|
---|
Category:Letter
MONTHYEARML24019A1672024-01-31031 January 2024 Issuance of Amendment to Renewed Facility License to Add License Condition to Include License Termination Plan Requirements 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 IR 05000285/20230062023-12-21021 December 2023 NRC Inspection Report 05000285/2023006 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 LIC-23-0007, Response to Fort Calhoun, Unit 1 & Independent Spent Fuel Storage Installation Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements Request for Additional Information2023-12-0606 December 2023 Response to Fort Calhoun, Unit 1 & Independent Spent Fuel Storage Installation Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements Request for Additional Information 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 IR 05000285/20230052023-11-0202 November 2023 NRC Inspection Room 05000285/2023005 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 ML23276A0042023-09-28028 September 2023 U.S. EPA Response Letter to NRC Letter on Consultation and Finality on Decommissioning and Decontamination of Contaminated Sites MOU - Fort Calhoun Station, Unit 1 (License No. DPR-40, Docket No. 50-285) IR 05000285/20230042023-09-13013 September 2023 NRC Inspection Report 05000285/2023-004 LIC-23-0005, Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - 2nd Request for Additional Information (EPID L-2021-LIT-0000) June 2, 20232023-08-24024 August 2023 Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - 2nd Request for Additional Information (EPID L-2021-LIT-0000) June 2, 2023 BVY 23-022, Pre-Notice of Disbursement from Decommissioning Trust2023-08-23023 August 2023 Pre-Notice of Disbursement from Decommissioning Trust ML23234A2392023-08-18018 August 2023 Letter to B Harisis Re Ft Calhoun Unit 1 LTP EA State of Nebraska Comment Request.Pdf ML23234A2412023-08-18018 August 2023 Email - Letter to M Porath Re Ft Calhoun Unit 1 LTP EA Section 7 Informal Consultation Request 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 IR 05000285/20230032023-07-10010 July 2023 NRC Inspection Report 05000285/2023003 BVY 23-017, Pre-Notice of Disbursement from Decommissioning Trust2023-06-29029 June 2023 Pre-Notice of Disbursement from Decommissioning Trust ML23082A2202023-06-26026 June 2023 Consultation on the Decommissioning of the Fort Calhoun Station Unit 1 Pressurized Water Reactor in Fort Calhoun, Nebraska IR 05000285/20230022023-06-0505 June 2023 NRC Inspection Report 05000285/2023002 ML23151A0032023-06-0505 June 2023 Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements 2nd Request for Additional Information (EPID L-2021-LIT-0000) June 2, 2023 BVY 23-016, 10 CFR 72.48 Report2023-06-0505 June 2023 10 CFR 72.48 Report BVY 23-015, Report of Investigation Pursuant to 1O CFR 20, Appendix G2023-06-0505 June 2023 Report of Investigation Pursuant to 1O CFR 20, Appendix G BVY 23-014, Pre-Notice of Disbursement from Decommissioning Trust2023-05-31031 May 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-013, 2022 Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Radiological Environmental Operating Report BVY 23-011, 2022 Radiological Effluent Release Report2023-05-10010 May 2023 2022 Radiological Effluent Release Report BVY 23-012, Pre-Notice of Disbursement from Decommissioning Trust2023-05-0202 May 2023 Pre-Notice of Disbursement from Decommissioning Trust 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 LIC-23-0004, (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report2023-04-20020 April 2023 (FCS) Radiological Effluent Release Report and Radiological Environmental Operating 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 LIC-23-0003, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2023-03-15015 March 2023 Annual Decommissioning Funding / Irradiated Fuel Management Status Report 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 LIC-23-0001, Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - Request for Additional Information2023-02-27027 February 2023 Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - Request for Additional Information IR 05000285/20230012023-02-24024 February 2023 NRC Inspection Report 05000285/2023001 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 2024-01-04
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 February 5, 2020 Mr. Corey R. Daniels ISFSI Manager NorthStar Nuclear Decommissioning Co.
Vermont Yankee Nuclear Power Station 320 Governor Hunt Rd.
Vernon, VT 05354
SUBJECT:
VERMONT YANKEE NUCLEAR POWER STATION - EXEMPTION FROM 10 CODE OF FEDERAL REGULATION PART 20, APPENDIX G, SECTION III.E (EPID NO. L-2019-LLE-0026)
Dear Mr. Daniels:
The U.S. Nuclear Regulatory Commission has granted NorthStar Nuclear Decommissioning Co., LLC (NorthStar NDC) the enclosed exemption from the requirements of Title 10 of the Code of Federal Regulations Part 20, Appendix G, Section III.E, for tracking shipments of low-level radioactive wastes that are not acknowledged by the recipient within 20 days after transfer to the shipper. The exemption extends the receipt acknowledgment 20-day time period to 45 days before NorthStar NDC will have to investigate, trace and report on the status of a low-level radioactive waste shipment being transported from the NorthStar NDC Vermont Yankee Nuclear Power Station to a licensed land disposal facility.
A copy of the exemption is enclosed and has been forwarded to the Office of the Federal Register for publication. If you have any questions concerning this evaluation, please contact me at (301) 415-6634 or via e-mail at Jack.Parrott@nrc.gov.
Sincerely, Jack D. Parrott, Senior Project Manager Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Material Safety and Safeguards Docket Nos. 50-285 and 72-59 License No.: DPR-28
Enclosure:
Exemption cc: Vermont Yankee ListServ
C Daniels
SUBJECT:
VERMONT YANKEE NUCLEAR POWER STATION - EXEMPTION FROM 10 CFR PART 20, APPENDIX G, SECTION III.E (EPID NO. L-2019-LLE-0026)
DATE: February 5, 2020 DISTRIBUTION:
RDB r/f A. Dimitriatis, RI N. Sheehan, RI RidsRgn1MailCenter Resource RidsNrrPMVermontYankee PUBLIC ADAMS Accession PKG ML20017A068 *via e-mail OGC (NLO) DUWP OFFICE DUWP DUWP subject to edits NAME JParrott CHolston* APessin* BWatson*
DATE 01/17/2020 01/22/2020 01/24/2020 01/28/2020 OFFICE DUWP DUWP NAME PHolahan* JParrott DATE 01/04/2020 01/05/2020 OFFICIAL RECORD COPY