Letter Sequence Other |
---|
|
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, License Renewal Application, Amendment 6, BVY 06-077, License Renewal Application, Amendment 9, BVY 06-095, E-mail: (PA-LR) Copy of SAMA Response, BVY-06-100, License Renewal Application, Amendment 22, Clarification of Aging Management Program and Environmental Report Items, ML061040142, ML061730180, ML061740035, ML061740572, ML061770071, ML061920474, ML062680034, ML063120067, ML070230041, ML070710215, ML071430101, ML071840778, ML071840890
|
MONTHYEARBVY 05-110, Vermont - Supplement to the Annual Radiological Environmental Operating Report for Year 20042005-12-29029 December 2005 Vermont - Supplement to the Annual Radiological Environmental Operating Report for Year 2004 Project stage: Request ML0617701552005-12-31031 December 2005 VYNPS 2005 Waste Inventory Project stage: Request ML0617302362005-12-31031 December 2005 VYNPS, Table 3. Vermont Yankee Effluent and Waste Disposal Annual Report Project stage: Request ML0617302872006-01-26026 January 2006 2005 Air Pollutant Emissions Inventory Report for Entergy Nuclear Vermont Yankee, LLC Project stage: Request ML0617302192006-02-0707 February 2006 Annual Groundwater Monitoring Report, Vermont Yankee Power Plant, Sms Site 99-2617 Vernon, Vermont Project stage: Request ML0617301802006-02-17017 February 2006 License Renewal SEIS Information Needs Project stage: Other ML0617303142006-02-27027 February 2006 VYNPS Operating Procedure OP 2180, Revision 39, Circulating Water/Cooling Tower Operation Project stage: Request ML0617701492006-03-14014 March 2006 2005 Annual Report of the Town of Hinsdale and the Hinsdale School District Project stage: Request ML0617302162006-03-28028 March 2006 Vernon VT FY2006 Municipality Reconciliation, Final Data Based on Final Education Grand Lists Project stage: Request ML0617700702006-04-0404 April 2006 VYNPS Environmental Review Procedure, Nuclear Management Manual Fleet Procedure EN-EV-115, Rev. 4 Project stage: Request ML0617705932006-04-10010 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 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 Staffs Severe Accident Mitigation Alternative Review for Vermont Yankee Nuclear Power Project stage: RAI ML0617701622006-04-27027 April 2006 VYNPS Emergency Diesel Driven Fire Pump P-40-1A Preventative Maintenance Logs Project stage: Request ML0617701592006-04-27027 April 2006 VYNPS Emergency Diesel DG-1-1B Preventative Maintenance Logs Project stage: Request ML0617701652006-04-27027 April 2006 VYNPS John Deere Diesel DG-3-1A Preventative Maintenance Logs Project stage: Request ML0617700692006-05-0404 May 2006 VYNPS Email to L.Dewald Re Dry Fuel Storage Pad, Apron, and Ramps EN Ev 115 Envrionmental Review. March 20, 2006 Project stage: Request ML0617301882006-05-10010 May 2006 VYNPS, MSLRM Actual Maximum DR-53 Dose Calculations Utilizing ODCM Methodology Project stage: Request BVY 06-046, Annual 2005 Radioactive Effluent Release Report2006-05-15015 May 2006 Annual 2005 Radioactive Effluent Release Report Project stage: Request BVY 06-047, 2005 Annual Radiological Environmental Operating Report2006-05-15015 May 2006 2005 Annual Radiological Environmental Operating Report Project stage: Request ML0618804492006-05-23023 May 2006 VYNPS Public Service Board Testimony for Hydrogen Storage, Parking Area, and Security Barrier System 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 ML0617301862006-05-24024 May 2006 VYNPS, DR-53 Location Exposure Rate Status-Pre Power Up, Pre and Post Shield Project stage: Request ML0617302402006-05-24024 May 2006 Vernon, VT School District, Actual FY05 School Revenue Project stage: Request ML0617302142006-05-24024 May 2006 Wsesu Annual Report 2005-2006 Project stage: Request ML0617704962006-05-25025 May 2006 VYNPS House Heating Boiler Nameplate Ratings, Fuel Consumption and Air Emissions Recordkeeping. 2001-2005 Project stage: Request ML0617701802006-05-25025 May 2006 VYNPS Diesel Fuel Oil Analyses Project stage: Request ML0617701722006-05-25025 May 2006 VYNPS Air Emissions Record-Keeping Logs Project stage: Request ML0617704052006-05-25025 May 2006 VYNPS Used Oil Management and Furnace Operation Summary, 2006 Project stage: Request ML0617404352006-05-25025 May 2006 Federal Facilities and Lands within 50 Miles of VYNPS Project stage: Request ML0617700672006-05-25025 May 2006 VYNPS Land Use Map, Vegetation and Cover Type, Delineated Site Wetlands, and Riparian Zone Project stage: Request ML0616400652006-05-26026 May 2006 Massachusetts Attorney Generals 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 ML0617904762006-06-0707 June 2006 2006/06/07-Slides Used During the Scoping Meeting for VYNPS License Renewal Project stage: Meeting ML0618400332006-06-0707 June 2006 VYNPS Scoping Mtg Afternoon Transcript Re. LRA Environmental Review, Pages 1-116 Project stage: Request ML0618400292006-06-0707 June 2006 VYNPS Scoping Mtg Evening Transcript Re. LRA Environmental Review, Pages 1-143 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 ML0617401172006-06-12012 June 2006 Vermont Dept of Health Report on Cancer in Vermont Project stage: Request ML0617401132006-06-21021 June 2006 Vermont Municipal and Regional Planning and Development Act, as Amended Through 2004, Title 24 Vsa Chapter 117 Project stage: Request 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 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 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 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 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 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, License Renewal Application, Amendment 62006-07-27027 July 2006 License Renewal Application, Amendment 6 Project stage: Other BVY 06-071, Response to Request for Additional Information Regarding License Renewal Application, Amendment 72006-08-0101 August 2006 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 2006-05-23
[Table View] |
|
---|
Category:Letter
MONTHYEARBVY 25-004, ISFSI, Submittal of Annual Radioactive Effluent Release Report2025-01-13013 January 2025 ISFSI, Submittal of Annual Radioactive Effluent Release Report BVY 25-002, Proof of Financial Protection2025-01-0606 January 2025 Proof of Financial Protection BVY 24-033, Pre-Notice Disbursement from Decommissioning Trust2024-12-17017 December 2024 Pre-Notice Disbursement from Decommissioning Trust BVY 24-031, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-12-0202 December 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-029, Defueled Safety Analysis Report, Revision 42024-11-26026 November 2024 Defueled Safety Analysis Report, Revision 4 BVY 24-030, Pre-Notice of Disbursement from Decommissioning Trust2024-11-25025 November 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-028, Pre-Notice of Disbursement from Decommissioning Trust2024-10-31031 October 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-027, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-10-30030 October 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-026, Pre-Notice of Disbursement from Decommissioning Trust2024-10-0202 October 2024 Pre-Notice of Disbursement from Decommissioning Trust ML24240A1692024-09-18018 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 24-013, Status of Decommissioning and Spent Fuel Management Fund for the Year Ending 20232024-03-27027 March 2024 Status of Decommissioning and Spent Fuel Management Fund for the Year Ending 2023 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 2025-01-06
[Table view] |
Text
August 1, 2007Mr. Michael A. BalduzziSr. Vice President & COORegional Operations, NEEntergy Nuclear Operations, Inc.440 Hamilton AvenueWhite Plains, NY 10601
SUBJECT:
NOTICE OF AVAILABILITY OF THE FINAL PLANT-SPECIFICSUPPLEMENT 30 TO THE GENERIC ENVIRONMENTAL IMPACTSTATEMENT FOR LICENSE RENEWAL OF NUCLEAR PLANTS REGARDINGVERMONT YANKEE NUCLEAR POWER STATION (TAC NOS. MC9670)
Dear Mr. Balduzzi:
The U.S. Nuclear Regulatory Commission (NRC) staff has completed the final plant-specificSupplement 30 to NUREG-1437, ?Generic Environmental Impact Statement for License Renewal of Nuclear Plants (GEIS)," regarding the renewal of operating license DPR-28 for anadditional 20 years of operation for the Vermont Yankee Nuclear Power Station (VermontYankee). Enclosed is a copy of the final supplement and the associated Federal Register Notice of Availability. This notice advises the public that the final supplement is publicly available at the NRC Public Document Room (PDR) or from the NRC's Agencywide DocumentsAccess and Management System (ADAMS). ADAMS is accessible from the NRC website at http://adamswebsearch.nrc.gov/dologin.htm. The Accession Numbers for the final Supplement 30to the GEIS are ML072050012 for Volume 1 Main Report, and ML072050013 for Volume 2,Appendices. In addition, the final supplement will be available at the following libraries 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.As discussed in Section 9.3 of the final supplement, the staff recommends that the Commissiondetermine that the adverse environmental impacts of license renewal for Vermont Yankee are not so great that preserving the option of license renewal for energy planning decision makers would be unreasonable. This recommendation is based on (1) the analysis and findings in the GEIS; (2) the Environmental Report submitted by Entergy; (3) consultation with Federal, State, and local agencies; (4) the staff's own independent review; and (5) the staff's consideration of comments received by the public.
Mr. Balduzzi-2-A separate Notice of Availability of the final supplemental environmental impact statement willbe placed in the Federal Register through the U.S. Environmental Protection Agency. If youhave any questions regarding this matter, please contact the NRC Environmental ProjectManager, Mr. Richard L. Emch, Jr., at 301-415-1590 or by e-mail rle@nrc.gov
.Sincerely, /RA/Rani L. Franovich, Branch ChiefEnvironmental Branch BDivision of License RenewalOffice of Nuclear Reactor RegulationDocket No. 50-271
Enclosure:
As statedcc w/encl: See next page
- 1. Letter w/encl. Svc List:
ML 0718407782. ?Generic Environmental Impact Statement for License Renewal of Nuclear Plants,Supplement 30": ML072050012 Volume 1, Main Report and ML072050013 Volume 2, Appendices.3. Pkg: ML 071840746OFFICEDLR:PMDLR:LAOGC: NLODLR:BCNAMER. EmchS. FigueroaM.BatyR. FranovichDATE07/06/0707/06/0707/11/0708/01/07 Letter to Mr. Balduzzi from R. Franovich dated August 1, 2007
SUBJECT:
NOTICE OF AVAILABILITY OF THE FINAL PLANT-SPECIFICSUPPLEMENT 30 TO THE GENERIC ENVIRONMENTAL IMPACTSTATEMENT FOR LICENSE RENEWAL OF NUCLEAR PLANTS REGARDINGVERMONT YANKEE NUCLEAR POWER STATION (TAC NOS. MC9670)DISTRIBUTION
- EmailRidsNrrDlrR. Shane, OCA RI M. Rubin (RidsNrrDraApla)
K. LaGory (lagory@anl.gov
)B. Palla J. Shea R. Powell, RI R. Conte, RI M. McLaughlin, RI R. Fernandes, Senior Resident Inspector B. Sienel, Resident Inspector OPA (RidsOpaMail)
D. McIntyre, OPA N. Sheehan, OPA RI D. Screnci, OPA RI OGC (RidsOGCMailRoom)
L. Subin, OGC M. Baty, OGC J. Rowley Vermont Yankee Nuclear Power Station cc:
Regional Administrator, Region IU. S. Nuclear Regulatory Commission
475 Allendale Road King of Prussia, PA 19406-1415Mr. David R. LewisPillsbury, Winthrop, Shaw, Pittman, LLP 2300 N Street, NW Washington, DC 20037-1128Mr. David O'Brien, CommissionerVermont Department of Public Service 112 State Street Montpelier, VT 05620-2601Mr. James Volz, ChairmanPublic Service Board State of Vermont 112 State Street Montpelier, VT 05620-2701Operating Experience CoordinatorVermont Yankee Nuclear Power Station 320 Governor Hunt Road Vernon, VT 05354Mr. G. Dana Bisbee, Esq.Deputy Attorney General 33 Capitol Street Concord, NH 03301-6937Chief, Safety Unit Office of the Attorney General One Ashburton Place, 19th Floor Boston, MA 02108Ms. Deborah B. KatzBox 83 Shelburne Falls, MA 01370Ms. Carla A. White, RRPT, CHPRadiological Health Vermont Department of Health P.O. Box 70, Drawer #43 108 Cherry Street Burlington, VT 05402-0070Mr. James M. DeVincentisManager, Licensing Vermont Yankee Nuclear Power Station P.O. Box 500 185 Old Ferry Road Brattleboro, VT 05302-0500Resident InspectorVermont Yankee Nuclear Power Station U. S. Nuclear Regulatory Commission P.O. Box 176 Vernon, VT 05354Director, Massachusetts Emergency Management Agency ATTN: James Muckerheide 400 Worcester Road Framingham, MA 01702-5399Mr. Jonathan M. Block, Esq.Main Street P.O. Box 566 Putney, VT 05346-0566Mr. John F. McCannDirector, Nuclear Safety & Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. Gary J. TaylorChief Executive Officer Entergy Operations 1340 Echelon Parkway Jackson, MS 39213Mr. John T. HerronSenior Vice President Entergy Nuclear Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213Ms. Charlene D. FaisonManager, Licensing Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Vermont Yankee Nuclear Power Station cc:
Mr. Oscar LimpiasVice President, Engineering Entergy Nuclear Operations 1340 Echelon Parkway Jackson, MS 39213Mr. Christopher SchwartzVice President, Operations Support Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. Michael J. ColombDirector of Oversight Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. Travis C. McCulloughAssistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. Theodore SullivanSite Vice President Entergy Nuclear Operations, Inc.
Vermont Yankee Nuclear Power Station P.O. Box 500 185 Old Ferry Road Brattleboro, VT 05302-0500Mr. James H. Sniezek5486 Nithsdale Drive Salisbury, MD 21801Ms. Stacey M. LousteauTreasury Department Entergy Services, Inc.
639 Loyola Avenue New Orleans, LA 70113Mr. Raymond ShadisNew England Coalition P.O. Box 98 Edgecomb, ME 04556Mr. James P. MatteauExecutive Director Windham Regional Commission 139 Main Street, Suite 505 Brattleboro, VT 05301Mr. William K. ShermanVermont Department of Public Service 112 State Street Drawer 20 Montpelier, VT 05620-2601Mr. Michael D. Lyster5931 Barclay Lane Naples, FL 34110-7306Ms. Julie KeysNuclear Energy Institute 1776 I Street, NW, Suite 400 Washington, DC 20006-3708Mr. Peter DeyoChairman, Vernon Select Board 567 Governor Hunt Road Vernon, VT 05354Mr. Jerry RemillardBrattleboro Town Manager 230 Main Street, Suite 208 Brattleboro, VT 05301Mr. Steven A. SteidleChair, Brattleboro Select Board 108 Meetinghouse Lane Brattleboro, VT 05301-8985Sen. Roderick M. GanderSenator, Windham District 43 Tyler Street Brattleboro, VT 05301Sen. Jeanette K. WhiteSenator, Windham District 35A Old Depot Road Putney, VT 05346 Vermont Yankee Nuclear Power Station cc:
Mr. Ed AnthesVermont Nuclear Free by 2012 P.O. Box 6325 Brattleboro, VT 05302Mr. John D. SmithChairman Board of Selectmen P.O. Box 13 Hinsdale, NH 03451Ms. Diana SidebothamThe New England Coalition P.O. Box 545 Brattleboro, VT 05302Ms. Christina LaineP.O. Box 3347 Stowe, VT 05672Mr. John Dougherty120 Manning Hill Road Winchester, NH 03470Mr. Steven Naeck 291 Cobble Hill Road W. Swanzey, NH 03446Mr. Michael Carrier230 Main Street Brattleboro, VT 05301Mr. Thomas Simon2230 Higley Hill Road Wilmington, VT 05363Ms. Janice Healy1350 Main Street Springfield, MA 01103Ms. Kari Finnell21 Dummerston Station E. Dummerston, VT 05346T. J. PoorDepartment of Public Service State Street, Drawer 20 Montpelier, VT 05602Mr. Charles Jenks103A Keets Road Deerfield, MA 01342Mr. Anthony L. Stevens40 Lathrop Street South Hadley, MA 01075Mr. William IrwinVT Department of Health 108 Caerry Street Burlington, VT 05402Ms. Terri C. Smith779 Brattleboro Road Hinsdale, NH 03451Ms. Carrol Ann Twetan13 Revere Drive Hinsdale, NH 03451Ms. Jane Michand129 Forrest Street, Apt. 2 Brattleboro, VT 05301Mr. Salvador Hancola/Ms. Deborah Reger149 Grist Mill Road Corinth, VT 05039Ms. Martha Drala1480 Union Village Norwich, VT 05055Mr. Jon Blode94 Main Street P.O. Box 566 Putney, VT 05346Ms. Cora BrooksP.O. Box 43 Chelsea, VT 05038Mr. Bunder MabkanP.O. Box 960 Manchester Center, VT 05255 Vermont Yankee Nuclear Power Station cc:
Ms. Joan C. Shaw49 Coltage Street Manchester Center, VT 05255Ms. Anne Elizabeth Howes52 South Main Brattleboro, VT 05301Mr. Richard DenbyP.O. Box 253 Hinsdale, NH 03451Ms. Megg Rogers24 River Road Hinsdale, NH 03452A.J. MadkourP.O. Box 960 Manshester Center, VT 05255Ms. Julie MooreVT Agency of Natural Resources 103 S. Main Street Center Bldg., 3 rd FloorWaterbury, VT 05671Ms. Ruth E. Clark955 Barney Hill Road Guilford, VT 05301Mr. Timothy M. JonesMA Attorney General W Mass Division 1350 Main Street Springfield, MA 01103Mr. Michael Flory2031 B Ft. Bridgeman Road Vernon, VT 05354Ms. Eesha Williams111 Dutton Farm Road Brattleboro, VT 05301Mr. Garrett D. Edwards814 Waverly Road Kennett Square, PA 19348Mr. Dennis Girroir860 Lakeridge Drive Guilford, VT 05301Mr. Dan Jeffries163 Carriage Hill Road Brattleboro, VT 05301Mr. Chris Nord14 North Main Street Newton, NH 03858Ms. Emma StamasBox 12 Colrain, MA 01340Mr. Clay Turnbull1799 Simpson Brk Road Townshend, VT 05353Mr. Bernard Buteau1836 Petersham Road Athol, MA 01331Evan Mulholland564 South Windsor Street, Apt. 6 South Royalton, VT 05068Ms. Jeanne WalshRef. Librarian, Brooks Memorial Library 224 Main Street Brattleboro, VT 05301Ms. Debra KernDirector, Dickinson Memorial Library 115 Main Street Northfield, MA 01360Ms. Mary MajorLibrary Director, Hinsdale Public Library P.O. Box 6 Hinsdale, NH 03451Ms. Adrienne BoudreauLibrary Director, Vernon Free Library 567 Governor Hunt Road Vernon, VT 05354 Vermont Yankee Nuclear Power Station cc:
Mr. Mike Hamer Licensing Specialist Vermont Yankee Nuclear Power Station P.O. Box 500 185 Old Ferry Road Brattleboro, VT 05302-0500Mr. George Clain86 Maple Crest Barre, VT 05641Ms. Sunny Miller, Executive DirectorTraprock Peace Center 103A Keets Road Deerfield, MA 01342Ms. Sally Shaw100 River Road Gill, MA 01354Ms. Catherine GjessingState of Vermont Agency of Natural
Resources 100 South Main Street, Center Building Waterbury, VT 05671-0301Mr. Thomas MatsudaAssistant Professor Mount Wachusett Community College Gardner, MA 01440Ms. Becca King33 Allen Street Greenfield, MA 01301Ms. Pam Walker48 Franklin Street Shelburne Falls, MA 01370Mr. Jonathan von RansonBear Mountain Stonemasonry and The Commonfarm 6 Lockes Village Road Wendell, MA 01379Mr. Ronald A. Shems, Esq.Shems, Dunkiel, Kassel & Saunders, PLLC 91 College Street Burlington, VT 05401Ms. Karen Tyler, Esq.Shems, Dunkiel, Kassel & Saunders, PLLC 91 College Street Burlington, VT 05401Ms. Sarah Hofmann, Esq.Director of Public Advocacy Department of Public Service 112 State Street - Drawer 20 Montpelier, VT 05620-2601Ms. Jennifer J. Patterson, Esq.Office of the New Hampshire Attorney General 33 Capitol Street Concord, NH 03301Mr. Matias F. Travieso-Diaz, Esq.Pillsbury, Winthrop, Shaw, Pittman, LLP 2300 N Street, NW Washington, DC 20037-1128Mr. Matthew Brock, Esq.Assistant Attorney General Office of the Massachusetts Attorney General Environmental Protection Division One Ashburton Place, Room 1813 Boston, MA 02108-1598Mr. Anthony Z. Roisman, Esq.National Legal Scholars Law Firm 84 East Thetford Road Lyme, NH 03768Diane Curran, Esq.Harmon, Curran, Spielberg &
Eisenberg, LLP 1726 M Street, NW, Suite 600 Washington, DC 20036 Vermont Yankee Nuclear Power Station cc:
Mr. Norman L. RademacherDirector, NSA Vermont Yankee Nuclear Power Station P.O. Box 500 185 Old Ferry Road Brattleboro, VT 05302-0500Ms. Elizabeth HigginsEnvironmental Review Coordinator Office of Environmental Review USEPA New England, Region 1 1 Congress Street, Suite 1100 Boston, MA 02114-2023Mr. Timothy TimmermanEnvironmental Scientist Office of Environmental Review USEPA New England, Region 1 1 Congress Street, Suite 1100 Boston, MA 02114-2023Mr. Bill Pearson129 Forest Street Brattleboro, VT 05301Dr. Vijai N. Rai, Team LeaderNatural Resources Management Team Office of Environmental Policy and Compliance U.S. Department of the Interior MS-2342-MIB 1849 C Street, NW Washington, DC 20240Mr. Jim HerrickP.O. Box 158 Marlboro, VT 05344Mr. Brian J. TietzeP.O. Box 78 Vernon, VT 05354Mr. Normand RaymondP.O. Box 643 Putney, VT 05346Mr. Joe Laughney440 Ginny Morse Road Whitingham, VT 05361Mr. Dick BrighamShunpike Cuttingsville, VT 05738Ms. Eleanor Gavin1547 West Echo Lake P.O. Box 215 East Charleston, VT 05833-0215Peter Vanderdoes22 School Street Bellows Falls, VT 05101Chairman, Board of SelectmenTown of Vernon P.O. Box 116 Vernon, VT 05354-0116Mr. Michael R. KanslerPresident & CEO / CNO Entergy Nuclear Operations 1340 Echelon Parkway Jackson, MS 39213Mr. William F. MaguireGeneral Manager, Plant Operations Entergy Nuclear Operations Vermont Yankee Nuclear Power Station 320 Governor Hunt Road Vernon, VT 05354Mr. John A. VentosaGM, Engineering Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Vermont Yankee Nuclear Power Station cc:
Mr. Joseph P. DeRoyVice President, Operations Support Entergy Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213Mr. John R. DreyfussDirector, NSA Entergy Nuclear Operations Vermont Yankee Nuclear Power Station 320 Governor Hunt Road Vernon, VT 05354Mr. David J. MannaiManager, Licensing Entergy Nuclear Operations Vermont Yankee Nuclear Power Station P.O. Box 500 185 Old Ferry Road Brattleboro, VT 05302-0500Mr. William C. DennisAssistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Email:Sheila Hollis sshollis@duanemorris.comBill Pearson bill129@surfglobal.netRobert English renglish@pubpol.umass.eduRichie Davis rdavis@recorder.comClay Turnbull (also on mail list)
Turnbull@together.net