ML15128A360

From kanterella
Revision as of 23:46, 20 June 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
Order (Scheduling Oral Argument)
ML15128A360
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 05/08/2015
From: Lawrence Mcdade
Atomic Safety and Licensing Board Panel
To:
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 27738
Download: ML15128A360 (5)


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

ENTERGY NUCLEAR OPERATIONS, INC.

(Indian Point Nuclear Generating Units 2 and 3)

Docket Nos. 50-247-LR and 50-286-LR

ASLBP No. 07-858-03-LR-BD01 May 8, 2015 ORDER (Scheduling Oral Argument)

On April 9, 2015, the State of New York (New York) filed a motion to withdraw the proprietary designation and compel the public disclosure of five documents produced by Entergy Nuclear Operations, Inc. (Entergy) as part of its mandatory disclosures.

1 Entergy opposed the motion.

2 The NRC Staff took no position, but filed an answer on the governing legal principles.

3 New York filed a reply on May 1, 2015.

4 On May 5, 2015, the Board issued an order setting a telephonic oral argument during the week of May 11, 2015, and invited counsel 1 State of New York Motion to Withdraw the Proprietary Designation of Various Pressurized Water Reactor Owners' Group and Westinghouse Documents (Apr. 9, 2015) (hereinafter New York Motion). The documents include a memorandum prepared by the Pressurized Water Reactor Owners Group (PWROG) and four calculation notes prepared by Westinghouse Electric Company LLC (Westinghouse), Entergy's vendor. Id. at 1.

2 Entergy's Answer Opposing New York State's Motion to Strike Proprietary Designations (Apr. 20, 2015) (hereinafter Entergy Answer).

3 NRC Staff's Answer to "State of New York Motion to Withdraw the Proprietary Designation of Various Pressurized Water Reactor Owners' Group and Westinghouse Documents" (Apr. 20, 2015).

4 State of New York Reply in Support of Motion to Withdraw Proprietary Designations (May 1, 2015) (hereinafter New York Reply); see also Licensing Board Order (Granting New York's Motion for Leave to File a Reply) (Apr. 24, 2015) (unpublished). for Westinghouse to participate.

5 On May 5, 2015, Westinghouse filed a motion to appear specially before the Board, requesting ten days to file an answer to the New York Motion and New York Reply, and requesting that the oral argument be postponed.

6 On May 6, 2015, New York submitted an answer opposing Westinghouse's motion.

7 Having received all the parties and Westinghouse's availability for the week of May 11, 2015, the Board hereby schedules a telephonic oral argument for Thursday, May 14, 2015 at 1:30 pm EDT. Entergy shall notify Westinghouse of this order. Because the argument will discuss documents designated as proprietary, a telephone line will not be made available for the public to listen. Participants in the proceeding as well as Westinghouse shall contact the Board's law clerk Alana.Wase@nrc.gov for the telephone number and passcode. Should counsel for PWROG wish to participate, they ma y do so. Entergy should notify PWROG of this opportunity and the need to contact the Board's law clerk. At this time the Board holds Westinghouse's motion in abeyance until after the telephonic oral argument. It is so ORDERED. FOR THE ATOMIC SAFETY AND LICENSING BOARD

___________________________

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland May 8, 2015 5 Licensing Board Order (Setting Oral Argument on Proprietary Designation of Documents) (May 5, 2015) at 2-3 (unpublished) (hereinafter Order Setting Oral Argument).

6 Motion of Westinghouse Electric Company LLC to Appear Specially in Connection with State of New York Motion to Strike Proprietary Designations of Westinghouse and PWROG Proprietary Documents (May 5, 2015).

7 State of New York Answer Opposing Motion of Westinghouse Electric Company LLC to Appear Specially in Connection with the State's Motion to Withdraw Proprietary Designations of Westinghouse and PWROG Documents (May 6, 2015).

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 (Scheduling Oral Argument) have been served upon the following persons by Electronic Information Exchange.

U.S. Nuclear Regulatory Commission Office of Commission Appellate Adjudication Mail Stop O-7H4M Washington, DC 20555-0001

ocaamail@nrc.gov U.S. Nuclear Regulatory Commission Office of the Secretary of the Commission Mail Stop O-16C1 Washington, DC 20555-0001

hearingdocket@nrc.gov

U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Panel Mail Stop T-3F23 Washington, DC 20555-0001

Lawrence G. McDade, Chair

Administrative Judge lawrence.mcdade@nrc.gov Richard E. Wardwell

Administrative Judge richard.wardwell@nrc.gov

Michael F. Kennedy

Administrative Judge michael.kennedy@nrc.gov

Alana Wase, Law Clerk alana.wase@nrc.gov Kathleen E. Schroeder, Law Clerk

Kathleen.Schroeder@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.

Christina England, Esq.

Catherine E. Kanatas, Esq. Joseph Lindell, 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; christina.england@nrc.gov; catherine.kanatas@nrc.gov; joseph.lindell@nrc.gov; john.tibbetts@nrc.gov OGC Mail Center OGCMailCenter@nrc.gov

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 (Scheduling Oral Argument) 2 Elise N. Zoli, Esq.

Goodwin Proctor, LLP Exchange Place, 53 State Street Boston, MA 02109 ezoli@goodwinprocter.com Daniel Riesel, Esq.

Victoria Shiah Treanor, Esq.

Adam Stolorow, Esq.

Natoya Duncan, Paralegal Counsel for Town of Cortlandt Sive, Paget & Riesel, P.C.

460 Park Avenue

New York, NY 10022

driesel@sprlaw.com; vtreanor@sprlaw.com astolorow@sprlaw.com; nduncan@sprlaw.com Kathryn M. Sutton, Esq.

Paul M. Bessette, Esq.

Martin J. O'Neill, Esq.

Raphael Kuyler, Esq. Brooke McGlinn, Esq. Grant Eskelsen, Esq.

Ryan Lighty, Esq.

Lesa G. Williams-Richardson, Legal Secretary

Doris Calhoun, Legal Secretary Mary Freeze, Legal Secretary Morgan, Lewis & Bockius, LLP

1111 Pennsylvania Avenue, NW Washington, DC 20004 ksutton@morganlewis.com martin.oneill@morganlewis.com rkuyler@morganlewis.com; lescher@morganlewis.com bmcglinn@morganlewis.com sraimo@morganlewis.com geskelsen@morganlewis.com rlighty@morganlewis.com lrichardson@morganlewis.com dcalhoun@morganlewis.com mfreeze@morganlewis.com Deborah Brancato, Esq. Ramona Cearley, Secretary Riverkeeper, Inc.

20 Secor Road

Ossining, NY 10562 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 Bobby Burchfield, Esq.

Matthew Leland, Esq.

Emre Ilter, Esq. McDermott, Will and Emery LLP 500 North Capitol Street NW Washington, DC 20001 bburchfield@mwe.com mleland@mwe.com eilter@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 Manna Jo Greene, Environmental Director Steven C. Filler Peter A. Gross

Hudson River Sloop Clearwater, Inc.

724 Wolcott Ave.

Beacon, NY 12508 mannajo@clearwater.org; stephenfiller@gmail.com; peter@clearwater.org

Andrew Reid, Esq. Organization: Hudson River Sloop Clearwater, Inc.

Springer & Steinberg, P.C.

1600 Broadway, Suite 1200 Denver, CO 80202 lawyerreid@gmail.com

Docket Nos. 50-247-LR and 50-286-LR ORDER (Scheduling Oral Argument) 3 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 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

John J. Sipos, Esq.

Lisa S. Kwong, Esq.

Brian Lusignan, Esq.

Assistant Attorneys General Teresa Manzi, Legal Assistant Office of the Attorney General of the State of New York The Capitol, State Street Albany, New York 12224 john.sipos@ag.ny.gov lisa.kwong@ag.ny.gov brian.lusignan@ag.ny.gov teresa.manzi@ag.ny.gov

Kathryn M. DeLuca, Esq.

Laura Heslin, Esq. Assistant Attorneys General Office of the Attorney General of the State of New York

120 Broadway, 26th Floor

New York, New York 10271 kathryn.deluca@ag.ny.gov laura.heslin@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 Brian Newell ] Office of the Secretary of the Commission

Dated at Rockville, Maryland

this 8 th day of May, 2015