|
---|
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:Memoranda
MONTHYEARML19317D0762019-11-18018 November 2019 Summary of Meeting Near Vermont Yankee Power Station Regarding Establishment and Opration of Community Advisory Boards ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ML17143A1552017-06-0606 June 2017 Memorandum to C. Bladey Notice of Availability of Exemption for Entergy Energy Operations, Inc., Vermont Yankee Nuclear Power Station Independent Spent Fuel Storage Installation ML17045A5282017-05-25025 May 2017 Memo to C. Bladey Notice of Availability of Environmental Assessment and Finding of No Significant Impact for Entergy Nuclear Operations, Inc., Vermont Yankee Nuclear Power Station, Independent Spent Fuel Storage Installation Exemption Requ ML17055A5042017-03-0101 March 2017 Revision of the NRC Vermont Yankee Decommissioning Webpage ML16176A3392016-10-28028 October 2016 Decommissioning Lessons Learned Report and Transmittal Memorandum ML16088A2042016-03-28028 March 2016 Memo T Bowers from s Ruffin, Technical Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations W/ Encl 2 (Template) ML16088A2052016-03-28028 March 2016 Enclosure 1 - (72.30 DFP Reviews to Be Completed 2015) - Memo T Bowers from s Ruffin, Technial Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations ML14209A7052014-08-0606 August 2014 Letter to FEMA Requesting Review and Concurrence of Certain Proposed Entergy Nuclear Operations, Inc. Emergency Response Organization Changes to the Vermont Yankee Site Emergency Plan ML14209A9352014-07-24024 July 2014 1st Quarter 2014 Performance Review ML13150A2182013-05-31031 May 2013 6/12/13 Notice of Conference Call with Entergy Nuclear Operations, Inc. to Discuss Draft Request for Additional Information for Vermont Yankee NRC Order Number EA-12-049 Related to Mitigation Strategies ML13108A3282013-04-22022 April 2013 Notice of Forthcoming Meeting with Petitioners Requesting Action Against Entergy Nuclear Operations, Inc., Regarding Operations at FitzPatrick, Pilgrim, and Vermont Yankee Nuclear Power Stations (TAC Nos. MF1092, MF1093, and MF1094) ML12298A0882012-10-24024 October 2012 Forthcoming Meeting to Discuss Proposed License Amendment Request to Revise 10 CFR 50.63 Alternate AC Power Source to SBO EDG ML13219A0472012-03-15015 March 2012 Memo from M. Murphy to G. Wilson, Subj: Safety Evaluation Regarding Vermont Yankee Nuclear Power Station Core Plate Hold Down Bolt Inspection Plan and Analysis ML13127A3692012-03-15015 March 2012 Memo from M. Murphy to G. Wilson, Subj: Safety Evaluation Regarding Vermont Yankee Nuclear Power Station Core Plate Hold Down Bolt Inspection Plan and Analysis ML11321A2282011-11-17017 November 2011 Third Quarter 2011 Performance Review Memorandum ML11250A1712011-09-14014 September 2011 Notice of Forthcoming Meeting with Petitioner Requesting Action Under 10 CFR 2.206 Regarding Immediate Suspension of the Operating Licenses of General Electric (GE) Mark 1 Boiling Water Reactors (Bwrs) ML1115704052011-06-0606 June 2011 Notice of Meeting with Entergy Operations, Inc., to Discuss Implementation of Quality Oversight and Verification Programs at Entergy Sites Including Actions Being Taken to Enhance Effectiveness ML11126A0962011-05-12012 May 2011 Notice of Meeting with Petitioner Requesting Action Under 10CFR2.206 Regarding Immediate Suspension of Operating Licenses of General Electric Mark 1 Boiling Water Reactors ML1107504052011-03-21021 March 2011 Notice of Meeting with Entergy Operations, Inc., to Discuss Fleetwide Submittal for Proposed Technical Specification and Quality Assurance Program Manual Changes Related to Unit Staff Qualification Requirements ML1100502522011-02-0909 February 2011 Memo to Chairman Jaczko Fm R. W. Borchardt, EDO Initiatives for Improved Communication of Groundwater Incidents ML1030101362010-10-28028 October 2010 Memorandum and Order (Ruling on Motion to Reopen Proffering New Contention) (LBP-10-19) ML1009904582010-04-0808 April 2010 Deviation from the Reactor Oversight Process to Provide Increase NRC Oversight to Specific Issues at Vermont Yankee Nuclear Power Station ML1009603212010-04-0505 April 2010 Request for Deviation from the Reactor Oversight Process Action Matrix to Provide Increased NRC Oversight of Specific Issues at Vermont Yankee ML1006401882010-03-0505 March 2010 Charter for the Groundwater Contamination Task Force ML0927301372009-10-0909 October 2009 Safety Evaluation by the Office of Nuclear Reactor Regulation Corporate Restructuring Conversion of Companies and Stock Split-Off by Entergy Nuclear Operations, Inc and Subsidiaries ML0915200092009-06-0808 June 2009 Forwarding of Supplement 1 to NUREG 1907 to the ACRS ML0913308232009-05-13013 May 2009 Summary of Annual Assessment Mtg - Vermont Yankee - 4/16/09 ML0904005422009-02-17017 February 2009 Audit Plan for Review of Confirmatory Analyses for the Core Spray and Reactor Recirculation Outlet Nozzles at the Vermont Yankee Nuclear Power Station ML0820601722008-08-0808 August 2008 Docketing of Additional Information Pertaining to the License Renewal Application of the Vermont Yankee Nuclear Power Station ML0807400842008-03-14014 March 2008 Draft Regulatory Guide for Comment ML0805606272008-02-27027 February 2008 Advisory Committee on Reactor Safeguards Review of the Vermont Yankee Nuclear Power Station License Renewal Application - Safety Evaluation Report ML0802205082008-01-31031 January 2008 01/08/2008 Summary of Meeting Between the NRC Staff and Entergy Nuclear Operations, Inc. to Discuss the Response to a Request for Additional Information Pertaining to the Vermont Yankee License Renewal ML0801505932008-01-17017 January 2008 December 2007 Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations (10 CFR) Section 2.206 ML0733001522007-11-26026 November 2007 Summary of Telephone Conference Call Held on October 16, 2007, Between U.S. Nuclear Regulatory Commission and Entergy Nuclear Operations, Inc., Concerning Audit Questions Pertaining to the Vermont Yankee Nuclear Power Station License Renewa ML0721804332007-08-0808 August 2007 Summary of Telephone Conference Call Held on July 18, 2007, Between the U.S. Nuclear Regulatory Commission and Entergy Nuclear Operations, Inc., Concerning Requests for Additional Information Pertaining to the Vermont Yankee Nuclear Power S ML0721805222007-08-0808 August 2007 Summary of Telephone Conference Call Held on June 29, 2007, Between the U.S. Nuclear Regulatory Commission and Entergy Nuclear Operations, Inc., Concerning Request for Additional Information Pertaining to the Vermont Yankee Nuclear Power St ML0718301872007-07-10010 July 2007 06/01/2007 Summary of Telephone Conference Call Between the NRC and Entergy Nuclear Operations, Inc., Concerning Items Pertaining to the Vermont Yankee License Renewal Safety Evaluation Report ML0716303702007-07-10010 July 2007 Trip Report Summarizing May 29, 2007 Visit to Vermont Yankee Nuclear Power Plant Regarding the License Renewal Environmental Review ML0713103192007-05-0808 May 2007 FRN - Plant License Renewal, June 5, 2007 ML0706101802007-05-0101 May 2007 Trip Report for a Trip Taken to Vermont, Massachusetts and New Hampshire ML0714104342007-04-25025 April 2007 Handouts to Applicants (Folder 3) ML0707406912007-04-0303 April 2007 ACRS Review of the Vermont Yankee Nuclear Power Station, License Renewal Application - Safety Evaluation Report ML0705305612007-02-20020 February 2007 Y020070028 - E-mail Hoch, NRR, to Becker, State of Vermont, Seismic and Flood Questions from Anr ML0704000852007-02-13013 February 2007 G20070068/LTR-07-0060/SECY-2007-0019 - Draft Supplemental Environmental Impact Statement for License Renewal of Vermont Yankee - Letters to Senator Leahy, Senator Sanders, Representative Welch from Luis Reyes ML0703605602006-11-0808 November 2006 Y020070028 - Informal Vermont Yankee Seismic and Hydrology Questions ML0627900712006-10-12012 October 2006 2006/10/12-Summary of a Telephone Conference Call Held on September 14, 2006, Between the U.S. NRC and Entergy Nuclear Operations, Inc, Concerning Information Pertaining to the Vermont Yankee Nuclear Power Station License Renewal Applicatio ML0627202182006-09-29029 September 2006 2006/09/29-Summary of a Telephone Conference Call Held on August 10, 2006, Between the U.S. NRC and Entergy Nuclear Operations, Inc., Concerning Information Pertaining to the Vermont Yankee Nuclear Power Station License Renewal Application ML0625801872006-09-14014 September 2006 2006/09/14-Audit Trip Report Regarding Entergy Nuclear Vermont Yankee, LLC, License Renewal Application for Vermont Yankee Power Station, Dated January 29, 2006 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 2019-11-18
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION I 475 ALLENDALE ROAD KING OF PRUSSIA. PENNSYLVANIA 19406-1415 April 8, 2010 Mr. Michael Colomb Site Vice President Entergy Nuclear Operations, Inc.
Vermont Yankee Nuclear Power Station PO Box 250 Vernon, VT 05354
SUBJECT:
DEVIATION FROM THE REACTOR OVERSIGHT PROCESS TO PROVIDE INCREASED NRC OVERSIGHT OF SPECIFIC ISSUES AT VERMONT YANKEE NUCLEAR POWER STATION
Dear Mr. Colomb:
I am writing to inform you of the NRC staffs determination to deviate from the Reactor Oversight Process (RaP) in order to provide increased oversight of the Vermont Yankee Nuclear Power Station (Vermont Yankee). Specifically, the NRC staff will conduct additional inspections and stakeholder communications related to the on-site groundwater contamination, and will conduct assessment, follow-up actions, and stakeholder communications related to the Demand for Information (DFI) that was issued by the NRC on March 1, 2010 (ML100570237)1.
On January 7,2010, Entergy received positive sample results for tritium from a groundwater monitoring well that was installed in support of an industry initiative to detect groundwater contamination. Upon discovery of tritium in the on-site groundwater monitoring well, Entergy developed a plan to identify, mitigate, characterize, and remediate the source of the contamination. Entergy's plan, in part, included enhanced groundwater monitoring, visual inspections, on-site excavation, hydrological evaluations, and increased offsite radiological monitoring. The NRC staff has been closely monitoring Entergy's actions. Regional specialists have been sent to the site to inspect Entergy's implementation of the industry groundwater initiative at Vermont Yankee. Regional inspectors, as well as managers, continue to provide oversight of Entergy's actions through direct observations and independent assessments.
On February 24, 2010, Entergy verbally informed the NRC of actions that Entergy had taken regarding certain employees, including some of whom were removed from their site positions at Vermont Yankee and placed on administrative leave. According to Entergy, these actions were taken as a result of Entergy's independent internal investigation into alleged contradictory or misleading information provided to the State of Vermont that was not corrected. In light of Entergy's investigation and resulting actions, the NRC issued a DFI requiring Entergy, in part, to 1 Designation in parentheses refers to an Agencywide Documents Access and Management System (ADAMS) accession number. Documents referenced in this letter are publicly-available using the accession number in ADAMS.
M. Colomb 2 confirm whether communications over the past five years to the NRC by these individuals that were material to NRC-regulated activities were complete and accurate. Entergy provided the NRC its response to the DFI on March31, 2010 {Ml10091 0420). The NRC staff will evaluate Entergy's response to the DFI, which will entail inspections, audits, and other reviews by the NRC staff. This may include in-office and on-site examination of the documents considered by Entergy in its DFI response. Following completion of the detailed review, the NRC staff will evaluate whether enforcement action, if any, is warranted. The NRC staff will communicate the results of its detailed review to Entergy in separate correspondence.
In order to provide for increased inspection focus in these areas, a deviation from the ROP enabling enhanced NRC oversight of Entergy's activities was approved by the NRC Executive Director for Operations on April 5, 2010. A copy of the ROP Deviation Memorandum is attached for your information. The ROP deviation described in the attached NRC memorandum represents a customized approach for VY that considers factors beyond its Action Matrix characterization. This approach is consistent with the underlying concepts of NRC Inspection Manual Chapter 0305, "Operating Reactor Assessment Program." The staff plans to return to normal NRC monitoring efforts at Vermont Yankee consistent with the Action Matrix upon confirmation of the following:
- The NRC has concluded that Entergy has established and implemented effluent control and environmental monitoring procedures that provide reasonable assurance that the existing groundwater conditions will continue to be effectively monitored and assessed; that the procedures will detect new or changed conditions in a timely manner; and that the procedures are sufficient to monitor remediation efforts associated with the Vermont Yankee groundwater contamination plume.
- The NRC has concluded that Entergy has appropriately addressed the information requested in the DFI, and that sufficient information is available for the NRC to determine whether further regulatory action, if any, is warranted.
In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter, its enclosure, and your response (if any) will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of the NRC's document system (ADAMS). ADAMS is accessible from the NRC Web Site at http://www.nrc.gov/reading-rm/adams.html(the Public Electronic Reading Room).
M Colomb 3 Please contact Donald Jackson, Chief, Projects Branch 5, at (610) 337-5306 with any questions you may have regarding this letter or the enclosed ROP Deviation Memorandum.
David C. Lew, Director Division of Reactor Projects Docket No. 50-271 License Nos. DPR-28
Enclosure:
ROP Deviation Memorandum for Vermont Yankee Nuclear Power Station cc w/encl: Distribution via ListServ
M. Colomb 3 Please contact Donald Jackson, Chief, Projects Branch 5, at (610) 337-5306 with any questions you may have regarding this letter or the enclosed ROP Deviation Memorandum.
Sincerely.
IRAJ David C. Lew, Director Division of Reactor Projects Docket No. 50-271 License Nos. DPR-28
Enclosure:
ROP Deviation Memorandum for Vermont Yankee Nuclear Power Station cc wlencl: Distribution via ListServ Distribution: (see next page)
SUNS) Review Complete: MMM (Reviewer's Initials) ML100990458 Adams Accession No.
DOCUMENT NAME: G:\DRP\BRANCH5\1*VY\DFI\Deviation Memo\VY Deviation Memo Transmittal Letter Final.doc After declaring this document "An Official Agency Record" it will be released to the Public.
=
To receive a copy of this document, indicate in the box: "C" Copy without attachment/enclosure
=
"E" =Copy with attachment/enclosure liN" No copy i FFICE RI/ORA I RIIDRP I RIIDRP I RIIDRP -,
NAME M McLaughlin 1 T Setzer 1 TCS* D Jackson 1TCS D Lew/DL MMM* for" DATE 4/07/10 4/07/10 4/07/10 4/08/10
- Concurrence on prevIous page OFFICIAL RECORD COpy
M. Colomb 4 Distribution w/encl: (via E-mail)
S. Collins, RA (R10RAMAIL RESOURCE)
M. Dapas, DRA (R10RAMAIL RESOURCE)
D. Lew, DRP (R1 DRPMAIL RESOURCE)
J. Clifford, DRP (R1DRPMAIL RESOURCE)
D. Roberts, DRS (R1DRSMall Resource)
P. Wilson, DRS (R1DRSMall Resource)
L. Trocine, RI OEDO D. Jackson, DRP T. Setzer, DRP F. Brown, DRP J. Heinly, DRP B. Slenel, DRP D. Spindler, DRP, SRI H. Jones, DRP, RI A. Rancourt, DRP, OA J.White, DRS M. McLaughlin, ORA D. Screnci, OPA N. Sheehan, OPA N. McNamara, ORA R. Barkley, ORA D. Tifft, ORA E. Leeds, NRR B. Boger, NRR F. Brown, NRR M. Cheok, NRR R. Franovich, NRR B. Holian, NRR S. Lee, NRR D. Pelton, NRR J. Giitter, NRR R. Nelson, NRR N. Salgado, NRR J. Kim, NRR RidsNrrPMVermontYankee Resource RidsNrrDorlLl1-1 Resource ROPreports Resource@nrc.gov