ML050450210
| ML050450210 | |
| Person / Time | |
|---|---|
| Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
| Issue date: | 02/14/2005 |
| From: | Karlin A Atomic Safety and Licensing Board Panel |
| To: | |
| Byrdsong A T | |
| References | |
| 50-271-OLA, ASLBP 04-832-02-OLA, RAS 9332 | |
| Download: ML050450210 (4) | |
Text
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.
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 ENTERGY NUCLEAR VERMONT YANKEE L.L.C.
and ENTERGY NUCLEAR OPERATIONS, INC.
(Vermont Yankee Nuclear Power Station)
Docket No. 50-271-OLA ASLBP No. 04-832-02-OLA February 14, 2005 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 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.
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
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 Adjudication U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Administrative Judge Alex S. Karlin, Chair Atomic Safety and Licensing Board Panel Mail Stop - T-3 F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Administrative Judge Anthony J. Baratta Atomic Safety and Licensing Board Panel Mail Stop - T-3 F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Administrative Judge Lester S. Rubenstein 4270 E Country Villa Drive Tucson, AZ 85718 Brooke D. Poole, Esq.
Robert M. Weisman, Esq.
Marisa C. Higgins, Esq.
Office of the General Counsel Mail Stop - O-15 D21 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Raymond Shadis New England Coalition P.O. Box 98 Edgecomb, ME 04556
2 Docket No. 50-271-OLA LB ORDER (GRANTING MOTION TO CHANGE DISCOVERY UPDATE PERIOD)
John M. Fulton, Esq.
Assistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Sarah Hofmann, Esq.
Special Counsel Department of Public Service 112 State Street - Drawer 20 Montpelier, VT 05620-2601 Anthony Z. Roisman, Esq.
National Legal Scholars Law Firm 84 East Thetford Rd.
Lyme, NH 03768 Jay E. Silberg, Esq.
Matias F. Travieso-Diaz, Esq.
Douglas J. Rosinski, Esq.
Shaw Pittman LLP 2300 N Street, NW Washington, DC 20037-1128 Jonathan M. Block, Esq.
94 Main Street P.O. Box 566 Putney, VT 05346-0566 Jonathan M. Rund, Esq.
Chris Wachter Law Clerks 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