Letter Sequence RAI |
---|
|
|
MONTHYEARBVY 06-011, Relief Request ISI-012, Fourth ISI Interval2006-02-16016 February 2006 Relief Request ISI-012, Fourth ISI Interval Project stage: Request BVY 06-029, Relief Request ISI-013, Fourth ISI Interval2006-03-27027 March 2006 Relief Request ISI-013, Fourth ISI Interval Project stage: Request ML0620502222006-07-27027 July 2006 RAI, Relief Request ISI-13, Fourth 10-Year Inservice Inspection Interval Project stage: RAI BVY 06-072, Response to Request for Additional Information Regarding Relief Request ISI-013, Fourth 10-Year ISI Interval2006-08-25025 August 2006 Response to Request for Additional Information Regarding Relief Request ISI-013, Fourth 10-Year ISI Interval Project stage: Response to RAI ML0628604192006-11-15015 November 2006 Relief Request No (ISI)-013, Fourth 10-Year Interval Inservice Inspection Program Plan Project stage: Other 2006-03-27
[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] Category:Request for Additional Information (RAI)
MONTHYEARML19224A4722019-08-26026 August 2019 VY Report on Status of Decommissioning Funding for Shutdown Reactors Enclosure ML18094B0922018-04-0505 April 2018 Enclosurequest for Additional Information (Letter to B. S. Ford RAI Regarding Entergy Operations, Inc.'S Decommissioning Funding Plan Update for ISFSI Docket Nos.: 72-43, 72-51, 72-1044, 72-07, 72-12, and 72-59) ML18045A8172018-04-0505 April 2018 Request for Additional Information on Vermont Yankee License Transfer Request (License DPR-28, Docket No. 50-271) ML17341A3842017-12-14014 December 2017 Request for Additional Information Regarding License Amendment Request to Change Physical Security Plan to Reflect an ISFSI-Only Configuration ML17313A4312017-11-0303 November 2017 NRC Request for Additional Information Regarding the Request for Direct and Indirect License Transfers from Entergy to Northstar ML17279B1452017-10-24024 October 2017 Request for Additional Information Regarding the License Amendment Request to Change the Emergency Plan and Emergency Action Level Scheme to Reflect an ISFSI-Only Configuration ML17244A0982017-10-12012 October 2017 NRC Request for Additional Information Regarding the Request for Direct and Indirect License Transfers from Entergy to Northstar ML17229B4842017-08-16016 August 2017 Request for Supplemental Documentation to Support Review of the Physical Security Plan ML16090A0292016-04-0505 April 2016 Request for Additional Information Related to Proposed Changes to Quality Assurance Program Manual, Vermont Yankee Nuclear Power Station ML16077A3452016-03-22022 March 2016 Request for Additional Information Related to 10 CFR 20.2002 Alternate Waste Disposal Request For Vermont Yankee Nuclear Power Station (CAC No. L53116) ML16069A0952016-03-0303 March 2016 Request for 20.2002 Disposal, Request for Additional Information CNRO-2015-00008, Responses to NRC Request for Additional Information Regarding Change in Corporate Form of Entergy Nuclear Holding Company2015-02-18018 February 2015 Responses to NRC Request for Additional Information Regarding Change in Corporate Form of Entergy Nuclear Holding Company ML14318A4002014-12-17017 December 2014 Vermont Yankee Nuclear and Big Rock Point - Request for Additional Information Regarding Change in Corporate Form of Entergy Nuclear Holding Company (Tac Nos. MF3218 - MF3221) ML14289A3942014-11-21021 November 2014 Redacted, Request for Additional Information, Review of Revision 14 to the Physical Security Plan, Safeguards Contingency Plan, and Training and Qualification Plan Pursuant to 10 CFR 50.54(p)(2) BVY 14-069, Request for Exemptions from Portions of 10 CFR 50.47 and 10 CFR 50, Appendix E - Supplement 22014-10-21021 October 2014 Request for Exemptions from Portions of 10 CFR 50.47 and 10 CFR 50, Appendix E - Supplement 2 ML14192A8352014-08-19019 August 2014 Request for Additional Information, Exemption from 10 CFR 50.47 and Appendix E to Allow Reduced Emergency Plan Requirements and Revise Radiological Emergency Response Plan Consistent with Permanently Defueled Reactor ML14231A0172014-08-13013 August 2014 Technical Specifications Proposed Change No. 309, Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition - Supplement 4 ML14163A5902014-07-0101 July 2014 Request for Additional Information, Round 2, Amendment Request to Revise Site Emergency Plan for Permanently Defueled Condition to Reflect Change in On-Shift Staffing and Emergency Response Staffing ML14115A0292014-05-0505 May 2014 Request for Additional Information Regarding License Amendment Request for Emergency Plan Change ML14024A0412014-01-29029 January 2014 Request for Additional Information Regarding Entergy Request for Rescission of and Scheduler Relief from Order EA-13-109 on Reliable Hardened Containment Vents ML13311B0772013-11-26026 November 2013 Interim Staff Evaluation and Request for Additional Information Regarding the Overall Integrated Plan for Implementation of Order EA-12-051, Reliable Spent Fuel Pool Instrumentation ML13304B4182013-11-0101 November 2013 Request for Additional Information Associated with Near-Term Task Force Recommendation 2.3, Seismic Walkdowns ML13218A0122013-08-0606 August 2013 E-mail from R.Guzman to P.Couture, Request for Additional Information - Relief Requests ISI-04 Dated March 27, 2013 - Bvy 13-018 ML13205A1762013-07-24024 July 2013 Supplemental Request for Additional Information - Relief Request ISI-03 ML13179A4622013-07-0505 July 2013 Entergy Nuclear Operations, Inc., Decommissioning Funding Status Report Request for Additional Information Regarding the Decommissioning Funding Status Report ML13186A1142013-07-0505 July 2013 Email from R. Guzman to P.Couture Request for Additional Information - Relief Request ISI-02, Application of Code Case N-716 ML13165A2792013-06-20020 June 2013 Request for Additional Information Overall Integrated Plan for Reliable Spent Fuel Pool Instrumentation (NRC Order EA-12-051) ML13163A2582013-06-17017 June 2013 Request for Additional Information - Response to March 12, 2012, Commission Order EA-12-049 to Modify Licenses Requirements for Mitigating Strategies for Beyond Design Basis External Events ML13149A2652013-05-28028 May 2013 Email from R. Guzman to P. Couture - Request for Additional Information Relief Request ISI-05 (TAC No. MF1194) -Updated RAI-2 (Revision 2) ML13130A0562013-05-0909 May 2013 E-mail from R.Guzman to P.Couture Request for Additional Information - Relief Request RR-P02 Dated February 1, 2013 - Bvy 13-008 ML13130A0472013-05-0808 May 2013 Email from R.Guzman to P.Couture Request for Additional Information - Relief Requests ISI-01 and ISI-03 Dated March 27, 2013 - Bvy 13-018 (TAC Nos. MF1196/1198) ML13119A2462013-04-29029 April 2013 Request for Additional Information, E-mail from R. Guzman to P. Couture Relief Request ISI-05 ML13097A0032013-04-0808 April 2013 Request for Additional Information Change to 10 CFR 50.63 Licensing Basis - SBO EDG ML13087A3922013-04-0202 April 2013 Request for Additional Information to Support the Review of Relief Request RR-P-01 ML13081A7522013-03-22022 March 2013 Email from R.Guzman to P.Couture Request for Additional Information for License Amendment Request to Change 10 CFR 50.63 Licensing Basis ML13077A2062013-03-20020 March 2013 Request for Additional Information Regarding 10 CFR 50.33 Financial Qualification Review ML13067A0912013-03-0808 March 2013 Request for Additional Information Change to TS 3.3.B Inoperable Control Rods ML13050A4692013-02-21021 February 2013 Request for Additional Information Change to Licensing Basis for Station Blackout Diesel Generator ML13018A4592013-01-15015 January 2013 Request for Additional Information - E-mail from R.Guzman to P.Couture Relief Request ISI-PT-02 Alternative to the System Leakage Test for Rv Head Flange Leakoff Lines ML1228403332012-10-10010 October 2012 Request for Additional Information - E-mail from R. Guzman to P. Couture License Amendment Request to Revise License Condition 3.P and 3.Q ML12278A3862012-10-0404 October 2012 ANO 1 & 2, Big Rock, FitzPatrick, GGNS, Indian Point 1, 2, and 3, Palisades, Pilgrim, RBS, Vermont Yankee, and Waterford, Request for Additional Information, Round 2, Amendment Request to Revise QA Program Manual and Staff Qualification TSs ML13070A2032012-09-17017 September 2012 Email from R. Guzman to R. Wanczyk and P. Outure Draft Request for Additional Information - LAR to Revise License Renewal Commitments One Time Inspection Program ML13070A1742012-09-10010 September 2012 Email from R. Guzman to R. Wanczyk Draft Request for Additional Information - LAR to Revise License Renewal Commitments Selective Leaching Program ML12122A8072012-05-0707 May 2012 Request for Additional Information Regarding Physical Security, Safeguards Contingency and Training and Qualification Plan, Revision 11 ML1300902982012-04-10010 April 2012 E-mail from J. Kim to J. Devincentis Request for Additional Information - Rod Worth Minimizer Bypass Allowance Amendment ML1209604492012-04-0505 April 2012 ANO 1 & 2, Big Rock, FitzPatrick, GGNS, Indian Point 1, 2 & 3, Palisades, Pilgrim, RBS, Vermont Yankee, and Waterford - Request for Additional Information, Revise Quality Assurance Program Manual and Staff Qualification Technical Specificat ML12056A0482012-03-12012 March 2012 Enclosure 2 - Recommendation 2.1: Flooding ML12056A0502012-03-12012 March 2012 Enclosure 4 - Recommendation 2.3: Flooding ML12056A0512012-03-12012 March 2012 Enclosure 5 - Recommendation 9.3: Emergency Preparedness ML12056A0492012-03-12012 March 2012 Enclosure 3 - Recommendation 2.3: Seismic 2019-08-26
[Table view] |
Text
July 27, 2006 Mr. Michael R. Kansler President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
VERMONT YANKEE NUCLEAR POWER STATION - REQUEST FOR ADDITIONAL INFORMATION REGARDING RELIEF REQUEST INSERVICE INSPECTION (ISI)-013, FOURTH 10-YEAR ISI INTERVAL (TAC NO. MD0287)
Dear Mr. Kansler:
By letter dated February 16, 2006, as supplemented by letter on March 27, 2006, Entergy Nuclear Operations, Inc. (the licensee) requested relief from requirements of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code,Section XI, for Vermont Yankee Nuclear Power Station. Specifically, you requested an alternative for the examination of Category B-F, Item 5.10, nozzle-to-safe end welds.
The Nuclear Regulatory Commission staff has been reviewing the submittal and has determined that additional information is needed to complete its review. The specific questions are found in the enclosed request for additional information (RAI). A response to these RAIs is requested to be provided within 30 days.
Sincerely,
/RA/
James J. Shea, Project Manager Plant Licensing Branch I-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosure:
As stated cc w/encl: See next page
July 27, 2006 Mr. Michael R. Kansler President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
VERMONT YANKEE NUCLEAR POWER STATION - REQUEST FOR ADDITIONAL INFORMATION REGARDING RELIEF REQUEST INSERVICE INSPECTION (ISI)-013, FOURTH 10-YEAR ISI INTERVAL (TAC NO. MD0287)
Dear Mr. Kansler:
By letter dated February 16, 2006, as supplemented by letter on March 27, 2006, Entergy Nuclear Operations, Inc. (the licensee) requested relief from requirements of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code,Section XI, for Vermont Yankee Nuclear Power Station. Specifically, you requested an alternative for the examination of Category B-F, Item 5.10, nozzle-to-safe end welds.
The Nuclear Regulatory Commission staff has been reviewing the submittal and has determined that additional information is needed to complete its review. The specific questions are found in the enclosed request for additional information (RAI). A response to these RAIs is requested to be provided within 30 days.
Sincerely,
/RA/
James J. Shea, Project Manager Plant Licensing Branch I-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosure:
As stated cc w/encl: See next page DISTRIBUTION:
PUBLIC RidsNrrDORLLpl1-1 RidsOgcRP TMcLellan LPLI-1 R/F RidsNrrLASLittle RidsAcrsAcnwMailCenter RidsNrrPMJShea RidsNrrDORLDpr RidsRgn1MailCenter Accession Number: ML062050222 OFFICE LPL1-1/PM LPL1-1/LA DCI/CVIB LPL1-1/BC NAME JShea SLittle MMitchell RLaufer DATE 7/27/06 7/26/06 7/27/06 7/27/06 Official Record Copy
REQUEST FOR ADDITIONAL INFORMATION FOURTH 10-YEAR INSERVICE INSPECTION (ISI) INTERVAL REQUEST FOR RELIEF NO. ISI-013 VERMONT YANKEE NUCLEAR POWER STATION ENTERGY NUCLEAR NORTHEAST DOCKET NUMBER 50-271 By letter dated February 16, 2006, as supplemented by letter on March 27, 2006, Entergy Nuclear Operations, Inc. (the licensee) requested relief from requirements of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code (ASME Code),Section XI, for Vermont Yankee Nuclear Power Station.
The Nuclear Regulatory Commission staff reviewed the information submitted by the licensee and, based on this review, determined the following information is required to complete the evaluation.
- 1. Please provide drawings or sketches of the ASME Code,Section XI, Category B-F components listed in the List of Affected B-F Welds attached to the licensees letter dated February 16, 2006. Drawings or sketches of every component is not required.
An example of each type of similar component will satisfy this request.
- 2. In the List of Affected B-F Welds, under materials, please clarify the materials for the components listed in the table and provide weld rod material.
- 3. In accordance with BWRVIP-75-A, BWR Vessel and Internals Project Technical Basis for Revisions to Generic Letter 88-01 Inspection Schedules, Chapter 3, page 3-1 second paragraph, please provide a discussion as to how the conditions contained in BWRVIP-75-A are applicable to Vermont Yankee. Include a discussion as to why your material is resistant to intergranular stress-corrosion cracking (IGSCC). (For example, hydrogen water chemistry treatment program, material of subject components, and/or other measures such as control of conductivity to prevent IGSCC).
- 4. Please clarify that the personnel and procedures used for the examinations of Category A piping at Vermont Yankee are in accordance with the Electric Power Research Institute demonstration initiative program, under ASME Code,Section XI, Appendix VII and Appendix VIII.
Enclosure
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. Norman L. Rademacher Vice President, Engineering Director, NSA Entergy Nuclear Operations, Inc. Vermont Yankee Nuclear Power Station 440 Hamilton Avenue P.O. Box 0500 White Plains, NY 10601 185 Old Ferry Road Brattleboro, VT 05302-0500 Mr. Christopher Schwarz Vice President, Operations Support Mr. Raymond Shadis Entergy Nuclear Operations, Inc. New England Coalition 440 Hamilton Avenue Post Office Box 98 White Plains, NY 10601 Edgecomb, ME 04556 Mr. Michael J. Colomb Mr. James P. Matteau Director of Oversight Executive Director Entergy Nuclear Operations, Inc. Windham Regional Commission 440 Hamilton Avenue 139 Main Street, Suite 505 White Plains, NY 10601 Brattleboro, VT 05301 Mr. William K. Sherman Assistant General Counsel Vermont Department of Public Service Entergy Nuclear Operations, Inc. 112 State Street 440 Hamilton Avenue Drawer 20 White Plains, NY 10601 Montpelier, VT 05620-2601 Mr. Theodore Sullivan Mr. Michael D. Lyster Site Vice President 5931 Barclay Lane Entergy Nuclear Operations, Inc. Naples, FL 34110-7306 Vermont Yankee Nuclear Power Station P.O. Box 0500 Ms. Charlene D. Faison 185 Old Ferry Road Manager, Licensing Brattleboro, VT 05302-0500 440 Hamilton Avenue White Plains, NY 10601 Mr. James H. Sniezek 5486 Nithsdale Drive Salisbury, MD 21801 Mr. Garrett D. Edwards 814 Waverly Road Kennett Square, PA 19348