Letter Sequence Request |
|---|
EPID:L-2017-NEW-0002, Interim Storage Partners (ISP) First Request for Additional Information (RAI) Proposed Submittal Schedule, Docket 72-1050 Cac/Epid 001028/L-2017-NEW-0002 (Open) CAC:001028, SR 3.5.1.2 Notation (Approved, Closed) |
Initiation
- Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request
- Acceptance...
- Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement
Results
Other: ML19150A559, ML19156A038, ML19156A039, ML19156A041, ML19156A042, ML19156A044, ML19182A107, ML19184A160, ML19184A161, ML19184A163, ML19184A164, ML19190A182, ML19190A183, ML19190A185, ML19190A187, ML19211D027, ML19217A210, ML19217A211, ML19217A212, ML19217A213, ML19217A214, ML19217A215, ML19217A216, ML19235A149, ML19235A150, ML19235A153, ML19235A154, ML19235A156, ML19255E791, ML19255E795, ML19268A116, ML19283B557, ML19337B504, ML19337B505, ML19337B506, ML19337B508, ML19337B509, ML19337B512, ML19337B514, ML19337B515, ML19337B516, ML19337B517, ML19337B518, ML20015A450, ML20015A451, ML20015A453, ML20015A454, ML20028D891, ML20028D892, ML20028D893... further results
|
MONTHYEARML19255E7911997-05-31031 May 1997 Enclosure 1 - Ecological Assessment of the Low Level Waste Depository, Andrews County, Tx Project stage: Other ML19255E7952004-10-25025 October 2004 Enclosure 2 - Habitat Characterization and Rare Species Survey for the Proposed Low Level Waste Repository, Andrews County, Tx Project stage: Other ML19255E7982007-03-16016 March 2007 Enclosure 3 - Supplemental Survey to Ecological Assessment of the Low Level Waste Depository, Andrews County, Texas Project stage: Supplement ML19337B5182007-03-16016 March 2007 Enclosure 10 - Applicable Sections of LLRW License Project stage: Other ML19217A2112007-04-30030 April 2007 Enclosure 1 - Report on Mapping of a Trench Through Pedogenic Calcrete (Caliche) Across a Drainage and Possible Lineament, Waste Control Specialists Disposal Site, Andrews County, Tx (Public) Project stage: Other ML19255E8002008-07-0303 July 2008 Enclosure 4 - Environmental Assessment Report Prepared for Application for Renewal of Radioactive Material License R04971 Waste Control Specialists LLC Andrews County, Texas Project stage: Request ML19217A2142008-07-28028 July 2008 Enclosure 4 - Report on Activities to Satisfy Byproduct RML Conditions 41A, 41C, and 43, July 2008 (Public) Project stage: Other ML19217A2132011-02-22022 February 2011 Enclosure 3 - Oag Water Levels: Empirical and Modeled Relationships Between Precipitation and Infiltration, 2011 (Public) Project stage: Other ML18100A1852013-04-11011 April 2013 Enclosure 6 - Procedure 12751-MNGP-OPS-01, Revision 0, Spent Fuel Cask Welding: 61BT/BTH NUHOMS Canisters Project stage: Other ML18100A1882013-04-11011 April 2013 Enclosure 7 - Procedure 12751-MNGP-QP-9.201, Revision 0, Visual Weld Examination Project stage: Other ML18100A1912014-01-30030 January 2014 Enclosure 9 - Structural Integrity Associates, Inc. Report 130415.402, Revision 0, Review of Trivis Inc. Welding Procedures Used for Field Welds on the Transnuclear NUHOMS 61BTH Type 1 & 2 Transportable Canister for BWR Fuel Project stage: Other ML18100A1902014-05-22022 May 2014 Enclosure 8 - Structural Integrity Associates, Inc. Report 130415.403, Revision 2, Assessment of Monticello Spent Fuel Canister Closure Plate Welds Based on Welding Video Records Project stage: Other ML18011A1582017-12-22022 December 2017 International HI-STORE Cis (Consolidated Interim Storage Facility) License Application Responses to Safeguards Related Requests for Supplemental Information Project stage: Supplement ML17249A1572018-01-11011 January 2018, 16 January 2018 Package: Vermont Yankee Nuclear Power Station ISFSI Environmental Assessment and Finding of No Significant Impact Related to Issuance of Exemption to Allow a New Loading Pattern and Loading Fuel Cooled for at Least 2 Years Project stage: Request ML18022A1522018-01-16016 January 2018 Enclosure 1: Meeting Attendees (Memo to A. Hsia Summary of December 12, 2017, Meeting with Pacific Gas & Electric Company to Discuss the Upcoming Submittal of the Application for Renewal of the Humboldt Bay ISFSI License) Project stage: Meeting ML18022A1512018-01-16016 January 2018 Memo to A. Hsia Summary of December 12, 2017, Meeting with Pacific Gas & Electric Company to Discuss the Upcoming Submittal of the Application for Renewal of the Humboldt Bay Independent Spent Fuel Storage Installation License Project stage: Meeting ML17249A1592018-01-16016 January 2018 Letter to C. C. Chappell Vermont Yankee Nuclear Power Station ISFSI Environmental Assessment and Finding of No Significant Impact Related to Issuance of Exemption to Allow a New Loading Pattern and Loading Fuel Cooled for at Least 2 Years Project stage: Approval ML18022A1532018-01-16016 January 2018 Enclosure 2: Agenda (Memo to A. Hsia Summary of December 12, 2017, Meeting with Pacific Gas & Electric Company to Discuss the Upcoming Submittal of the Application for Renewal of the Humboldt Bay ISFSI License) Project stage: Meeting ML18022A1542018-01-16016 January 2018 Enclosure 3: Handout-PG&E Presentation on Humboldt Bay ISFSI LRA (Memo to A. Hsia Summary of December 12, 2017, Meeting) Project stage: Meeting ML18018A0192018-01-17017 January 2018 Enclosurequest for Additional Information (Ltr to K. Manzione Application for Holtec International HI-STORM Umax Multipurpose Canister Storage System License Amendment Request No. 3 to Certificate of Compliance No. 1040-Accepted for Review) Project stage: RAI ML18018A0182018-01-17017 January 2018 Letter to K. Manzione Application for Holtec International HI-STORM Umax Multipurpose Canister Storage System License Amendment Request No. 3 to Certificate of Compliance No. 1040 - Accepted for Review Project stage: Other ML18022A6122018-01-19019 January 2018 Letter to K. Manzione Amendment No. 4 to Certificate of Compliance No. 1032 for the HI-STORM Flood/Wind Multipurpose Canister Storage System-Request for Additional Information Project stage: RAI ML18018B2972018-01-19019 January 2018 Federal Registered Notice: Correction of Certificate of Compliance No. 1004, Renewed Amendments No. 11, Revision 1 and No. 13, Revision 1 Project stage: Request ML18022A0772018-01-22022 January 2018 Letter to J. Bondre Correction to Tn Americas LLC Technical Specifications for Renewed Amendments No. 11, Revision 1 and No. 13, Revision 1 to Standardized NUHOMS Certificate of Compliance No. 1004 for Spent Fuel Storage Casks Project stage: Other ML18022A0792018-01-22022 January 2018 Enclosure 2: Revised Title for Figure 1-5 Corrected Technical Specifications for Certificate of Compliance No. 1004 Renewed Amendment No. 13, Revision 1 Project stage: Other ML18022A0782018-01-22022 January 2018 Enclosure 1: Revised Title for Figure 1-5 Corrected Technical Specifications for Certificate of Compliance No. 1004 Renewed Amendment No. 11, Revision 1 Enclosure 1 Project stage: Other ML18022A0762018-01-22022 January 2018 Package: Correction to Title of Figure 1-15 in Technical Specifications for Certificate of Compliance 1004 Renewed Amendments No. 11, Revision 1 and No. 13, Revision 1 Project stage: Request ML18024A2732018-01-24024 January 2018 Letter to D. G. Stoddard U.S. NRC Approval of Virginia Electric and Power Company Request for Withholding Information from Public Disclosure for North Anna Power Station ISFSI (Cac/Epid Nos. 001028/L-2017-RNW-0010 and 000993/L-2017-LNE-0008 Project stage: Withholding Request Acceptance ML18031A4572018-01-31031 January 2018 Submittal Date for Response to NRCs Requests for Additional Information (Rais) for License Amendment Request 1032-4 to HI-STORM FW CoC No. 1032 (CAC No. 001028) Project stage: Request ML17311A4502018-01-31031 January 2018 ISFSI License Renewal Final Environmental Assessment Project stage: Other ML18036A2222018-02-0101 February 2018 International - Transmittal of HI-STORM Umax License Amendment Request No. 3 - Administrative RAI Response Project stage: Request ML17298A1342018-02-0202 February 2018 Letter to C. C. Chappell Vermont Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Issuance of Exemption (CAC No.: 001028, Docket Nos. 50-271, 72-59, and 72-1014; EPID L-2017-LLE-0005) Project stage: Approval ML17298A1352018-02-0202 February 2018 Safety Evaluation Report (Letter to C. C. Chappell Vermont Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Issuance of Exemption (CAC No.: 001028, Docket Nos. 50-271, 72-59, and 72-1014; EPID L-2017-LLE-0005) Project stage: Approval ML18031A2242018-02-0606 February 2018 Enclosure 1: Preamble-SNM-2507 License Renewal Order (Letter to D. G. Stoddard Issuance of Renewed Materials License No. SNM-2507 for the North Anna Power Station Independent Spent Fuel Storage Installation) Project stage: Approval ML18031A2282018-02-0606 February 2018 Enclosure 2: Safety Evaluation Report (Letter to D. G. Stoddard Issuance of Renewed Materials License No. SNM-2507 for the North Anna Power Station ISFSI) Project stage: Approval ML18031A2252018-02-0606 February 2018 Enclosurenewed License SNM-2507 (Letter to D. G. Stoddard Issuance of Renewed Materials License No. SNM-2507 for the North Anna Power Station Independent Spent Fuel Storage Installation) Project stage: Approval ML18031A2222018-02-0606 February 2018 Letter to D. G. Stoddard Issuance of Renewed Materials License No. SNM-2507 for the North Anna Power Station Independent Spent Fuel Storage Installation (Cac/Epid Nos. 001028/L-2017-RNW-0010 and 000993/L-2017-LNE-0008) Project stage: Approval ML18031A2272018-02-0606 February 2018 Enclosurenewed License SNM-2507 Technical Specifications (Letter to D. G. Stoddard Issuance of Renewed Materials License No. SNM-2507 for the North Anna Power Station ISFSI) Project stage: Approval ML18031A2312018-02-0808 February 2018 Federal Register Notice - Notice of Issuance for License Renewal (Letter to D. G. Stoddard Issuance of Renewed Materials License No. SNM-2507 for the North Anna Power Station ISFSI) Project stage: Approval ML18053A2222018-02-15015 February 2018 Application for Amendment 1 to the NUHOMS Eos System, Revision O (Docket No. 72-1042) Project stage: Request ML18053A2342018-02-15015 February 2018 Enclosure 6: Proposed Amendment 1, Revision 0 Changes to the NUHOMS Eos System Updated Final Safety Analysis Report, Chapters 1 to 14 Project stage: Request ML18053A2332018-02-15015 February 2018 Enclosure 4: CoC 1042 Amendment 1 Proposed Technical Specifications, Revision 0 Project stage: Request ML18058A6082018-02-23023 February 2018 HI-2177593, Rev 0, Holtec International & Eddy Lea Energy Alliance (Elea) Underground CISF - Financial Assurance & Project Life Cycle Cost Estimates Project stage: Request ML18057A2182018-02-23023 February 2018 Enclosurequest for Additional Information (Letter to A. Zaremba Request for Additional Information for Review of Duke Energys Decommissioning Funding Plan Update) Project stage: RAI ML18057A2172018-02-23023 February 2018 Letter to A. Zaremba Request for Additional Information for Review of Duke Energys Decommissioning Funding Plan Update Project stage: RAI ML18058A0232018-02-23023 February 2018 Letter to G. Van Noordennen Request for Additional Information Regarding Zionsolutions, LLCs Decommissioning Funding Plan Update for Zion Independent Spent Fuel Storage Installation Project stage: RAI ML18058A0572018-02-23023 February 2018 Enclosurequest for Additional Information (Letter to J. Giddens Request for Additional Information Regarding Entergy Operations, Inc.S Decommissioning Funding Plan Update) Project stage: RAI ML18058A0562018-02-23023 February 2018 Letter to J. Giddens Request for Additional Information Regarding Entergy Operations, Inc.S Decommissioning Funding Plan Update Project stage: RAI ML18058A0242018-02-23023 February 2018 Enclosurequest for Additional Information (Letter to G. Van Noordennen Request for Additional Information Regarding Zionsolutions, LLCs Decommissioning Funding Plan Update for Zion Independent Spent Fuel Storage Installation) Project stage: RAI ML18058A6072018-02-23023 February 2018 HI-2177565, Rev 0, Holtec International & Eddy Lea Energy Alliance (Elea) Cis Facility - Decommissioning Cost Estimate and Funding Plan Project stage: Request 2018-01-11
[Table View] |
Text
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION INTERIM STORAGE PARTNERS LLC Docket No. 72-1050-ISFSI ASLBP No. 19-959-01-ISFSI-BD01 ESTABLISHMENT OF ATOMIC SAFETY AND LICENSING BOARD Pursuant to delegation by the Commission, see 37 Fed. Reg. 28,710 (Dec. 29, 1972), and the Commissions regulations, see, e.g., 10 C.F.R. §§ 2.104, 2.105, 2.300, 2.309, 2.313, 2.318, 2.321, notice is hereby given that an Atomic Safety and Licensing Board (Board) is being established to preside over the following proceeding:
INTERIM STORAGE PARTNERS LLC (WCS Consolidated Interim Storage Facility)
This proceeding involves an application from Interim Storage Partners LLC for a license to construct and operate a Consolidated Interim Storage Facility on its approximately 14,900-acre site in western Andrews County, Texas. In response to a notice published in the Federal Register announcing the opportunity to request a hearing, see 83 Fed. Reg. 44,070 (Aug. 29, 2018), multiple requests for hearing have been filed.
2 The Board is comprised of the following Administrative Judges:
Paul S. Ryerson, Chairman Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Nicholas G. Trikouros Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Dr. Gary S. Arnold Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 All correspondence, documents, and other materials shall be filed in accordance with the NRC E-Filing rule. See 10 C.F.R. § 2.302.
Edward R. Hawkens Chief Administrative Judge Atomic Safety and Licensing Board Panel Rockville, Maryland November 16, 2018
/RA/
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of
)
)
INTERIM STORAGE PARTNERS LLC
) Docket No. 72-1050-ISFSI
)
(WCS Consolidated Interim Storage Facility) )
)
CERTIFICATE OF SERVICE I hereby certify that copies of the forgoing ESTABLISHMENT OF ATOMIC SAFETY AND LICENSING BOARD have been served upon the following persons by the Electronic Information Exchange:
U.S. Nuclear Regulatory Commission Atomic Safety and Licensing Board Panel Mail Stop: T-3F23 Washington, DC 20555-0001 Paul S. Ryerson, Chair Administrative Judge E-mail: paul.ryerson@nrc.gov Nicholas G. Trikouros Administrative Judge E-mail: nicholas.trikouros@nrc.gov Dr. Gary S. Arnold Administrative Judge E-mail: gary.arnold@nrc.gov Joseph McManus, Law Clerk Taylor Mayhall, Law Clerk E-mail: joseph.mcmanus@nrc.gov taylor.mayhall@nrc.gov U.S. Nuclear Regulatory Commission Office of Commission Appellate Adjudication Mail Stop: O16-B33 Washington, DC 20555-0001 E-mail: ocaamail@nrc.gov U.S. Nuclear Regulatory Commission Office of the Secretary of the Commission Mail Stop: O16-B33 Washington, DC 20555-0001 Hearing Docket E-mail: Hearing.Docket@nrc.gov U.S. Nuclear Regulatory Commission Office of the General Counsel Mail Stop - O-14A44 Washington, DC 20555-0001 Patrick Moulding, Esq.
Mauri Lemoncelli, Esq.
Sara Kirkwood, Esq.
Emily Monteith, Esq.
Alana Wase, Esq.
Joe Gillespie, Esq.
Thomas Steinfeldt E-mail: patrick.moulding@nrc.gov mauri.lemoncelli@nrc.gov sara.kirkwood@nrc.gov emily.monteith@nrc.gov alana.wase@nrc.gov joe.gillespie@nrc.gov thomas.steinfeldt@nrc.gov
Docket No. 72-1050-ISFSI ESTABLISHMENT OF ATOMIC SAFETY AND LICENSING BOARD 2
Counsel for Beyond Nuclear Diane Curran, Esq.
Harmon, Curran, Spielberg and Eisenberg 1725 DeSales Street NW, Suite 500 Washington, DC 20036 E-mail: dcurran@harmoncurran.com Mindy Goldstein, Esq.
Caroline Reiser, Esq.
Emory University School of Law Turner Environmental Law Clinic 1301 Clifton Road Atlanta, GA 30322 E-mail: magolds@emory.edu caroline.j.reiser@emory.edu Diane DArrigo Nuclear Information and Resource Service (NIRS) 6930 Carroll Avenue Suite 340 Takoma Park, MD 20912 Email: dianed@nirs.org Karen D. Hadden Executive Director, Sustainable Energy and Economic Development (SEED) Coalition 605 Carismatic Lane Austin, TX 78748 E-mail: karendhadden@gmail.com Counsel for Interim Storage Partners LLC Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue NW Washington, DC 20004 Stephen Burdick, Esq.
Timothy Matthews, Esq.
Ryan Lighty, Esq.
Paul Bessette, Esq.
E-mail: stephen.burdick@morganlewis.com timothy.matthews@morganlewis.com ryan.lighty@morganlewis.com paul.bessette@morganlewis.com Chris Hebner, Esq.
City of San Antonio, TX P.O. Box 839966 San Antonio, TX 78283 E-mail: chris.hebner@sanantonio.gov Counsel for Sierra Club Wallace Taylor 4403 1st Avenue S.E.
Suite 402 Cedar Rapids, IA 52402 E-mail: wtaylorlaw@aol.com Counsel for Fasken Land and Oil and Permian Basin Land and Royalty Owners Robert V. Eye Law Office, L.L.C.
Robert Eye, Esq.
Timothy Laughlin 4840 Bob Billings Parkway, Suite 1010 Lawrence, KS 66049 E-mail: bob@kauffmaneye.com tijay1300@gmail.com Counsel for Dont Waste Michigan, et al Terry Lodge, Esq.
316 N. Michigan Street Suite 520 Toledo, OH 43604 E-mail: tjlodge50@yahoo.com
[Original signed by Herald M. Speiser ]
Office of the Secretary of the Commission Dated at Rockville, Maryland, this 16th day of November, 2018