|
---|
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)) ML0901604262009-01-16016 January 2009 Order of the Secretary (Granting the NRC Staff'S Request for an Extension of Time) ML0901603632009-01-16016 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
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION RAS 12920 DOCKETED 01/24/07
) SERVED 01/24/07 In the Matter of )
)
ENTERGY NUCLEAR VERMONT YANKEE LLC )
and ) Docket No. 50-271-LR ENTERGY NUCLEAR OPERATIONS, INC. )
)
(Vermont Yankee Nuclear Power Station) )
)
ORDER By CLI-07-01 issued on January 11, 2007, the Commission set a deadline for parties to submit briefs supporting their positions, within 14 days of the date of the Order, on New England Coalition, Inc. (NEC) Contention 1. On January 24, 2007, Counsel for NEC filed a motion requesting an extension of the briefing deadline of January 25, 2007 to January 29, 2007. Consent of other parties to the proceeding to the extension was obtained by NECs counsel. Good cause for this extension has been shown by counsel in his declaration submitted in support of the extension motion. Therefore, pursuant to my authority under 10 C.F.R. § 2.346(b), NECs motion for extension of time is granted. Briefs are due on January 29, 2007. Reply briefs are due within seven days of that date.
IT IS SO ORDERED.
For the Commission
/RA/
Andrew L. Bates Acting Secretary of the Commission Dated at Rockville, Maryland, this 24th day of January, 2007.
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )
)
ENTERGY NUCLEAR VERMONT YANKEE LLC )
)
and ) Docket No. 50-271-LR
)
ENTERGY NUCLEAR OPERATIONS, INC. )
)
(Vermont Yankee Nuclear Power Station) )
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing COMMISSION ORDER GRANTING CONSENT MOTION have been served upon the following persons by electronic mail this date, followed by deposit of paper copies in the U.S. mail, first class, and NRC internal mail on January 25, 2007.
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 E-mail: ocaamail@nrc.gov U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 E-mail: ask2@nrc.gov Administrative Judge Administrative Judge Richard E. Wardwell Thomas S. Elleman Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board Panel Mail Stop - T-3 F23 5207 Creedmoor Rd., #101 U.S. Nuclear Regulatory Commission Raleigh, NC 27612 Washington, DC 20555-0001 E-mail: elleman@eos.ncsu.edu E-mail: rew@nrc.gov Mitzi A. Young, Esq. Ronald A. Shems, Esq.
Steven C. Hamrick, Esq. Karen Tyler, Esq.
David E. Roth, Esq. Shems Dunkiel Kassel & Saunders, PLLC Office of the General Counsel 91 College Street Mail Stop - O-15 D21 Burlington, VT 05401 U.S. Nuclear Regulatory Commission E-mail: rshems@sdkslaw.com; Washington, DC 20555-0001 ktyler@sdkslaw.com E-mail: may@nrc.gov; sch1@nrc.gov; der@nrc.gov
2 Docket No. 50-271-LR COMMISSION ORDER GRANTING CONSENT MOTION Sarah Hofmann, Esq. Anthony Z. Roisman, Esq.
Director for Public Advocacy National Legal Scholars Law Firm Department of Public Service 84 East Thetford Rd.
112 State Street - Drawer 20 Lyme, NH 03768 Montpelier, VT 05620-2601 E-mail: aroisman@nationallegalscholars.com E-mail: sarah.hofmann@state.vt.us Matthew Brock, Esq. Diane Curran, Esq.
Assistant Attorney General Harmon, Curran, Spielberg, Office of the Massachusetts Attorney General & Eisenberg, L.L.P.
Environmental Protection Division 1726 M Street, NW, Suite 600 One Ashburton Place, Room 1813 Washington, DC 20036 Boston, MA 02108-1598 E-mail: dcurran@harmoncurran.com E-mail: matthew.brock@ago.state.ma.us Callie B. Newton, Chair Dan MacArthur, Director Gail MacArthur Town of Marlboro Lucy Gratwick Emergency Management Town of Marlboro P.O. Box 30 SelectBoard Marlboro, VT 05344 P.O. Box 518 E-mail: dmacarthur@igc.org Marlboro, VT 05344 E-mail: cbnewton@sover.net David R. Lewis, Esq. Jennifer J. Patterson, Esq.
Matias F. Travieso-Diaz, Esq. Office of the New Hampshire Pillsbury Winthrop Shaw Pittman LLP Attorney General 2300 N Street, NW 33 Capitol Street Washington, DC 20037-1128 Concord, NH 03301 E-mail: david.lewis@pillsburylaw.com; E-mail: jennifer.patterson@doj.nh.gov matias.travieso-diaz@pillsburylaw.com
[Original signed by Evangeline S. Ngbea]
Office of the Secretary of the Commission Dated at Rockville, Maryland, this 24th day of January 2007