Letter Sequence Request |
---|
|
|
MONTHYEARML0409803862004-03-24024 March 2004 G20040243/LTR-04-0201 - Ltr. State Reps. Christopher J. Donelan, Stephen Kulik, Shaun Kelly and State Senators Stan Rosenberg and Andrea Nuciforo Regarding Independent Safety Audit for Vermont Yankee Project stage: Request ML0414105432004-05-21021 May 2004 G20040243/LTR-04-0201 - Honorable Nuciforo Ltr Independent Safety Audits for Vermont Yankee Project stage: Other ML0414105292004-05-21021 May 2004 G20040243/LTR-04-0201 - Honorable Rosenberg Ltr Independent Safety Audits for Vermont Yankee Project stage: Other ML0414105212004-05-21021 May 2004 G20040243/LTR-04-0201 - Honorable Kelly Ltr Independent Safety Audit for Vermont Yankee Project stage: Other ML0414105112004-05-21021 May 2004 G20040243/LTR-04-0201 - Honorable Kulik Ltr Independent Safety Audit for Vermont Yankee Project stage: Other ML0414104292004-05-21021 May 2004 G20040243/LTR-04-0201 - Honorable Donelan Ltr. Independent Safety Audit for Vermont Yankee Project stage: Other 2004-03-24
[Table View] |
G20040243/LTR-04-0201 - Ltr. State Reps. Christopher J. Donelan, Stephen Kulik, Shaun Kelly and State Senators Stan Rosenberg and Andrea Nuciforo Regarding Independent Safety Audit for Vermont YankeeML040980386 |
Person / Time |
---|
Site: |
Vermont Yankee File:NorthStar Vermont Yankee icon.png |
---|
Issue date: |
03/24/2004 |
---|
From: |
Donelan C, Kelly S, Kulik S, Nuciforo A, Rosenberg S State of MA, House of Representatives, State of MA, Senate |
---|
To: |
Diaz N NRC/Chairman |
---|
References |
---|
G20040243, LTR-04-0201 |
Download: ML040980386 (3) |
|
|
---|
Category:Letter
MONTHYEARML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status BVY 24-024, Pre-Notice of Disbursement from Decommissioning Trust2024-07-30030 July 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-023, Pre-Notice of Disbursement from Decommissioning Trust2024-07-0202 July 2024 Pre-Notice of Disbursement from Decommissioning Trust IR 05000271/20240012024-06-28028 June 2024 NRC Inspection Report No. 05000271/2024001, Northstar Nuclear Decommissioning Company, LLC, Vermont Yankee Nuclear Power Station, Vernon, Vermont ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities BVY 24-022, Pre-Notice of Disbursement from Decommissioning Trust2024-05-30030 May 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-020, Biennial Update of Quality Assurance Program Manual2024-05-22022 May 2024 Biennial Update of Quality Assurance Program Manual BVY 24-019, 2023 Radiological Environmental Operating Report2024-05-0909 May 2024 2023 Radiological Environmental Operating Report BVY 24-017, Pre-Notice of Disbursement from Decommissioning Trust2024-05-0606 May 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-018, 2023 Radiological Effluent Release Report2024-05-0505 May 2024 2023 Radiological Effluent Release Report BVY 24-016, 2023 Individual Monitoring NRC Form 5 Report2024-04-18018 April 2024 2023 Individual Monitoring NRC Form 5 Report BVY 24-014, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-04-0101 April 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-015, Pre-Notice of Disbursement from Decommissioning Trust2024-04-0101 April 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-012, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-03-14014 March 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-011, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-03-0606 March 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-010, Pre-Notice of Disbursement from Decommissioning Trust2024-03-0505 March 2024 Pre-Notice of Disbursement from Decommissioning Trust ML24053A2572024-03-0101 March 2024 Withdrawal of Requested Licensing Action for a License Amendment Submitted for Approval of the License Termination Plan BVY 24-009, Withdrawal of License Amendment Request to Add License Condition 3.K, License Termination Plan; Proposed Change No. 3172024-02-27027 February 2024 Withdrawal of License Amendment Request to Add License Condition 3.K, License Termination Plan; Proposed Change No. 317 BVY 24-008, ISFSI, Annual Radioactive Effluent Release Report2024-02-26026 February 2024 ISFSI, Annual Radioactive Effluent Release Report BVY 24-007, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-02-26026 February 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G IR 05000271/20230022024-02-20020 February 2024 NRC Inspection Report Nos. 05000271/2023002 and 07200059/2023001, Northstar Nuclear Decommissioning Company, LLC, Vermont Yankee Nuclear Power Station, Vernon, Vermont BVY 24-006, Pre-Notice of Disbursement from Decommissioning Trust2024-02-0606 February 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 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 23-011, 2022 Radiological Effluent Release Report2023-05-10010 May 2023 2022 Radiological Effluent Release Report BVY 23-013, 2022 Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Radiological Environmental Operating 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 2024-09-18
[Table view] |
Text
EDO Principal Correspondence Control FROM: DUE: 05/17/04 EDO CONTROL: G20040243 DOC DT: 03/24/04 FINAL REPLY:
Christopher J. Donelan, State Rep.
Stephen Kulik, State Rep.
Shaun Kelly, State Rep.
Stan Rosenberg, State Senator Andrea Nuciforo, State Senator Chairman Diaz FOR SIGNATURE OF : ** GRN ** CRC NO: 04-0201 Dyer, NRR DESC: ROUTING:
Independent Safety Audit for Vermont Yankee Travers Paperiello Kane Norry Collins Dean DATE: 04/06/04 Burns/Cyr Miller, RI ASSIGNED TO: CONTACT:
NRR Dyer SPECIAL INSTRUCTIONS OR REMARKS:
S'6Cf-cn &C't bS I. IeCq^(I
OFFICE OF THE SECRETARY CORRESPONDENCE CONTROL TICKET Date Printed:Apr 06, 2004 10:18 PAPER NUMBER: LTR-04-0201 LOGGING DATE: 04/05/2004 ACTION OFFICE: EDO AUTHOR: Christopher Donelan AFFILIATION: MA-SH ADDRESSEE: Nils Diaz
SUBJECT:
Requests Independent Engineering Assessment of Vermont Yankee ACTION: Direct Reply DISTRIBUTION: Cy RF. SECY to Ack.
LETTER DATE: 03/24/2004 ACKNOWLEDGED No SPECIAL IIANDLING: ADAMS for Immediate Release via SECY/EDO/DPC NOTES:
FILE LOCATION: ADAMS DATE DUE: 05/17/2004 DATE SIGNED:
EDO -- G20040243
HOUSE OF REPRESENTATIVES STATE HOUSE. BOSTON 02133-1054 CHRISTOPHER J. DONELAN Committees:
REPRESENTATIVE Public Safety 2ND FRANKLIN DISTRICT Housing and Urban Development STATE HOUSE. ROOM 39 TEL (617) 722-2230 DISTRICT OFFICE:
Rep.ChristopherDonelan@hou.state.ma.us 217 EAST MAIN STREET March 24, 2004 ORANGE, MA 01364 (978) 544-2180 Nils Diaz, Chairman U.S. Nuclear Regulatory Commission 11555 Rockville Pike, Rockville, MD 20852
Dear Mr. Diaz:
We write to you to express our desire to have any uprate of The Vermont Yankee Nuclear Power Plant contingent upon an independent engineering assessment of the plant.
Collectively, we represent the communities in Massachusetts within the fallout area of Vermont Yankee. We are concerned about a 32-year-old facility being allowed to boost reactor power to 120% of its original design capacity.
The Vermont Public Service Board, at a recent meeting, conditioned a certificate of public good for the uprate proposal on an independent energy assessment. We believe the Nuclear Regulatory Commission should perform such an assessment to be sure that this facility can safely increase to 120% of capacity and that this assessment be done prior to NRC approval.
We believe an independent assessment is in the best interest of Vermont Yankee and the citizens of Vermont and Massachusetts. Thank you for your consideration.
k~
ne an o enrg Stative Stat Senator Stephen Kulik An ea Nuciforo State Representative - State Senator anRelly v State Reprcsentat CC: Gov. James Douglas; Chairman Michael Dworkin.