|
|
Line 3: |
Line 3: |
| | issue date = 08/21/2006 | | | issue date = 08/21/2006 |
| | title = 2006/08/21-Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 36 to the Hearing File Index and Affidavit of G. Edward Miller, Jr | | | title = 2006/08/21-Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 36 to the Hearing File Index and Affidavit of G. Edward Miller, Jr |
| | author name = Hamrick S C | | | author name = Hamrick S |
| | author affiliation = NRC/OGC | | | author affiliation = NRC/OGC |
| | addressee name = Baratta A J, Karlin A S, Rubenstein L S | | | addressee name = Baratta A, Karlin A, Rubenstein L |
| | addressee affiliation = NRC/ASLBP | | | addressee affiliation = NRC/ASLBP |
| | docket = 05000271 | | | docket = 05000271 |
| | license number = | | | license number = |
| | contact person = Hamrick C S, OGC, 301-415-4106 | | | contact person = Hamrick C, OGC, 301-415-4106 |
| | case reference number = 50-271-OLA, ASLBP 04-832-02-OLA, RAS 12143 | | | case reference number = 50-271-OLA, ASLBP 04-832-02-OLA, RAS 12143 |
| | document type = Legal-Hearing File | | | document type = Legal-Hearing File |
|
---|
Category:Legal-Hearing File
MONTHYEARML0819804832008-07-15015 July 2008 Vermont Yankee - NRC Staff Hearing File Update ML0721304162007-08-0101 August 2007 Vermont Yankee - Letter from Mary C. Baty to Administrative Judges Enclosing Supplement 9 to the Hearing File Index, Privilege Log, and Affidavit of Jonathan G. Rowley ML0712400962007-05-0303 May 2007 Vermont Yankee - Letter from Mary C. Baty to Administrative Judges Enclosing Supplement 6 to the Hearing File Index, Privilege Log, Affidavit of Jonathan G. Rowley, and Declaration of Pao-Tsin Kuo ML0710103642007-04-0505 April 2007 Vermont Yankee - Letter from Mary C. Baty to Administrative Judges Enclosing Supplement 5 to the Hearing File Index, Privilege Log, Affidavit of Jonathan G. Rowley, and Declaration of Louise Lund ML0706005922007-03-0101 March 2007 Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 4 to the Hearing File Index, Privilege Log, Affidavit of Jonathan G. Rowley, and Declaration of Pao-Tsin Kuo ML0703300852007-02-0101 February 2007 Vermont Yankee - Letter from Mitzi A. Young to Administrative Judges Enclosing Supplement 3 to the Hearing File Index, Privilege Log, Affidavit of Jonathan G. Rowley, and Declaration of Pao-Tsin Kuo ML0630303022006-10-25025 October 2006 Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Providing a Corrected Page 20 to the Staff'S Hearing File Index ML0624803362006-09-0505 September 2006 Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 37 to the Hearing File Index and Affidavit of G. Edward Miller, Jr ML0623302992006-08-21021 August 2006 Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 36 to the Hearing File Index and Affidavit of G. Edward Miller, Jr ML0620503702006-07-24024 July 2006 Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 34 to the Hearing File Index, an Updated Privilege Log, and Affidavit of G. Edward Miller, Jr ML0619106332006-07-10010 July 2006 Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 33 to the Hearing File Index and Affidavit of G. Edward Miller, Jr ML0616303362006-06-12012 June 2006 Letter from Steven C. Hamrick to Administrative Judges Informing That the Staff Has No Documents to Add to Its Hearing File and No Updates to Its Privilege Logs at This Time ML0615101272006-05-30030 May 2006 Vermont Yankee - Letter from Sherwin E. Turk to Administrative Judges Enclosing Supplement 30 to the Hearing File Index and Affidavit of G. Edward Miller, Jr ML0613600112006-05-15015 May 2006 Letter from Steven Hamrick to Administrative Judges Enclosing Supplement 29 to the Hearing File Index and Affidavit of E. Edward Miller, Jr ML0612201102006-05-0101 May 2006 Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 28 to the Hearing File Index and Affidavit of G. Edward Miller, Jr ML0610905622006-04-17017 April 2006 Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 27 to the Hearing File Index and Affidavit of G. Edward Miller, Jr ML0609402032006-04-0303 April 2006 Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 26 to the Hearing File Index and Affidavit of G. Edward Miller, Jr ML0608200862006-03-20020 March 2006 Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 25 to the Hearing File Index and Affidavit of G. Edward Miller, Jr ML0606601362006-03-0606 March 2006 Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 24 to the Hearing File Index and the Affidavit of G. Edward Miller, Jr ML0605401532006-02-21021 February 2006 Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 23 to the Hearing File Index and Affidavit of G. Edward Miller, Jr ML0603704192006-02-0606 February 2006 Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 22 to the Hearing File Index and the Affidavit of G. Edward Miller, Jr ML0602402572006-01-23023 January 2006 Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 21 to the Hearing File Index and the Affidavit of G. Edward Miller, Jr ML0600904392006-01-0909 January 2006 Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 20 to the Hearing File Index, an Update to the Privilege Log, and Affidavit of G. Edward Miller, Jr ML0536201232005-12-22022 December 2005 Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 19 to the Hearing File Index and Affidavit of G. Edward Miller, Jr ML0534900422005-12-12012 December 2005 Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 18 to the Hearing File Index, an Upgraded Privilege Log, and Affidavit of G. Edward Miller, Jr ML0534202022005-11-28028 November 2005 Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 17 to the Hearing File Index and Affidavit of G. Edward Miller, Jr ML0531404272005-10-31031 October 2005 Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 15 to the Hearing File Index, Updated Privilege Logs, and Affidavit of G. Edward Miller, Jr ML0527902042005-09-30030 September 2005 Vermont Yankee - Letter from Sherwin E. Turk to Administrative Judges Enclosing Supplement 14 to the Hearing File Index and Affidavit of G. Edward Miller, Jr ML0525500692005-09-0606 September 2005 Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 13 to the Hearing File Index, an Updated Privilege Log and the Affidavit of G. Edward Miller, Jr ML0523102982005-08-16016 August 2005 Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 12 to the Hearing File Index, an Updated Privilege Log, and the Affidavit of G. Edward Miller, Jr ML0520900742005-07-27027 July 2005 Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 11 to the Hearing File Index and the Affidavit of G. Edward Miller, Jr ML0519900742005-07-13013 July 2005 Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Re Correction to Supplement 10 of the Hearing File ML0516504622005-06-14014 June 2005 Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 9 to the Hearing File Index, an Updated Privilege Log, and the Affidavit of G. Edward Miller, Jr ML0514502542005-05-24024 May 2005 Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 8 to the Hearing File Index, an Updated Privilege Log, and Affidavit of John P. Boska ML0512403182005-05-0303 May 2005 Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 7 to the Hearing File Index (Parties Only), Privilege Log, and Affidavit of John P. Boska (Parties Only) ML0510302522005-04-12012 April 2005 Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 6 to the Hearing File Index (Parties Only), Privilege Log, and Affidavit of John P. Boska (Parties Only) ML0508300312005-03-22022 March 2005 Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 5 to the Hearing File Index, an Update to the Privilege Log, and Affidavit of John P. Boska ML0505502732005-01-25025 January 2005 Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 1 to the Hearing File Index, an Updated Privilege Log, and Affidavit of John P. Boska ML0503202442005-01-18018 January 2005 Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Hearing File Index, Privilege Log, and Affidavit of John P. Boska 2008-07-15
[Table view] |
Text
August 21, 2006Administrative Judge Alex S. Karlin, ChairAtomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Mail Stop: T-3F23 Washington, DC 20555-0001Administrative Judge Anthony J. BarattaAtomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Mail Stop: T-3F23 Washington, DC 20555-0001Administrative Judge Lester S. RubensteinAtomic Safety and Licensing Board Panel 1750 Avenida del Mundo Apartment 1106 Coronado, CA 92118In the Matter ofENTERGY NUCLEAR VERMONT YANKEE LLC and ENTERGY NUCLEAR OPERATIONS, INC.(Vermont Yankee Nuclear Power Station) Docket No. 50-271-OLA
Dear Administrative Judges:
The NRC Staff hereby provides notice that it has updated the Hearing File for thisproceeding pursuant to 10 C.F.R. § 2.336(d). The Staff has no updates to its privilege logs at this time, but is continuing to preserve and maintain all privileged documents during the pendency of this proceeding.Sincerely,/RA/Steven C. HamrickCounsel for NRC Staff
Enclosures:
Hearing File IndexAffidavit of G. Edward Miller, Jr.cc: Service List Page 1 of 1ENCLOSURE 1VERMONT YANKEE EPU HEARING FILE AND MANDATORY DISCLOSURESHEARING FILE INDEXSUPPLEMENT 36 - August 21, 2006Accession NumberDocument DateTitle/Description:578ML06233021611/4/1980Generic Letter 80-91, Re: Odyn Code Calculation579ML0312101811/29/1981NRC Generic Letter 1981-008: ODYN Code.
August 21, 2006UNITED STATES OF AMERICANUCLEAR REGULATORY COMMISSIONBEFORE THE ATOMIC SAFETY AND LICENSING BOARDIn the Matter of)
)ENTERGY NUCLEAR VERMONT YANKEE)Docket No. 50-271-OLA LLC and ENTERGY NUCLEAR) OPERATIONS, INC.)ASLBP No. 04-832-02-OLA
)(Vermont Yankee Nuclear Power Station))AFFIDAVIT OF G. EDWARD MILLER, JR. CONCERNING MANDATORY DISCLOSURE REQUIREMENT OF 10 C.F.R. § 2.336(d) I, G. Edward Miller, Jr., do hereby state as follows:1.I am employed as a Project Manager in the Nuclear Regulatory Commission's("NRC") Office of Nuclear Reactor Regulation ("NRR"). I serve as a Project Manager in PlantLicensing Branch I-2, Division of Operating Reactor Licensing. Among other things, I am managing the preparation of the hearing file and mandatory disclosures in connection with the extended power uprate license amendment request at issue in this proceeding. 2.I hereby certify that all relevant materials required to be disclosed pursuant to10 C.F.R. §2.336 (b) and (d) in the captioned proceeding have been disclosed, and that thedisclosures are accurate and complete as of the date of this certification.3.I declare under penalty of perjury that the foregoing is true and correct to thebest of my knowledge, information and belief. /Original Signed By/
_______________________G. Edward Miller, Jr.Executed in Rockville, MDthis 21st day of August, 2006 UNITED STATES OF AMERICANUCLEAR REGULATORY COMMISSIONBEFORE THE ATOMIC SAFETY AND LICENSING BOARDIn the Matter of)
)ENTERGY NUCLEAR VERMONT YANKEE)Docket No. 50-271-OLA LLC and ENTERGY NUCLEAR) OPERATIONS, INC.)ASLBP No. 04-832-02-OLA
)(Vermont Yankee Nuclear Power Station))CERTIFICATE OF SERVICEI hereby certify that copies of the foregoing letter from Steven C. Hamrick, Counsel for NRCStaff, to the Atomic Safety and Licensing Board, dated August 21, 2006, providing notice of theavailability of the Hearing File, together with attachments, in the captioned proceeding havebeen served on the following. Service has been performed by deposit in the U.S. Mail, First Class; through electronic mail, with copies to follow by deposit in the NRC's internal mail system(as indicated by a single asterisk); or through electronic mail, with copies to follow by deposit in the U.S. Mail, First Class (as indicated by two asterisks), this 21st day of August, 2006.Alex S. Karlin, Chair**Administrative Judge Atomic Safety and Licensing Board Panel Mail Stop T-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 E-mail: ask2@nrc.gov Dr. Anthony J. Baratta**Administrative Judge Atomic Safety and Licensing Board Panel Mail Stop T-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 E-mail: ajb5@nrc.gov Lester S. Rubenstein**Administrative Judge Atomic Safety and Licensing Board Panel 1750 Avenida del Mundo Apartment 1106 Coronado, CA 92118 E-mail: lesrrr@comcast.net Office of the Secretary**ATTN: Rulemaking and Adjudications Staff Mail Stop: O-16C1 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 E-mail: HEARINGDOCKET@nrc.gov Office of Commission Appellate Adjudication*Mail Stop: O-16C1 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001Jonathan M. Rund, Esq.**Law Clerk Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 E-mail: jmr3@nrc.gov Marcia Carpentier, Esq.**Law Clerk Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 E-mail: MXC7@nrc.gov Terence A. BurkeAssociate General Counsel Entergy Services, Inc.
1340 Echelon parkway Jackson, MS 39213 E-mail: tburke@entergy.comJay E. Silberg, Esq.**Matias Travieso-Diaz, Esq.**
Pillsbury Winthrop Shaw Pittman, LLP 2300 N St., NW Washington, DC 20037-1128 E-mail: jay.silberg@pillsburylaw.com matias.travieso-diaz@pillsburylaw.com Raymond Shadis**Staff Technical Advisor New England Coalition
P.O. Box 98 Edgecomb, ME 04556 E-mail: shadis@prexar.com ,shadis@ime.netJohn M. Fulton, Esq.Assistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
/RA/ Steven C. Hamrick Counsel for NRC Staff