Letter to Judy Treichel, Executive Director - Nevada Nuclear Waste Task Force, Inc., Regarding 12/26/2017 Nuclear Waste Task Force LSNARP Meeting ResponseML18005A182 |
Person / Time |
---|
Issue date: |
01/04/2018 |
---|
From: |
NRC/SECY |
---|
To: |
|
---|
References |
---|
Download: ML18005A182 (2) |
|
|
---|
Category:Legal-Correspondence
MONTHYEARML23234A0782023-08-18018 August 2023 8-18-23 Certified Index of Record (5th Cir.)(Case 23-60377) ASLBP 23-976-01-LA-BD02, Letter to Various Stakeholders from the Secretary of the Commission2023-07-31031 July 2023 Letter to Various Stakeholders from the Secretary of the Commission ML23195A0122023-07-12012 July 2023 7-13-23 Amended Certified Index (DC Cir.)(Case No. 20-1187) ML22006A3222021-12-30030 December 2021 Certified Index of the Record (DC Cir.)(Case No. 21-1229) ML21349A3922021-12-14014 December 2021 12-14-21 Amended Certified Index of the Records (DC Cir.)(Case No. 21-1048) ML21344A2102021-12-0707 December 2021 12-7-21 Certified Index of the Record (10th Cir.)(Case No. 21-9593 ML21343A4402021-12-0606 December 2021 Revised Certified Index of the Records (5th Cir.)(Case No. 21-60743) ML21335A2292021-11-22022 November 2021 11-22-21 Certified Index of Record (DC Cir.)(Case No. 21-1048)(Consolidated) ML21306A2512021-11-0202 November 2021 Certified Index of the Records (5th Cir.)(Case No. 21-60743) ML21313A1372021-10-27027 October 2021 11-3-21 Certified Index of Record (Refiled)(Case No. 21-60743) ML21211A5152021-07-21021 July 2021 Certified Index of the Records Berka V. NRC (DC Cir.)(Case No. 21-1134)(Filed) ML20336A3102020-12-0101 December 2020 Letter to Aaron Ahern from NRC Secretary Annette Vietti-Cook Regarding Request for Hearing ML20084J9632020-03-23023 March 2020 3-23-20 Certified Index (D.C. Cir.)(Case No. 20-1026) ML20075A0332020-03-12012 March 2020 3-12-20 Certified Index of the Record (DC Cir.)(Case No. 20-1019) ML19318C7352019-11-12012 November 2019 Certified Index of the Record (DC Cir.)(Case No. 19-1198) 11-12-19 ML19120A2412019-04-30030 April 2019 Letter from the Secretary to Petitioners Regarding Director'S Decision DD-19-01 ML19094B4322019-04-0101 April 2019 Certified Index of the Record (DC Cir.)(Case No. 18-1340) - 4/1/19 NRC-2017-0188, Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-032018-08-28028 August 2018 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 ML18234A5152018-08-22022 August 2018 August 22, 2018 Memorandum from Annette Vietti-Cook, Secretary of the Commission, to Russell E. Chazell, Assistant for Rulemakings and Adjudications, Regarding Appointment as Chairman of the Licensing Support Network Advisory Review Panel ( ML18114A3752018-04-24024 April 2018 Memorandum from Dr. Andrew Bates, Chairman - Licensing Support Network Advisory Review Panel, to E. Roy Hawkens, Chief Administrative Judge - Atomic Safety and Licensing Board Panel, Certifying the Minutes of the February 27-28, 2018 LSNARP ML18051B2392018-02-20020 February 2018 Letter from Andrew Bates, NRC, to Robert Halstead, State of Nevada, in Response to February 6, 2018 State of Nevada Letter Regarding the Licensing Support Network Advisory Review Panel Meeting ML18005A1752018-01-0404 January 2018 Letter to Robert Halstead, Executive Director, Agency for Nuclear Projects - State of Nevada, Regarding 12/22/2017 State of Nevada LSNARP Meeting Response ML18005A1822018-01-0404 January 2018 Letter to Judy Treichel, Executive Director - Nevada Nuclear Waste Task Force, Inc., Regarding 12/26/2017 Nuclear Waste Task Force LSNARP Meeting Response ML18005A1862018-01-0404 January 2018 Letter to Rod Mccullum, Senior Director, Used Fuel and Decommissioning - Nuclear Energy Institute (Nei), Regarding 01/02/2018 NEI LSNARP Meeting Response ML17261B2412017-09-18018 September 2017 Office of the Secretary Response to Paul Donohue, Lincoln County, Nv, Regarding Funding for Affected Units of Local Government ML17261B2472017-09-18018 September 2017 Office of the Secretary Response to Robert F. List - Churchill County, Esmeralda County, Lander County, and Mineral County, Nv, Regarding Funding for Affected Units of Local Government ML17261B2492017-09-18018 September 2017 Transmittal of Responses Regarding the Affected Units of Local Government to the Department of Energy ML17261B2942017-08-11011 August 2017 Office of the Secretary Memorandum to Potential LSNARP Members and Interested Parties ML15012A5462014-12-12012 December 2014 14-1213(D.C.Cir.) Certified Index of Record (Filed) ML15033A0402014-12-11011 December 2014 Certified Index of the Record Filed - Natural Resources Defense Council, Inc., Vs. NRC and Exelon Generation Company, LLC ML14045A2182014-02-0606 February 2014 Certified Index of the Record Filed - Natural Resources Defense Council, Inc., Vs. NRC and Exelon Generation Company, LLC ML12164A7302012-06-12012 June 2012 6/12/2012 - Seabrook Lr Certified Index ML12150A3572012-05-29029 May 2012 Letter from the Secretary to Thomas Saporito DD-12-01 ML1215001442012-05-24024 May 2012 Letter from the Secretary to Joe Story, Newbury Board of Selectmen in Response to His April 24, 2012 Letter 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 ML11223A0642011-08-10010 August 2011 Letter to Senator Daniel a Wolf Regarding Concerns About the Safety of Extended Operating of Pilgrim Nuclear Power Station ML1117918292011-06-28028 June 2011 Letter from Annette L. Vietti-Cook, Secretary to Mr. Eric J. Epstein Director'S Decision DD-11-04 ML1111804112011-04-27027 April 2011 Letter from Annette L. Vietti-Cook, Secretary to Ashok S. Bhatnagar Director'S Decision Regarding the Operating License Antitrust Review and Finding of No Significant Change Under Section 105c(2) of the Atomic Energy Act ML1105407332011-02-23023 February 2011 Letter from Annette L. Vietti-Cook to the Honorable Paul W. Hodes Re Director'S Decision 11-01 ML1023713052010-08-25025 August 2010 Letter from Annette L. Vietti-Cook to Kevan Crawford, Ph.D. Director'S Decision DD-10-03 ML1023103122010-08-18018 August 2010 Letter from Annette L. Vietti-Cook, Secy to Mr. David Lee Sebastian Director'S Decision DD-10-02 ML1007507002010-03-16016 March 2010 Letter from the Secretary of the Commission to Susan Shapiro ML0927104922009-09-28028 September 2009 Letter from Annette L. Vietti-Cook, Secy to Dr. Edwin Lyman, Union of Concerned Scientists Re DD-09-02 ML0920907962009-07-24024 July 2009 Letter from Annette L. Vietti-Cook to Sherwood Martinelli Director'S Decision DD-09-01 ML0911803202009-04-27027 April 2009 Commission Response to Pilgrim Watch'S Request for Information Regarding the Appointment of an Adjudicatory Employee ML0909303632009-04-0101 April 2009 Letter from Congressman Christopher H. Smith (D-N.J.) Requesting Postponement of Scheduled April 1, 2009 Affirmation - Served ML0906808492009-03-0404 March 2009 Letter from the Secretary to Alan W. Avery, Jr. in Response to His January 2, 2009 Letter Regarding the Request of Congressman Christopher Smith'S Concerns for Structural Integrity of Oyster Creek Drywall Liner ML0901502932009-01-0606 January 2009 Annette L. Vietti-Cook, Secy Response to Congressman Christopher H. Smith Responding to His 12/4/08 Letter Amergen'S Three-Dimensional Analysis ML0827405582008-09-25025 September 2008 Letter from the Secretary to Jill Lipoti, State of N.J.,Drywell Analysis ASLB; a Copy of Letter from Jill Lipoti to the Commission (with Cc: Judge E. Roy Hawkens, ASLB, 09/16/08) 2023-08-18
[Table view]Some use of "" in your query was not closed by a matching "". |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 January 4, 2018 OFFICE OF THE SECRETARY Ms. Judy Treichel Executive Director Nevada Nuclear Waste Task Force, Inc.
4587 Ermine Court Las Vegas , NV 89147
Dear Ms. Treichel:
The Nuclear Regulatory Commission (NRC) has received your December 26, 2017, letter regarding the e-mail that was sent to you on December 18, 2017, notifying you of a Licensing Support Network Advisory Review Panel (LSNARP) meeting scheduled for January 30-31 ,
2018, and providing a paper outlining possible options for reconstituting or replacing the Licensing Support Network (LSN). In your letter you indicated your concern that "[w]ith no certainty regarding when or if there will be Congressional action and funding [for the Yucca Mountain project] , this [LSNARP] meeting is premature. "
In August 2013, the United States Court of Appeals for the District of Columbia Circuit in its decision in the case In re Aiken County, directed the NRC to resume the then-suspended Yucca Mountain licensing process. In response to the court's direction , recognizing that limited Nuclear Waste Fund (NWF) monies remained available to the agency, in an adjudicatory decision designated CLl-13-8 the Commission identified the next logical steps in the licensing process. The Commission has continued to employ this approach to implement the court's direction and expend remaining NWF monies.
In CLl-13-8 the Commission directed the NRC staff to complete the safety evaluation report associated with the application and instructed that the LSN documents then in the possession of the Office of the Secretary should be placed in an internal Agencywide Documents Access and Management System (ADAMS) database for staff use in completing the safety evaluation report. In addition , the Commission requested that the Department of Energy prepare a supplemental environmental impact statement, a task that the NRC staff ultimately completed .
Subsequently, in February 2015 the Commission directed that the LSN documents be placed in a public ADAMS database (i.e., the LSN Library). Most recently, in July 2017 the Commission directed that a virtual LSNARP meeting be conducted to gather information for future Commission consideration regarding reconstituting or replacing the LSN .
Holding the scheduled LSNARP meeting is consistent with the Commission's July 2017 direction and, in turn , satisfies the agency's obligations under the In re Aiken County decision .
Moreover, we expect that the information gathered at the meeting regarding potential options for reconstituting or replacing the LSN will remain viable for an extended period of time.
That being said, in response to recent requests from the State of Nevada and the Nuclear Energy Institute to provide additional time to assess the information in the December 2017 options paper along with other potential alternatives, we have decided to reschedule the LSNARP meeting for February 27-28, 2018. The location and meeting times will remain the
same. A Federal Register notice regarding this date change will be published within the next week.
As an LSNARP member representative , we will continue to be in contact with you should there be any additional information regarding the February 2018 LSNARP meeting or any other LSNARP matters.
Sincerely,
µhl - ~ ~
n rew Bates, Ph .D.
LSNARP Chairman