Letter Sequence Other |
---|
|
|
MONTHYEARML0401505712004-01-15015 January 2004 Draft Request for Additional Information Project stage: Draft RAI ML0402001202004-02-0202 February 2004 Withholding from Public Disclosure, Additional Information Regarding the Cycle Specific SLMCPR (Safety Limit Minimum Critical Power Ratio) for Vermont Yankee Cycle 24 Project stage: Other ML0404300502004-03-0909 March 2004 Withholding Information from Public Disclosure, Safety Limit Minimum Critical Power Ratio (SLMCPR) Change - Response to Request for Additional Information. Project stage: RAI ML0406307322004-03-22022 March 2004 Amendment 217 to License DPR-28 Revising Safety Limit Minimum Critical Power Ratio Values in Technical Specification 1.1.A.1 to Incorporate Results of cycle-specific Core Reload Analysis for Cycle 24 Operation Project stage: Other 2004-02-02
[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] Category:License-Operating (New/Renewal/Amendments) DKT 50
MONTHYEARML19175A0422019-09-11011 September 2019 Arkansas Units 1 and 2; Grand Gulf, Unit 1; Indian Point 2 and 3; Palisades; River Bend, Unit 1; Waterford Unit 3 - Issuance of Amendments to Adopt TSTF-529, Clarify Use and Application Rules ML18347B3592019-01-11011 January 2019 12-13-18-License Transfer Conforming Amendment Markup ML18347B3602019-01-11011 January 2019 Letter: Vermont Yankee Nuclear Power Station - Issuance of Amendment Application for Order Approving Direct and Indirect Transfer of Renewed Facility Operating License and Independent Spent Fuel Storage Installation General License. ML18253A2022018-10-11011 October 2018 Conforming License Amendment Approval of License Transfer Request(License DPR-28, Docket 50-271 and 72-59) ML18156A1812018-08-15015 August 2018 ISFSI Only Tech Spec Amendment Package ML18165A4232018-07-25025 July 2018 Issuance of Amendment to Change the Physical Security Plan to Reflect an ISFSI-Only Configuration ML18053A1122018-03-30030 March 2018 Issuance of Amendment to Change the Emergency Plan and Emergency Action Level Scheme to Reflect an ISFSI-Only Configuration ML16014A1692016-03-14014 March 2016 Vermont Yankee Nuclear Power Station - Issuance of Amendment No. 265 to Renewed Facility Operating License Re: Cyber Security Plan Implementation Schedule (CAC No. MF6403) ML15233A1662015-12-11011 December 2015 Issuance of Amendment No. 264 to Renewed Facility Operating License Changes to the Emergency Plan and Emergency Action Levels ML15117A5512015-10-0707 October 2015 Issuance of Amendment for Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition ML14304A5882015-02-12012 February 2015 Issuance of Amendment No. 261, Revise Technical Specifications to Eliminate Certain Requirements During Movement of Irradiated Fuel and Core Alterations Consistent with TSTF-51 ML14346A0652015-02-0404 February 2015 Issuance of Amendment No. 261, Revise Site Emergency Plan for Permanently Defueled Condition to Reflect Change in On-Shift Staffing and Emergency Response Staffing ML14217A0722014-12-22022 December 2014 Issuance of Amendment No. 260, Revise and Remove Certain Requirements from Technical Specification Section 6.0, Administrative Controls, No Longer Applicable for Its Permanently Defueled Condition ML14206A7102014-11-12012 November 2014 Issuance of Amendment No. 259, Revise Operating License Condition Related to Cyber Security Plan Milestone 8 Full Implementation Date ML13212A2012013-08-15015 August 2013 Issuance of Amendment No. 258 Change to Licensing Basis Regarding Station Blackout ML13105A1752013-04-26026 April 2013 Issuance of Amendment No. 257 Request to Revise Requirement of the Recirculation Pump Discharge Bypass Valves ML13042A2722013-04-17017 April 2013 Issuance of Amendment 256 Revision to License Condition 3.P and 3.S ML13025A3062013-03-14014 March 2013 ANO 1 & 2, Big Rock, FitzPatrick, GGNS, Indian Point 1, 2 & 3, Palisades, Pilgrim, RBS, Vermont Yankee, and Waterford - Correction to Amendments Issued on 12/28/12, Revise QA Program Manual and Staff Qualification Technical Specifications ML1300903212013-01-30030 January 2013 Issuance of Amendment Rod Worth Minimizer Bypass Allowance TS Change (TAC No. Me 7927) ML1300902152013-01-30030 January 2013 Issuance of Amendment Change to Suppression Chamber Drywell Leak Rate Test Surveillance Frequency ML12261A2922012-11-13013 November 2012 Issuance of Amendment to Renewed Facility Operating License Cyber Security Plan Implementation Schedule Milestone ML1127904592011-11-0404 November 2011 Issuance of Amendment Revised Reactor Vessel Pressure-Temperature Limitation Curves ML1127205902011-09-30030 September 2011 Issuance of Emergency Amendment Modification of Technical Specification for Single Loop Operation ML1121014312011-08-25025 August 2011 Issuance of Amendment Elimination of Technical Specification Provisions Allowing HPCI and RCIC Suctions to Be Aligned to the Suppression Pool ML11152A0132011-07-20020 July 2011 License Amendment, Cyber Security Plan ML0921100542011-03-21021 March 2011 Renewed Facility Operating License DPR-28 ML1103400782011-02-23023 February 2011 Issuance of Amendment Control Rod Block Actuation Logic System Functional Test ML1100601792011-02-0909 February 2011 Issuance of Amendment Regarding Modification to Technical Specification 4.12 as Result of Changes Made by License Amendment Nos. 230 and 239 and to Revise Wording in TS 3.7.A.8 ML1025717732010-10-0606 October 2010 License Amendment, Issuance of Amendment Scram Discharge Volume Vent and Drain Valves ML1004316132010-03-0808 March 2010 Issuance of Amendment Safety Limit Minimum Critical Power Ratio Change ML1001203062010-01-26026 January 2010 Issuance of Amendment Revision to Requirements for Inoperable Containment Isolation Valves ML0933604432010-01-0404 January 2010 License Amendment 241 Revision of High Radiation Area Controls ML0928906522009-10-28028 October 2009 Issuance of Amendment Extension of Appendix J, Type a Integrated Leakage Rate Test Interval ML0917400402009-07-13013 July 2009 License Amendment, Relocation of Reactor Building Crane Technical Specification ML0916102242009-07-0606 July 2009 Issuance of Amendment Testing and Inspection of Suppression Chamber-To-Drywell Vacuum Breakers ML0915505702009-06-17017 June 2009 License Amendment, Main Steam Isolation Valve Surveillance Requirements ML0914103582009-06-12012 June 2009 License Amendment, Issuance of Amendment Instrumentation Technical Specifications ML0903704562009-02-26026 February 2009 License Amendment, Issuance of Amendment Sale of Lease of Property within the Exclusion Boundary ML0901206582009-02-11011 February 2009 Issuance of Amendment Battery Systems ML0833001292009-01-0707 January 2009 Issuance of Amendment Control Rod Systems ML0815701872008-06-23023 June 2008 Issuance of Amendment Primary Containment Oxygen Concentration and Drywell-to-Suppression Chamber Differential Pressure Limits ML0808003342008-04-17017 April 2008 Issuance of Amendment Emergency Diesel Generator Fuel Oil Tank Volume, Fuel Oil Testing and Reactor Building Crane Inspections ML0723302302007-08-23023 August 2007 Revised Pages of Facility Operating License DPR-28 B.5.b ML0705301592007-03-26026 March 2007 Issuance of Amendment Adoption of Technical Specification Task Force (TSTF) Change TSTF-372, the Addition of Limiting Condition for Operation (LCO) 3.0.8 on the Inoperability of Snubbers ML0600500222006-03-0202 March 2006 Vermont Yankee, License Amendment 229 Regarding Extended Power Uprate ML0523600022005-09-20020 September 2005 License Amendment, Drywell Spray Header and Nozzle Air Test Frequency ML0520000032005-08-31031 August 2005 License Amendment, Revise One-Time Extension of Integrated Leak Rate Test Interval ML0519201382005-08-15015 August 2005 Issuance of License Amendment 226 Administrative Changes ML0516700622005-07-0707 July 2005 License Amendment, Extend Intermediate Range Monitor Surveillance Test Frequencies ML0504201652005-06-0101 June 2005 License Amendment, Relocation of Inservice Testing Requirements to a Licensee - Controlled Program 2019-09-11
[Table view] Category:Safety Evaluation
MONTHYEARML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment ML21159A0422021-06-28028 June 2021 VY and CR Indirect License Transfer Package ML19175A0422019-09-11011 September 2019 Arkansas Units 1 and 2; Grand Gulf, Unit 1; Indian Point 2 and 3; Palisades; River Bend, Unit 1; Waterford Unit 3 - Issuance of Amendments to Adopt TSTF-529, Clarify Use and Application Rules ML18242A6392018-10-11011 October 2018 Safety Evaluation of License Transfer Request (License DPR-28, Docket Nos. 50-271 and 72-59 ML18156A1802018-08-15015 August 2018 Enc 2 SER ISFSI Only Tech Spec Amendment Package ML18165A4232018-07-25025 July 2018 Issuance of Amendment to Change the Physical Security Plan to Reflect an ISFSI-Only Configuration ML18099A1662018-05-0101 May 2018 Entergy Vermont Yankee Quality Assurance Program Manual - Review and Acceptance of Changes ML18053A1132018-03-30030 March 2018 VY ISFSI Only EP Final SER - Jack Parrott ML17082A3102017-06-20020 June 2017 Request for Exemptions from 10 CFR 30.11 for Vermont Yankee Alternate Disposal of Low-Activity Waste Water at Us Ecology Idaho ML17013A3032016-12-12012 December 2016 Draft Final SER ML16165A4672016-06-16016 June 2016 Safety Evaluation of the Entergy Vermont Yankee, Quality Assurance Program Manual, Revision 4 ML16165A4662016-06-16016 June 2016 Quality Assurance Program Manual Vermont Yankee Nuclear Power Station and Independent Spent Fuel Storage Facility - Review and Acceptance of Changes ML16014A1692016-03-14014 March 2016 Vermont Yankee Nuclear Power Station - Issuance of Amendment No. 265 to Renewed Facility Operating License Re: Cyber Security Plan Implementation Schedule (CAC No. MF6403) ML16008B1032016-01-20020 January 2016 Evaluation of 10CFR 50.54(p)(2) Changes to the Security Plans ML15233A1662015-12-11011 December 2015 Issuance of Amendment No. 264 to Renewed Facility Operating License Changes to the Emergency Plan and Emergency Action Levels ML15292A2562015-11-0202 November 2015 Correction Letter Regarding Staff Review of Entergy'S Update to the Irradiated Fuel Management Plan ML15117A5512015-10-0707 October 2015 Issuance of Amendment for Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition ML15274A3792015-10-0505 October 2015 Review of Update to the Irradiated Fuel Management Plan ML15120A3152015-05-0707 May 2015 Relief Request ISI-06, Inservice Inspection Limited Examinations for the Fourth 10-Year Interval ML15097A3612015-04-16016 April 2015 Request for Consent to Cancel Lines of Credit ML14304A5882015-02-12012 February 2015 Issuance of Amendment No. 261, Revise Technical Specifications to Eliminate Certain Requirements During Movement of Irradiated Fuel and Core Alterations Consistent with TSTF-51 ML14346A0652015-02-0404 February 2015 Issuance of Amendment No. 261, Revise Site Emergency Plan for Permanently Defueled Condition to Reflect Change in On-Shift Staffing and Emergency Response Staffing ML14217A0722014-12-22022 December 2014 Issuance of Amendment No. 260, Revise and Remove Certain Requirements from Technical Specification Section 6.0, Administrative Controls, No Longer Applicable for Its Permanently Defueled Condition ML14210A2662014-08-0808 August 2014 Arkansas, Units 1 & 2, Big Rock Point, James A. Fitzpatrick, Grand Gulf, Unit 1, Indian Point, Units 1, 2 & 3, Palisades, Pilgrim, River Bend, Unit 1, Vermont Yankee, Waterford, Safety Evaluation Quality Assurance Program Manual, Rev. 24 & ML13238A3982013-08-28028 August 2013 Relief Requests for the Fifth 10-Year Inservice Testing Program Interval ML13228A1972013-08-22022 August 2013 Relief Request ISI-05 - Fifth 10-Year ISI Interval - Alternative to Maintain Certain ISI Related Activities on 2001 Edition, 2003 Addenda ASME Section XI Code ML13212A2012013-08-15015 August 2013 Issuance of Amendment No. 258 Change to Licensing Basis Regarding Station Blackout ML13127A1762013-05-21021 May 2013 Staff Assessment in Response to Recommendation 9.3 of the Near-Term Task Force Related to the Fukushima Dai-Ichi Nuclear Power Plant Accident ML13105A1752013-04-26026 April 2013 Issuance of Amendment No. 257 Request to Revise Requirement of the Recirculation Pump Discharge Bypass Valves ML13042A2722013-04-17017 April 2013 Issuance of Amendment 256 Revision to License Condition 3.P and 3.S ML13025A3062013-03-14014 March 2013 ANO 1 & 2, Big Rock, FitzPatrick, GGNS, Indian Point 1, 2 & 3, Palisades, Pilgrim, RBS, Vermont Yankee, and Waterford - Correction to Amendments Issued on 12/28/12, Revise QA Program Manual and Staff Qualification Technical Specifications ML13055A0092013-03-0101 March 2013 Relief Request ISI-PT-02 - Fourth 10-Year ISI Interval - Alternative to System Leakage Test for the Reactor Pressure Vessel Head Flange Leak-Off Lines ML1300903212013-01-30030 January 2013 Issuance of Amendment Rod Worth Minimizer Bypass Allowance TS Change (TAC No. Me 7927) ML1300902152013-01-30030 January 2013 Issuance of Amendment Change to Suppression Chamber Drywell Leak Rate Test Surveillance Frequency ML12261A2922012-11-13013 November 2012 Issuance of Amendment to Renewed Facility Operating License Cyber Security Plan Implementation Schedule Milestone ML1214501962012-05-31031 May 2012 Closeout of Bulletin 2011-01, Mitigating Strategies, ML1207601522012-03-28028 March 2012 Core Plate Hold Down Bolt Inspection Plan and Analysis - Vermont Yankee Nuclear Power Station ML1127904592011-11-0404 November 2011 Issuance of Amendment Revised Reactor Vessel Pressure-Temperature Limitation Curves ML1127205902011-09-30030 September 2011 Issuance of Emergency Amendment Modification of Technical Specification for Single Loop Operation ML1121014312011-08-25025 August 2011 Issuance of Amendment Elimination of Technical Specification Provisions Allowing HPCI and RCIC Suctions to Be Aligned to the Suppression Pool ML11152A0132011-07-20020 July 2011 License Amendment, Cyber Security Plan ML1103400782011-02-23023 February 2011 Issuance of Amendment Control Rod Block Actuation Logic System Functional Test ML1100601792011-02-0909 February 2011 Issuance of Amendment Regarding Modification to Technical Specification 4.12 as Result of Changes Made by License Amendment Nos. 230 and 239 and to Revise Wording in TS 3.7.A.8 ML1025717732010-10-0606 October 2010 License Amendment, Issuance of Amendment Scram Discharge Volume Vent and Drain Valves ML1026002492010-10-0101 October 2010 Relief Request VY-ISI-014, Alternative Examination Requirement for Nozzle-To-Vessel Weld and Inner Radius Using ASME Code Case N-702-Vermont Yankee Nuclear Power Station ML1004316132010-03-0808 March 2010 Issuance of Amendment Safety Limit Minimum Critical Power Ratio Change ML1001203062010-01-26026 January 2010 Issuance of Amendment Revision to Requirements for Inoperable Containment Isolation Valves ML0936208072010-01-22022 January 2010 Cover Letter, (Non-Proprietary) Order Extending the Effectiveness of the Approval of the Indirect Transfer of Facility Operating Licenses for Big Rock Point, Fitzpatrick, Indian Point, Palisades, Pilgrim, and Vermont Yankee Nuclear Power St ML0936208952010-01-22022 January 2010 Safety Evaluation,(Non-Proprietary) Order Extending the Effectiveness of the Approval of the Indirect Transfer of Facility Operating Licenses for Big Rock Point, Fitzpatrick, Indian Point,Palisades,Pilgrim, and Vermont Yankee Nuclear Power ML0933604432010-01-0404 January 2010 License Amendment 241 Revision of High Radiation Area Controls 2023-05-01
[Table view] |
Text
March 22, 2004 Mr. Michael Kansler President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
VERMONT YANKEE NUCLEAR POWER STATION - ISSUANCE OF AMENDMENT RE: SAFETY LIMIT MINIMUM CRITICAL POWER RATIO (TAC NO. MC1482)
Dear Mr. Kansler:
The Commission has issued the enclosed Amendment No. 217 to Facility Operating License DPR-28 for the Vermont Yankee Nuclear Power Station (VYNPS), in response to your application dated December 5, 2003, as supplemented on February 9, 2004.
The amendment revises the Safety Limit Minimum Critical Power Ratio values in Technical Specification 1.1.A.1 to incorporate the results of the cycle-specific core reload analysis for VYNPS Cycle 24 operation.
A copy of the related Safety Evaluation is also enclosed. Notice of Issuance will be included in the Commissions biweekly Federal Register notice.
Sincerely,
/RA/
Richard B. Ennis, Senior Project Manager, Section 2 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosures:
- 1. Amendment No. 217 to License No. DPR-28
- 2. Safety Evaluation cc w/encls: See next page
Mr. Michael Kansler President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
VERMONT YANKEE NUCLEAR POWER STATION - ISSUANCE OF AMENDMENT RE: SAFETY LIMIT MINIMUM CRITICAL POWER RATIO (TAC NO. MC1482)
Dear Mr. Kansler:
The Commission has issued the enclosed Amendment No. 217 to Facility Operating License DPR-28 for the Vermont Yankee Nuclear Power Station (VYNPS), in response to your application dated December 5, 2003, as supplemented on February 9, 2004.
The amendment revises the Safety Limit Minimum Critical Power Ratio values in Technical Specification 1.1.A.1 to incorporate the results of the cycle-specific core reload analysis for VYNPS Cycle 24 operation.
A copy of the related Safety Evaluation is also enclosed. Notice of Issuance will be included in the Commissions biweekly Federal Register notice.
Sincerely,
/RA/
Richard B. Ennis, Senior Project Manager, Section 2 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-271
Enclosures:
- 1. Amendment No. 217 to License No. DPR-28
- 2. Safety Evaluation cc w/encls: See next page DISTRIBUTION PUBLIC CRaynor FAkstulewicz CAnderson, RGN-I PDI-2 Reading REnnis THuang AHowe OGC TBoyce DRoberts ACRS GHill (2)
Accession No.: ML040630732 OFFICE PDI-2/PM PDI-2/LA SRXB/SC IROB/SC OGC PDI-2/SC(A)
NAME REnnis CRaynor FAkstulewicz TBoyce SLewis DRoberts DATE 3/3/04 3/3/04 3/4/04 3/4/04 3/10/04 3/21/04 OFFICIAL RECORD COPY
Vermont Yankee Nuclear Power Station cc:
Regional Administrator, Region I Mr. Raymond N. McCandless U. S. Nuclear Regulatory Commission Vermont Department of Health 475 Allendale Road Division of Occupational King of Prussia, PA 19406-1415 and Radiological Health 108 Cherry Street Mr. David R. Lewis Burlington, VT 05402 Shaw, Pittman, Potts & Trowbridge 2300 N Street, N.W. Manager, Licensing Washington, DC 20037-1128 Entergy Nuclear Vermont Yankee, LLC P.O. Box 0500 Ms. Christine S. Salembier, Commissioner 185 Old Ferry Road Vermont Department of Public Service Brattleboro, VT 05302-0500 112 State Street Montpelier, VT 05620-2601 Resident Inspector Vermont Yankee Nuclear Power Station Mr. Michael H. Dworkin, Chairman U. S. Nuclear Regulatory Commission Public Service Board P.O. Box 176 State of Vermont Vernon, VT 05354 112 State Street Montpelier, VT 05620-2701 Director, Massachusetts Emergency Management Agency Chairman, Board of Selectmen ATTN: James Muckerheide Town of Vernon 400 Worcester Rd.
P.O. Box 116 Framingham, MA 01702-5399 Vernon, VT 05354-0116 Jonathan M. Block, Esq.
Mr. Michael Hamer Main Street Operating Experience Coordinator P.O. Box 566 Vermont Yankee Nuclear Power Station Putney, VT 05346-0566 320 Governor Hunt Road Vernon, VT 05354 Mr. John Kelly Director, Nuclear Safety Assurance G. Dana Bisbee, Esq. Entergy Nuclear Operations, Inc.
Deputy Attorney General 440 Hamilton Avenue 33 Capitol Street White Plains, NY 10601 Concord, NH 03301-6937 Mr. Gary Taylor Chief, Safety Unit Chief Executive Officer Office of the Attorney General Entergy Operations One Ashburton Place, 19th Floor 1340 Echelon Parkway Boston, MA 02108 Jackson, MS 39213 Ms. Deborah B. Katz Box 83 Shelburne Falls, MA 01370
Vermont Yankee Nuclear Power Station cc:
Mr. John Herron Mr. Ron Toole Sr. VP and Chief Operating Officer BWR SRC Consultant Entergy Nuclear Operations, Inc. 605 West Horner Street 440 Hamilton Avenue Ebensburg, PA 15931 White Plains, NY 10601 Ms. Stacey Lousteau Mr. Dan Pace Treasury Department Vice President, Engineering Entergy Entergy Services, Inc.
Nuclear Operations, Inc. 639 Loyola Avenue, Mail Stop L-ENT-15E 440 Hamilton Avenue New Orleans, LA 70113 White Plains, NY 10601 Mr. Michael Kansler Mr. Randall Edington President Vice President, Operations Support Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. 440 Hamilton Avenue 440 Hamilton Avenue White Plains, NY 10601 White Plains, NY 10601 Mr. Raymond Shadis Director of Oversight New England Coalition Entergy Nuclear Operations, Inc. Post Office Box 98 440 Hamilton Avenue Edgecomb, ME 04556 White Plains, NY 10601 Mr. James P. Matteau Mr. John M. Fulton Executive Director Assistant General Counsel Windham Regional Commission Entergy Nuclear Operations, Inc. 139 Main Street, Suite 505 440 Hamilton Avenue Brattleboro, VT 05301 White Plains, NY 10601 Mr. William K. Sherman Mr. Jay K. Thayer Vermont Department of Public Service Site Vice President 112 State Street Entergy Nuclear Operations, Inc. Drawer 20 Vermont Yankee Nuclear Power Station Montpelier, VT 05620-2601 P.O. Box 0500 185 Old Ferry Road Brattleboro, VT 05302-0500 Mr. Ken L. Graesser BWR SRC Consultant 38832 N. Ashley Drive Lake Villa, IL 60046 Jim Sniezek BWR SRC Consultant 5486 Nithsdale Drive Salisbury, MD 21801
ENTERGY NUCLEAR VERMONT YANKEE, LLC AND ENTERGY NUCLEAR OPERATIONS, INC.
DOCKET NO. 50-271 VERMONT YANKEE NUCLEAR POWER STATION AMENDMENT TO FACILITY OPERATING LICENSE Amendment No. 217 License No. DPR-28
- 1. The Nuclear Regulatory Commission (the Commission) has found that:
A. The application for amendment filed by Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc. (the licensees) dated December 5, 2003, as supplemented on February 9, 2004, complies with the standards and requirements of the Atomic Energy Act of 1954, as amended (the Act), and the Commissions rules and regulations set forth in 10 CFR Chapter I; B. The facility will operate in conformity with the application, the provisions of the Act, and the rules and regulations of the Commission; C. There is reasonable assurance: (i) that the activities authorized by this amendment can be conducted without endangering the health and safety of the public, and (ii) that such activities will be conducted in compliance with the Commissions regulations; D. The issuance of this amendment will not be inimical to the common defense and security or to the health and safety of the public; and E. The issuance of this amendment is in accordance with 10 CFR Part 51 of the Commissions regulations and all applicable requirements have been satisfied.
- 2. Accordingly, the license is amended by changes to the Technical Specifications as indicated in the attachment to this license amendment, and paragraph 3.B of Facility Operating License No. DPR-28 is hereby amended to read as follows:
(B) Technical Specifications The Technical Specifications contained in Appendix A, as revised through Amendment No. 217, are hereby incorporated in the license. The licensee shall operate the facility in accordance with the Technical Specifications.
- 3. This license amendment is effective as of its date of issuance and shall be implemented within 60 days.
FOR THE NUCLEAR REGULATORY COMMISSION
/RA/
Darrell J. Roberts, Acting Chief, Section 2 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation
Attachment:
Changes to the Technical Specifications Date of Issuance: March 22, 2004
ATTACHMENT TO LICENSE AMENDMENT NO. 217 FACILITY OPERATING LICENSE NO. DPR-28 DOCKET NO. 50-271 Replace the following page of the Appendix A Technical Specifications with the attached revised page. The revised page is identified by amendment number and contains a marginal line indicating the area of change.
Remove Insert 6 6
SAFETY EVALUATION BY THE OFFICE OF NUCLEAR REACTOR REGULATION RELATED TO AMENDMENT NO. 217 TO FACILITY OPERATING LICENSE NO. DPR-28 ENTERGY NUCLEAR VERMONT YANKEE, LLC AND ENTERGY NUCLEAR OPERATIONS, INC.
VERMONT YANKEE NUCLEAR POWER STATION DOCKET NO. 50-271
1.0 INTRODUCTION
By letter dated December 5, 2003, as supplemented on February 9, 2004 (References 1 and 2),
Entergy Nuclear Vermont Yankee, LLC and Entergy Nuclear Operations, Inc. (Entergy or the licensee) submitted a request to amend the Vermont Yankee Nuclear Power Station (VYNPS)
Technical Specifications (TSs). The supplement dated February 9, 2004, provided additional information that clarified the application, did not expand the scope of the application as originally noticed, and did not change the staffs original proposed no significant hazards consideration determination as published in the Federal Register on January 20, 2004 (69 FR 2741).
The proposed amendment would revise the Safety Limit Minimum Critical Power Ratio (SLMCPR) values in TS 1.1.A.1 to incorporate the results of the cycle-specific core reload analysis for VYNPS Cycle 24 operation.
2.0 REGULATORY EVALUATION
As discussed in the VYNPS Updated Final Safety Analysis Report (UFSAR) Section 3.7, and the Bases for TS 1.1, the SLMCPR is a fuel design limit that is set to ensure that no fuel damage is calculated to occur if the limit is not violated. The SLMCPR is specified such that at least 99.9% of the fuel rods in the core are expected to avoid boiling transition during the most severe abnormal operational transient, considering the power distribution in the core and all uncertainties. This method of selecting an operating limit is conservative because no fuel damage would be expected to occur even if a fuel rod experienced a boiling transition.
The SLMCPR values are determined using a statistical model that combines all the uncertainties in the operating parameters and the procedures used to calculate critical power.
The SLMCPR values are calculated prior to each plant operating cycle based on the plant-specific and cycle-specific fuel and core parameters.
The construction permit for VYNPS was issued by the Atomic Energy Commission (AEC) on December 11, 1967. As discussed in Appendix F of the VYNPS UFSAR, the plant was designed and constructed based on the proposed General Design Criteria (GDC) published by the AEC in the Federal Register (32 FR 10213) on July 11, 1967 (hereinafter referred to as draft GDC). The AEC published the final rule that added Appendix A to Title 10 of the Code of Federal Regulations (10 CFR) Part 50, General Design Criteria for Nuclear Power Plants, in the Federal Register (36 FR 3255) on February 20, 1971 (hereinafter referred to as final GDC).
Differences between the draft GDC and final GDC included a consolidation from 70 to 64 criteria. As discussed in the U.S. Nuclear Regulatory Commission (NRC or the Commission)
Staff Requirements Memorandum for SECY-92-223, dated September 18, 1992 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML003763736), the Commission decided not to apply the final GDC to plants with construction permits issued prior to May 21, 1971. At the time of promulgation of Appendix A to 10 CFR Part 50, the Commission stressed that the final GDC were not new requirements and were promulgated to more clearly articulate the licensing requirements and practice in effect at that time. Each plant licensed before the final GDC were formally adopted was evaluated on a plant-specific basis, determined to be safe, and licensed by the Commission.
In order to determine the applicable regulatory acceptance criteria for the proposed amendment, the NRC staff reviewed the licensee's letters dated December 5, 2003 and February 9, 2004 (References 1 and 2). In addition, the staff reviewed NUREG-0800, Standard Review Plan (SRP), dated April 1996, Section 4.4, Thermal and Hydraulic Design.
Based on a review of SRP Section 4.4, the NRC staff determined that final GDC 10 is applicable to SLMCPR changes. Attachment 2 to Entergy letter BVY 03-90, dated October 1, 2003 (ADAMS Accession No. ML032810447), provides a matrix of the draft GDCs versus the corresponding final GDCs. Based on Attachment 2 of letter BVY 03-90, final GDC 10 corresponds to draft GDC 6. The draft GDC requirements are as follows:
Draft GDC 6, Reactor Core Design (Category A), requires that the reactor core be designed to function throughout its design lifetime, without exceeding acceptable fuel design limits which have been stipulated and justified. The core design, together with reliable process and decay heat removal systems, shall provide for this capability under all expected conditions of normal operation with appropriate margins for uncertainties and for transient situations which can be anticipated.
3.0 TECHNICAL EVALUATION
3.1 Licensee's Proposed Changes The SLMCPR values, as currently specified in TS 1.1.A.1 are 1.10 for dual recirculation loop operation and 1.12 for single recirculation loop operation. For the next VYNPS operating cycle (Cycle 24), the licensee has proposed to change the SLMCPR values to 1.07 for dual recirculation loop operation and 1.09 for single recirculation loop operation.
3.2 NRC Staff Evaluation of Proposed Changes The Cycle 24 SLMCPR values are based on a full core of 368 fuel assemblies, of which there are 116 fresh GE14 fuel bundles, 128 once-burned GE14 fuel bundles, 104 twice-burned GE13 fuel bundles, and 20 GE9B bundles loaded in Cycle 17.
In Attachment 1 of Reference 1, the licensee states that the proposed SLMCPR values are based on analysis by Global Nuclear Fuels (GNF) using VYNPS plant-specific and cycle-specific fuel and core parameters and NRC-approved methodologies. A proprietary summary of the GNF analysis was provided in Attachment 5, GNF Summary of Technical Basis for SLMCPR Values of Reference 1. A non-proprietary version of the GNF summary was provided in Attachment 6 of Reference 1.
The GNF analysis referenced the following NRC-approved methodologies:
NEDC-32505P, Revision 1, R-Factor Calculation Method for GE11,GE12 and GE13 Fuel;
NEDO-10958-A, General Electric Boiling Water Reactor Thermal Analysis Basis (GETAB);
NEDC-32601P, Methodology and Uncertainties for Safety Limit MCPR Evaluations;
NEDC-32694P, Power Distribution Uncertainties for Safety Limit MCPR Evaluations; and
Amendment 25 to NEDE-24011-P-A, General Electric Standard Application for Reactor Fuel (GESTAR II).
The NRC staff reviewed the licensees justification, in References 1 and 2, for the proposed change in the SLMCPR values from 1.10 to 1.07 for two recirculation loop operation, and from 1.12 to 1.09 for single recirculation loop operation, using the approach delineated in Amendment 25 to GESTAR II.
The GNF analysis summary in Reference 1 explained the overall reduction of the SLMCPR values for VYNPS Cycle 24 operation with respect to the SLMCPR values for Cycle 23 operation. Further information was provided by GNF in Reference 2. The calculated reductions in SLMCPR values from Cycle 23 to Cycle 24 are due to use of the NRC-approved revised power distribution model and its associated reduced power distribution uncertainties.
Based on the review of the GNF analysis, the NRC staff finds that: 1) the analysis results are based on NRC-approved methodologies using plant-specific and cycle-specific fuel and core parameters; and 2) the analysis results indicate that the proposed SLMCPR values are conservative (as shown in Tables 1 and 2 of Attachment 5 in Reference 1). Therefore, the staff concludes that there is reasonable assurance that the proposed SLMCPR values are specified such that at least 99.9% of the fuel rods in the core are expected to avoid boiling transition during the most severe abnormal operational transient, considering the power distribution in the core and all uncertainties, consistent with the requirements of draft GDC 6 regarding acceptable fuel design limits.
3.3 Technical Evaluation Conclusion Based on the considerations discussed in Safety Evaluation Section 3.2, the NRC staff concludes that the proposed amendment is acceptable.
4.0 STATE CONSULTATION
In accordance with the Commissions regulations, the Vermont State official was notified of the proposed issuance of the amendment. The State official had no comments.
5.0 ENVIRONMENTAL CONSIDERATION
The amendment changes a requirement with respect to installation or use of a facility component located within the restricted area as defined in 10 CFR Part 20 and changes surveillance requirements. The NRC staff has determined that the amendment involves no significant increase in amounts, and no significant change in the types of any effluents that may be released offsite, and that there is no significant increase in individual or cumulative occupational radiation exposure. The Commission has previously issued a proposed finding that the amendment involves no significant hazards consideration, and there has been no public comment on such finding (69 FR 2741). Accordingly, the amendment meets the eligibility criteria for categorical exclusion set forth in 10 CFR 51.22(c)(9). Pursuant to 10 CFR 51.22(b), no environmental impact statement or environmental assessment need be prepared in connection with the issuance of the amendment.
6.0 CONCLUSION
The Commission has concluded, based on the considerations discussed above, that: (1) there is reasonable assurance that the health and safety of the public will not be endangered by operation in the proposed manner, (2) such activities will be conducted in compliance with the Commissions regulations, and (3) the issuance of the amendment will not be inimical to the common defense and security or to the health and safety of the public.
7.0 REFERENCES
- 1) Letter from J. K. Thayer (Entergy) to NRC dated December 5, 2003, Technical Specification Proposed Change No. 264, Safety Limit Critical Power Ratio (SLMCPR)
Change
- 2) Letter from J. K. Thayer (Entergy) to NRC dated February 9, 2004, Technical Specification Proposed Change No. 264 - Supplement 1, Safety Limit Critical Power Ratio (SLMCPR) Change - Response to Request for Additional Information Principal Contributors: T. Huang R. Ennis Date: March 22, 2004