ML15146A397

From kanterella
Revision as of 21:16, 27 April 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
NYS Motion for Extension of Time
ML15146A397
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 05/26/2015
From: Kwong L S, Sipos J J
State of NY, Office of the Attorney General
To:
Atomic Safety and Licensing Board Panel
SECY RAS
References
50-247-LR, 50-286-LR, ASLBP 07-858-03-LR-BD01, RAS 27857
Download: ML15146A397 (7)


Text

UNITED STATES NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD


x In re: Docket Nos. 50

-247-LR; 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.

May 26 , 2015 -----------------------------------------------------------

x

UNOPPOSED MOTION BY THE STATE OF NEW YO RK FOR AN EIGHT-DAY EXTENSION OF THE JUNE 1, 2015 FILING DEADLINE

Office of the Attorney General for the State of New York The Capitol State Street Albany, New York 12224

The State of New York respectfully request s, pursuant to 10 C

.F.R. § 2.307, an eight-day extension of the time to file updated statements of position, supporting testimony and exhibits, as authorized by the Atomic Safety and Licensing Board's December 9, 2014 Revised Scheduling Order 1 , from Monday, June 1 , 2015 to Tuesday , June 9 , 2015. The State has consulted with counsel for Entergy, NRC Staff, Riverkeeper and Clearwater. Entergy, NRC Staff, and Clearwater do not oppose this request.

Riverkeeper supports and joins in the motion.

Good cause supports this request. The State intends to file updated testimony, exhibits and statements of position and has been diligently working towards that goal.

As part of that effort, the State has been working with its expert s, Dr. Richard Lahey and Dr. David Duquette, to update their testimony to address the various developments in this proceeding since 2012, including, but not limited to, NRC Staff's issuance of its November 2014 Supplemental Safety Evaluation Report and extensive correspondence between Entergy and NRC Staff regarding a variety of aging management issues related to license renewal. However, the State's progress has been hampered by the limited availability of its experts due to previously

-scheduled foreign travel and significant out-of-state commitments during the month of May. The State therefore seeks a modest eight

-day extension of time to file its papers. Entergy and NRC Staff do not oppose the extension so long as the deadlines for subsequent filings associated with the petitioners' pre

-filed submissions are shifted in a similar manner. (Thus, for example, Entergy's revised p re-filed testimony would be du e 60 days after June 9.) The brief extension requested by the State - and the corresponding shifting of subsequent deadlines

- will not delay or impact the evidentiary hearing scheduled to start on November 16.

1 Entergy Nuclear Operations, Inc.

(Indian Point Nuclear Generating Units 2 and 3), Revised Scheduling Order (December 9, 2014) (unpublished) ML14343A757

. 1

In addition, under the Board's July 1, 2010 Scheduling Order, the State's motion seeking an extension of time must be filed no later than May 27, 2015.

2 This motion is therefore timely.

Accordingly, the State requests that the Board grant its motion. Respectfully submitted, Signed (electronically) by Lisa S. Kwong John J. Sipos Assistant Attorney s General Office of the Attorney General for the State of New York The Capitol Albany, New York 12224 (518) 776-2422 (518) 776-2380 Lisa.Kwong@ag.ny.gov John.Sipos@ag.ny.gov

May 26 , 2015 2 Entergy Nuclear Operations, Inc.

(Indian Point Nuclear Generating Units 2 and 3), Scheduling Order (July 1, 2010) (unpublished) ML ML101820387.

2

Certificate Pursuant to 10 C.F.R. § 2.323 In accordance with the Board's Scheduling Order of July 1, 2010 (at 8

-9) and 10 C.F.R.

§ 2.323(b), the undersigned counsel hereby certifies that counsel for the State of New York has made a sincere effort to contact the other parties in the proceeding and resolve the issues raised in the motion. The State of New York's efforts to resolve the issues with the other parties has been successful, and none of the parties oppose the State's motion.

Signed (electronically) by Lisa S. Kwong John J. Sipos Assistant Attorney s General Office of the Attorney General for the State of New York The Capitol Albany, New York 12227 (518) 776-2422 (518) 776-2380 lisa.kwong@ag.ny.gov john.sipos@ag.ny.gov

May 26 , 201 5 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.

May 26 , 2015 -----------------------------------------------------------

x CERTIFICATE OF SERVICE I hereby certify that on May 26 , 2015 , copies of the State of New York's Unopposed Motion for an Eight Day Extension of the June 1, 2015 Filing Deadline w as 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 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 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 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 1

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.

Grant W. Eskelsen, Esq.

Raphael Kuyler, Esq.

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

-2541 pbessette@morganlewis.com geskelsen@morganlewis.com rkuyler@morganlewis.com ksutton@morganlewis.com

Martin J. O'Neill, Esq.

Morgan, Lewis & Bockius LLP Suite 4000

1000 Louisiana Street Houston, TX 77002

martin.o'neill@morganlewis.com

William B. Glew, Jr., Esq.

Entergy Nuclear Operations, Inc.

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

Bobby R. Burchfield, Esq.

Matthew M. Leland, Esq.

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

-3096 bburchfield@mwe.com mleland@mwe.com

Emre N. Ilter, Esq.

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

eilter@mwe.com Richard A. Meserve, Esq.

Covington & Burling LLP 1201 Pennsylvania Avenue, NW Washington, DC 20004

-2401 rmeserve@cov.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 2

Melissa-Jean Rotini, Esq. Assistant County Attorney Office of the Westchester County Attorne y 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 Administ rator@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 Deborah Brancato, Esq.

Riverkeeper, Inc.

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

dbrancato@riverkeeper.org Signed (electronicly) by ____________________________________

Lisa S. Kwong Assistant Attorney General

State of New York (518) 77 6-2422 lisa.kwong@ag.ny.gov Dated at Albany, New York this 26 th day of May 20 1 5 3