Semantic search

Jump to navigation Jump to search
 Issue dateTitle
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 22-014, 2021 Radiological Effluent Release Report28 April 20222021 Radiological Effluent Release Report
BVY 21-015, 2020 Annual Radiological Environmental Operating Report12 May 20212020 Annual Radiological Environmental Operating Report
BVY 20-026, Defueled Safety Analysis Report, Revision 223 September 2020Defueled Safety Analysis Report, Revision 2
BVY 20-019, 2019 Annual Radiological Environmental Operating Report13 May 20202019 Annual Radiological Environmental Operating Report
BVY 18-020, Submittal of 2017 Radioactive Effluent Release Report9 May 2018Submittal of 2017 Radioactive Effluent Release Report
BVY 18-019, 2017 Annual Radiological Environmental Operating Report9 May 20182017 Annual Radiological Environmental Operating Report
ML17205A64724 July 2017Applicant'S Answer Opposing New England Coalition'S Request for Hearing and Petition for Leave to Intervene
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
BVY 16-020, Transmittal of 2015 Radioactive Effluent Release Report12 May 2016Transmittal of 2015 Radioactive Effluent Release Report
IR 05000271/201500922 October 2015IR 05000271/2015009 on 7/20-23/2015, 9/14-17/2015 and 9/30/2015, Entergy Nuclear Operations, Inc., Vermont Yankee Nuclear Power Station, Vernon, VT
BVY 15-038, 2014 Annual Radiological Environmental Operating Report12 May 20152014 Annual Radiological Environmental Operating Report
BVY 15-037, Submittal of 2014 Radioactive Effluent Release Report12 May 2015Submittal of 2014 Radioactive Effluent Release 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
BVY 14-039, 2013 Annual Radiological Environmental Operating Report13 May 20142013 Annual Radiological Environmental Operating Report
BVY 14-038, Radioactive Effluent Release Report for 2013 Including Annual Radiological Impact on Man9 May 2014Radioactive Effluent Release Report for 2013 Including Annual Radiological Impact on Man
BVY 13-047, 2012 Annual Radiological Environmental Operating Report15 May 20132012 Annual Radiological Environmental Operating Report
BVY 13-046, 2012 Radioactive Effluent Release Report15 May 20132012 Radioactive Effluent Release Report
ML12311A19821 September 2012Final Operating Exam (Sections a, B, and C) (Folder 3)
ML12311A14014 September 2012Draft Operating Exam (Sections a, B, and C) (Folder 2)
BVY 12-034, 2011 Annual Radiological Environmental Operating Report14 May 20122011 Annual Radiological Environmental Operating Report
ML12139A1088 May 2012Entergy Nuclear Vermont Yankee, LLC, Radioactive Effluent Release Report for 2011 Including Annual Radiological Impact on Man
ML12139A1096 July 2011Off-Site Dose Calculation Manual Revision 34
BVY 11-041, Submittal of Annual Radioactive Effluent Release Report for 201011 May 2011Submittal of Annual Radioactive Effluent Release Report for 2010
BVY 11-040, Submittal of 2010 Annual Radiological Environmental Operating Report9 May 2011Submittal of 2010 Annual Radiological Environmental Operating Report
BVY 10-030, Radioactive Effluent Release Report12 May 2010Radioactive Effluent Release Report
BVY 10-031, Annual Radiological Environmental Operating Report10 May 2010Annual Radiological Environmental Operating Report
BVY 09-037, Vermont Yankee - 2008 Radioactive Effluent Release Report14 May 2009Vermont Yankee - 2008 Radioactive Effluent Release Report
ML09146038414 May 2009Vermont Yankee - 2008 Radioactive Effluent Release Report
BVY 09-036, 2008 Annual Radiological Environmental Operating Report14 May 20092008 Annual Radiological Environmental Operating Report
BVY 09-037, Off-Site Dose Calculation Manual, Revision 3224 June 2008Off-Site Dose Calculation Manual, Revision 32
ML0813302736 May 20082007 Radioactive Effluent Release Report
BVY 08-030, 2007 Annual Radiological Environmental Operating Report6 May 20082007 Annual Radiological Environmental Operating Report
ML0720500121 August 2007NUREG-1437 Supp. 30 Vol. 1 Generic Environmental Impact Statement for the License Renewal of Nuclear Plants: Regarding Vermont Yankee Nuclear Power Station Main Report
ML07150049621 May 2007(PA-LR) Re Nalco H550
BVY 07-037, Annual 2006 Radioactive Effluent Release Report15 May 2007Annual 2006 Radioactive Effluent Release Report
BVY 07-038, Submittal of 2006 Annual Radiological Environmental Operating Report15 May 2007Submittal of 2006 Annual Radiological Environmental Operating Report
ML0715001537 May 2007(PA-LR) Additional Information as Requested
ML07145010824 April 2007(PA-LR) Current NPDES Permit & Fact Sheet
ML0709504982 April 2007(PA-LR)Correspondence 04/02/07
ML0709505002 April 2007(PA-LR) Second of 2 Message 04-02-07
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.
ML06292006912 October 2006Email: (PA) VY Annual Ecological Reports from the 1980's (1981)
ML06292032912 October 2006Email: (PA) Ecological Report 31 (April 2002)
ML06298024912 October 2006Email: (PA) VY Annual Ecological Reports from the 1980's (1983)
ML06292027030 September 2006Email: (PA) VY 2006 Dmr'S to Date
ML06291040030 September 2006E-mail: (PA) VY 2005 Dmr'S
ML06215052728 July 20062006/07/28-Letter from David R. Lewis to Administrative Judges Enclosing Two Documents Relevant to Proposed Contentions in the Vermont Yankee License Renewal Proceeding