ML061730397
| ML061730397 | |
| Person / Time | |
|---|---|
| Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
| Issue date: | 07/11/2006 |
| From: | Emch R NRC/NRR/ADRO/DLR/REBB |
| To: | Rani Franovich NRC/NRR/ADRO/DLR/REBB |
| Hernandez S, NRR/DLR/REBB, 415-4049 | |
| References | |
| %dam200611, TAC MC9670 | |
| Download: ML061730397 (17) | |
Text
July 11, 2006 LICENSEE:
Entergy Nuclear Operations, Inc FACILITY:
Vermont Yankee Nuclear Power Station
SUBJECT:
SUMMARY
OF ENVIRONMENTAL SITE AUDIT RELATED TO THE REVIEW OF THE LICENSE RENEWAL APPLICATION FOR VERMONT YANKEE NUCLEAR POWER STATION (TAC NOS. MC9670)
From May 23, 2006 to May 26, 2006, a review team consisting of the U.S. Nuclear Regulatory Commission (NRC) staff and contractors from Argonne National Laboratory (ANL) participated in a site audit at the Vermont Yankee Nuclear Power Station (VYNPS), related to the environmental review of the VYNPS license renewal application (LRA). The team consisted of ten ANL contractors and ten NRC staff members. The primary goal of the site visit was to review documentation, gather information to ensure that environmental requirements of license renewal as codified in Title 10 of the Code of Federal Regulations Part 51 (10 CFR Part 51) are met, and to interface with officials in Federal, State and local government agencies to obtain related information. is a list of NRC, ANL, State of Vermont, and Entergy Nuclear Operations, Inc.
(Entergy) representatives who participated in the site audit. Enclosure 2 is a table of documents provided by Entergy to assist the NRC staff in its review of the VYNPS Environmental Report.
These documents are publicly available, and can be found at the Agencywide Documents Access and Management System (ADAMS); the accession numbers are listed in Enclosure 2.
ADAMS is accessible at http://adamswebsearch.nrc.gov/dologin.htm or through the NRC's Electronic Reading Room link at http://www.nrc.gov. Persons who do not have access to ADAMS, or who encounter problems in accessing the documents located in ADAMS, should contact the NRC's Public Document Room staff at 1-800-397-4209, or 301-415-4737, or by e-mail at pdr@nrc.gov.
On Tuesday, May 23, 2006, the environmental review team participated in a general site tour of the VYNPS site with Entergy staff. The general site tour focused on areas relevant to the environmental review, including the intake structure, discharge structure, cooling towers, meteorological towers, water sampling locations, site structures, the Vernon Hydroelectric Station, and the site environs. During the rest of the site audit, the team members examined the data used by Entergy in preparation of the Environmental Report and also met with Entergy representatives with corresponding environmental expertise in smaller groups.
These groups participated in various activities, including tours of the radioactive waste processing areas, the meteorological tower and instruments, the transmission line rights of way, and the intake structure. During a boat tour, team members examined the intake structure, the intake bays, the discharge structure, and the Vernon Hydroelectric Station.
Team members met onsite with officials from the Vermont Agency for Natural Resources, the Vermont Department of Health, and with a representative of the U.S. Fish and Wildlife Service.
Additionally, team members met offsite with non-governmental organizations (e.g., Realtors, chambers of commerce), State officials in Montpelier, Vermont, and local government officials in Vermont, New Hampshire, and Massachusetts. Information gathered through these offsite meetings will assist the environmental review team in its evaluation. Entergy representatives provided a brief presentation on its process for identifying new and significant information. No new and significant information was identified by Entergy.
At the conclusion of the site visit, the NRC staff and ANL contractors summarized the status of the review with Entergy representatives. NRC indicated that additional information will be needed to evaluate if any of the transmission lines exiting the site would be considered to be in-scope for evaluating environmental impacts for license renewal at VYNPS. Entergy representatives indicated that the transmission lines would have been constructed at the site even if VYNPS was never constructed, because of the need to connect Vermont to the New Hamsphire and Massachusetts grids. Entergy further stated that it would provide documentation to support that position. The environmental report submitted by Entergy as part of the LRA, did not consider any of the transmission lines exiting the site to be in-scope.
The NRC staff indicated that, the review team did not identify any significant issues during its site visit or during offsite visits with Federal, State, and local agencies. However, the NRC staff further indicated that the review was ongoing and that any additional information necessary to support the review would be formally requested as a request for additional information.
/RA/
Richard L. Emch, Jr., Senior Project Manager Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket Nos. 50-271
Enclosures:
As stated cc w/encls.: See next page
Team members met onsite with officials from the Vermont Agency for Natural Resources, the Vermont Department of Health, and with a representative of the U.S. Fish and Wildlife Service.
Additionally, team members met offsite with non-governmental organizations (e.g., Realtors, chambers of commerce), State officials in Montpelier, Vermont, and local government officials in Vermont, New Hampshire, and Massachusetts. Information gathered through these offsite meetings will assist the environmental review team in its evaluation. Entergy representatives provided a brief presentation on its process for identifying new and significant information. No new and significant information was identified by Entergy.
At the conclusion of the site visit, the NRC staff and ANL contractors summarized the status of the review with Entergy representatives. NRC indicated that additional information will be needed to evaluate if any of the transmission lines exiting the site would be considered to be in-scope for evaluating environmental impacts for license renewal at VYNPS. Entergy representatives indicated that the transmission lines would have been constructed at the site even if VYNPS was never constructed, because of the need to connect Vermont to the New Hamsphire and Massachusetts grids. Entergy further stated that it would provide documentation to support that position. The environmental report submitted by Entergy as part of the LRA, did not consider any of the transmission lines exiting the site to be in-scope.
The NRC staff indicated that, the review team did not identify any significant issues during its site visit or during offsite visits with Federal, State, and local agencies. However, the NRC staff further indicated that the review was ongoing and that any additional information necessary to support the review would be formally requested as a request for additional information.
/RA/
Richard L. Emch, Jr., Senior Project Manager Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket Nos. 50-271
Enclosures:
As stated cc w/encls.: See next page DISTRIBUTION:
E-Mail F. Gillespie / P.T. Kuo (RidsNrrDlr)
R. Franovich E. Benner S. Hernandez R. Schaaf david.s.miller@anl.gov J. Muir J. Rowley J. Shea R. Powell, RI R. Emch D. Pelton, RI OGC (RidsOGCMailRoom)
S. Hamrick, OGC DLR/REBB ADAMS Accession No.: Site Audit Summary (w /Encls. 1 & 2): ML061730397 C:\\MyFiles\\Copies\\Amended site audit.wpd OFFICE GE:DLR:REBB LA:DLR PM:DLR:REBB NAME S. Hernandez I. King R. Emch (JDavis for)
DATE 7 / 11 /06 7/ 11 /06 7 / 11 /06 OFFICIAL AGENCY RECORD
ENCLOSURE 1 LIST OF PARTICIPANTS FOR VERMONT YANKEE NUCLEAR POWER STATION ENVIRONMENTAL SITE AUDIT MAY 23 - 26, 2006 PARTICIPANT AFFILIATION Richard Emch U.S. Nuclear Regulatory Commission (NRC)
Michael Masnik NRC Rani Franovich NRC Samuel Hernandez NRC Evan Keto NRC Andrew Luu NRC Jason Flemming NRC Mark Notich NRC Robert Schaaf NRC Johnny Eads NRC David Miller Argonne National Laboratory (ANL)
Kirk LaGory ANL Bill Vinikour ANL Terri Patton ANL Ron Kolpa ANL Dan ORourke ANL Konnie Wescott ANL Bill Metz ANL Halil Avci ANL Ellen Moret ANL William Irwin Vermont Department of Health Lynn DeWald Entergy Nuclear Operations (Entergy)
Rick Buckley Entergy Sam Wender Entergy Steve Skibniowsky Entergy Barb Williams Entergy John Chamberlain Entergy Steve McAvoy Entergy David Andrews Entergy John Geyster Entergy Mike Laporte Entergy Paul Jerz Entergy Dave McElwee Entergy Bill McGuire Entergy Ted Sullivan Entergy John Hoffman Entergy
ENCLOSURE 2 References Collected at the Vermont Yankee Nuclear Power Station Site Audit May 23 - 26, 2006 Reference Document ADAMS Accession Number 1.
Vermont Municipal and Regional Planning and Development Act, as amended through 2004, Title 24 VSA Chapter 117 ML061740113 2.
Vermont Dept of Health Report on Cancer in Vermont ML061740117 3.
List of Rare Species by County, Massachusetts ML061740126 4.
Windham Regional Plan, Dec 2001 ML061740137 5.
VYNPS Reg Guide 1.16 Man-REM final end of year report for 2002 ML061770153 6.
VYNPS Procedure, Refrigerant Management Program, June 29, 2005 ML061770585 7.
Vermont Yankee Nuclear Power Station NPDES Final Amended Permit #3-1199 ML061730280 8.
Vermont Yankee Nuclear Power Station, Off-Site Dose Calculation Manual Rev 30 ML031620372 9.
Vermont Yankee - 2000 Annual Radioactive Effluent Release Report ML011380006 10.
Vermont Yankee - 2001 Annual Radioactive Effluent Release Report ML021360147 11.
Vermont Yankee - 2002 Annual Radioactive Effluent Release Report ML031620372 12.
Vermont Yankee - 2003 Annual Radioactive Effluent Release Report ML041340397 13.
Vermont Yankee - 2004 Annual Radioactive Effluent Release Report ML051370328 14.
Vermont Yankee - 2005 Annual Radioactive Effluent Release Report ML061380081 15.
Vermont Yankee - 2000 Annual Radiological Environmental Operating Report.
ML011380046 16.
Vermont Yankee - 2001 Annual Radiological Environmental Operating Report.
ML021360202 17.
Vermont Yankee - 2002 Annual Radiological Environmental Operating Report.
Reference Document ADAMS Accession Number 18.
Vermont Yankee - 2003 Annual Radiological Environmental Operating Report.
ML041350058 19.
VYNPS 2004 Annual Radiological Environmental Operating Report.
ML051380157 20.
Vermont Yankee - Supplement to the Annual Radiological Environmental Operating Report for year 2004 ML060040149 21.
Vermont Yankee - 2005 Annual Radiological Environmental Operating Report.
ML061380470 22.
Federal Facilities and lands within 50 miles of VYNPS ML061740435 23.
VYNPS aerial photos during Construction 1968-1971 ML061740553 24.
VYNPS Application for NPDES Permit Renewal 2006-2010, No.
VT0000264, September 29, 2005 ML061770135 25.
State of Vermont Public Service Board, 2003, Prefiled Testimony of Sonja A. Schuyler on Behalf of Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc. Feb. 21, 2003.
ML061770136 26.
Vermont Yankee Nuclear Power Station Procedure RP2616, Sampling, Testing and Treatment of Plant Potable Water System ML061770148 27.
2005 Annual Report of the Town of Hinsdale and the Hinsdale School District ML061770149 28.
Vernon Town and School District Annual Report for Year Ending June 30, 2004 ML061770150 29.
VYNPS 2005 Waste Inventory ML061770155 30.
Ltr from C. Fowler (Vermont Agency of Natural Resources) to L. Dewald (VYNPS) 09/30/2005 re timely submittal of application to renew NDPES Permit 3-1199 ML061770157 31.
VYNPS Emergency Diesel DG-1-1B Preventative Maintenance Logs ML061770159 32.
VYNPS Emergency Diesel Driven Fire Pump P-40-1A Preventative Maintenance Logs ML061770162 33.
VYNPS John Deere Diesel DG-3-1A Preventative Maintenance Logs ML061770165 34.
VYNPS Emergency Diesel DG-1-1A Preventative Maintenance Logs ML061770169
Reference Document ADAMS Accession Number 35.
VYNPS Air Emissions Record-Keeping Logs ML061770172 36.
VYNPS Diesel Fuel Oil Analyses ML061770180 37.
VYNPS Land Use map, vegetation and cover type, delineated site wetlands, and riparian zone ML061770067 38.
VYNPS Email to L. DeWald re Dry Fuel Storage Pad, Apron, and Ramps EN EV 115 Envrionmental Review. March 20, 2006 ML061770069 39.
VYNPS Environmental Review Procedure, Nuclear Management Manual Fleet Procedure EN-EV-115 ML061770070 40.
VYNPS Cooling Tower Noise Study, 2005 ML061770075 41.
2003 Vernon, Town Plan, Vermont ML061770076 42.
Vernon Vermont Annual Report, year ending December 31, 2003, Vernon School District fiscal year ending, June 30, 2003 ML061780540 43.
State of Vermont, Environmental Radiation Surveillance Report, 2001 Summary ML061780093 44.
State of Vermont, Environmental Radiation Surveillance Report, 2000 Summary ML061780101 45.
State of Vermont, Environmental Radiation Surveillance Report, 2003 Summary ML061770606 46.
State of Vermont, Environmental Radiation Surveillance Report, 2002 Summary ML061770612 47.
VYNPS Air Emissions Record-Keeping Logs and Waste Oil Analyses ML061770490 48.
VYNPS House Heating Boiler Nameplate Ratings, Fuel Consumption and Air Emissions Recordkeeping. 2001-2005 ML061770496 49.
VYNPS Air Contaminant Source Registration Certificate. State of Vermont, Agency of Natural Resources ML061770391 50.
State of Vermont, Environmental Radiation Surveillance Report, 2004 Summary. Vermont Department of Health Office of Radiological Health ML061770589 51.
State of Vermont, Environmental Radiation Surveillance Report, 2005 Summary. Vermont Department of Health Office of Radiological Health ML061770593 52.
VYNPS, Indirect Discharge Permit-Administrative Processing Fee for 5-Year Permit Renewal ML061730172 53.
Governor Hunt House, Walking Tour Document ML061730174
Reference Document ADAMS Accession Number 54.
Vermont Yankee Nuclear Power Station License Renewal SEIS Information Needs ML061730180 55.
VYNPS, Table 2. Summary of Site Boundary Direct Shine Doses and EPU Scaling Factors ML061730182 56.
Entergy Nuclear Review of New and Significant Information, Vermont Yankee Nuclear Power Station ML061730183 57.
Letter with Attachment from Bradford Riley, VYNPS, to James P.
O'Reilly, NRC re: Reportable Occurrence ML061730185 58.
VYNPS, DR-53 Location Exposure Rate Status-Pre Power Up, Pre and Post Shield ML061730186 59.
VYNPS, MSLRM Actual Maximum DR-53 Dose Calculations Utilizing ODCM Methodology ML061730188 60.
Permit Certificate for the Underground Storage Tank Facility issued by the VT Agency of Natural Resources to VYNPS ML061730199 61.
Ltr from VT ARN to VYNPS approving the Limiting Allowable Emissions Opt-Out Application #OP-95-038 ML061730203 62.
Email from W. Smith of Valley Environmental Services Re:
Wetland Delineation, VYNPS Nov. 1, 2004 ML061730206 63.
Email from W. Lattrell of Valley Environmental Services Re:
Wetland Delineation, VYNPS Nov.
5, 2004 ML061730211 64.
Email from W. Lattrell of Valley Environmental Services Re:
Wetlands Delineation, VYNPS May 13, 2005 ML061730212 65.
WSESU Annual Report 2005-2006.
ML061730214 66.
Annual Groundwater Monitoring Report, Vermont Yankee Power Plant, SMS Site #99-2617 Vernon, Vermont ML061730219 67.
VYNPS, Table 3. Vermont Yankee Effluent and Waste Disposal Annual Report ML061730236 68.
Average Connecticut River Discharge (cfs) at Vernon Station for the Year 2005.
ML061730237 69.
Vernon, VT School District, Actual FY05 School Revenue ML061730240 70.
Ltr. from J. Akielaszek (VT ANR) to J. Thayer (VYNPS) transmitting the Final Amended Indirect Discharge Permit, June 26, 2003 ML061730244 71.
Glebe Mountain Wind Energy, LLC Wind Energy Project ML061730169
Reference Document ADAMS Accession Number 72.
Ltr. with Attachments from D. Marx (VYNPS) to B. Kooiker (VT ANR) re: Unplanned release to the Connecticut River, August 14, 1992 ML061730173 73.
Ltr. from VYNPS to VT ARN transmitting the Limiting Allowable Emissions Opt-Out Application, Nov. 09, 1995 ML061730201 74.
Vernon VT FY2006 Municipality Reconciliation, Final Data Based on Final Education Grand Lists ML061730216 75.
VYNPS, Phase II Site Investigation Report Nov. 15, 1999 ML061730235 76.
VYNPS Source Water Protection Plans May 11, 2005 ML061730285 77.
2005 Air Pollutant Emissions Inventory Report for Entergy Nuclear Vermont Yankee, LLC ML061730287 78.
Permit to Operate Vermont Yankee NEOB Water System ML061730289 79.
VYNPS NPDES Outfalls Map ML061730290 80.
Town of Vernon, VT, Grand List, Tax Book Report by Name for All Parcels Main District ML061730292 81.
Ltr. from VT ANR to VYNPS transmitting an Indirect Discharge Permit Amendment Permit No. ID-9-0036-2, April 22, 1998 ML061730294 82.
Ltr. from the Department of the Army to VYNPS transmitting Permit to perform dredging work, Oct. 17, 1997 ML061730296 83.
Ltr. from VT ANR to VYNPS transmitting the approved Final Indirect Discharge Permit. Permit No. ID-9-0036, Aug. 30, 2000 ML061730298 84.
VYNPS Map. Reference K: Oil/Hazmat Locations ML061730301 85.
VYNPS Site Plan for Leachfields ML061730312 86.
VYNPS Site Plan - Recognized Environmental Conditions ML061730313 87.
VYNPS Operating Procedure. OP2180. Revision 39. Circulating Water Cooling Tower Operation ML061730314 88.
VYNPS Wetlands Delineation Map ML061730316 89.
Ltr. from VYNPS to VT ANR transmitting the Renewal Application for Indirect Discharge Permit July 6, 2005 ML061730319 90.
Ltr. from VYNPS to VT ANR transmitting additional information and corrected data re: Indirect Permit Renewal Application, Effluent and Groundwater Data Aug. 22, 2005 ML061730321 91.
VYNPS used oil managment and Furnance operation summary, 2006 ML061770405
Reference Document ADAMS Accession Number 92.
Ltr. from VYNPS to B. Kooiker (VT ANR) re: Additional information on the NPDES permit amendment request, March 7, 2005 ML061770399 93.
Vermont Yankee 2005 Ecological Studies Report #35 ML061770396 94.
Third Party review of VYNPS Hydrothermal Modeling report re:
Increased discharge temperature limits, May 2003 ML061770394 95.
VYNPS Phase I and II Environmental Site Assessment, June 4, 2001 ML061770079 96.
VYNPS NPDES sampling station maps May 2005 ML061870315 97.
VYNPS Sampling Maps 2004 Juvenile American Shad ML061870326 98.
VYNPS Intake Structure Dredging Bathymetric Survey ML061870334 99.
Aquatec (1993). Ecological Studies of the Connecticut River, Vernon, Vermont. Report 22, Summary and Data ML061870335 100.
Binkered et al. (1978) Executive Summary 316 Demonstration.
Vermont Yankee Nuclear Power Station, Engineering Hydrological and Biological Information, Environmental Impact Assessment.
ML061870343 101.
Downey and Binkered (1990). 316 Demonstrataion. Vermont Yankee Nuclear Power Station, Biological, Hydrological, and Engineering Information.
ML061870353 102.
Normandeau Associates, Inc. April 1999. Vermont Yankee/Connecticut River System Analytical Bulletin 72.
Composition of Adult American Shad at the Vernon Hydroelectric Dam Fishway During Spring 1998.
ML061870371 103.
Normandeau Associates, Inc. April 1999. Vermont Yankee/Connecticut River System Analytical Bulletin 73.
Abundance of Juvenile American Shad in the Vernon Pool During Spring 1998.
ML061870380 104.
Normandeau Associates, Inc. January 2000. Vermont Yankee/Connecticut River System Analytical Bulletin 74.
Composition of Adult American Shad at the Vernon Hydroelectric Dam During Spring 1999.
ML061870389 105.
Normandeau Associates, Inc. January 2000. Vermont Yankee/Connecticut River System Analytical Bulletin 75.
Abundance of Juvenile American Shad at the Vernon Pool During 1999.
Reference Document ADAMS Accession Number 106.
Normandeau Associates, Inc. January 2001. Vermont Yankee/Connecticut River System Analytical Bulletin 76.
Abundance of Juvenile American Shad at the Vernon Pool During 2000.
ML061870408 107.
Normandeau Associates, Inc. March 2002. Vermont Yankee/Connecticut River System Analytical Bulletin 77.
Composition of Adult American Shad at the Vernon Hydroelectric Dam During Spring 2001.
ML061870413 108.
Normandeau Associates, Inc. May 2002. Vermont Yankee/Connecticut River System Analytical Bulletin 78.
Abundance of Juvenile American Shad at the Vernon Pool During 2001.
ML061870421 109.
Normandeau Associates, Inc. April 2003. Vermont Yankee/Connecticut River System Analytical Bulletin 79.
Abundance of Juvenile American Shad at the Vernon Pool During 2002.
ML061870431 110.
Normandeau Associates, Inc. May 2004. Vermont Yankee/Connecticut River System Analytical Bulletin 81.
Abundance of Juvenile American Shad at the Vernon Pool During 2003 ML061870434 111.
Aquatec 1995. Ecological Studies of the Connecticut River, Vernon, Vermont. Report 24 with Appendices, Summary and Data, January 1994-December 1994 ML061870483 112.
Downey, Philip C. Abundance, Density, and Composition of Ichthyoplanknton of the Connecticut River Near Vernon, Vermont.
Nov. 1990 ML061880107 113.
Normandeau Associates, Inc. April 22, 1999. Summary Report on the 1986-1997 Studies of the Connecticut River, Vernon, Vermont. Prepared for Vermont Yankee Nuclear Power Corporation ML061880117 114.
Normandeau Associates. Ecological Studies of the Connecticut River, Vernon, Vermont. Report 31, January-December 2001 ML061880123 115.
Entergy Nuclear Vermont Yankee, LLC and Normandeau Associates, Inc. Ecological Studies of the Connecticut River, Vernon, Vermont, Report 33, January-December 2003. May 2004 ML061880141 116.
Vermont Yankee Nuclear Power Station Final Environmental Impact Statement July 1972 ML061880207 117.
VYNPS Archeological Sensitivity of Assessment, Proposed Gas Storage Area and Access Road January 17, 2001 ML061880211
Reference Document ADAMS Accession Number 118.
Normandeau Associates, Inc. January 1998. Vermont Yankee/Connecticut River System Analytical Bulletin 70.
Composition of Adult American Shad at the Vernon Hydroelectric Dam Fishway During Spring 1997 ML061880215 119.
Normandeau Associates, Inc. January 1998. Vermont Yankee/Connecticut River System Analytical Bulletin 71.
Abundance of Juvenille American Shad in the Vernon Pool During 1997 ML061880218 120.
Normandeau Associates, Inc. May 2005. Vermont Yankee/Connecticut River System Analytical Bulletin 82.
Abundance of Juvenile American Shad at the Vernon Pool During 2004 ML061880221 121.
Windham Regional Plan Draft. May 22, 2006 ML061880385 122.
VYNPS Public Service Board Testimony for Hydrogen Storage, Parking Area, and Security Barrier System ML061880449
Vermont Yankee Nuclear Power Station cc:
Regional Administrator, Region I U. S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1415 Mr. David R. Lewis Pillsbury, Winthrop, Shaw, Pittman, LLP 2300 N Street, N.W.
Washington, DC 20037-1128 Mr. David OBrien, Commissioner Vermont Department of Public Service 112 State Street Montpelier, VT 05620-2601 Mr. James Volz, Chairman Public Service Board State of Vermont 112 State Street Montpelier, VT 05620-2701 Operating Experience Coordinator Vermont Yankee Nuclear Power Station 320 Governor Hunt Road Vernon, VT 05354 Mr. G. Dana Bisbee, Esq.
Deputy Attorney General 33 Capitol Street Concord, NH 03301-6937 Chief, Safety Unit Office of the Attorney General One Ashburton Place, 19th Floor Boston, MA 02108 Ms. Deborah B. Katz Box 83 Shelburne Falls, MA 01370 Ms. Carla A. White, RRPT, CHP Radiological Health Vermont Department of Health P.O. Box 70, Drawer #43 108 Cherry Street Burlington, VT 05402-0070 Mr. James M. DeVincentis Manager, Licensing Vermont Yankee Nuclear Power Station P.O. Box 0500 185 Old Ferry Road Brattleboro, VT 05302-0500 Resident Inspector Vermont Yankee Nuclear Power Station U. S. Nuclear Regulatory Commission P.O. Box 176 Vernon, VT 05354 Director, Massachusetts Emergency Management Agency ATTN: James Muckerheide 400 Worcester Rd.
Framingham, MA 01702-5399 Mr. Jonathan M. Block, Esq.
Main Street P.O. Box 566 Putney, VT 05346-0566 Mr. John F. McCann Director, Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Gary J. Taylor Chief Executive Officer Entergy Operations 1340 Echelon Parkway Jackson, MS 39213 Mr. John T. Herron Sr. VP and Chief Operating Officer Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Oscar Limpias Vice President, Engineering Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
Vermont Yankee Nuclear Power Station cc:
Mr. Christopher Schwartz Vice President, Operations Support Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Michael J. Colomb Director of Oversight Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Travis C. McCullough Assistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue 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. James H. Sniezek 5486 Nithsdale Drive Salisbury, MD 21801 Ms. Stacey M. Lousteau Treasury Department Entergy Services, Inc.
639 Loyola Avenue New Orleans, LA 70113 Mr. Raymond Shadis New England Coalition Post Office Box 98 Edgecomb, ME 04556 Mr. James P. Matteau Executive Director Windham Regional Commission 139 Main Street, Suite 505 Brattleboro, VT 05301 Mr. William K. Sherman Vermont Department of Public Service 112 State Street Drawer 20 Montpelier, VT 05620-2601 Mr. Michael D. Lyster 5931 Barclay Lane Naples, FL 34110-7306 Ms. Charlene D. Faison Manager, Licensing 440 Hamilton Avenue White Plains, NY 10601 Mr. James Ross Nuclear Energy Institute 1776 I Street, NW, Suite 400 Washington, DC 20006-3708 Mr. Peter Deyo Chairman, Vernon Select Board 567 Governor Hunt Road Vernon, VT 05354 Mr. Jerry Remillard Brattleboro Town Manager 230 Main Street, Suite 208 Brattleboro, VT 05301 Mr. Steven A. Steidle Chair, Brattleboro Select Board 108 Meetinghouse Lane Brattleboro, VT 05301-8985 Sen. Roderick M. Gander Senator, Windham District 43 Tyler Street Brattleboro, VT 05301 Sen. Jeanette K. White Senator, Windham District 35A Old Depot Road Putney, VT 05346
Vermont Yankee Nuclear Power Station cc:
Mr. Ed Anthes Vermont Nuclear Free by 2012 PO Box 6325 Brattleboro, VT 05302 Mr. John D. Smith Chairman Board of Selectmen PO Box 13 Hinsdale, NH 03451 Ms. Diana Sidebotham The New England Coalition PO Box 545 Brattleboro, VT 05302 Christina Laine PO Box 3347 Stowe, VT 05672 John Dougherty 120 Manning Hill Rd Winchester, NH 03470 Steven Naeck 291 Cobble Hill Rd W. Swanzey, NH 03446 Michael Carrier 230 Main St Brattleboro, VT 05301 Thomas Simon 2230 Higley Hill Rd Wilmington, VT 05363 Janice Healy 1350 Main Street Springfield, MA 01103 Kari Finnell 21 Dummerston Station E Dummerston VT 05346 TJ Poor Dept of Public Service State St, Drawer 20 Montpelier, VT 05602 Charles Jenks 103A Keets Rd Deerfield, MA 01342 Anthony L. Stevens 40 Lathrop St South Hadley, MA 01075 William Irwin VT Dept of Health 108 Caerry St Burlington, VT 05402 Terri C. Smith 779 Brattleboro Rd Hinsdale, NH 03451 Carrol Ann Twetan 13 Revere Dr.
Hinsdale NH 03451 Jane Michand 129 Forrest St, Apt 2 Brattleboro, VT 05301 Salvador Hancola/Deborah Reger 149 Grist Mill Rd Corinth VT 05039 Martha Drala 1480 Union Village Norwich, VT 05055 Jon Blode 94 Main St PO Box 566 Putney VT 05346 Cora Brooks PO Box 43 Chelsea, VT 05038 Bunder Mabkan PO Box 960 Manchester Ctr, VT 05255 Joan C Shaw 49 Coltage St.
Manchester Ctr, VT 05255 Anne Elizabeth Howes 52 South Main Brattleboro, VT 05301 Richard Denby PO Box 253 Hinsdale NH 03451 Megg Rogers 24 River Rd Hinsdale, NH 03452 A.J. Madkour PO Box 960 Manshester Ctr Vermont 05255 Julie Moore VT Agency of Natural Resources 103 S. Main St Center Bldg-3rd Flr Waterbury, VT 05671 Ruth E Clark 955 Barney Hill Rd Guilford, VT 05301 Timothy M. Jones MA Attorney General W Mass Division 1350 Main St Springfield, MA 01103 Michael Flory 2031 B Ft Bridgeman Rd Vernon, VT 05354 Eesha Williams 111 Dutton Farm Rd Brat., VT 05301 Dennis Girroir 860 Lakeridge Dr Guilford, VT 05301 Dan Jeffries 163 Carriage Hill Rd Brat., VT 05301 Chris Nord 14 North Main St.
Newton, NH 03858 Emma Stamas Box 12 Colrain, MA 01340 Clay Turnbull 1799 Simpson Brk Rd.
Townshend, VT 05353 Bernard Buteau 1836 Petersham Rd Athol, MA 01331 Evan Mulholland 1645 Eagle Peak Rd Randolph, VT 05060 Ms. Jeanne Walsh Ref. Librarian, Brooks Memorial Library 224 Main Street Brattleboro, VT 05301 Ms. Debra Kern Director, Dickinson Memorial Library 115 Main Street Northfield, MA 01360 Ms. Mary Major Library Director, Hinsdale Public Library P.O. Box 6 Hinsdale, NH 03451 Ms. Adrienne Boudreau Library Director, Vernon Free Library 567 Governor Hunt Road Vernon, VT 05354 Mike Hamer Licensing Specialist, VYNPS P.O. Box 0500 185 Old Ferry Road Brattleboro, VT 05302-0500 Evan Mulholland 1645 Eagle Peak Rd Randolph VT 05060 William Irwin VT Dept of Health 108 Caerry St Burlington, VT 05402 George Clain 86 Maple Crest Barre, VT 05641 Email:
Sheila Hollis sshollis@duanemorris.com Bill Pearson bill129@surfglobal.net Robert English renglish@pubpol.umass.edu Richie Davis rdavis@recorder.com