Letter Sequence Request |
---|
|
|
MONTHYEARBVY 13-095, Request for Approval of Certified Fuel Handler Training Program2013-10-31031 October 2013 Request for Approval of Certified Fuel Handler Training Program Project stage: Request BVY 13-105, Request for Rescission of Security Orders2013-12-18018 December 2013 Request for Rescission of Security Orders Project stage: Request BVY 14-010, Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition2014-03-28028 March 2014 Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition Project stage: Request BVY 14-030, Technical Specifications Proposed Change No. 309, Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition - Supplement 12014-04-24024 April 2014 Technical Specifications Proposed Change No. 309, Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition - Supplement 1 Project stage: Supplement ML14140A3102014-05-20020 May 2014 NRR E-mail Capture - Acceptance Review for Vermont Yankee Defueled TS Amendment Project stage: Acceptance Review BVY 14-037, Technical Specifications Proposed Change No. 309, Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition - Supplement 22014-06-0909 June 2014 Technical Specifications Proposed Change No. 309, Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition - Supplement 2 Project stage: Supplement BVY 14-049, Technical Specifications Proposed Change No. 309, Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition - Supplement 32014-06-11011 June 2014 Technical Specifications Proposed Change No. 309, Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition - Supplement 3 Project stage: Supplement ML14210A1612014-07-29029 July 2014 NRR E-mail Capture - RAI - Defueld Technical Specification Amendment Project stage: RAI ML14231A0172014-08-13013 August 2014 Technical Specifications Proposed Change No. 309, Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition - Supplement 4 Project stage: Supplement BVY 15-001, Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel2015-01-12012 January 2015 Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel Project stage: Request ML15033A0532015-01-30030 January 2015 NRR E-mail Capture - VY RAI from Dss/Srxb for MF3714 Project stage: RAI BVY 15-012, Technical Specifications Proposed Change No. 309, Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition - Supplement 52015-05-0404 May 2015 Technical Specifications Proposed Change No. 309, Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition - Supplement 5 Project stage: Supplement ML15117A5512015-10-0707 October 2015 Issuance of Amendment for Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition Project stage: Approval 2014-06-09
[Table View] |
|
---|
Category:Letter type:BVY
MONTHYEARBVY 24-005, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-01-30030 January 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-004, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-01-23023 January 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-003, Nuclear Onsite Property Damage Insurance2024-01-0404 January 2024 Nuclear Onsite Property Damage Insurance BVY 24-001, Pre-Notice of Disbursement from Decommissioning Trust2024-01-0202 January 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-030, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-12-20020 December 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-029, Proof of Financial Protection2023-12-12012 December 2023 Proof of Financial Protection BVY 23-028, Pre-Notice of Disbursement from Decommissioning Trust2023-11-28028 November 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-027, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-11-21021 November 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-026, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-11-13013 November 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-025, Pre-Notice of Disbursement from Decommissioning Trust2023-11-0202 November 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-023, License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 3172023-10-10010 October 2023 License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 317 BVY 23-022, Pre-Notice of Disbursement from Decommissioning Trust2023-08-23023 August 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-020, Pre-Notice of Disbursement from Decommissioning Trust2023-08-0202 August 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-021, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-08-0202 August 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-019, Update to 2022 Radiological Effluent Release Report2023-07-24024 July 2023 Update to 2022 Radiological Effluent Release Report BVY 23-018, Update to Nuclear Onsite Property Damage Insurance2023-07-12012 July 2023 Update to Nuclear Onsite Property Damage Insurance BVY 23-017, Pre-Notice of Disbursement from Decommissioning Trust2023-06-29029 June 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-016, 10 CFR 72.48 Report2023-06-0505 June 2023 10 CFR 72.48 Report BVY 23-015, Report of Investigation Pursuant to 1O CFR 20, Appendix G2023-06-0505 June 2023 Report of Investigation Pursuant to 1O CFR 20, Appendix G BVY 23-014, Pre-Notice of Disbursement from Decommissioning Trust2023-05-31031 May 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-013, 2022 Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Radiological Environmental Operating Report BVY 23-011, 2022 Radiological Effluent Release Report2023-05-10010 May 2023 2022 Radiological Effluent Release Report BVY 23-012, Pre-Notice of Disbursement from Decommissioning Trust2023-05-0202 May 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-009, 2022 Individual Monitoring NRC Form 5 Report2023-04-24024 April 2023 2022 Individual Monitoring NRC Form 5 Report BVY 23-008, Pre-Notice of Disbursement from Decommissioning Trust2023-04-0606 April 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-006, Status of Decommissioning and Spent Fuel Management Fund for Year Ending 20222023-03-29029 March 2023 Status of Decommissioning and Spent Fuel Management Fund for Year Ending 2022 BVY 23-007, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-03-29029 March 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-005, Nuclear Onsite Property Damage Insurance2023-03-13013 March 2023 Nuclear Onsite Property Damage Insurance BVY 23-004, Pre-Notice of Disbursement from Decommissioning Trust2023-03-0202 March 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-003, Pre-Notice of Disbursement from Decommissioning Trust2023-01-31031 January 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-030, Documentary Evidence of Performance Bond2022-12-30030 December 2022 Documentary Evidence of Performance Bond BVY 22-028, Re Proof of Financial Protection2022-11-28028 November 2022 Re Proof of Financial Protection BVY 22-027, Bvy 22-027; Pre-Notice of Disbursement from Decommissioning Trust for Vermont Yankee Nuclear Power Station2022-11-11011 November 2022 Bvy 22-027; Pre-Notice of Disbursement from Decommissioning Trust for Vermont Yankee Nuclear Power Station BVY 22-026, Pre-Notice of Disbursement from Decommissioning Trust2022-10-31031 October 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-025, Pre-Notice of Disbursement from Decommissioning Trust2022-10-0404 October 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-023, Pre-Notice of Disbursement from Decommissioning Trust2022-09-0101 September 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-022, Report of Investigation Pursuant to 10 CFR 20, Appendix G2022-08-22022 August 2022 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 22-021, Report of Investigation Pursuant to 10 CFR 20, Appendix G2022-08-16016 August 2022 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 22-020, Pre-Notice of Disbursement from Decommissioning Trust2022-08-0101 August 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-019, Pre-Notice of Disbursement from Decommissioning Trust2022-07-0606 July 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-013, Notification of Revised Decommissioning Cost Estimate2022-06-17017 June 2022 Notification of Revised Decommissioning Cost Estimate BVY 22-018, Pre-Notice of Disbursement from Decommissioning Trust2022-06-0808 June 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-015, 2021 Radiological Environmental Operating Report2022-05-0505 May 2022 2021 Radiological Environmental Operating Report BVY 22-017, Pre-Notice of Disbursement from Decommissioning Trust2022-05-0505 May 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-014, 2021 Radiological Effluent Release Report2022-04-28028 April 2022 2021 Radiological Effluent Release Report BVY 22-012, Biennial Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3), 10 CFR 71.106, and 10 CFR 72.140(d)2022-04-12012 April 2022 Biennial Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3), 10 CFR 71.106, and 10 CFR 72.140(d) BVY 22-011, Pre-Notice of Disbursement from Decommissioning Trust2022-04-0404 April 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-009, Status of Decommissioning and Spent Fuel Management Fund for the Year Ending 20212022-03-23023 March 2022 Status of Decommissioning and Spent Fuel Management Fund for the Year Ending 2021 BVY 22-008, Pre-Notice of Disbursement from Decommissioning Trust2022-02-24024 February 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-005, ISFSI Decommissioning Funding Plan2022-02-24024 February 2022 ISFSI Decommissioning Funding Plan 2024-01-04
[Table view] |
Text
Entergy Nuclear Operations, Inc.
Vermont Yankee 6.-Entergy 320 Governor Hunt Rd Vernon, VT 05354 Tel 802 257 7711 Christopher J. Wamser Site Vice President
.BVY 15-001 10 CFR 50.82(a)(1)
January 12, 2015 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001
SUBJECT:
Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel Vermont Yankee Nuclear Power Station Docket No. 50-271 License No. DPR-28
REFERENCE:
Letter, Entergy Nuclear Operations, Inc. to USNRC, "Notification of Permanent Cessation of Power Operations," BVY 13-079, dated September 23, 2013
Dear Sir or Madam:
By letter dated September 23, 2013, Entergy Nuclear Operations, Inc. (ENO) notified the Nuclear Regulatory Commission (NRC) of its decision to permanently cease power operations at Vermont Yankee Nuclear Power Station (VYNPS) in the fourth quarter of 2014, and stated that a supplement to the letter specifying the date on which operations have ceased, or will cease, in accordance with 10 CFR 50.82(a)(1)(i) and 10 CFR 50.4(b)(8) would be submitted.
Pursuant to 10 CFR 50.82(a)(1)(i), ENO hereby certifies to the NRC that a determination to permanently cease power operations at VYNPS was made on December 29, 2014, which was the date on which power operations ceased at VYNPS. Pursuant to 10 CFR 50.82(a)(1)(ii), ENO also certifies that the fuel has been permanently removed from the VYNPS reactor vessel and placed in the spent fuel pool. ENO understands and acknowledges that upon docketing these certifications, the VYNPS 10 CFR Part 50 license no longer authorizes operation of the reactor or emplacement or retention of fuel into the reactor vessel.
This letter contains no new regulatory commitments. Should you have any questions regarding this submittal, please contact Mr. Philip Couture at 802-451-3193.
I declare under penalty of perjury that the foregoing is true and correct; executed on January 12, 2015.
Sincerely, CJW / plc A00I;?d
,4oo
BVY 15-001 / Page 2 of 2 cc: Mr. Daniel H. Dorman Regional Administrator U. S. Nuclear Regulatory Commission, Region 1 2100 Renaissance Blvd., Suite 100 King of Prussia, PA 19406-2713 U. S. Nuclear Regulatory Commission Attn: Director, Office of Nuclear Reactor Regulation One White Flint North 11555 Rockville Pike Rockville, MD 20852 NRC Resident Inspector Vermont Yankee Nuclear Power Station Mr. James S. Kim, Project Manager Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Mail Stop 08D15 Washington, DC 20555 Mr. Christopher Recchia, Commissioner VT Department of Public Service 112 State Street - Drawer 20 Montpelier, VT 05620-2601