|
---|
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
December 12, 2005 Administrative Judge Alex S. Karlin, Chair Administrative Judge Lester S. Rubenstein Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission 4760 East Country Villa Drive Mail Stop: T-3F23 Tucson, AZ 85718 Washington, DC 20555-0001 Administrative Judge Anthony J. Baratta Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Mail Stop: T-3F23 Washington, DC 20555-0001 In the Matter of ENTERGY 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 this proceeding pursuant to 10 C.F.R. § 2.336(d). The Staff is also producing updates to its privilege logs as required by 10 C.F.R. § 2.336(b)(5), and is continuing to preserve and maintain all privileged documents during the pendency of this proceeding.
Sincerely,
/RA/
Jason C. Zorn Counsel for NRC Staff
Enclosures:
Hearing File Index Privilege Log - Deliberative Process Privilege Log - Proprietary Affidavit of G. Edward Miller, Jr.
cc: Service List
ENCLOSURE 1 VERMONT YANKEE EPU HEARING FILE AND MANDATORY DISCLOSURES HEARING FILE INDEX SUPPLEMENT 18 - December 12, 2005 Accession Number Document Date Title/Description:
436 ML053320358 11/3/2005 E-mail, Ennis, NRR, to Scarbrough, NRR, Et. Al., Re: VY EPU Steam Dryer (Note:
Non-pubic version disclosed in Supplement 17. See Document 17-01) 437 ML053320354 11/3/2005 E-mail, White, RGN-I, To Ennis, NRR, Re: VY EPU Steam Dryer. (Note: Non-pubic version disclosed in Supplement 17. See Document 17-02) 438 ML053350214 11/15/2005 Transcript of ACRS Subcommittee on Power Uprates Meeting, Nov. 15, 2005. Pages 1-247. (Note: Also contains slide presentations from NRC Staff, Entergy, and New England Coalition) 439 ML053350134 11/16/2005 Transcript of ACRS Subcommittee on Power Uprates Meeting, Nov. 16, 2005. Pages 1-374. (Note: Also contains slide presentations from NRC Staff, Entergy, and New England Coalition) 440 ML053350358 11/22/2005 E-mail, Daflucas, Entergy, To Ennis, NRR, Re: VY EPU Supplement 42.
441 ML053320364 11/22/2005 E-mail, Ennis, NRR, to Daflucas, Entergy, Re: VY EPU Conference Call.
442 ML053320361 11/22/2005 E-mail, Ennis, NRR, to Daflucas, Entergy, Re: VY EPU Supplements 38 and 39.
443 ML053320190 11/22/2005 Vermont Yankee, Technical Specification Proposed Change No. 263 - Supplement No. 42 Extended Power Uprate - Steam Dryer Inspection Results.
444 ML053350361 11/25/2005 E-mail, Ennis, NRR, to Daflucas, Entergy, Re: VY EPU RAIs.
445 ML053260427 11/25/2005 Vermont Yankee Request for Additional Information - Extended Power Uprate (TAC MC0761).
1 of 1
ENCLOSURE 2 VERMONT YANKEE EPU HEARING FILE AND MANDATORY DISCLOSURES PRIVILEGE LOG - DELIBERATIVE PROCESS SUPPLEMENT 18 - December 12, 2005 Certain documents otherwise subject to inclusion in the hearing file and mandatory disclosures for this proceeding have been determined by the NRC Staff to contain information subject to withholding from public disclosure as predecisional, deliberative information. Pursuant to 10 C.F.R.
§ 2.336(b)(5), the Staff is providing this log to identify the following documents, withheld under the deliberative process privilege.
PDP Accession Author Title/ Document Document Addressee / Comment Page No. Number Name/
Description:
Date Type Addressee Count Affiliation: Affiliation 18-01 ML053320396 Stutzke M A, E-mail, Stutzke, 11/21/2005 E-Mail Ennis R B, Contains NRC Staff 4 NRC/NRR NRR, to Ennis, NRC/NRR members proposed NRR, Re: VY RAIs regarding EPU Entergys probabilistic Supplements 38 risk analysis of and 39. containment overpressure (Note:
final version of RAIs available at ML053260427) 18-02 ML053320402 Reddy D K, E-mail, Reddy, 11/22/2005 E-Mail Ennis R B, Contains NRC Staff 9 NRC/NRR NRR, to Ennis, NRC/NRR members proposed NRR, Re: VY revisions to Sections EPU SE 2.5.4.4 (Condensate Revision. and Feedwater System) and 2.12 (Power Ascension Testing: BOP Systems Testing Review) of the Draft Safety Evaluation 1 of 1
ENCLOSURE 3 VERMONT YANKEE EPU HEARING FILE AND MANDATORY DISCLOSURES PRIVILEGE LOG - PROPRIETARY INFORMATION SUPPLEMENT 19 - December 12, 2005 Certain documents otherwise subject to inclusion in the hearing file and mandatory disclosures for this proceeding have been determined by the NRC Staff to contain trade secrets, privileged or confidential commercial or financial information subject to withholding from public disclosure pursuant to 10 C.F.R. § 2.390(a)(4). Pursuant to 10 C.F.R. § 2.336(b)(5), the Staff is providing this log to identify the following documents, designated proprietary, and subject to protected status under Section 2.390(a)(4).
Accession Author Title/Description: Document Document Addressee / Comment Page Number Name/Affiliation: Date Type Addressee Count Affiliation ML053320392 Drendel D, Report, GENE- 10/31/2005 Report N/A, Inspection report 13 General Electric 0000-0047-2767, completed by Co Revision 1, Steam Entergys contractor, Dryer Unit End GE, regarding VY Plant Indications, steam dryer. (Note:
Vermont Yankee Report originally RFO-25. referenced in Document 435 in Hearing File Update Supplement 17) 1 of 1
December 12, 2005 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-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., being first duly sworn, do hereby state as follows:
- 1. I am employed as a Project Manager in the Nuclear Regulatory Commissions (NRC) Office of Nuclear Reactor Regulation (NRR). I serve as a Project Manager in Plant Licensing 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 to 10 C.F.R. §2.336 (b) and (d) in the captioned proceeding have been disclosed, and that the disclosures are accurate and complete as of the date of this certification.
- 3. I hereby certify that the foregoing is true and complete to the best of my knowledge, information and belief.
/RA/
G. Edward Miller, Jr.
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-OLA LLC and ENTERGY NUCLEAR )
OPERATIONS, INC. ) ASLBP No. 04-832-02-OLA
)
(Vermont Yankee Nuclear Power Station) )
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing letter from Jason C. Zorn, Counsel for NRC Staff, to the Atomic Safety and Licensing Board, dated December 12, 2005, providing notice of the availability of the Hearing File, together with attachments, in the captioned proceeding have been served on 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 NRCs internal mail system (as indicated by 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 12th day of December, 2005.
Alex S. Karlin, Chair* Dr. Anthony J. Baratta*
Administrative Judge Administrative Judge Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board Panel Mail Stop T-3F23 Mail Stop T-3F23 U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Washington, DC 20555-0001 (E-mail: ask2@nrc.gov) (E-mail: ajb5@nrc.gov)
Lester S. Rubenstein** Office of the Secretary*
Administrative Judge ATTN: Rulemaking and Adjudications Staff Atomic Safety and Licensing Board Panel Mail Stop: O-16C1 4760 East Country Villa Drive U.S. Nuclear Regulatory Commission Tucson, AZ 85718 Washington, DC 20555-0001 (E-mail: lesrrr@comcast.net) (E-mail: HEARINGDOCKET@nrc.gov)
Office of Commission Appellate John M. Fulton, Esq.
Adjudication* Assistant General Counsel Mail Stop: O-16C1 Entergy Nuclear Operations, Inc.
U.S. Nuclear Regulatory Commission 440 Hamilton Avenue Washington, DC 20555-0001 White Plains, NY 10601 Jay E. Silberg, Esq.** Raymond Shadis**
Matias Travieso-Diaz, Esq.** Staff Technical Advisor Pillsbury Winthrop Shaw Pittman, LLP New England Coalition 2300 N St., NW P.O. Box 98 Washington, DC 20037-1128 Edgecomb, ME 04556 (E-mail: jay.silberg@pillsburylaw.com (E-mail: shadis@prexar.com matias.travieso-diaz@pillsburylaw.com) shadis@ime.net)
Sarah Hofmann, Esq.** Anthony Z. Roisman, Esq.**
Special Counsel National Legal Scholars Law Firm Department of Public Service 84 East Thetford Rd.
112 State Street - Drawer 20 Lyme, NH 03768 Montpelier, VT 05620-2601 (E-mail:
(E-mail: sarah.hofmann@state.vt.us) aroisman@nationallegalscholars.com)
Jonathan M. Rund, Esq.* Jared Lindsay, Esq.*
Law Clerk Law Clerk Atomic Safety and Licensing Board Panel Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 Mail Stop: T-3F23 U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Washington, DC 20555-0001 (E-mail: jmr3@nrc.gov) (E-mail: jjl5@nrc.gov)
/RA/
Jason C. Zorn Counsel for NRC Staff