|
---|
Category:Legal-Interrogatories and Response
MONTHYEARML0820501032008-07-15015 July 2008 Entergy'S Twenty-Fifth Supplemental Disclosure ML0820406352008-07-15015 July 2008 New England Coalition, Inc.'S (NEC) Eighteenth Supplemental Disclosure Pursuant to 10 C.F.R. 2.33 ML0820406142008-07-15015 July 2008 Certificate of Disclosure of Sarah Hofmann ML0819100892008-07-0101 July 2008 Certificate of Disclosure for Sarah Hofmann, Vermont Department of Public Service ML0819100882008-07-0101 July 2008 Entergy'S Twenty-Fourth Supplemental Disclosure ML0819100862008-07-0101 July 2008 New England Coalition, Inc.'S (NEC) Seventeenth Supplemental Disclosure Pursuant to 10 C.F.R. 2.336 ML0817602982008-06-17017 June 2008 New England Coalition, Inc.'S (NEC) Sixteenth Supplemental Disclosure Pursuant to 10 C.F.R. Section 2.336 ML0817602972008-06-17017 June 2008 Entergy'S Twenty Third Supplemental Disclosure ML0817602962008-06-17017 June 2008 Certificate of Disclosure from Vermont Department of Public Service ML0816403432008-06-0303 June 2008 Certificate of Disclosure of Sarah Hofmann, Director for Public Advocacy for the Vermont Department of Public Service ML0816302202008-06-0303 June 2008 Entergy'S Twenty Second Supplemental Disclosure ML0816302192008-06-0303 June 2008 New England Coalition, Inc'S Fifteenth Supplemental Disclosure Pursuant to 10 CFR 2.336 ML0815600312008-05-20020 May 2008 Entergy'S Twenty-First Supplemental Disclosure ML0814905102008-05-20020 May 2008 Certificate of Disclosure from Karen Tyler for New England Coalition, Inc ML0813500562008-05-0606 May 2008 Certificate of Disclosure from Sarah Hofmann, Certifying Vermont Department of Public Service Is Current with Disclosures Pursuant to 10 CFR Section 2.336 ML0813406602008-05-0606 May 2008 Entergy'S Twentieth Supplemental Disclosure, Pursuant to 10 CFR Section 2.336(d) ML0813406592008-05-0606 May 2008 New England Coalition, Inc'S (NEC) Fourteenth Supplemental Disclosure Pursuant to 10 CFR Section 2.336 ML0812107362008-04-22022 April 2008 New England Coalition, Inc'S (NEC) Thirteenth Supplemental Disclosure Pursuant to 10 C.F.R. 2.336 ML0812103822008-04-22022 April 2008 Certificate of Disclosure ML0812101792008-04-22022 April 2008 Entergy'S Nineteenth Supplemental Disclosure ML0811501022008-04-22022 April 2008 2008/04/22-Notice of Update to Hearing File Regarding Vermont Yankee License Renewal and Affidavit of Jonathan G. Rowley ML0810704582008-04-0808 April 2008 Certificate of Disclosure from Sarah Hofmann for Vermont Department of Public Service ML0810704572008-04-0808 April 2008 New England Coalition, Inc.'S (NEC) Twelfth Supplemental Disclosure Pursuant to 10 C.F.R. Section 2.336 ML0810704552008-04-0808 April 2008 Entergy'S Eighteenth Supplemental Disclosure ML0809206092008-03-25025 March 2008 2008/03/25-Certificate of Disclosure of Sarah Hofmann Regarding Vermont Yankee License Renewal ML0809206082008-03-25025 March 2008 New England Coalition, Inc'S (NEC) Eleventh Supplemental Disclosure Pursuant to 10 C.F.R. Section 2.336 ML0809205522008-03-25025 March 2008 Entergy'S Seventeenth Supplemental Disclosure and Certification of Supplemental Disclosure - Affidavit of H. Michael Metell ML0807402002008-03-0606 March 2008 Entergy'S Sixteenth Supplemental Disclosure ML0807204272008-03-0606 March 2008 New England Coalition Inc'S (NEC) Tenth Supplemental Disclosure Pursuant to 10 CFR Section 2.336 ML0804504472008-02-0707 February 2008 Certificate of Disclosure Submitted by Sarah Hofmann on Behalf of the Vermont Department of Public Service ML0804504462008-02-0707 February 2008 Entergy'S Fifteenth Supplemental Disclosure ML0804504452008-02-0707 February 2008 New England Coalition, Inc'S (NEC) Ninth Supplemental Disclosure Pursuant to 10 C.F.R. 2.336 ML0801603032008-01-0303 January 2008 Entergy'S Fourteenth Supplemental Disclosure ML0800904222008-01-0303 January 2008 Certificate of Disclosure from Sarah Hofmann on Behalf of Vermont Department of Public Service ML0800904192008-01-0303 January 2008 Certificate of Disclosure Submitted by Karen Tyler on Behalf of New England Coalition ML0735308592007-12-0606 December 2007 New England Coalition, Inc.'S (NEC) Seventh Supplemental Disclosure Pursuant to 10 C.F.R. 2.336 ML0734610902007-12-0606 December 2007 Entergy'S Thirteenth Supplemental Disclosure ML0734506062007-12-0505 December 2007 Certificate of Disclosure Submitted by Sarah Hofmann on Behalf of the Vermont Department of Public Service ML0731202742007-11-0101 November 2007 Entergy'S Twelfth Supplemental Disclosure ML0731202722007-11-0101 November 2007 Certificate of Disclosure Submitted by Sarah Hofmann on Behalf of the Vermont Department of Public Service ML0731104252007-11-0101 November 2007 Certificate of Disclosure, New England Coalition, Inc.'S (NEC) Seventh Supplemental Disclosure Pursuant to 10 C.F.R. 2.336 ML0728404592007-10-0404 October 2007 Certificate of Disclosure Submitted by Sarah Hofmann on Behalf of the Vermont Department of Public Service ML0728305602007-10-0404 October 2007 Certificate of Disclosure Submitted by Karen Tyler on Behalf of the New England Coalition, Inc ML0728304742007-10-0303 October 2007 Entergy'S Eleventh Supplemental Disclosure ML0725503172007-09-0606 September 2007 Certificate of Disclosure Submitted by Sarah Hofmann on Behalf of the Vermont Department of Public Service ML0725503122007-09-0606 September 2007 Certificate of Disclosure Submitted by Karen Tyler on Behalf of New England Coalition, Inc ML0725503072007-09-0606 September 2007 Entergy'S Tenth Supplemental Disclosure ML0722103552007-08-0202 August 2007 Letter from Elina Teplinsky to Sarah Hofmann, Ronald A. Shems, Mitzi A. Young, and Peter C. L. Roth Enclosing Compact Disk Containing the Documents and Data Compilations...Described in Entergy'S Ninth Supplemental Disclosure ML0722102402007-08-0202 August 2007 New England Coalition, Inc.'S (NEC) Fourth Supplemental Disclosure Pursuant to 10 C.F.R. 2.336 ML0722102392007-08-0202 August 2007 Certificate of Disclosure Submitted by Sarah Hofmann on Behalf of the Vermont Department of Public Service 2008-07-15
[Table view] |
Text
ýRAsIF ,.
/iý_ o o DOCKETED USNRC December 7, 2006 (3:58pm)
UNITED STATES NUCLEAR REGULATORY COMMISSION OFFICE OF SECRETARY RULEMAKINGS AND ADJUDICATIONS STAFF Before the Atomic Safety and Licensing Board In the matter of )
ENTERGY NUCLEAR VERMONT YANKEE, LLC ) Docket No. 50-271-LR and ENTERGY NUCLEAR OPERATIONS, INC. ) ASLB No.06-849-03-LR Vermont Yankee Nuclear Power Station )
CERTIFICATE OF DISCLOSURE I, Karen Tyler, beingproperly sworn, state the following to the best of my personal knowledge:
1; New England Coalition, Inc. (NEC) has nothing to add at this time to its Initial Disclosure Pursuant to 10 C.F.R. § 2.336, filed October 23, 2006.
- 2. My Declaration of October 23, 2006 states that NEC would file a supplemental disclosure concerning a few documents in the custody of Raymond Shadis, NEC Staff Technical Advisor. Upon further investigation, Mr. Shadis has determined that he has no such documents.
- 3. NEC's disclosures are accurate and complete, pursuant to 10 C.F.R. § 2.336, as of December 7, 2006.
DATED at Burlington, Vermont this 7th day of December, 2006 by: (a/\_ý Karen Tyler I-0r*
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION Before the Atomic Safety and Licensing Board In the Matter of )
)
Entergy Nuclear Vermont Yankee, LLC ) Docket No. 50-271-LR and Entergy Nuclear Operations, Inc. ) ASLBP No. 06-849-03-LR
)
(Vermont Yankee Nuclear Power Station) )
CERTIFICATE OF SERVICE.
1, Michelle Cronin, hereby certi-f that copies of the NEW ENGLAND COALITION, INC'S CERTIFICATE OF DISCLOSURE in the above-captioned proceeding were served on the persons listed below, by U.S. Mail, first class, postage prepaid; and, where indicated by an e-mail addressbelow, by electronic mail, on the 7th day of December, 2006.
Office of Commission Appellate Adjudication Anthony Z. Roisman, Esq.
Mail Stop: O-16C1 National Legal Scholars Law Firm U.S. Nuclear Regulatory Commission 84 East Thetford Road Washington, DC 20555-0001 Lyme, NH 03768 E-mail: OCAAmail@nrc.gov E-mail: aroisman(~nationallegalscholars.com Office of the Secretary David R. Lewis, Esq.
Attn: Rulemaking and Adjudications Staff Matias F. Travieso-Diaz Mail Stop: O-16C1 Pillsbury Winthrop Shaw Pittman LLP U.S. Nuclear Regulatory Commission 2300 N Street NW Washington, DC 20555-0001 Washington, DC 20037-1128 E-mail: hearingdocket@(nrc.gov E-mail: david.lewis@pillsburylaw.com Sarah Hofmann, Esq. matias.travieso-diaz(cdi)ll sburvlaw.com Director of Public Advocacy Department of Public Service Jennifer Patterson, Esq.
112 State Street, Drawer 20 Senior Assistant Attorney General Montpelier, VT 05620-2601 Envirornmental Protection Bureau E-mail: sarah.hofinann@,state.vt.us Attorney General Department of Justice 33 Capital Street Mitzi A. Young, Esq.
Steven C. Hamrick, Esq. Concord, NH 03301-6397 Office of the General Counsel Jennifer.patterson(doj .nh.gov Mail Stop 0-15 D21 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 E-mail: mayvnrc.gov; schlgnrc.gov
4 SHEMS DUNKIEL KASSEL & SAUNDERS, PLLC by: _ _ _"_ _ _
Michelle Cronin, for Ronal1d A. Shems, Esq. and Karen Tyler, Esq.
91 College Street Burlington, VT 05401 802 860 1003 802 860 1208 (fax) rshems Omsdkslaw.com ktyler;-sdks1aw.oom for the firm Attorneys for New England Coalition, Inc.