|
---|
Category:Inspection Plan
MONTHYEARML22347A2792022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML20015A5832020-01-15015 January 2020 Independent Spent Fuel Storage Installation Security Inspection Plan IR 05000271/20140062014-09-0202 September 2014 Mid-Cycle Assessment Letter and Inspection Plan 2014 (ROP-15) - Vermont Yankee Nuclear Power Station (Report 05000271-14-006) IR 05000271/20130012014-03-0404 March 2014 2013 Annual Assessment Letter for Vermont Yankee Nuclear Power Station (Report 05000271/2013001)(w/Inspection Plan) IR 05000271/20130062013-09-0303 September 2013 Mid-Cycle Performance Review and Inspection Plan 2013 (ROP-14) - Vermont Yankee Nuclear Power Station (Report 05000271-13-006) IR 05000271/20120012013-03-0404 March 2013 Annual Assessment Letter for Vermont Yankee Nuclear Power Station (Report 05000271/2012001) ML12244A4052012-09-0404 September 2012 Mid-Cycle Performance Review and Inspection Plan - 2013 Vermont Yankee Nuclear Power Station IR 05000271/20110012012-03-0505 March 2012 Annual Assessment Letter for Vermont Yankee Nuclear Power Station (Report 05000271-11-001) ML1124305292011-09-0101 September 2011 Mid-Cycle Performance Review and Inspection Plan 2011 - Vermont Yankee Nuclear Power Station IR 05000271/20100012011-03-0404 March 2011 Annual Assessment Letter for Vermont Yankee Nuclear Power Station (Report 05000271/2010001) ML1024405672010-09-0101 September 2010 Mid-Cycle Performance Review and Inspection Plan 2010 - Vermont Yankee Nuclear Power Station IR 05000271/20010012010-03-0303 March 2010 Annual Assessment Letter Vermont Yankee Nuclear Power Station (05000271-01-001) ML0924400442009-09-0101 September 2009 Mid-Cycle Performance Review and Inspection Plan - Vermont Yankee Nuclear Power Station, Dated 09/01/09 IR 05000271/20090012009-03-0404 March 2009 Annual Assessment Letter, Vermont Yankee (IR 05000271-09-001) ML0824700052008-09-0202 September 2008 Mid-Cycle Performance Review and Inspection Plan Vermont Yankee IR 05000271/20080012008-03-0505 March 2008 Annual Assessment Letter EOC 2007 ROP8 - Vermont Yankee Station (05000271-08-001) ML0734709582007-12-13013 December 2007 ROP8 - Vermont Yankee - Change to Inspection Plan, 12/13/07 IR 05000271/20070012007-03-0202 March 2007 Annual Assessment Letter - Vermont Yankee Nuclear Power Station (Report 05000271-07-001) IR 05000271/20060012006-03-0202 March 2006 Annual Assessment Letter - Vermont Yankee Nuclear Power Station (Report 05000271/2006001) ML0524207102005-08-30030 August 2005 Mid-Cycle Performance Review and Inspection Plan - Vermont Yankee Nuclear Power Station ML0506101212005-03-0202 March 2005 Annual Assessment Letter 2005001 Vermont Yankee ML0423607082004-08-23023 August 2004 Vermont Yankee - Notification of Conduct of a Triennial Fire Protection Baseline Inspection ML0406301922004-03-0202 March 2004 2003-04 Annual Assessment Letter - Vermont Yankee IR 05000271/20030012003-03-0303 March 2003 2003 Annual Assessment Letter - Vermont Yankee (Report 50-271/03-001) IR 05000271/20020012002-03-0404 March 2002 2002 Annual Assessment Letter - Vermont Yankee (Report 50-271/02-001) 2022-12-21
[Table view] Category:Letter
MONTHYEARBVY 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 23-013, 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 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 ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000271/20220022023-02-22022 February 2023 Northstar Nuclear Decommissioning Company, LLC, Vermont Yankee Nuclear Power Station - NRC Inspection Report No. 05000271/2022002 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 ML22347A2792022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 IR 05000271/20224012022-12-15015 December 2022 NRC Inspection Report No. 05000271/2022401, Northstar Nuclear Decommissioning Company, LLC, Vermont Yankee Nuclear Power Station, Vernon, Vermont (Letter Only) 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 ML22273A1492022-10-0404 October 2022 Review of Decommissioning Funding Status 2022 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 IR 05000271/20220012022-08-0101 August 2022 NRC Inspection Report No. 05000271/2022001, Northstar Nuclear Decommissioning Company, LLC, Vermont Yankee Nuclear Power Station, Vernon, Vermont 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 2024-01-04
[Table view] |
Text
August 23, 2004 Mr. Jay K. Thayer Site Vice President Entergy Nuclear Operations, Inc.
Vermont Yankee Nuclear Power Station P.O. Box 0500 185 Old Ferry Road Brattleboro, VT 05302-0500
SUBJECT:
VERMONT YANKEE - NOTIFICATION OF CONDUCT OF A TRIENNIAL FIRE PROTECTION BASELINE INSPECTION
Dear Mr. Thayer:
The purpose of this letter is to notify you that the U.S. Nuclear Regulatory Commission (NRC)
Region I staff will conduct a triennial fire protection baseline inspection at your Vermont Yankee facility beginning in November 2004. The inspection team will be led by Mr. Chris Cahill from the NRC Region I Office. The team will be composed of personnel from NRC Region I. The inspection will be conducted in accordance with IP 71111.05, the NRCs baseline fire protection inspection procedure.
The schedule for the inspection is as follows:
- Information gathering visit - November 1 - 3
- Weeks of onsite inspection - November 29 - December 3 and December 13 -17 The purposes of the information gathering visit are to obtain information and documentation needed to support the inspection, to become familiar with the Vermont Yankee fire protection programs, fire protection features, and post-fire safe shutdown capabilities and plant layout, and, as necessary, obtain plant specific site access training and badging for unescorted site access. A list of the types of documents the team may be interested in reviewing, and possibly obtaining, are listed in the enclosure. The team leader will contact you with specific document requests.
During the information gathering visit, the team will also discuss the following inspection support administrative details: office space size and location; specific documents requested to be made available to the team in their office spaces; arrangements for reactor site access (including radiation protection training, security, safety and fitness for duty requirements); and the availability of knowledgeable plant engineering and licensing organization personnel to serve as points of contact during the inspection.
Mr. Jay K. Thayer 2 We request that during the onsite inspection weeks you ensure that copies of analyses, evaluations or documentation regarding the implementation and maintenance of the Vermont Yankee fire protection program including post-fire safe shutdown capability, be readily accessible to the team for their review. Of specific interest are those documents which establish that your fire protection program satisfies NRC regulatory requirements and conforms to applicable NRC and industry fire protection guidance. Also, personnel should be available at the site during the inspection who are knowledgeable regarding those plant systems required to achieve and maintain safe shutdown conditions from inside and outside the control room (including the electrical aspects of the relevant post-fire safe shutdown analyses), reactor plant fire protection systems and features, and the Vermont Yankee fire protection program and its implementation.
Your cooperation and support during this inspection will be appreciated. If you have questions concerning this inspection, or the inspection teams information or logistical needs, please contact Chris Cahill, the team leader, in the Region I Office at (610) 337-5108.
Sincerely,
/RA/
John F. Rogge, Chief Electrical Branch Division of Reactor Safety Docket No. 50-271 License No. DPR-28
Enclosure:
List of Reactor Fire Protection Program Supporting Documents cc w/encl:
M. R. Kansler, President, Entergy Nuclear Operations, Inc.
G. J. Taylor, Chief Executive Officer, Entergy Operations J. T. Herron, Senior Vice President and Chief Operating Officer D. L. Pace, Vice President, Engineering B. OGrady, Vice President, Operations Support J. M. DeVincentis, Manager, Licensing, Vermont Yankee Nuclear Power Station Operating Experience Coordinator - Vermont Yankee Nuclear Power Station J. F. McCann, Director, Nuclear Safety Assurance M. J. Colomb, Director of Oversight, Entergy Nuclear Operations, Inc.
J. M. Fulton, Assistant General Counsel, Entergy Nuclear Operations, Inc.
S. Lousteau, Treasury Department, Entergy Services, Inc.
Administrator, Bureau of Radiological Health, State of New Hampshire Chief, Safety Unit, Office of the Attorney General, Commonwealth of Mass.
D. R. Lewis, Esquire, Shaw, Pittman, Potts & Trowbridge G. D. Bisbee, Esquire, Deputy Attorney General, Environmental Protection Bureau J. Block, Esquire
Mr. Jay K. Thayer 3 cc w/encl: (Contd)
D. Katz, Citizens Awareness Network (CAN)
M. Daley, New England Coalition on Nuclear Pollution, Inc. (NECNP)
R. Shadis, New England Coalition Staff C. McCombs, Commonwealth of Massachusetts, SLO Designee G. Sachs, President/Staff Person, c/o Stopthesale J. Sniezek, PWR SRC Consultant R. Toole, PWR SRC Consultant J. P. Matteau, Executive Director, Windham Regional Commission State of New Hampshire, SLO Designee State of Vermont, SLO Designee
Mr. Jay K. Thayer 4 Distribution w/encl:
S. Collins, RA J. Wiggins, DRA C. Anderson, DRP D. Florek, DRP D. Pelton, Senior Resident Inspector C. Miller, RI EDO Coordinator J. Clifford, NRR R. Ennis, PM, NRR T. Tate, Backup PM, NRR Region I Docket Room (with concurrences)
W. Lanning, DRS R. Crlenjak, DRS J. Rogge, DRS C. Cahill, DRS DOCUMENT NAME: C:\ORPCheckout\FileNET\ML042360708.wpd After declaring this document An Official Agency Record it will be released to the Public.
To receive a copy of this document, indicate in the box: "C" = Copy without attachment/enclosure "E" = Copy with attachment/enclosure "N" = No copy OFFICE RI/DRS RI/DRS NAME CCahill JRogge DATE 8/19/04 8/23/04 OFFICIAL RECORD COPY
ENCLOSURE Reactor Fire Protection Program Supporting Documentation
[Note: This is a broad list of the documents the NRC inspection team may be interested in reviewing, and possibly obtaining, during the information gathering site visit.]
- 1. The current version of the Fire Protection Program and Fire Hazards Analysis.
- 2. Current versions of the fire protection program implementing procedures (e.g.,
administrative controls, surveillance testing, fire brigade).
- 3. Fire brigade training program and pre-fire plans.
- 4. Post-fire safe shutdown systems and separation analysis.
- 5. Post-fire alternative shutdown analysis.
- 6. Piping and instrumentation (flow) diagrams showing the components used to achieve and maintain hot standby and cold shutdown for fires outside the control room and those components used for those areas requiring alternative shutdown capability.
- 7. Plant layout and equipment drawings which identify the physical plant locations of hot standby and cold shutdown equipment.
- 8. Plant layout drawings which identify plant fire area delineation, areas protected by automatic fire suppression and detection, and the locations of fire protection equipment.
- 9. Plant layout drawings which identify the general location of the post-fire emergency lighting units.
- 10. Plant operating procedures which would be used and describe shutdown from inside the control room with a postulated fire occurring in any plant area outside the control room, procedures which would be used to implement alternative shutdown capability in the event of a fire in either the control or cable spreading room.
- 11. Maintenance and surveillance testing procedures for alternative shutdown capability and fire barriers, detectors, pumps and suppression systems.
- 12. Maintenance procedures which routinely verify fuse breaker coordination in accordance with the post-fire safe shutdown coordination analysis.
- 13. A sample of significant fire protection and post-fire safe shutdown related design change packages and Generic Letter 86-10 evaluations.
- 14. The reactor plants IPEEE, results of any post-IPEEE reviews, and listings of actions taken/plant modifications conducted in response to IPEEE information.
- 15. Temporary modification procedures.
- 16. Organization charts of site personnel down to the level of fire protection staff personnel.
2
- 17. If applicable, layout/arrangement drawings of potential reactor coolant/recirculation pump lube oil system leakage points and associated lube oil collection systems.
- 18. A listing of the SERs which form the licensing basis for the reactor plants post-fire safe shutdown configuration.
- 19. Procedures/instructions that control the configuration of the reactor plants fire protection program, features, and post-fire safe shutdown methodology and system design.
- 20. A list of applicable codes and standards related to the design of plant fire protection features and evaluations of code deviations.
- 21. Procedures/instructions that govern the implementation of plant modifications, maintenance, and special operations, and their impact on fire protection.
- 22. The three most recent fire protection QA audits and/or fire protection self-assessments.
- 23. Recent QA surveillances of fire protection activities.
- 24. A listing of open and closed fire protection condition reports (problem reports/NCRs/EARs/problem identification and resolution reports).
- 25. Listing of plant fire protection licensing basis documents.
- 26. A listing of the NFPA code versions committed to (NFPA codes of record).
- 27. A listing of plant deviations from code commitments.
- 28. Actual copies of Generic Letter 86-10 evaluations.