Letter Sequence Withdrawal |
---|
|
|
|
|
---|
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:Federal Register Notice
MONTHYEARML21159A0522021-06-29029 June 2021 VY and CR Indirect License Transfer Order FRN ML21077A2772021-05-0404 May 2021 Final Ea/Fonsi for 20.2002 Alternate Disposal Request (License DPR-28, Docket No. 50-271) ML21064A1402021-03-29029 March 2021 (License DPR-28, Docket Nos. 50-271 and 72-59) - Notice of Consideration, Request for Indirect License Transfer ML18274A2492018-10-17017 October 2018 Exemption Issuance FRN ML18249A3622018-10-15015 October 2018 Federal Register Notice Announcing Approval of License Transfer Request (License DPR-28, Docket Nos. 50-271 and 72-59) NRC-2018-0216, Federal Register Notice Announcing Approval of License Transfer Request (License DPR-28, Docket Nos. 50-271 and 72-59)2018-10-15015 October 2018 Federal Register Notice Announcing Approval of License Transfer Request (License DPR-28, Docket Nos. 50-271 and 72-59) ML18248A0962018-10-11011 October 2018 Order Approving License Transfer Request (License DPR-28, Docket Nos. 50-271 and 72-59) NRC-2018-0226, FRN Ea/Fonsi for Exemption for Northstar to Use the Nuclear Decommissioning Trust for Spent Fuel Management Re Request for Direct and Indirect License Transfers from Entergy to Northstar2018-10-0303 October 2018 FRN Ea/Fonsi for Exemption for Northstar to Use the Nuclear Decommissioning Trust for Spent Fuel Management Re Request for Direct and Indirect License Transfers from Entergy to Northstar ML18257A2832018-10-0303 October 2018 FRN Ea/Fonsi for Exemption for Northstar to Use the Nuclear Decommissioning Trust for Spent Fuel Management Re Request for Direct and Indirect License Transfers from Entergy to Northstar NRC-2018-0140, Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 7/17/20182018-07-0505 July 2018 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 7/17/2018 ML18180A2182018-07-0505 July 2018 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 7/17/2018 NRC-2018-0020, Federal Register Notice: Exemption: Issuance - Availability of Exemption for Entergy Operations, Inc., Vermont Yankee Nuclear Power Station Independent Spent Fuel Storage Installation2018-02-0808 February 2018 Federal Register Notice: Exemption: Issuance - Availability of Exemption for Entergy Operations, Inc., Vermont Yankee Nuclear Power Station Independent Spent Fuel Storage Installation ML17298A1582018-02-0808 February 2018 Federal Register Notice: Exemption: Issuance - Availability of Exemption for Entergy Operations, Inc., Vermont Yankee Nuclear Power Station Independent Spent Fuel Storage Installation ML18017B0492018-01-19019 January 2018 Correction Notice for EA and Fonsi NRC-2017-0134, Federal Register Notice: Notice of Availability of Environmental Assessment and Finding of No Significant Impact for Entergy Nuclear Operation, Inc., Vermont Yankee Nuclear Power Station ISFSI Exemption Request2018-01-16016 January 2018 Federal Register Notice: Notice of Availability of Environmental Assessment and Finding of No Significant Impact for Entergy Nuclear Operation, Inc., Vermont Yankee Nuclear Power Station ISFSI Exemption Request ML17249A2442018-01-16016 January 2018 Federal Register Notice: Notice of Availability of Environmental Assessment and Finding of No Significant Impact for Entergy Nuclear Operation, Inc., Vermont Yankee Nuclear Power Station ISFSI Exemption Request NRC-2017-0175, Biweekly Sholly Report - Federal Register Notice Fr Publication Date: August 15, 20172017-08-0404 August 2017 Biweekly Sholly Report - Federal Register Notice Fr Publication Date: August 15, 2017 ML17213A1842017-08-0404 August 2017 Biweekly Sholly Report - Federal Register Notice Fr Publication Date: August 15, 2017 ML17143A1562017-06-0606 June 2017 Enclosufederal Register Notice-Notice of Availability of Exemption for Entergy Energy Operations, Inc., Vermont Yankee Nuclear Power Station Independent Spent Fuel Storage Installation ML17045A5322017-05-25025 May 2017 Enclosufrn - 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 Request ML17013A2572016-12-12012 December 2016 Draft Final EA ML16012A1572016-04-15015 April 2016 FRN: Exemption from the Requirements of 10 CFR Part 140, Section 140.11(a)(4) Concerning Primary and Secondary Liability Insurance NRC-2016-0017, FRN: Exemption from the Requirements of 10 CFR Part 50, Section 50.54(w)(1) Concerning Insurance for Post-Accident Site Decontamination2016-04-15015 April 2016 FRN: Exemption from the Requirements of 10 CFR Part 50, Section 50.54(w)(1) Concerning Insurance for Post-Accident Site Decontamination ML16012A1972016-04-15015 April 2016 FRN: Exemption from the Requirements of 10 CFR Part 50, Section 50.54(w)(1) Concerning Insurance for Post-Accident Site Decontamination NRC-2015-0200, OEDO-15-00251 - FRN for Final Director'S Decision 2.206 - Ultrasonic Inspection Test or Best Available Flaw Detection Technology for USA Reactor Plants Similar to the Thousands of Cracks Discovered in Belgium Nuclear Power Plants2016-03-29029 March 2016 OEDO-15-00251 - FRN for Final Director'S Decision 2.206 - Ultrasonic Inspection Test or Best Available Flaw Detection Technology for USA Reactor Plants Similar to the Thousands of Cracks Discovered in Belgium Nuclear Power Plants ML16054A6912016-03-29029 March 2016 OEDO-15-00251 - Letter to Petitioner for Final Director'S Decision 2.206 - Ultrasonic Inspection Test or Best Available Flaw Detection Technology for USA Reactor Plants Similar to the Thousands of Cracks Discovered in Belgium Nuclear Power ML16054A7312016-03-29029 March 2016 OEDO-15-00251 - Final Director'S Decision 2.206 - Ultrasonic Inspection Test or Best Available Flaw Detection Technology for USA Reactor Plants Similar to the Thousands of Cracks Discovered in Belgium Nuclear Power Plants ML16054A8032016-03-29029 March 2016 OEDO-15-00251 - FRN for Final Director'S Decision 2.206 - Ultrasonic Inspection Test or Best Available Flaw Detection Technology for USA Reactor Plants Similar to the Thousands of Cracks Discovered in Belgium Nuclear Power Plants ML15286A2722016-01-12012 January 2016 OEDO-15-00251: Proposed Director'S Decision 2.206 - Emergency Ultrasonic Inspection Test or Best Available Flaw Detection Technology for USA Reactor Plants Similar to the Thousands of Cracks Discovered in Belgium Nuclear Power Plants ML15356A5992015-12-29029 December 2015 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: January 5, 2016 ML15344A2432015-12-22022 December 2015 Letter, FRN for Partial Exemption from Recordkeeping Requirements ML15344A2572015-12-22022 December 2015 FRN for Partial Exemption from Recordkeeping Requirements ML15180A0542015-12-10010 December 2015 LTR, Exemptions from Certain Emergency Planning Requirements and Related Safety Evaluation ML15180A0472015-12-10010 December 2015 FRN - Exemptions from Certain Emergency Planning Requirements and Related Safety Evaluation ML15261A6662015-11-10010 November 2015 Withdrawal of an Amendment Request Regarding Deletion of Operating License Conditions Related to the Decommissioning Trust Provisions ML15261A6712015-11-10010 November 2015 FRN - Withdrawal of an Amendment Request Regarding Deletion of Operating License Conditions Related to the Decommissioning Trust Provisions ML15162A6902015-08-27027 August 2015 G20130211 - Transmittal Letter to Petitioner Judson Regarding Final Director'S Decision for James A. FitzPatrick Power Plant, Pilgrim Nuclear Power Station and Vermont Yankee Nuclear Power Station ML15181A1092015-08-20020 August 2015 OEDO-15-00251 - FRN Regarding 2.206 - Emergency Ultrasonic Inspection Test or Best Available Flaw Detection Technology for USA Reactor Plants Similar to the Thousands of Cracks Discovered in Belgium Nuclear Power Plants ML15180A0692015-07-31031 July 2015 Issuance of Environmental Assessment and Finding of No Significant Impact Related to Request for Exemptions from Certain Emergency Planning Requirements ML15128A1942015-06-17017 June 2015 Exemptions from the Requirements of 10 CFR Part 50, Sections 50.82(a)(8)(i)(A) and 50.75(h)(1)(iv) ML15103A4192015-04-24024 April 2015 Letter and Draft Environmental Assessment and Finding of No Significant Impact Related to Request for Exemptions from Certain Emergency Planning Requirements ML15103A4002015-04-24024 April 2015 Draft Environmental Assessment and Finding of No Significant Impact Related to Request for Exemptions from Certain Emergency Planning Requirements ML14266A3872015-02-12012 February 2015 Letter, Exemption from Requirements of 10 CFR Part 73 Related to Suspension of Security Measures in an Emergency or During Severe Weather ML14266A4172015-02-12012 February 2015 FRN, Exemption from Requirements of 10 CFR Part 73 Related to Suspension of Security Measures in an Emergency or During Severe Weather NRC-2015-0034, FRN, Exemption from Requirements of 10 CFR Part 73 Related to Suspension of Security Measures in an Emergency or During Severe Weather2015-02-12012 February 2015 FRN, Exemption from Requirements of 10 CFR Part 73 Related to Suspension of Security Measures in an Emergency or During Severe Weather ML15008A1092015-01-22022 January 2015 FRN Reopening of Public Comment Period for Permanently Defueled Emergency Plan and Emergency Action Level Scheme Change Amendment Request ML15012A2012015-01-22022 January 2015 Correction and Reopening of Public Comment Period for Permanently Defueled Emergency Plan and Emergency Action Level Scheme Change Amendment Request ML14335A6302015-01-15015 January 2015 G20110262 - Final Response to Paul Gunter and Kevin Kamps Letter 2.206 - Immediately Suspend the Operating License of General Electric Boiling Water Reactors Mark I Units ML14335A6482015-01-15015 January 2015 G20110262 - FRN - Paul Gunter and Kevin Kamps Letter 2.206 - Immediately Suspend the Operating License of General Electric Boiling Water Reactors Mark I Units NRC-2015-0009, G20110262 - FRN - Paul Gunter and Kevin Kamps Letter 2.206 - Immediately Suspend the Operating License of General Electric Boiling Water Reactors Mark I Units2015-01-15015 January 2015 G20110262 - FRN - Paul Gunter and Kevin Kamps Letter 2.206 - Immediately Suspend the Operating License of General Electric Boiling Water Reactors Mark I Units 2021-06-29
[Table view] |
Text
\.t.p.1\ REG U, ~ UNITED STATES
~c, "'i)o.
~ 0.,. NUCLEAR REGULATORY COMMISSION
~0 WASHINGTON, D.C. 20555-0001
~
~
r;;
July 18, 2011
-v.~'7 ~O
~
- '" Site Vice President Entergy Nuclear Operations, Inc.
Vermont Yankee Nuclear Power Station P.O. Box 250 Governor Hunt Road Vernon, VT 05354
SUBJECT:
VERMONT YANKEE NUCLEAR POWER STATION - WITHDRAWAL OF AN AMENDMENT REQUEST (TAC NO. ME4554)
Dear Sir or Madam:
By letter dated August 19, 2010, you applied for an amendment request to the Vermont Yankee Nuclear Power Station (the licensee), Facility Operating License No. DPR-28. The proposed change would have revised Technical Specifications to be consistent with Standard Technical Specifications 3.6.1.8 "Suppression Chamber-to-Drywell Vacuum Breakers" and 3.6.2.5 "Drywell-to-Suppression Chamber Differential Pressure," along with the associated Bases, of NUREG-1433, Revision 3, "Standard Technical Specifications General Electric Plants, BWRl4,"
modified to account for plant specific design details. Subsequently, by letter dated July 7, 2011, you withdrew the license amendment request.
The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.
Please contact me at (301) 415-4125 if you have any questions.
Sincerely,
{~~
James Kim, Project Manager Plant Licensing Branch 1-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosure:
Notice of Withdrawal cc w/encl: Distribution via Listserv
7590-01-P UNITED STATES NUCLEAR REGULATORY COMMISSION VERMONT YANKEE NUCLEAR POWER STATION DOCKET NO, 50-271 NOTICE OF WITHDRAWAL OF APPLICATION FOR AMENDMENT TO FACILITY OPERATING LICENSE The U,S. Nuclear Regulatory Commission (the Commission) has granted the request of Vermont Yankee Nuclear Power Station (the licensee) to withdraw its August 19,2010, application for proposed amendment to Facility Operating License No, DPR-28 for the Vermont Yankee Nuclear Power Station, located in Vernon, Vermont.
The proposed amendment would have revised the Technical Specifications to be consistent with Standard Technical Specifications 3,6.1.8 "Suppression Chamber-to-Drywell Vacuum Breakers" and 3.6.2.5 "Drywell-to-Suppression Chamber Differential Pressure," along with the associated Bases, of NUREG-1433, Revision 3, "Standard Technical Specifications General Electric Plants, BWR/4," modified to account for plant specific design details.
The Commission had previously issued a Notice of Consideration of Issuance of Amendment published in the FEDERAL REGISTER on October 5,2010 (75 FR 61525),
However, by letter dated July 7,2011, the licensee withdrew the proposed change, For further details with respect to this action, see the application for amendment dated August 19, 2010 (Agencywide Documents and Access and Management System (ADAMS)
Accession No, ML102360042), and the licensee's letter dated July 7, 2011 (Accession No. ML11193A009), which withdrew the application for license amendment. Documents may be examined, and/or copied for a fee, at the NRC's Public Document Room (PDR), located at One
-2 White Flint North, Public File Area 01 F21, 11555 Rockville Pike (first floor), Rockville, Maryland. Publicly available documents created or received at the NRC are accessible electronically through the Agencywide Documents Access and Management System (ADAMS) in the NRC Library at http://www.nrc.gov/reading-rm/adams.html. Persons who do not have access to ADAMS or who encounter problems in accessing the documents located in ADAMS should contact the NRC PDR Reference staff by telephone at 1-800-397-4209, or 301-415-4737 or by email to pdr.resource@nrc.gov.
Dated at Rockville, Maryland, this 18th day of July 2011.
FOR THE NUCLEAR REGULATORY COMMISSION James Kim, Project Manager Plant Licensing Branch 1-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
ML111930201 OFFICE LPL 1-1/PM LPL1-lILA LPL 1-1/BC NAME JKim SLittie NSalgado
~ATE 7/18/11 7/18/11 7/18/11