|
---|
Category:Legal-Correspondence/Miscellaneous
MONTHYEARML18102B1922018-04-12012 April 2018 Substitution of Counsel for State of Vermont ML18066A0432018-03-0707 March 2018 State of Vermont Notice of Anticipated Withdrawal of the State Petition for Leave to Intervene and Hearing Request ML18066A0442018-03-0202 March 2018 March 2, 2018 Vermont Yankee Settlement Agreement ML17164A2672017-06-13013 June 2017 Transmittal of New England Coalition'S Request for Leave to Reply and Reply to the Applicant'S Response to Request for Extension of Time of June 9, 2017 ML17163A3442017-06-12012 June 2017 Notice of Appearance of Kyle H. Landis-Marinello ML17160A4472017-06-0909 June 2017 Request for Extension of Time to File Request for Hearing and Petition for Leave to Intervene ML16123A3822016-05-0202 May 2016 NRC Staff Updated Notices of Appearance for Beth Mizuno, Mitzi Young, Anita Ghosh, Jeremy Wachutka and Matthew Ring ML16099A2992016-04-0808 April 2016 Kuyler Notice of Withdrawal of Raphael Kuyler ML15357A2482015-12-21021 December 2015 State of Vt'S Respondents' Reply to Opposition to Motion to Dismiss ML15355A5232015-12-21021 December 2015 Attachment 1 - Petitioners Opposition to Motion to Dismiss ML15355A5222015-12-21021 December 2015 Notice to the Commission of Information Relevant to the November 4, 2015 Petition Filed by the State of Vermont, Vermont Yankee Nuclear Power Corporation, and Green Mountain Power Corporation ML15341A2972015-12-0707 December 2015 Notices of Appearance for Raimo Bessette and Burdick (VY 11-4-2015 Petition) ML15309A7582015-11-0505 November 2015 State of Vermont'S Notice to Board of Petition Filed with Commissioners ML15183A3742015-07-0202 July 2015 State of Vermont'S Notice of Supplemental Authority ML15183A3752015-07-0202 July 2015 State of Vermont'S Notice of Supplemental Authority Exhibit 1 ML15169A2482015-06-18018 June 2015 Notification of Issuance of Exemptions ML15160A7242015-06-0909 June 2015 Notice of Appearance of Kyle Landis-Marinello ML15142A9052015-05-22022 May 2015 Notice of Appearance of Aaron Kisicki on Behalf of the State of Vermont ML15135A4972015-05-15015 May 2015 Notices of Appearances for Susan H. Raimo, Paul M. Bessette and Stephen J. Burdick ML15132A4082015-05-12012 May 2015 Jeremy L. Wachutka Notice of Appearance ML15124A8472015-05-0404 May 2015 Attachment 1 Draft EA and Fonsi ML15124A8452015-05-0404 May 2015 State of Vermont'S Notice of Supplemental Authority ML15098A0302015-04-0808 April 2015 Notice of Appearance Jeremy L. Wachutka ML15084A3142015-03-25025 March 2015 Attachment 1 - VT Errata to Errata to Reply to NRC Staff and Entergy Answers to Petition for Leave to Intervene and Hearing Request ML15084A3152015-03-25025 March 2015 VT Errata to Errata to Reply to NRC Staff and Entergy Answers to Petition for Leave to Intervene and Hearing Request ML15070A5922015-03-11011 March 2015 Notice of Appearance of Aaron Kisicki ML15055A5182015-02-24024 February 2015 Notices of Appearance of Susan H. Raimo, Paul M. Bessette, and Raphael P. Kuyler ML15036A5622015-02-0505 February 2015 Staff Notification of Issuance of License Amendment No. 261 ML15030A4932015-01-30030 January 2015 Notice to Board and Parties Re Nshcd and License Amendment ML14342A3362014-12-0808 December 2014 NRC Staff Answer to Atomic Safety and Licensing Board Question Asked During December 1, 2014 Contention Admissibility Oral Argument ML14300A2142014-10-27027 October 2014 State of Vermont'S Unopposed Motion for Extension of Time to File a Reply to NRC Staff and Entergy Answers to the State of Vermont'S Notice of Intention to Participate, Petition to Intervene, and Hearing Request, and Request for Reschedulin ML11172A3822011-06-20020 June 2011 State of VT, Petitioners V. USNRC, Respondents; No. 11-1168 - Certificate of Service ML1109505442011-04-0505 April 2011 Letter from Annette L. Vietti-Cook, Secretary to Messrs. Michael Mulligan, Raymond Shadis, and Thomas Saporito Director'S Decision DD-11-03 ML0725601622007-08-28028 August 2007 Commonwealth of Massachusetts V. USNRC, Nos. 07-1482 and 078-1483; Joint Stipulation to Supplement the Record ML0714402182007-05-14014 May 2007 5/14/2007 - Letter from Karen Tyler to Richard Donovan Regarding the Filing of New England Coalition, Inc.'S Reply to Entergy'S Response; No. 07-1482 ML16267A2722002-05-0202 May 2002 May 2, 2002 Vermont Yankee Citizen Mail Responses 2018-04-12
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 April 5, 2011 SECRETARY Mr. Michael Mulligan P.O. Box 161 Hinsdale, NH 03451 Mr. Raymond Shadis Consultant to New England Coalition P.O. Box 98 Edgecomb, ME 04556 Mr. Thomas Saporito, Executive Director RenewableElectricSystems.com P.O. Box 8413 Jupiter, FL 33468 Re: Directors Decision DD-11-03 Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc.
Vermont Yankee Nuclear Power Station Docket No. 50-271 (2.206)
Dear Messrs. Mulligan,
Shadis, and Saporito:
This is to inform you that the Commission has declined to review the Directors Decision (DD-11-03). Accordingly, the decision became final agency action on April 4, 2011.
Sincerely,
/RA/
Annette L. Vietti-Cook cc: Service List
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )
)
ENTERGY NUCLEAR VERMONT YANKEE, LLC ) Docket No. 50-271 (2.206)
AND.ENTERGY NUCLEAR OPERATIONS, INC. )
)
(Vermont Yankee Nuclear Power Station) )
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing LETTER FROM ANNETTE L. VIETTI-COOK TO MESSRS. MICHAEL MULLIGAN, RAYMOND SHADIS, AND THOMAS SAPORITO RE:
DD-11-03 have been served upon the following persons by U.S. mail, first class, or through NRC internal distribution.
Marvin Itzkowitz, Esq. Tanya M. Mensah Office of the General Counsel Office of Nuclear Reactor Regulation Mail Stop - O-15D21 Mail Stop - O-12D2 U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Washington, DC 20555-0001 Eric J. Leeds, Director Michael Mulligan Office of Nuclear Reactor Regulation P.O. Box 161 Mail Stop O-13H16M Hinsdale, NH 03451 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Mohan C. Thadani Raymond Shadis Office of Nuclear Reactor Regulation Consultant to New England Coalition Mail Stop O-8G14 P.O. Box 98 U.S. Nuclear Regulatory Commission Edgecomb, ME 04556 Washington, DC 20555-0001
Docket No. 50-271 (2.206)
LETTER FROM ANNETTE L. VIETTI-COOK TO MESSRS. MICHAEL MULLIGAN, RAYMOND SHADIS, AND THOMAS SAPORITO RE: DD-11-03 Thomas Saporito, Executive Director David R. Lewis RenewableElectricSystems.com Pillsbury Winthrop Shaw Pittman, LLP P.O. Box 8413 2300 N Street, NW Jupiter, FL 33468 Washington, DC 20037-1128 Vice President Operations Entergy Nuclear Operations, Inc.
Vermont Yankee Nuclear Power Station P.O. 250 Governor Hunt Road Vernon, VT 05354
[Original signed by R. L. Giitter ]________
Office of the Secretary of the Commission Dated at Rockville, Maryland this 5th day of April 2011.
2