ML20015A583
ML20015A583 | |
Person / Time | |
---|---|
Site: | Vermont Yankee ![]() |
Issue date: | 01/15/2020 |
From: | Fred Bower Plant Support Branch 1 |
To: | Daniels C Entergy Nuclear Operations, Entergy Nuclear Vermont Yankee |
Bower F | |
References | |
Download: ML20015A583 (3) | |
Similar Documents at Vermont Yankee | |
---|---|
Category:Inspection Plan
MONTHYEARML22347A2792022-12-21021 December 2022
[Table view]Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML20015A5832020-01-15015 January 2020 Independent Spent Fuel Storage Installation Security Inspection Plan IR 05000271/20140062014-09-0202 September 2014 Mid-Cycle Assessment Letter and Inspection Plan 2014 (ROP-15) - Vermont Yankee Nuclear Power Station (Report 05000271-14-006) IR 05000271/20130012014-03-0404 March 2014 2013 Annual Assessment Letter for Vermont Yankee Nuclear Power Station (Report 05000271/2013001)(w/Inspection Plan) IR 05000271/20130062013-09-0303 September 2013 Mid-Cycle Performance Review and Inspection Plan 2013 (ROP-14) - Vermont Yankee Nuclear Power Station (Report 05000271-13-006) IR 05000271/20120012013-03-0404 March 2013 Annual Assessment Letter for Vermont Yankee Nuclear Power Station (Report 05000271/2012001) ML12244A4052012-09-0404 September 2012 Mid-Cycle Performance Review and Inspection Plan - 2013 Vermont Yankee Nuclear Power Station IR 05000271/20110012012-03-0505 March 2012 Annual Assessment Letter for Vermont Yankee Nuclear Power Station (Report 05000271-11-001) ML1124305292011-09-0101 September 2011 Mid-Cycle Performance Review and Inspection Plan 2011 - Vermont Yankee Nuclear Power Station IR 05000271/20100012011-03-0404 March 2011 Annual Assessment Letter for Vermont Yankee Nuclear Power Station (Report 05000271/2010001) ML1024405672010-09-0101 September 2010 Mid-Cycle Performance Review and Inspection Plan 2010 - Vermont Yankee Nuclear Power Station IR 05000271/20010012010-03-0303 March 2010 Annual Assessment Letter Vermont Yankee Nuclear Power Station (05000271-01-001) ML0924400442009-09-0101 September 2009 Mid-Cycle Performance Review and Inspection Plan - Vermont Yankee Nuclear Power Station, Dated 09/01/09 IR 05000271/20090012009-03-0404 March 2009 Annual Assessment Letter, Vermont Yankee (IR 05000271-09-001) ML0824700052008-09-0202 September 2008 Mid-Cycle Performance Review and Inspection Plan Vermont Yankee IR 05000271/20080012008-03-0505 March 2008 Annual Assessment Letter EOC 2007 ROP8 - Vermont Yankee Station (05000271-08-001) ML0734709582007-12-13013 December 2007 ROP8 - Vermont Yankee - Change to Inspection Plan, 12/13/07 IR 05000271/20070012007-03-0202 March 2007 Annual Assessment Letter - Vermont Yankee Nuclear Power Station (Report 05000271-07-001) IR 05000271/20060012006-03-0202 March 2006 Annual Assessment Letter - Vermont Yankee Nuclear Power Station (Report 05000271/2006001) ML0524207102005-08-30030 August 2005 Mid-Cycle Performance Review and Inspection Plan - Vermont Yankee Nuclear Power Station ML0506101212005-03-0202 March 2005 Annual Assessment Letter 2005001 Vermont Yankee ML0423607082004-08-23023 August 2004 Vermont Yankee - Notification of Conduct of a Triennial Fire Protection Baseline Inspection ML0406301922004-03-0202 March 2004 2003-04 Annual Assessment Letter - Vermont Yankee IR 05000271/20030012003-03-0303 March 2003 2003 Annual Assessment Letter - Vermont Yankee (Report 50-271/03-001) IR 05000271/20020012002-03-0404 March 2002 2002 Annual Assessment Letter - Vermont Yankee (Report 50-271/02-001) 2022-12-21 Category:Letter MONTHYEARBVY 24-005, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-01-30030 January 2024
[Table view]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 |
Text
ML20015A583 Non-Sensitive Publicly Available SUNSI Review Sensitive Non-Publicly Available OFFICE RI/DRS RI/DNMS RI/DRS NAME JRey/JR ADimitriadis/JM for FBower/FLB DATE 12/18/2019 01/10/2020 01/13/2020 IP 22 Inspection Activity Plan Report 07200059 - Vermont Yankee (ISFSI) 01/01/2020 - 12/31/2020 Unit Start End Activity CAC Title Staff Count ISFSI Security Inspection-VY 1 1 09/14/2020 09/18/2020 IP 81311 001006 Physical Security Requirements for Independent Spent Fuel Storage Installations This report does not include INPO and OUTAGE activities. Page 1 of 1 This report shows only on-site and announced inspection procedures.
12/17/2019 9:02:19 AM