Letter Sequence Request |
|---|
|
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
- Supplement, Supplement
Results
Other: ML19112A318, ML20006E044, ML20024F053, ML20024F063, ML20026A002, ML20091J918, ML20091J919, ML20091L448, ML20092G718, ML20297A321, ML20297A325, ML20297A360, ML20309A853, ML20316A008, ML20318A379, ML21126A008, ML21126A013, ML21147A553
|
MONTHYEARML18066A0442018-03-0202 March 2018 March 2, 2018 Vermont Yankee Settlement Agreement Project stage: Request ML18066A7352018-03-0202 March 2018 Settlement Agreement Between Entergy, Northstar, State of Vermont Agencies, and Others Related to the Proposed Purchase and Sale of the Vermont Yankee Nuclear Station (License DPR-28, Docket No. 50-271) Project stage: Request 3F0618-02, Site Specific Decommissioning Cost Estimate2018-06-27027 June 2018 Site Specific Decommissioning Cost Estimate Project stage: Request ML18156A1792018-08-15015 August 2018 Issuance of Amendment to Change the Permanently Defueled Project stage: Request BVY 18-033, Registration of Spent Fuel Cask Use and Notification of Permanent Removal of All Spent Fuel Assemblies from the Spent Fuel Pool2018-08-16016 August 2018 Registration of Spent Fuel Cask Use and Notification of Permanent Removal of All Spent Fuel Assemblies from the Spent Fuel Pool Project stage: Request ML18242A6392018-10-11011 October 2018 Safety Evaluation of License Transfer Request (License DPR-28, Docket Nos. 50-271 and 72-59 Project stage: Request ML19077A2322019-03-18018 March 2019 Applicants Answer Opposing the Commonwealth of Massachusetts Petition for Leave to Intervene and Hearing Request Project stage: Request ML19091A1892019-04-0101 April 2019 Watch Reply to Applicants Answer Opposing Pilgrim Watch Petition for Leave to Intervene and Hearing Request Project stage: Request ML19116A1622019-04-26026 April 2019 Watch Motion to Supplement Its Motion to Intervene and Request for Hearing. New Information Project stage: Request ML19112A3182019-06-20020 June 2019 FRN - Exemption for HDI to Use Oyster Creek Nuclear Decommissioning Trust Fund Re Request for License Transfer from Exelon Project stage: Other ML19177A0802019-06-26026 June 2019 Nuclear Generating Plant (CR-3) - Notification of Revised Post-Shutdown Decommissioning Activities Report (Revised PSDAR) Project stage: Request ML19210E4702019-07-29029 July 2019 Transmittal of Response to NRC Request for Additional Information Regarding Request for Direct and Indirect License Transfers, RAI-PFPB-1 and - 2 Project stage: Response to RAI ML19247B4312019-09-0303 September 2019 Application of the Commonwealth of Massachusetts for a Stay of the Effectiveness of the NRC Staff Actions Approving the License Transfer Application and Request for an Exemption to Use the Decommissioning Trust Fund for Non-Decommissioning Project stage: Request ML19329C9922019-11-21021 November 2019 LTR-19-0459 Senator Charles Schumer, Et Al., Letter to Holtec Regarding Oversight of the Decommissioning Process and the Potential Transfer of Indian Points Nuclear Regulatory Commission License from Entergy Corporation to Holtec Internatio Project stage: Request NL-19-084, Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments2019-11-21021 November 2019 Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments Project stage: Request ML19329B3242019-11-25025 November 2019 Watch Motion to Supplement Its February 20, 2019 Motion to Intervene and Request for Hearing, Its April 1, 2019 Reply to Petitioners, and Its May 3, 2019 Motion to Supplement Project stage: Request DCL-19-082, Site-Specific Decommissioning Cost Estimate2019-12-0404 December 2019 Site-Specific Decommissioning Cost Estimate Project stage: Request ML19343C6922019-12-0909 December 2019 Applicants Answer Opposing Pilgrim Watchs Third Motion to Supplement Its Motion to Intervene and Request for Hearing Project stage: Request ML19347D4152019-12-13013 December 2019 Motion of the Commonwealth of Massachusetts to Amend Its Petition with New Information Project stage: Request ML19354A6982019-12-19019 December 2019 Post Shutdown Decommissioning Activities Report Including Site-Specific Decommissioning Cost Estimate for Indian Point Nuclear Generating Units 1, 2, and 3 Project stage: Request ML20003E1522020-01-0303 January 2020 Acceptance Review Determination (E-mail Dated 1/3/19) Entergy-Holtec License Transfer Application Project stage: Acceptance Review ML20007E9182020-01-0707 January 2020 Applicants Answer Opposing the Commonwealth of Massachusetts Second Motion to Supplement Its Petition with New Information Project stage: Request ML20006E0442020-01-14014 January 2020 Notice of Consideration of Approval of Transfers of Renewed Facility Operating Licenses and Conforming Amendments, and Opportunity for a Hearing Project stage: Other ML20006E1222020-01-15015 January 2020 Individual Federal Register Notice for Consideration of Approval of Transfer of Licenses and Conforming Amendments Project stage: Request ML20017A2902020-01-17017 January 2020 Supplement to Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments Project stage: Supplement ML20023B3292020-01-21021 January 2020 LTR-20-0019 Senator Charles Schumer, Et Al., Letter Request for NRC to Extend the Public Comment Period for the License Transfer for Indian Point Project stage: Request ML20043F2732020-02-0505 February 2020, 10 February 2020, 12 February 2020 New York State Petition for Leave to Intervene and for Hearing with Supporting Declarations Project stage: Request ML20043E1232020-02-0505 February 2020 Declaration of George W. Heitzman in Support of New York Petition Project stage: Request ML20026A0022020-02-10010 February 2020 Proposed Post-Shutdown Decommissioning Activities Report and Site-Specific Decommissioning Cost Estimate Project stage: Other ML20043E1252020-02-10010 February 2020 Declaration of Alyse L. Peterson in Support of New York Petition Project stage: Request ML20024F0632020-02-11011 February 2020 Extension of Comment Period for Notice of Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments and Opportunity for a Hearing Project stage: Other ML20026A0012020-02-11011 February 2020 Request for Withholding Information from Public Disclosure Project stage: Withholding Request Acceptance ML20043E1212020-02-12012 February 2020 Declaration of Warren K. Brewer in Support of New York Petition Project stage: Request ML20043E1222020-02-12012 February 2020 Declaration of Daniel J. Evans in Support of New York Petition Project stage: Request ML20043F5302020-02-12012 February 2020 Petition of Riverkeeper, Inc. to Intervene and for a Hearing Project stage: Request ML20043F0542020-02-12012 February 2020 Petition by the Town of Cortlandt, Village of Buchanan, and Hendrick Hudson School Districts for Leave to Intervene and Hearing Request Project stage: Request ML20043E1282020-02-12012 February 2020 Declaration of Chiara Trabucchi in Support of New York Petition Project stage: Request ML20043E1262020-02-12012 February 2020 Declaration of Timothy B. Rice in Support of New York Petition Project stage: Request ML20024F0532020-02-13013 February 2020 Extension of Comment Period Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments Project stage: Other ML20056F0952020-02-13013 February 2020 Concerns Pertaining to Gas Transmission Lines at the Indian Point Nuclear Power Plant Project stage: Request ML20055G1192020-02-23023 February 2020 Comment from Janelle Peotter on the Indian Point Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments (NRC-2020-0021) Project stage: Request ML20055G1112020-02-23023 February 2020 Comment from Sarah Eggleston on the Indian Point Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments (NRC-2020-0021) Project stage: Request ML20055G1172020-02-23023 February 2020 Comment from Daniel Lucas on the Indian Point Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments (NRC-2020-0021) Project stage: Request ML20055G1182020-02-23023 February 2020 Comment from Dolores Jones on the Indian Point Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments (NRC-2020-0021) Project stage: Request ML20066H3662020-02-23023 February 2020 Comment from Deborah Dougherty on the Indian Point Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments (NRC-2020-0021) Project stage: Request ML20066H3762020-02-23023 February 2020 Comment from Mark Bierman on the Indian Point Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments (NRC-2020-0021) Project stage: Request ML20066H3742020-02-23023 February 2020 Comment from Leigh Hill on the Indian Point Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments (NRC-2020-0021) Project stage: Request ML20066H3702020-02-23023 February 2020 Comment from Jeanne Casatelli on the Indian Point Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments (NRC-2020-0021) Project stage: Request ML20066H3672020-02-23023 February 2020 Comment from Dennis Phayre on the Indian Point Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments (NRC-2020-0021) Project stage: Request ML20066H3562020-02-23023 February 2020 Comment from Vincent Ferri on the Indian Point Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments (NRC-2020-0021) Project stage: Request 2019-06-20
[Table View] |
Text
~~Entergy BVY 18-033 August16,2018 ATTN: Document Control Desk Director, Division of Spent Fuel Management Office of Nuclear Material Safety and Safeguards U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Entergy Nuclear Vermont Yankee, LLC Vermont Yankee 320 Governor Hunt Rd.
Vernon, VT 05354 (802) 257-7711 Coley C. Chappell Manager, Design & Programs 10 CFR 72.212(b)(2)
SUBJECT:
Vermont Yankee Registration of Spent Fuel Cask Use and Notification of Permanent Removal of All Spent Fuel Assemblies from the Spent Fuel Pool Vermont Yankee Nuclear Power Station Docket Nos. 50-271, 72-59, and 72-1014 License No. DPR-28
Dear Sir or Madam:
Entergy Nuclear Operations, Inc. (ENO) operates the Vermont Yankee Nuclear Power Station (VY) Independent Spent Fuel Storage Installation (ISFSI) in accordance with the general license provisions of 10 CFR 72.210. In accordance with 10 CFR 72.212, "Conditions of general license issued under§ 72.210," paragraph (b)(2), registration of the use of each cask is required no later than 30 days after using the cask to store spent fuel.
The following information is provided in accordance with 10 CFR 72.212(b)(2):
Licensee Name Licensee Address Reactor License Number Reactor Docket Number ISFSI Docket Number Contact Name and Title Cask Certificate Number Coe Amendment Number Entergy Nuclear Operations, Inc.
Entergy Nuclear Vermont Yankee, LLC 320 Governor Hunt Rd Vernon, VT 05354 DPR-28 50-271 72-59 Coley Chappell Manager, Design & Program Engineering 1014 10
BVY 18-033 / Page 2 of 3 58th Cask Cask Model Numbers Cask Identification Numbers Initial Use: August 01, 2018 Overpack: HI-STORM 100S Version B Multi-Purpose Canister: MPC-68M HI-STORM Overpack: Serial Number 1006 Multi-Purpose Canister: Serial Number 571 Furthermore, this letter serves to notify the NRC that as of August 1, 2018, all spent nuclear fuel assemblies have been transferred out of the spent fuel pool and have been placed in dry storage within the ISFSI. This notification hereby establishes the effective date for the following:
Letter, USNRC to Entergy Nuclear Operations, Inc., "Entergy Vermont Yankee Quality Assurance Program Manual Vermont Yankee Nuclear Power Station and. Independent Spent Fuel Storage Facility - Review and Acceptance of Changes," NVY 18-011, dated May 1, 2018 (ML18099A166).
Letter, USNRC to Entergy Nuclear Operations, Inc., "Vermont Yankee Nuclear Power Station - Issuance of Amendment to Change the Emergency Plan Action Level Scheme to Reflect an ISFSI-Only Configuration," NVY 18-007, dated March 30, 2018 (ML18053A112).
Letter, USNRC to Entergy Nuclear Operations, Inc., "Vermont Yankee Nuclear Power Station - Issuance of License Amendment for Removal of Cyber Security Plan Requirements," NVY 18-013, dated June 27, 2018 (ML18145A208).
Letter, USN RC to Entergy Nuclear Operations, Inc., "Vermont Yankee Nuclear Power Station - Issuance of Amendment to change the Physical Security Plan to Reflect an ISFSI-Only Configuration," NVY 18-013, dated July 25, 2018 (ML18165A423).
Letter, USNRC to Entergy Nuclear Operations, Inc., "Vermont Yankee Nuclear Power Station - Issuance of License Amendment #270 for Tech Specs All Fuel Removed,"
NVY 18-018, dated August 15, 2018 (ML18156A179).
This letter contains no new regulatory commitments. Should you have any questions concerning this letter, please contact me at 802-451-337 4.
Sincerely, ac, CCC/dem
BVY 18-033 / Page 3 of 3 cc:
Mr. David C. Lew Regional Administrator, Region 1 U.S. Nuclear Regulatory Commission 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 Mr. Jack D. Parrott, Senior Project Manager Office of Nuclear Material Safety and Safeguards U.S. Nuclear Regulatory Commission Mail Stop T-5A10 Washington, DC 20555 Ms. June Tierney, Commissioner Vermont Department of Public Service 112 State Street - Drawer 20 Montpelier, Vermont 05602-2601