Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20154B8741 October 1998Forwards Pleading, Correction to State of UT Contentions Re Low Rail Transportation License Amend, That Was Not Mailed on 980930,as Stated on Certificate of Svc,Due to Miscommunication
ML20154H2505 October 1998Forwards M Resnikoff Original Declaration,Which Had Not Been Available at Time of Filing of State of UT Contentions Relating to Low Pail Transportation License Amend,
ML20155A39823 October 1998Files Joint Rept on Status of Informal Discovery IAW Board Memorandum & Order of 981001
ML20155J1049 November 1998Ack Receipt of Requesting Broad Range of Info from NRC Staff Re Safety Record & Funding of Commerical Nuclear Power Reactor & Other Fuel Storage Proposal Pending Before Commission.Related Correspondence
ML20195D6537 June 1999Forwards Exhibit 1 to Applicant Opposition to Ogd Motion to Extend Discovery & Motion to Quash Ogd Notice of Deposition of L Bear.Exhibit Inadvertently Omitted from Opposition When Filed
ML20195D7178 June 1999Forwards Figure Entitled, Comparative Single-Engine Fighter/Attack Class a Flight Mishap Rates, That Should Have Been Included in Rept of Jl Cole.Figure Should Be Inserted in Rept After Page 13
ML20195H3719 June 1999Discusses Statement Specifying What Portions of Licensee 990527 Motion to Compel No Longer Require Board Action
ML20196A87918 June 1999Forwards Signed Original Declarations of J Johns & B Brunsdon to Replace Unsigned Copies That Pfs Filed with Motion for Partial Summary Disposition of Contention Utah K, on 990607
ML20196B18523 November 1998Requests on Behalf of Castle Rock That State of Utah Take Over as Lead Party on Consolidated Contentions AA & 13
ML20196B27524 November 1998Submits Rept on Status of Informal Discovery Re Private Fuel Storage,Iaw Board 981029 Order.Parties Have Initiated Informal Interview Process
ML20196C36918 June 1999Forwards Original Signed Documents (Plus Two Copies of Each) Which Had Not Been Available at Time Certain State Pleadings Filed.Declaration of M Resnikoff Encl
ML20196C38418 June 1999Forwards Original Signed Documents (Plus Two Copies of Each) Which Had Not Been Available at Time Certain State Pleadings Filed.Declaration of D Larsen,B Brandford,N Taylor & DB Cole Encl.Related Correspondence
ML20196C44321 June 1999Confirms 990621 Telcon Re NRC Response to State of Utah First Set of Discovery Requests Directed to NRC, .NRC Agreed That Staff Would Respond to Discovery Requests as Listed.Related Correspondence
ML20196F15725 June 1999Forwards Declarations & Affidavits to Replace Facsimile Copies of Jl Cole,W Hennessy,D Axt,J Cooper,Dw Lewis, J Donnell & Wj Jacobs Filed on 990604 & W Jacobs,J Cooper, F Davis & C Britton Filed on 990607.Related Correspondence
ML20196K5141 July 1999Forwards Signed Originals of Declarations & Affidavits to Replace Facsimile Copies,Including Declarations of Davis, Jd Parkyn,E Supko,Verifying Applicant Discovery Responses to State Second Request for Discovery (Group II & III)
ML20197B21027 February 1998Forwards Original Declarations Inadvertently Omitted at Time Two of Utah Pleadings Were Filed.Copied or Faxed Versions of Declarations Should Be Replaced W/Encl Originals
ML20197C61815 December 1997Provides Listed Info in Response to 971208 Telcon Request Re Site Tour,On Behalf of Private Fuel Storage Llc.Certificate of Svc Encl
ML20197D49015 December 1997Submits Info Provided by Applicant in Response to Requests Made During 971208 Conference Call Between Board & Parties. W/Certificate of Svc
ML20197D49915 December 1997Submits Info Requested During 971208 Conference Call.If Addl Info Needed Contact B Allen at Listed Number or e-mail
ML20197D6229 December 1997Informs That Because Senior Partner of Firm DA Kimball Recently Sworn in as Federal Judge,Firm Name Changed to Parr,Waddoups,Brown,Gee & Loveless.E-mail Address in Connection to Matter of Private Fuel Storage Also Changed
ML20198D51729 December 1997Forwards Nondisclosure Affidavits for Fg Nelson,Jv Braxton & Kl Pathakis.Affidavits Executed in Accordance w/971217 & 971223 Memos & Orders
ML20198J05021 December 1998Submits Notice of Withdrawal from Proceeding of Castle Rock Land & Livestock,Lc & Skull Valley Co,Ltd.Requests That Board Promptly Accept & Approve Notice of Withdrawal
ML20198R04618 December 1997Submits Listed Requested Info Re Private Fuel Storage Site Visit
ML20198R0679 January 1998Forwards Declaration of La White to Replace Fax Copies Submitted w/980108 Pleading Entitled, State of Utah Request for Consideration of Late-Filed Contention Gg
ML20198R18414 January 1998Forwards Corrected Table of Contents to Applicant 971224 Answer to Petitioners Contentions Re Private Fuel Storage, LLC (Private Spent Fuel Storage Installation)
ML20199K50915 October 1997Ack Receipt of Email.Informs That Sinclair Has Plan & Any Comments in Locked Safe.Under Circumstances,It Will Be Impossible to Meet 971024 Contention Deadline Because Sinclair Will Be Out of State from 971016-24
ML20199K52913 November 1997Advises That Sinclair Should Be Instructed to Continue to Refrain from Disclosing Security Plan & Related Comments Until NRC Staff Gives Reply as to Whether Security Plan May Be Divulged
ML20199K5668 November 1997Confirms Understanding in Determining Whether D Chancellor May Have Access to Psp.Urges NRC to Make Decision Re Access within Next Few Days.Will Apply to Judge Bollwerk If Arrangement W/Nrc Cannot Be Reached.W/Certificate of Svc
ML20202B65820 January 1998Urges NRC to Support Petitions of Several Parties for Standing to Intervene in Licensing Proceeding for Proposed Private Fuel Storage Waste Site at Toole County,Ut. W/Certificate of Svc.Served on 980202
ML20202B82629 January 1998Responds to Addressed to Chairman SA Jackson, Urging Support of Petitions of Several Parties That Have Sought to Intervene in Private Fuel Storage Proceeding, Currently Before Aslb.W/Certificate of Svc.Served on 980202
ML20202J43724 November 1997Forwards Supplemental Petition to Intervene Filed by Skull Valley Band of Goshutes Before NRC
ML20203F13723 February 1998Informs That Name of Law Firm Has Changed from Harmon,Curran & Spielberg to Harmon,Curran,Spielberg & Eisenberg,Llp. Requests That Board & Parties Change Svc List Accordingly. W/Certificate of Svc
ML20203K9422 March 1998Informs That Applicant Private Fuel Storage LLC Reached Agreement W/State of Utah on Wording of State Contention Ee & State Contention Security-F.W/Certificate of Svc
ML20204D06719 March 1999Clarifies Inaccuracy in Record of 990216 Appeal Filed by Pfs,Llc Appealing ASLB 990203 Memo & order,LBP-99-3. Believes That 500 Foot Corridor for Rail Line Insignificant to Arguments Made on Appeal.With Certificate of Svc
ML20205S03021 April 1999Informs That Pfs Submitted non-proprietary Response & Proprietary Response to State of UT First Set of Discovery Request.Proprietary Response Contains Matl from Holtec Rept HI-992134.Related Correspondence
ML20206B67021 April 1999Forwards Original Affidavit & Verification of Jd Parkyn Filed in Conjunction with Applicant Objections & Responses to State of Utah First Set of Discovery Requests & Affidavit of W Hennessy Filed in Support of Applicant Motion
ML20206H8185 May 1999Forwards Affidavits Verifying Private Fuel Storage Answers to Interrogatories & Requests for Admissions Filed by Pfs on 990421,in Response to State of Utah First Set of Discovery Requests.Related Correspondence
ML20206H8725 May 1999Forwards State Comments on Proposed Rulemaking Re Changes to Requirements for Environ Review for Renewal of NPP Operating License, & Errata Ltr
ML20206R88714 May 1999Submits Amended Proprietary Response to State of Utah First Set of Discovery Requests,Specifically Responses to Interrogatories 1-3 for Utah Contention H & Forwards Affidavits of Ai Soler & I Rampall