|
---|
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] Category:Request for Additional Information (RAI)
MONTHYEARML19224A4722019-08-26026 August 2019 VY Report on Status of Decommissioning Funding for Shutdown Reactors Enclosure ML18094B0922018-04-0505 April 2018 Enclosurequest for Additional Information (Letter to B. S. Ford RAI Regarding Entergy Operations, Inc.'S Decommissioning Funding Plan Update for ISFSI Docket Nos.: 72-43, 72-51, 72-1044, 72-07, 72-12, and 72-59) ML18045A8172018-04-0505 April 2018 Request for Additional Information on Vermont Yankee License Transfer Request (License DPR-28, Docket No. 50-271) ML17341A3842017-12-14014 December 2017 Request for Additional Information Regarding License Amendment Request to Change Physical Security Plan to Reflect an ISFSI-Only Configuration ML17313A4312017-11-0303 November 2017 NRC Request for Additional Information Regarding the Request for Direct and Indirect License Transfers from Entergy to Northstar ML17279B1452017-10-24024 October 2017 Request for Additional Information Regarding the License Amendment Request to Change the Emergency Plan and Emergency Action Level Scheme to Reflect an ISFSI-Only Configuration ML17244A0982017-10-12012 October 2017 NRC Request for Additional Information Regarding the Request for Direct and Indirect License Transfers from Entergy to Northstar ML17229B4842017-08-16016 August 2017 Request for Supplemental Documentation to Support Review of the Physical Security Plan ML16090A0292016-04-0505 April 2016 Request for Additional Information Related to Proposed Changes to Quality Assurance Program Manual, Vermont Yankee Nuclear Power Station ML16077A3452016-03-22022 March 2016 Request for Additional Information Related to 10 CFR 20.2002 Alternate Waste Disposal Request For Vermont Yankee Nuclear Power Station (CAC No. L53116) ML16069A0952016-03-0303 March 2016 Request for 20.2002 Disposal, Request for Additional Information CNRO-2015-00008, Responses to NRC Request for Additional Information Regarding Change in Corporate Form of Entergy Nuclear Holding Company2015-02-18018 February 2015 Responses to NRC Request for Additional Information Regarding Change in Corporate Form of Entergy Nuclear Holding Company ML14318A4002014-12-17017 December 2014 Vermont Yankee Nuclear and Big Rock Point - Request for Additional Information Regarding Change in Corporate Form of Entergy Nuclear Holding Company (Tac Nos. MF3218 - MF3221) ML14289A3942014-11-21021 November 2014 Redacted, Request for Additional Information, Review of Revision 14 to the Physical Security Plan, Safeguards Contingency Plan, and Training and Qualification Plan Pursuant to 10 CFR 50.54(p)(2) BVY 14-069, Request for Exemptions from Portions of 10 CFR 50.47 and 10 CFR 50, Appendix E - Supplement 22014-10-21021 October 2014 Request for Exemptions from Portions of 10 CFR 50.47 and 10 CFR 50, Appendix E - Supplement 2 ML14192A8352014-08-19019 August 2014 Request for Additional Information, Exemption from 10 CFR 50.47 and Appendix E to Allow Reduced Emergency Plan Requirements and Revise Radiological Emergency Response Plan Consistent with Permanently Defueled Reactor ML14231A0172014-08-13013 August 2014 Technical Specifications Proposed Change No. 309, Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition - Supplement 4 ML14163A5902014-07-0101 July 2014 Request for Additional Information, Round 2, Amendment Request to Revise Site Emergency Plan for Permanently Defueled Condition to Reflect Change in On-Shift Staffing and Emergency Response Staffing ML14115A0292014-05-0505 May 2014 Request for Additional Information Regarding License Amendment Request for Emergency Plan Change ML14024A0412014-01-29029 January 2014 Request for Additional Information Regarding Entergy Request for Rescission of and Scheduler Relief from Order EA-13-109 on Reliable Hardened Containment Vents ML13311B0772013-11-26026 November 2013 Interim Staff Evaluation and Request for Additional Information Regarding the Overall Integrated Plan for Implementation of Order EA-12-051, Reliable Spent Fuel Pool Instrumentation ML13304B4182013-11-0101 November 2013 Request for Additional Information Associated with Near-Term Task Force Recommendation 2.3, Seismic Walkdowns ML13218A0122013-08-0606 August 2013 E-mail from R.Guzman to P.Couture, Request for Additional Information - Relief Requests ISI-04 Dated March 27, 2013 - Bvy 13-018 ML13205A1762013-07-24024 July 2013 Supplemental Request for Additional Information - Relief Request ISI-03 ML13179A4622013-07-0505 July 2013 Entergy Nuclear Operations, Inc., Decommissioning Funding Status Report Request for Additional Information Regarding the Decommissioning Funding Status Report ML13186A1142013-07-0505 July 2013 Email from R. Guzman to P.Couture Request for Additional Information - Relief Request ISI-02, Application of Code Case N-716 ML13165A2792013-06-20020 June 2013 Request for Additional Information Overall Integrated Plan for Reliable Spent Fuel Pool Instrumentation (NRC Order EA-12-051) ML13163A2582013-06-17017 June 2013 Request for Additional Information - Response to March 12, 2012, Commission Order EA-12-049 to Modify Licenses Requirements for Mitigating Strategies for Beyond Design Basis External Events ML13149A2652013-05-28028 May 2013 Email from R. Guzman to P. Couture - Request for Additional Information Relief Request ISI-05 (TAC No. MF1194) -Updated RAI-2 (Revision 2) ML13130A0562013-05-0909 May 2013 E-mail from R.Guzman to P.Couture Request for Additional Information - Relief Request RR-P02 Dated February 1, 2013 - Bvy 13-008 ML13130A0472013-05-0808 May 2013 Email from R.Guzman to P.Couture Request for Additional Information - Relief Requests ISI-01 and ISI-03 Dated March 27, 2013 - Bvy 13-018 (TAC Nos. MF1196/1198) ML13119A2462013-04-29029 April 2013 Request for Additional Information, E-mail from R. Guzman to P. Couture Relief Request ISI-05 ML13097A0032013-04-0808 April 2013 Request for Additional Information Change to 10 CFR 50.63 Licensing Basis - SBO EDG ML13087A3922013-04-0202 April 2013 Request for Additional Information to Support the Review of Relief Request RR-P-01 ML13081A7522013-03-22022 March 2013 Email from R.Guzman to P.Couture Request for Additional Information for License Amendment Request to Change 10 CFR 50.63 Licensing Basis ML13077A2062013-03-20020 March 2013 Request for Additional Information Regarding 10 CFR 50.33 Financial Qualification Review ML13067A0912013-03-0808 March 2013 Request for Additional Information Change to TS 3.3.B Inoperable Control Rods ML13050A4692013-02-21021 February 2013 Request for Additional Information Change to Licensing Basis for Station Blackout Diesel Generator ML13018A4592013-01-15015 January 2013 Request for Additional Information - E-mail from R.Guzman to P.Couture Relief Request ISI-PT-02 Alternative to the System Leakage Test for Rv Head Flange Leakoff Lines ML1228403332012-10-10010 October 2012 Request for Additional Information - E-mail from R. Guzman to P. Couture License Amendment Request to Revise License Condition 3.P and 3.Q ML12278A3862012-10-0404 October 2012 ANO 1 & 2, Big Rock, FitzPatrick, GGNS, Indian Point 1, 2, and 3, Palisades, Pilgrim, RBS, Vermont Yankee, and Waterford, Request for Additional Information, Round 2, Amendment Request to Revise QA Program Manual and Staff Qualification TSs ML13070A2032012-09-17017 September 2012 Email from R. Guzman to R. Wanczyk and P. Outure Draft Request for Additional Information - LAR to Revise License Renewal Commitments One Time Inspection Program ML13070A1742012-09-10010 September 2012 Email from R. Guzman to R. Wanczyk Draft Request for Additional Information - LAR to Revise License Renewal Commitments Selective Leaching Program ML12122A8072012-05-0707 May 2012 Request for Additional Information Regarding Physical Security, Safeguards Contingency and Training and Qualification Plan, Revision 11 ML1300902982012-04-10010 April 2012 E-mail from J. Kim to J. Devincentis Request for Additional Information - Rod Worth Minimizer Bypass Allowance Amendment ML1209604492012-04-0505 April 2012 ANO 1 & 2, Big Rock, FitzPatrick, GGNS, Indian Point 1, 2 & 3, Palisades, Pilgrim, RBS, Vermont Yankee, and Waterford - Request for Additional Information, Revise Quality Assurance Program Manual and Staff Qualification Technical Specificat ML12056A0482012-03-12012 March 2012 Enclosure 2 - Recommendation 2.1: Flooding ML12056A0502012-03-12012 March 2012 Enclosure 4 - Recommendation 2.3: Flooding ML12056A0512012-03-12012 March 2012 Enclosure 5 - Recommendation 9.3: Emergency Preparedness ML12056A0492012-03-12012 March 2012 Enclosure 3 - Recommendation 2.3: Seismic 2019-08-26
[Table view] |
Text
July 2, 2008
Vice President, Operations Entergy Nuclear Operations, Inc.
Vermont Yankee Nuclear Power Station P.O. Box 250 Governor Hunt Road Vernon, VT 05354
SUBJECT:
VERMONT YANKEE - REQUEST FOR ADDITIONAL INFORMATION REGARDING TECHNICAL SPECIFICATION CHANGE RELATING TO DEGRADED GRID PROTECTION SYSTEM INSTRUMENTATION (TAC NO. MD8011)
Dear Sir or Madam:
By letter dated February 12, 2008 (Agencywide Documents and Management System (ADAMS) Accession No. ML080660458), Entergy Nuclear Operations, Inc. (the licensee) requested changes to Vermont Yankee Nuclear Power Station (VY) Technical Specification (TS).
The Nuclear Regulatory Commission staff has been reviewing TS Sections 2.1, 3.1, and 3.2 relating to degraded grid protection system instrumentation and has determined that additional information is needed to complete its review. The specific questions are found in the enclosed request for additional information (RAI). A response to this RAI is requested to be provided within 30 days.
Sincerely, /RA/ James Kim, Project Manager Plant Licensing Branch I-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosure:
As stated cc w/encl: See next page
July 2, 2008 Vice President, Operations
ML081780213 OFFICE LPLI-1/PM LPLI-1/LA LPLI-1/BC NAME JKim SLittle MKowal DATE 6/27/08 7/02/08 7/02/08 VERMONT YANKEE - REQUEST FOR ADDITIONAL INFORMATION REGARDING TECHNICAL SPECIFICATION CHANGE RELATING TO DEGRADED GRID PROTECTION SYSTEM INSTRUMENTATION
- 1. Confirm whether the Emergency Core Cooling Systems (ECCS) loads are started simultaneously or through a load sequencer on receiving a safety injection (SI) signal when there is no loss of offsite power. Provide a logic diagram or explain how the degraded voltage protection system interfaces with the starting of various ECCS loads on receipt of SI signal when the ECCS loads are fed from (a) offsite power, (b) emergency diesel generator (EDG).
- 2. When the 4160 V safety-related buses are powered from the offsite power source at the minimum grid voltage, confirm the following during the sequencing of ECCS loads (or block load if applicable):
(1) Minimum steady state voltage assumed at the switchyard (offsite source), and the basis for this minimum switchyard voltage; (2) Minimum steady state voltage at the 4160 V safety-related buses; (3) Minimum (worst case) transient voltage at the motor control center starter for the farthest load - whether adequate to pickup the starter/contactor; (4) Minimum (worst case) transient voltage at the starting motor (farthest load) - whether adequate to provide requisite torque to start the load; and (5) Minimum (worst case) transient voltage at the already running downstream Class 1E load terminals - whether adequate so that the load will not drop due to undervoltage at the downstream load.
- 3. In Section 8.5 of Final Safety Analysis Report (FSAR) of Vermont Yankee Nuclear Power Station (VYNPS), when the safety-loads are fed from the EDG, the licensee states that "a voltage drop limit of 40% is established as a maximum voltage variation to occur during the starting of any load group shown in the starting sequence of Tables 8.5-1A and 1B, 8.5.2A and 2B, and 8.5.3A and 3B."
NRC Safety Guide 9 and Regulatory Guide 1.9 recommend that: At no time during the loading sequence should the frequency and voltage decrease to less than 95 percent of nominal and 75 percent of nominal, respectively. During sequencing of the ECCS loads from the EDG at Vermont Yankee, confirm the following:
(1) Minimum (worst case) transient voltage profile at the 4160 V safety-related buses; (2) Minimum (worst case) transient voltage at the motor control center starter for the farthest load - whether adequate to pickup the starter/contactor; Enclosure (3) Minimum (worst case) transient voltage at the starting motor (farthest load) - whether adequate to start the load; and (4) Minimum (worst case) transient voltage at the already running downstream Class 1E load terminal - whether adequate so that the load will not drop due to undervoltage at the downstream load. 4. The proposed TS Table 3.2.8 ACTION Note 3 states in the end: If the action and associated completion time of Note 3.a or 3.b are not met, initiate increased voltage monitoring of the associated 4.16 kV emergency bus(es).
Describe in detail what is meant by increased voltage monitoring (i.e., logging requirements and time intervals).
Vermont Yankee Nuclear Power Station cc:
Regional Administrator, Region I U. S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1415
Mr. David R. Lewis Pillsbury, Winthrop, Shaw, Pittman, LLP 2300 N Street, N.W. Washington, DC 20037-1128 Mr. David O
=Brien, Commissioner Vermont Department of Public Service 112 State Street Montpelier, VT 05620-2601 Mr. James Volz, Chairman Public Service Board State of Vermont 112 State Street Montpelier, VT 05620-2701 Chairman, Board of Selectmen Town of Vernon P.O. Box 116 Vernon, VT 05354-0116
Operating Experience Coordinator Vermont Yankee Nuclear Power Station P.O. Box 250 Governor Hunt Road Vernon, VT 05354 G. Dana Bisbee, Esq. Deputy Attorney General 33 Capitol Street Concord, NH 03301-6937 Chief, Safety Unit Office of the Attorney General One Ashburton Place, 19th Floor Boston, MA 02108
Ms. Carla A. White, RRPT, CHP Radiological Health Vermont Department of Health P.O. Box 70, Drawer #43 108 Cherry Street Burlington, VT 05402-0070 Ms. Charlene D. Faison Manager, Licensing Entery Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Resident Inspector Vermont Yankee Nuclear Power Station U. S. Nuclear Regulatory Commission P.O. Box 176 Vernon, VT 05354 Massachusetts Emergency Management Agency ATTN: John Giarrusso, Nuclear Preparedness Manager 400 Worcester Rd. Framingham, MA 01702-5399
Jonathan M. Block, Esq. Main Street P.O. Box 566 Putney, VT 05346-0566
Vermont Yankee Nuclear Power Station cc: Senior Vice President Entergy Nuclear Operations, Inc.
P.O. Box 31955 Jackson, MS 39286-1995 Mr. Oscar Limpias Vice President, Engineering Entergy Nuclear Operations P.O. Box 31955 Jackson, MS 39286-1995 Mr. John A. Ventosa GM, Engineering Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Mr. Joseph P. DeRoy VP, Operations Support Entergy Nuclear Operations, Inc. P.O. Box 31955 Jackson, MS 39286-1995 Mr. John R. Dreyfuss Director, NSA Entergy Nuclear Operations Vermont Yankee Nuclear Power Station P.O. Box 250 Governor Hunt Road Vernon, VT 05354 Manager, Licensing Entergy Nuclear Operations, Inc. Vermont Yankee Nuclear Power Station P.O. Box 250 Governor Hunt Road Vernon, VT 05354
Vice President Oversight Entergy Nuclear Operations, Inc.
P.O. Box 31955 Jackson, MS 39268-1995 Senior Manager, Nuclear Safety & Licensing Entergy Nuclear Operations, Inc. P.O. Box 31953 Jackson, MS 39286-1995 Senior Vice President and COO Entergy Nuclear Operations, Inc. 440 Hamilton Avenue White Plains, NY 10601 Assistant General Counsel Entergy Nuclear Operations, Inc. 440 Hamilton Avenue White Plains, NY 10601 Vice President, Operations Entergy Nuclear Operations, Inc. Vermont Yankee Nuclear Power Station P.O. Box 250 Governor Hunt Road Vernon, VT 05354 Mr. James H. Sniezek 5486 Nithsdale Drive Salisbury, MD 21801 Mr. Garrett D. Edwards 814 Waverly Road Kennett Square, PA 19348
Vermont Yankee Nuclear Power Station cc: Ms. Stacey M. Lousteau Treasury Department Entergy Services, Inc. 639 Loyola Avenue New Orleans, LA 70113 Mr. Norman L. Rademacher Director, NSA Vermont Yankee Nuclear Power Station P.O. Box 250 Governor Hunt Road Vernont, VT 05354 Mr. Raymond Shadis New England Coalition Post Office Box 98 Edgecomb, ME 04556 Mr. James P. Matteau Executive Director Windham Regional Commission 139 Main Street, Suite 505 Brattleboro, VT 05301
Uldis Vanags State Nuclear Engineer Vermont Department of Public Service 112 State Street Montpelier, VT 05620-2601
Mr. Michael D. Lyster 5931 Barclay Lane Naples, FL 34110-7306