G20060344/LTR-06-0161 - Stan Rosenberg, Andrea Nuciforo, Denis Guyer, Christopher J. Donelan, Stephen Kulik, and Daniel Bosley - Ltr Vermont Yankee UpdateML060900056 |
Person / Time |
---|
Site: |
Vermont Yankee File:NorthStar Vermont Yankee icon.png |
---|
Issue date: |
03/22/2006 |
---|
From: |
Bosley D, Donelan C, Guyer D, Kulik S, Nuciforo A, Rosenberg S State of MA, House of Representatives, State of MA, Senate |
---|
To: |
Diaz N NRC/Chairman |
---|
References |
---|
06-0161, G20060344, LTR-06-0161 |
Download: ML060900056 (4) |
|
|
---|
Category:Letter
MONTHYEARBVY 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 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 23-020, Pre-Notice of Disbursement from Decommissioning Trust2023-08-0202 August 2023 Pre-Notice of Disbursement from Decommissioning Trust 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 23-019, 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 2024-07-30
[Table view] |
Text
EDO Principal Correspondence Control FROM: DUE: 04/19/06 EDO CONTROL: G20060344 DOC DT: 03/22/06 FINAL REPLY:
State Senator Stan Rosenberg State Senator Andrea Nuciforo State Rep. Denis Guyer State Rep. Christopher J. Donelan State Rep. Stephen Kulik State Rep. Daniel Bosley Commonwealth of Massachusetts Chairman Diaz FOR SIGNATURE OF : ** GRN ** CRC NO: 06-0161 Dyer, NRR DESC: ROUTING:
Vermont Yankee Uprate Reyes Virgilio Kane Silber Dean Burns DATE: 03/30/06 Collins, RI Cyr, OGC ASSIGNED TO: CONTACT:
NRR Dyer SPECIAL INSTRUCTIONS OR REMARKS:
Coordinate response with OGC. SECY to prepare Exparte response on behalf of Commission.
OFFICE OF THE SECRETARY CORRESPONDENCE CONTROL TICKET Date Printed:AMar 28, 2006 17:02
. . t .
PAPER NUMBER: I LOGGING DATE: 03128/2006 ACTION OFFICE: gode; G AUTHOR: Christopher Donelan AFFILIATION: MA ADDRESSEE: Nils Diaz
SUBJECT:
Vermont Yankee ACTION: Direct Reply DISTRIBUTION: RF....SECYIRAS LETTER DATE: 03/22/2006 ACKNOWLEDGED No SPECIAL HANDLING: Refer to staff for response.....
SECY to prepare Exparte response on behalf of Commission NOTES: Exparte Communications EDO....coordinate response with OGC FILE LOCATION: ADAMS DATE DUE: 04/19/2006 DATE SIGNED:
EDO -- G20060344
HOUSE OF REPRESENTATIVES STATE HOUSE, BOSTON 02133-1054 CHRISTOPHER J. DONELAN Committees REPRESENTATIVE Public Safety 6 Homeland Security 2ND FRANKLIN DISTRICT Higher Education STATE HOUSE, ROOM 146 Substance Abuse {i Mental Health TEL (617) 722-2230 03/22/06 DISTRICT OFFICE:
Rep.ChristopherDonetan@hou.state.ma.us D WALNUT HI ROAD 186 WALNUT HILL ROAD Dr. Nils J. Diaz, Chairman ORANGE, MA 01364 Nuclear Regulatory Commission (978) 544-2180 One White Flint North
- - ------ 11555Rockville.Pike. ---
Rockville, Maryland 20852-2738
Dear Dr. Diaz,
As the elected State Legislators for the Massachusetts communities that lie within the 10 mile radius of the Vermont Yankee Nuclear Power Plant and well within the area that could be impacted based on wind and weather patterns, we write to you today to express our continued concern regarding the uprate of the Vermont Yankee Plant.
For two years, we have been on the record asking for an independent safety assessment of this plant. We have asked that this be completed prior to-any.life extension of the Vernon Plant, and certainly prior to needed approval for the plant to increase power.
Our concerns were highlighted this past summer when the plant went into shutdown because of the failure of a transformer. The failure of this piece of equipment was due to its age. Age is the overriding concern for the entire plant.
This month, the NRC approved the uprate. The Plant increased power by 5% and had to stop because of an unexpected vibration in the steam line. Again, questions as to whether this aged plant can withstand extended life and increased power.
Our concerns are renewed this week because one of the members of the Nuclear Regulatory Commission has called for a re-examination of the uprate approval. Concern was expressed over the fact that the uprate has been approved and the process to increase power has already begun, even though appeals are pending and there are issues regarding the inspection that have yet to be resolved.
We have serious concerns about the integrity of this plant and the process that has lead to the approval of the uprate license. When approval is granted while issues are still unresolved, we are given cause to question how truly independent the NRC's engineering assessment was. . . -
Our overriding concern is the public safety of the people of Massachusetts and Southern Vermont. With the plant on hold at 105% due to vibration, and a Commissioner of the NRC calling the process into question, we feel the future of this plant and of the residents of Western Massachusetts are placed in needless jeopardy.
We ask again, for an independent safety assessment of The Vermont Yankee Nuclear Power Plant. An assessment independent of Entergy Corp. and independent of The Nuclear Regulatory Commission. The public has the right to the assurance that this plant is safe, and the right to demand this process stop if the plant is deemed unsafe for increased power.
We look forward to your response.
Sincerely, Stat egCrStohr4 oea Anrea Neifr te enator State Repres e Denis Guyer iel Bosley State Representative State Representative Cc: Congressman Olver Congressman Neal Senator Kennedy Senator Kerry