ML13190A068: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
 
(3 intermediate revisions by the same user not shown)
Line 3: Line 3:
| issue date = 07/09/2013
| issue date = 07/09/2013
| title = Order(Granting Entergy'S Motion Clarification)
| title = Order(Granting Entergy'S Motion Clarification)
| author name = McDade L G
| author name = Mcdade L
| author affiliation = NRC/ASLBP
| author affiliation = NRC/ASLBP
| addressee name =  
| addressee name =  
Line 17: Line 17:
=Text=
=Text=
{{#Wiki_filter:UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD Before Administrative Judges:
{{#Wiki_filter: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  
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)        July 9, 2013 ORDER (Granting Entergys Motion Clarification)
On June 25, 2013, Entergy Nuclear Operations, Inc. (Entergy) filed a motion for clarification regarding the timing of adjudicatory submissions related to Entergy communication NL-13-075, which is related to Contention NYS-35/36.1 Contention NYS-35/36 challenges the NRC Staffs failure, in its December 2010 Final Supplemental Environmental Impact Statement (FSEIS), (1) to require completion of cost analyses for the SAMAs that appear to be cost-beneficial and (2) to require Entergy either to implement mitigation alternatives when the benefits of those alternatives substantially outweigh costs or, in the alternative, to explain with a rational basis why the NRC Staff would allow Entergys licenses to be renewed without the implementation of the cost-beneficial SAMAs.2 On July 14, 2011, we granted summary disposition in favor of the State of New York (New York) on Contention NYS-35/36, and in so doing, [held] that, under NRC Regulations, the 1
See Applicants Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (June 25, 2013) at 1 [hereinafter Applicants Motion].
2 LBP-11-17, 74 NRC 11, 15 (2011).


ENTERGY NUCLEAR OPERATIONS, INC.
APA, and NEPA, Entergys licenses cannot be renewed unless and until the NRC Staff reviews Entergys completed SAMA analyses and either incorporates the result of these reviews into the FSEIS or, in the alternative, modifies its FSEIS to provide a valid reason for recommending the renewal of the licenses before the analysis of potentially cost effective SAMAs is complete and for not requiring the implementation of cost-beneficial SAMAs.3 On May 6, 2013, Entergy submitted NL-13-075, which contains the results of its completed engineering project cost estimates for 22 SAMAs previously identified as potentially cost-beneficial as well as an augmented explanation for not implementing certain SAMAs as part of license renewal.4 Entergy submitted NL-13-075 to support resolution of issues identified by the Board in our July 14, 2011 decision.
(Indian Point Nuclear Generating Units 2 and 3)
In its motion for clarification, Entergy submits that the trigger date for adjudicatory filings based on NL-13-075 is not the day of its submission (May 6, 2013), but instead the NRC Staffs issuance of a draft FSEIS supplement.5 New York agrees that a FSEIS supplement is the appropriate trigger, but requests that the NRC Staffs issuance of a final FSEIS supplement serve as the appropriate trigger.6 The NRC Staff suggests that adjudicatory submissions regarding NL-13-075 need not await the Staffs completion and documentation of its review and should be based upon this Order.7 The Board agrees with Entergy. Our July 14, 2011, Memorandum and Order makes it clear that the NEPA issue addressed in Contention NYS-35/36 cannot be resolved until the 3
 
Id. at 27.
Docket Nos. 50-247-LR and 50-286-LR
4 Applicants Motion at 4.
 
5 Id. at 6-8. Entergy suggests that future adjudicatory filings be submitted within 30 days of the NRC Staffs issuance of its written evaluation of NL-13-075, whatever form that may take. Id. at 7.
ASLBP No. 07-858-03-LR-BD01 July 9, 2013 ORDER (Granting Entergy's Motion Clarification)
6 See State of New Yorks Answer to Entergys Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (July 5, 2013). New York requests 90 days to submit any new contentions based on the Staffs review of NL-13-075. Id.
On June 25, 2013, Entergy Nuclear Operations, Inc. (Entergy) filed a motion for clarification regarding the timing of adjudicatory submissions related to Entergy communication NL-13-075, which is related to Contention NYS-35/36.
1  Contention NYS-35/36 "challenges the NRC Staff's failure, in its December 2010 Final Supplemental Environmental Impact Statement (FSEIS), (1) to require completion of cost analyses for the SAMAs that appear to be cost-beneficial and (2) to require Entergy either to implement mitigation alternatives when the benefits of those alternatives substantially outweigh costs or, in the alternative, to explain with a rational basis why the NRC Staff would allow Entergy's licenses to be renewed without the implementation of the cost-beneficial SAMAs."
2  On July 14, 2011, we granted summary disposition in favor of the State of New York (New York) on Contention NYS-35/36, and "in so doing, [held] that, under NRC Regulations, the 1 See Applicant's Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (June 25, 2013) at 1 [hereinafter Applicant's Motion].
2 LBP-11-17, 74 NRC 11, 15 (2011).
 
APA, and NEPA, Entergy's licenses cannot be renewed unless and until the NRC Staff reviews Entergy's completed SAMA analyses and either incorporates the result of these reviews into the FSEIS or, in the alternative, modifies its FSEIS to provide a valid reason for recommending the renewal of the licenses before the analysis of potentially cost effective SAMAs is complete and for not requiring the implementation of cost-beneficial SAMAs."
3 On May 6, 2013, Entergy submitted NL-13-075, which contains the "results of its completed engineering project cost estimates for 22 SAMAs previously identified as potentially cost-beneficial as well as an augmented explanation for not implementing certain SAMAs as part of license renewal."
4 Entergy submitted NL-13-075 to support resolution of issues identified by the Board in our July 14, 2011 decision. In its motion for clarification, Entergy submits that the trigger date for adjudicatory filings based on NL-13-075 is not the day of its submission (May 6, 2013), but instead the NRC Staff's issuance of a draft FSEIS supplement.
5 New York agrees that a FSEIS supplement is the appropriate trigger, but requests that the NRC Staff's issuance of a final FSEIS supplement serve as the appropriate trigger.
6 The NRC Staff suggests that adjudicatory submissions regarding NL-13-075 need not await the Staff's completion and documentation of its review and should be based upon this Order.
7   The Board agrees with Entergy. Our July 14, 2011, Memorandum and Order makes it clear that the NEPA issue addressed in Contention NYS-35/36 cannot be resolved until the 3 Id. at 27. 4 Applicant's Motion at 4.
5 Id. at 6-8. Entergy suggests that future adjudicatory filings be submitted within 30 days of the NRC Staff's issuance of its written evaluation of NL-13-075, whatever form that may take. Id.
at 7. 6 See State of New York's Answer to Entergy's Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (July 5, 2013). New York requests 90 days to submit any new contentions based on the Staff's review of NL-13-075. Id.
at 6.
at 6.
7 See NRC Staff's Response to Entergy's Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (July 5, 2013). NRC Staff reviews Entergy's completed SAMA analyses, and thus it is the Staff's issuance of its review of NL-13-075 that triggers the adjudicatory submission deadlines, not the issuance of NL-13-075 in and of itself. Thus, adjudicatory submissions based on NL-13-075 are due no later than 60 days after the Staff issues its draft FSEIS supplement or an equivalent document discussing its review of NL-13-075, or alternatively, no later than 60 days after the NRC Staff notifies the parties that it will not issue a written evaluation of NL-13-075 in any form. It is so ORDERED. FOR THE ATOMIC SAFETY  AND LICENSING BOARD
7 See NRC Staffs Response to Entergys Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (July 5, 2013).
 
___________________________
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland
 
July 9, 2013 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of  )  )
  )  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 (Granting Entergy's Motion Clarification) have been served upon the following persons by Electronic Information Exchange.
 
U.S. Nuclear Regulatory Commission Office of Commission Appellate Adjudication Mail Stop O-7H4M Washington, DC  20555-0001
 
ocaamail@nrc.gov
 
U.S. Nuclear Regulatory Commission Office of the Secretary of the Commission Mail Stop O-16C1 Washington, DC  20555-0001
 
hearingdocket@nrc.gov U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Panel Mail Stop T-3F23 Washington, DC  20555-0001
 
Lawrence G. McDade, Chair
 
Administrative Judge lawrence.mcdade@nrc.gov
 
Richard E. Wardwell
 
Administrative Judge richard.wardwell@nrc.gov Michael F. Kennedy Administrative Judge michael.kennedy@nrc.gov
 
Shelbie Lewman, Law Clerk
 
James Maltese, Law Clerk Carter Thurman, Law Clerk shelbie.lewman@nrc.gov james.maltese@nrc.gov carter.thurman@nrc.gov
 
Edward L. Williamson, Esq.
 
Beth N. Mizuno, Esq. David E. Roth, Esq. Sherwin E. Turk, Esq.
 
Brian Harris, Esq.
Mary B. Spencer, Esq.
 
Anita Ghosh, Esq.
John Tibbetts, Paralegal U.S. Nuclear Regulatory Commission Office of the General Counsel
 
Mail Stop O-15D21 Washington, DC  20555-0001
 
sherwin.turk@nrc.gov; edward.williamson@nrc.gov beth.mizuno@nrc.gov; brian.harris.@nrc.gov david.roth@nrc.gov; mary.spencer@nrc.gov anita.ghosh@nrc.gov; john.tibbetts@nrc.gov
 
OGC Mail Center OGCMailCenter@nrc.gov William C. Dennis, Esq.
Assistant General Counsel Entergy Nuclear Operations, Inc. 440 Hamilton Avenue White Plains, NY  10601
 
wdennis@entergy.com
 
William B. Glew, Jr.
Organization:  Entergy 440 Hamilton Avenue, White Plains, NY  10601 wglew@entergy.com
 
Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting Entergy's Motion Clarification) 2  Elise N. Zoli, Esq.
Goodwin Proctor, LLP Exchange Place, 53 State Street Boston, MA  02109 ezoli@goodwinprocter.com
 
Thomas F. Wood, Esq.
Daniel Riesel, Esq.
 
Victoria Shiah Treanor, Esq.
 
Adam Stolorow, Esq.
Jwala Gandhi, Paralegal Peng Deng, Paralegal Counsel for Town of Cortlandt Sive, Paget & Riesel, P.C.
 
460 Park Avenue New York, NY  10022 driesel@sprlaw.com; vtreanor@sprlaw.com astolorow@sprlaw.com; jgandhi@sprlaw.com pdeng@sprlaw.com
 
Kathryn M. Sutton, Esq. Paul M. Bessette, Esq. Martin J. O'Neill, Esq.
 
Raphael Kuyler, Esq.
 
Jonathan M. Rund, Esq.
Lena Michelle Long, Esq.
Laura Swett, Esq. Lance Escher, Esq.
Mary Freeze, Legal Secretary Antoinette Walker, Legal Secretary
 
Doris Calhoun, Legal Secretary
 
Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Avenue, NW Washington, DC  20004
 
ksutton@morganlewis.com martin.oneill@morganlewis.com rkuyler@morganlewis.com; jrund@morganlewis.com llong@morganlewis.com; lswett@morganlewis.com lescher@morganlewis.com mfreeze@morganlewis.com awalker@morganlewis.com dcalhoun@morganlewis.com
 
Phillip Musegaas, Esq.
Deborah Brancato, Esq.
Ramona Cearley, Secretary Riverkeeper, Inc.
 
20 Secor Road Ossining, NY  10562 phillip@riverkeeper.org
; dbrancato@riverkeeper.org rcearley@riverkeeper.org
 
Melissa-Jean Rotini, Esq.
Assistant County Attorney
 
Office of Robert F. Meehan,  Westchester County Attorney 148 Martine Avenue, 6th Floor
 
White Plains, NY  10601
 
mjr1@westchestergov.com
 
Clint Carpenter, Esq. Bobby Burchfield, Esq.
Matthew Leland, Esq.
McDermott, Will and Emergy LLP
 
600 13th Street, NW Washington, DC  20005 ccarpenter@mwe.com; bburchfield@mwe.com mleland@mwe.com Matthew W. Swinehart, Esq.
 
Covington & Burling LLP
 
1201 Pennsylvania Avenue, NW Washington, DC  20004 mswinehart@cov.com
 
Edward F. McTiernan, Esq.
New York State Department of Environmental Conservation Office of General Counsel
 
625 Broadway
 
14 th Floor Albany, NY  12233-1500 efmctier@gw.dec.state.ny.us
 
Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting Entergy's Motion Clarification) 3  Manna Jo Greene, Environmental Director Steven C. Filler Karla Raimundi
 
Hudson River Sloop Clearwater, Inc.
724 Wolcott Ave.
 
Beacon, NY  12508 mannajo@clearwater.org; stephenfiller@gmail.com karla@clearwater.org Richard Webster, Esq.
Public Justice, P.C.
For Hudson River Sloop Clearwater, Inc.
 
1825 K Street, NW, Suite 200 Washington, D.C. 20006 rwebster@publicjustice.net
 
Michael J. Delaney, Esq.
Director, Energy Regulatory Affairs NYC Department of Environmental Protection 59-17 Junction Boulevard Flushing, NY  11373 mdelaney@dep.nyc.gov
 
John J. Sipos, Esq. Charles Donaldson, Esq. Assistant Attorneys General Office of the Attorney General of the State of New York
 
Elyse Houle, Legal Support The Capitol, State Street Albany, New York  12224 john.sipos@ag.ny.gov charlie.donaldson@ag.ny.gov elyse.houle@ag.ny.gov
 
Robert  D. Snook, Esq. Assistant Attorney General Office of the Attorney General State of Connecticut 55 Elm Street P.O. Box 120 Hartford, CT  06141-0120 robert.snook@po.state.ct.us
 
Janice A. Dean, Esq.
Kathryn Liberatore, Esq.
Assistant Attorney General Office of the Attorney General of the State of New York 120 Broadway, 26th Floor New York, New York  10271 janice.dean@ag.ny.gov kathryn.liberatore@ag.ny.gov
 
Sean Murray, Mayor Kevin Hay, Village Administrator Village of Buchanan Municipal Building


236 Tate Avenue
NRC Staff reviews Entergys completed SAMA analyses, and thus it is the Staffs issuance of its review of NL-13-075 that triggers the adjudicatory submission deadlines, not the issuance of NL-13-075 in and of itself. Thus, adjudicatory submissions based on NL-13-075 are due no later than 60 days after the Staff issues its draft FSEIS supplement or an equivalent document discussing its review of NL-13-075, or alternatively, no later than 60 days after the NRC Staff notifies the parties that it will not issue a written evaluation of NL-13-075 in any form.
It is so ORDERED.
FOR THE ATOMIC SAFETY AND LICENSING BOARD
                                                          /RA/
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland July 9, 2013


Buchanan, NY 10511-1298 smurray@villageofbuchanan.com administrator@villageofbuchanan.com
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of                                  )
                                                  )
                                                  )      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 (Granting Entergys Motion Clarification) 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              John Tibbetts, Paralegal Mail Stop O-16C1                                        U.S. Nuclear Regulatory Commission Washington, DC 20555-0001                              Office of the General Counsel hearingdocket@nrc.gov                                  Mail Stop O-15D21 U.S. Nuclear Regulatory Commission                      Washington, DC 20555-0001 Atomic Safety and Licensing Board Panel                sherwin.turk@nrc.gov; Mail Stop T-3F23                                        edward.williamson@nrc.gov Washington, DC 20555-0001                              beth.mizuno@nrc.gov; brian.harris.@nrc.gov david.roth@nrc.gov; mary.spencer@nrc.gov Lawrence G. McDade, Chair                              anita.ghosh@nrc.gov; john.tibbetts@nrc.gov Administrative Judge lawrence.mcdade@nrc.gov                                OGC Mail Center OGCMailCenter@nrc.gov Richard E. Wardwell Administrative Judge                                    William C. Dennis, Esq.
richard.wardwell@nrc.gov                                Assistant General Counsel Entergy Nuclear Operations, Inc.
Michael F. Kennedy                                      440 Hamilton Avenue Administrative Judge                                    White Plains, NY 10601 michael.kennedy@nrc.gov                                wdennis@entergy.com Shelbie Lewman, Law Clerk                              William B. Glew, Jr.
James Maltese, Law Clerk                                Organization: Entergy Carter Thurman, Law Clerk                              440 Hamilton Avenue, White Plains, NY 10601 shelbie.lewman@nrc.gov                                  wglew@entergy.com james.maltese@nrc.gov carter.thurman@nrc.gov


          [Original signed by Clara I. Sola ]                   Office of the Secretary of the Commission
Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting Entergys Motion Clarification)
Elise N. Zoli, Esq.
Goodwin Proctor, LLP Exchange Place, 53 State Street                Phillip Musegaas, Esq.
Boston, MA 02109                                Deborah Brancato, Esq.
ezoli@goodwinprocter.com                        Ramona Cearley, Secretary Riverkeeper, Inc.
20 Secor Road Ossining, NY 10562 Thomas F. Wood, Esq.                            phillip@riverkeeper.org; Daniel Riesel, Esq.                            dbrancato@riverkeeper.org Victoria Shiah Treanor, Esq.                    rcearley@riverkeeper.org Adam Stolorow, Esq.
Jwala Gandhi, Paralegal Peng Deng, Paralegal Counsel for Town of Cortlandt                  Melissa-Jean Rotini, Esq.
Sive, Paget & Riesel, P.C.                      Assistant County Attorney 460 Park Avenue                                Office of Robert F. Meehan, New York, NY 10022                              Westchester County Attorney driesel@sprlaw.com; vtreanor@sprlaw.com        148 Martine Avenue, 6th Floor astolorow@sprlaw.com; jgandhi@sprlaw.com        White Plains, NY 10601 pdeng@sprlaw.com                                mjr1@westchestergov.com Kathryn M. Sutton, Esq.                        Clint Carpenter, Esq.
Paul M. Bessette, Esq.                          Bobby Burchfield, Esq.
Martin J. ONeill, Esq.                        Matthew Leland, Esq.
Raphael Kuyler, Esq.                            McDermott, Will and Emergy LLP Jonathan M. Rund, Esq.                          600 13th Street, NW Lena Michelle Long, Esq.                        Washington, DC 20005 Laura Swett, Esq.                              ccarpenter@mwe.com; bburchfield@mwe.com Lance Escher, Esq.                              mleland@mwe.com Mary Freeze, Legal Secretary Antoinette Walker, Legal Secretary             Matthew W. Swinehart, Esq.
Doris Calhoun, Legal Secretary                  Covington & Burling LLP Morgan, Lewis & Bockius, LLP                    1201 Pennsylvania Avenue, NW 1111 Pennsylvania Avenue, NW                    Washington, DC 20004 Washington, DC 20004                            mswinehart@cov.com ksutton@morganlewis.com martin.oneill@morganlewis.com                  Edward F. McTiernan, Esq.
rkuyler@morganlewis.com;                        New York State Department jrund@morganlewis.com                            of Environmental Conservation llong@morganlewis.com;                          Office of General Counsel lswett@morganlewis.com                          625 Broadway lescher@morganlewis.com                        14th Floor mfreeze@morganlewis.com                        Albany, NY 12233-1500 awalker@morganlewis.com                        efmctier@gw.dec.state.ny.us dcalhoun@morganlewis.com 2


Dated at Rockville, Maryland this 9 th day of July 2013}}
Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting Entergys Motion Clarification)
Manna Jo Greene, Environmental Director        Robert D. Snook, Esq.
Steven C. Filler                                Assistant Attorney General Karla Raimundi                                  Office of the Attorney General Hudson River Sloop Clearwater, Inc.            State of Connecticut 724 Wolcott Ave.                                55 Elm Street Beacon, NY 12508                                P.O. Box 120 mannajo@clearwater.org;                        Hartford, CT 06141-0120 stephenfiller@gmail.com                        robert.snook@po.state.ct.us karla@clearwater.org Richard Webster, Esq.                          Janice A. Dean, Esq.
Public Justice, P.C.                            Kathryn Liberatore, Esq.
For Hudson River Sloop Clearwater, Inc.        Assistant Attorney General 1825 K Street, NW, Suite 200                    Office of the Attorney General Washington, D.C. 20006                            of the State of New York rwebster@publicjustice.net                      120 Broadway, 26th Floor New York, New York 10271 janice.dean@ag.ny.gov Michael J. Delaney, Esq.                        kathryn.liberatore@ag.ny.gov Director, Energy Regulatory Affairs NYC Department of Environmental Protection      Sean Murray, Mayor 59-17 Junction Boulevard                        Kevin Hay, Village Administrator Flushing, NY 11373                              Village of Buchanan mdelaney@dep.nyc.gov                            Municipal Building 236 Tate Avenue John J. Sipos, Esq.                            Buchanan, NY 10511-1298 Charles Donaldson, Esq.                        smurray@villageofbuchanan.com Assistant Attorneys General                    administrator@villageofbuchanan.com Office of the Attorney General of the State of New York Elyse Houle, Legal Support The Capitol, State Street Albany, New York 12224 john.sipos@ag.ny.gov charlie.donaldson@ag.ny.gov elyse.houle@ag.ny.gov
[Original signed by Clara I. Sola ]
Office of the Secretary of the Commission Dated at Rockville, Maryland this 9th day of July 2013 3}}

Latest revision as of 04:26, 6 February 2020

Order(Granting Entergy'S Motion Clarification)
ML13190A068
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 07/09/2013
From: Lawrence Mcdade
Atomic Safety and Licensing Board Panel
To:
Entergy Nuclear Operations
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 24795
Download: ML13190A068 (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) July 9, 2013 ORDER (Granting Entergys Motion Clarification)

On June 25, 2013, Entergy Nuclear Operations, Inc. (Entergy) filed a motion for clarification regarding the timing of adjudicatory submissions related to Entergy communication NL-13-075, which is related to Contention NYS-35/36.1 Contention NYS-35/36 challenges the NRC Staffs failure, in its December 2010 Final Supplemental Environmental Impact Statement (FSEIS), (1) to require completion of cost analyses for the SAMAs that appear to be cost-beneficial and (2) to require Entergy either to implement mitigation alternatives when the benefits of those alternatives substantially outweigh costs or, in the alternative, to explain with a rational basis why the NRC Staff would allow Entergys licenses to be renewed without the implementation of the cost-beneficial SAMAs.2 On July 14, 2011, we granted summary disposition in favor of the State of New York (New York) on Contention NYS-35/36, and in so doing, [held] that, under NRC Regulations, the 1

See Applicants Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (June 25, 2013) at 1 [hereinafter Applicants Motion].

2 LBP-11-17, 74 NRC 11, 15 (2011).

APA, and NEPA, Entergys licenses cannot be renewed unless and until the NRC Staff reviews Entergys completed SAMA analyses and either incorporates the result of these reviews into the FSEIS or, in the alternative, modifies its FSEIS to provide a valid reason for recommending the renewal of the licenses before the analysis of potentially cost effective SAMAs is complete and for not requiring the implementation of cost-beneficial SAMAs.3 On May 6, 2013, Entergy submitted NL-13-075, which contains the results of its completed engineering project cost estimates for 22 SAMAs previously identified as potentially cost-beneficial as well as an augmented explanation for not implementing certain SAMAs as part of license renewal.4 Entergy submitted NL-13-075 to support resolution of issues identified by the Board in our July 14, 2011 decision.

In its motion for clarification, Entergy submits that the trigger date for adjudicatory filings based on NL-13-075 is not the day of its submission (May 6, 2013), but instead the NRC Staffs issuance of a draft FSEIS supplement.5 New York agrees that a FSEIS supplement is the appropriate trigger, but requests that the NRC Staffs issuance of a final FSEIS supplement serve as the appropriate trigger.6 The NRC Staff suggests that adjudicatory submissions regarding NL-13-075 need not await the Staffs completion and documentation of its review and should be based upon this Order.7 The Board agrees with Entergy. Our July 14, 2011, Memorandum and Order makes it clear that the NEPA issue addressed in Contention NYS-35/36 cannot be resolved until the 3

Id. at 27.

4 Applicants Motion at 4.

5 Id. at 6-8. Entergy suggests that future adjudicatory filings be submitted within 30 days of the NRC Staffs issuance of its written evaluation of NL-13-075, whatever form that may take. Id. at 7.

6 See State of New Yorks Answer to Entergys Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (July 5, 2013). New York requests 90 days to submit any new contentions based on the Staffs review of NL-13-075. Id.

at 6.

7 See NRC Staffs Response to Entergys Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (July 5, 2013).

NRC Staff reviews Entergys completed SAMA analyses, and thus it is the Staffs issuance of its review of NL-13-075 that triggers the adjudicatory submission deadlines, not the issuance of NL-13-075 in and of itself. Thus, adjudicatory submissions based on NL-13-075 are due no later than 60 days after the Staff issues its draft FSEIS supplement or an equivalent document discussing its review of NL-13-075, or alternatively, no later than 60 days after the NRC Staff notifies the parties that it will not issue a written evaluation of NL-13-075 in any form.

It is so ORDERED.

FOR THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland July 9, 2013

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )

)

) 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 (Granting Entergys Motion Clarification) 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 John Tibbetts, Paralegal Mail Stop O-16C1 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Office of the General Counsel hearingdocket@nrc.gov Mail Stop O-15D21 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Atomic Safety and Licensing Board Panel sherwin.turk@nrc.gov; Mail Stop T-3F23 edward.williamson@nrc.gov Washington, DC 20555-0001 beth.mizuno@nrc.gov; brian.harris.@nrc.gov david.roth@nrc.gov; mary.spencer@nrc.gov Lawrence G. McDade, Chair anita.ghosh@nrc.gov; john.tibbetts@nrc.gov Administrative Judge lawrence.mcdade@nrc.gov OGC Mail Center OGCMailCenter@nrc.gov Richard E. Wardwell Administrative Judge William C. Dennis, Esq.

richard.wardwell@nrc.gov Assistant General Counsel Entergy Nuclear Operations, Inc.

Michael F. Kennedy 440 Hamilton Avenue Administrative Judge White Plains, NY 10601 michael.kennedy@nrc.gov wdennis@entergy.com Shelbie Lewman, Law Clerk William B. Glew, Jr.

James Maltese, Law Clerk Organization: Entergy Carter Thurman, Law Clerk 440 Hamilton Avenue, White Plains, NY 10601 shelbie.lewman@nrc.gov wglew@entergy.com james.maltese@nrc.gov carter.thurman@nrc.gov

Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting Entergys Motion Clarification)

Elise N. Zoli, Esq.

Goodwin Proctor, LLP Exchange Place, 53 State Street Phillip Musegaas, Esq.

Boston, MA 02109 Deborah Brancato, Esq.

ezoli@goodwinprocter.com Ramona Cearley, Secretary Riverkeeper, Inc.

20 Secor Road Ossining, NY 10562 Thomas F. Wood, Esq. phillip@riverkeeper.org; Daniel Riesel, Esq. dbrancato@riverkeeper.org Victoria Shiah Treanor, Esq. rcearley@riverkeeper.org Adam Stolorow, Esq.

Jwala Gandhi, Paralegal Peng Deng, Paralegal Counsel for Town of Cortlandt Melissa-Jean Rotini, Esq.

Sive, Paget & Riesel, P.C. Assistant County Attorney 460 Park Avenue Office of Robert F. Meehan, New York, NY 10022 Westchester County Attorney driesel@sprlaw.com; vtreanor@sprlaw.com 148 Martine Avenue, 6th Floor astolorow@sprlaw.com; jgandhi@sprlaw.com White Plains, NY 10601 pdeng@sprlaw.com mjr1@westchestergov.com Kathryn M. Sutton, Esq. Clint Carpenter, Esq.

Paul M. Bessette, Esq. Bobby Burchfield, Esq.

Martin J. ONeill, Esq. Matthew Leland, Esq.

Raphael Kuyler, Esq. McDermott, Will and Emergy LLP Jonathan M. Rund, Esq. 600 13th Street, NW Lena Michelle Long, Esq. Washington, DC 20005 Laura Swett, Esq. ccarpenter@mwe.com; bburchfield@mwe.com Lance Escher, Esq. mleland@mwe.com Mary Freeze, Legal Secretary Antoinette Walker, Legal Secretary Matthew W. Swinehart, Esq.

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

rkuyler@morganlewis.com; New York State Department jrund@morganlewis.com of Environmental Conservation llong@morganlewis.com; Office of General Counsel lswett@morganlewis.com 625 Broadway lescher@morganlewis.com 14th Floor mfreeze@morganlewis.com Albany, NY 12233-1500 awalker@morganlewis.com efmctier@gw.dec.state.ny.us dcalhoun@morganlewis.com 2

Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting Entergys Motion Clarification)

Manna Jo Greene, Environmental Director Robert D. Snook, Esq.

Steven C. Filler Assistant Attorney General Karla Raimundi Office of the Attorney General Hudson River Sloop Clearwater, Inc. State of Connecticut 724 Wolcott Ave. 55 Elm Street Beacon, NY 12508 P.O. Box 120 mannajo@clearwater.org; Hartford, CT 06141-0120 stephenfiller@gmail.com robert.snook@po.state.ct.us karla@clearwater.org Richard Webster, Esq. Janice A. Dean, Esq.

Public Justice, P.C. Kathryn Liberatore, Esq.

For Hudson River Sloop Clearwater, Inc. Assistant Attorney General 1825 K Street, NW, Suite 200 Office of the Attorney General Washington, D.C. 20006 of the State of New York rwebster@publicjustice.net 120 Broadway, 26th Floor New York, New York 10271 janice.dean@ag.ny.gov Michael J. Delaney, Esq. kathryn.liberatore@ag.ny.gov Director, Energy Regulatory Affairs NYC Department of Environmental Protection Sean Murray, Mayor 59-17 Junction Boulevard Kevin Hay, Village Administrator Flushing, NY 11373 Village of Buchanan mdelaney@dep.nyc.gov Municipal Building 236 Tate Avenue John J. Sipos, Esq. Buchanan, NY 10511-1298 Charles Donaldson, Esq. smurray@villageofbuchanan.com Assistant Attorneys General administrator@villageofbuchanan.com Office of the Attorney General of the State of New York Elyse Houle, Legal Support The Capitol, State Street Albany, New York 12224 john.sipos@ag.ny.gov charlie.donaldson@ag.ny.gov elyse.houle@ag.ny.gov

[Original signed by Clara I. Sola ]

Office of the Secretary of the Commission Dated at Rockville, Maryland this 9th day of July 2013 3