|
---|
Category:Legal-Pleading
MONTHYEARML18355A9932018-12-21021 December 2018 State of Vermont Notice of Withdrawal of the States Petition for Leave to Intervene and Hearing Request ML18348B1522018-12-14014 December 2018 Third Joint Status Report ML18319A0132018-11-15015 November 2018 Second Joint Status Report ML18319A0142018-10-30030 October 2018 Amendment to Settlement Agreement ML18225A2602018-08-13013 August 2018 Joint Status Report ML18225A2612018-07-31031 July 2018 Settlement Agreement Amendment (Attachment to Joint Status Report) ML18068A2092018-03-0707 March 2018 Motion to Hold in Abeyance Action on New England Coalitions Petition for Leave to Intervene and Hearing Request in Consideration of Anticipated Withdrawal ML17212B1512017-07-31031 July 2017 New England Coalition'S Reply to Applicant'S Answer Opposing New England Coalition'S Request for Hearing and Petition for Leave to Intervene ML17205A6472017-07-24024 July 2017 Applicant'S Answer Opposing New England Coalition'S Request for Hearing and Petition for Leave to Intervene ML17198G9752017-07-17017 July 2017 State of Vermont'S Reply in Support of the State'S Petition to Intervene and Hearing Request ML17191B4892017-07-10010 July 2017 Applicants Answer Opposing Vermont Petition for Leave to Intervene ML17163A2882017-06-12012 June 2017 Applicants' Response to New England Coalition'S Request for Extension ML16131A7932016-05-10010 May 2016 Notice of Withdrawal of Daniel D. Straus ML16123A3812016-05-0202 May 2016 NRC Staff Updated Notice of Appearance for Beth Mizuno, Mitzi Young and Jeremy Wachutka ML16015A4422016-01-15015 January 2016 Answer of the States to Entergy Motion to Strike Reply of the States' Reply ML16007A6012016-01-0707 January 2016 Combined Answer of Petitioners in Opposition to Entergy'S and NRC Staff'S Motions to Strike Portions of Petitioners' Reply Brief ML15362A6462015-12-28028 December 2015 NRC Staff Motion to Strike Portions of Dec 17 2015 Reply of the State of Vermont, the Vermont Yankee Nuclear Power Corporation and Green Mountain Power Corporation ML15351A5312015-12-17017 December 2015 Reply of the Commonwealth of Massachusetts and the States of Connecticut and New Hampshire to NRC Staff'S and Entergy'S Answers to Vt'S Pet. for Rev. of Use of Vt. Yankee Decommissioning Trust Fund ML15351A5302015-12-17017 December 2015 Reply of the State of Vermont, the Vermont Yankee Nuclear Power Corporation, and Green Mountain Power Corporation in Support of Petition for Review of Use of Vermont Yankee Decommissioning Trust Fund ML15344A4942015-12-10010 December 2015 Notification of Issuance of Exemption ML15341A3002015-12-0707 December 2015 Entergy Answer Opposing November 4, 2015 Petition Filed by State of Vermont, Vermont Yankee Nuclear Power Corporation and Green Mountain Power Corporation ML15341A3612015-12-0707 December 2015 NRC Staff Answer to Vermont Petition for Review of Entergy Nuclear Operation Inc., Planned Use of the Vermont Yankee Nuclear Decommissioning Trust Fund ML15336A9152015-12-0202 December 2015 Notice of Appearance, Matthew R. Ring ML15336A7122015-12-0202 December 2015 Commission Notification of Significant Licensing Action ML15309A7592015-11-0505 November 2015 State of Vermont'S Response to NRC Staff'S Motion to Vacate LBP-15-24 ML16137A5782015-11-0404 November 2015 Petition for Review of Entergy'S Planned Use of the Vermont Yankee Decommissioning - Exhibit 3: Declaration of William Irwin, Sc.D. Chp (April 20, 2015) ML16137A5732015-11-0404 November 2015 Petition for Review of Entergy'S Planned Use of the Vermont Yankee Decommissioning - Exhibit 2: State of Vermont'S PSDAR Comments (March 6, 2015) ML16137A5542015-11-0404 November 2015 Petition of the State of Vermont, the Vermont Yankee Nuclear Power Corporation, and Green Mountain Power Corporation for Review of Entergy Nuclear Operation, Inc.'S Planned Use of the Vermont Yankee Nuclear Decommissioning Trust Fund ML15288A2222015-10-15015 October 2015 State of Vermont'S Response to Entergy'S Motion to File Reply Brief ML15275A4382015-10-0202 October 2015 State of Vermont'S Response to Entergy'S Motion to Withdraw ML15275A4402015-10-0202 October 2015 VT Exhibit 2 ML15275A4392015-10-0202 October 2015 VT Exhibit 1 ML15257A2722015-09-14014 September 2015 Notice of Intent to Participate as a Party ML15219A7122015-08-0707 August 2015 State of Vermont'S Reply in Support of Motion for Leave to File a New Contention and Add Bases and Support to Existing Contentions ML15216A5592015-08-0404 August 2015 NRC Staff Commission Notification of Issuance of EA and Fonsi for Publication in Federal Register ML15212A2812015-07-31031 July 2015 NRC Staff Answer to the State of Vermont Motion for Leave to File New and Amended Contentions ML15212A8252015-07-31031 July 2015 Entergy Answer Opposing State of Vermont New Contention V and Additional Bases for Pending Contentions I, III, and IV ML15188A5272015-07-0707 July 2015 Entergy Answer Opposing Vermont'S Appeal of the Atomic Safety and Licensing Board'S May 18, 2015 Memorandum and Order Denying Petition for Leave to Intervene and Hearing Request ML15188A5332015-07-0707 July 2015 NRC Staff Brief in Opposition to State of Vermont Appeal of LBP-15 18 ML15163A3342015-06-12012 June 2015 the State of Vermont'S Brief in Support of Notice of Appeal of Atomic Safety and Licensing Board'S May 18, 2015 Memorandum and Order Denying Petition for Leave to Intervene and Hearing Request ML15163A3332015-06-12012 June 2015 the State of Vermont'S Notice of Appeal of Atomic Safety and Licensing Board'S May 18, 2015 Memorandum and Order Denying Petition for Leave to Intervene and Hearing Request ML15142A9022015-05-22022 May 2015 State of Vermont'S Reply to NRC Staff and Entergy Answers to Petition for Leave to Intervene and Hearing Request ML15135A4982015-05-15015 May 2015 Entergy Answer Opposing Vermont Petition to Intervene ML15135A5232015-05-15015 May 2015 NRC Staff Answer to State of Vermont Petition for Leave to Intervene and Hearing Request ML15131A3982015-05-11011 May 2015 NRC Staff'S Answer to Vermont'S Notice of Supplemental Authority ML15131A3812015-05-11011 May 2015 Entergy'S Response to State of Vermont Notice of Supplemental Authority ML15126A5702015-05-0606 May 2015 Notice of Appearance for Beth Mizuno on Behalf of NRC Staff ML15126A4352015-05-0606 May 2015 Notice of Appearance for Anita Ghosh on Behalf of NRC Staff ML15126A2202015-05-0606 May 2015 Notice of Appearance for Mitzi a Young on Behalf of NRC Staff ML15097A5372015-04-0707 April 2015 Notice of Appearance Mitzi A. Young 2018-08-13
[Table view] |
Text
LINITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )
) Docket No. 50-271-LA ENTERGY NUCLEAR VERMONT )
YANKEE, LLC AND ENTERGY ) ASLBP No. 1 5-934-01-LA-8D01 NUCLEAR OPERATIONS, INC. )
) February 24,2015 (Vermont Yankee Nuclear Power Station) )
AFFIDAVIT OF AARON KISICKI REGARDING THE LATE ELECTRONIC FILING OF THE STATE OF VERMONT'S F'E,BRUARY 2?.2015 NOTICE OF PPEAI, AND SUPPOR G BRIEF Affiant, Aaron Kisicki, swears and afhrms that under the penalty of perjury the following is true and accurate to the best of his knowledge:
Affiant was issued an electronic filing certificate from the U.S. Nuclear Regulatory Commission
("NRC") on or about September 24,20l4,enabling electronic submission of adjudicatory documents on the NRC Electronic Information Exchange ("EIE") as required by 10 CFR $
2.302. Afhant has since made multiple filings on the EIE without problem.
Affiant was issued a new worlace computer during the week of February 16,2015 At approximately 9:45a.m. on February 23,20l5,Affiant telephoned the EIE Help Desk seeking guidance for proper changes necessary to the new computer to enable EIE submission capabilities. Affiant was helped by EIE Help Desk staff person Deborah Davidson, who provided helpful and friendly assistance. The call ended after Ms. Davidson confirmed to Affiant that the computer was properly configured to enable EIE submissions. Affiant made no changes to the computer settings after the call with Ms. Davidson.
Aff,rant faced an 11:59p.m., February 23,2015 deadline for frling a notice of appeal and supporting brief via EIE in the above-captioned proceeding' At approximately 11 :30p.m., February 23,2015, Affiant attempted to submit the notice of appeal and supporting brief to the NRC via EIE. Affiant was confronted by an electronic error message early in the filing process, stating that Affiant's web browser was not compatible with EIE, and was not allowed to continue the hling process.
I
At 11 :47p.m.,February 23,2015, Affrant sent copies of the filings via email to James Kim, Beth Mizuno, Esq. and Jeremy V/achutka, Esq. of the NRC Staff, and to Susan Raimo, Esq. of Entergy. Affrant wanted to ensure that those representing the parties in this proceeding would not be prejudiced in any way by the technical problems beyond Affiant's control.
At approximately 10:30a.m., February 24,2015, Afhant telephoned the EIE Help Desk for assistance with finding a solution to the EIE problem. Ivan of the EIE Help Desk quickly identifred the source of the problem and directed Affrant to the solution. Affiant's computer now has proper EIE filing capabilities Affiant also spoke with Don Frye of the EIE Help Desk to' discuss best steps going forward to resolve the timeliness issue associated with the February 23, 2015 hlings.
Affiant was later counseled by the NRC Office of the Secretary to file the documents via EIE as soon as possible, along with this affidavit.
Respectfully submitted,
/Signed (electronicallv) by/
Aaron Kisicki Counsel for the State of Vermont Vermont Department of Public Service 112 State Street - Drawer 20 Montpelier, VT 05620 (802) 828-378s aaron. kisicki @state. vt. us Dated at Montpelier, Vermont This 24rdday of February,2015 N o\o, 2