ML13190A065: 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 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 (Denying Motions for Reconsideration; Granting Entergys Motion)
On June 12, 2013, the Board issued an order granting the State of New Yorks (New York) motion to submit four additional exhibits related to Contention NYS-5.1 Additionally, the Board accepted and incorporated into the record New Yorks and Entergy Nuclear Operations, Inc.s (Entergy) supplemental proposed findings of fact and conclusions of law for Contention NYS-16B.2 On June 14, 2013, Entergy filed a motion for reconsideration3 regarding the Boards order granting New Yorks motion to submit additional exhibits related to Contention NYS-5.4 Entergy argues that the Board erred by granting New Yorks motion without allowing Entergy or 1
See Licensing Board Order (Granting New Yorks Motions, Denying Clearwaters Motions, and Denying CZMA Motions) (June 12, 2013) (unpublished).
2 Id. at 2. Entergys supplemental proposed findings of fact and conclusions of law for contention NYS-16B were in response to New Yorks.
3 See Applicants Motion for Reconsideration of the Boards Decision to Admit Additional New York Exhibits Concerning Contention NYS-5 (June 14, 2013).
4 See State of New York Motion for Leave to Submit Recently Disclosed Entergy Documents as Additional Exhibits Concerning Contention NYS-5 (June 10, 2013).


ENTERGY NUCLEAR OPERATIONS, INC.
the NRC Staff the opportunity to respond and because New York failed to show good cause for the admission of the admitted exhibits.5 On June 21, 2013, the NRC Staff filed a motion for partial reconsideration of the same June 12, 2013 Board order.6 Similar to Entergy, the NRC Staff seeks reconsideration because the Board granted New Yorks June 10, 2013 motion and admitted exhibits related to Contention NYS-5 without allowing the NRC Staff the opportunity to respond.7 The NRC Staff requests that it be allowed to file an answer to New Yorks motion.8 Additionally, the NRC Staff requests that it be allowed to file responsive supplemental proposed findings of fact and conclusions of law on Contention NYS-16B.9 On July 1, 2013, New York filed an answer to the NRC Staffs motion for partial reconsideration.10 New York does not oppose the NRC Staffs motion for partial reconsideration to the extent that it requests that the NRC Staff be permitted to file an answer to New Yorks June 10, 2013 motion.11 Additionally, New York requests that it be allowed to submit brief reply 5
(Indian Point Nuclear Generating Units 2 and 3)  
Applicants Motion for Reconsideration of the Boards Decision to Admit Additional New York Exhibits Concerning Contention NYS-5 (June 14, 2013) at 4-9. Entergy indicated that if the Board denies Entergys motion for reconsideration, it will seek leave to supplement the evidentiary record. Id. at 9.
6 See NRC Staffs Motion for Partial Reconsideration of the Boards Order of June 12, 2013 (Granting New Yorks Motions to Supplement the Record on Contentions NYS-5 and NYS-16B)
(June 21, 2013).
7 Id. at 2-3.
8 Id. at 5.
9 Id.
10 See State of New Yorks Answer to NRC Staffs Motion for Partial Reconsideration of the Boards Order of June 12, 2013 (Granting New Yorks Motions to Supplement the Record on Contentions NYS-5 and NYS-16B) (July 1, 2013).
11 Id. at 2.


Docket Nos. 50-247-LR and 50-286-LR
findings of fact and conclusions of law regarding Contention NYS-16B if the NRC Staff is given the opportunity to respond.12 For the reasons discussed below, we deny Entergys and the NRC Staffs motions for reconsideration. Section 2.323(e) provides that a motion for reconsideration may be filed upon a showing of compelling circumstances, such as the existence of a clear and material error in a decision, which could not have been reasonably anticipated, that renders the decision invalid.13 Reconsideration is permitted only where manifest injustice would occur in the absence of reconsideration, . . . .14 The Commission has stated that the reconsideration standard is to be applied strictly, and reconsideration should only be allowed when there is decisive new information or a fundamental . . . misunderstanding of a key point.15 Viewing the motions for reconsideration in light of these requirements, the Board denies the requests. The Board does not believe that manifest injustice has occurred. In lieu of granting Entergys and the NRC Staffs motions, the Board will accept and consider the supplemental filing requested by Entergy16 and the NRC Staffs answer17 to New Yorks June 10, 2013 motion. Given that Entergy has responded to New Yorks motion with substantive 12 Id. New York requests permission to file combined reply findings of fact and conclusions of law regarding Contention NYS-16B, briefly replying to both the NRC Staff and Entergy. Id. New York proposes a deadline of July 25, 2013. Id.
 
ASLBP No. 07-858-03-LR-BD01 July 9, 2013 ORDER (Denying Motions for Reconsideration; Granting Entergy's Motion)
On June 12, 2013, the Board issued an order granting the State of New York's (New York) motion to submit four additional exhibits related to Contention NYS-5.
1  Additionally, the Board accepted and incorporated into the record New York's and Entergy Nuclear Operations, Inc.'s (Entergy) supplemental proposed findings of fact and conclusions of law for Contention NYS-16B.2  On June 14, 2013, Entergy filed a motion for reconsideration 3 regarding the Board's order granting New York's motion to submit additional exhibits related to Contention NYS-5.
4  Entergy argues that the Board erred by granting New York's motion without allowing Entergy or 1 See Licensing Board Order (Granting New York
's Motions, Denying Clearwater's Motions, and Denying CZMA Motions) (June 12, 2013) (unpublished).
2 Id. at 2. Entergy's supplemental proposed findings of fact and conclusions of law for contention NYS-16B were in response to New York's.
 
3 See Applicant's Motion for Reconsideration of the Board's Decision to Admit Additional New York Exhibits Concerning Contention NYS-5 (June 14, 2013).
 
4 See State of New York Motion for Leave to Submit Recently Disclosed Entergy Documents as Additional Exhibits Concerning Contention NYS-5 (June 10, 2013).
 
the NRC Staff the opportunity to respond and because New York failed to show good cause for the admission of the admitted exhibits.
5 On June 21, 2013, the NRC Staff filed a motion for partial reconsideration of the same June 12, 2013 Board order.
6  Similar to Entergy, the NRC Staff seeks reconsideration because the Board granted New York's June 10, 2013 motion and admitted exhibits related to Contention NYS-5 without allowing the NRC Staff the opportunity to respond.
7  The NRC Staff requests that it be allowed to file an answer to New York's motion.
8  Additionally, the NRC Staff requests that it be allowed to file responsive supplemental proposed findings of fact and conclusions of law on Contention NYS-16B.
9 On July 1, 2013, New York filed an answer to the NRC Staff's motion for partial reconsideration.
10  New York does not oppose the NRC Staff's motion for partial reconsideration to the extent that it requests that the NRC Staff be permitted to file an answer to New York's June 10, 2013 motion.
11  Additionally, New York requests that it be allowed to submit brief reply 5 Applicant's Motion for Reconsideration of the Board's Decision to Admit Additional New York Exhibits Concerning Contention NYS-5 (June 14, 2013) at 4-9. Entergy indicated that if the Board denies Entergy's motion for reconsideration, it will seek leave to supplement the evidentiary record. Id. at 9. 6 See NRC Staff's Motion for Partial Reconsideration of the Board's Order of June 12, 2013 (Granting New York's Motions to Supplement the Record on Contentions NYS-5 and NYS-16B) (June 21, 2013).
7 Id. at 2-3. 8 Id. at 5. 9 Id. 10 See State of New York's Answer to NRC Staff's Motion for Partial Reconsideration of the Board's Order of June 12, 2013 (Granting New York's Motions to Supplement the Record on Contentions NYS-5 and NYS-16B) (July 1, 2013).
11 Id. at 2. findings of fact and conclusions of law regarding Contention NYS-16B if the NRC Staff is given the opportunity to respond.
12   For the reasons discussed below, we deny Entergy's and the NRC Staff's motions for reconsideration. Section 2.323(e) provides that a motion for reconsideration may be filed "upon a showing of compelling circumstances, such as the existence of a clear and material error in a decision, which could not have been reasonably anticipated, that renders the decision invalid."
13 Reconsideration is permitted only "where manifest injustice would occur in the absence of reconsideration, . . . ."
14 The Commission has stated that the reconsideration standard is to be applied strictly, and reconsideration should only be allowed when there is "decisive new information" or "a fundamental . . . misunderstanding of a key point."
15 Viewing the motions for reconsideration in light of these requirements, the Board denies the requests. The Board does not believe that manifest injustice has occurred. In lieu of granting Entergy's and the NRC Staff's motions, the Board will accept and consider the supplemental filing requested by Entergy 16 and the NRC Staff's answer 17 to New York's June 10, 2013 motion. Given that Entergy has responded to New York's motion with substantive 12 Id. New York requests permission to file combined reply findings of fact and conclusions of law regarding Contention NYS-16B, briefly replying to both the NRC Staff and Entergy. Id.
New York proposes a deadline of July 25, 2013. Id.
13 10 C.F.R. § 2.323(e).
13 10 C.F.R. § 2.323(e).
14 Virginia Elec. & Power Co. d/b/a Dominion Virginia Power & Old Dominion Elec. Coop. (North Anna Power Station, Unit 3), LBP-08-23, 68 NRC 679, 681 (2008) (citing Final Rule: "Changes to Adjudicatory Process," 69 Fed. Reg. 2182, 2207 (Jan. 14, 2004)).
14 Virginia Elec. & Power Co. d/b/a Dominion Virginia Power & Old Dominion Elec. Coop. (North Anna Power Station, Unit 3), LBP-08-23, 68 NRC 679, 681 (2008) (citing Final Rule: Changes to Adjudicatory Process, 69 Fed. Reg. 2182, 2207 (Jan. 14, 2004)).
15 See Louisiana Energy Servs., L.P. (National Enrichment Facility), CLI-04-35, 60 NRC 619, 622 (2004); Pac. Gas & Elec. Co. (Diablo Canyon Power Plant Independent Spent Fuel Storage Installation), CLI-06-27, 64 NRC 399, 400-01 (2006).
15 See Louisiana Energy Servs., L.P. (National Enrichment Facility), CLI-04-35, 60 NRC 619, 622 (2004); Pac. Gas & Elec. Co. (Diablo Canyon Power Plant Independent Spent Fuel Storage Installation), CLI-06-27, 64 NRC 399, 400-01 (2006).
16 Applicant's Motion for Reconsideration of the Board's Decision to Admit Additional New York Exhibits Concerning Contention NYS-5 (June 14, 2013) at 9.
16 Applicants Motion for Reconsideration of the Boards Decision to Admit Additional New York Exhibits Concerning Contention NYS-5 (June 14, 2013) at 9.
17 NRC Staff's Motion for Partial Reconsideration of the Board's Order of June 12, 2013 (Granting New York's Motions to Supplement the Record on Contentions NYS-5 and NYS-16B) (June 21, 2013) at 5.
17 NRC Staffs Motion for Partial Reconsideration of the Boards Order of June 12, 2013 (Granting New Yorks Motions to Supplement the Record on Contentions NYS-5 and NYS-16B)
argument and accompanying attachments, the Board expects that any supplemental filings and answers be concise. Additionally, the Board will accept and incorporate into the record any responsive supplemental proposed findings of fact and conclusions of law on Contention NYS-16B filed by the NRC Staff. All filings will be considered timely if filed on or before July 22, 2013. New York's request to submit brief reply findings of fact and conclusions of law regarding Contention NYS-16B is denied. Lastly, on June 20, 2013, Entergy filed a motion for leave to file Entergy communication NL-13-075 as exhibit ENT000608.
(June 21, 2013) at 5.
18  Per the Board's June 12, 2013 order, 19 Entergy's motion is GRANTED and ENT000608 is admitted. It is so ORDERED. FOR THE ATOMIC SAFETY  AND LICENSING BOARD


argument and accompanying attachments, the Board expects that any supplemental filings and answers be concise. Additionally, the Board will accept and incorporate into the record any responsive supplemental proposed findings of fact and conclusions of law on Contention NYS-16B filed by the NRC Staff. All filings will be considered timely if filed on or before July 22, 2013. New Yorks request to submit brief reply findings of fact and conclusions of law regarding Contention NYS-16B is denied.
Lastly, on June 20, 2013, Entergy filed a motion for leave to file Entergy communication NL-13-075 as exhibit ENT000608.18 Per the Boards June 12, 2013 order,19 Entergys motion is GRANTED and ENT000608 is admitted.
It is so ORDERED.
FOR THE ATOMIC SAFETY AND LICENSING BOARD
                                                        /RA/
___________________________
___________________________
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland  
Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland July 9, 2013 18 See Entergys Motion for Leave to File, and to Request the Admission of, Hearing Exhibit ENT000608 (June 20, 2013).
19 Licensing Board Order (Granting New Yorks Motions, Denying Clearwaters Motion, and Denying CZMA Motions) (June 12, 2013) at 2 (unpublished).


July 9, 2013 18 See Entergy's Motion for Leave to File, and to Request the Admission of, Hearing Exhibit ENT000608 (June 20, 2013).
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of                                   )
19 Licensing Board Order (Granting New York's Motions, Denying Clearwater's Motion, and Denying CZMA Motions) (June 12, 2013) at 2 (unpublished).
                                                  )
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )   )  
                                                  )     Docket Nos. 50-247-LR
  )   Docket Nos. 50-247-LR
                                                  )     and 50-286-LR (Indian Point Nuclear Generating,                 )
  ) and 50-286-LR (Indian Point Nuclear Generating, ) Units 2 and 3) )
Units 2 and 3)                             )
CERTIFICATE OF SERVICE  
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing ORDER (Denying Motions for Reconsideration; Granting Entergys Motion) have been served upon the following persons by Electronic Information Exchange.
 
U.S. Nuclear Regulatory Commission                     Edward L. Williamson, Esq.
I hereby certify that copies of the foregoing ORDER (Denying Motions for Reconsideration; Granting Entergy's Motion) have been served upon the following persons by Electronic Information Exchange.  
Office of Commission Appellate Adjudication            Beth N. Mizuno, Esq.
 
Mail Stop O-7H4M                                      David E. Roth, Esq.
U.S. Nuclear Regulatory Commission Office of Commission Appellate Adjudication Mail Stop O-7H4M Washington, DC  20555-0001
Washington, DC 20555-0001                              Sherwin E. Turk, Esq.
 
ocaamail@nrc.gov                                      Brian Harris, Esq.
ocaamail@nrc.gov
Mary B. Spencer, Esq.
 
U.S. Nuclear Regulatory Commission                    Anita Ghosh, Esq.
U.S. Nuclear Regulatory Commission Office of the Secretary of the Commission Mail Stop O-16C1 Washington, DC  20555-0001
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.
hearingdocket@nrc.gov U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Panel Mail Stop T-3F23 Washington, DC  20555-0001
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
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 (Denying Motions for Reconsideration; Granting Entergy's Motion) 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.  


Docket Nos. 50-247-LR and 50-286-LR ORDER (Denying Motions for Reconsideration; Granting Entergys Motion)
Elise N. Zoli, Esq.                            Phillip Musegaas, Esq.
Goodwin Proctor, LLP                            Deborah Brancato, Esq.
Exchange Place, 53 State Street                Ramona Cearley, Secretary Boston, MA 02109                                Riverkeeper, Inc.
ezoli@goodwinprocter.com                        20 Secor Road Ossining, NY 10562 phillip@riverkeeper.org; dbrancato@riverkeeper.org Thomas F. Wood, Esq.                            rcearley@riverkeeper.org Daniel Riesel, Esq.
Victoria Shiah Treanor, Esq.
Adam Stolorow, Esq.
Adam Stolorow, Esq.
Jwala Gandhi, Paralegal Peng Deng, Paralegal Counsel for Town of Cortlandt Sive, Paget & Riesel, P.C.  
Jwala Gandhi, Paralegal                         Melissa-Jean Rotini, Esq.
 
Peng Deng, Paralegal                           Assistant County Attorney Counsel for Town of Cortlandt                   Office of Robert F. Meehan, Sive, Paget & Riesel, P.C.                     Westchester County Attorney 460 Park Avenue                                 148 Martine Avenue, 6th Floor New York, NY 10022                             White Plains, NY 10601 driesel@sprlaw.com; vtreanor@sprlaw.com        mjr1@westchestergov.com astolorow@sprlaw.com; jgandhi@sprlaw.com pdeng@sprlaw.com                               Clint Carpenter, Esq.
460 Park Avenue New York, NY 10022 driesel@sprlaw.com; vtreanor@sprlaw.com astolorow@sprlaw.com; jgandhi@sprlaw.com pdeng@sprlaw.com  
Bobby Burchfield, Esq.
 
Kathryn M. Sutton, Esq.                         Matthew Leland, Esq.
Kathryn M. Sutton, Esq. Paul M. Bessette, Esq. Martin J. O'Neill, Esq.  
Paul M. Bessette, Esq.                         McDermott, Will and Emergy LLP Martin J. ONeill, Esq.                         600 13th Street, NW Raphael Kuyler, Esq.                           Washington, DC 20005 Jonathan M. Rund, Esq.                         ccarpenter@mwe.com; bburchfield@mwe.com Lena Michelle Long, Esq.                       mleland@mwe.com Laura Swett, Esq.
 
Lance Escher, Esq.                              Matthew W. Swinehart, Esq.
Raphael Kuyler, Esq.  
Mary Freeze, Legal Secretary                   Covington & Burling LLP Antoinette Walker, Legal Secretary             1201 Pennsylvania Avenue, NW Doris Calhoun, Legal Secretary                 Washington, DC 20004 Morgan, Lewis & Bockius, LLP                   mswinehart@cov.com 1111 Pennsylvania Avenue, NW Washington, DC 20004                           Edward F. McTiernan, Esq.
 
ksutton@morganlewis.com                         New York State Department martin.oneill@morganlewis.com                     of Environmental Conservation rkuyler@morganlewis.com;                       Office of General Counsel jrund@morganlewis.com                           625 Broadway llong@morganlewis.com;                         14th Floor lswett@morganlewis.com                         Albany, NY 12233-1500 lescher@morganlewis.com                         efmctier@gw.dec.state.ny.us mfreeze@morganlewis.com awalker@morganlewis.com dcalhoun@morganlewis.com 2
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 (Denying Motions for Reconsideration; Granting Entergy's Motion) 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
 
Buchanan, NY  10511-1298 smurray@villageofbuchanan.com administrator@villageofbuchanan.com
 
[Original signed by Clara I. Sola ]                    Office of the Secretary of the Commission
 
Dated at Rockville, Maryland


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

Revision as of 17:15, 4 November 2019

Order(Denying Motions for Reconsideration; Granting Entergy'S Motion)
ML13190A065
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 24794
Download: ML13190A065 (7)


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 (Denying Motions for Reconsideration; Granting Entergys Motion)

On June 12, 2013, the Board issued an order granting the State of New Yorks (New York) motion to submit four additional exhibits related to Contention NYS-5.1 Additionally, the Board accepted and incorporated into the record New Yorks and Entergy Nuclear Operations, Inc.s (Entergy) supplemental proposed findings of fact and conclusions of law for Contention NYS-16B.2 On June 14, 2013, Entergy filed a motion for reconsideration3 regarding the Boards order granting New Yorks motion to submit additional exhibits related to Contention NYS-5.4 Entergy argues that the Board erred by granting New Yorks motion without allowing Entergy or 1

See Licensing Board Order (Granting New Yorks Motions, Denying Clearwaters Motions, and Denying CZMA Motions) (June 12, 2013) (unpublished).

2 Id. at 2. Entergys supplemental proposed findings of fact and conclusions of law for contention NYS-16B were in response to New Yorks.

3 See Applicants Motion for Reconsideration of the Boards Decision to Admit Additional New York Exhibits Concerning Contention NYS-5 (June 14, 2013).

4 See State of New York Motion for Leave to Submit Recently Disclosed Entergy Documents as Additional Exhibits Concerning Contention NYS-5 (June 10, 2013).

the NRC Staff the opportunity to respond and because New York failed to show good cause for the admission of the admitted exhibits.5 On June 21, 2013, the NRC Staff filed a motion for partial reconsideration of the same June 12, 2013 Board order.6 Similar to Entergy, the NRC Staff seeks reconsideration because the Board granted New Yorks June 10, 2013 motion and admitted exhibits related to Contention NYS-5 without allowing the NRC Staff the opportunity to respond.7 The NRC Staff requests that it be allowed to file an answer to New Yorks motion.8 Additionally, the NRC Staff requests that it be allowed to file responsive supplemental proposed findings of fact and conclusions of law on Contention NYS-16B.9 On July 1, 2013, New York filed an answer to the NRC Staffs motion for partial reconsideration.10 New York does not oppose the NRC Staffs motion for partial reconsideration to the extent that it requests that the NRC Staff be permitted to file an answer to New Yorks June 10, 2013 motion.11 Additionally, New York requests that it be allowed to submit brief reply 5

Applicants Motion for Reconsideration of the Boards Decision to Admit Additional New York Exhibits Concerning Contention NYS-5 (June 14, 2013) at 4-9. Entergy indicated that if the Board denies Entergys motion for reconsideration, it will seek leave to supplement the evidentiary record. Id. at 9.

6 See NRC Staffs Motion for Partial Reconsideration of the Boards Order of June 12, 2013 (Granting New Yorks Motions to Supplement the Record on Contentions NYS-5 and NYS-16B)

(June 21, 2013).

7 Id. at 2-3.

8 Id. at 5.

9 Id.

10 See State of New Yorks Answer to NRC Staffs Motion for Partial Reconsideration of the Boards Order of June 12, 2013 (Granting New Yorks Motions to Supplement the Record on Contentions NYS-5 and NYS-16B) (July 1, 2013).

11 Id. at 2.

findings of fact and conclusions of law regarding Contention NYS-16B if the NRC Staff is given the opportunity to respond.12 For the reasons discussed below, we deny Entergys and the NRC Staffs motions for reconsideration. Section 2.323(e) provides that a motion for reconsideration may be filed upon a showing of compelling circumstances, such as the existence of a clear and material error in a decision, which could not have been reasonably anticipated, that renders the decision invalid.13 Reconsideration is permitted only where manifest injustice would occur in the absence of reconsideration, . . . .14 The Commission has stated that the reconsideration standard is to be applied strictly, and reconsideration should only be allowed when there is decisive new information or a fundamental . . . misunderstanding of a key point.15 Viewing the motions for reconsideration in light of these requirements, the Board denies the requests. The Board does not believe that manifest injustice has occurred. In lieu of granting Entergys and the NRC Staffs motions, the Board will accept and consider the supplemental filing requested by Entergy16 and the NRC Staffs answer17 to New Yorks June 10, 2013 motion. Given that Entergy has responded to New Yorks motion with substantive 12 Id. New York requests permission to file combined reply findings of fact and conclusions of law regarding Contention NYS-16B, briefly replying to both the NRC Staff and Entergy. Id. New York proposes a deadline of July 25, 2013. Id.

13 10 C.F.R. § 2.323(e).

14 Virginia Elec. & Power Co. d/b/a Dominion Virginia Power & Old Dominion Elec. Coop. (North Anna Power Station, Unit 3), LBP-08-23, 68 NRC 679, 681 (2008) (citing Final Rule: Changes to Adjudicatory Process, 69 Fed. Reg. 2182, 2207 (Jan. 14, 2004)).

15 See Louisiana Energy Servs., L.P. (National Enrichment Facility), CLI-04-35, 60 NRC 619, 622 (2004); Pac. Gas & Elec. Co. (Diablo Canyon Power Plant Independent Spent Fuel Storage Installation), CLI-06-27, 64 NRC 399, 400-01 (2006).

16 Applicants Motion for Reconsideration of the Boards Decision to Admit Additional New York Exhibits Concerning Contention NYS-5 (June 14, 2013) at 9.

17 NRC Staffs Motion for Partial Reconsideration of the Boards Order of June 12, 2013 (Granting New Yorks Motions to Supplement the Record on Contentions NYS-5 and NYS-16B)

(June 21, 2013) at 5.

argument and accompanying attachments, the Board expects that any supplemental filings and answers be concise. Additionally, the Board will accept and incorporate into the record any responsive supplemental proposed findings of fact and conclusions of law on Contention NYS-16B filed by the NRC Staff. All filings will be considered timely if filed on or before July 22, 2013. New Yorks request to submit brief reply findings of fact and conclusions of law regarding Contention NYS-16B is denied.

Lastly, on June 20, 2013, Entergy filed a motion for leave to file Entergy communication NL-13-075 as exhibit ENT000608.18 Per the Boards June 12, 2013 order,19 Entergys motion is GRANTED and ENT000608 is admitted.

It is so ORDERED.

FOR THE ATOMIC SAFETY AND LICENSING BOARD

/RA/

___________________________

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland July 9, 2013 18 See Entergys Motion for Leave to File, and to Request the Admission of, Hearing Exhibit ENT000608 (June 20, 2013).

19 Licensing Board Order (Granting New Yorks Motions, Denying Clearwaters Motion, and Denying CZMA Motions) (June 12, 2013) at 2 (unpublished).

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 (Denying Motions for Reconsideration; Granting Entergys Motion) 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 (Denying Motions for Reconsideration; Granting Entergys Motion)

Elise N. Zoli, Esq. Phillip Musegaas, Esq.

Goodwin Proctor, LLP Deborah Brancato, Esq.

Exchange Place, 53 State Street Ramona Cearley, Secretary Boston, MA 02109 Riverkeeper, Inc.

ezoli@goodwinprocter.com 20 Secor Road Ossining, NY 10562 phillip@riverkeeper.org; dbrancato@riverkeeper.org Thomas F. Wood, Esq. rcearley@riverkeeper.org Daniel Riesel, Esq.

Victoria Shiah Treanor, Esq.

Adam Stolorow, Esq.

Jwala Gandhi, Paralegal Melissa-Jean Rotini, Esq.

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

Bobby Burchfield, Esq.

Kathryn M. Sutton, Esq. Matthew Leland, Esq.

Paul M. Bessette, Esq. McDermott, Will and Emergy LLP Martin J. ONeill, Esq. 600 13th Street, NW Raphael Kuyler, Esq. Washington, DC 20005 Jonathan M. Rund, Esq. ccarpenter@mwe.com; bburchfield@mwe.com Lena Michelle Long, Esq. mleland@mwe.com Laura Swett, Esq.

Lance Escher, Esq. Matthew W. Swinehart, Esq.

Mary Freeze, Legal Secretary Covington & Burling LLP Antoinette Walker, Legal Secretary 1201 Pennsylvania Avenue, NW Doris Calhoun, Legal Secretary Washington, DC 20004 Morgan, Lewis & Bockius, LLP mswinehart@cov.com 1111 Pennsylvania Avenue, NW Washington, DC 20004 Edward F. McTiernan, Esq.

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

Docket Nos. 50-247-LR and 50-286-LR ORDER (Denying Motions for Reconsideration; Granting Entergys Motion)

Manna Jo Greene, Environmental Director Steven C. Filler Robert D. Snook, Esq.

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

Public Justice, P.C. Janice A. Dean, Esq.

For Hudson River Sloop Clearwater, Inc. Kathryn Liberatore, Esq.

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