Letter Sequence Other |
---|
|
|
MONTHYEARML0724201942007-08-27027 August 2007 G20070597/LTR- 07-0568 - Raymond Shadis Ltr Re 2.206 - Request for Expedited NRC Action to Address Unreported Conditions Leading to a Degradation of Public Safety Margin at Vermont Yankee Nuclear Power Station Project stage: Request ML0727803632007-10-0303 October 2007 G20070597 - Raymond Shadis Email Vermont Yankee PRB Teleconference (10/3/07, 2:00 - 3:00 Pm) Project stage: Request ML0729201902007-11-0606 November 2007 G20070597/LTR-07-0568 - Raymond Shadis Letter, 2.206 Petition from the New England Coalition (NEC) Dated August 27, 2007, Addressed to Mr. Luis A. Reyes, Executive Director for Operations of the Nuclear Regulatory Commission Project stage: Other ML0726104662007-11-0606 November 2007 G20070597 - Transcript of Teleconference on the New England Coalition 2.206 Petition Vermont Yankee on September 12, 2000, Pages 1-18 Project stage: Meeting ML0728305842007-11-0606 November 2007 G20070597/LTR-07-0568 - Transcript of Teleconference on the New England Coalition 2.206 Petition Vermont Yankee on October 3, 2007, Pages 1-25 Project stage: Request ML0803600882008-02-29029 February 2008 G20070597/LRR-07-0568 - Proposed Director'S Decision Under 10 CFR 2.206 R. Shadis Request for Expedited NRC Action to Address Unreported Conditions Leading to a Degradation of Public Safety Margin at Vermont Yankee Project stage: Other ML0803503342008-02-29029 February 2008 G20070597/LTR-07-0568 - Michael Balduzzi Ltr R. Shadis 2.206 Petition Request for Expedited NRC Action to Address Unreported Conditions Leading to Degradation of Public Safety Margin at Vermont Yankee Nuclear Power Station Project stage: Other ML0803503022008-02-29029 February 2008 G20070597/LTR-07-0568 - R. Shadis Ltr 2.206 Petition Request for Expedited NRC Action to Address Unreported Conditions Leading to Degradation of Public Safety Margin at Vermont Yankee Nuclear Power Station Project stage: Other ML0810504762008-04-28028 April 2008 G20070597/LTR-07-0568 - Federal Register Notice 2.206 Petitions of Shadis Regarding Cooling Tower Project stage: Other ML0810504562008-04-28028 April 2008 G20070597/LTR-07-0568 - Final Director'S Decision Raymond Shadis 2.206 Petition Regarding Unreported Conditions Leading to a Degradation of Public Safety Margin at Vermont Yankee Nuclear Power Station Project stage: Other ML0809904652008-04-28028 April 2008 G20070597/LTR-07-0568 - Final Director'S Decision Raymond Shadis 2.206 Petition Regarding Unreported Conditions Leading to a Degradation of Public Safety Margin at Vermont Yankee Nuclear Power Station Project stage: Other 2007-08-27
[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] |
Text
February 29, 2008 Mr. Michael A. Balduzzi Sr. Vice President & COO Regional Operations, NE Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
REQUEST FOR LICENSEE COMMENTS ON PROPOSED DIRECTORS DECISION - VERMONT YANKEE NUCLEAR POWER STATION (TAC NO. MD6608)
Dear Mr. Balduzzi:
By letter dated August 27, 2007, the New England Coalition submitted a Petition to the Nuclear Regulatory Commission (NRC or Commission) pursuant to Section 2.206 of the Commissions regulations in Title 10 of the Code of Federal Regulations, with respect to the Vermont Yankee Nuclear Power Station. The NRC staff has reviewed the Petition and the NRC staffs proposed Directors Decision (DD) regarding the Petition is enclosed. Please provide comments to me on any parts of the proposed DD that you believe to be erroneous and any issues in the Petition that you believe have not been fully addressed. The NRC staff is making a similar request of the Petitioner. The NRC staff will then review any comments provided by you and the Petitioner and consider them in the final version of the DD with no further opportunity to comment.
Please provide your comments within 30 days of the date of this letter.
Sincerely,
/ra/
Catherine Haney, Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosure:
As stated cc w/encl: See next page
February 29, 2008 Mr. Michael A. Balduzzi Sr. Vice President & COO Regional Operations, NE Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
REQUEST FOR LICENSEE COMMENTS ON PROPOSED DIRECTORS DECISION - VERMONT YANKEE NUCLEAR POWER STATION (TAC NO. MD6608)
Dear Mr. Balduzzi:
By letter dated August 27, 2007, the New England Coalition submitted a Petition to the Nuclear Regulatory Commission (NRC or Commission) pursuant to Section 2.206 of the Commissions regulations in Title 10 of the Code of Federal Regulations, with respect to the Vermont Yankee Nuclear Power Station. The NRC staff has reviewed the Petition and the NRC staffs proposed Directors Decision (DD) regarding the Petition is enclosed. Please provide comments to me on any parts of the proposed DD that you believe to be erroneous and any issues in the Petition that you believe have not been fully addressed. The NRC staff is making a similar request of the Petitioner. The NRC staff will then review any comments provided by you and the Petitioner and consider them in the final version of the DD with no further opportunity to comment.
Please provide your comments within 30 days of the date of this letter.
Sincerely,
/ra/
Catherine Haney, Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosure:
As stated cc w/encl: See next page DISTRIBUTION: G20070597/LTR-07-0568 See Next Page ADAMS Accession Nos:
Package: ML080360099 Incoming: ML072420194 Supplement: ML072780363 R. Shadis Letter - Request for Comments: ML080350302 M. Balduzzi Letter - Request for Comments: ML08350334 Proposed Directors Decision: ML080360088 OFFICE LPL1-1/PM LPL1-1/LA LPL1-1/BC DPR/DD DORL/D NRR/OD NAME JKim SLittle MKowal HNieh CHaney JDyer DATE 2/7/08 2/7/08 2/13/08 2/20/08 2/21/08 2/29/08
OFFICIAL RECORD COPY DISTRIBUTION FOR LETTER TO MICHAEL BALDUZZI REQUESTING COMMENTS ON PROPOSED DIRECTORS DECISION FOR VERMONT YANKEE Dated:
DISTRIBUTION: G20070597/LTR-07-0568 PUBLIC LPL1-1 R/F RidsNrrAdes RidsNrrDorl RidsNrrDorlLpl1-1 RidsNrrDpr RidsNrrDprPspb RidsNrrAdro RidsNrrPMJKim RidsNrrLASLittle TMensah, NRR HCruz, NRR RidsAcrsAcnwMailCenter RidsNrrWpcMail RidsOgcRp RidsOgcMailCenter RidsEDOMailCenter RidsOpaMail RidsRgn1MailCenter RidsNrrOd RidsOeMailCenter
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. Ms. Charlene D. Faison Washington, DC 20037-1128 Manager, Licensing Entery Nuclear Operations Mr. David O=Brien, Commissioner 440 Hamilton Avenue Vermont Department of Public Service White Plains, NY 10601 112 State Street Montpelier, VT 05620-2601 Resident Inspector Vermont Yankee Nuclear Power Station Mr. James Volz, Chairman U. S. Nuclear Regulatory Commission Public Service Board P.O. Box 176 State of Vermont Vernon, VT 05354 112 State Street Montpelier, VT 05620-2701 Director, Massachusetts Emergency Management Agency Chairman, Board of Selectmen ATTN: James Muckerheide Town of Vernon 400 Worcester Rd.
P.O. Box 116 Framingham, MA 01702-5399 Vernon, VT 05354-0116 Jonathan M. Block, Esq.
Operating Experience Coordinator Main Street Vermont Yankee Nuclear Power Station P.O. Box 566 320 Governor Hunt Road Putney, VT 05346-0566 Vernon, VT 05354 Mr. John F. McCann G. Dana Bisbee, Esq. Director, Nuclear Safety & Licensing Deputy Attorney General Entergy Nuclear Operations, Inc.
33 Capitol Street 440 Hamilton Avenue Concord, NH 03301-6937 White Plains, NY 10601 Chief, Safety Unit Mr. Michael R. Kansler Office of the Attorney General President & CEO / CNO One Ashburton Place, 19th Floor Entergy Nuclear Operations Boston, MA 02108 1340 Echelon Parkway Jackson, MS 39213
Vermont Yankee Nuclear Power Station cc:
Mr. John T. Herron Mr. Christopher Schwarz Sr. Vice President Vice President, Operations Support Entergy Nuclear Operations, Inc. Entergy Nuclear Operations, Inc.
1340 Echelon Parkway 440 Hamilton Avenue Jackson, MS 39213 White Plains, NY 10601 Mr. William F. Maguire Mr. Michael J. Colomb General Manager, Plant Operations Director of Oversight Entergy Nuclear Operations Entergy Nuclear Operations, Inc.
Vermont Yankee Nuclear Power Station 440 Hamilton Avenue 320 Governor Hunt Road White Plains, NY 10601 Vernon, VT 05354 Mr. William C. Dennis Mr. Oscar Limpias Assistant General Counsel Vice President, Engineering Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations 440 Hamilton Avenue 1340 Echelon Parkway White Plains, NY 10601 Jackson, MS 39213 Mr. Theodore Sullivan Mr. John A. Ventosa Site Vice President GM, Engineering Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations Vermont Yankee Nuclear Power Station 440 Hamilton Avenue P.O. Box 500 White Plains, NY 10601 185 Old Ferry Road Brattleboro, VT 05302-0500 Mr. Joseph P. DeRoy VP, Operations Support Mr. James H. Sniezek Entergy Operations, Inc. 5486 Nithsdale Drive 1340 Echelon Parkway Salisbury, MD 21801 Jackson, MS 39213 Mr. Garrett D. Edwards Mr. John R. Dreyfuss 814 Waverly Road Director, NSA Kennett Square, PA 19348 Entergy Nuclear Operations Vermont Yankee Nuclear Power Station Ms. Stacey M. Lousteau 320 Governor Hunt Road Treasury Department Vernon, VT 05354 Entergy Services, Inc.
639 Loyola Avenue Mr. David J. Mannai New Orleans, LA 70113 Manager, Licensing Entergy Nuclear Operations Vermont Yankee Nuclear Power Station P.O. Box 500 185 Old Ferry Road Brattleboro, VT 05302-0500
Vermont Yankee Nuclear Power Station cc:
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