Letter Sequence Draft Approval |
---|
|
Initiation
- Request, Request, Request, Request, Request, Request, Request, Request, Request
- Acceptance, Acceptance, Acceptance, Acceptance
- Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement, Supplement
Administration
- Withholding Request Acceptance, Withholding Request Acceptance, Withholding Request Acceptance, Withholding Request Acceptance, Withholding Request Acceptance, Withholding Request Acceptance, Withholding Request Acceptance, Withholding Request Acceptance, Withholding Request Acceptance, Withholding Request Acceptance
- Meeting, Meeting, Meeting, Meeting, Meeting, Meeting, Meeting, Meeting, Meeting, Meeting, Meeting, Meeting, Meeting, Meeting
Results
Other: BVY 06-014, E-mail, Meyer, Entergy, to Ennis, NRR, VY EPU, BVY 06-019, Vermont Yankee, Extended Power Uprate - Regulatory Commitment Information Regarding Steam Dryer Monitoring and Fiv Effects, BVY 06-031, Revision 1 to Steam Dryer Monitoring Plan, BVY 06-039, Vermont Yankee Nuclear Power Station Revision 2 to Steam Dryer Monitoring Plan, BVY 06-051, Vermont Yankee - Summary of Reactor Feedwater Pump Trip Analysis, BVY 06-056, Submittal of Vermont Yankee Report on the Results of Steam Dryer Monitoring, BVY 06-080, Vermont Yankee, Extended Power Uprate - License Amendment No. 229 Clarifications to Nrc'S Final Safety Evaluation, BVY 06-087, Update to Information Related to 10CFR50.63 Licensing Basis, ML033140025, ML033160187, ML040080573, ML040090411, ML041810022, ML041810433, ML042180463, ML042650265, ML042680087, ML043020494, ML050060086, ML050280310, ML050450423, ML050940230, ML050940242, ML052080154, ML053490030, ML053530148, ML060330490, ML060410119, ML061290566, ML061870277
|
MONTHYEARML0323403792003-08-31031 August 2003 Technical Assessment of Quad Cities Unit 2, Steam Dryer Failure - Determination of Root Cause & Extent of Condition Project stage: Request ML0328104472003-10-0101 October 2003 Vermont Yankee - Technical Specification Proposed Change No. 263, Supplemental No. 1 Regarding Extended Power Uprate, Technical Review Guidance Project stage: Request ML0330403972003-10-30030 October 2003 Meeting Handouts for Meeting with Entergy Re Issues for Alternate Source Term, Power Uprate & Acts/Mellla Application Project stage: Meeting ML0331000472003-10-30030 October 2003 Sign-in Sheet for 10/30/2003 Meeting with ENVY and ENO Re to Discuss Arts/Mellla, Alternate Source Term, and Extended Power Uprate Aplications Project stage: Meeting ML0331000232003-11-19019 November 2003 10/30/2003 Meeting with Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc Regarding Arts/Mellla, Alternate Source Term, and Extended Power Uprate Applications Project stage: Meeting ML0334403992003-12-0808 December 2003 Technical Specification Proposed Change No. 263 Regarding Extended Power Uprate - State of Vermont Questions Project stage: Request ML0331800882003-12-15015 December 2003 Vermont Yankee Nuclear Power Station - Extended Power Uprate Acceptance Review Project stage: Acceptance Review ML0331601872003-12-16016 December 2003 Vermont Yankee Nuclear Power Station, Withholding from Public Disclosure, NEDC-33090P, Revision 0, Project stage: Other ML0430204942003-12-24024 December 2003 NRR Work Request to IEPB-A Project stage: Other ML0336401382003-12-30030 December 2003 Vermont Yankee, Draft Request for Additional Information Project stage: Draft RAI ML0400805732004-01-0707 January 2004 NPSH for BWR Extended Power Upgrades (EPU) Project stage: Other ML0400904112004-01-0909 January 2004 NPSH for BWR Extended Power Upgrades (EPU) Project stage: Other BVY 04-009, Vermont Yankee - Technical Specification Proposed Change No. 263, Supplement No. 4 Regarding Extended Power Uprate, NRC Acceptance Review2004-01-31031 January 2004 Vermont Yankee - Technical Specification Proposed Change No. 263, Supplement No. 4 Regarding Extended Power Uprate, NRC Acceptance Review Project stage: Supplement ML0404001612004-02-19019 February 2004 Vermont Yankee Nuclear Power Station, Request for Withholding Information from Public Disclosure Project stage: Withholding Request Acceptance ML0405003022004-02-20020 February 2004 Vermont Yankee Nuclear Power Station - Extended Power Uprate Acceptance Review Project stage: Acceptance Review ML0406306032004-02-27027 February 2004 G20040138/LTR-04-0107 - Sen. James Jeffords & Patrick Leahy Ltr Proposed Power Uprate at Vermont Yankee Project stage: Request ML0408500762004-03-15015 March 2004 G20040206/LTR-04-0168 - Ltr. Rep. Michael Dworkin Independent Safety Asessment of Vermont Yankee Project stage: Request ML0404100222004-03-19019 March 2004 Vermont Yankee Nuclear Power Station, Withholding from Public Disclosure, Responses to Request for Additional Information (Attachment 1 to Letter Bvy 04-008) Project stage: RAI ML0411007042004-03-31031 March 2004 Enclosure 1, March 31, 2004, Vermont Yankee Annual Assessment Meeting Power Up-Rate Public Meeting Attendance List Project stage: Meeting ML0411203582004-03-31031 March 2004 Transcription Meeting Summary, 03/31/2004 Category 3 Meeting with Public to Discuss Proposed Power Uprate, Pages 1-124. Project stage: Meeting ML0410603312004-05-17017 May 2004 Enclosures 3 - 13, 03/31/2004 Meeting Summary for Vermont Yankee Project stage: Meeting ML0411201272004-05-17017 May 2004 Category 3 Public Meeting Summary with Entergy Nuclear Operations Inc. to Discuss Proposed Power Uprate for Vermont Yankee Nuclear Power Station Project stage: Meeting ML0411203682004-05-17017 May 2004 Enclosure 14, 03/31/2004 Meeting Summary for Vermont Yankee. Slides Presentation Proposed Power Uprate Project stage: Meeting ML0414500202004-05-28028 May 2004 Vermont Yankee - Request for Additional Information - Extended Power Uprate Project stage: RAI ML0418100222004-06-25025 June 2004 Compliance with NRC Regulatory Compliance Project stage: Other ML0331400252004-06-25025 June 2004 Vermont, Notice of Consideration of Issuance of Amendment to Facility Operating License for Extended Power Uprate and Opportunity for Hearing Project stage: Other ML0418104332004-06-29029 June 2004 Vermont Yankee, 06/29/04 E-mail - Compliance with NRC Regulatory Compliance Project stage: Other ML0417400392004-07-0606 July 2004 Vermont Nuclear Power Station, Request for Additional Information, Extended Power Uprate. TAC No. MC0761 Project stage: RAI BVY 04-081, Vermont Yankee Nuclear Power Station, Technical Specification Proposed Change No. 263 - Supplement No. 11 Extended Power Uprate - Response to Request for Additional Information2004-08-12012 August 2004 Vermont Yankee Nuclear Power Station, Technical Specification Proposed Change No. 263 - Supplement No. 11 Extended Power Uprate - Response to Request for Additional Information Project stage: Supplement ML0421804632004-08-31031 August 2004 Vermont Yankee Nuclear Power Station, Withholding from Public Disclosure, Project stage: Other ML0424405372004-09-0101 September 2004 Vermont Yankee Nuclear Power Station, Request for Additional Information - Extended Power Uprate Project stage: RAI ML0425103952004-09-0202 September 2004 Attachments 1 Through 4 of 07/21/2004 & 07/22/2004 Summary of Meeting with Entergy Nuclear Operations, Inc., on Steam Dryer Analysis Project stage: Meeting ML0422200222004-09-0202 September 2004 07/21/2004 & 07/22/2004 Summary of Meeting with Entergy Nuclear Operations, Inc., on Steam Dryer Analysis Project stage: Meeting BVY 04-097, Vermont Yankee Nuclear Power Station - Technical Specification Proposed Change No. 263 - Supplement No. 13 Extended Power Uprate - Response to Steam Dryer Action Items2004-09-14014 September 2004 Vermont Yankee Nuclear Power Station - Technical Specification Proposed Change No. 263 - Supplement No. 13 Extended Power Uprate - Response to Steam Dryer Action Items Project stage: Supplement BVY 04-098, Vermont Yankee - Technical Specification Proposed Change No. 263 - Supplement No. 14 Extended Power Uprate - Response to Request for Additional Information2004-09-15015 September 2004 Vermont Yankee - Technical Specification Proposed Change No. 263 - Supplement No. 14 Extended Power Uprate - Response to Request for Additional Information Project stage: Supplement BVY 04-100, Vermont Yankee Nuclear Power Station Technical Specification Proposed Change No. 263 - Supplement No. 15 Extended Power Uprate - Response to Steam Dryer Action Item No. 22004-09-23023 September 2004 Vermont Yankee Nuclear Power Station Technical Specification Proposed Change No. 263 - Supplement No. 15 Extended Power Uprate - Response to Steam Dryer Action Item No. 2 Project stage: Supplement ML0505901452004-09-29029 September 2004 Vermont Yankee Attendance List for Sept. 29, 2004 Meeting Steam Dryer Analysis Project stage: Meeting BVY 04-113, Vermont Yankee Nuclear Power Station - Proposed Technical Specification Change No. 263 - Supplement No. 20 Extended Power Uprate - Meeting on Steam Dryer Analysis Meeting Presentation Slides2004-09-29029 September 2004 Vermont Yankee Nuclear Power Station - Proposed Technical Specification Change No. 263 - Supplement No. 20 Extended Power Uprate - Meeting on Steam Dryer Analysis Meeting Presentation Slides Project stage: Supplement BVY 04-101, Vermont Yankee Nuclear Power Station Technical Specification Proposed Change No. 263 - Supplement No. 16 Extended Power Uprate - Additional Information Related to Request for Additional Information EMEB-B-52004-09-30030 September 2004 Vermont Yankee Nuclear Power Station Technical Specification Proposed Change No. 263 - Supplement No. 16 Extended Power Uprate - Additional Information Related to Request for Additional Information EMEB-B-5 Project stage: Supplement BVY 04-107, Vermont Yankee - Technical Specification Proposed Change No. 263 - Supplement No. 17 Extended Power Uprate - Response to Request for Additional Information Related to the 10 CFR 50 Appendix R Timeline2004-09-30030 September 2004 Vermont Yankee - Technical Specification Proposed Change No. 263 - Supplement No. 17 Extended Power Uprate - Response to Request for Additional Information Related to the 10 CFR 50 Appendix R Timeline Project stage: Supplement BVY 04-106, Vermont Yankee - Technical Specification Proposed Change No. 263 - Supplement No. 18 Extended Power Uprate - ECCS Pump Net Positive Suction Head Margin2004-10-0505 October 2004 Vermont Yankee - Technical Specification Proposed Change No. 263 - Supplement No. 18 Extended Power Uprate - ECCS Pump Net Positive Suction Head Margin Project stage: Supplement BVY 04-109, Vermont Yankee Nuclear Power Station - Technical Specification Proposed Change No. 263 - Supplement No. 19 Extended Power Uprate - Initial Plant Test Program2004-10-0707 October 2004 Vermont Yankee Nuclear Power Station - Technical Specification Proposed Change No. 263 - Supplement No. 19 Extended Power Uprate - Initial Plant Test Program Project stage: Supplement ML0426800872004-10-13013 October 2004 Vermont Yankee Nuclear Power Station- Technical Audit of Steam Dryer Analysis in Support of Extended Power Uprate Request Project stage: Other ML0426502652004-10-15015 October 2004 Vermont Yankee Nuclear Power Station - Extended Power Uprate Review Schedule Project stage: Other ML0500600862004-11-12012 November 2004 Content of VY Steam Dryer Audit Report, Non-Proprietary Project stage: Other ML0431303472004-12-0101 December 2004 Request for Withholding Information from Public Disclosure, Vermont Yankee Project stage: Withholding Request Acceptance ML0431303182004-12-0101 December 2004 Request for Withholding Information from Public Disclosure, Vermont Yankee Project stage: Withholding Request Acceptance BVY 04-131, Vermont Yankee Nuclear Power Station Technical Specification Proposed Change No. 263 - Supplement No. 22 Extended Power Uprate - 10 CFR 50 Appendix R Timeline Verification2004-12-0808 December 2004 Vermont Yankee Nuclear Power Station Technical Specification Proposed Change No. 263 - Supplement No. 22 Extended Power Uprate - 10 CFR 50 Appendix R Timeline Verification Project stage: Supplement BVY 04-129, Vermont Yankee - Technical Specification Proposed Change No. 263 - Supplement No. 21 Extended Power Uprate - Steam Dryer Power Ascension Testing2004-12-0909 December 2004 Vermont Yankee - Technical Specification Proposed Change No. 263 - Supplement No. 21 Extended Power Uprate - Steam Dryer Power Ascension Testing Project stage: Supplement ML0433700492004-12-21021 December 2004 Vermont Yankee, Request for Additional Information, Extended Power Uprate, Project stage: RAI 2004-12-09
[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
October 21, 2005 Mr. Michael Kansler President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
TRANSMITTAL OF DRAFT SAFETY EVALUATION - EXTENDED POWER UPRATE, VERMONT YANKEE NUCLEAR POWER STATION (TAC NO. MC0761)
Dear Mr. Kansler:
By application dated September 10, 2003, as supplemented by letters dated October 1, and October 28 (2 letters), 2003, January 31 (2 letters), March 4, May 19, July 2, July 27, July 30, August 12, August 25, September 14, September 15, September 23, September 30 (2 letters),
October 5, October 7 (2 letters), December 8, and December 9, 2004, and February 24, March 10, March 24, March 31, April 5, April 22, June 2, August 1, August 4, September 10, September 14, September 18, September 28, and October 17, 2005, Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc. (Entergy) submitted a proposed license amendment to the Nuclear Regulatory Commission (NRC) for the Vermont Yankee Nuclear Power Station (VYNPS).
The proposed amendment would allow an increase in the maximum authorized power level for VYNPS from 1593 megawatts thermal (MWt) to 1912 MWt. The proposed increase in power level is considered an extended power uprate (EPU).
Enclosed is the draft safety evaluation (SE) that the NRC staff has prepared to support the proposed VYNPS EPU license amendment. The draft SE is being withheld from public disclosure at this time because it contains proprietary information pursuant to Title 10 of the Code of Federal Regulations Section 2.390. The NRC staff has made some preliminary proprietary markings in the draft SE identified by text enclosed within double brackets.
However, the staff believes that not all proprietary text has been marked. The staff requests that Entergy provide comments regarding the proprietary content in the draft SE by October 28, 2005. Comments may also be provided regarding the factual accuracy of the information in the draft SE.
M. Kansler The response time frame was discussed with Ms. Ronda Daflucas of your staff on October 20, 2005. If circumstances result in the need to revise your response date, or if you have any questions, please contact me at (301) 415-1420.
Sincerely,
/RA/
Richard B. Ennis, Senior Project Manager, Section 2 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosure:
As stated cc w/o enclosure: See next page
M. Kansler The response time frame was discussed with Ms. Ronda Daflucas of your staff on October 20, 2005. If circumstances result in the need to revise your response date, or if you have any questions, please contact me at (301) 415-1420.
Sincerely,
/RA/
Richard B. Ennis, Senior Project Manager, Section 2 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosure:
As stated cc w/o enclosure: See next page DISTRIBUTION:
Public REnnis RVirgilio, STP KWinsberg, OGC PDI-2 Reading JShea SBurnell, OPA STurk, OGC JDyer CRaynor DScrenci, R-I JZorn, OGC RBorchardt TAlexion NSheehan, R-I AHodgdon, OGC BSheron QNguyen CAnderson, R-I VBucci, OIG TMarsh SLee, EDO LDoerflein, R-I CHaney UShoop, EDO EKnutson, R-I CHolden RCaruso, ACRS BSienel, R-I DRoberts RShane, OCA TWalker, R-I Accession Nos.:
Package: ML052930459 Letter: ML052930446 Draft SE: ML052910264 (non-publicly available)
OFFICE PDI-2/PM PDI-2/LA PDI-2/SC PDI/D NAME REnnis CRaynor SBailey for DRoberts SBailey for CHolden DATE 10/21/05 10/21/05 10/21/05 10/21/05 OFFICIAL RECORD COPY
Vermont Yankee Nuclear Power Station cc:
Regional Administrator, Region I Ms. Carla A. White, RRPT, CHP U. S. Nuclear Regulatory Commission Radiological Health 475 Allendale Road Vermont Department of Health King of Prussia, PA 19406-1415 P.O. Box 70, Drawer #43 108 Cherry Street Mr. David R. Lewis Burlington, VT 05402-0070 Pillsbury, Winthrop, Shaw, Pittman, LLP 2300 N Street, N.W. Mr. James M. DeVincentis Washington, DC 20037-1128 Manager, Licensing Vermont Yankee Nuclear Power Station Ms. Christine S. Salembier, Commissioner P.O. Box 0500 Vermont Department of Public Service 185 Old Ferry Road 112 State Street Brattleboro, VT 05302-0500 Montpelier, VT 05620-2601 Resident Inspector Mr. Michael H. Dworkin, Chairman Vermont Yankee Nuclear Power Station Public Service Board U. S. Nuclear Regulatory Commission State of Vermont P.O. Box 176 112 State Street Vernon, VT 05354 Montpelier, VT 05620-2701 Director, Massachusetts Emergency Chairman, Board of Selectmen Management Agency Town of Vernon ATTN: James Muckerheide P.O. Box 116 400 Worcester Rd.
Vernon, VT 05354-0116 Framingham, MA 01702-5399 Operating Experience Coordinator Jonathan M. Block, Esq.
Vermont Yankee Nuclear Power Station Main Street 320 Governor Hunt Road P.O. Box 566 Vernon, VT 05354 Putney, VT 05346-0566 G. Dana Bisbee, Esq. Mr. John F. McCann Deputy Attorney General Director, Nuclear Safety Assurance 33 Capitol Street Entergy Nuclear Operations, Inc.
Concord, NH 03301-6937 440 Hamilton Avenue White Plains, NY 10601 Chief, Safety Unit Office of the Attorney General Mr. Gary J. Taylor One Ashburton Place, 19th Floor Chief Executive Officer Boston, MA 02108 Entergy Operations 1340 Echelon Parkway Ms. Deborah B. Katz Jackson, MS 39213 Box 83 Shelburne Falls, MA 01370
Vermont Yankee Nuclear Power Station cc:
Mr. John T. Herron Sr. VP and Chief Operating Officer Mr. Ronald Toole Entergy Nuclear Operations, Inc. 1282 Valley of Lakes 440 Hamilton Avenue Box R-10 White Plains, NY 10601 Hazelton, PA 18202 Mr. Danny L. Pace Ms. Stacey M. Lousteau Vice President, Engineering Treasury Department Entergy Nuclear Operations, Inc. Entergy Services, Inc.
440 Hamilton Avenue 639 Loyola Avenue White Plains, NY 10601 New Orleans, LA 70113 Mr. Brian OGrady Mr. Raymond Shadis Vice President, Operations Support New England Coalition Entergy Nuclear Operations, Inc. Post Office Box 98 440 Hamilton Avenue Edgecomb, ME 04556 White Plains, NY 10601 Mr. James P. Matteau Mr. Michael J. Colomb Executive Director Director of Oversight Windham Regional Commission Entergy Nuclear Operations, Inc. 139 Main Street, Suite 505 440 Hamilton Avenue Brattleboro, VT 05301 White Plains, NY 10601 Mr. William K. Sherman Mr. John M. Fulton Vermont Department of Public Service Assistant General Counsel 112 State Street Entergy Nuclear Operations, Inc. Drawer 20 440 Hamilton Avenue Montpelier, VT 05620-2601 White Plains, NY 10601 Mr. Jay K. Thayer Site Vice President Entergy Nuclear Operations, Inc.
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