ML062370102
Letter Sequence Request | |
---|---|
TAC:MC9670, (Approved, Closed) | |
Initiation
Results Other: BVY 06-065, 2006/07/27-Vermont Yankee License Renewal Application, Amendment 6, BVY 06-077, 2006/08/10-Vermont Yankee - License Renewal Application, Amendment 9, BVY 06-095, E-mail: (PA-LR) Copy of SAMA Response, ML061040142, ML061740035, ML061740572, ML061770071, ML061920474, ML062680034, ML063120067, ML063420178, ML070230041, ML070710215, ML071430101, ML071840778, ML071840890 | |
MONTHYEARML0617705932006-04-10010 April 2006
[Table View]State of Vermont, Environmental Radiation Surveillance Report, 2005 Summary. Vermont Department of Health Office of Radiological Health Project stage: Request ML0610401422006-04-12012 April 2006 2006/04/12 - Notice of Intent to Prepare an Environmental Impact Statement and Conduct Scoping Process for License Renewal for the Vermont Yankee Nuclear Power Station Project stage: Other ML0617701692006-04-27027 April 2006 VYNPS Emergency Diesel DG-1-1A Preventative Maintenance Logs Project stage: Request ML0625400452006-04-27027 April 2006 Email: (PA) Request for Additional Information to Support the Staff'S Severe Accident Mitigation Alternative Review for Vermont Yankee Nuclear Power Project stage: RAI ML0618804492006-05-23023 May 2006 VYNPS Public Service Board Testimony for Hydrogen Storage, Parking Area, and Security Barrier System Project stage: Request ML0617301862006-05-24024 May 2006 VYNPS, DR-53 Location Exposure Rate Status-Pre Power Up, Pre and Post Shield Project stage: Request ML0618802112006-05-24024 May 2006 VYNPS Archeological Sensitivity of Assessment, Proposed Gas Storage Area and Access Road January 17, 2001 Project stage: Request ML0617704052006-05-25025 May 2006 VYNPS Used Oil Management and Furnace Operation Summary, 2006 Project stage: Request ML0617701802006-05-25025 May 2006 VYNPS Diesel Fuel Oil Analyses Project stage: Request ML0616400652006-05-26026 May 2006 Massachusetts Attorney General'S Request for a Hearing and Petition for Leave to Intervene with Respect to Entergy Nuclear Operations Inc.'S Application for Renewal of the Vermont Yankee Nuclear Power Plant Operating License and Petition. Project stage: Request ML0615205062006-06-0101 June 2006 Request for Additional Information Regarding Severe Accident Mitigation Alternatives for the Vermont Yankee Nuclear Power Station Project stage: RAI ML0618400362006-06-0606 June 2006 VYNPS Environmental Scoping Open House Transcript Re. LRA Environmental Review, Pages 1-7 Project stage: Request ML0619204742006-06-0707 June 2006 Comment (17) of E. Stamas on Environmental Scoping Process for Vermont Yankee Nuclear Power Station, License Renewal Project stage: Other ML0618400292006-06-0707 June 2006 VYNPS Scoping Mtg Evening Transcript Re. LRA Environmental Review, Pages 1-143 Project stage: Request ML0618400332006-06-0707 June 2006 VYNPS Scoping Mtg Afternoon Transcript Re. LRA Environmental Review, Pages 1-116 Project stage: Request ML0617904762006-06-0707 June 2006 2006/06/07-Slides Used During the Scoping Meeting for VYNPS License Renewal Project stage: Meeting ML0617400352006-06-22022 June 2006 Comment (2) of Thomas Matsuda on the Environmental Scoping Process for the Vermont Yankee Nuclear Power Station License Renewal Application Project stage: Other ML0618406152006-06-23023 June 2006 NRC Public Meeting to Discuss the Environmental Scoping Process of Vermont Yankee Nuclear Power Station, License Renewal Application, Feedback Project stage: Meeting ML0617700712006-06-23023 June 2006 Comment (12) of Sunny Miller on the Environmental Scoping Process for the Vermont Yankee Nuclear Power Station License Renewal Application Project stage: Other ML0617405722006-06-23023 June 2006 Comment (9) of Jon Block, on Behalf of Citizens Awareness Network, on the Environmental Scoping Process for the Vermont Yankee Nuclear Power Station License Renewal Application Project stage: Other ML0619204952006-07-11011 July 2006 2006/07/11-Summary of Public Scoping Meeting Conducted Related to the Review of the Vermont Yankee Nuclear Power Station, License Renewal Application Project stage: Meeting ML0617303972006-07-11011 July 2006 2006/07/11-Summary of Environmental Site Audit Related to the Review of the License Renewal Application for Vermont Yankee Nuclear Power Station Project stage: Approval BVY 06-065, 2006/07/27-Vermont Yankee License Renewal Application, Amendment 62006-07-27027 July 2006 2006/07/27-Vermont Yankee License Renewal Application, Amendment 6 Project stage: Other BVY 06-071, 2006/08/01-Vermont Yankee Response to Request for Additional Information Regarding License Renewal Application, Amendment 72006-08-0101 August 2006 2006/08/01-Vermont Yankee Response to Request for Additional Information Regarding License Renewal Application, Amendment 7 Project stage: Response to RAI ML0623701022006-08-10010 August 2006 Letter from Us Fws Re Vermont Yankee Nuclear Power Plant Project stage: Request BVY 06-077, 2006/08/10-Vermont Yankee - License Renewal Application, Amendment 92006-08-10010 August 2006 2006/08/10-Vermont Yankee - License Renewal Application, Amendment 9 Project stage: Other ML0626800342006-09-19019 September 2006 2006/09/19-Vermont Yankee License Renewal Application, Amendment 13 Project stage: Other BVY 06-086, License Renewal Application, Amendment 13, Response to Request for Additional Information Regarding Analysis of Severe Accident Mitigation Alternatives2006-09-19019 September 2006 License Renewal Application, Amendment 13, Response to Request for Additional Information Regarding Analysis of Severe Accident Mitigation Alternatives Project stage: Response to RAI ML0629901552006-10-20020 October 2006 2006/10/20-Vermont Yankee - License Renewal Application, Amendment No. 18, Response to Request for Clarification of SAMA RAI Responses Project stage: Request BVY 06-095, E-mail: (PA-LR) Copy of SAMA Response2006-10-20020 October 2006 E-mail: (PA-LR) Copy of SAMA Response Project stage: Other ML0630305762006-10-30030 October 2006 Issuance of Environmental Scoping Summary Report Associated with the Staff'S Review of the Application by Entergy Nuclear Operations, Inc. for Renewal of the Operating License for Vermont Yankee Nuclear Power Station Project stage: Approval BVY 06-099, 2006/11/06-Vermont Yankee License Renewal Application, Amendment 21 Response to Request for Clarification of SAMA RAIs2006-11-0606 November 2006 2006/11/06-Vermont Yankee License Renewal Application, Amendment 21 Response to Request for Clarification of SAMA RAIs Project stage: Request ML0701704722006-12-0101 December 2006 VYNPS - SEIS Web Reference - NPDES Water Permit Program in New England Project stage: Request ML0634201782006-12-0404 December 2006 2006/12/04-Vermont Yankee Nuclear Power Station, License Renewal Application, Amendment 22, Clarification of Aging Management Program and Environmental Report Items Project stage: Other ML0631200672006-12-12012 December 2006 2006/12/12-Request Initiation of an Essential Fish Habitat Consultation Regarding License Renewal of Vermont Yankee Nuclear Power Station Project stage: Other ML0631100072006-12-13013 December 2006 2006/12/13-Notice of Availability of the Draft Plant-Specific Supplement 30 to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants (Geis) Regarding Vermont Yankee Nuclear Power Station Project stage: Draft Other ML0701701262006-12-14014 December 2006 VYNPS - SEIS Web Reference - American Shad Passage on the Connecticut River Project stage: Request ML0701705282006-12-14014 December 2006 VYNPS - SEIS Web References - Shortnose Sturgeon Acipenser Brevirostrum Project stage: Request ML0701702332006-12-14014 December 2006 VYNPS - SEIS Web Reference - Cdep Dwarf Wedge Mussel Project stage: Request ML0701706412006-12-14014 December 2006 VYNPS - SEIS Web Reference - Water Temperature and Gulf of Maine Atlantic Salmon Project stage: Request ML0701705062006-12-14014 December 2006 VYNPS - SEIS Web Reference - Commonwealth of Massachusetts, Public Health Fish Consumption Advisory, Search Results for the Water Body of Connecticut River Project stage: Request ML0701705972006-12-14014 December 2006 VYNPS - SEIS Web Reference - Vermont Climate Summary Project stage: Request ML0701704672006-12-15015 December 2006 VYNPS - SEIS Web Reference - New Hampshire Wildlife Action Plan Project stage: Request ML0701702242006-12-15015 December 2006 VYNPS - SEIS Web Reference - Dwarf Wedge Mussel Fact Sheet Project stage: Request ML0701705842006-12-15015 December 2006 VYNPS - SEIS Web References - the Natural History of River Herrings Project stage: Request ML0701606502006-12-15015 December 2006 VYNPS - SEIS Web Reference - Usfws 2004 Connecticut River Migratory Fish Counts Project stage: Request ML0701606522006-12-15015 December 2006 VYNPS - SEIS Web Reference - Usfws 2005 Connecticut River Migratory Fish Counts Project stage: Request ML0701702672006-12-15015 December 2006 VYNPS - SEIS Web Reference - Fish Passage Schedule Project stage: Request ML0701704482006-12-15015 December 2006 VYNPS - SEIS Web Reference - Natural Resources in the Connecticut River Watershed - Federally Endangered or Threatened Species Project stage: Request ML0701707002006-12-15015 December 2006 VYNPS - SEIS Web Reference - Fish Facts Project stage: Request 2006-05-23 |
ML062370102 | |
Person / Time | |
---|---|
Site: | Vermont Yankee |
Issue date: | 08/10/2006 |
From: | Amaral M US Dept of Interior, Fish & Wildlife Service |
To: | Rani Franovich NRC/NRR/ADRO/DLR |
Emch R, NRR/DLR/REBB, 415-1590 | |
References | |
Download: ML062370102 (1) | |
Similar Documents at Vermont Yankee | |
---|---|
Category:Letter
MONTHYEARBVY 24-005, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-01-30030 January 2024
[Table view]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 |
Text
United States Department of the Interior FISH AND WILDLIFE SERVICE New England Field Office 70 Commercial Street, Suite 300 Concord, New Hampshire 03301-5087 August 10, 2006 Rani Franovich Division of License Renewal Nuclear Regulatory Commission Washington, D.C. 20555-0001
Dear Mr. Franovich:
--- ThisTesponds to your recent-correspondence requesting information on the presence of federally-listed and/or proposed endangered or threatened species in relation to the Vermont Yankee Nuclear Power Station.
Bald eagles (Haliaeetusleucocephalus) are known to nest less than 1 mile downstream of the plant. No other federally-listed or proposed, threatened or endangered species or critical habitat under the jurisdiction of the U.S. Fish and Wildlife Service are known to occur in the project area.
Preparation of a Biological Assessment or further consultation with us under Section 7 of the Endangered Species Act is not required.
Based upon our knowledge, no impacts to the eagles are known to occur at this site that could be attributed to the power station or its transmission lines. This concludes our review of listed species and critical habitat in the project location and environs referenced above. No further Endangered Species Act coordination of this type is necessary for a period of one year from the date of this letter, unless additional information on listed or proposed species becomes available.
We will be providing comments with regard to the Fish and Wildlife Coordination Act under separate cover.
Thank you for your coordination. Please contact us at 603-223-2541 if we can be of further assistance. In the future, in order to expedite your reply, please direct any inquiries of this nature to this office at the above address.
Sincerely yours, Michael J. Amaral Endangered Species Specialist New England Field Office