|
---|
Category:Letter
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 IR 07200059/20234012023-10-0505 October 2023 Independent Spent Fuel Storage Installation Security Inspection Report 07200059/2023401 BVY 23-022, Pre-Notice of Disbursement from Decommissioning Trust2023-08-23023 August 2023 Pre-Notice of Disbursement from Decommissioning Trust IR 05000271/20230012023-08-15015 August 2023 Northstar Nuclear Decommissioning Company, Llc., Vermont Yankee Nuclear Power Station, - NRC Inspection Report 05000271/2023001 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 23-020, Pre-Notice of Disbursement from Decommissioning Trust2023-08-0202 August 2023 Pre-Notice of Disbursement from Decommissioning Trust 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 23-015, 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 23-016, 10 CFR 72.48 Report2023-06-0505 June 2023 10 CFR 72.48 Report 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 ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment 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 23-007, 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 23-006, 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 23-005, 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 ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000271/20220022023-02-22022 February 2023 Northstar Nuclear Decommissioning Company, LLC, Vermont Yankee Nuclear Power Station - NRC Inspection Report No. 05000271/2022002 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 ML22347A2792022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 IR 05000271/20224012022-12-15015 December 2022 NRC Inspection Report No. 05000271/2022401, Northstar Nuclear Decommissioning Company, LLC, Vermont Yankee Nuclear Power Station, Vernon, Vermont (Letter Only) 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 ML22273A1492022-10-0404 October 2022 Review of Decommissioning Funding Status 2022 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 IR 05000271/20220012022-08-0101 August 2022 NRC Inspection Report No. 05000271/2022001, Northstar Nuclear Decommissioning Company, LLC, Vermont Yankee Nuclear Power Station, Vernon, Vermont 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 2024-01-04
[Table view] Category:License-Monthly Operating Report
MONTHYEARML0513703622005-05-10010 May 2005 April 2005 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0510302982005-04-0707 April 2005 March 2005 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0507404062005-03-10010 March 2005 February 2005 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0505500352005-02-16016 February 2005 January 2005 Monthly Operating Report for the Vermont Yankee Nuclear Power Station ML0505301862005-02-10010 February 2005 January 2005 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0501902282005-01-11011 January 2005 December 2004 Monthly Operating Report Vermont Yankee Nuclear Power Station ML0435601902004-12-0808 December 2004 November 2004 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0432203372004-11-10010 November 2004 October 2004 Monthly Operating Report for Vermont Yankee ML0428804902004-10-0808 October 2004 September 2004 Monthly Operating Report for the Vermont Yankee Nuclear Power Station ML0426003362004-09-10010 September 2004 August 2004 Monthly Operating Report for Vermont Yankee ML0423004982004-08-10010 August 2004 July 2004 Monthly Operating Report for Vermont Yankee Nuclear Power Station BVY 04-061, June 2004 Monthly Operating Report for the Vermont Yankee Nuclear Power Station2004-07-0808 July 2004 June 2004 Monthly Operating Report for the Vermont Yankee Nuclear Power Station ML0416705272004-06-10010 June 2004 May 2004 Monthly Operating Report for Vermont Yankee ML0413905422004-05-10010 May 2004 April 2004 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0410501352004-04-0909 April 2004 March 2004 Monthly Operating Report from Vermont Yankee ML0404905322004-02-10010 February 2004 January 2004 Monthly Operating Report for Vermont Yankee ML0401506372004-01-0808 January 2004 December 2003 Monthly Operating Report for Vermont Yankee ML0335003972003-12-10010 December 2003 November 2003 Monthly Operating Report for Vermont Yankee ML0332304002003-11-10010 November 2003 October 2003 Monthly Operating Report for Vermont Yankee ML0329405012003-10-10010 October 2003 September 2003 Monthly Operating Report for Vermont Yankee ML0420902462003-09-11011 September 2003 E-mail from M. Sherer of Vermont Yankee to Various, Regarding Vermont Yankee Nuclear Power Station MSR August 2003 ML0326008722003-09-10010 September 2003 August 2003 Monthly Operating Report for Vermont Yankee ML0322600412003-08-0707 August 2003 July 2003 Monthly Operating Report for Vermont Yankee ML0420804232003-08-0707 August 2003 E-mail from A. Pichette of Vermont Yankee to Various, Regarding Vermont Yankee Nuclear Power Station MSR July 2003 ML0319804852003-07-10010 July 2003 June 2003 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0420804202003-07-10010 July 2003 E-mail from A. Pichette of Vermont Yankee to Various, Regarding Vermont Yankee Nuclear Power Station MSR June 2003 ML0316206992003-06-10010 June 2003 May 2003 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0314005662003-05-0909 May 2003 April 2003 Monthly Operating Report for Vermont Yankee ML0310603892003-04-10010 April 2003 March 2003 Monthly Operating Report for Vermont Yankee ML0307706192003-03-10010 March 2003 February 2003 Monthly Operating Report for Vermont Yankee ML0305202972003-02-10010 February 2003 January 2003 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0301505382003-01-0909 January 2003 December 2002 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0235204622002-12-10010 December 2002 November 2002 Monthly Operating Report for Vermont Yankee ML0232403922002-11-0808 November 2002 October 2002 Monthly Operating Report for Vermont Yankee ML0229004682002-10-10010 October 2002 September 2002 Monthly Operating Report for Vermont Yankee ML0226102482002-09-10010 September 2002 August 2002 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0222702972002-08-0808 August 2002 July 2002 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0220001682002-07-10010 July 2002 June 2002 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0217101302002-06-10010 June 2002 May 2002 Monthly Operating Report for Vermont Yankee ML0214303492002-05-0909 May 2002 April 2002 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0210704292002-04-10010 April 2002 March 2002 Monthly Operating Report for Vermont Yankee ML0207803582002-03-0808 March 2002 February 2002 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0205801912002-02-0808 February 2002 January 2002 Monthly Operating Report for Vermont Yankee Nuclear Power Station ML0203203972002-01-10010 January 2002 December 2001 Monthly Operating Report for Vermont Yankee Nuclear Power Station 2005-05-10
[Table view] |
Text
Entergy Nuclear Northeast Entergy Nuclear Operations, Inc.
Vermont Yankee A- Entergy 322 Governor Hunt Rd.
PO. Box 157 Vernon, VT 05354 Tel 802-257-7711 January 08, 2004 BVY-04-001 United States Nuclear Regulatory Commission ATTN: Document Control Desk Washington, D.C. 20555
Reference:
(a) License No. DPR-28 (Docket No. 50-271)
In accordance with section 6.6.B of the Vermont Yankee Technical Specifications, submitted herewith is the Monthly Statistical Report for the Vermont Yankee Nuclear Power Station for the month of December, 2003.
Sincerely, Kevin H. Bronson General Manager, Plant Operations cc: USNRC Region I Administrator USNRC Resident Inspector USNRC Project Manager
VERMONT YANKEE NUCLEAR POWER STATION MONTHLY STATISTICAL REPORT 03-12 FOR THE MONTH OF DECEMBER 2003
OPERATING DATA REPORT DOCKETNO.50-271 DATE 040108 COMPLETED BY G.A. WALLIN TELEPHONE (802)258-5414 OPERATING STATUS
- 1. Unit Name: Vermont Yankee
- 2. Reporting Peric Dd: December
- 3. Licensed Thermal Power(MWt) :1593
- 4. Nameplate Rating(Gross MWe): 540
- 5. Design Electrical Rating(Net MWe): 522
- 6. Maximum Dependable Capacity(Gross MWe): 535
- 7. Maximum Dependable Capacity(Net MWe): 510
- 8. If changes, occur in capacity ratings (Items Number 3 through 7) since last report, give reasons:
- 9. Power level to which restricted, if any(Net MWe): N/A
- 10. Reasons for restrictions, if any: N/A This Month Yr-to-Date Cumulative
- 11. Hours in Reporting Period 744.00 8760.00 274921.80
- 12. Number Of Hours Reactor was Critical 744.00 8652.39 3 231801.22
- 13. Reactor Reserve Shutdown Hours 0.00 0.00 ) ~~0.00
- 14. Hours Generator On-Line 744.00 8612.91 L 228126.69
- 15. Unit Reserve Shutdown Hours 0.00 0.00 ) ~~0.00
- 16. Gross Thermal Energy Generated(MWH) 1174474.75 13592572.90 345972989.69
- 17. Gross Electrical Energy Generated(MWH) 404909.00 4651322.00 )116232252.00
- 18. Net Electrical Energy Generated(MWH) 389151.00 4444152.00 )110626511.00
- 19. Unit Service Factor 100.00 98.30 ) ~83.00
- 20. Unit Availability Factor 100.00 98.30 ) ~83.00
- 21. Unit Capacity Factor(Using MDC Net) .102.60 99.50 ) ~79.60
- 22. Unit Capacity Factor(Using DER Net) 100.20 97.20 ) ~77.90
- 23. Unit Forced Outage Rate 0.00 1.42 7 ~~3.85
- 24. Shutdowns scheduled over next 6 months(Type, Date, and Duratio:an of Each: 04/03/2004 to 05/03/2004 for scheduled refueling outage.
- 25. If shut down at end of report period, estimated date of startu lp: N/A
- 26. Units In Test Status(prior to commercial operation): N/A Forecast Achieved INITIAL CRITICALITY INITIAL ELECTRICITY COMMERCIAL OPERATION VYDPF 0411.01 (Sample)
DP 0411 Rev. 8 Page 1 of 1 RT No. 13. FO1.19F
- AVERAGE DAILY UNIT POWER LEVEL DOCKET NO. 50-271 UNIT Vermont Yankee DATE 040108 COMPLETED BY G.A. WALLIN TELEPHONE (802)258-5414 MONTH December DAY AVERAGE DAILY POWER LEVEL DAY AVERAGE DAILY POWER LEVEL (MWe-Net) (MWe-Net)
- 1. 528 17. 528
- 2. 528 18. 528
- 3. 528 19. 528
- 4. 528 20. 528
- 5. 528 21. 528
- 6. 528 22. 528
- 7. 528 23. 528
- 8. 528 24. 528
- 9. 414 25. 528
- 10. 517 26. 527
- 11. 505 27. 527
- 12. 528 28. 527
- 13. 528 29. 522
- 14. 528 30. 529
- 15. 528 31. 529
- 16. 528 INSTRUCTIONS:
On this format, list the average daily unit power level in MWE-Net for each day in the reporting month. Compute to the nearest whole megawatt.
VYDPF 0411.02 (Sample)
DP 0411 Rev. 8 Page 1 of 1 RT No. 13.FO1.18V
UNIT SHUTDOWNS AND POWER REDUCTIONS REPORT MONTH DECEMBER DOCKET NO 50-271 UNIT NAME Vermont Yankee' DATE 040108 COMPLETED BY G.A. Wallin TELEPHONE (802)258-5414 1 2 3 4 5 Cause and Corrective Action to Prevent No. Date Type Duration Reason Method of License System Component Recurrence.
Shutting Event Code Code (hours) Down Report #
Reactor 03-12 031209 S 0.00 B,H* 4 N/A RB CONROD Turbine and MSIV valve Power testing, single rod scram Reduction testing, and a rod pattern exchange.
1 F: Forced 2 Reason: 3 Met] hod: 4 Exhibit G- Instructions S: Scheduled A-Equipment Failure (Explain) 1 - Manual for Preparation of Data B-Maintenance or Test 2 - Manual Scram Entry Sheets for License C-Refueling 3 - Automatic Scram Event Report (LER) File D-Regulatory Restriction 4 - Other (Explain) (NUREG 0161)
E-Operator Training and License Examination 5 Exhibit I - Same Source F-Administrative G-Operational Error (Explain)
- H-(Explain) - rod pattern exchange VYDPF 0411.03 DP 0411 Rev. 8 Page 1 of 1
DOCKET NO. 50-271 DATE 040108 COMPLETED BY G.A. WALLIN TELEPHONE (802)258-5414 REPORT MONTH December
SUMMARY
OF OPERATING EXPERIENCES Highlights Vermont Yankee operated at 99.0% of rated thermal power for the month.
Gross electrical generation was 404,909 MWHe or 99.6% design electrical capacity.
Operating Summary The following is a chronological description of plant operations including other pertinent items of interest for the month:
At the beginning of the reporting period the plant was operating at 99.9%
of rated thermal power.
031209 At 0802 hours0.00928 days <br />0.223 hours <br />0.00133 weeks <br />3.05161e-4 months <br />, commenced a power reduction to 70% to perform turbine valve and MSIV full closure testing, single rod scram testing, and a rod pattern exchange. (See Unit Shutdowns and Power Reductions) 031209 At 0815 hours0.00943 days <br />0.226 hours <br />0.00135 weeks <br />3.101075e-4 months <br />, commenced turbine valve testing.
031209 At 0940 hours0.0109 days <br />0.261 hours <br />0.00155 weeks <br />3.5767e-4 months <br />, completed turbine valve testing.
031209 At 0940 hours0.0109 days <br />0.261 hours <br />0.00155 weeks <br />3.5767e-4 months <br />, commenced MSIV full closure testing.
031209 At 0945 hours0.0109 days <br />0.263 hours <br />0.00156 weeks <br />3.595725e-4 months <br />, completed MSIV full closure testing.
031209 At 1045 hours0.0121 days <br />0.29 hours <br />0.00173 weeks <br />3.976225e-4 months <br />, commenced single rod scram testing and a rod pattern exchange.
031209 At 1615 hours0.0187 days <br />0.449 hours <br />0.00267 weeks <br />6.145075e-4 months <br />, completed single rod scram testing and the rod pattern exchange.
031209 At 1838 hours0.0213 days <br />0.511 hours <br />0.00304 weeks <br />6.99359e-4 months <br />, began a return to full power.
At the end of the reporting period the plant was operating at 99.9% of rated thermal power.
VYDPF 0411.04 (Sample)
DP 0411 Rev. 8 Page 1 of 1 RT No. 13.FO1.18X