|
---|
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
February 7, 2008Alex S. Karlin, Esq., ChairDr. Thomas S. EllemanAdministrative JudgeAdministrative Judge Atomic Safety and Licensing Board PanelAtomic Safety and Licensing Board Panel Mail Stop T-3 F235207 Creedmoor Road, #101 U.S. Nuclear Regulatory CommissionRaleigh, NC 27612
Washington, DC 20555-0001 Dr. Richard E. Wardwell Administrative Judge
Atomic Safety and Licensing Board Panel
Mail Stop T-3 F23
U.S. Nuclear Regulatory Commission
Washington, DC 20555-0001 In the Matter of ENTERGY NUCLEAR OPERATIONS, INC.(Vermont Yankee Nuclear Power Station)
Docket No. 50-271-LR; ASLBP No. 06-849-03-LR
Dear Administrative Judges:
The NRC Staff hereby provides its monthly status report and notice that it has updated the hearing file and disclosures for this proceeding pursuant to 10 C.F.R. §§ 2.336(d) and 2.1203.
An index containing the ADAMS accession number, date, and title or description of each item in
the hearing file is appended hereto as Attachment 1. Also attached is the Affidavit of Jonathan
G. Rowley, as required by 10 C.F.R. § 2.336(c).
The Staff anticipates issuing its Safety Evaluation Report by the end of February.
Sincerely,/RA/Mary C. Baty Counsel for NRC Staff
Enclosures:
Hearing File Index Affidavit of Jonathan G. Rowleycc:Attached Service List Page 1 of 1 ATTACHMENT 1 VERMONT YANKEE LICENSE RENEWAL HEARING FILE AND MANDATORY DISCLOSURES HEARING FILE INDEX Supplement 15- February 7, 2008ID #Accession NumberDocument Date Title/Description:15-01ML073600738 12/28/2007 01/08/2008 Notice of Forthcoming Meeting With Entergy Nuclear Operations, Inc., To Discuss Requests for Additional Information in the License Renewal Review for Vermont Yankee Nuclear Power Station.15-02ML080350183 12/31/2007 Word Version of Draft RAI.15-03ML073610469 1/2/2008 Summary of Telephone Conf Call Held on 10/23/07 Between NRC and Entergy Nuclear Operations Concerning Audit Questions Pertaining to the Vermont
Yankee Nuclear Power Station LRA.15-04ML080100282 1/8/2008 Presentation to NRC by Vermont Yankee Regarding Environmental Fatigue Analyses for License Renewal.15-05ML080350172 1/9/2008 Fwd: Questions About Vermont Yankee's Reactor Vessel Nozzle Fatigue.15-06ML080350195 1/9/2008 Public Meeting Feedback Form.15-07ML080350200 1/9/2008 Questions About Vermont Yankee's Reactor Vessel Nozzle Fatigue.15-08ML080350169 1/10/2008 Plain Language Request.15-09ML080350190 1/10/2008 Re: Comments in Writing.15-10ML080350186 1/11/2008 Email Re: Questions & Comments - January 8, 2008 Meeting with VY/Entergy.15-11ML080230250 1/11/2008 Comments made by public attendees during January 8, 2008 meeting between NRC and Entergy/Vermont Yankee.15-12ML080350166 1/15/2008 Draft January 8, 2008 NRC-VY/Entergy Meeting Summary.15-13ML073600752 1/17/2008 Summary of Telephone Conference Call Held on December 18, 2007, Between NRC and Entergy Nuclear Operations, Inc., Concerning a Request for Additional
Information Pertaining to the Vermont Yankee License Renewal Application.
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-LR LLC, and ENTERGY NUCLEAR
) OPERATIONS, INC.)ASLBP No. 06-849-03-LR
)(Vermont Yankee Nuclear Power Station))
AFFIDAVIT OF JONATHAN G. ROWLEY CONCERNING MANDATORY DISCLOSURE REQUIREMENT OF 10 C.F.R. § 2.336(c)
I, Jonathan G. Rowley, do hereby state as follows:1.I am employed as a Project Manager in the Division of License Renewal in theNuclear Regulatory Commission's ("NRC") Office of Nuclear Reactor Regulation. I serve as a project manager for the Vermont Yankee Nuclear Power Station's license renewal application
("LRA"). 2.I hereby certify that all relevant ma terials required to be disclosed pursuant to10 C.F.R. § 2.336 (b) and (c) 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.
/original signed by/
Jonathan G. Rowley Executed in Rockville, MD this 7th day of February, 2008 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-LR LLC, and ENTERGY NUCLEAR
) OPERATIONS, INC.)ASLBP No. 06-849-03-LR
)(Vermont Yankee Nuclear Power Station))
CERTIFICATE OF SERVICE I hereby certify that copies of the NRC Staff letter dated February 7, 2008, providing notice of
the availability of the hearing file, with attachment, together with the affidavit of Jonathan G.
Rowley in the above-captioned proceeding have been served on the following by electronic mail with copies by deposit in the NRC's internal mail system or by electronic mail with copies by
U.S. mail, first class, as indicated by an asterisk, this 7th day of February 2008.
Alex S. Karlin, Esq., Chair Administrative Judge
Atomic Safety and Licensing Board Panel
U.S. Nuclear Regulatory Commission
Washington, DC 20555-0001
E-mail: ask2@nrc.gov Dr. Thomas S. Elleman*
Administrative Judge
Atomic Safety and Licensing Board Panel
5207 Creedmoor Road, #101
Raleigh, NC 27612
E-mail: elleman@eos.ncsu.edu Office of Commission Appellate
Adjudication
Mail Stop: O-16G4
U.S. Nuclear Regulatory Commission
Washington, DC 20555-0001
E-mail: OCAAmail@nrc.gov Dr. Richard E. Wardwell
Administrative Judge
Atomic Safety and Licensing Board Panel
U.S. Nuclear Regulatory Commission
Washington, DC 20555-0001
E-mail: rew@nrc.gov Office of the Secretary
Attn: Rulemaking and Adjudications Staff
Mail Stop: O-16G4
U.S. Nuclear Regulatory Commission
Washington, DC 20555-0001
E-mail: hearingdocket@nrc.gov Sarah Hofmann, Esq.*
Director of Public Advocacy
Department of Public Service
112 State Street - Drawer 20
Montpelier, VT 05620-2601
E-mail: sarah.hofmann@state.vt.us Ronald A. Shems, Esq.*
Karen Tyler, Esq.
Shems Dunkiel Kassel & Saunders, PLLC
91 College Street
Burlington, VT 05401
E-mail: rshems@sdkslaw.com
Ktyler@sdkslaw.com Peter C.L. Roth, Esq.*
Office of the New Hampshire
Attorney General
33 Capitol Street
Concord, NH 03301
E-mail: peter.roth@doj.nh.gov Marcia Carpentier, Esq.
Atomic Safety and Licensing Board Panel
Mail Stop: T-3F23
U.S. Nuclear Regulatory Commission
Washington, DC 20555-0001
E-mail: mxc7@nrc.gov Anthony Z. Roisman, Esq.*
National Legal Scholars Law Firm
84 East Thetford Rd.
Lyme, NH 03768
E-mail: aroisman@nationallegalscholars.com David R. Lewis, Esq.*
Matias F. Travieso-Diaz*
Pillsbury Winthrop Shaw Pittman LLP
2300 N Street, NW
Washington, DC 20037-1128
E-mail: david.lewis@pillsburylaw.com
matias.travieso-diaz@pillsburylaw.com
/RA/
Mary C. Baty
Counsel for NRC Staff