Download: ML20073S880 (9)


Text

.

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION COMMISSIONERS: W s Nunzio J. Palladino, Chairman (-

Victor Gilinsky Q, John F. Ahearne gf 4 y Thomas M.. Roberts ~ // g James K. Asselstine __

g  ;,-

and A h

/* T/4 ATOMIC SAFETY AND LICENSING BOAR , 4 Before Administrative Judges: ..

James P. Gleason, Chairman Frederick J. Chon Dr. Oscar H. Paris

)

In the Matter of )

)

CONSOLIDATED EDISON COMPANY OF ) Docket Nos.

NEW YORK, INC. ) 50-247 SP (Indian Point, Unit No. 2) ) 50-286 SP

)

POWER AUTHORITY OF THE STATE OF )

NEW YORK ) May 6, 1983 (Indian Point, Unit No. 3) )

)

LICENSEES' MOTION FOR A STAY OF THE SCHEDULE FOR FILING OF PROPOSED OPINION, FINDINGS OF FACT, AND RECOMMENDATIONS IN THE INDIAN POINT SPECIAL PROCEEDING Consolidated Edison Company of New York, Inc., and the Power Authority of the State of New York, licensees of Indian Point Units 2 and 3, respectively, hereby move the Commission and the Atomic Safety and Licensing Board, for an order extending the time of the parties to the Indian Point Special Proceeding to submit post-hearing proposed Opinion, Findings of Fact, and Recommendations from May 27 until June 27, 1983. The licensees' motion is based upon the kR O e

intervening circumstances surrounding the Commission's May 5, 1983 Order respecting Indian Point.

On May 5, the Commission issued an order establishing procedures for its decision on enforcement action regarding emergency preparedness for Indian Point. Order Establishing Procedures for Decision on Enforcement Action (May 5, 1983)

(Commission Order). The Commission announced its intention "to issue an order by June 9, 1983, promptly suspending )

operation of the Indian Point plants unless (1) FEMA has determined that the sig-ificant deficiencies as determined in FEMA's Post Exercise Assessment dated April 14, 1983 no longer exist; or (2) The licensees demonstrate to the satisfaction of the Commission in accordance with 10 CFR 50.54(s)(2)

(ii) that:

(a) adequate interim compensating actions have been or will be taken promptly, or (b) the deficiencies identified by FEMA as significant are not I significant, or (c) other compelling reasons exist to permit operation of the facility, or (d) there are other factors justi-fying continued operation.

Commission Order at 4-5.

The licensees must submit memoranda presenting their views to the Commission by May 20, 1983, and make oral presentations to the Commission on May 26, 1983. Commission

\

Order at 3, 4. The existing Board timetable contemplated a four-veek period, from April 29 to May 27, 1983, for the parties to review thousands of pages of pre-filed testimony and the 15,000-page transcript, and to prepare proposed Opinions, Findings of Fact, and Recommendations.1 Because the licensees' attention must now be directed to the preparation of the memoranda and oral presentations to the Commission, the licensees hereby request an extension of the May 27 deadline for submitting proposed findings until June 27.

As most of the issues in the Indian Point Special Proceeding are inextricably related, the extension should apply to all findings. Also,.in addition to presenting information to the Commission concerning FEMA's evaluation of the sufficiency of emergency preparedness at Indian Point, the licensees must demonstrate "other compelling reasons . . . to permit operation of the facility" or "other factors justifying continued operation." commission order at 4-5. The scope of this response encompasses all issues in the special proceeding and thus imposes a substantial burden of preparation on the licensees during the next three

1. This timetable has already been shortened by one one week over licensees' objections, Tr. 6036-37, by the scheduling of further hearing sessions to receive testimony, which continued until April 29, 1983.

weeks which immediately precede the Board's May 27, 1983 deadline.

Conclusion Based on the foregoing, the licensees hereby request an extension of the May 27, 1983 deadline until June 27, 1983, for all parties to submit proposed Opinion, Findings of Fact, and Recommendations in the Indian Point Special Proceeding.

e--e--+g-+-w- - * - - -- --evn- -w y-e-y---

Respectfully submitted, i

Afrent L. IWandenburg () /V M

Charles Morgan, Jr.V # ffR

/V Paul F. Colarulli

, Joseph J. Levin, Jr.

CONSOLIDATED EDISON COMPANY MORGAN ASSOCIATES, CHARTERED OF NEW YORK, INC. 1899 L Street, N.W.

4 Irving Place Washington, D.C. 20036 New York, New York 10003 (202) 466-7000 (212) 460-4600 Stephen L. Baum General Counsel Charles M..Pratt Assistant General Counsel POWER AUTHORITY OF THE STATE OF NEW YORK Licensee of Indian Point Unit 3 10 Columbus Circle New York, New York 10019 (212) 397-6200 Bernard D. Fischman Michael Curley Richard F. Czaja David H. Pikus SHEA & GOULD 330 Madison Avenue New York, New York 10017 (212) 370-8000 Dated: May 6, 1983 i

i l

I I

r i

CERTIFICATE OF SERVICE I hereby certify that on the 6th day of May, 1983, I caused a copy of Licensees' Motion for a Stay of the Schedule for Filing of Proposed Opinion, Findings-of. Fact, and Recommendations in the Indian Point Specis$" c rig ,

to be hand delivered to those parties marke witif 'b}

I IJAy "

asterisk, and by first class mail, postagh prepOd3 crgtil74 5 hg'j'gg others:

s N G I

  • James P. Gleason, Chairman Charles M. Pratt, Esq.

l Administrative Judge Stephen L. Baum, Esq.

Atomic Safety and Licensing Board Power Authority of the 513 Gilmoure Drive State of New York i Silver Spring, Maryland 20901 10 Columbus Circle New York, New York 10019

~*Mr. Frederick J. Shon Administrative Judge Janice Moore, Esq.

Atomic Safety and Licensing Board Counsel for NRC Staff U.S. Nuclear Regulatory Office of the Executive Commission Legal Director Washington, D.C. 20555 U.S. Nuclear Regulatory Commission Washington, D.C. 20555

  • Dr, Oscar H. Paris Administrative Judge Brent L. Brandenburg, Esq.

Atomic Safety and Licensing Board Assistant General Counsel U.S. Nuclear Regulatory Consolidated Edison Company Commission of New York, Inc.

Washington, D.C. 20555 4 Irving Place New York, New York 10003 Docketing and Service Branch Office of the Secretary Ellyn R. Weiss, Esq.

U.S. Nuclear Regulatory Commission William S. Jordan, III, Esq.

l Washington, D.C. 20555  !!armon and Weiss i 1725 I Street, N.W., Suite 506 Joan Holt, Project Director Washington, D.C. 20006 Indian Point Project New York Public Interest Research Charles A. Scheiner, Co-Chairperson Group Westchester People's Action 9 Murray Street Coalition, Inc.

-New York, New York 10007 P.O. Box 488 White Plains, New York 10602 Jeffrey M. Blum, Esq.

New York University Law School Alan Latman, Esq.

423 Vanderbilt Hall 44 Sunset Drive 40 Washington Square South Croton-On-Hudson, New York 10520 New York, New York 10012 Ezra I. Bialik, Esq.

Charles J. Maikish, Esq. Steve Leipzig, Esq.

Litigation Division Environmental Protection Bureau The Port Authority of New York New York State Attorney and New Jersey General's Office One World Trade Center Two World Trade Center New York, New York 10048 New York, New York 10047 Andrew P. O'Rourke

  • Commissioners Westchester County Executive United States Nuclear 148 Martine Avenue Regulatory Commission White Plains, New York 10601 Washington, D.C. 20555 Andrew S. Roffe, Esq.

New York State Assembly Albany, New York 12248 1

1 --

Marc L. Parris, Esq. Atomic Safety and Licensing Eric Thorsen, Esq. Board Panel County Attorney U.S. Nuclear Regulatory Commission County of Rockland Washington, D.C. 20555 11 New Hempstead Road New City, New York 10956 Atonic Safety and Licensing Appeal Board Panel Phyllis Rodriguez, Spokesperson U.S. Nuclear Regulatory Commission Parents Concerned About Indian Washington, D.C. 20555 Point P.O. Box 125 Honorable Richard L. Brodsky Croton-on-Hudson, New York 10520 Member of the County Legislature Westchester County Renee Schwartz, Esq. County Office Building Paul Chessin, Esq. White Plains, New York 10601 Mrgaretbppe Esq. Zipporah S. Fleisher h Botein, Hays, Sklar and Hertzberg West Branch Conservation 200 Park Avenue Association New York, New York 10166 443 Buena Vista Road New City, New York 19956 Honorable Ruth W. Messinger Member of the Council of the Mayor George V. Begany City of New York Village of Buchanan District #4 236 Tate Avenue City Hall Buchanan, New York 10511 New York, New York 10007 Judith Kessler, Coordinator Greater New York Council Rockland Citizens for Safe Energy on Energy 300 New Hemstead Road c/o Dean R. Corren, Director New City, New York 10956 New York University 26 Stuyvesant Street David H. Pikus, Esq.

New York, New York 10003 Richard F. Czaja, Esq.

Shea & Gould Joan Miles 330 Madison Avenue Indian Point Coordinator New York, New York 10017 New York City Audubon Society 71 West 23rd Street, Suite 1828 Amanda Potterfield, Esq.

, New York, New York 10010 New York Public Interest I Research Group, Inc.

Richard M. Hartzman, Esq. 9 Murray Street, 3rd Floor l Lorna Salzman New York, New York 10007

! Mid-Atlantic Representative

! Friends of the Earth, Inc. David R. Lewis, Esq.

208 West 13th Street Atomic Safety and i New York, New York 10011 Licensing Board Panel U.S. Nuclear Regulatory Stanley B. Klimberg, Esq. Commission .

General Counsel Washington, D.C. 20555 l New York State Energy Office 2 Rockefeller State Plaza Albany, New York 12223

.. \

Mr. Donald Davidoff Director, Radiological Emergency Preparedness Group Empire State Plaza Tower Building, Rm. 1750 Albany, New York 12237 Craig Kaplan, Esq.

National Emergency Civil Liberties Committee 175,Fifth Avenue, Suite 712 New York, New York 10010 Michael D. Diederich, Jr., Esq.

Fitgerald, Lynch & Diederich 24 Central Drive Stony Point, New York 10980 Steven C. Sholly Union of Concerned Scientists 1346 Connecticut Avenue, N.W.

Suite 1101 Washington, D.C. 20036 Spence W. Perry Office of General Counsel Federal Emergency Management Agency 500 C Street, S.W.

Washington, D.C. 20472 Stewart M. Glass Regional Counsel Room 1349 Federal Emergency Management Agency 26 Federal Plaza New York, New York 10278 Melvin Goldberg Staff Attorney New York Public Interes t Research Group 9 Murray Street New York, New York 10007 Jonathan L. Levine, Esq.

P. O. Box 280 New City, New York 10958 l ,/

t (/ / /

\

W(

Paul F. Colarulli

.