|
---|
Category:Legal-Correspondence/Miscellaneous
MONTHYEARML23345A2092023-12-11011 December 2023 Notice of Appearance for Michael A. Spencer ML23345A2322023-12-11011 December 2023 Notice of Appearance for Michael A. Spencer (Refiled with Certificate of Service) ML23345A2332023-12-11011 December 2023 Appearance of Wallace L. Taylor for Beyond Nuclear, Don'T Waste Michigan, and Michigan Safe Energy Future ML23345A0732023-12-11011 December 2023 Notices of Appearances of Counsel for Holtec Decommissioning International, LLC ML23094A0222023-03-20020 March 2023 Michigan Attorney General'S Post Hearing Statement of Position (Redacted) ML23046A3522023-02-15015 February 2023 Notification of NRC Staff February 2023 Disclosures Update ML23037A0572023-02-0606 February 2023 NRC Staff Revised Exhibit List ML23037A0582023-02-0606 February 2023 Certificate of Service ML23031A2512023-01-31031 January 2023 Nondisclosure Agreements ML23044A4712023-01-27027 January 2023 Miag Concluding Statement ML23017A0502023-01-17017 January 2023 NRC Staff January 2023 Disclosures Update ML23017A1822023-01-17017 January 2023 Certificate of Service ML23017A1802023-01-17017 January 2023 Adam Israel Nondisclosure Declaration ML23017A1812023-01-17017 January 2023 Samantha Renshaw Nondisclosure Declaration ML23017A1792023-01-17017 January 2023 Notice of Appearance of Samantha J. Renshaw ML23017A1782023-01-17017 January 2023 Notice of Appearance of Adam K. Israel ML23004A1522022-12-16016 December 2022 Redacted Michigan Attorney General'S Written Responses and Rebuttal Testimony with Supporting Affidavit ML22349A6742022-12-15015 December 2022 NRC Staff December 2022 Disclosures Update ML22343A1742022-12-0909 December 2022 Nondisclosure Declaration of Amanda Churchill, Mi Dept of Attorney General ML23004A1512022-11-18018 November 2022 Michigan Attorney General'S Initial Written Statements of Position and Written Testimony with Supporting Affidavit ML22322A0142022-11-18018 November 2022 Notice of Appearance for Laura Shrum ML22290A2072022-10-17017 October 2022 Notice of Substitution of Caroline Cox ML22290A2092022-10-17017 October 2022 Notice of Substitution of Robert Kelter ML22287A1602022-10-14014 October 2022 Miag Initial Disclosures ML22222A1062022-08-10010 August 2022 Notice of Withdrawal of Margrethe Kearney ML22213A2242022-08-0101 August 2022 Notification That the NRC Staff Is Not Participating as a Party ML22180A2012022-06-29029 June 2022 Commission Notification Conforming Amendments ML22129A0832022-05-0909 May 2022 Commission Notification Issuance of Letter ML21347A8512021-12-13013 December 2021 Commission Notification Re Issuance ML21337A2982021-12-0303 December 2021 Notice of Appearance for Jeremy L. Wachutka ML21337A3012021-12-0303 December 2021 Commission Notification Regarding Notice of Significant Licensing Action ML21337A3022021-12-0303 December 2021 Notification of Significant Licensing Action Regarding Proposed Issuance of an Order Approving a License Transfer Application for Which a Hearing Has Been Requested ML21055A9152021-02-24024 February 2021 Exhibit 1 to the Environmental Law & Policy Center Petition to Intervene and Hearing Request ML21055A9162021-02-23023 February 2021 Exhibit 2 to the Environmental Law & Policy Center Petition to Intervene and Hearing Request ML15266A2932015-09-21021 September 2015 U.S. Nuclear Regulatory Commission Response to Brian Huffine Letter ML15266A2942015-09-21021 September 2015 U.S. Nuclear Regulatory Commission Response to George K. Heartwell Letter ML15266A2922015-09-21021 September 2015 U.S. Nuclear Regulatory Commission Response to Brian Huffine Letter ML15266A2912015-09-21021 September 2015 U.S. Nuclear Regulatory Commission Response to George K. Heartwell Letter ML15189A1902015-07-0808 July 2015 Petitioners' Position Statement on Mandatory Disclosures and Schedule ML15182A2582015-07-0101 July 2015 NRC Staff Status Update Letter ML15102A0062015-04-12012 April 2015 Notice of Appearance of Terry J. Lodge ML15102A0072015-04-12012 April 2015 Notice of Appearance of Kevin Kamps, Beyond Nuclear ML15079A2772015-03-20020 March 2015 Notice of Appearance of Terry J. Lodge ML15079A2782015-03-20020 March 2015 Notice of Appearance of Kevin Kamps ML15079A3332015-03-20020 March 2015 Letter Regarding Issuance of Draft Guidance ML15077A5542015-03-18018 March 2015 Notice of Appearance of Jeanne Cho ML15077A5572015-03-18018 March 2015 Notices of Appearance of Jeanne Cho, Paul M. Bessette and Raphael P. Kuyler ML14351A5242014-12-17017 December 2014 Entergy Notices of Appearance of William B. Glew, Jr. on Behalf of Energy Nuclear Operations, Inc. in the Matter of Entergy Nuclear Operations, Inc ML0805706802008-02-26026 February 2008 Notice of Appearance of Martin J. O'Neill on Behalf of Entergy Nuclear Operations, Inc ML0805003112008-02-15015 February 2008 Notice of Appearance of John E. Matthews on Behalf of Entergy Nuclear Operations, Inc 2023-03-20
[Table view] |
Text
UNITED STAT ES O F AMERICA NUCLEAR REG ULATORY COMMISSION Before the At om ic Saf ety and Licensin g Board I n the Matter of
- Enterg y Nuclea r Ope rations, I nc.(Palisades Nuc lear Plant)Oper ating L icense Amendment Reque st) Docke t No. 50-255-L A2 )) Jul y 8, 2015) *****PETITIONERS' POSITION STA TEMENT ON MANDATORY DISCLOSURE S AND SC HEDULE Now come Be y ond Nuclea r ("BN"), D on't Waste Michig an ("DWM"), Michig an Safe Energ y Future - Shoreline Chapte r ("MSEF"), and the Nuc lear Energ y I nformation Servic e ("N EI S") (he rea fter c ollectively called "Petitioners"), by counsel, a nd explain their positi ons on two aspec ts of the "Joint Proposal on Mandatory Disclosures a nd Schedule."
- 1. Com m encem ent Date of Disclosu res Enterg y has propose d that initial dis closures be defe rre d to 30 day s after Commi ssion action on Enter g y's planned a ppeal of the B oard's J une 18, 2015 Memora ndum and Orde r (Gra nting Petition to I nterve ne and Re quest for H ear ing), L BP-15-20, or three months from the date of the B oard's ruling in L BP-15-20, whicheve r come s first. The NRC Staff doe s not object to this proposal.
The interve nors object be cause the re actor pressure vessel at Palisade s, which is widely believed to be the most-embrittled in Western Hemispher e, ca nnot wait for a ppeals. The RPV is becoming ever more e mbrittled daily. Dialog ue betwe en the Staff and Enter g y respe cting RPV monitoring a nd oversig ht continues apa ce dur ing this extremely critica l period. Petitioners repr esent sig nificant number s of the g ener al public who ar e ver y conce rned a bout the persistent neg ative dire ction of the RPV's condition. The a ppeal may take ha lf a y ear for r esolution. The public deser ves to have RPV-relate d information broug ht to its specific attention during that period. I t will also enhance eff iciency of sche duling the pr ocee dings onc e re mand has oc curr ed (bec ause the likelihood of the Commis sion rever sing the ASL B, in Petitioners' opinion, is small).
- 2. Deadline f or F ilin g New or Am ended Contentions Enterg y and the NRC Staff pr opose that the de adline for filing ne w or a mended contentions based on the Safety Evaluation be 30 da y s after its availability. The Petitioners propose that the de adline for filing ne w or a mended c ontentions based on the Saf ety Evaluation be 60 day s after its availability. Six ty (60) da y s was the mea sure a dopted by the ASL B in the pending Davis-B esse lice nse re newa l proce eding. Given the likely complexit y of the SE on this novel issue, and the potential nee d for Petitioners to identify one or more appropr iate experts in the narrow are a of me tallugic al scienc e, 60 day s is not unreasonable. Respectf ully ,
/s/ Terry J. L odg e Terr y J. L odg e (O H #0029271) 316 N. Michig an St., Ste. 520 Toledo, OH 43604-5627 (419) 255-7552 Fa x (419) 255-7552 Tjlodge 50@y ahoo.com Counsel for Petitioners UNITED STAT ES O F AMERICA NUCLEAR REG ULATORY COMMISSION Before the At om ic Saf ety and Licensin g Board I n the Matter of
- Enterg y Nuclea r Ope rations, I nc.(Palisades Nuc lear Plant)Oper ating L icense Amendment Reque st) Docke t No. 50-255-L A2 )) Jul y 8, 2015) *****CERTIFIC ATE OF SERVICE I here by cer tify that copies of the fore g oing "PETI TI ONERS' POSI TI ON STATEMENT ON MAND ATORY DI SCL OSURES AND SCHEDUL E" wa s serve d by me upon the par ties to this procee ding via the NRC's Electronic I nformation Exchang e sy stem this 18th day of Jul y , 2015. /s/ Terry J. L odg e Terr y J. L odg e (O H #0029271) 316 N. Michig an St., Ste. 520 Toledo, OH 43604-5627 (419) 255-7552 Fa x (419) 255-7552 Tjlodge 50@y ahoo.com Counsel for Petitioners