ML062370102
Letter Sequence Request | |
---|---|
TAC:MC9670, (Approved, Closed) | |
Initiation
Results Other: BVY 06-065, License Renewal Application, Amendment 6, BVY 06-077, License Renewal Application, Amendment 9, BVY 06-095, E-mail: (PA-LR) Copy of SAMA Response, BVY-06-100, License Renewal Application, Amendment 22, Clarification of Aging Management Program and Environmental Report Items, ML061040142, ML061730180, ML061740035, ML061740572, ML061770071, ML061920474, ML062680034, ML063120067, ML070230041, ML070710215, ML071430101, ML071840778, ML071840890 | |
MONTHYEARBVY 05-110, Vermont - Supplement to the Annual Radiological Environmental Operating Report for Year 20042005-12-29029 December 2005
[Table View]Vermont - Supplement to the Annual Radiological Environmental Operating Report for Year 2004 Project stage: Request ML0617302372005-12-31031 December 2005 Average Connecticut River Discharge (Cfs) at Vernon Station for the Year 2005 Project stage: Request ML0617302362005-12-31031 December 2005 VYNPS, Table 3. Vermont Yankee Effluent and Waste Disposal Annual Report Project stage: Request ML0617701552005-12-31031 December 2005 VYNPS 2005 Waste Inventory Project stage: Request ML0617302872006-01-26026 January 2006 2005 Air Pollutant Emissions Inventory Report for Entergy Nuclear Vermont Yankee, LLC Project stage: Request ML0617302192006-02-0707 February 2006 Annual Groundwater Monitoring Report, Vermont Yankee Power Plant, Sms Site 99-2617 Vernon, Vermont Project stage: Request ML0617301802006-02-17017 February 2006 License Renewal SEIS Information Needs Project stage: Other ML0617303142006-02-27027 February 2006 VYNPS Operating Procedure OP 2180, Revision 39, Circulating Water/Cooling Tower Operation Project stage: Request ML0617701492006-03-14014 March 2006 2005 Annual Report of the Town of Hinsdale and the Hinsdale School District Project stage: Request ML0617302162006-03-28028 March 2006 Vernon VT FY2006 Municipality Reconciliation, Final Data Based on Final Education Grand Lists Project stage: Request ML0617302802006-03-30030 March 2006 NPDES Final Amended Permit 3-1199 Project stage: Request ML0617700702006-04-0404 April 2006 VYNPS Environmental Review Procedure, Nuclear Management Manual Fleet Procedure EN-EV-115, Rev. 4 Project stage: Request ML0617705932006-04-10010 April 2006 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 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 ML0625400452006-04-27027 April 2006 Email: (PA) Request for Additional Information to Support the Staffs Severe Accident Mitigation Alternative Review for Vermont Yankee Nuclear Power Project stage: RAI ML0617701692006-04-27027 April 2006 VYNPS Emergency Diesel DG-1-1A Preventative Maintenance Logs Project stage: Request ML0617701622006-04-27027 April 2006 VYNPS Emergency Diesel Driven Fire Pump P-40-1A Preventative Maintenance Logs Project stage: Request ML0617701592006-04-27027 April 2006 VYNPS Emergency Diesel DG-1-1B Preventative Maintenance Logs Project stage: Request ML0617701652006-04-27027 April 2006 VYNPS John Deere Diesel DG-3-1A Preventative Maintenance Logs Project stage: Request ML0617700692006-05-0404 May 2006 VYNPS Email to L.Dewald Re Dry Fuel Storage Pad, Apron, and Ramps EN Ev 115 Envrionmental Review. March 20, 2006 Project stage: Request ML0617301882006-05-10010 May 2006 VYNPS, MSLRM Actual Maximum DR-53 Dose Calculations Utilizing ODCM Methodology Project stage: Request BVY 06-046, Annual 2005 Radioactive Effluent Release Report2006-05-15015 May 2006 Annual 2005 Radioactive Effluent Release Report Project stage: Request BVY 06-047, 2005 Annual Radiological Environmental Operating Report2006-05-15015 May 2006 2005 Annual Radiological Environmental Operating Report Project stage: Request ML0618803852006-05-22022 May 2006 Windham Regional Plan Draft, May 22, 2006 Project stage: Request ML0618804492006-05-23023 May 2006 VYNPS Public Service Board Testimony for Hydrogen Storage, Parking Area, and Security Barrier System 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 ML0617301862006-05-24024 May 2006 VYNPS, DR-53 Location Exposure Rate Status-Pre Power Up, Pre and Post Shield Project stage: Request ML0617302402006-05-24024 May 2006 Vernon, VT School District, Actual FY05 School Revenue Project stage: Request ML0617302142006-05-24024 May 2006 Wsesu Annual Report 2005-2006 Project stage: Request ML0617701802006-05-25025 May 2006 VYNPS Diesel Fuel Oil Analyses Project stage: Request ML0617704052006-05-25025 May 2006 VYNPS Used Oil Management and Furnace Operation Summary, 2006 Project stage: Request ML0617404352006-05-25025 May 2006 Federal Facilities and Lands within 50 Miles of VYNPS Project stage: Request ML0617700672006-05-25025 May 2006 VYNPS Land Use Map, Vegetation and Cover Type, Delineated Site Wetlands, and Riparian Zone Project stage: Request ML0617701722006-05-25025 May 2006 VYNPS Air Emissions Record-Keeping Logs Project stage: Request ML0617704962006-05-25025 May 2006 VYNPS House Heating Boiler Nameplate Ratings, Fuel Consumption and Air Emissions Recordkeeping. 2001-2005 Project stage: Request ML0616400652006-05-26026 May 2006 Massachusetts Attorney Generals 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 ML0617904762006-06-0707 June 2006 Slides Used During the Scoping Meeting for VYNPS License Renewal Project stage: Meeting ML0618400332006-06-0707 June 2006 VYNPS Scoping Mtg Afternoon Transcript Re. LRA Environmental Review, Pages 1-116 Project stage: Request ML0618400292006-06-0707 June 2006 VYNPS Scoping Mtg Evening Transcript Re. LRA Environmental Review, Pages 1-143 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 ML0617401172006-06-12012 June 2006 Vermont Dept of Health Report on Cancer in Vermont Project stage: Request ML0617401132006-06-21021 June 2006 Vermont Municipal and Regional Planning and Development Act, as Amended Through 2004, Title 24 Vsa Chapter 117 Project stage: Request 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 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 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 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 ML0619204952006-07-11011 July 2006 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 Summary of Environmental Site Audit Related to the Review of the License Renewal Application for Vermont Yankee Nuclear Power Station Project stage: Approval 2006-05-15 |
ML062370102 | |
Person / Time | |
---|---|
Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
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 25-006, Report of Investigation Pursuant to 10 CFR 20, Appendix G2025-01-27027 January 2025
[Table view]Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 25-007, Pre-Notice of Disbursement from Decommissioning Trust2025-01-27027 January 2025 Pre-Notice of Disbursement from Decommissioning Trust ML25022A0542025-01-23023 January 2025 Independent Spent Fuel Storage Installation Security Inspection Plan BVY 25-004, ISFSI, Submittal of Annual Radioactive Effluent Release Report2025-01-13013 January 2025 ISFSI, Submittal of Annual Radioactive Effluent Release Report BVY 25-002, Proof of Financial Protection2025-01-0606 January 2025 Proof of Financial Protection BVY 24-033, Pre-Notice Disbursement from Decommissioning Trust2024-12-17017 December 2024 Pre-Notice Disbursement from Decommissioning Trust BVY 24-031, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-12-0202 December 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-029, Defueled Safety Analysis Report, Revision 42024-11-26026 November 2024 Defueled Safety Analysis Report, Revision 4 BVY 24-030, Pre-Notice of Disbursement from Decommissioning Trust2024-11-25025 November 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-028, Pre-Notice of Disbursement from Decommissioning Trust2024-10-31031 October 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-027, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-10-30030 October 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-026, Pre-Notice of Disbursement from Decommissioning Trust2024-10-0202 October 2024 Pre-Notice of Disbursement from Decommissioning Trust ML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status BVY 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 24-013, Status of Decommissioning and Spent Fuel Management Fund for the Year Ending 20232024-03-27027 March 2024 Status of Decommissioning and Spent Fuel Management Fund for the Year Ending 2023 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 24-007, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-02-26026 February 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G 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 2025-01-06 |
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 (Haliaeetus leucocephalus) 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