Semantic search

Jump to navigation Jump to search
 Issue dateTitle
BVY 23-023, License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 31710 October 2023License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 317
BVY 23-013, 2022 Radiological Environmental Operating Report10 May 20232022 Radiological Environmental Operating Report
BVY 22-015, 2021 Radiological Environmental Operating Report5 May 20222021 Radiological Environmental Operating Report
BVY 21-015, 2020 Annual Radiological Environmental Operating Report12 May 20212020 Annual Radiological Environmental Operating Report
BVY 20-019, 2019 Annual Radiological Environmental Operating Report13 May 20202019 Annual Radiological Environmental Operating Report
BVY 18-019, 2017 Annual Radiological Environmental Operating Report9 May 20182017 Annual Radiological Environmental Operating Report
ML17164A42213 June 2017William Irwin Affidavit and Attachment
BVY 17-016, 2016 Annual Radiological Environmental Operating Report11 May 20172016 Annual Radiological Environmental Operating Report
ML16138A56612 May 20162015 Annual Radiological Environmental Operating Report Vermont Yankee Nuclear Power Station; Docket No. 50-271; License No. DPR-28
ML15309A7585 November 2015State of Vermont'S Notice to Board of Petition Filed with Commissioners
ML16137A5784 November 2015Petition for Review of Entergy'S Planned Use of the Vermont Yankee Decommissioning - Exhibit 3: Declaration of William Irwin, Sc.D. Chp (April 20, 2015)
ML15159A1831 June 2015Comment (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 Report12 May 20152014 Annual Radiological Environmental Operating Report
ML15096A45923 March 2015Comment (37) by Loren Kramer on NRC-2015-0004 Re Vermont Yankee Nuclear Power Station Post-Shutdown Decommissioning Activities Report
ML15096A45823 March 2015Comment (36) by Louise Amyot on NRC-2015-0004 Re Vermont Yankee Nuclear Power Station Post-Shutdown Decommissioning Activities Report
ML15082A2346 March 2015Comment (6) by William Irwin, on Behalf of State of Vermont Department of Health, Re Vermont Yankee Nuclear Power Station Post-Shutdown Decommissioning Activities Report
ML15070A23419 February 2015Transcript of February 19, 2015 Vermont Yankee Post-Shutdown Decommissioning Activities Report Public Meeting. Pages 1-200
ML15040A7259 February 2015Attachment C.1 to Petition for Leave to Intervene - Irwin Cv
BVY 14-039, 2013 Annual Radiological Environmental Operating Report13 May 20142013 Annual Radiological Environmental Operating Report
BVY 13-047, 2012 Annual Radiological Environmental Operating Report15 May 20132012 Annual Radiological Environmental Operating Report
ML12200A25916 July 2012Comment (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 Zone12 July 2012Comment (285) of Aliston Macmartin, Et Al on PRM-50-104 Regarding Emergency Planning Zone
ML12181A30831 May 2012Comment (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 Report14 May 20122011 Annual Radiological Environmental Operating Report
ML13196A23612 April 2012Email from M. Smith, OGC to S. Uttal OGC Et Al., on Additional Pilgrim Exhibits
ML11292A1627 October 2011Transcript 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
ML11167A1148 June 2011Transcript of 10 CFR 2.206 Petition Review Board Conference Call Re GE Mark 1 Bwrs, June 08, 2011, Pages 1-74
ML12094A1831 June 2011New 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 Report9 May 2011Submittal of 2010 Annual Radiological Environmental Operating Report
BVY 10-031, Annual Radiological Environmental Operating Report10 May 2010Annual Radiological Environmental Operating Report
ML09293098219 October 20092009/10/19-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 Report14 May 20092008 Annual Radiological Environmental Operating Report
BVY 08-030, 2007 Annual Radiological Environmental Operating Report6 May 20082007 Annual Radiological Environmental Operating Report
ML07299029511 October 2007Transcript of Limited Appearance Statements (Evening Session) Held in Brattleboro, VT; Pp. 1 - 86
ML0720500131 August 2007NUREG-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 Report15 May 2007Submittal of 2006 Annual Radiological Environmental Operating Report
ML07079065519 March 2007Comment (54) Submitted by Scott Ainslie on Massachusetts Attorney General'S PRM-51-10 Re Amend 10 CFR Part 51 - Spent Fuel
ML07086024419 March 2007Limited Appearance Statement of Scott Ainslie
ML07079016513 March 2007Comment (26) of Eleanor I. Gavin, Opposing the NRC Generic Environmental Impact Statement Regarding Vermont Yankee
ML07053001231 January 2007VYNPS Dseis Public Meeting - Afternoon Transcripts, January 31, 2007
ML06339034431 December 20062006/12/31-NUREG-1437 Supplement 30 Dfc Generic Environmental Impact Statement for License Renewal of Nuclear Plants Regarding Vermont Yankee Nuclear Power Station.
ML06362016612 December 2006E-Mail: FW: VT Yankee Alternative Pdf References - (NPA-PD-LR)
ML06303057630 October 2006Issuance 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
ML06264040925 August 2006Petition for Rulemaking PRM 50-10 to Amend 10 C.F.R. Part 51, on Behalf of the Massachusetts Attorney General, Submitted by Diane Curran
ML06194017227 June 2006Transcript of Limited Appearance Statements Held in Brattleboro, VT: Pp. 1 - 106
ML06193036626 June 2006Transcript of Limited Appearance Statements Held in Brattleboro, VT; pp.1 - 94
ML06201034922 June 2006G20060650/LTR-06-0349 - Ltr. Sen. Judd Gregg Regarding Yankee Nuclear Power Plant
ML06178008815 June 2006Comment (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
ML0618400337 June 2006VYNPS Scoping Mtg Afternoon Transcript Re. LRA Environmental Review, Pages 1-116
ML0618400297 June 2006VYNPS Scoping Mtg Evening Transcript Re. LRA Environmental Review, Pages 1-143