|
---|
Category:Legal-Order
MONTHYEARML19070A3312019-03-11011 March 2019 Commission Memorandum and Order CLI-19-04 ML18102A0952018-04-12012 April 2018 Commission Memorandum and Order (CLI-18-03) ML17164A3582017-06-13013 June 2017 Order of the Secretary (Regarding Request for Extension of Time) ML16301A0832016-10-27027 October 2016 Commission Memorandum and Order CLI-16-17 ML16175A2942016-06-23023 June 2016 Commission Memorandum and Order (CLI-16-12) ML16154A0572016-06-0202 June 2016 Commission Memorandum and Order CLI-16-08 ML16006A3622016-01-0606 January 2016 Order by the Secretary Granting the Commonwealth of Massachusetts and the States of Connecticut and New Hampshire Request for Extension of Time to Respond to Motion to Strike Filed by Entergy ML15334A4202015-11-25025 November 2015 Order Granting Entergy Intervention 11-25-15 ML15314A8222015-11-10010 November 2015 Order of the Secretary ML15288A2232015-10-15015 October 2015 ASLB Order LBP-15-28 (Granting Motion to Withdraw LAR, Denying Motion for Leave to File Reply, and Terminating Proceeding) ML15274A0842015-10-0101 October 2015 Commission Memorandum and Order: CLI-15-20 ML15267A8392015-09-24024 September 2015 Order of the Secretary Granting Entergy'S Extension Request to Appeal LBP-15-24 Until Ten Days After the Board'S Ruling on Its Motion to Withdraw ML15264A8862015-09-21021 September 2015 Initial Scheduling Order ML15261A7232015-09-18018 September 2015 Notice of Hearing ML15246A2062015-09-0303 September 2015 Order (Scheduling Conference Call and Establishing Hearing Procedures) ML15243A2612015-08-31031 August 2015 ASLB Memorandum and Order LBP-15-24 (Granting Petition to Intervene and Hearing Request) ML15229A1492015-08-17017 August 2015 Notice (Pursuant to 10 CFR 2.309(j) ML15202A2952015-07-21021 July 2015 Order (Adopting Proposed Transcript Corrections) ML15168A2632015-06-17017 June 2015 Order (Scheduling Oral Argument) ML15140A6732015-05-20020 May 2015 Notice of Appointment of Adjudicatory Employee ML15138A2702015-05-18018 May 2015 Licensing Board Memorandum and Order LBP-15-18 (Denying Hearing Request) ML15121A2812015-05-0101 May 2015 Establishment of Atomic Safety and Licensing Board ML15120A4772015-04-30030 April 2015 (Corrected) Referral Memorandum to the Atomic Safety and Licensing Board ML15091A3992015-04-0101 April 2015 Notice of Order (Scheduling and Providing Instructions for Oral Argument) ML15075A3062015-03-16016 March 2015 Order (Denying Motion to Stay the Proceeding and Extending Deadline for Reply) ML15072A1822015-03-13013 March 2015 Order (Denying Motion to Stay the Proceeding) ML15050A3592015-02-19019 February 2015 Establishment of Atomic Safety and Licensing Board ML15042A3762015-02-11011 February 2015 Referral Memorandum of the Secretary to the Atomic Safety and Licensing Board Panel Regarding Request for Hearing ML15028A5212015-01-28028 January 2015 Memorandum and Order LBP-15-4 (Ruling on Request for Hearing and Petition to Intervene) ML15013A2432015-01-13013 January 2015 Notice (Notice Pursuant to 10 C.F.R. Section 2.309(J)) ML14316A3362014-11-12012 November 2014 Notice and Order (Scheduling and Providing Instructions for Oral Argument) ML14302A2882014-10-29029 October 2014 Order (Rescheduling Prehearing Conference Call) ML14300A4942014-10-27027 October 2014 Order (Granting Request for Extension of Time and Cancelling Conference Call) ML14296A3982014-10-23023 October 2014 Order (Scheduling Pre-hearing Conference Call) ML12095A3232012-03-29029 March 2012 CN0412 - Enclosure - State of Vermont Public Service Board Decision on Entergy Vermont Yankee'S Motion ML11333A0912011-11-23023 November 2011 Vermont Dept of Public Service Vs. USNRC & Entergy Nuclear Operations Inc. & Entergy Nuclear Vermont Yankee, LLC; 11-1168 - Order ML1106913222011-03-10010 March 2011 Order of the Secretary (Denying New England Coalition'S Motion and Stay Request) ML0924606212009-09-0303 September 2009 Order of the Secretary (Extending the Time for Commission Review of LBP-09-09) ML0912801832009-05-0808 May 2009 Order (Denying Motion for Leave to File Reply) ML0908609692009-03-27027 March 2009 2009-03-27-Order of the Secretary (Notice of Appointment of Adjudicatory Employees) ML0908201372009-03-23023 March 2009 2009-03-23-Order of the Secretary (Granting the Commonwealth of Massachusetts' Request for an Extension) (Vermont Yankee Nuclear Power Station and Pilgrim Nuclear Power Station) ML0906806202009-03-0909 March 2009 Order (Clarifying Deadline for Filing New or Amended Contentions) ML0902603612009-01-26026 January 2009 Order (Granting Unopposed Motion for Extension of Time) ML0902603832009-01-26026 January 2009 Order (Denying NEC Motion for Leave to File Reply) ML0902603552009-01-26026 January 2009 Order (Denying NEC Petition for Reconsideration Under 10 C.F.R. 2.345(b)) ML0901603632009-01-16016 January 2009 Order of the Secretary (Granting the NRC Staff'S Request for an Extension of Time) ML0901604262009-01-16016 January 2009 Order of the Secretary (Granting the NRC Staff'S Request for an Extension of Time) ML0900607702009-01-0606 January 2009 Order of the Secretary (Granting the Commonwealth of Massachusetts' Request for an Extension of Time) ML0835703152008-12-22022 December 2008 LB Order (Granting Entergy Motion for Clarification) ML0835003432008-12-15015 December 2008 Order (Graning Nec'S Motion to Extend Time) 2019-03-11
[Table view] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION ATOMIC SAFETY AND LICENSING BOARD Before Administrative Judges:
E. Roy Hawkens, Chairman Dr. Michael F. Kennedy Dr. Richard E. Wardwell In the Matter of Docket No. 50-271-LA ENTERGY NUCLEAR VERMONT YANKEE, LLC, AND ENTERGY NUCLEAR ASLBP No. 15-934-01-LA-BD01 OPERATIONS, INC.
January 13, 2015 (Vermont Yankee Nuclear Power Station)
NOTICE (Notice Pursuant to 10 C.F.R. § 2.309(j))
The Vermont Department of Public Service, on behalf of the State of Vermont, has petitioned for an evidentiary hearing to challenge a proposal by Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc. to amend the Site Emergency Plan for Vermont Yankee Nuclear Power Station.1 Both the licensee and the NRC Staff oppose the petition to intervene and request for a hearing.2 1
Vermont Department of Public Service Notice of Intention to Participate, Petition to Intervene, and Hearing Request (Sept. 22, 2014); see Biweekly Notice; Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations, 79 Fed. Reg. 42,539, 42,540-42, 42,546 (July 22, 2014).
2 Entergys Answer Opposing the State of Vermonts Notice of Intention to Participate, Petition to Intervene and Hearing Request (Oct. 20, 2014); NRC Staff Answer to Vermont Department of Public Service Notice of Intention to Participate, Petition to Intervene, and Hearing Request (Oct. 20, 2014); see also State of Vermonts Reply to NRC Staff and Entergy Answers to the State of Vermonts Notice of Intention to Participate, Petition to Intervene, and Hearing Request (Oct. 31, 2014).
The Board held telephonic oral argument regarding contention admissibility on December 1, 2014.3 Accordingly, the Boards decision granting or denying the petition to intervene and request for a hearing is due Thursday, January 15, 2015.4 The Board hereby provides notice pursuant to 10 C.F.R. § 2.309(j) that it anticipates issuing a decision on the petition to intervene and request for a hearing on or before January 30, 2015.
FOR THE ATOMIC SAFETY AND LICENSING BOARD
/RA/
E. Roy Hawkens, Chairman ADMINISTRATIVE JUDGE Rockville, Maryland January 13, 2015 3
Transcript of Oral Argument in the Matter of Vermont Yankee Nuclear Power Station (Dec. 1, 2014) (ADAMS Accession No. ML14337A666).
4 See 10 C.F.R. § 2.309(j).
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )
)
ENTERGY NUCLEAR VERMONT YANKEE, LLC ) Docket No. 50-271-LA AND ENTERGY NUCLEAR OPERATIONS, INC. )
)
(Vermont Yankee Nuclear Power Station) )
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing NOTICE (Notice Pursuant to 10 C.F.R. § 2.309(j))
have been served upon the following persons by the Electronic Information Exchange.
U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Panel Office of the General Counsel Mail Stop: T-3 F23 Mail Stop: O15D21 Washington, DC 20555-0001 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 E. Roy Hawkens, Chairman Beth Mizuno, Esq Roy.Hawkens@nrc.gov Jeremy Wachutka, Esq.
Brian Harris, Esq.
Dr. Michael F. Kennedy Edward Williamson, Esq.
Michael.Kennedy@nrc.gov John Tibbetts, Paralegal beth.mizuno@nrc.gov Dr. Richard E. Wardwell jeremy.wachutka@nrc.gov Richard.Wardwell@nrc.gov brian.harris@nrc.gov edward.williamson@nrc.gov john.tibbetts@nrc.gov Nicole Pepperl, Law Clerk Vermont Department of Public Service Nicole.Pepperl@nrc.gov 112 State Street - Drawer 20 Montpelier, VT 05620-2601 Aaron Kisicki, Esq.
aaron.kisicki@state.vt.us U.S. Nuclear Regulatory Commission Office of Commission Appellate Adjudication Mail Stop: O-7H4M Washington, DC 20555-0001 ocaamail@nrc.gov
DOCKET NO. 50-271-LA NOTICE (Notice Pursuant to 10 C.F.R. § 2.309(j))
U.S. Nuclear Regulatory Commission Entergy Services, Inc.
Office of the Secretary of the Commission 101 Constitution Ave., NW Mail Stop: O-16C1 Washington, DC 200012133 Washington, DC 20555-0001 Susan Raimo, Esq.
Hearing Docket sraimo@entergy.com hearingdocket@nrc.gov
[Original signed by Brian Newell ]
Office of the Secretary of the Commission Dated at Rockville, Maryland this 13th day of January, 2015 2