Letter Sequence Other |
|---|
|
Initiation
- Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, ... further results|Request]]
- Acceptance, Acceptance, Acceptance
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 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 ML0617701652006-04-27027 April 2006 VYNPS John Deere Diesel DG-3-1A Preventative Maintenance Logs Project stage: Request ML0617701592006-04-27027 April 2006 VYNPS Emergency Diesel DG-1-1B 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 ML0617405532006-05-24024 May 2006 VYNPS Aerial Photos During Construction 1968-1971 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 2006-05-15
[Table View] |
Text
December 12, 2006 Ms. Patricia Kurkul Regional Administrator NOAA Fisheries Service Northeast Regional Office One Blackburn Drive Gloucester, MA 01930-2237
SUBJECT:
REQUEST INITIATION OF AN ESSENTIAL FISH HABITAT CONSULTATION REGARDING LICENSE RENEWAL OF VERMONT YANKEE NUCLEAR POWER STATION (TAC NO. MC9670)
Dear Ms. Kurkul:
The U.S. Nuclear Regulatory Commission (NRC) staff has completed the enclosed draft Supplement 30 to NUREG-1437, ?Generic Environmental Impact Statement for License Renewal of Nuclear Plants (GEIS), to evaluate the proposed renewal of the Vermont Yankee Nuclear Power Station (VYNPS) operating license for a period of an additional 20 years. The Supplemental Environmental Impact Statement (SEIS) evaluates the proposed action of license renewal for VYNPS, and the NRC is requesting initiation of an essential fish habitat (EFH) consultation regarding this proposed action of license renewal.
We have enclosed a copy of the VYNPS draft SEIS for your review. The VYNPS draft SEIS contains the EFH assessment in Appendix E. We are requesting your concurrence with our determination and look forward to receiving any conservation recommendations you may submit. In reaching our conclusion, the NRC staff relied on information provided by the applicant, on research performed by NRC staff, and on information from National Marine Fishery Service. If you have any questions regarding the enclosed EFH assessment or the staffs request, please contact Mr. Richard L. Emch, Jr., Senior Project Manager, at 301-415-1590 or via e-mail at rle@nrc.gov.
Sincerely,
/RA/
Pao-Tsin Kuo, Acting Director Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosure:
as stated cc w/encl: See next page
- 1. Ltr. To P. Kurkul w/Svc. List: ML063120067
- 2. Draft Supplemental 30 to NUREG-1437 ?Generic Environmental Impact Statement for License Renewal of Nuclear Plants (GEIS): ML063390344
- 3. Pkg: ML063120071 OFFICE LA:DLR ES:REBA:DLR PM:REBB:DLR BC:REBB:DLR (A)D:DLR NAME S. Figueroa J. Muir R. Emch R. Franovich P.T. Kuo DATE 11/8/06 11/9/06 11/17/06 12/4/06 1212/06
Letter to P. Kurkul, from Rani Franovich, dated December 12, 2006
SUBJECT:
REQUEST INITIATION OF AN ESSENTIAL FISH HABITAT CONSULTATION REGRADING LICENSE RENEWAL OF VERMONT YANKEE NUCLEAR POWER STATION (TAC NO. MC9670)
DISTRIBUTION:
E-Mail:
F. Gillespie / P.T. Kuo (RidsNrrDlr)
E. Benner (RidsNrrDlrReba)
R. Emch J. Muir R. Palla S. Hoffman J. Shea R. Conti, RI B. Sienel, Resident Inspector D. McIntyre, OPA D. Screnci, OPA RI OGC (RidsOgcMailRoom)
S. Hamrick, OGC DLR/REBA R. Franovich (RidsNrrDlrRebb)
R. Shane, OCA RI S. Hernandez D. Miller (david.s.miller@anl.gov)
R. Schaaf J. Rowley R. Powell, RI D. Pelton, Senior Resident Inspector OPA (RidsOpaMail)
N. Sheehan, OPA RI F. Cameron M. Young, OGC DLR/REBB
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, NW 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 Chairman, Board of Selectmen Town of Vernon P.O. Box 116 Vernon, VT 05354-0116 Operating Experience Coordinator Vermont Yankee Nuclear Power Station 320 Governor Hunt Road Vernon, VT 05354 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. 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 Road Framingham, MA 01702-5399 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
Vermont Yankee Nuclear Power Station cc:
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 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. Theodore Sullivan 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 Mr. Garrett D. Edwards 814 Waverly Road Kennett Square, PA 19348 Ms. Stacey M. Lousteau Treasury Department Entergy Services, Inc.
639 Loyola Avenue New Orleans, LA 70113 Mr. Norman L. Rademacher Director, NSA Vermont Yankee Nuclear Power Station P.O. Box 0500 185 Old Ferry Road Brattleboro, VT 05302-0500 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
Vermont Yankee Nuclear Power Station cc:
Diane Curran, Esq.
Harmon, Curran, Spielberg &
Eisenberg, L.L.P 1726 M Street, NW, Suite 600 Washington, DC 20036 Ronald A. Shems, Esq.
Shems, Dunkiel, Kassel & Saunders, PLLC 91 College Street Burlington, VT 05401 Karen Tyler, Esq.
Shems, Dunkiel, Kassel & Saunders, PLLC 91 College Street Burlington, VT 05401 Sarah Hofmann, Esq.
Director of Public Advocacy Department of Public Service 112 State Street - Drawer 20 Montpelier, VT 05620-2601 Jennifer J. Patterson, Esq.
Office of the New Hampshire Attorney General 33 Capitol Street Concord, NH 03301 Matias F. Travieso-Diaz, Esq.
Pillsbury Winthrop Shaw Pittman LLP 2300 N Street, NW Washington, DC 20037-1128 Matthew Brock, Esq.
Assistant Attorney General Office of the Massachusetts Attorney General Environmental Protection Division One Ashburton Place, Room 1813 Boston, MA 02108-1598 Anthony Z. Roisman, Esq.
National Legal Scholars Law Firm 84 East Thetford Rd.
Lyme, NH 03768