Letter Sequence Other |
---|
|
|
MONTHYEARML0529101722005-10-11011 October 2005 G20050706 - Jonathan M. Block Ltr Re 2.206 - Vermont Yankee/Emergency Evacuations Project stage: Request ML0531402162005-12-0707 December 2005 Proposed Director'S Decision Jonathan M. Block 2.206 Petition - Vermont Yankee Project stage: Other ML0532504052005-12-0707 December 2005 Michael R. Kansler, Ltr Jonathan M. Blocke 2.206 Proposed Director'S Decision - Vermont Yankee Project stage: Other ML0531402072005-12-0707 December 2005 Federal Register Notice Jonathan M. Block 2.206 - Vermont Yankee Project stage: Other ML0531401972005-12-0707 December 2005 G20050706 - Jonathan M. Block Ltr 2.206 Acknowledgement Letter - Vermont Yankee Emergency Evacuations Project stage: Other ML0603403262006-03-0404 March 2006 G20050706 - Jonathan M. Block Director'S Decision October 11, 2005 Petition Filed with the Executive Director of Operations Pursuant to Section 2.206 of Title 10 of the Code of Federal Regulations (10 CFR 2.206) Project stage: Other ML0603402462006-03-0404 March 2006 G20050706 - Federal Register Notice Jonathan M. Block, 2.206 Petition Project stage: Other ML0603401312006-03-0404 March 2006 G20050706 - Jonathan M. Block Ltr. October 11, 2005 Petition Filed with the Executive Director of Operations Pursuant to Section 2.206 of Title 10 of the Code of Federal Regulations (10 CFR 2.206) Project stage: Other 2005-12-07
[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
December 7, 2005 Mr. Michael R. Kansler President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
REQUEST FOR LICENSEE COMMENTS ON PROPOSED DIRECTORS DECISION - VERMONT YANKEE NUCLEAR POWER STATION (TAC NO. MC8632)
Dear Mr. Kansler:
By letter dated October 11, 2005, Mr. Jonathan M. Block submitted a Petition to the Nuclear Regulatory Commission (NRC or Commission) pursuant to Section 2.206 of the Commissions regulations in Title 10 of the Code of Federal Regulations, with respect to the Vermont Yankee Nuclear Power Station. The NRC staff has reviewed the Petition and the NRC staffs proposed Directors Decision (DD) on the Petition is enclosed. Please provide comments to me on any parts of the proposed DD that you believe to be erroneous and any issues in the Petition that you believe have not been fully addressed. The NRC staff is making a similar request of the Petitioner. The NRC staff will then review any comments provided by you and the Petitioner and consider them in the final version of the DD. You will have no further opportunity to comment.
Please provide your comments within 30 days of the date of this letter.
Sincerely,
/RA/
Catherine Haney, Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosure:
As stated cc w/encl: See next page
December 7, 2005 Mr. Michael R. Kansler President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
REQUEST FOR LICENSEE COMMENTS ON PROPOSED DIRECTORS DECISION - VERMONT YANKEE NUCLEAR POWER STATION (TAC NO. MC8632)
Dear Mr. Kansler:
By letter dated October 11, 2005, Mr. Jonathan M. Block submitted a Petition to the Nuclear Regulatory Commission (NRC or Commission) pursuant to Section 2.206 of the Commissions regulations in Title 10 of the Code of Federal Regulations, with respect to the Vermont Yankee Nuclear Power Station. The NRC staff has reviewed the Petition and the NRC staffs proposed Directors Decision (DD) on the Petition is enclosed. Please provide comments to me on any parts of the proposed DD that you believe to be erroneous and any issues in the Petition that you believe have not been fully addressed. The NRC staff is making a similar request of the Petitioner. The NRC staff will then review any comments provided by you and the Petitioner and consider them in the final version of the DD. You will have no further opportunity to comment.
Please provide your comments within 30 days of the date of this letter.
Sincerely,
/RA/
Catherine Haney, Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosure:
As stated cc w/encl: See next page Package: ML053140204 Incoming: ML052910172 M. Kansler Letter - Request for Comments: ML053250405 Proposed Directors Decision: ML053140216 OFFICE LPL1-1/PM LPL1-1/LA DORL/DD DORL/D NAME RLaufer for JShea SLittle RLaufer for CHaney CHolden DATE 11/22/05 11/21/05 11/22/05 11/22/05 OFFICIAL RECORD COPY
DISTRIBUTION FOR LETTER TO MICHAEL KANSLER REQUESTING COMMENTS ON PROPOSED DIRECTORS DECISION FOR VERMONT YANKEE Dated: December 7, 2005 DISTRIBUTION: G20050706 PUBLIC RidsEdoMailCenter EDO Reading LPLI-1 R/F RidsNrrOd RidsNrrAdpt RidsOpaMail RidsOcaMailCenter RidsOcaaMail Center RidsAcrsAcnewMailCenter RidsNrrWpcMail NRR mail Room RidsNrrDorlLpli RidsNrrDorlLpli2 RidsnrrPMDSkay RidsNrrPMJShea LCox RidsNrrLASLittle RidsAslbpDocket RidsRgn1MailCenter HCheng EJulian, Secy RidsOgcRp RidsOigMailCenter
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 Mr. David OBrien, 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. James Volz, 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, Licensing 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 Jackson, MS 39213
Vermont Yankee Nuclear Power Station cc:
Mr. John T. Herron Ms. Stacey M. Lousteau Sr. VP and Chief Operating Officer Treasury Department Entergy Nuclear Operations, Inc. Entergy Services, Inc.
440 Hamilton Avenue 639 Loyola Avenue White Plains, NY 10601 New Orleans, LA 70113 Mr. Oscar Limpias Mr. Raymond Shadis Vice President, Engineering 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. Christopher Schwartz Executive Director Vice President, Operations Support 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. Michael J. Colomb Vermont Department of Public Service Director of Oversight 112 State Street Entergy Nuclear Operations, Inc. Drawer 20 440 Hamilton Avenue Montpelier, VT 05620-2601 White Plains, NY 10601 Mr. Michael D. Lyster Mr. Travis C. McCullough 5931 Barclay Lane Assistant General Counsel Naples, FL 34110-7306 Entergy Nuclear Operations, Inc.
440 Hamilton Avenue Ms. Charlene D. Faison White Plains, NY 10601 Manager, Licensing 440 Hamilton Avenue Mr. Jay K. Thayer White Plains, NY 10601 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. James H. Sniezek 5486 Nithsdale Drive Salisbury, MD 21801