BVY 20-031, Pre-Notice of Disbursement from Decommissioning Trust
| ML20366A123 | |
| Person / Time | |
|---|---|
| Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
| Issue date: | 12/03/2020 |
| From: | Metzger G, Reid B Bank of New York Mellon, NorthStar Vermont Yankee |
| To: | Document Control Desk, Office of Nuclear Reactor Regulation |
| References | |
| BVY 20-031 | |
| Download: ML20366A123 (2) | |
Text
' -
.**.*.N:fthStar
_ *NorthStar Vennont Yankee, Lie
- veimont Yankee Nuclear Power station 320 GOll8{l'l01" H!Jfrt Rd.
- Vernon, VT 05354 _
802-461-5;354
-1
- _ December 3, ~020
- ATTN: Document Control Desk :.
.. U.S. Nucl!38r Regulatory Comm!ssion
. Washir:igton, DC 2055fK>Q01 J-
-.. S_UBJECT:
(_
P~Notice of Dis~urserr,ent from Decommissionlrig ~rust Vermont Yankee Nuclear-Power Station Docket No. 50-271 L,icen*~-e Nq. DPR-2~
Dear Sir-or Madam:
. In a~rdance with Vermont Yankee Nuclea~ Power ~on (VYNPS) Renewed Facility-
. bperating License Condition 3.J.a:(iii), the decommissioning trust agreement niust provide that
- no dJSb'ursements or payments from the trust, other thari 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.,
)
-Artlcle JV,* Section 4.05 ~f tt,e Master Decomrf!i~oi1lng' Trust-Agreemer:rt-by and betw~h N9rthStarVermont Y~nkee,.LLC-(~o_rthStar) and The Bar:ik ofNew Yori< Mellon, successor by operation qf law to Mellon Bank, -N:A. -as Trustee, provides that no disbursements or payments
.. shall be~made by the Ttusteef otti~r tlian Administrative Expenses in-accordance with Section 4.02-of the Master Trust Agreement, until the Trust~ has first given the NRC. thirty (30) gays prior written notice of payment; provided; however,-that rio disburs~ent or payment tr.om the Master Trust-shall be _made if the Trustee receives prior written -notice of objection from the*. -__
NRC Direci<?r of the Offjce of NLiplear Reaqtor Regulati?n.
This letter pro~ides NRC-~tten notificatior:i' df Jhe Bank.of New York Mellon'.s intent, upon-.
receipt-of a completed Disbursement Certificate from NorthStar, to make a disbursement from the VYNPS nuclear decommissioning trust in an. amount not to exceed *(Withoufa supplemental - -
30-day notice to the Qi rector) $6,200,0Q0.00, }pr the *p~riod-of November 2Q20. :The c;fisbursement request i~ ~xp~ed-to incl_ude*, among _other thin*gs, Site-_specific decommil?sioni~g
- _ costs related to licensing contractor costs, Insurance and property tax. -*
. Th_e.disbursement from the VYNPS nudea_r d~mmissi~ning_trusf in tt,*e,amoun(describ~cL.-
above is planned to be !llade thirty (30) days followirig the date of th_is l~er, unles!, the trustee *
-. _ *
- receives prior wrJtten -notice of objection from the NRC D'i~or_ of the Office of Nuclear Re*actor _* *
. Regulation.
This letter con~ins no. new regulatory C0!11i'nitments.
Should you have-any questions concerning this letter-or require additi9nal information, please _
contact Mr.-Glen-Metzger at 412-2~4-0573 or Mr, Thomas B. Sitko at 802-451-5_354; Ext 2506. *
- A-D*~ 1
\\
..,JI/(-.
{. -
BVY 2~31 / Page 2 of 2 Sincerely,
.J/1; ~*
Glen Metzger.
Vice President & Service Diredor
. The Bank of New York Mellon Billy E. Reid; Jr:
Site Vice President
.NorthStar Vennont Yankee, LLC cc:
Director; Office 'of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, DC 20555 Mr. David C. Lew Regional Administrator, Region 1 U.S. Nuclear Regulatory Commission 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 Mr. J~ck D. Parrott, Senior Project Manager Office of Nuclear Material Safety and Saj'eguards U.S. NuclearHegulatory Commission.
. M'ail Stop T-5A 10 Washington, DC 20555 Ms. June Tierney, Commissioner Vermont Department of Public Service 112 State Street -:- Drawer 20 Montpelier, Vennont 05602-2601'