|
|
Line 16: |
Line 16: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:March 20, 2006 Administrative Judge Alex S. Karlin, Chair Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Mail Stop: T-3F23 Washington, DC 20555-0001 Administrative Judge Lester S. Rubenstein Atomic Safety and Licensing Board Panel 4760 East Country Villa Drive Tucson, AZ 85718 Administrative Judge Anthony J. Baratta Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Mail Stop: T-3F23 Washington, DC 20555-0001 In the Matter of ENTERGY 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 this proceeding pursuant to 10 C.F.R. § 2.336(d). | | {{#Wiki_filter:March 20, 2006 Administrative Judge Alex S. Karlin, Chair Administrative Judge Lester S. Rubenstein Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission 4760 East Country Villa Drive Mail Stop: T-3F23 Tucson, AZ 85718 Washington, DC 20555-0001 Administrative Judge Anthony J. Baratta Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Mail Stop: T-3F23 Washington, DC 20555-0001 In the Matter of ENTERGY NUCLEAR VERMONT YANKEE LLC and ENTERGY NUCLEAR OPERATIONS, INC. |
| The Staff is also producing updates to its privilege logs as required by 10 C.F.R. § 2.336(b)(5), and is continuing to preserve and maintain all privileged documents during the pendency of this proceeding. | | (Vermont Yankee Nuclear Power Station) |
| Sincerely, Steven C. Hamrick Counsel for NRC Staff | | Docket No. 50-271 -OLA |
| | |
| | ==Dear Administrative Judges:== |
| | |
| | The NRC Staff hereby provides notice that it has updated the Hearing File for this proceeding pursuant to 10 C.F.R. § 2.336(d). The Staff is also producing updates to its privilege logs as required by 10 C.F.R. § 2.336(b)(5), and is continuing to preserve and maintain all privileged documents during the pendency of this proceeding. |
| | Sincerely, Steven C. Hamrick Counsel for NRC Staff |
|
| |
|
| ==Enclosures:== | | ==Enclosures:== |
| | Hearing File Index Privilege Log - Proprietary Affidavit of G. Edward Miller, Jr. |
| | cc: Service List |
| | |
| | .*t ENCLOSURE 1 VERMONT YANKEE EPU HEARING FILE AND MANDATORY DISCLOSURES HEARING FILE INDEX SUPPLEMENT 25 - March 20, 2006 Accession Number Document Date Title/Description: |
| | 550 ML060690037 10/21/2005 E-mail, Caruso, ACRS, to Shadis, NEC, Re: VY EPU ACRS Meeting 551 ML060690042 2/3/2006 E-mail, Turk, OGC, to Shadis, NEC, Re: VY EPU Contention 3 552 ML060610395 2/26/2006 E-mail Gucwa, Entergy, to Ennis, NRR, Re: VY EPU Steam Dryer Monitoring 553 ML060650333 3/2/2006 E-mail, Ennis, NRR, to Shadis, NEC, Re: VY EPU Issuance 554 ML060650322 3/2/2006 E-mail, Turk, OGC to ASLB, Re: VY EPU Issuance 555 ML060650337 3/2/2006 E-mail, Turk, OGC, to Multiple Recipients, Re: VY EPU Issuance 556 ML060050022 3/2/2006 Vermont Yankee, License Amendment 229 regarding Extended Power Uprate. |
| | 557 ML060050028 3/2/2006 Vermont Yankee, Safety Evaluation for Amendment 229 regarding Extended Power Uprate (Non-proprietary version). |
| | 558 ML060390107 3/2/2006 Vermont Yankee, Tech Spec Pages for Amendment 229 regarding Extended Power Uprate. |
| | 559 ML060620090 3/2/2006 03/02/06 - Talking Points Regarding the issuance of Vermont Yankee Extended Power Uprate Amendment (To: Commissioner Assistants; From: W M Dean). |
| | 560 ML060690039 3/7/2006 E-mail, Shadis, NEC, to Turk, OGC, Re: VY EPU Extension 561 ML060690050 3/7/2006 E-mail, Travieso-Diaz, Pillsbury Law, to ACRS, Re: VY EPU ACRS February 2, 2006 Order 562 ML060690041 3/7/2006 E-mail, Turk, OGC, to Shadis, NEC, Re: VY EPU Extension 1 of 2 |
| | |
| | -Ij Accession Number Document Date Title/Description: |
| | ML060690054 3/8/2006 E-mail, Travieso-Diaz, Pillsbury Law, to ACRS, Re: VY EPU ACRS February 2, 2006 Order. |
| | 2 of 2 |
| | |
| | .4 ENCLOSURE 2 VERMONT YANKEE EPU HEARING FILE AND MANDATORY DISCLOSURES PRIVILEGE LOG - PROPRIETARY INFORMATION SUPPLEMENT 25 - March 20, 2006 Certain documents otherwise subject to inclusion in the hearing file and mandatory disclosures for this proceeding have been determined by the NRC Staff to contain trade secrets, privileged or confidential commercial or financial information subject to withholding from public disclosure pursuant to 10 C.F.R. § 2.390(a)(4). Pursuant to 10 C.F.R. § 2.336(b)(5), the Staff is providing this log to identify the following documents, designated "proprietary," and subject to protected status under Section 2.390(a)(4). |
| | PDP Accession Author Title/Description: Document Document Addressee I Comment Page No. Number Name/ Date Type Addressee Count Affiliation: Affiliation 25-01 ML060050051 NRC/NRR/ Vermont Yankee, 3/2/2006 Safety N/A Contains unredacted 351 ADRO/DO Proprietary Safety Evaluation version of NRC Staff's RL Evaluation for Safety Evaluation for Amendment 229 Vermont Yankee regarding Extended Power Uprate Extended Power (Non-proprietary version Uprate. has been released; Accession Number |
| | ._ ML060050028). |
| | 1 of 1 |
| | |
| | March 20, 2006 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In 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. 4 2.336(d) 1,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 Plant Licensing Branch 1-2, 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 to 10 C.F.R. §2.336 (b) and (d) in the captioned proceeding have been disclosed, and that the disclosures 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 the best of my knowledge, information and belief. |
| | G(Eeard M/i~ r, Jr. |
| | Executed in Rockville, MD this 2 0 th day of March, 2006. |
| | |
| | UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In 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 SERVICE I hereby certify that copies of the foregoing letter from Steven C. Hamrick, Counsel for NRC Staff, to the Atomic Safety and Licensing Board, dated March 20, 2006, providing notice of the availability of the Hearing File, together with attachments, in the captioned proceeding have been 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 2 0th day of March, 2006. |
| | Alex S. Karlin, Chair* Dr. Anthony J. Baratta* |
| | Administrative Judge Administrative Judge Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board Panel Mail Stop T-3F23 Mail Stop T-3F23 U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Washington, DC 20555-0001 (E-mail: ask2@nrc.gov) (E-mail: ajb5snrc.gov) |
| | Lester S. Rubenstein"* Office of the Secretary* |
| | Administrative Judge ATTN: Rulemaking and Adjudications Staff Atomic Safety and Licensing Board Panel Mail Stop: 0-1 6C1 4760 East Country Villa Drive U.S. Nuclear Regulatory Commission Tucson, AZ 85718 Washington, DC 20555-0001 (E-mail: lesrrr~comcast.net) (E-mail: HEARINGDOCKET nrc.gov) |
| | Office of Commission Appellate John M. Fulton, Esq. |
| | Adjudication* Assistant General Counsel Mail Stop: 0-1 6C1 Entergy Nuclear Operations, Inc. |
| | U.S. Nuclear Regulatory Commission 440 Hamilton Avenue Washington, DC 20555-0001 White Plains, NY 10601 |
|
| |
|
| Hearing File Index Privilege Log -Proprietary Affidavit of G. Edward Miller, Jr.cc: Service List ENCLOSURE 1 VERMONT YANKEE EPU HEARING FILE AND MANDATORY DISCLOSURES HEARING FILE INDEX SUPPLEMENT 25 -March 20, 2006.*t Accession Number Document Date Title/Description:
| | Jay E. Silberg, Esq.** Raymond Shadis** |
| 550 ML060690037 10/21/2005 E-mail, Caruso, ACRS, to Shadis, NEC, Re: VY EPU ACRS Meeting 551 ML060690042 2/3/2006 E-mail, Turk, OGC, to Shadis, NEC, Re: VY EPU Contention 3 552 ML060610395 2/26/2006 E-mail Gucwa, Entergy, to Ennis, NRR, Re: VY EPU Steam Dryer Monitoring 553 ML060650333 3/2/2006 E-mail, Ennis, NRR, to Shadis, NEC, Re: VY EPU Issuance 554 ML060650322 3/2/2006 E-mail, Turk, OGC to ASLB, Re: VY EPU Issuance 555 ML060650337 3/2/2006 E-mail, Turk, OGC, to Multiple Recipients, Re: VY EPU Issuance 556 ML060050022 3/2/2006 Vermont Yankee, License Amendment 229 regarding Extended Power Uprate.557 ML060050028 3/2/2006 Vermont Yankee, Safety Evaluation for Amendment 229 regarding Extended Power Uprate (Non-proprietary version).558 ML060390107 3/2/2006 Vermont Yankee, Tech Spec Pages for Amendment 229 regarding Extended Power Uprate.559 ML060620090 3/2/2006 03/02/06 -Talking Points Regarding the issuance of Vermont Yankee Extended Power Uprate Amendment (To: Commissioner Assistants; From: W M Dean).560 ML060690039 3/7/2006 E-mail, Shadis, NEC, to Turk, OGC, Re: VY EPU Extension 561 ML060690050 3/7/2006 E-mail, Travieso-Diaz, Pillsbury Law, to ACRS, Re: VY EPU ACRS February 2, 2006 Order 562 ML060690041 3/7/2006 E-mail, Turk, OGC, to Shadis, NEC, Re: VY EPU Extension 1 of 2
| | Matias Travieso-Diaz, Esq.** Staff Technical Advisor Pillsbury Winthrop Shaw Pittman, LLP New England Coalition 2300 N St., NW P.O. Box 98 Washington, DC 20037-1128 Edgecomb, ME 04556 (E-mail: jay.silberg@pillsburylaw.com (E-mail: shadis~prexar.com matias.travieso-diaz@ pillsburylaw.com) shadis @ime.net) |
| -Ij Accession Number Document Date Title/Description:
| | Sarah Hofmann, Esq.** Anthony Z. Roisman, Esq.** |
| ML060690054 3/8/2006 E-mail, Travieso-Diaz, Pillsbury Law, to ACRS, Re: VY EPU ACRS February 2, 2006 Order.2 of 2
| | Special Counsel National Legal Scholars Law Firm Department of Public Service 84 East Thetford Rd. |
| .4 ENCLOSURE 2 VERMONT YANKEE EPU HEARING FILE AND MANDATORY DISCLOSURES PRIVILEGE LOG -PROPRIETARY INFORMATION SUPPLEMENT 25 -March 20, 2006 Certain documents otherwise subject to inclusion in the hearing file and mandatory disclosures for this proceeding have been determined by the NRC Staff to contain trade secrets, privileged or confidential commercial or financial information subject to withholding from public disclosure pursuant to 10 C.F.R. § 2.390(a)(4).
| | 112 State Street - Drawer 20 Lyme, NH 03768 Montpelier, VT 05620-2601 (E-mail: |
| Pursuant to 10 C.F.R. § 2.336(b)(5), the Staff is providing this log to identify the following documents, designated "proprietary," and subject to protected status under Section 2.390(a)(4).
| | (E-mail: sarah.hofmann@state.vt.us) aroisman @nationallegalscholars.com) |
| PDP Accession Author Title/Description:
| | Jonathan M. Rund, Esq.* Jered Lindsay, Esq.* |
| Document Document Addressee I Comment Page No. Number Name/ Date Type Addressee Count Affiliation:
| | Law Clerk Law Clerk Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Washington, DC 20555-0001 (E-mail: imr3@nrc.Qov) (E-mail: iil5@nrc._qov) kG-&C. |
| Affiliation 25-01 ML060050051 NRC/NRR/ Vermont Yankee, 3/2/2006 Safety N/A Contains unredacted 351 ADRO/DO Proprietary Safety Evaluation version of NRC Staff's RL Evaluation for Safety Evaluation for Amendment 229 Vermont Yankee regarding Extended Power Uprate Extended Power (Non-proprietary version Uprate. has been released;Accession Number._ ML060050028).
| | Steven C. Hamrick iLL Counsel for NRC Staff}} |
| 1 of 1 March 20, 2006 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In 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. 4 2.336(d)1, 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 Plant Licensing Branch 1-2, 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 to 10 C.F.R. §2.336 (b) and (d) in the captioned proceeding have been disclosed, and that the disclosures 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 the best of my knowledge, information and belief.G(Eeard M/i~ r, Jr.Executed in Rockville, MD this 2 0 th day of March, 2006.
| |
| UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In the Matter of ENTERGY NUCLEAR VERMONT YANKEE LLC and ENTERGY NUCLEAR OPERATIONS, INC.(Vermont Yankee Nuclear Power Station))))))))Docket No. 50-271-OLA ASLBP No. 04-832-02-OLA CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing letter from Steven C. Hamrick, Counsel for NRC Staff, to the Atomic Safety and Licensing Board, dated March 20, 2006, providing notice of the availability of the Hearing File, together with attachments, in the captioned proceeding have been 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 2 0th day of March, 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)
| |
| Lester S. Rubenstein"*
| |
| Administrative Judge Atomic Safety and Licensing Board Panel 4760 East Country Villa Drive Tucson, AZ 85718 (E-mail: lesrrr~comcast.net)
| |
| Office of Commission Appellate Adjudication*
| |
| Mail Stop: 0-1 6C1 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 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: ajb5snrc.gov)
| |
| Office of the Secretary*
| |
| ATTN: Rulemaking and Adjudications Staff Mail Stop: 0-1 6C1 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 (E-mail: HEARINGDOCKET nrc.gov)John M. Fulton, Esq.Assistant General Counsel Entergy Nuclear Operations, Inc.440 Hamilton Avenue White Plains, NY 10601 Jay 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) | |
| Sarah Hofmann, Esq.**Special Counsel Department of Public Service 112 State Street -Drawer 20 Montpelier, VT 05620-2601 (E-mail: sarah.hofmann@state.vt.us) | |
| Jonathan 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: imr3@nrc.Qov) | |
| Raymond Shadis**Staff Technical Advisor New England Coalition P.O. Box 98 Edgecomb, ME 04556 (E-mail: shadis~prexar.com shadis @ ime.net)Anthony Z. Roisman, Esq.**National Legal Scholars Law Firm 84 East Thetford Rd.Lyme, NH 03768 (E-mail: aroisman @ nationallegalscholars.com)
| |
| Jered Lindsay, Esq.*Law Clerk Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 (E-mail: iil5@nrc._qov) kG-&C. iLL Steven C. Hamrick Counsel for NRC Staff}}
| |
|
---|
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] Category:Legal-Hearing File (For Informal Hearings)
MONTHYEARML0818403132008-07-0101 July 2008 Vermont Yankee - NRC Staff Hearing File Update Supplement 24 ML0816908252008-06-17017 June 2008 Vermont Yankee - NRC Staff Hearing File Update Supplement 23 ML0815506722008-06-0303 June 2008 Vermont Yankee - NRC Staff Hearing File Update Supplement 22 ML0814102292008-05-20020 May 2008 Vermont Yankee - Hearing File Update Supplement 21, No Updates to Hearing File or Mandatory Disclosures in Proceeding at Present Time ML0812707352008-05-0606 May 2008 Vermont Yankee - NRC Staff Hearing File Update Supplement 20 ML0809903962008-04-0808 April 2008 Vermont Yankee - NRC Staff Hearing File Update Supplement 18 ML0808508482008-03-25025 March 2008 NRC Staff Hearing File Update Supplement 17 ML0807105142008-03-11011 March 2008 Vermont Yankee - NRC Staff Hearing File Update Supplement 16 and Affidavit of Jonathan G. Rowley ML0803805822008-02-0707 February 2008 Vermont Yankee - NRC Staff Hearing File Update 15 and Monthly Status Report ML0800401742008-01-0303 January 2008 Vermont Yankee - Hearing File Update Supplement 14 ML0734006282007-12-0606 December 2007 Vermont Yankee - Letter from Mary C. Baty to Administrative Judges Enclosing Supplement 13 to the Hearing File Index and Affidavit of Jonathan G. Rowley ML0730601962007-11-0101 November 2007 Vermont Yankee - Letter from Mary C. Baty Enclosing Supplement 12 to the Hearing File Index, Privilege Log - Deliberative Process, Affidavit of Jonathan G. Rowley, and Declaration of Pao-Tsin Kuo ML0727802702007-10-0404 October 2007 Vermont Yankee - Letter from Mary C. Baty to the Administrative Judges Enclosing Supplement 11 to the Hearing File Index, Privilege Log - Deliberative Process, Affidavit of Jonathan G. Rowley, and Declaration of Pao-Tsin Kuo ML0725000702007-09-0606 September 2007 Vermont Yankee - Letter from Mary C. Baty to Administrative Judges Enclosing Supplement 10 to the Hearing File Index, Privilege Log - Deliberative Process, Affidavit of Jonathan G. Rowley, and Declaration of Pao-Tsin Kuo ML0718700592007-07-0505 July 2007 Vermont Yankee - Letter from Mary C. Baty to Administrative Judges Enclosing Supplement 8 to the Hearing File Index, Privilege Log, Affidavit of Jonathan G. Rowley, and Declaration of Pao-Tsin Kuo ML0715900862007-06-0808 June 2007 Vermont Yankee - Letter from Mary C. Baty to Administrative Judges Re the Staff'S 06/08/07 Hearing File Index Which Inadvertently Listed a Document Titled Additional Information as Requested, Dated 05/07/07, as Publicly Available ML0715802382007-06-0707 June 2007 Vermont Yankee - Letter from Mary C. Baty to Administrative Judges Providing the Staff'S Monthly Status Report, Supplement 7 to the Hearing File Index, and Affidavit of Jonathan G. Rowley ML0700500892007-01-0404 January 2007 Letter from Steven C. Hamrick to Administrative Judges Providing Supplement 2 to the Hearing File Index, Affidavit of Jonathan G. Rowley, and Declaration of Pao-Tsin Kuo ML0634800552006-12-0707 December 2006 Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Providing Monthly Status Report and Hearing File Index ML0629703952006-10-23023 October 2006 Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Notifying Them of the Availability of the Hearing File Index ML0621901942006-08-0707 August 2006 Letter from Steven C. Hamrick to Administrative Judges Informing That the Staff Has No Updates to Its Hearing File Index ML0617304002006-06-22022 June 2006 Letter from Steven C. Hamrick to Administrative Judges Enclosing Supplement 32 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 2008-07-01
[Table view] |
Text
March 20, 2006 Administrative Judge Alex S. Karlin, Chair Administrative Judge Lester S. Rubenstein Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission 4760 East Country Villa Drive Mail Stop: T-3F23 Tucson, AZ 85718 Washington, DC 20555-0001 Administrative Judge Anthony J. Baratta Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Mail Stop: T-3F23 Washington, DC 20555-0001 In the Matter of ENTERGY 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 this proceeding pursuant to 10 C.F.R. § 2.336(d). The Staff is also producing updates to its privilege logs as required by 10 C.F.R. § 2.336(b)(5), and is continuing to preserve and maintain all privileged documents during the pendency of this proceeding.
Sincerely, Steven C. Hamrick Counsel for NRC Staff
Enclosures:
Hearing File Index Privilege Log - Proprietary Affidavit of G. Edward Miller, Jr.
cc: Service List
.*t ENCLOSURE 1 VERMONT YANKEE EPU HEARING FILE AND MANDATORY DISCLOSURES HEARING FILE INDEX SUPPLEMENT 25 - March 20, 2006 Accession Number Document Date Title/Description:
550 ML060690037 10/21/2005 E-mail, Caruso, ACRS, to Shadis, NEC, Re: VY EPU ACRS Meeting 551 ML060690042 2/3/2006 E-mail, Turk, OGC, to Shadis, NEC, Re: VY EPU Contention 3 552 ML060610395 2/26/2006 E-mail Gucwa, Entergy, to Ennis, NRR, Re: VY EPU Steam Dryer Monitoring 553 ML060650333 3/2/2006 E-mail, Ennis, NRR, to Shadis, NEC, Re: VY EPU Issuance 554 ML060650322 3/2/2006 E-mail, Turk, OGC to ASLB, Re: VY EPU Issuance 555 ML060650337 3/2/2006 E-mail, Turk, OGC, to Multiple Recipients, Re: VY EPU Issuance 556 ML060050022 3/2/2006 Vermont Yankee, License Amendment 229 regarding Extended Power Uprate.
557 ML060050028 3/2/2006 Vermont Yankee, Safety Evaluation for Amendment 229 regarding Extended Power Uprate (Non-proprietary version).
558 ML060390107 3/2/2006 Vermont Yankee, Tech Spec Pages for Amendment 229 regarding Extended Power Uprate.
559 ML060620090 3/2/2006 03/02/06 - Talking Points Regarding the issuance of Vermont Yankee Extended Power Uprate Amendment (To: Commissioner Assistants; From: W M Dean).
560 ML060690039 3/7/2006 E-mail, Shadis, NEC, to Turk, OGC, Re: VY EPU Extension 561 ML060690050 3/7/2006 E-mail, Travieso-Diaz, Pillsbury Law, to ACRS, Re: VY EPU ACRS February 2, 2006 Order 562 ML060690041 3/7/2006 E-mail, Turk, OGC, to Shadis, NEC, Re: VY EPU Extension 1 of 2
-Ij Accession Number Document Date Title/Description:
ML060690054 3/8/2006 E-mail, Travieso-Diaz, Pillsbury Law, to ACRS, Re: VY EPU ACRS February 2, 2006 Order.
2 of 2
.4 ENCLOSURE 2 VERMONT YANKEE EPU HEARING FILE AND MANDATORY DISCLOSURES PRIVILEGE LOG - PROPRIETARY INFORMATION SUPPLEMENT 25 - March 20, 2006 Certain documents otherwise subject to inclusion in the hearing file and mandatory disclosures for this proceeding have been determined by the NRC Staff to contain trade secrets, privileged or confidential commercial or financial information subject to withholding from public disclosure pursuant to 10 C.F.R. § 2.390(a)(4). Pursuant to 10 C.F.R. § 2.336(b)(5), the Staff is providing this log to identify the following documents, designated "proprietary," and subject to protected status under Section 2.390(a)(4).
PDP Accession Author Title/Description: Document Document Addressee I Comment Page No. Number Name/ Date Type Addressee Count Affiliation: Affiliation 25-01 ML060050051 NRC/NRR/ Vermont Yankee, 3/2/2006 Safety N/A Contains unredacted 351 ADRO/DO Proprietary Safety Evaluation version of NRC Staff's RL Evaluation for Safety Evaluation for Amendment 229 Vermont Yankee regarding Extended Power Uprate Extended Power (Non-proprietary version Uprate. has been released; Accession Number
._ ML060050028).
1 of 1
March 20, 2006 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In 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. 4 2.336(d) 1,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 Plant Licensing Branch 1-2, 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 to 10 C.F.R. §2.336 (b) and (d) in the captioned proceeding have been disclosed, and that the disclosures 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 the best of my knowledge, information and belief.
G(Eeard M/i~ r, Jr.
Executed in Rockville, MD this 2 0 th day of March, 2006.
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE ATOMIC SAFETY AND LICENSING BOARD In 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 SERVICE I hereby certify that copies of the foregoing letter from Steven C. Hamrick, Counsel for NRC Staff, to the Atomic Safety and Licensing Board, dated March 20, 2006, providing notice of the availability of the Hearing File, together with attachments, in the captioned proceeding have been 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 2 0th day of March, 2006.
Alex S. Karlin, Chair* Dr. Anthony J. Baratta*
Administrative Judge Administrative Judge Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board Panel Mail Stop T-3F23 Mail Stop T-3F23 U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Washington, DC 20555-0001 (E-mail: ask2@nrc.gov) (E-mail: ajb5snrc.gov)
Lester S. Rubenstein"* Office of the Secretary*
Administrative Judge ATTN: Rulemaking and Adjudications Staff Atomic Safety and Licensing Board Panel Mail Stop: 0-1 6C1 4760 East Country Villa Drive U.S. Nuclear Regulatory Commission Tucson, AZ 85718 Washington, DC 20555-0001 (E-mail: lesrrr~comcast.net) (E-mail: HEARINGDOCKET nrc.gov)
Office of Commission Appellate John M. Fulton, Esq.
Adjudication* Assistant General Counsel Mail Stop: 0-1 6C1 Entergy Nuclear Operations, Inc.
U.S. Nuclear Regulatory Commission 440 Hamilton Avenue Washington, DC 20555-0001 White Plains, NY 10601
Jay E. Silberg, Esq.** Raymond Shadis**
Matias Travieso-Diaz, Esq.** Staff Technical Advisor Pillsbury Winthrop Shaw Pittman, LLP New England Coalition 2300 N St., NW P.O. Box 98 Washington, DC 20037-1128 Edgecomb, ME 04556 (E-mail: jay.silberg@pillsburylaw.com (E-mail: shadis~prexar.com matias.travieso-diaz@ pillsburylaw.com) shadis @ime.net)
Sarah Hofmann, Esq.** Anthony Z. Roisman, Esq.**
Special Counsel 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:
(E-mail: sarah.hofmann@state.vt.us) aroisman @nationallegalscholars.com)
Jonathan M. Rund, Esq.* Jered Lindsay, Esq.*
Law Clerk Law Clerk Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Washington, DC 20555-0001 (E-mail: imr3@nrc.Qov) (E-mail: iil5@nrc._qov) kG-&C.
Steven C. Hamrick iLL Counsel for NRC Staff