ML15267A851: 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)
Line 3: Line 3:
| issue date = 09/24/2015
| issue date = 09/24/2015
| title = NYS Response to Entergy CBI Letter to the Aslb W Cos
| title = NYS Response to Entergy CBI Letter to the Aslb W Cos
| author name = Desai M A, Sipos J J
| author name = Desai M, Sipos J
| author affiliation = State of NY, Office of the Attorney General
| author affiliation = State of NY, Office of the Attorney General
| addressee name = Kennedy M F, McDade L G, Wardwell R E
| addressee name = Kennedy M, Mcdade L, Wardwell R
| addressee affiliation = NRC/ASLBP
| addressee affiliation = NRC/ASLBP
| docket = 05000247, 05000286
| docket = 05000247, 05000286

Revision as of 17:17, 20 June 2019

NYS Response to Entergy CBI Letter to the Aslb W Cos
ML15267A851
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 09/24/2015
From: Desai M, Sipos J
State of NY, Office of the Attorney General
To: Kennedy M, Lawrence Mcdade, Richard Wardwell
Atomic Safety and Licensing Board Panel
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 28320
Download: ML15267A851 (5)


Text

STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL ERIC T. SCHNEIDERMAN

DIVISION OF SOCIAL JUSTICE A TTORNEY GENERAL ENVIRONMENTAL PROTECTION BUREAU September 24, 2015 Lawrence G. McDade, Chair Dr. Richard E. Wardwell Dr. Michael F. Kennedy Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Mail Stop

- T-3 F23 Two White Flint North 11545 Rockville Pike Rockville, MD 20852

-2738 Re: Indian Point Nuclear Generating Station, Unit 2 and Unit 3 Docket Nos. 50

-247-LR/50-286-LR; ASLBP No. 07

-858-03-LR-BD01

Dear Administrative Judges:

We write in response to the September 18, 2015 letter to the Atomic Safety and Licensing Board ("Board") from counsel for Entergy Nuclear Operations, Inc

. ("Entergy"). Through its letter, Entergy filed public, redacted versions of its August 10, 2015 statements of position and pre-filed testimony on the Track 2 safety contentions. As the Board is aware, Entergy originally designated these documents as proprietary

, in their entirety

, and served them via NRC's Electronic Information Exchange non

-public submission portal, to the limited persons authorized to view such information pursuant to the September 4, 2009 Protective Order in these proceedings.

The State appreciate s counsel's collegial approach throughout the course of this matter , and Entergy's filing of public, redacted versions of these documents on September 18. Entergy , however, has previously, and as a matter of course, claimed entire documents to be "proprietary,"

despite many such documents containing only small amounts of information that is arguably proprietary. Entergy's approach has the effect of converting information that is clearly non

-proprietary into information that is wholly unavailable for public review. Thi s is contrary to the NRC's stated goals of transparency and public involvement in its regulatory processes, and is, in the State's view, contrary to the Board's Protective Order in thi s proceeding. By way of example, Entergy originally claimed the entire 153 pages of Testimony of Entergy Witnesses Azeveo, Dolansky, Cox, Strosnieder, Griesbach, Lott and Gray Regarding Contention NYS

-25 (Embrittlement), dated August 10, 2015, to be proprietary and protected THE CAPITOL , ALBANY , N.Y. 12224-0341 PHONE (518) 776-2400 FAX (518) 650-9363 WWW.AG.NY.GOV from public disclosure under the Board's October 7, 2011 Protective Order. However, i n Entergy's public, redacted version, submitted on September 18

, approximately two (2) of 153 pages of the document text were actually redacted as representing proprietary information. In light of Entergy's filing of public, redacted versions of these documents, the State is considering whether the State's redactions to its own submissions in this proceeding can be narrowed. In addition, on September 17, 2015, the State notified Entergy of its objection s to Entergy's proprietary designations for other Entergy submissions and pre

-filed exhibits. The State anticipates that the parties will discuss this issue further in the coming weeks.

Throughout the course of this proceeding, and in particular with regard to the Track 2 issues, New York has sought reasonable redaction of documents to protect truly proprietary information while also fostering public participation in the license renewal process, to the extent possible. Recognizing that the issues related to proprietary information and the conduct of the Track 2 hearing will ultimately be the province of the Board, the State has been consistent in encouraging the parties and the Board to maximize the extent of public involvement in this important matter, and will continue to do so.

Respectfully submitted

, Signed (electronically) by John J. Sipos Mihir A. Desai Assistant Attorney s General cc: All individuals, parties , or NRC offices on the Service List The Capitol, Albany, NY 12224 (518) 474-8096 Fax (518) 473

-2534 (Not for Service of Papers) http://www.oag.state.ny.us

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.

September 24, 2015 -----------------------------------------------------------

x CERTIFICATE OF SERVICE I hereby certify that on September 24 , 2015 , copies of the State of New York's letter to the Atomic Safety and Licensing Board were served electronically via the Electronic Information Exchange on the following recipients

Lawrence G. McDade, Chair Richard E. Wardwell, Administrative Judge Michael F. Kennedy, 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.Wardwell@nrc.gov Michael.Kennedy@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

Kathleen Schroeder, Law Clerk Alana Wase, 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 Kathleen.Schroeder@nrc.gov Alana.Wase@nrc.gov

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 brian.newell@nrc.gov

Sherwin E. Turk, Esq.

David E. Roth, Esq.

Beth N. Mizuno, Esq.

Brian G. Harris, Esq.

Anita Ghosh, 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 david.roth@nrc.gov beth.mizuno@nrc.gov brian.harris@nrc.gov anita.ghosh@nrc.gov

Kathryn M. Sutton, Esq.

Paul M. Bessette, Esq.

Raphael Kuyler, Esq.

Grant W. Eskelsen, Esq.

Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004

ksutton@morganlewis.com pbessette@morganlewis.com rkuyler@morganlewis.com geskelsen@morganlewis.com

Martin J. O'Neill, Esq.

Morgan, Lewis & Bockius LLP Suite 4000

1000 Louisiana Street Houston, TX 77002

martin.o'neill@morganlewis.comWilliam B. Glew, Jr., Esq.

Entergy Nuclear Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 wglew@emtergy.com

Mark Churchill, Esq. Matthew M. Leland, Esq.

McDermott Will & Emery LLC 600 13th Street, NW Washington, DC 20005

-3096 mchurchill@mwe.com mleland@mwe.com

Emre N. Ilter, Esq.

McDermott Will & Emery LLC 500 North Capitol Street, N W Washington, DC 20001

eilter@nwe.com Elise N. Zoli, Esq.

Goodwin Procter, LLP Exchange Place 53 State Street Boston, MA 02109 ezoli@goodwinprocter.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

Theresa Knickerbocker, Mayor Kevin Hay, Village Administrator Village of Buchanan Municipal Building 236 Tate Avenue Buchanan, NY 10511

-1298 Administrator@villageofbuchanan.com theresak@villageofbuchanan.com

Daniel Riesel, Esq.

Thomas F. Wood, Esq.

Victoria S. Treanor , Esq. Sive, Paget & Riesel, P.C.

460 Park Avenue New York, NY 10022 driesel@sprlaw.com vtreanor@sprlaw.com

Michael J. Delaney, Esq.

Director Energy Regulatory Affairs NYC Department of Environmental Protection 59-17 Junction Boulevard Flushing, NY 11373 mdelaney@dep.nyc.govRichard Webster, Esq.

Public Justice, P.C.

Suite 200 1825 K Street, NW Washington, DC 20006

rwebster@publicjustice.net

Andrew B. Reid, Esq.

Springer & Steinberg, P.C.

1600 Broadway, Suite 1200

Denver, CO 80202 areid@springersteinberg.com

Peter A. Gross Executive Director Hudson River Sloop Clearwater, Inc.

724 Wolcott Avenue Beacon, NY 12508 peter@clearwater.org David A. Repka, Esq.

Westinghouse Electric Company LLC Winston & Strawn LLP 1700 K Street, NW Washington, DC 20006

-3817 drepka@winston.com Deborah Brancato, Esq.

Riverkeeper, Inc.

20 Secor Road Ossining, NY 10562 dbrancato@riverkeeper.org

Signed (electronically) by

____________________________________

Teresa Manzi Legal Assistant State of New York (518) 776-2402 Teresa.Manzi@ag.ny.gov Dated at Albany, New York this 24th day of September 20 1 5