|
---|
Category:Legal-Order
MONTHYEARML19070A3312019-03-11011 March 2019 Commission Memorandum and Order CLI-19-04 ML18102A0952018-04-12012 April 2018 Commission Memorandum and Order (CLI-18-03) ML17164A3582017-06-13013 June 2017 Order of the Secretary (Regarding Request for Extension of Time) ML16301A0832016-10-27027 October 2016 Commission Memorandum and Order CLI-16-17 ML16175A2942016-06-23023 June 2016 Commission Memorandum and Order (CLI-16-12) ML16154A0572016-06-0202 June 2016 Commission Memorandum and Order CLI-16-08 ML16006A3622016-01-0606 January 2016 Order by the Secretary Granting the Commonwealth of Massachusetts and the States of Connecticut and New Hampshire Request for Extension of Time to Respond to Motion to Strike Filed by Entergy ML15334A4202015-11-25025 November 2015 Order Granting Entergy Intervention 11-25-15 ML15314A8222015-11-10010 November 2015 Order of the Secretary ML15288A2232015-10-15015 October 2015 ASLB Order LBP-15-28 (Granting Motion to Withdraw LAR, Denying Motion for Leave to File Reply, and Terminating Proceeding) ML15274A0842015-10-0101 October 2015 Commission Memorandum and Order: CLI-15-20 ML15267A8392015-09-24024 September 2015 Order of the Secretary Granting Entergy'S Extension Request to Appeal LBP-15-24 Until Ten Days After the Board'S Ruling on Its Motion to Withdraw ML15264A8862015-09-21021 September 2015 Initial Scheduling Order ML15261A7232015-09-18018 September 2015 Notice of Hearing ML15246A2062015-09-0303 September 2015 Order (Scheduling Conference Call and Establishing Hearing Procedures) ML15243A2612015-08-31031 August 2015 ASLB Memorandum and Order LBP-15-24 (Granting Petition to Intervene and Hearing Request) ML15229A1492015-08-17017 August 2015 Notice (Pursuant to 10 CFR 2.309(j) ML15202A2952015-07-21021 July 2015 Order (Adopting Proposed Transcript Corrections) ML15168A2632015-06-17017 June 2015 Order (Scheduling Oral Argument) ML15140A6732015-05-20020 May 2015 Notice of Appointment of Adjudicatory Employee ML15138A2702015-05-18018 May 2015 Licensing Board Memorandum and Order LBP-15-18 (Denying Hearing Request) ML15121A2812015-05-0101 May 2015 Establishment of Atomic Safety and Licensing Board ML15120A4772015-04-30030 April 2015 (Corrected) Referral Memorandum to the Atomic Safety and Licensing Board ML15091A3992015-04-0101 April 2015 Notice of Order (Scheduling and Providing Instructions for Oral Argument) ML15075A3062015-03-16016 March 2015 Order (Denying Motion to Stay the Proceeding and Extending Deadline for Reply) ML15072A1822015-03-13013 March 2015 Order (Denying Motion to Stay the Proceeding) ML15050A3592015-02-19019 February 2015 Establishment of Atomic Safety and Licensing Board ML15042A3762015-02-11011 February 2015 Referral Memorandum of the Secretary to the Atomic Safety and Licensing Board Panel Regarding Request for Hearing ML15028A5212015-01-28028 January 2015 Memorandum and Order LBP-15-4 (Ruling on Request for Hearing and Petition to Intervene) ML15013A2432015-01-13013 January 2015 Notice (Notice Pursuant to 10 C.F.R. Section 2.309(J)) ML14316A3362014-11-12012 November 2014 Notice and Order (Scheduling and Providing Instructions for Oral Argument) ML14302A2882014-10-29029 October 2014 Order (Rescheduling Prehearing Conference Call) ML14300A4942014-10-27027 October 2014 Order (Granting Request for Extension of Time and Cancelling Conference Call) ML14296A3982014-10-23023 October 2014 Order (Scheduling Pre-hearing Conference Call) ML12095A3232012-03-29029 March 2012 CN0412 - Enclosure - State of Vermont Public Service Board Decision on Entergy Vermont Yankee'S Motion ML11333A0912011-11-23023 November 2011 Vermont Dept of Public Service Vs. USNRC & Entergy Nuclear Operations Inc. & Entergy Nuclear Vermont Yankee, LLC; 11-1168 - Order ML1106913222011-03-10010 March 2011 Order of the Secretary (Denying New England Coalition'S Motion and Stay Request) ML0924606212009-09-0303 September 2009 Order of the Secretary (Extending the Time for Commission Review of LBP-09-09) ML0912801832009-05-0808 May 2009 Order (Denying Motion for Leave to File Reply) ML0908609692009-03-27027 March 2009 2009-03-27-Order of the Secretary (Notice of Appointment of Adjudicatory Employees) ML0908201372009-03-23023 March 2009 2009-03-23-Order of the Secretary (Granting the Commonwealth of Massachusetts' Request for an Extension) (Vermont Yankee Nuclear Power Station and Pilgrim Nuclear Power Station) ML0906806202009-03-0909 March 2009 Order (Clarifying Deadline for Filing New or Amended Contentions) ML0902603612009-01-26026 January 2009 Order (Granting Unopposed Motion for Extension of Time) ML0902603832009-01-26026 January 2009 Order (Denying NEC Motion for Leave to File Reply) ML0902603552009-01-26026 January 2009 Order (Denying NEC Petition for Reconsideration Under 10 C.F.R. 2.345(b)) ML0901603632009-01-16016 January 2009 Order of the Secretary (Granting the NRC Staff'S Request for an Extension of Time) ML0901604262009-01-16016 January 2009 Order of the Secretary (Granting the NRC Staff'S Request for an Extension of Time) ML0900607702009-01-0606 January 2009 Order of the Secretary (Granting the Commonwealth of Massachusetts' Request for an Extension of Time) ML0835703152008-12-22022 December 2008 LB Order (Granting Entergy Motion for Clarification) ML0835003432008-12-15015 December 2008 Order (Graning Nec'S Motion to Extend Time) 2019-03-11
[Table view] |
Text
RAS 9332 DOCKETED 02/14/05 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION SERVED 02/14/05 ATOMIC SAFETY AND LICENSING BOARD Before Administrative Judges:
Alex S. Karlin, Chairman Dr. Anthony J. Baratta Lester S. Rubenstein In the Matter of Docket No. 50-271-OLA ENTERGY NUCLEAR VERMONT YANKEE L.L.C. ASLBP No. 04-832-02-OLA and ENTERGY NUCLEAR OPERATIONS, INC. February 14, 2005 (Vermont Yankee Nuclear Power Station)
Order (Granting Motion to Change Discovery Update Period)
On February 10, 2005, Entergy Nuclear Vermont Yankee L.L.C. and Entergy Nuclear Operations, Inc. (collectively, Entergy) filed an unopposed motion requesting that the Board extend the deadline set in 10 C.F.R. § 2.336(d), which requires that a party disclose new discovery information or documents within 14 days. Entergy asks that the update period be modified to 30 days until the draft Safety Evaluation Report (SER) is issued. Entergy has certified that neither the Department of Public Service of the State of Vermont, the New England Coalition, nor the NRC Staff oppose the motion.
Upon consideration of the request, pursuant to 10 C.F.R. §§ 2.319(k) and 2.321(c), the Board hereby grants Entergys motion. Until the NRC Staff issues the draft SER, the continuing obligation of the Staff and the parties1 under 10 C.F.R. § 2.336(d) to update their respective 1
The NRC Staff has elected to participate in this proceeding as a party. See Letter from Brooke D. Poole, Counsel for NRC Staff, to Administrative Judges (Dec. 28, 2004), ADAMS Accession No. ML043630492.
disclosures is modified so that information or documents subsequently developed or obtained must be disclosed within thirty (30) days. After the draft SER is issued the continuing obligation of each party to disclose information or documents will revert to the fourteen (14) day update period provided in 10 C.F.R. § 2.336(d).
It is so ORDERED.
FOR THE ATOMIC SAFETY AND LICENSING BOARD2
/RA/
Alex S. Karlin, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland February 14, 2005 2
Copies of this order were sent this date by Internet e-mail transmission to counsel for (1) applicants Entergy Nuclear Vermont Yankee L.L.C. and Entergy Nuclear Operations, Inc.;
(2) intervenors the Department of Public Service of the State of Vermont and the New England Coalition; and (3) the Staff.
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )
)
ENTERGY NUCLEAR VERMONT YANKEE L.L.C. ) Docket No. 50-271-OLA and ENTERGY NUCLEAR OPERATIONS, INC. )
)
Vermont Yankee Nuclear Power Station) )
)
(Operating License Amendment) )
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing LB ORDER (GRANTING MOTION TO CHANGE DISCOVERY UPDATE PERIOD) have been served upon the following persons by U.S. mail, first class, or through NRC internal distribution.
Office of Commission Appellate Administrative Judge Adjudication Alex S. Karlin, Chair U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Panel Washington, DC 20555-0001 Mail Stop - T-3 F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Administrative Judge Administrative Judge Anthony J. Baratta Lester S. Rubenstein Atomic Safety and Licensing Board Panel 4270 E Country Villa Drive Mail Stop - T-3 F23 Tucson, AZ 85718 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Brooke D. Poole, Esq. Raymond Shadis Robert M. Weisman, Esq. New England Coalition Marisa C. Higgins, Esq. P.O. Box 98 Office of the General Counsel Edgecomb, ME 04556 Mail Stop - O-15 D21 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001
2 Docket No. 50-271-OLA LB ORDER (GRANTING MOTION TO CHANGE DISCOVERY UPDATE PERIOD)
John M. Fulton, Esq. Sarah Hofmann, Esq.
Assistant General Counsel Special Counsel Entergy Nuclear Operations, Inc. Department of Public Service 440 Hamilton Avenue 112 State Street - Drawer 20 White Plains, NY 10601 Montpelier, VT 05620-2601 Anthony Z. Roisman, Esq. Jay E. Silberg, Esq.
National Legal Scholars Law Firm Matias F. Travieso-Diaz, Esq.
84 East Thetford Rd. Douglas J. Rosinski, Esq.
Lyme, NH 03768 Shaw Pittman LLP 2300 N Street, NW Washington, DC 20037-1128 Jonathan M. Block, Esq. Jonathan M. Rund, Esq.
94 Main Street Chris Wachter P.O. Box 566 Law Clerks Putney, VT 05346-0566 Atomic Safety and Licensing Board Panel Mail Stop - T-3 F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001
[Original signed by Evangeline S. Ngbea]
Office of the Secretary of the Commission Dated at Rockville, Maryland, this 14th day of February 2005