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, Acceptance, Acceptance
Results
Other: BVY 06-065, 2006/07/27-Vermont Yankee License Renewal Application, Amendment 6, BVY 06-077, 2006/08/10-Vermont Yankee - License Renewal Application, Amendment 9, BVY 06-095, E-mail: (PA-LR) Copy of SAMA Response, ML061040142, ML061740035, ML061740572, ML061770071, ML061920474, ML062680034, ML063120067, ML063420178, ML070230041, ML070710215, ML071430101, ML071840778, ML071840890
|
MONTHYEARML0617705932006-04-10010 April 2006 State of Vermont, Environmental Radiation Surveillance Report, 2005 Summary. Vermont Department of Health Office of Radiological Health Project stage: Request ML0610401422006-04-12012 April 2006 2006/04/12 - Notice of Intent to Prepare an Environmental Impact Statement and Conduct Scoping Process for License Renewal for the Vermont Yankee Nuclear Power Station Project stage: Other ML0617701692006-04-27027 April 2006 VYNPS Emergency Diesel DG-1-1A Preventative Maintenance Logs Project stage: Request ML0625400452006-04-27027 April 2006 Email: (PA) Request for Additional Information to Support the Staff'S Severe Accident Mitigation Alternative Review for Vermont Yankee Nuclear Power Project stage: RAI ML0618804492006-05-23023 May 2006 VYNPS Public Service Board Testimony for Hydrogen Storage, Parking Area, and Security Barrier System Project stage: Request ML0617301862006-05-24024 May 2006 VYNPS, DR-53 Location Exposure Rate Status-Pre Power Up, Pre and Post Shield Project stage: Request ML0618802112006-05-24024 May 2006 VYNPS Archeological Sensitivity of Assessment, Proposed Gas Storage Area and Access Road January 17, 2001 Project stage: Request ML0617704052006-05-25025 May 2006 VYNPS Used Oil Management and Furnace Operation Summary, 2006 Project stage: Request ML0617701802006-05-25025 May 2006 VYNPS Diesel Fuel Oil Analyses Project stage: Request ML0616400652006-05-26026 May 2006 Massachusetts Attorney General'S Request for a Hearing and Petition for Leave to Intervene with Respect to Entergy Nuclear Operations Inc.'S Application for Renewal of the Vermont Yankee Nuclear Power Plant Operating License and Petition. Project stage: Request ML0615205062006-06-0101 June 2006 Request for Additional Information Regarding Severe Accident Mitigation Alternatives for the Vermont Yankee Nuclear Power Station Project stage: RAI ML0618400362006-06-0606 June 2006 VYNPS Environmental Scoping Open House Transcript Re. LRA Environmental Review, Pages 1-7 Project stage: Request ML0619204742006-06-0707 June 2006 Comment (17) of E. Stamas on Environmental Scoping Process for Vermont Yankee Nuclear Power Station, License Renewal Project stage: Other ML0618400292006-06-0707 June 2006 VYNPS Scoping Mtg Evening Transcript Re. LRA Environmental Review, Pages 1-143 Project stage: Request ML0618400332006-06-0707 June 2006 VYNPS Scoping Mtg Afternoon Transcript Re. LRA Environmental Review, Pages 1-116 Project stage: Request ML0617904762006-06-0707 June 2006 2006/06/07-Slides Used During the Scoping Meeting for VYNPS License Renewal Project stage: Meeting ML0617400352006-06-22022 June 2006 Comment (2) of Thomas Matsuda on the Environmental Scoping Process for the Vermont Yankee Nuclear Power Station License Renewal Application Project stage: Other ML0618406152006-06-23023 June 2006 NRC Public Meeting to Discuss the Environmental Scoping Process of Vermont Yankee Nuclear Power Station, License Renewal Application, Feedback Project stage: Meeting ML0617700712006-06-23023 June 2006 Comment (12) of Sunny Miller on the Environmental Scoping Process for the Vermont Yankee Nuclear Power Station License Renewal Application Project stage: Other ML0617405722006-06-23023 June 2006 Comment (9) of Jon Block, on Behalf of Citizens Awareness Network, on the Environmental Scoping Process for the Vermont Yankee Nuclear Power Station License Renewal Application Project stage: Other ML0619204952006-07-11011 July 2006 2006/07/11-Summary of Public Scoping Meeting Conducted Related to the Review of the Vermont Yankee Nuclear Power Station, License Renewal Application Project stage: Meeting ML0617303972006-07-11011 July 2006 2006/07/11-Summary of Environmental Site Audit Related to the Review of the License Renewal Application for Vermont Yankee Nuclear Power Station Project stage: Approval BVY 06-065, 2006/07/27-Vermont Yankee License Renewal Application, Amendment 62006-07-27027 July 2006 2006/07/27-Vermont Yankee License Renewal Application, Amendment 6 Project stage: Other BVY 06-071, 2006/08/01-Vermont Yankee Response to Request for Additional Information Regarding License Renewal Application, Amendment 72006-08-0101 August 2006 2006/08/01-Vermont Yankee Response to Request for Additional Information Regarding License Renewal Application, Amendment 7 Project stage: Response to RAI ML0623701022006-08-10010 August 2006 Letter from Us Fws Re Vermont Yankee Nuclear Power Plant Project stage: Request BVY 06-077, 2006/08/10-Vermont Yankee - License Renewal Application, Amendment 92006-08-10010 August 2006 2006/08/10-Vermont Yankee - License Renewal Application, Amendment 9 Project stage: Other ML0626800342006-09-19019 September 2006 2006/09/19-Vermont Yankee License Renewal Application, Amendment 13 Project stage: Other BVY 06-086, License Renewal Application, Amendment 13, Response to Request for Additional Information Regarding Analysis of Severe Accident Mitigation Alternatives2006-09-19019 September 2006 License Renewal Application, Amendment 13, Response to Request for Additional Information Regarding Analysis of Severe Accident Mitigation Alternatives Project stage: Response to RAI ML0629901552006-10-20020 October 2006 2006/10/20-Vermont Yankee - License Renewal Application, Amendment No. 18, Response to Request for Clarification of SAMA RAI Responses Project stage: Request BVY 06-095, E-mail: (PA-LR) Copy of SAMA Response2006-10-20020 October 2006 E-mail: (PA-LR) Copy of SAMA Response Project stage: Other ML0630305762006-10-30030 October 2006 Issuance of Environmental Scoping Summary Report Associated with the Staff'S Review of the Application by Entergy Nuclear Operations, Inc. for Renewal of the Operating License for Vermont Yankee Nuclear Power Station Project stage: Approval BVY 06-099, 2006/11/06-Vermont Yankee License Renewal Application, Amendment 21 Response to Request for Clarification of SAMA RAIs2006-11-0606 November 2006 2006/11/06-Vermont Yankee License Renewal Application, Amendment 21 Response to Request for Clarification of SAMA RAIs Project stage: Request ML0701704722006-12-0101 December 2006 VYNPS - SEIS Web Reference - NPDES Water Permit Program in New England Project stage: Request ML0634201782006-12-0404 December 2006 2006/12/04-Vermont Yankee Nuclear Power Station, License Renewal Application, Amendment 22, Clarification of Aging Management Program and Environmental Report Items Project stage: Other ML0631200672006-12-12012 December 2006 2006/12/12-Request Initiation of an Essential Fish Habitat Consultation Regarding License Renewal of Vermont Yankee Nuclear Power Station Project stage: Other ML0631100072006-12-13013 December 2006 2006/12/13-Notice of Availability of the Draft Plant-Specific Supplement 30 to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants (Geis) Regarding Vermont Yankee Nuclear Power Station Project stage: Draft Other ML0701701262006-12-14014 December 2006 VYNPS - SEIS Web Reference - American Shad Passage on the Connecticut River Project stage: Request ML0701705282006-12-14014 December 2006 VYNPS - SEIS Web References - Shortnose Sturgeon Acipenser Brevirostrum Project stage: Request ML0701702332006-12-14014 December 2006 VYNPS - SEIS Web Reference - Cdep Dwarf Wedge Mussel Project stage: Request ML0701706412006-12-14014 December 2006 VYNPS - SEIS Web Reference - Water Temperature and Gulf of Maine Atlantic Salmon Project stage: Request ML0701705062006-12-14014 December 2006 VYNPS - SEIS Web Reference - Commonwealth of Massachusetts, Public Health Fish Consumption Advisory, Search Results for the Water Body of Connecticut River Project stage: Request ML0701705972006-12-14014 December 2006 VYNPS - SEIS Web Reference - Vermont Climate Summary Project stage: Request ML0701704672006-12-15015 December 2006 VYNPS - SEIS Web Reference - New Hampshire Wildlife Action Plan Project stage: Request ML0701702242006-12-15015 December 2006 VYNPS - SEIS Web Reference - Dwarf Wedge Mussel Fact Sheet Project stage: Request ML0701705842006-12-15015 December 2006 VYNPS - SEIS Web References - the Natural History of River Herrings Project stage: Request ML0701606502006-12-15015 December 2006 VYNPS - SEIS Web Reference - Usfws 2004 Connecticut River Migratory Fish Counts Project stage: Request ML0701606522006-12-15015 December 2006 VYNPS - SEIS Web Reference - Usfws 2005 Connecticut River Migratory Fish Counts Project stage: Request ML0701702672006-12-15015 December 2006 VYNPS - SEIS Web Reference - Fish Passage Schedule Project stage: Request ML0701704482006-12-15015 December 2006 VYNPS - SEIS Web Reference - Natural Resources in the Connecticut River Watershed - Federally Endangered or Threatened Species Project stage: Request ML0701707002006-12-15015 December 2006 VYNPS - SEIS Web Reference - Fish Facts Project stage: Request 2006-05-23
[Table View] |
|
---|
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:Congressional Correspondence
MONTHYEARML17068A1402017-03-0808 March 2017 03-08-17 Acknowledgement Letters to Honorable Patrick Leahy, Bernie Sanders and Peter Welch from Eugene Dacus Requesting a Public Meeting on Proposed License Transfer for Vermont Yankee ML17067A2112017-03-0707 March 2017 LTR-17-0100 - Senator Patrick Leahy Et Al., Letter Request for a Public Meeting in Vermont ML15303A1212015-11-30030 November 2015 Letter to Representative Peter Welch from Chairman Burns Responds to His Letter Raising Concerns Regarding the Decommissioning of Entergy'S Vermont Yankee Plant. (Response) ML15288A4992015-10-14014 October 2015 LTR-15-0516 Representative Peter Welch, Letter Concerns Regarding the Decommissioning of Entergy'S Vermont Yankee Plant ML14066A0712014-03-0606 March 2014 03-06-14 Acknowledgement Letter to Honorable Patrick Leahy - Bernard Sanders - Peter Welch - Vermont Yankee ML12083A1282012-03-16016 March 2012 G20120192/LTR-12-0108/EDATS: SECY-2012-0131 - Ltr. Rep. Edward J. Markey Regulations and Policies to Undertake Safety and Other Improvements by NRC Licensees as Part of License Extension Proceedings ML1205408622012-02-23023 February 2012 Response to Letter from Senator Jeanne Shaheen Vermont Yankee Annual Assessment Meeting ML11298A0832011-10-21021 October 2011 G20110761/LTR-11-0574/EDATS: SECY-2011-0564 - Ltr. Rep. Edward J. Markey Nuclear Regulatory Commission'S Regulations and Expectations Related to Licensees' Statements to the Media and Other Members of the Public - Entergy Nuclear and Vermon CY-92-223, G20110523/LTR-11-0411/EDATS: SECY-2011-0411 - Ltr. from Rep. E.J. Markey to Chairman Jaczko NRC Safety Requirements for Reactors Granted Construction Permits Prior to 19712011-07-14014 July 2011 G20110523/LTR-11-0411/EDATS: SECY-2011-0411 - Ltr. from Rep. E.J. Markey to Chairman Jaczko NRC Safety Requirements for Reactors Granted Construction Permits Prior to 1971 ML1107300222011-03-0909 March 2011 G20110169/LTR-11-0103/EDATS: SECY-2011-0139 - Ltr. Rep. J. W. Olver Vermont Yankee Decommissioning Process ML1106302162011-02-28028 February 2011 G20110141/LTR-11-0088/EDATS: SECY-2011-0099 - Ltr Congressmen Patrick Leahy, Bernard Sanders, Peter Welch Ltr. Vermont Yankee Decommissioning Process ML1017204852010-06-16016 June 2010 G20100235/LTR-10-0275 - Ltr. Rep. Paul Hodes Questions Regarding Recent Events at the Vermont Yankee Plant ML1011206632010-04-19019 April 2010 G20100235/LTR-10-0175/EDATS: SECY-2010-0235 - Ltr. Paul W. Hodes Tritium Leak - Entergy Vermont Yankee Nuclear Power Plant ML1004801172010-02-11011 February 2010 G20100079/LTR-10-0048/EDATS: SECY-2010-0094 - Ltr Fm Rep. John W. Olver to Chairman Jaczko Tritium Leak - Entergy Vermont Yankee Nuclear Power Plant ML1002805502010-02-0202 February 2010 G20100048/LTR-10-0025//EDATS: SECY-2010-0062/LTR-10-0026 - Ltr to Senator Bernard Sanders, Senator Patrick Leahy, Congressman Peter Welch from Chairman Jaczko Tritium Leak at Vermont Yankee Nuclear Power Station ML1002716492010-01-22022 January 2010 G20100048/LTR-10-0025/EDATS: SECY-2010-0062 - Ltr. Sen. Patrick Leahy, Sen. Bernard Sanders, Rep. Peter Welch Follow Up to January 15, 2010 Letter Regarding Contamination on the Grounds of the Vermont Yankee Nuclear Plant ML1002806642010-01-15015 January 2010 LTR-10-0026 - Ltr., Sen. Patrick Leahy, Sen. Bernard Sanders, & Rep. Welch, Contamination on the Grounds of Vermont Yankee Nuclear Plant ML0831508612008-12-17017 December 2008 G20080745/LTR-08-0570/EDATS: SECY-2008-0617 - Ltr. Rep. Paul W. Hodes Vermont Yankee Incident ML0821004792008-07-30030 July 2008 G20080497/LTR-08-0393/EDATS: SECY-2008-0430 - Ltr. Rep. Paul Hodes Nrc'S Investigations at Vermont Yankee, Request for Additional Information for Upcoming Hearing on License Renewal ML0810906142008-05-15015 May 2008 G20080248/LTR-08-0203/EDATS: SECY-2008-0200 - Ltr. to Sen. Patrick J. Leahy, Sen. Bernard Sanders, and Rep. Peter Welch Vermont Yankee Nuclear Power Plant - Independent Safety Assessment ML0810104382008-04-0808 April 2008 G20080248/LTR-08-0203/EDATS: SECY-2008-0200 - Ltr Sen. Patrick J. Leahy, Sen. Bernard Sanders, and Rep. Peter Welch Vermont Yankee Nuclear Power Plant - Independent Safety Assessment ML0733005092007-11-30030 November 2007 G20070786/LTR-07-0751/EDATS: SECY-2007-0504 - Ltr. Sheridan Brown, Sen John E. Sununu'S Staff Safety Issues at the Vermont Yankee Nuclear Power Plant ML0731202612007-11-0202 November 2007 G20070786/LTR-07-0751/EDATS: SECY-2007-0504 - Ltr. Sheridan Brown, Sen John E. Sununu'S Staff Safety Issues at the Vermont Yankee Nuclear Power Plant ML0726301442007-10-31031 October 2007 G20070624/LTR-07-0595/EDATS: SECY-2007-0319 - Ltr to Sen. E.M. Kennedy; Sen. J Kerry; and Congressman J. Olver Responds to Concerns of the August 21, 2007, Collapse of a Portion of Non Safety-Related Cooling Tower Cell at Vermont Yankee Pow ML0725702462007-09-25025 September 2007 G20070590/EDATS: SECY-2007-0295/LTR-07-0562 - Ltr to Patrick Leahy, Bernard Sanders, and Peter Welch Fm Chairman Klein Occurrence at the Vermont Yankee Power Plant on August 21, 2007 ML0725402262007-08-30030 August 2007 G20070624/LTR-07-0595/EDATS: SECY-2007-0319 - Ltr. Sens. Edward Kennedy, John Kerry & Rep. John Olver Events at Vermont Yankee Power Plant on August 21, 2007 ML0723902292007-08-23023 August 2007 G20070590/EDATS: SECY-2007-0295/LTR-07-0562 - Ltr Fm Patrick Leahy, Bernard Sanders, and Peter Welch to Chairman Klein Occurrence at the Vermont Yankee Power Plant on August 21, 2007 ML0706603132007-03-0808 March 2007 G20070150/LTR-07-0151 - Ltrs to Sen. Bernard Sanders, Sen.Patrick Leahy, Rep. Peter Welch Frm Luis Reyes Request for 30-Day Extension of Deadline for Public Comment on the Environmental Impact Statement for Vermont Yankee ML0706503062007-03-0505 March 2007 G20070150/LTR-07-0151 - Ltr. Bernard Sanders, Patrick Leahy, and Peter Welch Request for 30-Day Extension of Deadline for Public Comment on the Environmental Impact Statement for Vermont Yankee ML0708602972007-03-0505 March 2007 Email: (PA-LR) Information Regarding SAMA Screening2 ML0706605012007-02-27027 February 2007 G20070155 - Sen. John Kerry Ltr. Re Request for the NRC to Address the Issues in Karen M Scott'S Letter Concerning the Vermont Nuclear Reactor ML0704000852007-02-13013 February 2007 G20070068/LTR-07-0060/SECY-2007-0019 - Draft Supplemental Environmental Impact Statement for License Renewal of Vermont Yankee - Letters to Senator Leahy, Senator Sanders, Representative Welch from Luis Reyes ML0703102832007-01-26026 January 2007 G20070068/LTR-07-0060/SECY-2007-0019 - Ltr. Senator Bernard Sanders, Senator Patrick Leahy, and Rep. Peter Welch Regarding Draft Supplemental Environmental Impact Statement (Dseis) for License Renewal of Vermont Yankee ML0620206892006-08-0808 August 2006 G20060650/LTR-06-0349 - Judd Gregg Ltr Conditions at the Yankee Nuclear Power Plant ML0620103492006-06-22022 June 2006 G20060650/LTR-06-0349 - Ltr. Sen. Judd Gregg Regarding Yankee Nuclear Power Plant ML0607300852006-04-0505 April 2006 G20060230/LTR-06-0130 - James M. Jeffords Ltr Information Pertaining to the Implementation of the Extended Power Uprate at the Vermont Nuclear Power Station ML0609405942006-03-24024 March 2006 Letter from Annette L. Vietti-Cook to Senator Jeffords, Senator Leahy, and Congressman Sanders Responding to Their 03/08/06 Letter Regarding the Power Uprate Activity at Vermont Yankee ML0606900872006-03-0808 March 2006 G20060230/LTR-06-0130 - Sen. Patrick Leahy, Sen. Jim Jeffords and Rep. Bernard Sanders Ltr. Re Vermont Yankee ML0535403902005-12-16016 December 2005 Letters from Annette L. Vietti-Cook and Luis A. Reyes Addressed to Senator Patrick Leahy, as Well as the Letter from Senator Patrick Leahy Dated November 10, 2005 ML0535403842005-12-16016 December 2005 Letter from Luis A. Reyes Addressed to Senator James M. Jeffords, as Well as the Letter from Senator James M. Jeffords Dated November 10, 2005 ML0535403732005-12-16016 December 2005 Letter from Annette L. Vietti-Cook to Senator James M. Jeffords Dated December 16, 2005 ML0535403652005-12-16016 December 2005 Letter from Annette L. Vietti-Cook to Representative John W. Olver Dated December 16, 2005 ML0532200402005-12-16016 December 2005 G20050785/LTR-05-0560 - Hon. John Olver Ltr Re. Request for Independent Safety Assessment of the Vermont Yankee Nuclear Power Plant ML0535404092005-12-16016 December 2005 Letters from Annette L. Vietti-Cook and Luis A. Reyes Addressed to Congressman John W. Olver, as Well as the Letter from Congressman John W. Olver Dated November 10, 2005 ML0535404142005-12-16016 December 2005 Letter from Luis A. Reyes Addressed to Congressman John W. Olver, as Well as the Letter from Congressman John W. Olver Dated November 9, 2005 ML0532104012005-12-16016 December 2005 G20050776/LTR-05-0554 - Senator Jeffords, Senator Leahy, Representative Olver, and Representative Sanders Ltr Concerns Over Discovery of More than 40 Additional Cracks in the Steam Dryer at Vermont Yankee ML0535403992005-12-16016 December 2005 Letters from Annette L. Vietti-Cook and Luis A. Reyes Addressed to Congressman Bernard Sanders, as Well as the Letter from Congressman Bernard Sanders Dated November 10, 2005 ML0532700752005-11-15015 November 2005 G20050801/LTR-05-0569 - Ltr. Fm Sen. John Kerry Re Concerns About Nrc'S Decision to Allow Vermont Yankee Nuclear Power Plant to Increase Its Energy Output ML0531804422005-11-10010 November 2005 G20050776/LTR-05-0554 - Sen. Jim Jeffords, Sen. Patrick Leahy, Rep. Bernard Sanders and Rep. John W. Olver Ltr Re Concerns Over Discovery of More than 40 Additional Cracks in the Steam Dryer at Vermont Yankee ML0532102092005-11-0909 November 2005 G20050785/LTR-05-0560 - Rep. John W. Olver Ltr. Re Request for Independent Safety Assessment of the Vermont Yankee Nuclear Power Plant 2017-03-08
[Table view] |
Text
EDO Principal Correspondence Control FROM: DUE: 03/15/07 EDO CONTROL: G20070150 DOC DT: 03/05/07 FINAL REPLY:
Senator Bernard Sanders Senator Patrick Leahy Representative Peter Welch TO:
Chairman Klein FOR SIGNATURE OF : ** GRN ** CRC NO: 07-0151 Reyes, EDO DESC: ROUTING:
Request for 30-Day Extension of Deadline for Reyes Public Comment on the Environmental Impact Virgilio Statement for Vermont Yankee Kane Silber Johnson Burns DATE: 03/06/07 Hagan, ADM Collins, RI ASSIGNED TO: CONTACT: Cyr, OGC Schmidt, OCA NRR Dyer Sosa, OEDO Shoop, OEDO SPECIAL INSTRUCTIONS OR REMARKS:
Prepare separate responses to each Congressman for the signature of the EDO. Note: The current deadline for public comment is March 7, 2007.
p1 o~L(H~O7
OFFICE OF THE SECRETARY CORRESPONDENCE CONTROL TICKET Date Printed:Mar 05, 2007 18:21 PAPER NUMBER: LTR-07-0151 LOGGING DATE: 03/05/2007 ACTION OFFICE: EDO AUTHOR: Bernard Sanders AFFILIATION:
ADDRESSEE: CHRM Dale Klein
SUBJECT:
Request 30-day extension of deadline for public comment on the Environmental Impact Statement for Vermont Yankee ACTION: Signature of EDO DISTRIBUTION: RF, Mike Lesar, OGC, OCA to Ack.
LETTER DATE: 03/02/2007 ACKNOWLEDGED No SPECIAL HANDLING: The current deadline for public comment is March 7, 2007.
NOTES:
FILE LOCATION: ADAMS DATE DUE: 03/19/2007 DATE SIGNED:
EDO -- G20070150
,2007-,Mor-05 02:52 PM SENATOR BERNIE SANDERS 2022286370 aig s of filet11tf, h ý,_C5ta5 March 5, 2007 Mr. Dale Klein Chairman United States Nuclear Rcgulatory Commission Washington, D.C. 20555-0001
Dear Chairman Klein:
We appreciate the Nuclear Regulatory Commission's response to our request to bold a public meeting with Members of the Vermont Legislature and other interested parties in Montpclier, VT regarding the Environmental Impact Statement MIS) for the Vernont Yankee nuclear facility. We understand that the February 27, 2007 meeting was well attended.
Based on the feedback we have receivcd followiig this meeting, we request that you grant a 30-day extension of the deadline for public comment on the EIS. The current deadline is March 7, 2007. Such an extension will provide state Legislators a sufficient amount oCtime to reviewv and comment on the EIS. We understand that an informal extension of the public comment deadline was agreed to by NRC staff during the meeting. Therefore, we are hopeful that you-will act favorably on this request and we hank you in advance for your cooperation.
Sincerely,
/ *f.~~ ~~
-7 *fC*L*,5, Bernard Sanders Patrick Leahy United States Senator United States Seiiator Peter'WeLch United States Representative PRINTEDON RECYCLED PAPER t4CP-Mc::--DMM7 1 a: ý,7 PAP ?2R* G3M7 2~1?228rEJ~'34%< P.'02
I arLu I 1 /_
[Federal Register: December 21, 2006 (Volume 71, Number 245)]
[Notices]
[Page 76706-76707]
From the Federal Register Online via GPO Access [wais.access.gpo.gov]
[DOCID:fr21de06-104]
NUCLEAR REGULATORY COMMISSION
[Docket No. 50-271]
Vermont Yankee Nuclear Power Station; Notice of Availability of the Draft Supplement 30 to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants, and Public Meeting for the License Renewal of Vermont Yankee Nuclear Power Station Notice is hereby given that the U.S. Nuclear Regulatory Commission (NRC, Commission) has published a draft plant-specific supplement to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants (GEIS), NUREG-1437, regarding the renewal of operating licenses DPR-28 for an additional 20 years of operation for the Vermont Yankee Nuclear Power Station (Vermont Yankee). Vermont Yankee is located in the town of Vernon, Vermont, in Windham County on the west shore of the Connecticut River. Possible alternatives to the proposed action (license renewal) include no action and reasonable alternative energy sources.
Page 76707
The draft Supplement 30 to the GEIS is publicly available at the NRC Public Document* Room (PDR), located at One White Flint North, 11555 Rockville Pike, Rockville, Maryland, 20852, or from the NRC's Agencywide Documents Access and Management System (ADAMS). The ADAMS Public Electronic Reading Room is accessible at http://www.nrc.gov/reading-rm/adams/
The Accession Number for the draft Supplement 30 to the GEIS is ML063390344. Persons who do not have access to ADAMS, or who encounter problems in accessing the documents located in ADAMS, should contact the NRC's PDR reference staff by telephone at 1-800-397-4209, or 301-415-4737, or via e-mail at pdr@nrc.gov. In addition, the following libraries have agreed to make the draft supplement to the GEIS available for public inspection:
Vernon Free Library, 567 Governor Hunt Road, Vernon, Vermont; Brooks
.Memorial Library, 224 Main Street, Brattleboro, Vermont; Hinsdale Public Library, 122 Brattleboro Road, Hinsdale, New Hampshire; and Dickinson Memorial Library, 115 Main Street, Northfield, Massachusetts.
Any interested party may submit comments on the draft supplement to the GEIS for consideration by the NRC staff. To be considered, comments on the draft supplement to the GEIS and the proposed action must be received by.March 7, 2007; the NRC staff is able to assure
,consideration only for comments received on or before this date.
Comments received after the due date will be considered only if it is practical to do so. Written comments on the draft supplement to the GEIS should be sent to: Chief, Rules and Directives Branch, Division of Administrative Services, Office of Administration, Mailstop T-6D59, U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001.
Comments may be hand-delivered to the NRC at 11545 Rockville Pike, Room T-6D59, Rockville, Maryland, between 7:30 a.m. and 4:15 p.m. on Federal workdays. Electronic comments may be submitted to the NRC by e-mail at VermontYankeeEIS@nrc.gov. All comments received by the Commission, including those made by Federal, State, local agencies, Native American Tribes, or other interested persons, will be made httpl://fi-webgate .access. ,po.gov/ci-bin/waisaate.cxi ?WAISdocID= 1305 13125998+5+0... 03/05/2007
1 "5'_ _lý
,ailable electronically at the Commission's PDR in Rockville, Maryland, and through ADAMS.
The NRC staff will hold a public meeting to present an overview of the draft plant-specific supplement to the GEIS and to accept public comments on the document. The public meeting will be held on January 31, 2007, at the Latchis Theatre, 50 Main Street, Brattleboro, Vermont.
There will be two sessions to accommodate interested parties. The first session will convene at 1:30 p.m. and will continue until 4:30 p.m., as necessary. The second session will convene at 7 p.m. with a repeat of the overview portions of the meeting and will continue until 10 p.m.,
as necessary. Both meetings will be transcribed and will include:
(1) A presentation of the contents of the draft plant-specific supplement to the GEIS, and (2) the opportunity for interested government agencies, organizations, and individuals to provide comments on the draft report. Additionally, the NRC staff will host informal discussions one hour prior to the start of each session at the same location. No comments on the draft supplement to the GEIS will be accepted during the informal discussions. To be considered, comments must be provided either at the transcribed public meeting or in writing. Persons may pre-register to attend or present oral comments at the meeting by contacting Mr. Richard L. Emch, Jr., the Senior Project Manager, at 1-800-368-5642, extension 1590, or via e-mail at VermontYankeeEIS@nrc.gov no later than January 24, 2007. Members of the public may also register to provide oral comments within 15 minutes of the start of each session. Individual, oral comments may be limited by the time available, depending on the number of persons who register. If special equipment or accommodations are needed to attend or present information at the public meeting, the need should be brought to the attention of Mr. Emch's attention no later than January 24, 2007, to provide the NRC staff adequate notice to determine whether the request can be accommodated.
FOR FURTHER INFORMATION CONTACT: Mr. Richard L. Emch, Jr.,
Environmental Branch B, Division of License Renewal, Office of Nuclear Reactor Regulation, U.S. Nuclear Regulatory Commission, Mail Stop 0-1IF1, Washington, DC, 20555-0001. Mr. Emch may be contacted at the aforementioned telephone number or e-mail address.
Dated at Rockville, Maryland, this 13th day of December, 2006.
For the Nuclear Regulatory Commission, Rani L. Franovich, Branch Chief, Environmental Branch B, Division of License Renewal, Office of Nuclear Reactor Regulation.
(FR Doc. E6-21805 Filed 12-20-06; 8:45 am]
BILLING CODE 7590-01-P Iitp://fr-wChgae I .acccss.go~i.cov/cgi-b~ifl/watisgaic.cal'?WAISciOcLD,D=131051 I P) 125998+5+0... 03/05/12007
20071-Mar-05 02:51 PM SENATOR BERN1IE SANDERS 2022286370 1/2 A Fax from the office of:
Senator Bernard Sanders Vermont Phone: (202) 224-5141 Fax: (202.) 228-0776 To: du 4 -ýk ý4 From: OZQ 34c~0t Date: 3)<07 #of pages (including cover):_____________
Please call 202-224-5141 regarding any problems with this transmission.
~~JA L~L~ 4?l4~~
L46e I I - CC OMD 0--)Q a7IM qu,ý P.01