ML20206T242

From kanterella
Jump to navigation Jump to search
New England Coalition on Nuclear Pollution Proposed Agenda.* Subjs for 870421 Prehearing Conference Listed.Certificate of Svc Encl
ML20206T242
Person / Time
Site: Vermont Yankee Entergy icon.png
Issue date: 04/20/1987
From: Weiss E
HARMON & WEISS, NEW ENGLAND COALITION ON NUCLEAR POLLUTION
To:
Shared Package
ML20206T194 List:
References
OLA, NUDOCS 8704230143
Download: ML20206T242 (3)


Text

o ; 4, 00LMETED UNITED STATES OF AMERICA USNRC NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensing Boa] ARI 20 P2 35

) 0FFict y 3 ,g y c In the Ma tter of ) Ea vga, 00CMETg

)

Vermont Yankee Nuclear )

Power Corporation ) Docket No. 5 0-271-O LA

)

(Vermont Yankee Nuclear )

Power Station) )

)

NEW ENGLAND COALITION ON NUCLEAR POLLUTION'S PROPOSED AGENDA In its Notice of Prehearing Conference, March 11, 1987, the Board invited the parties to submit proposed agendas for the Prehearing Conference of April 21, 1987. NECNP believes that the following subjects require discussion:

1. Intervenors' proposed contentions and the objections filed by the licensee and NRC staff.
2. The schedule for issuance of the NRC's staff's review l

documents and for response to outstanding questions, if any.

3. A report by the NRC staff on the implications of the draf t Brookhaven National Laboratory report, "Beyond Design-Basis Accidents in Spent Fuel Pools" for the issues pertinent to this proceeding, including the staf f's schedule for review and issuance of the final report.
4. Schedule for discovery and other milestones.

NECNP suggests the following scheduler

1. Discovery begins when the Board issues an order on con-tentions and closes 45 days af ter issuance of the final SER and EA or EIS.

l 2. Written direct evidentiary submittal are filed 21 days i

after the close of discovery.

i G704230143 070416 PDR ADOCK05000g1 0

_2_

3. Written rebuttal submittals are filed 14 days af ter receipt of direct submittals.

Respectfully submitted,

-/

T1 ' ,

, i -  ;,

N -

( 3 {' ' f, , \

, - su Ellyn R. Weiss Harmon & Weiss 2001 S Street, N.W.

Suite 430 Washington, D. C. 20009 Counsel for the New England Coalition on Nuclear Pollution i

i l

I l

i l

i i

i I

DOCKETED UNITED STATES OF AMERICA U9mC NUCLEAR REGULATORY COMMISSION

) W APR 20 P2 35 In the Matter of )

) 0FFICE y . ;g n Vermont Yankee Nuclear ) 00 CME Titm a ,ypyrcg~

Power Corporation ) Docket No. 50-TifCDLA

)

(Vermont Yankee Nuclear )

Power Station) )

)

CERTIFICATE OF SERVICE The undersigned certifies that on April 16, 1987, "NECNP's Proposed Agenda" and "NECNP's Response to Objections to Conten-tions" were served on the folowing parties to this case by hand and/or overnight mail:

Charles Bechhoefer, Chairman George Dean, Es q .

Atomic Safety and Licensing Board Assistant Attorney General Panel U.S. Nuclear Regulatory Commonwealth of Massachusetts Commission Washington, D. C . 20555 Department of the Attorney General One Ashburton Place Glenn O. Bright Boston, MA 02108 Atomic Safety and Licensing Board Panel U.S. Nuclear Daniel J. Mullett, Es q .

Regulatory Commission Vermont Department of Public Washington, D.C. 20555 Service 120 State Street Montpelier, VT 05602 Dr. James H. Ca r pente r Atomic Safety and Licensing Ann Hodgdon, Es q .

Board Panel U.S. Nuclear Of fice of the General Counsel Regulatory Commission Be thesda U.S. Nuclear Regulatory Washington, D.C. 20555 Commission Washington, D. C . 20555 Secretary of the Commission ** Diana Sidebotham

    • Attn: Docketing and Service R.F.D. #2 Section U.S. Nuclear Regulatory Putney, Vermont 05346 Commission Washington, D.C. 20555
    • U.S. Mail, first class John A. Ri tsche r , Esq.

Ropes & Gray c 225 Franklin Street -

-m)

Boston, MA 02110 .

i Ellyn ,R. We is s J