Letter Sequence Request |
|---|
|
Initiation
- Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request
- Acceptance...
|
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 ENOC-14-00009, Decommissioning Funding Status Report Per 10 CFR Section 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc2014-03-28028 March 2014 Decommissioning Funding Status Report Per 10 CFR Section 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc Project stage: Request BVY 14-085, Update to Irradiated Fuel Management Program Pursuant to 10 CFR 50.54(bb)2014-12-19019 December 2014 Update to Irradiated Fuel Management Program Pursuant to 10 CFR 50.54(bb) Project stage: Request BVY 14-078, Post Shutdown Decommissioning Activities Report and Site Site Specific Decommissioning Cost Estimate2014-12-19019 December 2014 Post Shutdown Decommissioning Activities Report and Site Site Specific Decommissioning Cost Estimate Project stage: Request BVY 14-082, Update to Decommissioning Funding Status Report2014-12-19019 December 2014 Update to Decommissioning Funding Status Report Project stage: Request BVY 15-002, Request for Exemptions from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv)2015-01-0606 January 2015 Request for Exemptions from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv) Project stage: Request ML15061A5162015-03-0202 March 2015 SRM-SECY-14-0125: Request by Entergy Nuclear Operations, Inc. for Exemptions from Certain Emergency Planning Requirements Project stage: Other ML15120A4772015-04-30030 April 2015 (Corrected) Referral Memorandum to the Atomic Safety and Licensing Board Project stage: Request ML15135A4982015-05-15015 May 2015 Entergy Answer Opposing Vermont Petition to Intervene Project stage: Request ML15135A5232015-05-15015 May 2015 NRC Staff Answer to State of Vermont Petition for Leave to Intervene and Hearing Request Project stage: Request ML15142A9022015-05-22022 May 2015 State of Vermonts Reply to NRC Staff and Entergy Answers to Petition for Leave to Intervene and Hearing Request Project stage: Request ML15168A2632015-06-17017 June 2015 Order (Scheduling Oral Argument) Project stage: Request ML15169A2482015-06-18018 June 2015 Notification of Issuance of Exemptions Project stage: Approval ML15183A3742015-07-0202 July 2015 State of Vermonts Notice of Supplemental Authority Project stage: Request ML15187A3502015-07-0606 July 2015 State of Vermonts Motion for Leave to File a New Contention Including the Proposed New Contention and to Add Additional Bases and Support to Existing Contentions I, III, and IV Project stage: Request ML15190A1502015-07-0707 July 2015 Hearing Transcript for Entergy Nuclear Vermont Yankee Teleconference, July 7, 2015 Pages 1-78 Project stage: Request ML15212A2812015-07-31031 July 2015 NRC Staff Answer to the State of Vermont Motion for Leave to File New and Amended Contentions Project stage: Request ML15212A8252015-07-31031 July 2015 Entergy Answer Opposing State of Vermont New Contention V and Additional Bases for Pending Contentions I, III, and IV Project stage: Request ML15219A7122015-08-0707 August 2015 State of Vermonts Reply in Support of Motion for Leave to File a New Contention and Add Bases and Support to Existing Contentions Project stage: Request BVY 15-047, Pre-Notice of Disbursement from Decommissioning Trust2015-08-13013 August 2015 Pre-Notice of Disbursement from Decommissioning Trust Project stage: Request BVY 15-051, Pre-Notice of Disbursement from Decommissioning Trust2015-09-14014 September 2015 Pre-Notice of Disbursement from Decommissioning Trust Project stage: Request ML15260B2782015-09-17017 September 2015 Joint Motion on Mandatory Disclosures and Schedule Project stage: Request ML15261A7232015-09-18018 September 2015 Notice of Hearing Project stage: Request ML15264A8862015-09-21021 September 2015 Initial Scheduling Order Project stage: Request ML15265A5862015-09-22022 September 2015 Entergys Unopposed Motion to Extend the Time to Appeal LBP-15-24 Project stage: Request ML15265A5832015-09-22022 September 2015 Entergys Motion to Withdraw Its September 4, 2014 License Amendment Request Project stage: Request ML15275A4382015-10-0202 October 2015 State of Vermonts Response to Entergys Motion to Withdraw Project stage: Request ML15275A3222015-10-0202 October 2015 Staff Answer to Motion to Withdraw Project stage: Request ML15299A2602015-10-26026 October 2015 NRC Staff Motion to Vacate LBP-15-24 Project stage: Request ML15309A7582015-11-0505 November 2015 State of Vermonts Notice to Board of Petition Filed with Commissioners Project stage: Request ML15309A7592015-11-0505 November 2015 State of Vermonts Response to NRC Staffs Motion to Vacate LBP-15-24 Project stage: Request ML15314A8222015-11-10010 November 2015 Order of the Secretary Project stage: Request ML15336A7122015-12-0202 December 2015 Commission Notification of Significant Licensing Action Project stage: Request 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 Project stage: Request ML15343A2102016-01-29029 January 2016 Post-Shutdown Decommissioning Activities Report Project stage: Other 2015-05-22
[Table View] |
Text
SEntergy Entergy Nuclear Vermont Yankee, LLC Vermont Yankee 320 Governor Hunt Rd.
Vernon, VTI" 802-257-7711 BVY 15-047 August 13, 2015 Mr. William M. Dean, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, DC 20555
SUBJECT:
Pre-Notice of Disbursement from Decommissioning Trust Vermont Yankee Nuclear Power Station Docket No. 50-271 License No. DPR-28
Dear Sir:
In accordance with Vermont Yankee Nuclear Power Station (VYNPS) Renewed Facility Operating License Condition 3.J.a.(iii), the decommissioning trust agreement must provide that no disbursements or payments from the trust, other than for ordinary administrative expenses, shall be made by the trustee until the trustee has first given thirty (30) days prior written notice to the NRC.
Article IV, Section 4.05 of the Master Decommissioning Trust Agreement by and between Entergy Nuclear Vermont Yankee, LLC (ENVY) and The Bank of New York Mellon, successor by operation of law to Mellon Bank, N.A. as Trustee, provides that no disbursements or payments shall be made by the Trustee, other than Administrative Expenses in accordance with Section 4.02 of the Master Trust Agreement, until the Trustee has first given the NRC thirty (30) days prior written notice of payment; provided, however, that no disbursement or payment from the Master Trust shall be made if the Trustee receives prior written notice of objection from the NRC Director of the Office of Nuclear Reactor Regulation.
This letter provides the NRC written notification of The Bank of New York Mellon's intent, upon receipt of a completed Disbursement Certificate from ENVY, to make a disbursement from the VYNPS nuclear decommissioning trust. The disbursement is payment for decommissioning and operational irradiated fuel management costs, as incurred, not to exceed (without a supplemental 30-day notice to the Director) $6,000,000 at VYNPS, for the period of August 2015. ENVY has confirmed (or prior to the corresponding disbursement shall have confirmed) that the payments to be disbursed are for legitimate decommissioning and operational irradiated fuel management expenses.
The disbursement from the VYNPS nuclear decommissioning trust in the amount described above is planned to be made thirty (30) days following the date of this letter, unless the trustee receives prior written notice of objection from the NRC Director of the Office of Nuclear Reactor Regulation.
BVY 15-047 / Page 2 of 2 This letter contains no new regulatory commitments.
Should you have any questions concerning this letter or require additional information, please contact Mr. Glen Metzger at 412-234-0573 or Mr. Christopher Wamser at 802-451-3102.
Sincerely, David Ryan Managing Director The Bank of New York Mellon Chris Wamser Site Vice President Entergy Nuclear Vermont Yankee, LLC cc:
U.S. Nuclear Regulatory Commission Attn: Document Controi Desk Washington, DC 20555-0001 Mr. Daniel H. Dorman Regional Administrator, Region 1 U.S. Nuclear Regulatory Commission 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 Mr. James S. Kim, Project Manager Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission
- Mail Stop O8D15 Washington, DC 20555 Mr. Christopher Recchia, Commissioner Vermont Department of Public Service 112 State Street - Drawer 20 Montpelier, Vermont 05602-2601