BVY 21-005, Pre-Notice of Disbursement from Decommissioning Trust

From kanterella
Jump to navigation Jump to search
Pre-Notice of Disbursement from Decommissioning Trust
ML21067A145
Person / Time
Site: Vermont Yankee File:NorthStar Vermont Yankee icon.png
Issue date: 02/02/2021
From: Metzger G, Reid B
NorthStar Vermont Yankee
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
BVY 21-005
Download: ML21067A145 (2)


Text

.....

NorthStilt BVY 21-0Q5 February 2, ~021 ATTN: Document.Control Desk

.U.S. Nuclear.Regulatory Commission Washington, DC 20555-0001 Northstar Vennont Yankee, LLC

. Vermont Yank Nuclear Power Station 320 Governor Hunt Rd.

Vernon, VT 05354 802-451-6354

SUBJECT:

Pre-Notice of Disbursement*from Decommissioning Trust

  • Vermont Yankee* Nuclear*Power Station.

Dear Sir or Mada_m:

Doeket No. 50-271 License No.* DPR-28 ln acc.ordance'with Vermont Yank~ Nuclear Power Stapon:(VYNPS) Renewed Facility'. :

Operating License ~ondition 3.J.a_.(110, the d~mr:nissionlng trust _agreem~nt must pro~~e tha~

no disbursements or paymen~ from the tru~, other than fqr ordinary administrative expel"!ses, shall be made by the trustee u_ntil the trustee has first given thirty (30) days_ prior written notice

  • to the NRC.
  • Article IV, Section 4.05 oft),e.Master Decom~lssicining Trust Ag~eement by and between..

..NorthStar Vermont Yankee, LLC.(NorthStar) and The Bank of New York Mellon, successor by

-operation of law to Mellon Bank, N.A. as Trustee,.provides that no dlsbu*rsements or. payments shall be made by the Trustee, other than Administrative Expen~ in accordance with

  • Section 4.02 of the Master Trust' Agreement, until the Trustee has first given the NRG.thirty (30)

<;lays.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 ob:jecfion from the NRC Director of the Office of Nu~ear Reactor Regulation..

This letter provides NRC written.notifi~tion of T.he Bank of New York Mellon's intent, upon receip(of a corriplet~ Dlsbur'semeht Certificate.fror:n NorthStar, to* make a disbursement from

. the VYNPS nuclear decommissioning* trust in an amount not to exceed (without a. supplem~ntal.

30-day notice to the t;>irector) $6,300,0_0o.oo,*for the period *of January 2021. The disbu~merit

'request is expected to include, among other thing~, *site-specific decommissioning costs related to lic¢nsirig *contractor costs,. Insurance and property tax.. *

  • The disbursement from the *VYNPS nuclear decommisslonlhg trust in the amount described above *is plannecf to* be. made* thirty. (30) d~ys following the date of this letter, unless tlie trustee receives prior written notice of objection from the NRC Director of the-Office of Nuclear Reactor
  • Regulaqon:

This l~er contains no new regulatory commitments.

Should you have any questic:>nl? concerning this letter or require additlonal i,:rformati~n. please contact Mr.. Glen ~~g*er at 412-2~0573*or Mr. Thom.as B. ~ilko at 802-451-5354, Ext 2506.

J t--j-5 5 D I f\\}f
-1 $~

BVY 21-005 / Page 2 of 2 Sincerely,

)IL ~

Glen Metzger Vice President & Service Director The Bank of New York Mellon Billy E. Reid, Jr.

Site Vice President NorthStarVermontYankee,LLC cc:

. Director, Office of Nuclear Reactor Regul~tion U.S. Nuclear Regulatory Com.mission 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. Jack D. Parrott, Senior Project Manager Office of Nuclear Material Safety and Safeguards U.S. Nuclear Regulatory Commission*

Mail Stop T-5A10 Washington, DC 20555 Ms. June Tierney, Commissioner Vermont Department of Public Service 112 State Street - Drawer 20 Montpelier, Vermont 05602-2601