Letter Sequence RAI |
---|
|
|
MONTHYEARML0416905692004-06-16016 June 2004 Request for Additional Information Security Plan Sections 10-19 Project stage: RAI ML0418101082004-06-25025 June 2004 RAI, Security Plan Sections 1-9 Project stage: RAI ML0419705312004-07-0909 July 2004 Request for Additional Information Training and Qualification Plan Project stage: RAI ML0422200122004-07-23023 July 2004 RAI, Safeguards Contingency Plan and Section 9.4.1 of the Physical Security Plan Project stage: RAI ML0421003372004-07-23023 July 2004 RAI, Safeguards Contingency Plan and Section 9.4.1 of the Physical Security Plan Project stage: RAI BVY 04-076, Amended Responses to Requests for Additional Information Security Plan Sections 1 - 192004-08-0505 August 2004 Amended Responses to Requests for Additional Information Security Plan Sections 1 - 19 Project stage: Response to RAI BVY 04-082, Response to Request for Additional Information Regarding Safeguards Contingency Plan and Section 9.4.1 of the Physical Security Plan2004-08-12012 August 2004 Response to Request for Additional Information Regarding Safeguards Contingency Plan and Section 9.4.1 of the Physical Security Plan Project stage: Response to RAI BVY 04-085, Follow-up Response to Request for Additional Information Safeguards Contingency Plan and Section 9.4.1 of the Physical Security Plan2004-08-19019 August 2004 Follow-up Response to Request for Additional Information Safeguards Contingency Plan and Section 9.4.1 of the Physical Security Plan Project stage: Response to RAI BVY 04-089, Follow-Up to Responses to Request for Additional Information Regarding Security Plan Sections 1 - 19 and Safeguards Contingency Plan2004-08-27027 August 2004 Follow-Up to Responses to Request for Additional Information Regarding Security Plan Sections 1 - 19 and Safeguards Contingency Plan Project stage: Response to RAI BVY 04-094, Re-submittal of Security Plan2004-09-0909 September 2004 Re-submittal of Security Plan Project stage: Other BVY 04-104, Updated Submittal of Security Plan2004-09-29029 September 2004 Updated Submittal of Security Plan Project stage: Other BVY 04-115, Second Updated Submittal of Security Plan2004-10-18018 October 2004 Second Updated Submittal of Security Plan Project stage: Other ML0431200102004-10-28028 October 2004 Administrative Change to Facility Operating License in Conjunction with the Commission Order EA-03-086 Regarding Revised Design Basis Threat (Dbt)... Project stage: Other 2004-07-09
[Table View] |
|
---|
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] |
Text
SAFEGUARDS INFORMATION June 25, 2004 Mr. Jay K. Thayer, Site Vice President c/o Mr. Mitch McCluskie Entergy Nuclear Vermont Yankee, LLC Vermont Yankee Nuclear Power Station 185 Old Ferry Road Brattleboro, VT 05302
SUBJECT:
VERMONT YANKEE NUCLEAR POWER STATION - REQUEST FOR ADDITIONAL INFORMATION RE: SECURITY PLAN SECTIONS 1-9 (TAC NO. MC2984)
Dear Mr. Thayer:
In response to the April 29, 2003, Orders revising the design basis threat, you submitted revised physical security plans, safeguards contingency plans, and guard training and qualification plans, including an implementation schedule, for Vermont Yankee Nuclear Power Station. The Nuclear Regulatory Commission staff is reviewing your April 28, 2004, submittal and has determined that a request for additional information (RAI) is necessary in order to complete its evaluation based on its review of Sections 1 through 9 (except Section 9.4.1) of your physical security plan. Please respond to the enclosed RAI within 10 days from receipt of WARNING: Violation of Section 147 NOTICE: The enclosed information contains Safeguards of the Atomic Energy Act, Information. Upon separation from the Enclosure, this Safeguards Information is subject to letter is DECONTROLLED.
Civil and Criminal Penalties SAFEGUARDS INFORMATION
J. Thayer this letter. If circumstances result in the need to revise the target response date, please contact me at (301) 415-3048.
Sincerely,
/RA/
Robert J. Fretz, Project Manager Security Plan Review Team Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosure:
As stated cc w/o encl: See next page
J. Thayer this letter. If circumstances result in the need to revise the target response date, please contact me at (301) 415-3048.
Sincerely,
/RA/
Robert J. Fretz, Project Manager Security Plan Review Team Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosure:
As stated cc w/o encl: See next page DISTRIBUTION:
PUBLIC SPRT R/F J. Nakoski J. Peralta C. Hawes R. Fretz OGC ACRS T. Tate J. Clifford C. Holden C. Bixler, RI ADAMS Accession Number: ML041810108 OFFICE SPRT/NRR/PM SPRT/NRR/LA SPRT/NSIR SPRT/NRR/SC NAME RFretz CHawes JPeralta JNakoski DATE 06/25/04 06/25/04 06/25/04 OFFICIAL RECORD COPY
Vermont Yankee Nuclear Power Station cc:
Regional Administrator, Region I Radiological Health U. S. Nuclear Regulatory Commission Vermont Department of Health 475 Allendale Road P.O. Box 70, Drawer #43 King of Prussia, PA 19406-1415 108 Cherry Street Burlington, VT 05402-0070 Mr. David R. Lewis Shaw, Pittman, Potts & Trowbridge Mr. James M. DeVincentis 2300 N Street, N.W. Manager, Licensing Washington, DC 20037-1128 Vermont Yankee Nuclear Power Station P.O. Box 0500 Ms. Christine S. Salembier, Commissioner 185 Old Ferry Road Vermont Department of Public Service Brattleboro, VT 05302-0500 112 State Street Montpelier, VT 05620-2601 Resident Inspector Vermont Yankee Nuclear Power Station Mr. Michael H. Dworkin, Chairman U. S. Nuclear Regulatory Commission Public Service Board P.O. Box 176 State of Vermont Vernon, VT 05354 112 State Street Montpelier, VT 05620-2701 Director, Massachusetts Emergency Management Agency Chairman, Board of Selectmen ATTN: James Muckerheide Town of Vernon 400 Worcester Rd.
P.O. Box 116 Framingham, MA 01702-5399 Vernon, VT 05354-0116 Jonathan M. Block, Esq.
Operating Experience Coordinator Main Street Vermont Yankee Nuclear Power Station P.O. Box 566 320 Governor Hunt Road Putney, VT 05346-0566 Vernon, VT 05354 Mr. John F. McCann G. Dana Bisbee, Esq. Director, Nuclear Safety Assurance Deputy Attorney General Entergy Nuclear Operations, Inc.
33 Capitol Street 440 Hamilton Avenue Concord, NH 03301-6937 White Plains, NY 10601 Chief, Safety Unit Mr. Gary J. Taylor Office of the Attorney General Chief Executive Officer One Ashburton Place, 19th Floor Entergy Operations Boston, MA 02108 1340 Echelon Parkway Jackson, MS 39213 Ms. Deborah B. Katz Box 83 Shelburne Falls, MA 01370 Ms. Carla A. White, RRPT, CHP
Vermont Yankee Nuclear Power Station cc:
Mr. John T. Herron Mr. Ronald Toole Sr. VP and Chief Operating Officer 1282 Valley of Lakes Entergy Nuclear Operations, Inc. Box R-10 440 Hamilton Avenue Hazelton, PA 18202 White Plains, NY 10601 Ms. Stacey M. Lousteau Mr. Danny L. Pace Treasury Department Vice President, Engineering Entergy Services, Inc.
Entergy Nuclear Operations, Inc. 639 Loyola Avenue 440 Hamilton Avenue New Orleans, LA 70113 White Plains, NY 10601 Mr. Raymond Shadis Mr. Brian OGrady New England Coalition Vice President, Operations Support Post Office Box 98 Entergy Nuclear Operations, Inc. Edgecomb, ME 04556 440 Hamilton Avenue White Plains, NY 10601 Mr. James P. Matteau Executive Director Mr. Michael J. Colomb Windham Regional Commission Director of Oversight 139 Main Street, Suite 505 Entergy Nuclear Operations, Inc. Brattleboro, VT 05301 440 Hamilton Avenue White Plains, NY 10601 Mr. William K. Sherman Vermont Department of Public Service Mr. John M. Fulton 112 State Street Assistant General Counsel Drawer 20 Entergy Nuclear Operations, Inc. Montpelier, VT 05620-2601 440 Hamilton Avenue White Plains, NY 10601 Mr. Michael Kansler President Mr. Jay K. Thayer Entergy Nuclear Operations, Inc.
Site Vice President 440 Hamilton Avenue Entergy Nuclear Operations, Inc. White Plains, NY 10601 Vermont Yankee Nuclear Power Station P.O. Box 0500 185 Old Ferry Road Brattleboro, VT 05302-0500 Mr. Kenneth L. Graesser 38832 N. Ashley Drive Lake Villa, IL 60046 Mr. James Sniezek 5486 Nithsdale Drive Salisbury, MD 21801