ATOMIC SAFETY AND LICENSING BOARD

Similar documents
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE NUCLEAR REGULATORY COMMISSION

HUMBOLDT BAY INDEPENDENT SPENT FUEL STORAGE INSTALLATION LICENSE APPLICATION ENVIRONMENTAL REPORT SAFETY ANALYSIS REPORT

NUCLEAR REGULATORY COMMISSION. [Docket Nos ; NRC ] Northern States Power Company - Minnesota; Prairie Island Nuclear Generating Plant

NUCLEAR REGULATORY COMMISSION [NRC ] Preparation of Environmental Reports for Nuclear Power Stations

Regulatory Approach for License Renewal for Commercial Nuclear Power Reactors in the USA

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE COMMISSION

AnJEDISON 10 CFR CFR March 31, ATTN: Document Control Desk U. S. Nuclear Regulatory Commission Washington, D. C.

July 1, 2006 Revision 2

Nuclear Decommissioning: What You Need to Know

Case 1:16-cv TSC Document 31 Filed 01/12/17 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA * * * * *

REQUEST FOR QUALIFICATIONS (RFQ)

Preparation of Environmental Reports for Nuclear Power Stations

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Testimony On the 2016 Decommissioning Cost Estimate for Palo Verde Units 1, 2, & 3

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C April 10, 2018

Mr. Daniel W. Chattin Chief Operating Officer

DEPARTMENT OF THE NAVY BOARDFOR CORRECTION OF NAVALRECORDS 2 NAVYANNEX

2018 EBA WESTERN CHAPTER ANNUAL MEETING

SUMMARY: The U.S. Nuclear Regulatory Commission (NRC) is discontinuing a rulemaking

Matter of Cumba v Fischer 2012 NY Slip Op 31859(U) May 22, 2012 Sup Ct, Franklin County Docket Number: Judge: S.

RULES OF THE TENNESSEE DEPARTMENT OF HUMAN SERVICES ADMINISTRATIVE PROCEDURES DIVISION CHAPTER CHILD CARE AGENCY BOARD OF REVIEW

Nuclear Operating Company

i6 Ct AR (p. 16): HEMORANDUMI FOR: Chairman Zech Commissioner Roberts Commissioner Carr Commissioner Rogers Commissioner Curtiss FROM:

U.S. Merit Systems Protection Board. MSPB History. MSPB Mission 10/21/2010

UNITED STATES FOREIGN INTELLIGENCE SURVEILLANCE COURT WASHINGTON, D.C. PRIMARY ORDER. A verified application having been made by the Director of

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) OPENING COMMENTS OF SOUTHERN CALIFORNIA EDISON COMPANY (U-338-E)

DEPUTY DIRECTOR, POWER RESOURCES City of San Jose, CA

Fingerprinting and Criminal History Records Check Requirements for Unescorted Access to Certain Radioactive Material

Yucca Mountain and Interim Storage Proposed Appropriation Language

Nuclear Fuel Reprocessing: U.S. Policy Development

ARMED SERVICES BOARD OF CONTRACT APPEALS

Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No.

Case 1:10-cv ESH -HHK Document 14 Filed 07/15/10 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Boutros, Nesreen v. Amazon

GUIDANCE AND EXAMPLES FOR IDENTIFYING 10 CFR 50.2 DESIGN BASES

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. GenOn Energy Management, LLC ) Docket No. ER REQUEST FOR REHEARING

LOW-LEVEL RADIOACTIVE WASTE FORUM, INC.

U.S. NUCLEAR REGULATORY COMMISSION STANDARD REVIEW PLAN

MICHAEL N. FEUER CITY ATTORNEY REPORT RE:

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOM A ALTA MESA RESOURCES, INC.

Public Service Commission

ARGUED DECEMBER 12, 2016 DECIDED APRIL 11, 2017 IN THE UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

REPORT TO THE CITY COUNCIL & HOUSING AUTHORITY

F I L E D :06 AM

UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT

BEFORE THE STATE OIL AND GAS BOARD OF MI&SISSffEL^ ^

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C

NUCLEAR REGULATORY COMMISSION [NRC ] Nuclear Regulatory Commission Insider Threat Program Policy Statement

UNITED STATES COURT OF APPEALS DISTRICT OF COLUMBIA CIRCUIT

A-3 RECLAMATION NOTICE OF AVAILABILITY

INTERIM REPORT TO BENCHERS ON DELEGATION AND QUALIFICATIONS OF PARALEGALS

NUCLEAR REGULATORY COMMISSION [NRC ] Dry Storage and Transportation of High Burnup Spent Nuclear Fuel

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

TOP S:BCRETHCOM-I:NTh'NOFO~l

California s Distributed Solar Energy Program. Working to Transform the Market for Solar PV and Thermal

San Francisco Energy Efficiency Program Descriptions and Annual Budgets

DE NUCLEAR EMERGENCY PLANNING

REPORT TO MAYOR AND COUNCIL

9 WHEREAS, Planning Code, Section provides for the imposition of interim zoning

FRIEDMAN FAMILY VISITING PROFESIONALS PROGRAM

DEPARTMENT OF HOMELAND SECURITY BOARD FOR CORRECTION OF MILITARY RECORDS FINAL DECISION

RE: UE 319 Portland General Electric Company Request for General Rate Revision Effective

Section 404 (b)(1)- Purpose & Need

December 1, 2017 Advice Letter 5205-G. SUBJECT: Southern California Gas Company Request for Financing Pilots Budget Fund Shifting Approval

Air Force Enhanced Use Lease

Energy Savings Bid Program 2007 Policy Manual

Statewide Codes & Standards Program 1

NOT DESIGNATED FOR PUBLICATION STATE OF LOUISIANA COURT OF APPEAL FIRST CIRCUIT NUMBER 2010 CA 1875 BOBBY J LEE VERSUS

Notice of Intent to Prepare a Supplemental Revised Final. Environmental Impact Statement for the Proposed United States

Implementation of HB 2941, Section 3 Community Solar Program Design August 11, Reminder Please add your name to the sign in sheet.

Testimony On The Reasonableness Of The SONGS 2&3 Nuclear Decommissioning Activities And Costs Incurred During

SAN LUIS OBISPO COUNTY EMERGENCY READINESS

U.S. NUCLEAR REGULATORY COMMISSION STANDARD REVIEW PLAN

DRAFT REGULATORY GUIDE

MULTIFAMILY UPGRADE CUSTOMER HANDBOOK

NUCLEAR ENERGY LAW UNIVERSITY OF HOUSTON LAW CENTER FALL 2010 SEMESTER (AUGUST 23, 2010) INTRODUCTION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Radiation Protection Program Updates

REGULATORY GUIDE OFFICE OF NUCLEAR REGULATORY RESEARCH REGULATORY GUIDE 1.8 (Drafts were issued as DG-1084 and DG-1012)

INSIGNIA OF APPROVAL INFORMATION BOOKLET

Emergency Preparedness Final Rule Implementation

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) )

California Solar Initiative California Public Utilities Commission Staff Progress Report January 2008

ENERGY EFFICIENCY PARTNERSHIP PROGRAM BEST PRACTICE AWARDS APPLICATION FORM

Iifieate of service. HET AT

Tribal Historic Preservation Office

Employee Statement and Security Guard Application FEE $36

license AUTHORITY FILE CC Apv il., 1982

Planning Commission Motion No HEARING DATE: FEBRUARY 20, 2014

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) )

Board of Supervisors' Agenda Items

Dep t of Health & Mental Hygiene v. Gad OATH Index No. 0005/17 (Aug. 3, 2016)

Multifamily Affordable Solar Housing. Semi Annual Progress Report. July 30, 2012

Review of Existing Center for Drug Evaluation and Research Regulatory and Information

July 17, Mr. Edward Randolph Energy Division Director California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102

Pursuant to the Public Utility Holding Company Act of 2005 ("PUHCA 2005"), 1 and

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, glh Floor Post Office Box 350 Trenton, New Jersey

DEPARTMENT OF THE NAVY BOARD FOR CORRECTION OF NAVAL RECORD 2 NAVY ANNE X WASHINGTON DC ; MC, US

RECENT COURT DECISIONS INVOLVING FQHC PAYMENTS AND METHODOLOGY

Transcription:

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD Before Administrative Judges: Alex S. Karlin, Chairman Nicholas G. Trikouros Dr. Paul B. Abramson In the Matter of PACIFIC GAS & ELECTRIC COMPANY (Diablo Canyon Nuclear Power Plant, Units 1 and 2) Docket Nos. 50-275-LR and 50-323-LR ASLBP No. 10-900-01-LR-BD01 June 7, 2011 NOTICE OF 52-MONTH DELAY AND ORDER REQUIRING STATUS REPORTS On April 10, 2011, Pacific Gas & Electric Company (PG&E) submitted a letter to the Nuclear Regulatory Commission (NRC) requesting that the NRC delay the processing of PG&E s application to renew the operating licenses for the Diablo Canyon Nuclear Power Plant (DCNPP). 1 PG&E noted that NRC s review includes consideration of whether the license would be consistent with the Coastal Zone Management Act (CZMA) and stated that PG&E has decided it is most prudent to have completed certain seismic studies at DCNPP prior to issuance of the coastal consistency certification. Id. at 1. The additional studies contemplated by PG&E consist of certain seismic studies approved and funded by the California Public 1 See Letter from David A. Repka, Counsel for PG&E, to Board (Apr. 12, 2011) (Repka Letter), attach. Letter from John T. Conway, Senior Vice President, PG&E, to NRC Commissioners and Staff, entitled Request for Deferral of Issuance of Diablo Canyon Power Plant Renewed Operating Licenses (Apr. 10, 2011) at 1-2 (PG&E Letter).

Utilities Commission (CPUC), including 3-D seismic studies recommended by the California Energy Commission (3-D Seismic Studies). Id. PG&E stated that it expects to complete the 3-D Seismic Studies and issue its report no later than December 2015. Id. at 2. In short, PG&E asked NRC to defer issuance of the renewed DCNPP license until after December 2015. Id. at 2. On May 31, 2011, the NRC responded to PG&E s letter. 2 The NRC stated: Prior to finalizing a decision regarding license renewal, the staff will supplement the SER, as necessary, considering any relevant new information from the seismic studies, operating experience, and annual updates to the LRA. The schedule for subsequent environmental and safety review milestones and any SER supplements will be determined at a later date, and will be based on a timeline appropriately coordinated with the expected completion of the 3-D seismic studies and your receipt of a coastal consistency certification. The staff will update the review schedule as milestone dates are determined. NRC Letter at 1. NRC Staff went on to say that based on anticipated delays in obtaining your costal [sic] consistency certification, [NRC s] schedule has been updated to reflect the delay of future milestones. Id. However, NRC s updated schedule fails to provide any anticipated dates, by which we might develop a schedule, simply stating that the dates for all future NRC Staff actions are TBD. See NRC Letter, encl. at 1. Meanwhile, the NRC Staff requested that PG&E keep the NRC updated on the progress and schedule of the completion of the 3-D seismic studies and estimated receipt of a coastal consistency certification. NRC Letter at 1. On June 1, 2011, counsel for the NRC Staff submitted a letter to the Board referring us 2 Letter from Brian E. Holian, NRC Director, Division of License Renewal, Office of Nuclear Reactor Regulation, to John Conway, Senior Vice President, Generation and Chief Nuclear Officer, PG&E, entitled Response to Request for Deferral of Issuance of Renewed Operating Licenses and Revision of Schedule for the Review of the Diablo Canyon Nuclear Power Plant, Units 1 and 2, License Renewal Application (May 31, 2011) (NRC Letter). - 2 -

to the aforementioned schedule, 3 stating this letter informs the Board of the NRC Staff s current milestone schedule for the [DCNPP] license renewal safety evaluation and environmental review. Id. The Board notes that the foregoing events will significantly delay the adjudicatory hearing schedule in this proceeding. Our Initial Scheduling Order (ISO), consistent with 10 C.F.R. 2.332(d), specifies that the completion of the Staff s safety and environmental reviews are the trigger dates for the filing of evidence and testimony that must precede the evidentiary hearing and the issuance of the Board s initial decision. See ISO (Sept. 15, 2010) sec. II.J (unpublished). By delaying the trigger dates until December 2015 or later, the evidentiary hearing and initial decision will likewise be delayed. Notice to Commission In light of the foregoing, the Board hereby notifies the Commission that, due to the actions of the Applicant and the Staff, the schedule in this adjudication and the completion of the record or the issuance of the initial decision will be delayed more than sixty (60) days. 10 C.F.R. 2.334(c). As we estimate, in the period since September 15, 2010, when we first issued the ISO, PG&E and Staff actions have delayed the adjudication by a total of approximately 52 months. 4 3 Letter from Lloyd B. Subin, Counsel for NRC Staff, to Board, entitled Projected Schedule for Completion of the Safety and Environmental Evaluations (June 1, 2011) at 1 (Subin Letter). 4 The Staff originally estimated that the ACRS final letter and the Staff s FSEIS (the trigger dates) would be completed in August 2011. See Staff Monthly Update Letter (Sept. 16, 2010). Since that time, the Staff has delayed its schedule and the trigger dates have been delayed. Now, PG&E estimates that the 3-D Seismic Study report (the pre-requisite to the trigger dates) will be in December 2015. See PG&E Letter. This represents a 52-month delay. - 3 -

Order The schedule submitted by the Staff on June 1, 2011, fails probably because of uncertainties in the PG&E schedule to provide this Board with necessary information to permit establishment of a meaningful adjudicatory schedule pursuant to 10 C.F.R. 2.332(c). Accordingly, PG&E is ordered to submit a monthly report to this Board and the Parties to this adjudication, specifying its current best estimate of the dates when it expects: 1. To complete the 3-D Seismic Studies; 2. To issue the reports addressing the results of the 3-D Seismic Studies; 3. To obtain the CZMA or coastal consistency certification(s); and 4. The dates of the significant interim milestones on the critical path(s) to the completion of the 3-D Seismic Studies, the CZMA certifications, and issuance of the reports concerning same. 5 PG&E shall submit such monthly reports and updates on the second Tuesday of each month, commencing on July 12, 2011. The reports shall be signed and subscribed, in accordance with 10 C.F.R. 2.304(d). If there has been no change in the estimated schedule since the prior month, the monthly report will be filed and will so state. Finally, we note that PG&E s monthly reports should be used by the Staff to provide content in its monthly status reports. For example, the Staff may condition its monthly report by issuing a floating schedule that indicates that it expects to issue any needed supplemental SER or EIS within X months after the Applicant issues its final report on the 3-D Seismic Studies. Staff may provide this information as an estimate, but definitive estimated dates are 5 Such interim milestones might include events (and estimated dates) such as PG&E s submission of applications for, and issuance of, any State of California, CPUC, CEC or other permits or approvals associated with the 3-D Seismic Studies. - 4 -

required and may thereafter be modified as more accurate information becomes available. See ISO sec. II.D. It is so ORDERED. FOR THE ATOMIC SAFETY AND LICENSING BOARD Rockville, Maryland June 7, 2011 /RA/ Alex S. Karlin, Chairman ADMINISTRATIVE JUDGE - 5 -

UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of ) ) PACIFIC GAS AND ELECTRIC COMPANY ) Docket Nos. 50-275-LR and 50-323-LR ) (Diablo Canyon Nuclear Power Plant, ) Units 1 and 2) ) CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing Licensing Board NOTICE OF 52-MONTH DELAY AND ORDER REQUIRING STATUS REPORTS, have been served upon the following persons by the Electronic Information Exchange. Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 Alex S. Karlin, Chair Administrative Judge E-mail: alex.karlin@nrc.gov Nicholas G. Trikouros Administrative Judge E-mail: nicholas.trikouros@nrc.gov Paul B. Abramson Administrative Judge E-mail: pba@nrc.gov paul.abramson@nrc.gov Jonathan Eser, Law Clerk E-mail: jonathan.eser@nrc.gov Office of the General Counsel Mail Stop: O-15D21 Edward L. Williamson, Esq. E-mail: edward.williamson@nrc.gov Susan Uttal, Esq. E-mail: susan.uttal@nrc.gov Maxwell Smith, Esq. E-mail: maxwell.smith@nrc.gov Lloyd Subin, Esq. E-mail: lloyd.subin@nrc.gov Megan Wright, Esq. E-mail: megan.wright@nrc.gov Brian Newell, Paralegal E-mail: bpn1@nrc.gov OGC Mail Center E-mail: OGCMailCenter@nrc.gov Office of Commission Appellate Adjudication Mail Stop: O-16C1 OCAA Mail Center E-mail: ocaamail@nrc.gov Office of the Secretary of the Commission Mail Stop: O-16C1 Hearing Docket E-mail: hearingdocket@nrc.gov

2 Diablo Canyon Nuclear Power Plant, Docket Nos. 50-275-LR and 50-323-LR NOTICE OF 52-MONTH DELAY AND ORDER REQUIRING STATUS REPORTS Counsel for Pacific Gas and Electric Company Winston & Strawn, LLP 101 California Street San Francisco, CA 94111-5802 David A. Repka, Esq. E-mail: drepka@winston.com Tyson Smith, Esq. E-mail: trsmith@winston.com Carlos Sisco, Senior Paralegal E-mail: csisco@winston.com Winston & Strawn, LLP 1700 K Street, NW Washington, DC 20006 Rachel Miras-Wilson, Esq. E-mail: rwilson@winston.com San Luis Obispo Mothers for Peace 1123 Flora Road Arroyo Grande, CA 93420 Jill ZamEk, Esq. jzk@charter.net Counsel for San Luis Obispo Mothers for Peace Harmon, Curran, Spielberg, and Eisenberg 1726 M Street, N.W., Suite 600 Washington, DC 20036 Diane Curran, Esq. dcurran@harmoncurran.com [Original signed by Linda D. Lewis] Office of the Secretary of the Commission Dated at Rockville, Maryland this 7 th day of June 2011