BVY 21-013, Submittal of Annual Financial Report and Certified Financial Statement
From kanterella
ML21158A257 | |
Person / Time | |
---|---|
Site: | Vermont Yankee |
Issue date: | 05/06/2021 |
From: | Adix J NorthStar Vermont Yankee |
To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation |
References | |
BVY 21-013 | |
Download: ML21158A257 (4) | |
Similar Documents at Vermont Yankee | |
---|---|
Category:Legal-Affidavit
MONTHYEARBVY 21-013, Submittal of Annual Financial Report and Certified Financial Statement2021-05-0606 May 2021
[Table view]Submittal of Annual Financial Report and Certified Financial Statement BVY 20-015, Annual Financial Report and Certified Financial Statement2020-04-0606 April 2020 Annual Financial Report and Certified Financial Statement BVY 19-018, Annual Financial Report and Certified Financial Statement2019-06-0606 June 2019 Annual Financial Report and Certified Financial Statement BVY 17-001, Response to Request for Supplemental Information Related to Exemption2017-01-0909 January 2017 Response to Request for Supplemental Information Related to Exemption ML14204A7092014-07-23023 July 2014 Enclosure 3, Affidavit of Peter M. Yandow ML1127000682011-09-26026 September 2011 Enclosure 3, Mfn 10-245 R4, Affidavit ENOC-07-00036, Entergy Operations, Inc. - Supplemental Information in Support of Application for Order Approving Indirect Transfer of Control of Licenses2007-10-31031 October 2007 Entergy Operations, Inc. - Supplemental Information in Support of Application for Order Approving Indirect Transfer of Control of Licenses ML0725000702007-09-0606 September 2007 Vermont Yankee - Letter from Mary C. Baty to Administrative Judges Enclosing Supplement 10 to the Hearing File Index, Privilege Log - Deliberative Process, Affidavit of Jonathan G. Rowley, and Declaration of Pao-Tsin Kuo ML0721400142007-07-26026 July 2007 Submittal of Affidavit of John P. Gaertner in Support of Continued Protection of Proprietary Documents ML0620605842006-07-17017 July 2006 Certification of Entergy'S Nineteenth Supplemental Discovery Disclosures, Affidavit of Craig J. Nichols ML0614500102006-05-24024 May 2006 Vermont Yankee - Letter from Steven C. Hamrick to Administrative Judges Enclosing the Signed Affidavits of Steven R. Jones for Staff Testimony Concerning NEC Contentions 3 and 4 ML0610400902006-04-0606 April 2006 New England Coalition'S Request for Leave to File New Contentions and the Declaration of Dr. Joram Hopenfeld ML0605401532006-02-21021 February 2006 Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 23 to the Hearing File Index and Affidavit of G. Edward Miller, Jr ML0600904392006-01-0909 January 2006 Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 20 to the Hearing File Index, an Update to the Privilege Log, and Affidavit of G. Edward Miller, Jr ML0536201232005-12-22022 December 2005 Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 19 to the Hearing File Index and Affidavit of G. Edward Miller, Jr ML0535703982005-12-15015 December 2005 Certification of Entergy'S Twelfth Supplemental Discovery Disclosures, Affidavit of Chris Rose ML0525500692005-09-0606 September 2005 Vermont Yankee - Letter from Jason C. Zorn to Administrative Judges Enclosing Supplement 13 to the Hearing File Index, an Updated Privilege Log and the Affidavit of G. Edward Miller, Jr ML0520900742005-07-27027 July 2005 Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 11 to the Hearing File Index and the Affidavit of G. Edward Miller, Jr ML0520003282005-07-14014 July 2005 Surveillance Program for Channel-Control Blade Interference ML0514502542005-05-24024 May 2005 Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 8 to the Hearing File Index, an Updated Privilege Log, and Affidavit of John P. Boska ML0512403182005-05-0303 May 2005 Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 7 to the Hearing File Index (Parties Only), Privilege Log, and Affidavit of John P. Boska (Parties Only) ML0508300312005-03-22022 March 2005 Vermont Yankee - Letter from Brooke D. Poole to Administrative Judges Enclosing Supplement 5 to the Hearing File Index, an Update to the Privilege Log, and Affidavit of John P. Boska ML0506804122005-02-14014 February 2005 Entergy'S Second Supplemental Discovery Disclosures ML0429601542004-10-11011 October 2004 Letter from Raymond Shadis Enclosing the Declaration of Paul M. Blanch Supporting New England Coalition'S Reply to Applicant and NRC Staff Answers to New England Coalition'S Request for Hearing, Demonstration of Standing. 2021-05-06 Category:Letter type:BVY 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 BVY 23-022, Pre-Notice of Disbursement from Decommissioning Trust2023-08-23023 August 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-020, Pre-Notice of Disbursement from Decommissioning Trust2023-08-0202 August 2023 Pre-Notice of Disbursement from Decommissioning Trust 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 23-019, 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 23-016, 10 CFR 72.48 Report2023-06-0505 June 2023 10 CFR 72.48 Report 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 23-014, 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 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 23-006, 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 23-007, 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 23-005, 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 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 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 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 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 BVY 22-018, Pre-Notice of Disbursement from Decommissioning Trust2022-06-0808 June 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-015, 2021 Radiological Environmental Operating Report2022-05-0505 May 2022 2021 Radiological Environmental Operating Report BVY 22-017, Pre-Notice of Disbursement from Decommissioning Trust2022-05-0505 May 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-014, 2021 Radiological Effluent Release Report2022-04-28028 April 2022 2021 Radiological Effluent Release Report BVY 22-012, Biennial Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3), 10 CFR 71.106, and 10 CFR 72.140(d)2022-04-12012 April 2022 Biennial Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3), 10 CFR 71.106, and 10 CFR 72.140(d) BVY 22-011, Pre-Notice of Disbursement from Decommissioning Trust2022-04-0404 April 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-009, Status of Decommissioning and Spent Fuel Management Fund for the Year Ending 20212022-03-23023 March 2022 Status of Decommissioning and Spent Fuel Management Fund for the Year Ending 2021 BVY 22-008, Pre-Notice of Disbursement from Decommissioning Trust2022-02-24024 February 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-005, ISFSI Decommissioning Funding Plan2022-02-24024 February 2022 ISFSI Decommissioning Funding Plan 2024-01-04 |