ML11290A295: 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 = 10/17/2011
| issue date = 10/17/2011
| title = State of New York'S Motion for Clarification (Board'S October 7, 2011 Order (Procedures for Evidentiary Filings))
| title = State of New York'S Motion for Clarification (Board'S October 7, 2011 Order (Procedures for Evidentiary Filings))
| author name = Sipos J J
| author name = Sipos J
| author affiliation = State of NY, Office of the Attorney General
| author affiliation = State of NY, Office of the Attorney General
| addressee name =  
| addressee name =  
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:UNITED STATES NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD  
{{#Wiki_filter:UNITED STATES NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD
------------------
-----------------------------------------------------------x In re:                                                       Docket Nos. 50-247-LR; 50-286-LR License Renewal Application Submitted by                      ASLBP No. 07-858-03-LR-BD01 Entergy Nuclear Indian Point 2, LLC,                          DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Operations, Inc.                              October 17, 2011
---------------
-----------------------------------------------------------x STATE OF NEW YORKS MOTION FOR CLARIFICATION (Boards October 7, 2011 Order (Procedures for Evidentiary Filings))
---------------
The State of New York respectfully requests clarification of the Atomic Safety and Licensing Boards recent October 7, 2011 order concerning Procedures for Evidentiary Filings with respect to the Boards July 1, 2010 Scheduling Order.
-----------x In re:       Docket Nos. 50-247-LR; 50-286-LR  
Specifically, following the Boards July 1, 2010 Scheduling Order, the State understood that with respect to pre-filed testimony, exhibits, and statements of position, the parties were required to make their presentations on a contention-by-contention basis. July 1, 2010 Scheduling Order at ¶ K1, K2, K3. The State has been organizing its pre-filed presentations in accordance with that July 1, 2010 directive.
While the October 7, 2011 Order does not expressly reference or amend the July 1, 2010 Scheduling Order, the State is concerned that the October 7, 2011 Order could be read as envisioning a different organizational and filing format from that provided in the July 1, 2010 Scheduling Order. The October 7, 2011 Order could be read as anticipating one single omnibus submission from each party commencing with a single exhibit list followed by one combined statement of position for all contentions, to be followed by testimony on all contentions, to be


License Renewal Application Submitted by  ASLBP No. 07-858-03-LR-BD01
followed by exhibits on all contentions. October 7, 2011 Order at ¶ A1. Alternatively, the October 7, 2011 Order could be read as silent on this point, in which case the July 1, 2010 Order's contention-by-contention process would remain in place.
 
The State requests that the Board clarify whether the October 7, 2011 order modified the filing and organizational procedures established by the July 1, 2010 Order. The State also respectfully requests and recommends that the Board retain the contention-by-contention basis established by the July 1, 2010 order for the below reasons.
Entergy Nuclear Indian Point 2, LLC,  DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Operations, Inc. October 17, 2011
First, the State anticipates that the pre-filed submissions on the States admitted contentions (and the combined Riverkeepers TC-1B contention) will be extensive and involve testimony from various experts and numerous exhibits.1 In addition, with respect to a few contentions, it is possible that Riverkeeper or the State may reference material that Entergy or Westinghouse has designated as containing confidential material, which, in turn, will involve additional filings and procedures in accordance with the Boards Protective Order. Permitting parties to make their presentations on a contention-by-contention basis will likely allow the State to complete the filing of some of its pre-filed submissions for certain contentions in the days leading up to the filing deadline, thus reducing demands and stress on computer capabilities, the EIE electronic filing system, and paralegals and attorneys on the day of the deadline.
 
Conversely, in this proceeding -- where there are many admitted contentions and amendments thereto -- placing the entirety of the States multi-contention submissions in a single electronic filing where each document is linked to all other documents may cause unintended challenges on the filing date.2 Allowing smaller-sized filings on a contention-by-contention basis may 1
---------------
This proceeding will likely involve a relatively larger set of pre-filed submissions than other contested license renewal proceedings.
---------------
2 Under the EIE process, each document that is submitted by a party must be uploaded 2
---------------
--------------x STATE OF NEW YORK'S MOTION FOR CLARIFICATION (Board's October 7, 2011 Order (Procedures for Evidentiary Filings))
The State of New York respectfully requests clarification of the Atomic Safety and Licensing Board's recent October 7, 2011 order concerning Procedures for Evidentiary Filings with respect to the Board's July 1, 2010 Scheduling Order.
Specifically, following the Board's July 1, 2010 Scheduling Order, the State understood that with respect to pre-filed testimony, exhibits, and statements of position, the parties were required to make their presentations on a "c ontention-by-contention ba sis."  July 1, 2010 Scheduling Order at ¶ K1, K2, K3. The State has been organizing its pre-filed presentations in accordance with that July 1, 2010 directive.
While the October 7, 2011 Order does not expressly reference or amend the July 1, 2010 Scheduling Order, the State is concerned that the October 7, 2011 Order could be read as envisioning a different organizational and filing format from that provided in the July 1, 2010 Scheduling Order. The October 7, 2011 Order could be read as anticipating one single omnibus submission from each party commencing with a single exhibit list followed by one combined statement of position for all contentions, to be followed by testimony on all contentions, to be 2 followed by exhibits on all contentions. Oct ober 7, 2011 Order at ¶ A1. Alternatively, the October 7, 2011 Order could be read as silent on this point, in which case the July 1, 2010 Order's contention-by-contention process would remain in place.
The State requests that the Board clarify whether the October 7, 2011 order modified the filing and organizational proce dures established by the July 1, 2010 Order. The State also respectfully requests and recommends that the Board retain th e contention-by-contention basis established by the July 1, 2010 or der for the below reasons. First, the State anticipates that the pre-filed submissions on the State's admitted contentions (and the combined Riverkeeper's TC
-1B contention) will be extensive and involve testimony from various experts and numerous exhibits.
1 In addition, with respect to a few contentions, it is possible that Riverkeeper or the State may reference material that Entergy or Westinghouse has designated as containing confidential material, which, in turn, will involve additional filings and procedures in accordance with the Board's Protective Order. Permitting parties to make their presentations on a contention-by-contention basis will likely allow the State to complete the filing of some of its pre-filed submissions for certain contentions in the days leading up to the filing deadline, thus reducing demands and stress on computer capabilities, the EIE electronic filing system, a nd paralegals and attorneys on the day of the deadline. Conversely, in this proceeding -- where there are many admitted contentions and amendments thereto -- placing the entirety of the State's multi-contention submissions in a single electronic filing where each document is "linked" to all other documents may cause unintended challenges on the filing date.
2 Allowing smaller-sized filings on a contention-by-contention basis may  
 
1 This proceeding will likely involve a relatively larger set of pre-filed submissions than other contested license renewal proceedings.
2 Under the EIE process, each document that is submitted by a party must be uploaded 3alleviate these concerns. Second, the State has been operating in accordance with the contention-by-contention format for the past 16 months;  moving to a different organizational and filing format will complicate the State's preparation. REGULATORY BACKGROUND For the convenience of the Board and th e parties, the State provides the following excerpts of the July 1, 2010 Scheduli ng Order and the October 7, 2011 Order. The Board's July 1, 2010 Scheduling Order provides:
 
K. Evidentiary Hearings Filings.
: 1. Initial Statements of Position, Testimony, Affidavits, and Exhibits. Unless modified by the Board due to the admission of new or amended contentions or for some other due cause, ni nety (90) days after the trigger date, the intervenors shall file their initial written statement of position, written testimony with supporting affidav its, and exhibits, on a contention-by-contention basis, pursuan t to 10 C.F.R. § 2.1207(a)(1). The initial written statement should be in the nature of a trial brief that provides a precise road map of the party's case, setting out affirmative arguments and applicable legal standards, identifying witnesses and evidence, and specifying the purpose of witnesses and evidence (i.e.,
stating with particularity how the witness, exhibit, or evidence supports a factual or legal position). The written testimony shall be under oath or by an affidavit so that it is suitable for direct receipt into evidence, in accordance with 10 C.F.R. § 2.1207(b)(2). The exhibits shall include all documents that the party or its witn esses refer to, use, or rely upon for their statements or position. If such documents are not attached, the Board will not consider them for any purpose in making findings of fact. Such submissions shall be made on a contention-by-contention basis.
: 2. Entergy's and the NRC Staff's Statements of Position, Testimony, Affidavits, and Exhibits. No later than sixty (60) days after service of the materials submitted under paragraph K.1, Entergy and the NRC Staff shall file their respective written statements of position, written testimony with supporting affidavits, and exhibits, on a contention-by-contention basis, pursuant to 10 C.F.R. § 2.1207(a)(2).


alleviate these concerns.
Second, the State has been operating in accordance with the contention-by-contention format for the past 16 months; moving to a different organizational and filing format will complicate the States preparation.
REGULATORY BACKGROUND For the convenience of the Board and the parties, the State provides the following excerpts of the July 1, 2010 Scheduling Order and the October 7, 2011 Order.
The Boards July 1, 2010 Scheduling Order provides:
K.      Evidentiary Hearings Filings.
: 1.      Initial Statements of Position, Testimony, Affidavits, and Exhibits. Unless modified by the Board due to the admission of new or amended contentions or for some other due cause, ninety (90) days after the trigger date, the intervenors shall file their initial written statement of position, written testimony with supporting affidavits, and exhibits, on a contention-by-contention basis, pursuant to 10 C.F.R. § 2.1207(a)(1). The initial written statement should be in the nature of a trial brief that provides a precise road map of the partys case, setting out affirmative arguments and applicable legal standards, identifying witnesses and evidence, and specifying the purpose of witnesses and evidence (i.e.,
stating with particularity how the witness, exhibit, or evidence supports a factual or legal position). The written testimony shall be under oath or by an affidavit so that it is suitable for direct receipt into evidence, in accordance with 10 C.F.R. § 2.1207(b)(2). The exhibits shall include all documents that the party or its witnesses refer to, use, or rely upon for their statements or position. If such documents are not attached, the Board will not consider them for any purpose in making findings of fact. Such submissions shall be made on a contention-by-contention basis.
: 2.      Entergys and the NRC Staffs Statements of Position, Testimony, Affidavits, and Exhibits. No later than sixty (60) days after service of the materials submitted under paragraph K.1, Entergy and the NRC Staff shall file their respective written statements of position, written testimony with supporting affidavits, and exhibits, on a contention-by-contention basis, pursuant to 10 C.F.R. § 2.1207(a)(2).
and linked to the larger filing through a multi-step process -- document by document.
and linked to the larger filing through a multi-step process -- document by document.
4 * * * 
3
: 3. Optional Revised Statement of Position by Intevenors and Submissions by Interested Governmental Entities. The Intervenors may, but need not, submit a revised statement of position and rebuttal testimony with supporting affidavits and exhibits in response to the materials submitted by Entergy and/or the NRC Staff. If they choose to do so, they shall notify all parties of their intenti on no later than ten (1
: 3.       Optional Revised Statement of Position by Intevenors and Submissions by Interested Governmental Entities. The Intervenors may, but need not, submit a revised statement of position and rebuttal testimony with supporting affidavits and exhibits in response to the materials submitted by Entergy and/or the NRC Staff. If they choose to do so, they shall notify all parties of their intention no later than ten (10) days after the service of the materials submitted by Entergy and the NRC Staff under paragraph K.2 and must submit their revised statement of position and rebuttal testimony no later than sixty (60) days after the service under paragraph K.2. Likewise, the interested governmental entities who have been authorized to participate in this proceeding pursuant to 10 C.F.R. § 2.315(c) may submit a written statement of position, written testimony with supporting affidavits, and exhibits no later than sixty (60) days after the submission of materials by Entergy and/or the NRC Staff under paragraph K.2. Such submissions shall be made on a contention-by-contention basis. If interested governmental entities submit written statements of position and/or written testimony, rebuttal may be submitted within thirty (30) days of such submissions.
: 0) days after the service of the materials submitted by Entergy and the NRC Staff under paragraph K.2 and must submit their revised statement of position and rebuttal testimony no later than sixty (60) days after the service under paragraph K.2. Likewise, the interested governmental entities who have been authorized to participate in this proceeding pursuant to 10 C.F.R. § 2.315(c) may submit a written statement of position, written testimony  
July 1, 2010 Scheduling Order (excerpt).
 
The Boards October 7, 2011 Order (Procedures for Evidentiary Filings) provides:
with supporting affidavits, and exhibits no later than sixty (60) days after the submission of materials by En tergy and/or the NRC Staff under paragraph K.2. Such submissions shall be made on a contention-by-
A.     Format of Evidentiary Submissions
 
: 1.       Each participants evidentiary submission shall begin with an exhibit list containing four columns: the exhibits number, the contention(s) addressed by the exhibit, the exhibits name (including date of creation, if useful), and the exhibits submission date.3 That exhibit list will constitute each respective participants first exhibit. Each participants second exhibit will consist of its statement of position and the third exhibit will be the pre-filed testimony (which, at the participants option, may be broken into more than one exhibit). This will be followed in numerical order by each of the exhibits supporting that testimony.
contention basis. If interested governmental entities submit written statements of position and/or written testimony, rebuttal may be submitted within thirty (30) days of such submissions.  
October 7, 2011 Order (excerpt) (footnote omitted).
 
July 1, 2010 Scheduling Order (excerpt).  
 
The Board's October 7, 2011 Order (Procedur es for Evidentiary Filings) provides:
A. Format of Evidentiary Submissions
: 1. Each participant's evidentiary submission shall begin with an exhibit list containing four columns: the exhibit's number, the  
 
contention(s) addressed by the exhibit, the exhibit's name (including date of creation, if useful), and the exhibit's submission date.
3 That exhibit list will constitute each respective participant's first exhibit. Each participant's second exhibit will consist of its statement of position and the third exhibit will be the pre-filed testimony (which, at the participant's option, may be broken into more than one exhibit). This will be followed in numerical order by each of the exhibits supporting that testimony.
October 7, 2011 Order (excerpt) (footnote omitted).  
 
CONCLUSION The requested clarification will assist the State (and possibly other participants) in preparing for the upcoming pre-filed submissions.
CONCLUSION The requested clarification will assist the State (and possibly other participants) in preparing for the upcoming pre-filed submissions.
5 Respectfully submitted, Signed (electronically) by
4
_______________________
 
John J. Sipos Assistant Attorneys General Office of the Attorney General of the State of New York
 
The Capitol
 
Albany, New York 12224
 
(518) 402-2251
 
Dated: October 17, 2011 10 C.F.R. § 2.323(b) Certification I certify that I have made a sincere effort to c ontact the other parties in this proceeding, to explain to them the factual and legal issues raised in this motion, and to resolve those issues, and I certify that NRC Staff, Entergy, Riverkeeper , and Clearwater do not oppose the request for clarification.
 
Signed (electronically) by
______________________
John J. Sipos
 
October 17, 2011 1UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD
  ------------------
---------------
---------------
-----------x In re: Docket Nos. 50-247-LR and 50-286-LR
 
License Renewal Application Submitted by  ASLBP No. 07-858-03-LR-BD01 
 
Entergy Nuclear Indian Point 2, LLC,  DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Operations, Inc. October 17, 2011
 
------------------
---------------
---------------
-----------x CERTIFICATE OF SERVICE I hereby certify that on October 17, 2011, copies of the State of New York's Motion for Clarification (Board's October 7, 2011 Order (Procedures for Evidentiary Filings)), were served upon the following persons via U.S. Mail and e-mail at the following addresses:
 
Lawrence G. McDade, Chair Administrative Judge Atomic Safety and Licensing Board Panel
 
U.S. Nuclear Regulatory Commission Mailstop 3 F23 Two White Flint North 11545 Rockville Pike
 
Rockville, MD 20852-2738
 
Lawrence.McDade@nrc.gov
 
Richard E. Wardwell Administrative Judge Atomic Safety and Licensing Board Panel
 
U.S. Nuclear Regulatory Commission Mailstop 3 F23 Two White Flint North
 
11545 Rockville Pike
 
Rockville, MD 20852-2738 Richard.Wardwell@nrc.gov
 
Kaye D. Lathrop Administrative Judge Atomic Safety and Licensing Board Panel
 
U.S. Nuclear Regulatory Commission 190 Cedar Lane E.
Ridgway, CO 81432 Kaye.Lathrop@nrc.gov
 
Atomic Safety and Licensing Board Panel
 
U.S. Nuclear Regulatory Commission Mailstop 3 F23 Two White Flint North
 
11545 Rockville Pike
 
Rockville, MD 20852-2738
 
Josh Kirstein, Esq. Law Clerk Atomic Safety and Licensing Board Panel
 
U.S. Nuclear Regulatory Commission Mailstop 3 F23 Two White Flint North
 
11545 Rockville Pike
 
Rockville, MD 20852-2738
 
Josh.Kirstein@nrc.gov
 
2 Office of Commission Appellate Adjudication
 
U.S. Nuclear Regulatory Commission Mailstop 16 G4 One White Flint North
 
11555 Rockville Pike
 
Rockville, MD 20852-2738 ocaamail@nrc.gov
 
Office of the Secretary Attn: Rulemaking and Adjudications Staff
 
U.S. Nuclear Regulatory Commission Mailstop 3 F23 Two White Flint North
 
11545 Rockville Pike
 
Rockville, MD 20852-2738
 
hearingdocket@nrc.gov
 
Sherwin E. Turk, Esq.
 
David E. Roth, Esq.
 
Andrea Z. Jones, Esq.
 
Beth N. Mizuno, Esq.
 
Brian G. Harris, Esq.
 
Office of the General Counsel
 
U.S. Nuclear Regulatory Commission Mailstop 15 D21 One White Flint North 11555 Rockville Pike
 
Rockville, MD 20852-2738
 
sherwin.turk@nrc.gov
 
andrea.jones@nrc.gov
 
david.roth@nrc.gov beth.mizuno@nrc.gov
 
brian.harris@nrc.gov
 
Kathryn M. Sutton, Esq.
 
Paul M. Bessette, Esq.
 
Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW
 
Washington, DC 20004 ksutton@morganlewis.com pbessette@morganlewis.com
 
Martin J. O'Neill, Esq.
Morgan, Lewis & Bockius LLP
 
Suite 4000
 
1000 Louisiana Street
 
Houston, TX 77002 martin.o'neill@morganlewis.com
 
Elise N. Zoli, Esq.
 
Goodwin Procter, LLP
 
Exchange Place
 
53 State Street
 
Boston, MA 02109 ezoli@goodwinprocter.com
 
William C. Dennis, Esq.
 
Assistant General Counsel
 
Entergy Nuclear Operations, Inc.
440 Hamilton Avenue
 
White Plains, NY 10601 wdennis@entergy.com
 
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@ct.gov
 
Melissa-Jean Rotini, Esq.
 
Assistant County Attorney Office of the Westchester County Attorney Michaelian Office Building
 
148 Martine Avenue, 6th Floor
 
White Plains, NY 10601 MJR1@westchestergov.com
 
Daniel E. O'Neill, Mayor James Seirmarco, M.S.
Village of Buchanan Municipal Building
 
236 Tate Avenue
 
Buchanan, NY 10511-1298
 
vob@bestweb.net
 
3 Daniel Riesel, Esq. Thomas F. Wood, Esq.
 
Victoria Shiah, Esq.
 
Sive, Paget & Riesel, P.C.
 
460 Park Avenue
 
New York, NY 10022 driesel@sprlaw.com vshiah@sprlaw.com
 
Michael J. Delaney, Esq.
Director Energy Regulatory Affairs NYC Department of Environmental
 
Protection
 
59-17 Junction Boulevard
 
Flushing, NY 11373
 
(718) 595-3982
 
mdelaney@dep.nyc.gov Manna Jo Greene, Director Karla Raimundi, Environmental Justice
 
Associate Stephen Filler, Esq., Board Member
 
Hudson River Sloop Clearwater, Inc.
724 Wolcott Avenue
 
Beacon, NY 12508 Mannajo@clearwater.org
 
karla@clearwater.org stephenfiller@gmail.com
 
Phillip Musegaas, Esq.
 
Deborah Brancato, Esq.
 
Riverkeeper, Inc.
 
20 Secor Road
 
Ossining, NY 10562


phillip@riverkeeper.org dbrancato@riverkeeper.org
Respectfully submitted, Signed (electronically) by John J. Sipos Assistant Attorneys General Office of the Attorney General of the State of New York The Capitol Albany, New York 12224 (518) 402-2251 Dated: October 17, 2011 10 C.F.R. § 2.323(b) Certification I certify that I have made a sincere effort to contact the other parties in this proceeding, to explain to them the factual and legal issues raised in this motion, and to resolve those issues, and I certify that NRC Staff, Entergy, Riverkeeper, and Clearwater do not oppose the request for clarification.
Signed (electronically) by John J. Sipos October 17, 2011 5


Signed (electronically) by
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD
____________________________________        John J. Sipos Assistant Attorney General State of New York        (518) 402-2251
-----------------------------------------------------------x In re:                                                          Docket Nos. 50-247-LR and 50-286-LR License Renewal Application Submitted by                       ASLBP No. 07-858-03-LR-BD01 Entergy Nuclear Indian Point 2, LLC,                            DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Operations, Inc.                                October 17, 2011
-----------------------------------------------------------x CERTIFICATE OF SERVICE I hereby certify that on October 17, 2011, copies of the State of New Yorks Motion for Clarification (Boards October 7, 2011 Order (Procedures for Evidentiary Filings)), were served upon the following persons via U.S. Mail and e-mail at the following addresses:
Lawrence G. McDade, Chair                                    Kaye D. Lathrop Administrative Judge                                        Administrative Judge Atomic Safety and Licensing Board Panel                      Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission                          U.S. Nuclear Regulatory Commission Mailstop 3 F23                                              190 Cedar Lane E.
Two White Flint North                                        Ridgway, CO 81432 11545 Rockville Pike                                        Kaye.Lathrop@nrc.gov Rockville, MD 20852-2738 Lawrence.McDade@nrc.gov                                      Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Richard E. Wardwell                                          Mailstop 3 F23 Administrative Judge                                        Two White Flint North Atomic Safety and Licensing Board Panel                      11545 Rockville Pike U.S. Nuclear Regulatory Commission                          Rockville, MD 20852-2738 Mailstop 3 F23 Two White Flint North                                        Josh Kirstein, Esq. Law Clerk 11545 Rockville Pike                                        Atomic Safety and Licensing Board Panel Rockville, MD 20852-2738                                    U.S. Nuclear Regulatory Commission Richard.Wardwell@nrc.gov                                    Mailstop 3 F23 Two White Flint North 11545 Rockville Pike Rockville, MD 20852-2738 Josh.Kirstein@nrc.gov 1


Dated at Albany, New York
Office of Commission Appellate            Martin J. ONeill, Esq.
Adjudication                              Morgan, Lewis & Bockius LLP U.S. Nuclear Regulatory Commission        Suite 4000 Mailstop 16 G4                            1000 Louisiana Street One White Flint North                      Houston, TX 77002 11555 Rockville Pike                      martin.oneill@morganlewis.com Rockville, MD 20852-2738 ocaamail@nrc.gov                          Elise N. Zoli, Esq.
Goodwin Procter, LLP Office of the Secretary                    Exchange Place Attn: Rulemaking and Adjudications Staff  53 State Street U.S. Nuclear Regulatory Commission        Boston, MA 02109 Mailstop 3 F23                            ezoli@goodwinprocter.com Two White Flint North 11545 Rockville Pike                      William C. Dennis, Esq.
Rockville, MD 20852-2738                  Assistant General Counsel hearingdocket@nrc.gov                      Entergy Nuclear Operations, Inc.
440 Hamilton Avenue Sherwin E. Turk, Esq.                      White Plains, NY 10601 David E. Roth, Esq.                        wdennis@entergy.com Andrea Z. Jones, Esq.
Beth N. Mizuno, Esq.                      Robert D. Snook, Esq.
Brian G. Harris, Esq.                      Assistant Attorney General Office of the General Counsel              Office of the Attorney General U.S. Nuclear Regulatory Commission        State of Connecticut Mailstop 15 D21                            55 Elm Street One White Flint North                      P.O. Box 120 11555 Rockville Pike                      Hartford, CT 06141-0120 Rockville, MD 20852-2738                  robert.snook@ct.gov sherwin.turk@nrc.gov andrea.jones@nrc.gov                      Melissa-Jean Rotini, Esq.
david.roth@nrc.gov                        Assistant County Attorney beth.mizuno@nrc.gov                        Office of the Westchester County Attorney brian.harris@nrc.gov                      Michaelian Office Building 148 Martine Avenue, 6th Floor Kathryn M. Sutton, Esq.                    White Plains, NY 10601 Paul M. Bessette, Esq.                    MJR1@westchestergov.com Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW              Daniel E. ONeill, Mayor Washington, DC 20004                      James Seirmarco, M.S.
ksutton@morganlewis.com                    Village of Buchanan pbessette@morganlewis.com                  Municipal Building 236 Tate Avenue Buchanan, NY 10511-1298 vob@bestweb.net 2


this 17th day of October 2011}}
Daniel Riesel, Esq.              Manna Jo Greene, Director Thomas F. Wood, Esq.              Karla Raimundi, Environmental Justice Victoria Shiah, Esq.              Associate Sive, Paget & Riesel, P.C.        Stephen Filler, Esq., Board Member 460 Park Avenue                  Hudson River Sloop Clearwater, Inc.
New York, NY 10022                724 Wolcott Avenue driesel@sprlaw.com                Beacon, NY 12508 vshiah@sprlaw.com                Mannajo@clearwater.org karla@clearwater.org Michael J. Delaney, Esq.          stephenfiller@gmail.com Director Energy Regulatory Affairs        Phillip Musegaas, Esq.
NYC Department of Environmental  Deborah Brancato, Esq.
Protection                        Riverkeeper, Inc.
59-17 Junction Boulevard          20 Secor Road Flushing, NY 11373                Ossining, NY 10562 (718) 595-3982                    phillip@riverkeeper.org mdelaney@dep.nyc.gov              dbrancato@riverkeeper.org Signed (electronically) by John J. Sipos Assistant Attorney General State of New York (518) 402-2251 Dated at Albany, New York this 17th day of October 2011 3}}

Latest revision as of 21:59, 6 February 2020

State of New York'S Motion for Clarification (Board'S October 7, 2011 Order (Procedures for Evidentiary Filings))
ML11290A295
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 10/17/2011
From: Sipos J
State of NY, Office of the Attorney General
To:
Atomic Safety and Licensing Board Panel
SECY RAS
References
RAS 21254, 50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01
Download: ML11290A295 (8)


Text

UNITED STATES NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD


x In re: Docket Nos. 50-247-LR; 50-286-LR License Renewal Application Submitted by ASLBP No. 07-858-03-LR-BD01 Entergy Nuclear Indian Point 2, LLC, DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Operations, Inc. October 17, 2011


x STATE OF NEW YORKS MOTION FOR CLARIFICATION (Boards October 7, 2011 Order (Procedures for Evidentiary Filings))

The State of New York respectfully requests clarification of the Atomic Safety and Licensing Boards recent October 7, 2011 order concerning Procedures for Evidentiary Filings with respect to the Boards July 1, 2010 Scheduling Order.

Specifically, following the Boards July 1, 2010 Scheduling Order, the State understood that with respect to pre-filed testimony, exhibits, and statements of position, the parties were required to make their presentations on a contention-by-contention basis. July 1, 2010 Scheduling Order at ¶ K1, K2, K3. The State has been organizing its pre-filed presentations in accordance with that July 1, 2010 directive.

While the October 7, 2011 Order does not expressly reference or amend the July 1, 2010 Scheduling Order, the State is concerned that the October 7, 2011 Order could be read as envisioning a different organizational and filing format from that provided in the July 1, 2010 Scheduling Order. The October 7, 2011 Order could be read as anticipating one single omnibus submission from each party commencing with a single exhibit list followed by one combined statement of position for all contentions, to be followed by testimony on all contentions, to be

followed by exhibits on all contentions. October 7, 2011 Order at ¶ A1. Alternatively, the October 7, 2011 Order could be read as silent on this point, in which case the July 1, 2010 Order's contention-by-contention process would remain in place.

The State requests that the Board clarify whether the October 7, 2011 order modified the filing and organizational procedures established by the July 1, 2010 Order. The State also respectfully requests and recommends that the Board retain the contention-by-contention basis established by the July 1, 2010 order for the below reasons.

First, the State anticipates that the pre-filed submissions on the States admitted contentions (and the combined Riverkeepers TC-1B contention) will be extensive and involve testimony from various experts and numerous exhibits.1 In addition, with respect to a few contentions, it is possible that Riverkeeper or the State may reference material that Entergy or Westinghouse has designated as containing confidential material, which, in turn, will involve additional filings and procedures in accordance with the Boards Protective Order. Permitting parties to make their presentations on a contention-by-contention basis will likely allow the State to complete the filing of some of its pre-filed submissions for certain contentions in the days leading up to the filing deadline, thus reducing demands and stress on computer capabilities, the EIE electronic filing system, and paralegals and attorneys on the day of the deadline.

Conversely, in this proceeding -- where there are many admitted contentions and amendments thereto -- placing the entirety of the States multi-contention submissions in a single electronic filing where each document is linked to all other documents may cause unintended challenges on the filing date.2 Allowing smaller-sized filings on a contention-by-contention basis may 1

This proceeding will likely involve a relatively larger set of pre-filed submissions than other contested license renewal proceedings.

2 Under the EIE process, each document that is submitted by a party must be uploaded 2

alleviate these concerns.

Second, the State has been operating in accordance with the contention-by-contention format for the past 16 months; moving to a different organizational and filing format will complicate the States preparation.

REGULATORY BACKGROUND For the convenience of the Board and the parties, the State provides the following excerpts of the July 1, 2010 Scheduling Order and the October 7, 2011 Order.

The Boards July 1, 2010 Scheduling Order provides:

K. Evidentiary Hearings Filings.

1. Initial Statements of Position, Testimony, Affidavits, and Exhibits. Unless modified by the Board due to the admission of new or amended contentions or for some other due cause, ninety (90) days after the trigger date, the intervenors shall file their initial written statement of position, written testimony with supporting affidavits, and exhibits, on a contention-by-contention basis, pursuant to 10 C.F.R. § 2.1207(a)(1). The initial written statement should be in the nature of a trial brief that provides a precise road map of the partys case, setting out affirmative arguments and applicable legal standards, identifying witnesses and evidence, and specifying the purpose of witnesses and evidence (i.e.,

stating with particularity how the witness, exhibit, or evidence supports a factual or legal position). The written testimony shall be under oath or by an affidavit so that it is suitable for direct receipt into evidence, in accordance with 10 C.F.R. § 2.1207(b)(2). The exhibits shall include all documents that the party or its witnesses refer to, use, or rely upon for their statements or position. If such documents are not attached, the Board will not consider them for any purpose in making findings of fact. Such submissions shall be made on a contention-by-contention basis.

2. Entergys and the NRC Staffs Statements of Position, Testimony, Affidavits, and Exhibits. No later than sixty (60) days after service of the materials submitted under paragraph K.1, Entergy and the NRC Staff shall file their respective written statements of position, written testimony with supporting affidavits, and exhibits, on a contention-by-contention basis, pursuant to 10 C.F.R. § 2.1207(a)(2).

and linked to the larger filing through a multi-step process -- document by document.

3

3. Optional Revised Statement of Position by Intevenors and Submissions by Interested Governmental Entities. The Intervenors may, but need not, submit a revised statement of position and rebuttal testimony with supporting affidavits and exhibits in response to the materials submitted by Entergy and/or the NRC Staff. If they choose to do so, they shall notify all parties of their intention no later than ten (10) days after the service of the materials submitted by Entergy and the NRC Staff under paragraph K.2 and must submit their revised statement of position and rebuttal testimony no later than sixty (60) days after the service under paragraph K.2. Likewise, the interested governmental entities who have been authorized to participate in this proceeding pursuant to 10 C.F.R. § 2.315(c) may submit a written statement of position, written testimony with supporting affidavits, and exhibits no later than sixty (60) days after the submission of materials by Entergy and/or the NRC Staff under paragraph K.2. Such submissions shall be made on a contention-by-contention basis. If interested governmental entities submit written statements of position and/or written testimony, rebuttal may be submitted within thirty (30) days of such submissions.

July 1, 2010 Scheduling Order (excerpt).

The Boards October 7, 2011 Order (Procedures for Evidentiary Filings) provides:

A. Format of Evidentiary Submissions

1. Each participants evidentiary submission shall begin with an exhibit list containing four columns: the exhibits number, the contention(s) addressed by the exhibit, the exhibits name (including date of creation, if useful), and the exhibits submission date.3 That exhibit list will constitute each respective participants first exhibit. Each participants second exhibit will consist of its statement of position and the third exhibit will be the pre-filed testimony (which, at the participants option, may be broken into more than one exhibit). This will be followed in numerical order by each of the exhibits supporting that testimony.

October 7, 2011 Order (excerpt) (footnote omitted).

CONCLUSION The requested clarification will assist the State (and possibly other participants) in preparing for the upcoming pre-filed submissions.

4

Respectfully submitted, Signed (electronically) by John J. Sipos Assistant Attorneys General Office of the Attorney General of the State of New York The Capitol Albany, New York 12224 (518) 402-2251 Dated: October 17, 2011 10 C.F.R. § 2.323(b) Certification I certify that I have made a sincere effort to contact the other parties in this proceeding, to explain to them the factual and legal issues raised in this motion, and to resolve those issues, and I certify that NRC Staff, Entergy, Riverkeeper, and Clearwater do not oppose the request for clarification.

Signed (electronically) by John J. Sipos October 17, 2011 5

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD


x In re: Docket Nos. 50-247-LR and 50-286-LR License Renewal Application Submitted by ASLBP No. 07-858-03-LR-BD01 Entergy Nuclear Indian Point 2, LLC, DPR-26, DPR-64 Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Operations, Inc. October 17, 2011


x CERTIFICATE OF SERVICE I hereby certify that on October 17, 2011, copies of the State of New Yorks Motion for Clarification (Boards October 7, 2011 Order (Procedures for Evidentiary Filings)), were served upon the following persons via U.S. Mail and e-mail at the following addresses:

Lawrence G. McDade, Chair Kaye D. Lathrop Administrative Judge Administrative Judge Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Mailstop 3 F23 190 Cedar Lane E.

Two White Flint North Ridgway, CO 81432 11545 Rockville Pike Kaye.Lathrop@nrc.gov Rockville, MD 20852-2738 Lawrence.McDade@nrc.gov Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Richard E. Wardwell Mailstop 3 F23 Administrative Judge Two White Flint North Atomic Safety and Licensing Board Panel 11545 Rockville Pike U.S. Nuclear Regulatory Commission Rockville, MD 20852-2738 Mailstop 3 F23 Two White Flint North Josh Kirstein, Esq. Law Clerk 11545 Rockville Pike Atomic Safety and Licensing Board Panel Rockville, MD 20852-2738 U.S. Nuclear Regulatory Commission Richard.Wardwell@nrc.gov Mailstop 3 F23 Two White Flint North 11545 Rockville Pike Rockville, MD 20852-2738 Josh.Kirstein@nrc.gov 1

Office of Commission Appellate Martin J. ONeill, Esq.

Adjudication Morgan, Lewis & Bockius LLP U.S. Nuclear Regulatory Commission Suite 4000 Mailstop 16 G4 1000 Louisiana Street One White Flint North Houston, TX 77002 11555 Rockville Pike martin.oneill@morganlewis.com Rockville, MD 20852-2738 ocaamail@nrc.gov Elise N. Zoli, Esq.

Goodwin Procter, LLP Office of the Secretary Exchange Place Attn: Rulemaking and Adjudications Staff 53 State Street U.S. Nuclear Regulatory Commission Boston, MA 02109 Mailstop 3 F23 ezoli@goodwinprocter.com Two White Flint North 11545 Rockville Pike William C. Dennis, Esq.

Rockville, MD 20852-2738 Assistant General Counsel hearingdocket@nrc.gov Entergy Nuclear Operations, Inc.

440 Hamilton Avenue Sherwin E. Turk, Esq. White Plains, NY 10601 David E. Roth, Esq. wdennis@entergy.com Andrea Z. Jones, Esq.

Beth N. Mizuno, Esq. Robert D. Snook, Esq.

Brian G. Harris, Esq. Assistant Attorney General Office of the General Counsel Office of the Attorney General U.S. Nuclear Regulatory Commission State of Connecticut Mailstop 15 D21 55 Elm Street One White Flint North P.O. Box 120 11555 Rockville Pike Hartford, CT 06141-0120 Rockville, MD 20852-2738 robert.snook@ct.gov sherwin.turk@nrc.gov andrea.jones@nrc.gov Melissa-Jean Rotini, Esq.

david.roth@nrc.gov Assistant County Attorney beth.mizuno@nrc.gov Office of the Westchester County Attorney brian.harris@nrc.gov Michaelian Office Building 148 Martine Avenue, 6th Floor Kathryn M. Sutton, Esq. White Plains, NY 10601 Paul M. Bessette, Esq. MJR1@westchestergov.com Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Daniel E. ONeill, Mayor Washington, DC 20004 James Seirmarco, M.S.

ksutton@morganlewis.com Village of Buchanan pbessette@morganlewis.com Municipal Building 236 Tate Avenue Buchanan, NY 10511-1298 vob@bestweb.net 2

Daniel Riesel, Esq. Manna Jo Greene, Director Thomas F. Wood, Esq. Karla Raimundi, Environmental Justice Victoria Shiah, Esq. Associate Sive, Paget & Riesel, P.C. Stephen Filler, Esq., Board Member 460 Park Avenue Hudson River Sloop Clearwater, Inc.

New York, NY 10022 724 Wolcott Avenue driesel@sprlaw.com Beacon, NY 12508 vshiah@sprlaw.com Mannajo@clearwater.org karla@clearwater.org Michael J. Delaney, Esq. stephenfiller@gmail.com Director Energy Regulatory Affairs Phillip Musegaas, Esq.

NYC Department of Environmental Deborah Brancato, Esq.

Protection Riverkeeper, Inc.

59-17 Junction Boulevard 20 Secor Road Flushing, NY 11373 Ossining, NY 10562 (718) 595-3982 phillip@riverkeeper.org mdelaney@dep.nyc.gov dbrancato@riverkeeper.org Signed (electronically) by John J. Sipos Assistant Attorney General State of New York (518) 402-2251 Dated at Albany, New York this 17th day of October 2011 3