|
---|
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 6, 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 4760 East Country Villa DriveTucson, AZ 85718In 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/
Jason C. ZornCounsel for NRC Staff
Enclosures:
Hearing File IndexAffidavit of G. Edward Miller, Jr.cc: Service List ENCLOSURE 1VERMONT YANKEE EPU HEARING FILE AND MANDATORY DISCLOSURESHEARING FILE INDEXSUPPLEMENT 24 - March 6, 2006Accession NumberDocument DateTitle/Description:499ML0604803831/5/2005Comment (31) of Carol E. Cone Opposing Vermont Yankee Proposed 20% Uprate inPower Output, 20 Year License Extension, & Expansion of High-Level WasteStorage Capacity.500ML0604100651/11/2006Comment (10) of Joanna and Charles Hamlin Opposing the VT Yankee ProposedUprate and the Risk Assessments in the Draft Safety Evaluation Released by theNRC Based on Fallacious Assumption that the Reactor is Brand New.501ML0603303101/19/2006Transcript of the Advisory Committee on Reactor Safeguards Thermal-HydraulicPhenomena Subcommittee - Open Session January 19, 2006, pages 1-80/184-236/389-457. Closed session pages81-183 and 237-388.502ML0604100581/25/2006Comment (6) of Sally Shaw opposing Entergy VT Yankee License AmendmentUprate.503ML0604100551/26/2006Comment (3) of Jill Bromberg on The risk assessments in the draft safety evaluationreleased by the NRC are based on the assumption that the reactor is brand new.504ML0604100641/27/2006Comment (9) of Alice & Benjamine Jurick on the risk assessments in the draft SafetyEvaluation (SE) released by the NRC are based on the assumption that the reactoris brand new.505ML0604804102/2/2006Comment (40) of Margaret P. Bartenhagen on Proposed Uprate for the VermontYankee Nuclear Power Station. Independent Engineering Assessment of PlantShould be Required Before an Uprate is Granted due to Listed Reason.506ML0606000792/2/2006Comment (51) Opposing the VT Yankee Proposed Uprate and the RiskAssessments in the Draft Safety Evaluation Released by the NRC.
HEARING FILE INDEXSUPPLEMENT 24 - MARCH 6, 2006Accession NumberDocument DateTitle/Description:2 of 6507ML0604803802/3/2006Comment (29) Opposing Proposed 20% Uprate for Vermont Yankee.508ML0604803862/3/2006Comment (33) of Mariquita Vitztham, Writing to Urge You to ConductComprehensive Independent Safety Assessment on the Vermont Yankee NuclearPower Plant Using the Same Methodology Scope that was Used with the MaineYankee Reactor.509ML0604803972/4/2006Comment (35) of Doris Lake regarding An Independent Safety Assessment atVermont Yankee.510ML0604804022/4/2006Comment (37) of Kenneth A. Shearer Opposing a 20% Uprate to the VT YankeeNuclear Plant in Vernon, VT.511ML0604803782/5/2006Comment (27) of Nancy Crompton Opposing Entergy's Push to Uprate VermontYankee Nuclear Plant for a 20% Increase in the Production of Electrical Power.512ML0604803792/5/2006Comment (28) on Proposed Uprate to VT Yankee Power Plant in Vernon, VT.513ML0604803822/5/2006Comment (30) of J. Levy and Fellow Residents Opposing Vermont Yankee 20%Power Increase Without an Independent Safety Assessment.514ML0604803852/5/2006Comment (32) of Allison Page and Alejandro Levins, regarding increase ofoperations at Vermont Yankee.515ML0604803872/5/2006Comment (34) of Sue Reed Opposing 20% Uprate to Vermont Yankee Power Plantin Vernon, Vermont.516ML0604804122/5/2006Comment (42) Lou Waronker Opposing the 20% Uprate as Proposed by Entergy, forVermont Yankee.
HEARING FILE INDEXSUPPLEMENT 24 - MARCH 6, 2006Accession NumberDocument DateTitle/Description:3 of 6517ML0605400792/5/2006Comment (47) of Rita Pickette Strongly Objecting to Entergy's Push to Uprate AgingVermont Yankee Facility for a 20% Increase in the Production of Electrical Power.518ML0606000802/5/2006Comment (52) of Linda and Robert Hecker opposing the proposed 20% energyuprate at Vermont Yankee and to request an Independent Safety Assessment.519ML0604803722/6/2006Comment (25) of Ursula Post, re Independent Safety Assessment Before Grantingan Upgrade to the Vermont Yankee Nuclear Power Plant.520ML0604804042/6/2006Comment (38) of Robert Santway re Decision to Approve Uprate at Vermont YankeeNuclear Reactor.521ML0604804072/6/2006Comment (39) of Anne P. Tobey Opposing Vermont Yankee Uprate Without PriorIndependent Safety Assessment.522ML0604804132/6/2006Comment (43) of Sarah Kotkov on Entergy's Push to Uprate Vermont YankeeNuclear Plant for a 20% Increase in the Production of Electrical Power.523ML0604804002/6/2006Comment (46) of Victor and Mary Burdo Opposing Entergy's Push to UprateVermont Yankee Nuclear Plant for a 20% Increase in the Production of ElectricalPower.524ML0606000782/6/2006Comment (50) of Jesse Lepkoff Opposing the VT Yankee Proposed Uprate and theRisk Assessments in the Draft Safety Evaluation Released by the NRC525ML0606001082/7/2006Comment (56) of Leslie Read on Whether Vermont Yankee Nuclear Power Plant hasbeen Properly Evaluated for Safe Operations with the Applied for 20% PowerUprate.
HEARING FILE INDEXSUPPLEMENT 24 - MARCH 6, 2006Accession NumberDocument DateTitle/Description:4 of 6526ML0606001132/7/2006Comment (57) of Linda A. Bailey opposing the NRC staff's conclusion that a poweruprate at Vermont Yankee in Vernon, VT would not create a significant reduction inthe operational safety margin of the plant.527ML0604705292/8/2006Citizen Petition, Calling for a Complete Examination of the Vermont Yankee NuclearReactor, Equal in Scope to the Independent Safety Assessment Conducted at MaineYankee.528ML0604705322/8/2006Citizen Petition, Calling for an Independent Safety Assessment of Vermont Yankee,Similar to Those Already Conducted at Aging Nuclear Plants in Maine andConnecticut.529ML0604705352/8/2006Citizen Petition, Calling for an Independent Safety Assessment of Vermont Yankee,Similar to Those Already Conducted at Aging Nuclear Plants in Maine andConnecticut.530ML0604705282/8/2006Comment (22) of Raymond Shadis, Enclosing Petitions and Letters fromMassachusetts, Vermont, and New Hampshire on Proposed Power Rate Increase atEntergy Nuclear Vermont Yankee Reactor.531ML0604804162/8/2006Comment (44) of Maureen Ippolito and Jeff Young Opposing Entergy's Push toUprate Vermont Yankee Nuclear Plant for a 20% Increase in the Production ofElectrical Power.532ML0605400802/8/2006Comment (48) of Jane Michaud opposing Entergy's proposed power uprate atVermont Yankee.533ML0605401062/8/2006Comment (49) of Gyuri Kepes re Vermont Yankee NRC Open Comment Period.
HEARING FILE INDEXSUPPLEMENT 24 - MARCH 6, 2006Accession NumberDocument DateTitle/Description:5 of 6534ML0606001152/8/2006Comment (58) of Quinn Kepes Opposing the Vermont Yankee Uprate Without anIndependent Safety Assessment.535ML0606001172/8/2006Comment (59) of Imre Kepes on the Vermont Yankee power uprate and a need foran Independent Safety Analysis.536ML0604505242/9/2006Comment (24) of Benjamin C. Forbes regarding the Vermont Yankee Nuclear andsupporting a comprehensive Independent Safety Assessment.537ML0601201022/9/2006G20060018/LTR-06-0010 - Graham Wallis Ltr re. Vermont Yankee Extended PowerUprate.538ML0604500452/10/2006Comment (19) of David Wells re Uprate in Vermont Yankee Production Capacity,Findings of no Significant Hazards at Facility.539ML0604500432/10/2006Comment (21) of Emily Monosson on the NRC ruling on the Vermont Yankee uprate,opposes rule.540ML0604803752/14/2006Comment (26) of William C. Pearson Opposing Proposed Entergy Vermont YankeeUprate .541ML0604803992/14/2006Comment (36) of Lois Barber Opposing Uprate of Vermont Yankee WithoutRequirement of Prior Independent Safety Assessment.542ML0604804182/15/2006Comment (45) of Suzanne Maisner Opposing Entergy's Push to Uprate VermontYankee Nuclear Plant for a 20% Increase in the Production of Electrical Power.543ML0606000812/22/2006Comment (53) of Michael Marantz, Opposing the Vermont Yankee Uprate Withoutan Independent Safety Assessment.
HEARING FILE INDEXSUPPLEMENT 24 - MARCH 6, 2006Accession NumberDocument DateTitle/Description:6 of 6544ML0606000832/22/2006Comment (54) of Jesse Peters Opposing the Vermont Yankee Uprate and the RiskAssessments in Draft Safety Evaluation Based Released by NRC Based on theFallacious Assumption that the Reactor is Brand New.545ML0606001482/22/2006E-mail, Gucwa, Entergy to Ennis, NRR, Re: VY EPU Supplement 45.546ML0605902612/22/2006Vermont Yankee, Technical Specification Proposed Change No. 263 - SupplementNo. 45, Extended Power Uprate - Revised Technical Specification Pages.547ML0606001002/23/2006Comment (55) of Peter Dramondstone on the Vermont Yankee Uprate and anIndependent Safety Inspection.548ML0606001202/24/2006Comment (60) of Michael Nix, on P1774 Federal Registry Vol. 71, No. 7, Insist UponIndependent Safety Assessment Before a 20 Percent Uprate is Allowed at Vernon,VT Nuclear Power Facility.549ML0606103952/26/2006E-mail Gucwa, Entergy, to Ennis, NRR, Re: VY EPU Steam Dryer Monitoring March 6, 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. /RA/_______________________G. Edward Miller, Jr.Executed in Rockville, MDthis 6 th day of March, 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 Jason C. Zorn, Counsel for NRC Staff, tothe Atomic Safety and Licensing Board, dated March 6, 2006, providing notice of the availabilityof the Hearing File, together with attachments, in the captioned proceeding have been servedon 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 indicatedby 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 6 th 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)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 4760 East Country Villa DriveTucson, AZ 85718 (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 20555-0001John 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)Raymond Shadis**Staff Technical Advisor New England Coalition
P.O. Box 98 Edgecomb, ME 04556 (E-mail: shadis@prexar.com shadis@ime.net)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)Anthony Z. Roisman, Esq.**National Legal Scholars Law Firm 84 East Thetford Rd.
Lyme, NH 03768 (E-mail:
aroisman@nationallegalscholars.com)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: jmr3@nrc.gov
)Jared 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: jjl5@nrc.gov
)/RA/ Jason C. ZornCounsel for NRC Staff