ML17062B018
ML17062B018 | |
Person / Time | |
---|---|
Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
Issue date: | 03/02/2017 |
From: | Chappell C C Entergy Nuclear Operations |
To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation |
References | |
BVY 17-011 | |
Download: ML17062B018 (2) | |
Similar Documents at Vermont Yankee | |
---|---|
Category:Annual Operating Report
MONTHYEARBVY 17-011, Submittal of 10 CFR 72.48 Report2017-03-0202 March 2017
[Table view]Submittal of 10 CFR 72.48 Report CNRO-2014-00003, Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3) and 10 CFR 72.140(d) Notification of Application of Approved Appendix B to 10 CFR 72 Subpart G2014-04-25025 April 2014 Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3) and 10 CFR 72.140(d) Notification of Application of Approved Appendix B to 10 CFR 72 Subpart G BVY 13-047, 2012 Annual Radiological Environmental Operating Report2013-05-15015 May 2013 2012 Annual Radiological Environmental Operating Report BVY 13-002, Changes in Peak Cladding Temperature Emergency Core Cooling System Loss of Coolant Accident Analysis Annual Report for 20122013-01-14014 January 2013 Changes in Peak Cladding Temperature Emergency Core Cooling System Loss of Coolant Accident Analysis Annual Report for 2012 BVY 12-036, Supplement to the Annual Radiological Environmental Operating Report for Year 20102012-05-14014 May 2012 Supplement to the Annual Radiological Environmental Operating Report for Year 2010 BVY 12-034, 2011 Annual Radiological Environmental Operating Report2012-05-14014 May 2012 2011 Annual Radiological Environmental Operating Report ML12139A1082012-05-0808 May 2012 Entergy Nuclear Vermont Yankee, LLC, Radioactive Effluent Release Report for 2011 Including Annual Radiological Impact on Man CNRO-2012-00003, Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart G2012-04-30030 April 2012 Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart G BVY 11-041, Submittal of Annual Radioactive Effluent Release Report for 20102011-05-11011 May 2011 Submittal of Annual Radioactive Effluent Release Report for 2010 BVY 11-040, Submittal of 2010 Annual Radiological Environmental Operating Report2011-05-0909 May 2011 Submittal of 2010 Annual Radiological Environmental Operating Report BVY 11-003, 10 CFR 50.46(a)(3)(ii) Annual Report for 20102011-01-10010 January 2011 10 CFR 50.46(a)(3)(ii) Annual Report for 2010 BVY 10-030, Radioactive Effluent Release Report2010-05-12012 May 2010 Radioactive Effluent Release Report BVY 10-031, Annual Radiological Environmental Operating Report2010-05-10010 May 2010 Annual Radiological Environmental Operating Report BVY 09-036, 2008 Annual Radiological Environmental Operating Report2009-05-14014 May 2009 2008 Annual Radiological Environmental Operating Report CNRO-2009-00006, Entergy Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(e) Notification of Application of Approved Appendix B to 10CFR72 Subpart G2009-04-13013 April 2009 Entergy Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(e) Notification of Application of Approved Appendix B to 10CFR72 Subpart G BVY 09-004, CFR 50.46(a)(3)(ii) Annual Report for 20082009-01-0606 January 2009 CFR 50.46(a)(3)(ii) Annual Report for 2008 BVY 06-047, 2005 Annual Radiological Environmental Operating Report2006-05-15015 May 2006 2005 Annual Radiological Environmental Operating Report ML0502602942005-01-17017 January 2005 10CFR50.46(a)(3)(ii) Annual Report for 2004 ML0413500582004-05-0707 May 2004 2003 Annual Radiological Environmental Operating Report ML0313406902003-05-31031 May 2003 Annual Radiological Environmental Operating Report, Table of Contents Through Table 6.2 ML0313407032003-05-31031 May 2003 Annual Radiological Environmental Operating Report, Figures 6.22 Through Table 8.1 ML0313407022003-05-31031 May 2003 Annual Radiological Environmental Operating Report, Figures 6.15 Through 6.21 ML0313407002003-05-31031 May 2003 Annual Radiological Environmental Operating Report, Figures 6.8 Through 6.14 ML0313406912003-05-31031 May 2003 Annual Radiological Environmental Operating Report, Figures 6.1 Through 6.7 ML0235402812002-12-17017 December 2002 10 CFR50.46 Annual Report for 2002 2017-03-02 Category:Letter MONTHYEARBVY 24-024, Pre-Notice of Disbursement from Decommissioning Trust2024-07-30030 July 2024
[Table view]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 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 23-020, 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 23-015, Report of Investigation Pursuant to 1O CFR 20, Appendix G2023-06-0505 June 2023 Report of Investigation Pursuant to 1O CFR 20, Appendix G BVY 23-016, 10 CFR 72.48 Report2023-06-0505 June 2023 10 CFR 72.48 Report BVY 23-014, Pre-Notice of Disbursement from Decommissioning Trust2023-05-31031 May 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-013, 2022 Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Radiological Environmental Operating Report BVY 23-011, 2022 Radiological Effluent Release Report2023-05-10010 May 2023 2022 Radiological Effluent Release Report BVY 23-012, Pre-Notice of Disbursement from Decommissioning Trust2023-05-0202 May 2023 Pre-Notice of Disbursement from Decommissioning Trust ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment BVY 23-009, 2022 Individual Monitoring NRC Form 5 Report2023-04-24024 April 2023 2022 Individual Monitoring NRC Form 5 Report BVY 23-008, Pre-Notice of Disbursement from Decommissioning Trust2023-04-0606 April 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-007, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-03-29029 March 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-006, Status of Decommissioning and Spent Fuel Management Fund for Year Ending 20222023-03-29029 March 2023 Status of Decommissioning and Spent Fuel Management Fund for Year Ending 2022 2024-07-30 |
Text
AE ntergy BVY 17-011 March 2, 2017 ATTN: Document Control Desk Director, Division of Spent Fuel Management Office of Nuclear Material Safety and Safeguards U.S. Nuclear Regulatory Commission Washington, DC 20555-0001
SUBJECT:
. *
Dear Sir or Madam:
1 O CFR 72.48 Report Vermont Yankee Nuclear Power Station License No. DPR-28 Docket Nos. 50-271 and 72-59 Entergy Nuclear Operations, Inc. Vermont Yankee 320 Governor Hunt Rd. Vernon, VT 05354 802-257-7711 Coley C. Chappell Manager, Design and Programs 10 CFR 72.48{d){2)
In accordance with 1 O CFR 72.48(d)(2), this letter reports that no changes requiring a 72.48 Evaluation were performed at Vermont Yankee Nuclear Power Station, covering the period between March 2, 2015 and March 2, 2017. This letter contains no new regulatory commitments.
Should you have any questions concerning this letter, please contact me at (802) 451-3374.
Sincerely, A11AM ,,
J-1r cc: Mr. Daniel H. Dorman Regional Administrator, Region 1 U.S. Nuclear Regulatory Commission 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713
- * * 'Ii: BVY 17-011 /Page 2 of 2 Mr. Jack D. Parrott, Sr. Project Manager Office of Nuclear Material Safety and Safeguards U.S. Nuclear Regulatory Commission Mail Stop T-8F5 Washington, DC 20555 Ms. June Tierney, Commissioner Vermont Department of Public Service 112 State Street -Drawer 20 Montpelier, Vermont 05602-2601