ML043080277
ML043080277 | |
Person / Time | |
---|---|
Site: | Millstone ![]() |
Issue date: | 10/06/2004 |
From: | Fehst G NRC/OGC |
To: | Mackechnie R, Wilder-Hope T US Federal Judiciary, Court of Appeals, 2nd Circuit |
References | |
03-4372, 04-0109, 04-3577, CLI-02-22 | |
Download: ML043080277 (2) | |
Similar Documents at Millstone | |
---|---|
Category:Legal-Correspondence
MONTHYEARNRC-2017-0188, Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-032018-08-28028 August 2018
[Table view]Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03 ML18240A1322018-08-28028 August 2018 Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03 ML15026A7082015-01-0909 January 2015 Mcniece V. Dominion Nuclear ML1209503832012-04-0303 April 2012 Letter from the Secretary of Commission to Thomas O'Brien, Newburyport City Council, Ma, in Response to Letter of 3/12/12 to Chairman Jaczko, Requesting the Commission Halt Relicensing of Seabrook ML0824801762008-08-0505 August 2008 E-Mail from E. Julian to ASLB for Millstone Uprate Proceeding, Referring a Motion of Nancy Burton That Requested Consideration of Amended Contentions ML0824801952008-07-21021 July 2008 E-Mail from E. Julian to Nancy Burton Advising That Her Filing of July 18, 2008, Was Not Accepted for Docketing on Procedural Grounds ML0716505312007-06-12012 June 2007 6/12/2007 - Certified Supplement to the Index of the Record for Spano V. NRC; Nos. 07-0324-ag and 07-1276-ag Consolidated ML0603301132006-02-0101 February 2006 Respondent'S Certified Index of the Record, Dated 2/1/06 ML0601705152006-01-12012 January 2006 Notice of Appearance & the Respondent'S Acknowledgment Letter, Dated 1/12/06 ML0601704802006-01-0404 January 2006 Unopposed Motion of Dominion Nuclear Connecticut for Leave to Intervene & Corporate Disclosure Statement, Dated 1/4/06 ML0601704822005-12-15015 December 2005 Petitioner'S Petition for Review & Form C-A Pre-Argument Statement with $250, Dated 12/15/05 ML0534000922005-11-29029 November 2005 Letter from David R. Lewis to Annette L. Vietti-Cook Regarding the Connecticut Coalition Against Millstone'S 11/25/05 Motion to Reopen ML0512900942005-05-0505 May 2005 Suffolk County'S Report to the Board, as Requested in Conference Call ML0510801262005-04-0404 April 2005 Notice of New Firm Name ML0603106732005-03-23023 March 2005 Letter from Steve Levy, Suffolk Co. to Michael Farrar, ASLBP, Suffolk County'S Reply and Request for Waiver of Commission Regulations. Dominion Nuclear Conneticut'S Response and NRC Staff Motion ML0436300232004-12-27027 December 2004 Letter from Annette Vietti-Cook to Christine Malafi, Esq. Responding to Her December 17, 2004 Motion to Intervene ML0620900512004-12-0808 December 2004 in the Matter of Dominion Nuclear Connecticut, Inc. (Millstone, Units 2 and 3) ML0434301122004-12-0707 December 2004 Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Public Citrix-based Version of the ADAMS Publicly Available Records System Has Been Partially Restored ML0432300822004-11-17017 November 2004 Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing of the Status of the Temporary Suspension of Public Access to ADAMS ML0430802812004-10-29029 October 2004 Letter to Court Providing Technical Correction to a Citation, Dated 10/29/04 ML0430101062004-10-25025 October 2004 Millstone 2 & 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Commission Has Blocked Public Access to Documents in ADAMS ML0430700982004-10-19019 October 2004 E-mail from Brooke Poole to Administrative Judges and Participants Re Missing Page 3 to Staff'S Brief Filed on 10/18/04 ML0430802772004-10-0606 October 2004 Letter to Court Informing License Renewal Proceeding That Was the Subject of the Motion, Dated 10/6/04 ML0429504062004-09-30030 September 2004 Letter to Court 9/20/04 Letter to Dominion, NRC Approved the License Amendment, Dated 9/30/04 ML0426102982004-09-0202 September 2004 Order Setting New Date for Oral Argument on Motion to Dismiss, Dated 9/2/04 ML0426102952004-08-20020 August 2004 Order Setting Date for Oral Argument on Motion to Dismiss and Also for Petition'S Response, Dated 8/20/04, CT Coalition V. Us Nuclear ML0423900312004-08-18018 August 2004 Letter from David R. Lewis Regarding Connecticut Coalition Against Millstone'S Notice of Appeal, Dated 08/09/04 ML0424401962004-08-18018 August 2004 Letter to Clerk Informing Respondent'S Unavailability of Oral Argument Dates, Dated 8/18/04 ML0809803492004-08-16016 August 2004 Connecticut Coalition Against Millstone V. NRC, Case No. 04-35770ag; Entry of Appearance ML0424401662004-08-16016 August 2004 Letter from Clerk Corrected Adhesive Covers Needed, Dated 8/16/04 ML0422303262004-08-0606 August 2004 Brief for the Federal Respondents, 8/6/04 ML0425701132004-08-0202 August 2004 Notice of Change of Caption, Dated 8/2/04 ML0425700832004-07-12012 July 2004 Notification of Petition, Dated 7/12/04 ML0425700822004-06-25025 June 2004 Pre-Argument Statement, Dated 6/25/04 ML0434402602004-04-30030 April 2004 E-mails Between David Repka, Geraldine Fehst & Nancy Burton Usca 04-0109, Dated 04/30/04 ML0434402742004-04-29029 April 2004 E-mail from G. Fehst to Nancy Burton Usca 04-0109 W/Proposals for Joint Appendix, Dated 04/29/04 ML0434302192004-04-15015 April 2004 Letter Clarifying the Status of the License Amendment, Dated 4/15/04 ML0421003692004-04-0909 April 2004 Letter Informing the Civil Appeal Scheduling Order #1, Dated 04/09/04 ML0410606222004-04-0505 April 2004 E-mail from Administrative Judge Bollwerk to Nancy Burton Responding to Ms. Burton'S e-mail Re Filing of Reply to the Licensee and NRC Staff Responses to Connecticut Coalition Against Millstone'S Motion for Reconsideration and to Vacate ML0411302362004-04-0202 April 2004 Letter from Nancy Burton to Chief Administrative Judge Bollwerk Informing That She Intends to File a Reply on 04/05/04 to the Licensee and Staff Answers Re Commission'S 03/24/04 Order ML0409901782004-04-0202 April 2004 Letter from David R. Lewis to Chief Administrative Judge Bollwerk Re Submission of Dominion'S Answer Opposing Ccam'S Motion to Vacate ML0408301412004-03-10010 March 2004 Letter from Margaret J. Bupp and Catherine L. Marco Stating That Connecticut Coalition Against Millstone'S Petition to Intervene and a Request for Hearing Filed on 02/12/04 Should Be Rejected Since It Was Submitted Prematurely ML0407609612004-03-0404 March 2004 Letter of David Lewis Objecting to the 3/1/2004 Burton Letter and Emphasizing That the Burton Petition to Intervene Was Still Premature ML0407609402004-03-0404 March 2004 Letter from the Secretary to Nancy Burton Returning Millstone Intervention Petition ML0410702762004-03-0101 March 2004 Acknowledge Receipt with Index of Filings, Dated 3/1/04 ML0407609582004-03-0101 March 2004 Response of Nancy Burton to the 2/13/2004 Letter of David Lewis That Advised the Secretary That the Burton Petition to Intervene Was Premature ML0406107372004-02-24024 February 2004 Certified Index of Record Dated 02/24/04 ML0405500582004-02-23023 February 2004 Letter Informing Court of Address and Appearances, Dated 2/23/04 ML0407609542004-02-13013 February 2004 Letter to Secretary Indicating That the Petition to Intervene of the Connecticut Coalition Against Millstone Is Premature ML0405005902004-01-23023 January 2004 Petition to Review License Amendment Application and Reconsideration of Final Decision, Dated 01/06/04 2018-08-28 Category:Legal-Correspondence/Maintenance MONTHYEARML0603301132006-02-0101 February 2006
[Table view]Respondent'S Certified Index of the Record, Dated 2/1/06 ML0601705152006-01-12012 January 2006 Notice of Appearance & the Respondent'S Acknowledgment Letter, Dated 1/12/06 ML0601704802006-01-0404 January 2006 Unopposed Motion of Dominion Nuclear Connecticut for Leave to Intervene & Corporate Disclosure Statement, Dated 1/4/06 ML0601704822005-12-15015 December 2005 Petitioner'S Petition for Review & Form C-A Pre-Argument Statement with $250, Dated 12/15/05 ML0534000922005-11-29029 November 2005 Letter from David R. Lewis to Annette L. Vietti-Cook Regarding the Connecticut Coalition Against Millstone'S 11/25/05 Motion to Reopen ML0512900942005-05-0505 May 2005 Suffolk County'S Report to the Board, as Requested in Conference Call ML0510801262005-04-0404 April 2005 Notice of New Firm Name ML0603106732005-03-23023 March 2005 Letter from Steve Levy, Suffolk Co. to Michael Farrar, ASLBP, Suffolk County'S Reply and Request for Waiver of Commission Regulations. Dominion Nuclear Conneticut'S Response and NRC Staff Motion ML0436300232004-12-27027 December 2004 Letter from Annette Vietti-Cook to Christine Malafi, Esq. Responding to Her December 17, 2004 Motion to Intervene ML0434301122004-12-0707 December 2004 Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Public Citrix-based Version of the ADAMS Publicly Available Records System Has Been Partially Restored ML0432300822004-11-17017 November 2004 Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing of the Status of the Temporary Suspension of Public Access to ADAMS ML0430802812004-10-29029 October 2004 Letter to Court Providing Technical Correction to a Citation, Dated 10/29/04 ML0430101062004-10-25025 October 2004 Millstone 2 & 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Commission Has Blocked Public Access to Documents in ADAMS ML0430700982004-10-19019 October 2004 E-mail from Brooke Poole to Administrative Judges and Participants Re Missing Page 3 to Staff'S Brief Filed on 10/18/04 ML0430802772004-10-0606 October 2004 Letter to Court Informing License Renewal Proceeding That Was the Subject of the Motion, Dated 10/6/04 ML0429504062004-09-30030 September 2004 Letter to Court 9/20/04 Letter to Dominion, NRC Approved the License Amendment, Dated 9/30/04 ML0426102982004-09-0202 September 2004 Order Setting New Date for Oral Argument on Motion to Dismiss, Dated 9/2/04 ML0426102952004-08-20020 August 2004 Order Setting Date for Oral Argument on Motion to Dismiss and Also for Petition'S Response, Dated 8/20/04, CT Coalition V. Us Nuclear ML0424401962004-08-18018 August 2004 Letter to Clerk Informing Respondent'S Unavailability of Oral Argument Dates, Dated 8/18/04 ML0423900312004-08-18018 August 2004 Letter from David R. Lewis Regarding Connecticut Coalition Against Millstone'S Notice of Appeal, Dated 08/09/04 ML0424401662004-08-16016 August 2004 Letter from Clerk Corrected Adhesive Covers Needed, Dated 8/16/04 ML0422303262004-08-0606 August 2004 Brief for the Federal Respondents, 8/6/04 ML0425701132004-08-0202 August 2004 Notice of Change of Caption, Dated 8/2/04 ML0425700832004-07-12012 July 2004 Notification of Petition, Dated 7/12/04 ML0425700822004-06-25025 June 2004 Pre-Argument Statement, Dated 6/25/04 ML0434402602004-04-30030 April 2004 E-mails Between David Repka, Geraldine Fehst & Nancy Burton Usca 04-0109, Dated 04/30/04 ML0434402742004-04-29029 April 2004 E-mail from G. Fehst to Nancy Burton Usca 04-0109 W/Proposals for Joint Appendix, Dated 04/29/04 ML0434302192004-04-15015 April 2004 Letter Clarifying the Status of the License Amendment, Dated 4/15/04 ML0421003692004-04-0909 April 2004 Letter Informing the Civil Appeal Scheduling Order #1, Dated 04/09/04 ML0410606222004-04-0505 April 2004 E-mail from Administrative Judge Bollwerk to Nancy Burton Responding to Ms. Burton'S e-mail Re Filing of Reply to the Licensee and NRC Staff Responses to Connecticut Coalition Against Millstone'S Motion for Reconsideration and to Vacate ML0411302362004-04-0202 April 2004 Letter from Nancy Burton to Chief Administrative Judge Bollwerk Informing That She Intends to File a Reply on 04/05/04 to the Licensee and Staff Answers Re Commission'S 03/24/04 Order ML0409901782004-04-0202 April 2004 Letter from David R. Lewis to Chief Administrative Judge Bollwerk Re Submission of Dominion'S Answer Opposing Ccam'S Motion to Vacate ML0408301412004-03-10010 March 2004 Letter from Margaret J. Bupp and Catherine L. Marco Stating That Connecticut Coalition Against Millstone'S Petition to Intervene and a Request for Hearing Filed on 02/12/04 Should Be Rejected Since It Was Submitted Prematurely ML0407609612004-03-0404 March 2004 Letter of David Lewis Objecting to the 3/1/2004 Burton Letter and Emphasizing That the Burton Petition to Intervene Was Still Premature ML0407609402004-03-0404 March 2004 Letter from the Secretary to Nancy Burton Returning Millstone Intervention Petition ML0410702762004-03-0101 March 2004 Acknowledge Receipt with Index of Filings, Dated 3/1/04 ML0407609582004-03-0101 March 2004 Response of Nancy Burton to the 2/13/2004 Letter of David Lewis That Advised the Secretary That the Burton Petition to Intervene Was Premature ML0406107372004-02-24024 February 2004 Certified Index of Record Dated 02/24/04 ML0405500582004-02-23023 February 2004 Letter Informing Court of Address and Appearances, Dated 2/23/04 ML0407609542004-02-13013 February 2004 Letter to Secretary Indicating That the Petition to Intervene of the Connecticut Coalition Against Millstone Is Premature ML0405005902004-01-23023 January 2004 Petition to Review License Amendment Application and Reconsideration of Final Decision, Dated 01/06/04 ML0405602262004-01-23023 January 2004 Motion for Leave to Intervene for Dominion Nuclear Connecticut, Inc. Dated 01/23/2004 ML0405006112004-01-22022 January 2004 Petition to Review License Amendment Application and Reconsideration of Final Decision, Dated 01/22/04 ML0405006032004-01-15015 January 2004 Request for Hearing, Denied Dated 1/15/04 ML0405005862004-01-12012 January 2004 Pre-Argument Statement (Petition for Review), Dated 01/15/04 ML0405602032004-01-0606 January 2004 Petition for Review, Dated 01/06/2004 ML0326505842003-09-12012 September 2003 09/12/03 - Letter from Ann P. Hodgdon to Ms. Annette L. Vietti-Cook Enclosing a Corrected Certificate of Service to Replace the Certificate Filed with the NRC Staff'S Brief on Appeal of LBP-03-12 ML0327212952003-09-10010 September 2003 Petition for Rehearing Denied, Dated 09/10/03 ML0321603582003-07-28028 July 2003 Notice of Firm Name Change ML0321806782003-06-11011 June 2003 Respondent'S Motion to Dismiss Petition for Review Granted Connecticut Coalition Against Millstone, No. 03-4372) Dated 06/11/03 2006-02-01 Category:Letter MONTHYEARML24030A7522024-01-30030 January 2024
[Table view]Technical Specification Bases Pages IR 05000336/20234022024-01-30030 January 2024 Security Baseline Inspection Report 05000336/2023402 and 05000423/2023402 (Cover Letter Only) ML23341A0172024-01-12012 January 2024 Issuance of Amendment No. 288 Revision to Applicability Term for Reactor Coolant System Heatup and Cooldown Pressure-Temperature Limitations Figures IR 05000336/20234402024-01-11011 January 2024 Special Inspection Report 05000336/2023440 and 05000423/2023440 (Cover Letter Only) ML24004A1052024-01-0404 January 2024 Request for Information for a Biennial Problem Identification and Resolution Inspection; Inspection Report 05000336/2024010 & 05000423/2024010 ML23361A0942023-12-21021 December 2023 Response to Request for Additional Information Regarding Proposed License Amendment Request to Revise Technical Specifications for Reactor Core Safety Limits, Fuel Assemblies and Core Operating Limits Report . ML23283A3052023-12-20020 December 2023 Review of Appendix F to DOM-NAF2, Qualification of the Framatome ORFEO-GAIA and ORFEO-NMGRID CHF Correlations in the Dominion Energy VIPRE-D Computer Code (EPID L-2022-LLT-0003) (Nonproprietary) ML23361A0312023-12-20020 December 2023 Intent to Pursue Subsequent License Renewal ML23352A0202023-12-18018 December 2023 Senior Reactor and Reactor Operator Initial License Examinations ML23334A2242023-11-30030 November 2023 Request for Exemption from Enhanced Weapons Firearms Background Checks, and Security Event Notifications Implementation ML23324A4222023-11-20020 November 2023 Reactor Vessel Internals Inspections Aging Management Program Submittal Related to License Renewal Commitment 13 ML23324A4302023-11-20020 November 2023 Alloy 600 Aging Management Program Submittal Related to License Renewal Commitment 15 ML23317A2702023-11-13013 November 2023 Core Operating Limits Report, Cycle 23 IR 05000336/20230032023-11-0606 November 2023 Integrated Inspection Report 05000336/2023003 and 05000423/2023003 ML23298A1652023-10-26026 October 2023 Requalification Program Inspection IR 05000336/20234202023-10-0404 October 2023 Security Inspection Report 05000336/2023420 and 05000423/2023420 ML23230A0502023-10-0202 October 2023 5 of the Quality Assurance Topical Report - Review of Program Changes ML23226A0052023-09-26026 September 2023 Issuance of Amendment No. 287 Supplement to Spent Fuel Pool Criticality Safety Analysis IR 05000245/20230012023-09-19019 September 2023 Safstor Inspection Report 05000245/2023001 IR 05000336/20230102023-09-0808 September 2023 Commercial Grade Dedication Report 05000336/2023010 and 05000423/2023010 IR 05000336/20230052023-08-31031 August 2023 Updated Inspection Plan for Millstone Power Station, Units 2 and 3 (Report 05000336/2023005 and 05000423/2023005) ML23248A2132023-08-30030 August 2023 Response to Request for Additional Information Regarding Proposed License Amendment Request to Revise the Applicability Term for Reactor Coolant System Heatup and Cooldown Pressure-Temperature. ML23242A0142023-08-30030 August 2023 Operator Licensing Examination Approval ML23223A0552023-08-18018 August 2023 Request for Withholding Information from Public Disclosure for License Amendment Request to Revise Technical Specifications for Reactor Core Safety Limits, Fuel Assemblies, and COLR Related to Framatome Gaia Fuel ML23223A0482023-08-18018 August 2023 Request for Withholding Information from Public Disclosure for License Amendment Request to Use Framatome Small Break and Realistic Large Break LOCA Evaluation Methodologies for Establishing COLR Limits IR 05000336/20230022023-08-0909 August 2023 Integrated Inspection Report 05000336/2023002 and 05000423/2023002 ML23188A0432023-07-31031 July 2023 Authorization and Safety Evaluation for Alternative Request No. IR-04-11 ML23208A0922023-07-26026 July 2023 Request for Approval of Appendix F of Fleet Report DOM-NAF-2-P Qualification of Framatome ORFEO-GAIA and OORFE-NMGRID CHF Correlations in the Dominion Energy Vipre-D Computer Code Response ML23188A0202023-07-26026 July 2023 Closeout of Generic Letter 2004-02, Potential Impact of Debris Blockage on Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors ML23207A1102023-07-26026 July 2023 NRC Regulatory Issues Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations IR 05000336/20234012023-07-17017 July 2023 Material Control and Accounting Program Inspection Report 05000336/2023401 and 05000423/2023401 - (Cover Letter Only) ML23175A0052023-07-12012 July 2023 Alternative Request P-07 for Pump Periodic Verification Testing Program for Containment Recirculation Spray System Pumps ML23193A8562023-06-28028 June 2023 Submittal of Updates to the Final Safety Analysis Reports ML23178A1682023-06-26026 June 2023 2022 Annual Report of Emergency Core Cooling System (ECCS) Model Changes Pursuant to the Requirements of 10 CFR 50.46 ML23153A1732023-06-16016 June 2023 Correction to Amendment Nos. 346 & 286 Millstone, 294 & 277 North Anna, 311 & 311 Surry, and 225 Summer to Revise Technical Specifications to Adopt TSTF-554,Rev Reactor Coolant Leakage Requirement ML23151A0742023-06-12012 June 2023 Review of the Spring 2022 Steam Generator Tube Inspection Report ML23159A2202023-06-0808 June 2023 Associated Independent Spent Fuel Storage Installation Revision to Emergence Plan - Report of Changes IR 07200047/20234012023-06-0808 June 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report No. 07200047/2023401 2024-01-04 |
Text
UNITED STATES Ni CLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 October 6, 2004 OFFICE OF THE GENERAL COUNSEL Roseann B. MacKechnie, Clerk United States Court of Appeals For the Second Circuit United States Court House 40 Foley Square New York, New York 10007 Attention:
Tynetta Wilder-Hope, Deputy Clerk RE: Connecticut Coalition Against Millstone
- v. NRC, Case No. 04-0109 VIA OVERNIGHT MAIL
Dear Ms. MacKechnie,
Pursuant to the request for information made by the Honorable Jose Cabranes at the October 5, 2004 oral argument in the above-referenced case, this letter is to inform the Court that the only matter currently pending before the United States Nuclear Regulatory Commission (Commission) involving' the Connecticut Coalition Against Millstone (CCAM) is the license renewal proceeding that was the subject of.the motion before this Court on October 5, 2004 in Connecticut Coalition Against Millstone
- v. NRC,-Case No. 04-3577, which involved Dominion Nuclear Connecticut (Millstone Nuclear Power Station, Units 2 and 3)(Rejection by the Secretary of Petition to Intervene in License Renewal Proceeding as Premature).
In addition, CCAM has participated in a number of prior adjudicatory matters. See, e.g., Dominion Nuclear Connecticut (Millstone Power Station, Unit 3j; CLI-02-22, 56 NRC 213 (2002), pet. for review denied, No. 03-4372 (2 nd Cir., order entered on June 11, 2003), petition for rehearing en banc denied (2 nd Cir. order entered on September 10, 2003).Respectfully submitted, C;GeroldinE R.,Fehst Attorney ,, C '(301) 415:1614 GRF@NRC.GOV., ..erc. .- List Bervice**t eV *..;* * .**......cc:. -,. ;, S I ..,I--C.I 4... .4; ., .., .", n -. -*-7 II K> K)U CERTIFICATE OF SERVICE I hereby certify that on October 6, 2004, a copy of the foregoing letter was served by mail, postage prepaid, upon the following counsel: Greer Goldman Elizabeth Peterson Attorneys, Appellate Section Environment and Natural Resources Division U.S. Department of Justice P.O.-Box23795-----
-- -Washington, D.C. 20026-3795 David A. Repka, Esq.Adam J. Herman, Esq.Winston & Strawn 1400 L Street NW Washington, D.C. 20005-3502 Lillian M. Cuoco, Esq.Dominion Resources Services, Inc.Millstone Power Station Rope Ferry Road Waterford, CT 06385 Nancy Burton, Esq.147 Cross Highway Redding Ridge, CT 06876 Geraldine R. Fehst