ML13190A068

From kanterella
Revision as of 04:27, 14 July 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
Order(Granting Entergy'S Motion Clarification)
ML13190A068
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 07/09/2013
From: McDade L G
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 24795
Download: ML13190A068 (6)


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 July 9, 2013 ORDER (Granting Entergy's Motion Clarification)

On June 25, 2013, Entergy Nuclear Operations, Inc. (Entergy) filed a motion for clarification regarding the timing of adjudicatory submissions related to Entergy communication NL-13-075, which is related to Contention NYS-35/36.

1 Contention NYS-35/36 "challenges the NRC Staff's failure, in its December 2010 Final Supplemental Environmental Impact Statement (FSEIS), (1) to require completion of cost analyses for the SAMAs that appear to be cost-beneficial and (2) to require Entergy either to implement mitigation alternatives when the benefits of those alternatives substantially outweigh costs or, in the alternative, to explain with a rational basis why the NRC Staff would allow Entergy's licenses to be renewed without the implementation of the cost-beneficial SAMAs."

2 On July 14, 2011, we granted summary disposition in favor of the State of New York (New York) on Contention NYS-35/36, and "in so doing, [held] that, under NRC Regulations, the 1 See Applicant's Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (June 25, 2013) at 1 [hereinafter Applicant's Motion].

2 LBP-11-17, 74 NRC 11, 15 (2011).

APA, and NEPA, Entergy's licenses cannot be renewed unless and until the NRC Staff reviews Entergy's completed SAMA analyses and either incorporates the result of these reviews into the FSEIS or, in the alternative, modifies its FSEIS to provide a valid reason for recommending the renewal of the licenses before the analysis of potentially cost effective SAMAs is complete and for not requiring the implementation of cost-beneficial SAMAs."

3 On May 6, 2013, Entergy submitted NL-13-075, which contains the "results of its completed engineering project cost estimates for 22 SAMAs previously identified as potentially cost-beneficial as well as an augmented explanation for not implementing certain SAMAs as part of license renewal."

4 Entergy submitted NL-13-075 to support resolution of issues identified by the Board in our July 14, 2011 decision. In its motion for clarification, Entergy submits that the trigger date for adjudicatory filings based on NL-13-075 is not the day of its submission (May 6, 2013), but instead the NRC Staff's issuance of a draft FSEIS supplement.

5 New York agrees that a FSEIS supplement is the appropriate trigger, but requests that the NRC Staff's issuance of a final FSEIS supplement serve as the appropriate trigger.

6 The NRC Staff suggests that adjudicatory submissions regarding NL-13-075 need not await the Staff's completion and documentation of its review and should be based upon this Order.

7 The Board agrees with Entergy. Our July 14, 2011, Memorandum and Order makes it clear that the NEPA issue addressed in Contention NYS-35/36 cannot be resolved until the 3 Id. at 27. 4 Applicant's Motion at 4.

5 Id. at 6-8. Entergy suggests that future adjudicatory filings be submitted within 30 days of the NRC Staff's issuance of its written evaluation of NL-13-075, whatever form that may take. Id.

at 7. 6 See State of New York's Answer to Entergy's Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (July 5, 2013). New York requests 90 days to submit any new contentions based on the Staff's review of NL-13-075. Id.

at 6.

7 See NRC Staff's Response to Entergy's Motion for Clarification Regarding the Timing of Adjudicatory Submissions Related to Entergy Letter NL-13-075 (July 5, 2013). NRC Staff reviews Entergy's completed SAMA analyses, and thus it is the Staff's issuance of its review of NL-13-075 that triggers the adjudicatory submission deadlines, not the issuance of NL-13-075 in and of itself. Thus, adjudicatory submissions based on NL-13-075 are due no later than 60 days after the Staff issues its draft FSEIS supplement or an equivalent document discussing its review of NL-13-075, or alternatively, no later than 60 days after the NRC Staff notifies the parties that it will not issue a written evaluation of NL-13-075 in any form. It is so ORDERED. FOR THE ATOMIC SAFETY AND LICENSING BOARD

___________________________

Lawrence G. McDade, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland

July 9, 2013 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 (Granting Entergy's Motion Clarification) 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

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 (Granting Entergy's Motion Clarification) 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.

Adam Stolorow, Esq.

Jwala Gandhi, Paralegal Peng Deng, 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 pdeng@sprlaw.com

Kathryn M. Sutton, Esq. Paul M. Bessette, Esq. Martin J. O'Neill, Esq.

Raphael Kuyler, Esq.

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 (Granting Entergy's Motion Clarification) 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