|
---|
Category:Letter
MONTHYEARML24240A1692024-09-18018 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 24-012, 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 24-008, ISFSI, Annual Radioactive Effluent Release Report2024-02-26026 February 2024 ISFSI, Annual Radioactive Effluent Release Report 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 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 23-021, 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 23-011, 2022 Radiological Effluent Release Report2023-05-10010 May 2023 2022 Radiological Effluent Release Report BVY 23-013, 2022 Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Radiological Environmental Operating 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 2024-09-18
[Table view] |
Text
April 9, 2013 Michael Yohan, Chair Swift River School Committee 18 Pleasant Street Erving, MA 01344
Dear Chairman Yohan:
I am responding to your letter of January 31, 2013, to Chairman Macfarlane in which you requested that the U.S. Nuclear Regulatory Commission (NRC) expand the 10-mile Emergency Planning Zone (EPZ) for communities surrounding the Vermont Yankee Nuclear Power Plant.
In light of the events at Japans Fukushima Dai-ichi Nuclear Power Plant in March 2011, the NRC in conjunction with other U.S. Government entities recommended a prudent and conservative travel advisory for U.S. citizens within a 50-mile range around the facility. This recommendation was based on the limited and often conflicting information regarding the status of the six Fukushima reactor units (and their associated spent fuel pools), which caused U.S.
decision-makers to postulate a worst case scenario. The 50-mile travel advisory was issued by the U.S. Department of State to inform U.S citizens in Japan about the possible safety concerns that may affect their travel in and around the Fukushima prefecture.
The NRC received numerous stakeholder recommendations, such as yours, encouraging the NRC staff to re-evaluate the basis for the site of EPZs around nuclear power reactor sites in the U.S. In response to the Fukushima Dai-ichi event, the Commission established a senior-level agency Near-Term Task Force that conducted a methodical and systematic review of NRC processes and regulations to determine whether any enhancements to the existing regulatory structure were warranted. In July 2011, the Near-Term Task Force submitted its findings and recommendations to the Commission in a report entitled Recommendations for Enhancing Reactor Safety in the 21st Century, which is publicly available in the NRCs Agencywide Documents Access and Management System under Accession No. ML11186A950. The Near-Term Task Force report identified 12 major recommendations with the potential to enhance the safety of U.S. nuclear power reactor facilities. In October 2011, the NRC staff provided its proposed plan of action to address the reports recommendations and a three-tiered prioritization scheme. Although the size and basis of EPZs were not one of the 12 recommendations as part of the review, the NRC staff informed the Commission that the basis for EPZs would be re-evaluated as a long-term study.
Should a radiological event occur at a nuclear power plant in the U.S., a defense-in-depth strategy for protecting the publics health and safety is in place consisting of approved plans, processes, and equipment. These plans and strategies are practiced frequently and assessed at least biennially by the NRC and the Federal Emergency Management Agency. Additionally, because States have the overall authority for implementing their emergency response plans, they can expand public protective actions beyond 10 miles, if warranted. In a 1979 policy statement (44 FR (Federal Register) 61123, October 23, 1979), the NRC endorsed
M. Yohan NUREG-0396, Planning Basis for the Development of State and Local Government Radiological Emergency Response Plans in Support of Light Water Nuclear Power Plants, which provides a bases for the EPZ size, including an assumption that the planning conducted for the communities within 10 miles would provide a substantial basis for expansion of the EPZ should it ever be necessary. Therefore, unlike the challenges that occurred during the Fukushima Dai-ichi events, the NRC staff is confident that a State will have the needed information and resources to take the necessary actions to protect their constituents.
In the coming years, there are plans to further study the potential health effects of the radioactivity released from the Fukushima Dai-ichi site. The United Nations Scientific Committee on the Effects of Atomic Radiation has planned a 2-year assessment of Fukushima impacts; and a major initiative (the Fukushima Health Survey) is planned that will inform a more detailed future dose assessment by recreating the whereabouts of every Fukushima prefecture resident from the time of the March 11th nuclear accident onwards. The NRC staff will continue to monitor the results of these efforts and their potential implications regarding the U.S.
regulatory approach to emergency planning around nuclear power plants, including the EPZ size.
If you need any additional information, please contact me, or Mr. Joseph Anderson of my staff at (301) 415-4114.
Sincerely,
/RA/
Scott Morris, Acting Director Division of Preparedness and Response Office of Nuclear Security and Incident Response
ML13087A800 (Package) G20130196 OFFICE NSIR:DPR NSIR:DPR DD:NSIR/DPR D:NSIR/DPR NAME M. Dudek J Anderson W. Gott S. Morris DATE 4/ 02 /13 4/ 02 /13 4/5/13 4/9/13