Semantic search
Jump to navigation
Jump to search
Issue date | Title | |
---|---|---|
BVY 23-023, License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 317 | 10 October 2023 | License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 317 |
BVY 23-013, 2022 Radiological Environmental Operating Report | 10 May 2023 | 2022 Radiological Environmental Operating Report |
BVY 22-015, 2021 Radiological Environmental Operating Report | 5 May 2022 | 2021 Radiological Environmental Operating Report |
BVY 21-015, 2020 Annual Radiological Environmental Operating Report | 12 May 2021 | 2020 Annual Radiological Environmental Operating Report |
BVY 20-019, 2019 Annual Radiological Environmental Operating Report | 13 May 2020 | 2019 Annual Radiological Environmental Operating Report |
BVY 18-019, 2017 Annual Radiological Environmental Operating Report | 9 May 2018 | 2017 Annual Radiological Environmental Operating Report |
ML17164A422 | 13 June 2017 | William Irwin Affidavit and Attachment |
BVY 17-016, 2016 Annual Radiological Environmental Operating Report | 11 May 2017 | 2016 Annual Radiological Environmental Operating Report |
ML16138A566 | 12 May 2016 | 2015 Annual Radiological Environmental Operating Report Vermont Yankee Nuclear Power Station; Docket No. 50-271; License No. DPR-28 |
ML15309A758 | 5 November 2015 | State of Vermont'S Notice to Board of Petition Filed with Commissioners |
ML16137A578 | 4 November 2015 | Petition for Review of Entergy'S Planned Use of the Vermont Yankee Decommissioning - Exhibit 3: Declaration of William Irwin, Sc.D. Chp (April 20, 2015) |
ML15159A183 | 1 June 2015 | Comment (2) of Kyle Landis-Marinello on Behalf of State of VT on Entergy Nuclear Operations, Inc.; Vermont Yankee Nuclear Power Station; Draft Environmental Assessment and Finding of No Significant Impact; Request for Comment |
BVY 15-038, 2014 Annual Radiological Environmental Operating Report | 12 May 2015 | 2014 Annual Radiological Environmental Operating Report |
ML15096A459 | 23 March 2015 | Comment (37) by Loren Kramer on NRC-2015-0004 Re Vermont Yankee Nuclear Power Station Post-Shutdown Decommissioning Activities Report |
ML15096A458 | 23 March 2015 | Comment (36) by Louise Amyot on NRC-2015-0004 Re Vermont Yankee Nuclear Power Station Post-Shutdown Decommissioning Activities Report |
ML15082A234 | 6 March 2015 | Comment (6) by William Irwin, on Behalf of State of Vermont Department of Health, Re Vermont Yankee Nuclear Power Station Post-Shutdown Decommissioning Activities Report |
ML15070A234 | 19 February 2015 | Transcript of February 19, 2015 Vermont Yankee Post-Shutdown Decommissioning Activities Report Public Meeting. Pages 1-200 |
ML15040A725 | 9 February 2015 | Attachment C.1 to Petition for Leave to Intervene - Irwin Cv |
BVY 14-039, 2013 Annual Radiological Environmental Operating Report | 13 May 2014 | 2013 Annual Radiological Environmental Operating Report |
BVY 13-047, 2012 Annual Radiological Environmental Operating Report | 15 May 2013 | 2012 Annual Radiological Environmental Operating Report |
ML12200A259 | 16 July 2012 | Comment (180) of Peter Samal on PRM-50-104 Regarding Emergency Planning Zone |
NRC-2012-0046, Comment (285) of Aliston Macmartin, Et Al on PRM-50-104 Regarding Emergency Planning Zone | 12 July 2012 | Comment (285) of Aliston Macmartin, Et Al on PRM-50-104 Regarding Emergency Planning Zone |
ML12181A308 | 31 May 2012 | Comment (158) of Barbara Tiner on Behalf of the Selectboard of the Town of Leverett, Ma on PRM-50-104, Regarding Emergency Planning Zone |
BVY 12-034, 2011 Annual Radiological Environmental Operating Report | 14 May 2012 | 2011 Annual Radiological Environmental Operating Report |
ML13196A236 | 12 April 2012 | Email from M. Smith, OGC to S. Uttal OGC Et Al., on Additional Pilgrim Exhibits |
ML11292A162 | 7 October 2011 | Transcript of Proceedings for Meeting with Beyond Nuclear Regarding Their 10 CFR 2.206 Petition to Suspend Operating Licenses of General Electric Mark I Boiling Water Reactors |
ML11167A114 | 8 June 2011 | Transcript of 10 CFR 2.206 Petition Review Board Conference Call Re GE Mark 1 Bwrs, June 08, 2011, Pages 1-74 |
ML12094A183 | 1 June 2011 | New and Significant Information from the Fukushima Daichi Accident in the Context of Future Operation of the Pilgrim Nuclear Power Plant |
BVY 11-040, Submittal of 2010 Annual Radiological Environmental Operating Report | 9 May 2011 | Submittal of 2010 Annual Radiological Environmental Operating Report |
BVY 10-031, Annual Radiological Environmental Operating Report | 10 May 2010 | Annual Radiological Environmental Operating Report |
ML092930982 | 19 October 2009 | 2009/10/19-Comment (26) of Mary Lampert, Et. Al., on Behalf of Pilgrim Watch on Rules PR-50 and 50, Enhancements to Emergency Preparedness Regulations. |
BVY 09-036, 2008 Annual Radiological Environmental Operating Report | 14 May 2009 | 2008 Annual Radiological Environmental Operating Report |
BVY 08-030, 2007 Annual Radiological Environmental Operating Report | 6 May 2008 | 2007 Annual Radiological Environmental Operating Report |
ML072990295 | 11 October 2007 | Transcript of Limited Appearance Statements (Evening Session) Held in Brattleboro, VT; Pp. 1 - 86 |
ML072050013 | 1 August 2007 | NUREG-1437 Supp. 30 Vol. 2 Generic Environmental Impact Statement for the License Renewal of Nuclear Plants: Regarding Vermont Yankee Nuclear Power Station - Appendices |
BVY 07-038, Submittal of 2006 Annual Radiological Environmental Operating Report | 15 May 2007 | Submittal of 2006 Annual Radiological Environmental Operating Report |
ML070790655 | 19 March 2007 | Comment (54) Submitted by Scott Ainslie on Massachusetts Attorney General'S PRM-51-10 Re Amend 10 CFR Part 51 - Spent Fuel |
ML070860244 | 19 March 2007 | Limited Appearance Statement of Scott Ainslie |
ML070790165 | 13 March 2007 | Comment (26) of Eleanor I. Gavin, Opposing the NRC Generic Environmental Impact Statement Regarding Vermont Yankee |
ML070530012 | 31 January 2007 | VYNPS Dseis Public Meeting - Afternoon Transcripts, January 31, 2007 |
ML063390344 | 31 December 2006 | 2006/12/31-NUREG-1437 Supplement 30 Dfc Generic Environmental Impact Statement for License Renewal of Nuclear Plants Regarding Vermont Yankee Nuclear Power Station. |
ML063620166 | 12 December 2006 | E-Mail: FW: VT Yankee Alternative Pdf References - (NPA-PD-LR) |
ML063030576 | 30 October 2006 | Issuance of Environmental Scoping Summary Report Associated with the Staff'S Review of the Application by Entergy Nuclear Operations, Inc. for Renewal of the Operating License for Vermont Yankee Nuclear Power Station |
ML062640409 | 25 August 2006 | Petition for Rulemaking PRM 50-10 to Amend 10 C.F.R. Part 51, on Behalf of the Massachusetts Attorney General, Submitted by Diane Curran |
ML061940172 | 27 June 2006 | Transcript of Limited Appearance Statements Held in Brattleboro, VT: Pp. 1 - 106 |
ML061930366 | 26 June 2006 | Transcript of Limited Appearance Statements Held in Brattleboro, VT; pp.1 - 94 |
ML062010349 | 22 June 2006 | G20060650/LTR-06-0349 - Ltr. Sen. Judd Gregg Regarding Yankee Nuclear Power Plant |
ML061780088 | 15 June 2006 | Comment (1) of Matthew Brock on Behalf of Massachusetts Attorney General Thomas F. Reilly, on the Proposed Scope of the Supplemental Generic Environmental Impact Statement (Supplemental GEIS) for the Renewal of the Vermont Yankee Nuclear Pl |
ML061840033 | 7 June 2006 | VYNPS Scoping Mtg Afternoon Transcript Re. LRA Environmental Review, Pages 1-116 |
ML061840029 | 7 June 2006 | VYNPS Scoping Mtg Evening Transcript Re. LRA Environmental Review, Pages 1-143 |