ML12244A484: 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)
 
(4 intermediate revisions by the same user not shown)
Line 3: Line 3:
| issue date = 08/31/2012
| issue date = 08/31/2012
| title = Order (Granting State of New York Motion for Extension of Time to File New Contentions)
| title = Order (Granting State of New York Motion for Extension of Time to File New Contentions)
| author name = McDade L G
| author name = Mcdade L
| author affiliation = NRC/ASLBP
| author affiliation = NRC/ASLBP
| addressee name =  
| addressee name =  
Line 14: Line 14:
| page count = 6
| page count = 6
}}
}}
=Text=
{{#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                                      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)      August 31, 2012 ORDER (Granting State of New York Motion for Extension of Time to File New Contentions)
On August 20, 2012, the State of New York (New York) filed a motion for an extension of time to file new contentions, resulting from Entergy Nuclear Operations, Inc.s (Entergys)
Coastal Zone Management Act (CZMA) environmental report supplement.1 The motion requested that time be extended such that any new contention arising from the contents of Entergys supplement would be timely up to thirty days after the Board rules on Entergys motion for declaratory order on the CZMA issue.2 Responses to the motion for declaratory order have been delayed by Board order until January 14, 2013.3 1
State of New York Motion for Extension of Time to File New Contentions, If Any, on Entergys Environmental Report Supplement Regarding the Coastal Zone Management Act (Aug. 20, 2012).
2 Id. at 1. See also Motion and Memorandum by Applicant Entergy Nuclear Operations, Inc. for Declaratory Order that It has Already Obtained the Required New York State Coastal Management Program Consistency Review of Indian Point Units 2 and 3 for Renewal of Operating Licenses (July 30, 2012).
3 Licensing Board Order (Granting, in Part, the NRC Staffs and New Yorks Motions for Extension of Time) (Aug. 8, 2012) at 2 (unpublished).
In order to give Entergy and the NRC Staff adequate time to respond to New Yorks request, the Board allowed Entergy and the NRC Staff until August 30, 2012, to file responses and indicated that the Board would make a determination on New Yorks motion for an extension of time [o]nce the Board has had the opportunity to review those responses.4 On August 27, 2012, the NRC Staff filed an answer, in which the Staff stated that New Yorks request is unreasonable and excessive but noted that the Staff does not oppose an extension until January 14, 2013, the date by which both the Staff and New York must respond to Entergys motion for declaratory order on the CZMA issue.5 On August 28, 2012, Entergy filed its opposition to the extension requestagreeing that January 14, 2013 was an appropriate extension and arguing that New York failed to demonstrate appropriate cause for a longer extension.6 In addition, Entergy argued that the issues contained in its motion for declaratory order and those that would arise in a new filed contention overlap, and similar filing deadlines would allow the Board to consider the same issue just once.7 After reviewing the parties filings, we agree with New York. It is reasonable to file motions for new contentions arising from the CZMA supplement to the environmental report after the Boards ruling on Entergys motion for declaratory order on the CZMA issue because the Order may affect the scope and content of proposed new contentions. Thus, New York is granted an extension until thirty days after the Board has issued its ruling on Entergys motion 4
Licensing Board Order (Concerning State of New Yorks Motion for Extension of Time to File New Contentions) (Aug. 21, 2012) at 2 (unpublished).
5 NRC Staffs Answer to State of New York Motion for Extension of Time to File New Contentions, If Any, on Entergys Environmental Report Supplement Regarding the Coastal Zone Management Act (Aug. 27, 2012) at 1-2.
6 Entergy Nuclear Operations, Inc.s Answer for Opposing New York States Motion for Extension of Time to File New Contentions (Aug. 28, 2012) at 1.
7 Id. at 2-3.
for a declaratory order to file any contentions arising from Entergys CZMA supplement to its Environmental Report.
It is so ORDERED.
FOR THE ATOMIC SAFETY AND LICENSING BOARD
                                                          /RA/
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland August 31, 2012
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 (Granting State of New York Motion for Extension of Time to File New Contentions) have been served upon the following persons by Electronic Information Exchange.
U.S. Nuclear Regulatory Commission                    U.S. Nuclear Regulatory Commission Office of Commission Appellate Adjudication            Office of the Secretary of the Commission Mail Stop O-7H4M                                      Mail Stop O-16C1 Washington, DC 20555-0001                              Washington, DC 20555-0001 ocaamail@nrc.gov                                      Hearing Docket hearingdocket@nrc.gov U.S. Nuclear Regulatory Commission                      Sherwin E. Turk, Esq.
Atomic Safety and Licensing Board Panel                Edward L. Williamson, Esq.
Mail Stop T-3F23                                        Beth N. Mizuno, Esq.
Washington, DC 20555-0001                              David E. Roth, Esq.
Brian Harris, Esq.
Lawrence G. McDade, Chair                              Mary B. Spencer, Esq.
Administrative Judge                                    Anita Ghosh, Esq.
lawrence.mcdade@nrc.gov                                Karl Farrar, Esq.
Brian Newell, Paralegal Richard E. Wardwell                                    U.S. Nuclear Regulatory Commission Administrative Judge                                    Office of the General Counsel richard.wardwell@nrc.gov                                Mail Stop O-15D21 Washington, DC 20555-0001 Michael F. Kennedy                                      sherwin.turk@nrc.gov; edward.williamson@nrc.gov Administrative Judge                                    beth.mizuno@nrc.gov; brian.harris.@nrc.gov michael.kennedy@nrc.gov                                david.roth@nrc.gov; mary.spencer@nrc.gov anita.ghosh@nrc.gov; karl.farrar@nrc.gov Anne Siarnacki, Law Clerk                              brian.newell@nrc.gov anne.siarnacki@nrc.gov Shelbie Lewman, Law Clerk                              OGC Mail Center shelbie.lewman@nrc.gov                                  OGCMailCenter@nrc.gov James Maltese, Law Clerk james.maltese@nrc.gov
Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting State of New York Motion for Extension of Time to File New Contentions)
William C. Dennis, Esq.                        Thomas F. Wood, Esq.
Assistant General Counsel                      Daniel Riesel, Esq.
Entergy Nuclear Operations, Inc.              Victoria Shiah Treanor, Esq.
440 Hamilton Avenue                            Adam Stolorow, Esq.
White Plains, NY 10601                        Jwala Gandhi, Paralegal wdennis@entergy.com                            Peng Deng, Paralegal Counsel for Town of Cortlandt William B. Glew, Jr.                          Sive, Paget & Riesel, P.C.
Organization: Entergy                          460 Park Avenue 440 Hamilton Avenue, White Plains, NY 10601    New York, NY 10022 wglew@entergy.com                              driesel@sprlaw.com; vtreanor@sprlaw.com astolorow@sprlaw.com ;jgandhi@sprlaw.com Elise N. Zoli, Esq.                            pdeng@sprlaw.com Goodwin Proctor, LLP Exchange Place 53 State Street Boston, MA 02109 ezoli@goodwinprocter.com Kathryn M. Sutton, Esq.                        Phillip Musegaas, Esq.
Paul M. Bessette, Esq.                        Deborah Brancato, Esq.
Martin J. ONeill, Esq.                        Ramona Cearley, Secretary Raphael Kuyler, Esq.                          Riverkeeper, Inc.
Jonathan M. Rund, Esq.                        20 Secor Road Lena Michelle Long, Esq.                      Ossining, NY 10562 Laura Swett, Esq.                              phillip@riverkeeper.org; dbrancato@riverkeeper.org Lance Escher, Esq.                            rcearley@riverkeeper.org Mary Freeze, Legal Secretary Antoinette Walker, Legal Secretary Morgan, Lewis & Bockius, LLP                  Melissa-Jean Rotini, Esq.
1111 Pennsylvania Avenue, NW                  Assistant County Attorney Washington, DC 20004                          Office of Robert F. Meehan, ksutton@morganlewis.com                        Westchester County Attorney martin.oneill@morganlewis.com                  148 Martine Avenue, 6th Floor rkuyler@morganlewis.com                        White Plains, NY 10601 jrund@morganlewis.com                          MJR1@westchestergov.com llong@morganlewis.com;lswett@morganlewis.com lescher@morganlewis.com mfreeze@morganlewis.com awalker@morganlewis.com Clint Carpenter, Esq.                          Manna Jo Greene, Environmental Director Bobby Burchfield, Esq.                        Steven C. Filler Matthew Leland, Esq.                          Karla Raimundi McDermott, Will and Emergy LLP                Hudson River Sloop Clearwater, Inc.
600 13th Street, NW                            724 Wolcott Ave.
Washington, DC 20005                          Beacon, NY 12508 ccarpenter@mwe.com; bburchfield@mwe.com        mannajo@clearwater.org; stephenfiller@gmail.com mleland@mwe.com                                karla@clearwater.org 2
Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting State of New York Motion for Extension of Time to File New Contentions)
Matthew W. Swinehart, Esq.                    Michael J. Delaney, Esq.
Covington & Burling LLP                        Director, Energy Regulatory Affairs 1201 Pennsylvania Avenue, NW                  NYC Department of Environmental Protection Washington, DC 20004                          59-17 Junction Boulevard mswinehart@cov.com                            Flushing, NY 11373 mdelaney@dep.nyc.gov John Louis Parker, Esq.
Office of General Counsel, Region 3 New York State Department of Environmental Conservation 21 South Putt Corners Road New Paltz, NY 12561-1620 jlparker@gw.dec.state.ny.us John J. Sipos, Esq.
Charles Donaldson, Esq.                        Robert D. Snook, Esq.
Assistant Attorneys General                    Assistant Attorney General Office of the Attorney General                Office of the Attorney General of the State of New York                    State of Connecticut Elyse Houle, Legal Support                    55 Elm Street The Capitol                                    P.O. Box 120 State Street                                  Hartford, CT 06141-0120 Albany, New York 12224                        robert.snook@po.state.ct.us John.Sipos@ag.ny.gov; charlie.donaldson@ag.ny.gov elyse.houle@ag.ny.gov Janice A. Dean, Esq.
Assistant Attorney General                    Sean Murray, Mayor Kathryn Liberatore, Esq.                      Kevin Hay, Village Administrator Office of the Attorney General                Village of Buchanan of the State of New York                    Municipal Building 120 Broadway, 26th Floor                      236 Tate Avenue New York, New York 10271                      Buchanan, NY 10511-1298 janice.dean@ag.ny.gov;                        SMurray@villageofbuchanan.com kathryn.liberatore@ag.ny.gov                  Administrator@villageofbuchanan.com Dated at Rockville, Maryland                [Original signed by Christine M. Pierpoint]
this 31st day of August 2012                Office of the Secretary of the Commission 3}}

Latest revision as of 13:25, 6 February 2020

Order (Granting State of New York Motion for Extension of Time to File New Contentions)
ML12244A484
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 08/31/2012
From: Lawrence Mcdade
Atomic Safety and Licensing Board Panel
To:
State of NY
SECY RAS
References
RAS 23402, 50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01
Download: ML12244A484 (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) August 31, 2012 ORDER (Granting State of New York Motion for Extension of Time to File New Contentions)

On August 20, 2012, the State of New York (New York) filed a motion for an extension of time to file new contentions, resulting from Entergy Nuclear Operations, Inc.s (Entergys)

Coastal Zone Management Act (CZMA) environmental report supplement.1 The motion requested that time be extended such that any new contention arising from the contents of Entergys supplement would be timely up to thirty days after the Board rules on Entergys motion for declaratory order on the CZMA issue.2 Responses to the motion for declaratory order have been delayed by Board order until January 14, 2013.3 1

State of New York Motion for Extension of Time to File New Contentions, If Any, on Entergys Environmental Report Supplement Regarding the Coastal Zone Management Act (Aug. 20, 2012).

2 Id. at 1. See also Motion and Memorandum by Applicant Entergy Nuclear Operations, Inc. for Declaratory Order that It has Already Obtained the Required New York State Coastal Management Program Consistency Review of Indian Point Units 2 and 3 for Renewal of Operating Licenses (July 30, 2012).

3 Licensing Board Order (Granting, in Part, the NRC Staffs and New Yorks Motions for Extension of Time) (Aug. 8, 2012) at 2 (unpublished).

In order to give Entergy and the NRC Staff adequate time to respond to New Yorks request, the Board allowed Entergy and the NRC Staff until August 30, 2012, to file responses and indicated that the Board would make a determination on New Yorks motion for an extension of time [o]nce the Board has had the opportunity to review those responses.4 On August 27, 2012, the NRC Staff filed an answer, in which the Staff stated that New Yorks request is unreasonable and excessive but noted that the Staff does not oppose an extension until January 14, 2013, the date by which both the Staff and New York must respond to Entergys motion for declaratory order on the CZMA issue.5 On August 28, 2012, Entergy filed its opposition to the extension requestagreeing that January 14, 2013 was an appropriate extension and arguing that New York failed to demonstrate appropriate cause for a longer extension.6 In addition, Entergy argued that the issues contained in its motion for declaratory order and those that would arise in a new filed contention overlap, and similar filing deadlines would allow the Board to consider the same issue just once.7 After reviewing the parties filings, we agree with New York. It is reasonable to file motions for new contentions arising from the CZMA supplement to the environmental report after the Boards ruling on Entergys motion for declaratory order on the CZMA issue because the Order may affect the scope and content of proposed new contentions. Thus, New York is granted an extension until thirty days after the Board has issued its ruling on Entergys motion 4

Licensing Board Order (Concerning State of New Yorks Motion for Extension of Time to File New Contentions) (Aug. 21, 2012) at 2 (unpublished).

5 NRC Staffs Answer to State of New York Motion for Extension of Time to File New Contentions, If Any, on Entergys Environmental Report Supplement Regarding the Coastal Zone Management Act (Aug. 27, 2012) at 1-2.

6 Entergy Nuclear Operations, Inc.s Answer for Opposing New York States Motion for Extension of Time to File New Contentions (Aug. 28, 2012) at 1.

7 Id. at 2-3.

for a declaratory order to file any contentions arising from Entergys CZMA supplement to its Environmental Report.

It is so ORDERED.

FOR THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland August 31, 2012

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 (Granting State of New York Motion for Extension of Time to File New Contentions) have been served upon the following persons by Electronic Information Exchange.

U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Office of Commission Appellate Adjudication Office of the Secretary of the Commission Mail Stop O-7H4M Mail Stop O-16C1 Washington, DC 20555-0001 Washington, DC 20555-0001 ocaamail@nrc.gov Hearing Docket hearingdocket@nrc.gov U.S. Nuclear Regulatory Commission Sherwin E. Turk, Esq.

Atomic Safety and Licensing Board Panel Edward L. Williamson, Esq.

Mail Stop T-3F23 Beth N. Mizuno, Esq.

Washington, DC 20555-0001 David E. Roth, Esq.

Brian Harris, Esq.

Lawrence G. McDade, Chair Mary B. Spencer, Esq.

Administrative Judge Anita Ghosh, Esq.

lawrence.mcdade@nrc.gov Karl Farrar, Esq.

Brian Newell, Paralegal Richard E. Wardwell U.S. Nuclear Regulatory Commission Administrative Judge Office of the General Counsel richard.wardwell@nrc.gov Mail Stop O-15D21 Washington, DC 20555-0001 Michael F. Kennedy sherwin.turk@nrc.gov; edward.williamson@nrc.gov Administrative Judge beth.mizuno@nrc.gov; brian.harris.@nrc.gov michael.kennedy@nrc.gov david.roth@nrc.gov; mary.spencer@nrc.gov anita.ghosh@nrc.gov; karl.farrar@nrc.gov Anne Siarnacki, Law Clerk brian.newell@nrc.gov anne.siarnacki@nrc.gov Shelbie Lewman, Law Clerk OGC Mail Center shelbie.lewman@nrc.gov OGCMailCenter@nrc.gov James Maltese, Law Clerk james.maltese@nrc.gov

Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting State of New York Motion for Extension of Time to File New Contentions)

William C. Dennis, Esq. Thomas F. Wood, Esq.

Assistant General Counsel Daniel Riesel, Esq.

Entergy Nuclear Operations, Inc. Victoria Shiah Treanor, Esq.

440 Hamilton Avenue Adam Stolorow, Esq.

White Plains, NY 10601 Jwala Gandhi, Paralegal wdennis@entergy.com Peng Deng, Paralegal Counsel for Town of Cortlandt William B. Glew, Jr. Sive, Paget & Riesel, P.C.

Organization: Entergy 460 Park Avenue 440 Hamilton Avenue, White Plains, NY 10601 New York, NY 10022 wglew@entergy.com driesel@sprlaw.com; vtreanor@sprlaw.com astolorow@sprlaw.com ;jgandhi@sprlaw.com Elise N. Zoli, Esq. pdeng@sprlaw.com Goodwin Proctor, LLP Exchange Place 53 State Street Boston, MA 02109 ezoli@goodwinprocter.com Kathryn M. Sutton, Esq. Phillip Musegaas, Esq.

Paul M. Bessette, Esq. Deborah Brancato, Esq.

Martin J. ONeill, Esq. Ramona Cearley, Secretary Raphael Kuyler, Esq. Riverkeeper, Inc.

Jonathan M. Rund, Esq. 20 Secor Road Lena Michelle Long, Esq. Ossining, NY 10562 Laura Swett, Esq. phillip@riverkeeper.org; dbrancato@riverkeeper.org Lance Escher, Esq. rcearley@riverkeeper.org Mary Freeze, Legal Secretary Antoinette Walker, Legal Secretary Morgan, Lewis & Bockius, LLP Melissa-Jean Rotini, Esq.

1111 Pennsylvania Avenue, NW Assistant County Attorney Washington, DC 20004 Office of Robert F. Meehan, ksutton@morganlewis.com Westchester County Attorney martin.oneill@morganlewis.com 148 Martine Avenue, 6th Floor rkuyler@morganlewis.com White Plains, NY 10601 jrund@morganlewis.com MJR1@westchestergov.com llong@morganlewis.com;lswett@morganlewis.com lescher@morganlewis.com mfreeze@morganlewis.com awalker@morganlewis.com Clint Carpenter, Esq. Manna Jo Greene, Environmental Director Bobby Burchfield, Esq. Steven C. Filler Matthew Leland, Esq. Karla Raimundi McDermott, Will and Emergy LLP Hudson River Sloop Clearwater, Inc.

600 13th Street, NW 724 Wolcott Ave.

Washington, DC 20005 Beacon, NY 12508 ccarpenter@mwe.com; bburchfield@mwe.com mannajo@clearwater.org; stephenfiller@gmail.com mleland@mwe.com karla@clearwater.org 2

Docket Nos. 50-247-LR and 50-286-LR ORDER (Granting State of New York Motion for Extension of Time to File New Contentions)

Matthew W. Swinehart, Esq. Michael J. Delaney, Esq.

Covington & Burling LLP Director, Energy Regulatory Affairs 1201 Pennsylvania Avenue, NW NYC Department of Environmental Protection Washington, DC 20004 59-17 Junction Boulevard mswinehart@cov.com Flushing, NY 11373 mdelaney@dep.nyc.gov John Louis Parker, Esq.

Office of General Counsel, Region 3 New York State Department of Environmental Conservation 21 South Putt Corners Road New Paltz, NY 12561-1620 jlparker@gw.dec.state.ny.us John J. Sipos, Esq.

Charles Donaldson, Esq. Robert D. Snook, Esq.

Assistant Attorneys General Assistant Attorney General Office of the Attorney General Office of the Attorney General of the State of New York State of Connecticut Elyse Houle, Legal Support 55 Elm Street The Capitol P.O. Box 120 State Street Hartford, CT 06141-0120 Albany, New York 12224 robert.snook@po.state.ct.us John.Sipos@ag.ny.gov; charlie.donaldson@ag.ny.gov elyse.houle@ag.ny.gov Janice A. Dean, Esq.

Assistant Attorney General Sean Murray, Mayor Kathryn Liberatore, Esq. Kevin Hay, Village Administrator Office of the Attorney General Village of Buchanan of the State of New York Municipal Building 120 Broadway, 26th Floor 236 Tate Avenue New York, New York 10271 Buchanan, NY 10511-1298 janice.dean@ag.ny.gov; SMurray@villageofbuchanan.com kathryn.liberatore@ag.ny.gov Administrator@villageofbuchanan.com Dated at Rockville, Maryland [Original signed by Christine M. Pierpoint]

this 31st day of August 2012 Office of the Secretary of the Commission 3