ML14059A539

From kanterella
Revision as of 16:48, 21 June 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
Order Granting Entergy'S Motion to Hold in Abeyance New York'S Petition for Review of Board'S Ruling on Contention 12C
ML14059A539
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 02/28/2014
From: Annette Vietti-Cook
NRC/SECY
To:
Entergy Nuclear Operations, NRC/OCM, State of NY, Office of the Attorney General
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, LBP-13-13, RAS 25641
Download: ML14059A539 (6)


Text

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION

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

ORDER The parties have filed several requests concerning the timing and page limits of pleadings relating to the Commission's review of the Board's November 27, 2013 Partial Initial Decision in this proceeding. Entergy Nuclear Operations, Inc. has moved to hold in abeyance further briefing on New York State's petition for review of LBP-13-13, as it pertains to Contention 12C, until such time as the Board rules on New York State's pending motion to reopen and for reconsideration.

1 The other parties do not oppose Entergy's motion. Entergy opposes the State of Connecticut's motion to file an amicus curiae brief, and alternatively requests the opportunity to respond to Connecticut's brief along with its answer to New York State's petition for review of Contention 12C.

2 The Staff does not oppose Connecticut's motion but likewise seeks the opportunity to respond to Connecticut's brief along with its answer to New York State's petition.

3 1 Applicant's Unopposed Motion to Hold Appellate Proceedings on Contention NYS-12C in Abeyance and Parties' Joint Motion Seeking Time and Page Limit Enlargements for Filings Related to Contentions NYS-8, NYS-35/36, and CW-EC-3A (Feb. 24, 2014).

2 Entergy's Answer Opposing the State of Connecticut's Motion for Leave to File Brief Amicus Curiae (Feb. 24, 2014).

3 NRC Staff's Answer to State of Connecticut's Motion for Leave to File Brief Amicus Curiae (Feb. 24, 2014).

In the Matter of

ENTERGY NUCLEAR OPERATIONS, INC.

(Indian Point Nuclear Generating Units 2 and 3)

I hereby grant Entergy's motion to hold in abeyance New York's petition for review of the Board's ruling on Contention 12C until after the Board has ruled on New York's pending motion. The time for answers and replies to the petition for review, which shall include any answers to Connecticut's amicus curiae brief that Entergy and/or the Staff may deem appropriate, will run

from the date of the Board ruling.

4 In the event that New York seeks to amend or withdraw its petition as a consequence of the Board's ruling, it shall file a motion with the Commission within five business days of issuance of the Board's decision. Such a motion may include a request for additional time to file a revised petition for review. Along with its motion concerning Contention 12C, Entergy filed on behalf of all parties a joint motion to enlarge the page limits and the time for responding to the petitions for review filed by the parties. The time for the parties to file answers and replies, and the applicable page limits, are enlarged as follows: New York State may submit a combined answer to the Staff's and Entergy's petitions for review of contentions NYS-8 and NYS-35/36 by March 25, 2014, not to exceed 65 pages, exclusive of title page, table of contents, or table of authorities. Replies by Entergy and the Staff are due April 9, 2014, and shall not exceed 10 pages. Clearwater may submit a combined answer to the Staff's and Entergy's petitions for review concerning contention CW-EC-3A by March 25, 2014, not to exceed 50 pages, exclusive of title page, table of contents, or table of authorities. Replies by Entergy and the Staff are due April 9, 2014, and shall not exceed 10 pages. Entergy and the Staff may submit their answers to Clearwater's petition for review of contention CW-EC-3A by March 25, 2014; each answer may not exceed 25 pages, exclusive of title page, table of contents, or table of authorities. Replies to such answers are due April 9, 2014, and shall not exceed 5 pages.

4 This order does not address the question whether Connecticut's amicus curiae brief will be accepted or rejected under 10 C.F.R. § 2.315(d). This order is issued pursuant to my authority under 10 C.F.R. §§ 2.346(b) and (j).

IT IS SO ORDERED.

NRC SEAL

/RA/ ________________________ Annette L. Vietti-Cook Secretary of the Commission

Dated at Rockville, Maryland, this 28 TH day of February 2014

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 COMMISSION ORDER 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

Carter Thurman, Law Clerk carter.thurman@nrc.gov Kathleen E. Oprea, Law Clerk

Kathleen.Oprea@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. 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 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 COMMISSION ORDER 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.

Jwala Gandhi, Paralegal 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; jgandhi@sprlaw.com; nduncan@sprlaw.com

Kathryn M. Sutton, Esq.

Paul M. Bessette, Esq.

Martin J. O'Neill, Esq.

Raphael Kuyler, Esq. Lena Michelle Long, Esq.

Laura Swett, Esq.

Lance Escher, Esq.

Brooke McGlinn, Esq.

Susan Raimo, Esq. Mary Freeze, 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; llong@morganlewis.com; lswett@morganlewis.com lescher@morganlewis.com bmcglinn@morganlewis.com sraimo@morganlewis.com mfreeze@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 COMMISSION ORDER 3 Manna Jo Greene, Environmental Director Steven C. Filler

Hudson River Sloop Clearwater, Inc.

724 Wolcott Ave.

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

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

Springer & Steinberg, P.C.

1600 Broadway, Suite 1200 Denver, CO 80202 areid@springersteinberg.com

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.

Kathryn Deluca, Esq.

Elyse Houle, Legal Support Assistant Attorneys General Office of the Attorney General of the State of New York The Capitol, State Street Albany, New York 12224 john.sipos@ag.ny.gov charlie.donaldson@ag.ny.gov kathryn.deluca@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 DeLuca, 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.deluca@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 Sola ] Office of the Secretary of the Commission

Dated at Rockville, Maryland this 28 th day of February 2014