Documents

Federal and state documents pertaining to Vermont Yankee and the proposed sale to NorthStar Group Services.

State

12-17-18 Letter to PUC

12-6-18 Amendment to Certificate of Public Good

12-6-18 Order Approving Acquisition of Entergy Nuclear Vermont Yankee

12-6-18 Public Utility Commission News Release

11-30-18 MOU Amendment Agreement

11-29-18 PUC Memo to Joint Petitioners

10-30-18 Amendment and Cover Letter

10-24-18 PUC Procedural Order

10-22-18 Letter to PUC from DPS

10-19-18 Scott State Seventh Supplemental Testimony

10-16-18 Letter to PUC

10-12-18 Letter to PUC

8-14-18 Joint Status Report copy filed with PUC

7-6-18 PUC Procedural Order re Postponement of Decision

7-2-18 Sixth Supplemental Testimony of Scott State

6-21-18 Third Supplemental Testimony of Michael Twomey

6-21-18 Fifth Supplemental Testimony of Scott State

6-21-18 Twomey Affidavit

6-23-18 Scott State Affidavit

6-11-2018 PUC Order

6-11-18 Joint Petitioners’ Brief

6-1-18 Joint Petitioners’ Letter re Tax Update

5-11-18 Joint Petitioners’ Motion

5-9-18 PUC Order on Objections

5-8-18 Witness Order Joint Proposal

5-8-18 Amended Notice of Hearing

5-4-18 Notice of Status Conference

5-4-18 Procedural Submission

5-3-18 Letter from DPS

5-3-18 Joint Petitioners’ Letter re Tax Issue

4-30-18 Memo re Schedule, Procedures

4-27-18 PUC Notice of Hearing

4-27-18 Joint Petitioners’ Objection & Motion to Exclude

4-24-18 PUC Order and Questions

4-19-18 Hoffman Motion to Withdraw

4-12-18 Joint Petitioners’ Surreply to CLF Motion

4-6-18 PUC Procedural Order

3-28-18 Notice of Public Hearing

3-9-18 Michael Twomey Supplemental Pre-filed Testimony

3-9-18 Scott State Second Supplemental Pre-filed Testimony

3-7-18-PUC Scheduling Order Docket 8880

3-5-18 Joint Scheduling Proposal Docket 8880

3-2-18 Settlement Agreement Docket 8880

3-2-18 Memorandum of Understanding Docket 8880

2-22-18 CLF Response to Proposed Schedule

2-22-18 Vernon Motion to Appear by Phone

2-21-18 NEC Status Update

2-21-18 Joint Status Update

2-16-18 Notice of Rescheduled Hearing

2-16-18 Procedural Order re Status Conference

2-16-18 Joint Motion to Set Status Conference

2-9-18 Joint Status Update

2-8-18 PUC Order on Admissibility

2-5-18 Department of Public Service Cover Letter

2-2-18 PUC Procedural Order

2-1-18 Joint Status Update

2-1-18 PUC Order re Requests to Reconsider Certain Determinations

1-25-18 PUC Notice of Rescheduled Status Conference

1-25-18 PUC Procedural Order re Party Negotiations

1-24-18 Joint Petitioners’ Motion for Adoption of Schedule

1-16-18 PUC Notice of Jan. 25 Status Conference

1-16-18 PUC Notice of Cancelled Hearings

1-12-18 PUC Procedural Order

1-12-18 Joint Petitioners’ Response Motion

1-11-18 PUC Protective Order for Prefiled Evidence

1-11-18 Joint Motion to Continue Evidentiary Hearings

1-10-18 Evidentiary Hearing Notice

1-5-18 DPS Letter re Meeting

1-5-18 PUC Notice – Hearing Rescheduled to Jan. 18

1-3-18 PUC Cancellation of Jan. 4 Hearing

12-20-17 Notice of Jan. 4 Public Hearing

12-19-17 PUC Memo – Evidentiary Hearings

12-01-17 Procedural Order – PUC Retention of Consultant

11-20-17 Petitioner Reply – Support of Objects to PUC Consultant Retention

11-09-17 PUC Order – Response to Petitioners Objections

11-08-17 NorthStar Limited Objection

11-08-17 Entergy Petitioners Objection

10-30-17 PUC Letter – Retaining Consultant

10-19-17 Comment – VT Dept. of Historic Preservation

10-17-17 Twomey Prefiled Rebuttal Testimony

10-17-17 Lynch Prefiled Rebuttal Testimony

10-17-17 Scheurich Prefiled Rebuttal Testimony

10-17-17 State Prefiled Rebuttal Testimony

10-17-17 Adix Prefiled Rebuttal Testimony

10-17-17 Cover Letter – Prefiled Rebuttal Testimony

10-16-17 Procedural Order – Pro Hac Vice Motions & Deadline Extension

10-16-17 Primmer Motion to Withdraw 

10-16-17 Wilschek Notice of Appearance

09-29-17 Objections Motion to NEC

09-29-17 Adix Deposition Notice

09-27-17 DPS Discovery Responses

09-27-17 ANR Discovery Responses

09-27-17 CLF Discovery Responses

09-22-17 Withdrawal of Notice of Deposition of Bob Spencer

09-22-17 Withdrawal of Notice of Deposition of Bob Leach

09-22-17 Cover Letter for Leach and Spencer Withdrawal of Notice & Pro Hac Vice Motion

09-22-17 Gordon Motion Pro Hac Vice

09-22-17 Looney Motion Pro Hac Vice

09-22-17 Custer Motion Pro Hac Vice

09-14-17 ANR Notice of Deposition of Scott State

09-14-17 Smith Deposition Notice

09-14-17 Twomey Deposition Notice

09-14-17 DPS Notice of Deposition of Scott State

09-14-17 Scheurich Deposition Notice

09-14-17 Spencer Deposition Notice

09-13-17 Bob Leach Resume

09-13-17 Bob Leach Prefiled Testimony

09-13-17 Decommissioning Report by Bob Leach

09-13-17 Bob Spencer Prefiled Testimony

09-11-17 DPS Notice of Additional Public Testimony

09-07-17 Joint Petitioners’ Discovery Requests to DPS

08-31-17 PUC Order Granting CPG Amendment on ISFSI

08-30-17 Ray Shadis Prefiled Testimony

08-30-17 Chuck Schwer Prefiled Testimony

08-30-17 Steve Simoes Prefiled Testimony

08-30-17 Greg Maret Prefiled Testimony

08-30-17 Elnu Abenaki Prefiled Testimony

08-30-17 Arnold Gundersen Prefiled Testimony

08-30-17 Michael Hill Prefiled Testimony

08-30-17 Gerold Noyes Prefiled Testimony

08-30-17 Daniel Dane Prefiled Testimony

08-30-17 Warren Brewer Prefiled Testimony

08-30-17 Brian Winn Prefiled Testimony

08-29-17 Motion for Protective Order

07-24-17 Revised PUC Schedule

07-03-17 Memo – PUC Name Change

06-29-17 Entergy Response to NEC Hearing Request

06-28-17 DPS Supplemental Response to Order on Motion for Special Confidentiality Protocols

06-26-17 NEC Hearing Request

12-16-16 H. Dondson Prefiled Testimony 

07-13-16 Order Denying NEC Motion for Reconsideration

06-24-16 Entergy VY Opposition to NEC’s Motion for Reconsideration

06-17-16 PSB Approval of Second ISFSI

06-10-16 Order – NEC Post-Hearing Motions

05-31-16 NEC Reply to Entergy VY Opposition to NEC Motion for Interim Order

05-27-16 Tax Stabilization Contract

05-24-16 Entergy VY Opposition to NEC Motion for Interim Order

05-16-16 NRC Staff Response to Shadis on ISFSI Security

05-16-16 NEC Disclosure of New Information Adverse to NRC Positions

05-10-16 NEC Motion for Interim Order

05-05-16 Updated Version – NEC Reply to Entergy VY Opposition to NEC Motion for Judicial Notice of New Docs

05-05-16 Bill S.854 Text 

05-02-16 Draft Version – NEC Reply to Entergy VY Opposition to Motion for Judicial Notice of New Docs

04-14-16 NEC Motion for Judicial Notice of New Docs

04-14-16 Cover Letter – NEC Motion for Judicial Notice 

04-14-16 PSB Docket No. 8300 Service List

04-08-16 Cover Letter – NEC Answer to Opposition of DPS and Entergy’s VY to NEC Motion to Admit New Evidence

04-08-16 NEC Answer to Opposition of DPS and Entergy’s VY to NEC Motion to Admit New Evidence

04-04-16 Wiscasset Newspaper Article – Public Comment Sessions

03-30-16 Cover Letter – DPS Opposition in Response to NEC Motion to Admit New Evidence

03-30-16 DPS Opposition to NEC Motion to Admit New Evidence

03-30-16 Sentinel Article – VY Security Staff Change 

03-29-16 DPS Reply Brief

03-29-16 PSB Docket No. 8300 Service List

03-29-16 Cover Letter – NEC Reply Brief

03-29-16 Reply Brief – Entergy VY

03-29-16 Entergy VY’s Opposition to NEC Motion to Admit New Evidence

03-29-16 Cover letter – Entergy VY Reply Brief and Opposition to NEC Motion

03-29-16 NEC Reply Brief

03-29-16 Cover letter – WRC Reply Brief

03-29-16 WRC Reply Brief 

03-29-16 WRC PSB Docket No. 8300 Service List

03-29-16 ANR Letter to PSB 

03-16-16 Cover Letter – NEC Brief Requested Findings and Proposed Order

03-16-16 PSB Docket No. 8300 Service List March 16, 2016

03-15-16 NEC Brief Requested Findings and Proposed Order March 15, 2016

03-15-16 Proposal for Decision & Brief

03-15-16 Cover Letter to Whitney PSB – Brief and Proposal for Decision

03-15-16 NEC Request for Extension to File Brief

03-11-16 NEC Motion to Admit New Evidence

03-11-16 Cover Letter – NEC Motion to Admit New Evidence

03-11-16 PSB Docket No. 8300 Service List

03-10-16 Attachment 1 Holtec Int. Module – NEC Motion to Admit New Evidence

03-10-16 Attachment 2 SCE Figures – NEC Motion to Admit New Evidence 

03-10-16 Attachment 3 Holtec Int. Slides – NEC Motion to Admit New Evidence

03-10-16 Attachment 4 Eyewitness Declaration – NEC Motion to Admit New Evidence

03-10-16 Attachment 5 Google Earth Pic– NEC Motion to Admit New Evidence

03-20-16 WARN Letters Garterstein

03-20-16 WARN Letters Howe

03-20-16 WARN Letters Hussey

02-23-16 WARN Letters Wimette

02-23-16 Comms Plan for Technical CPG Hearing

02-23-16 Witness Order for Hearings

02-23-16 Dkt 8300.Attachment B.Cross Examination Estimates

02-23-16 Cross Examination Time on Direct Testimony

02-11-16 Order – Objection to Shadis Testimony 

02-09-16 Cover Letter – Response to PSB Request for Confidential Treatment

02-04-16 Order – Motion for Confidential Treatment  

02-04-16 Procedural Order – Protective Agreement 

02-04-16 Filing Letter of Witness Schedule & Cross Examination Estimates 

02-01-16 NEC’s Response to Entergy’s VY Objection to NEC’s Surrebuttal Testimony

02-01-16 Cover Letter – NEC’s Response to Entergy’s VY Objection to NEC’s Surrebuttal Testimony

01-26-16 PSB Memo – Schedule for Technical Hearings

01-25-16 Letter to Rob Evans River Corridor Permit

01-22-16 Objection to Admission of Prefiled Surrebuttal Testimony of Shadis Submitted by NEC

01-22-16 Cover Letter – Objection to Admission of Prefiled Surrebuttal Testimony of Shadis

01-08-16 2nd Round Requests to ANR

01-08-16 Cover Letter – 2nd Round Requests to ANR

12-28-15 NRC Staff Motion to Strike Portions of VT Petitioners’ Reply

12-28-15 Entergy Motion to Strike Portions of VT Petitioners’ Reply

12-25-15 Entergy Motion to Strike New England Petitioners’ Reply

12-23-15 PSB Docket No. 8300 Service List

12-23-15 Recchia Surrebuttal

12-23-15 Cover Letter – Recchia Surrebuttal

12-23-15 Spiese Surrebuttal Testimony

12-23-15 ANR Cover Letter to PSB Surrebuttal Testimony

12-23-15 COS for ANR Surrebuttal Testimony

12-23-15 NEC Shadis Surrebuttal

12-23-15 Cover Letter – NEC Surrebuttal Testimony of Shadis

12-23-15 Simoes Surrebuttal Testimony

12-17-15 MA, CT, NH Reply to Entergy and Staff Answers

12-17-15 Petitioners’ Reply to Entergy and Staff Answers

12-16-15 Cover Letter – Hudson Supply Discovery Filing

12-11-15 Petitioners’ Opposition to Motion to Dismiss December 11, 2015

12-10-15 Cover Letter – Exemption of VY NPS From Offsite EP Requirements

11-24-15 Responses to ANR Third Set Discovery Requests

11-24-15 Entergy Response to DPS 3rd Set of Requests

11-24-15 Tracked – Entergy Response to DPS 3rd Set of Requests

11-24-15 Entergy Response to NEC 3rd Set of Requests

11-24-15 Tracked – Entergy Response to NEC 3rd Set of Requests 

11-24-15 Cover Letter – Hudson Responses to Third Set Discovery Requests

11-24-15 Responses to DPS Third Set Discovery Requests

11-24-15 Responses to NEC Third S et Discovery Requests

11-05-15 State Response to NRC Staff’s Motion to Vacate

11-04-15 NEC Third Set of Discovery Requests

11-04-15 ANR Third Set of Discovery Requests

11-04-15 DPS Third Set of Discovery Requests

11-02-15 NEC Letter Correct Dates

10-29-15 NEC Letter Corrected Dates

10-29-15 Cover Letter – NEC Response Corrected Dates

10-29-15 NEC Reply Certificate of Service Corrected Dates

10-21-15 Cover Letter – Entergy VY Filing Letter Rebuttal Testimony 

10-21-15 Rebuttal Prefiled Testimony of George Thomas 

10-21-15 Rebuttal Prefiled Testimony of John Goodell

10-21-15 Rebuttal Prefiled Testimony of Michael Twomey

10-21-15 Reply In Support Of Entergy’s Objections To NEC Testimony

10-05-15 NEC Reply to Entergy VY Objection to Shadis Testimony

10-02-15 State Response to Entergy’s Motion to Withdraw

10-02-15 NRC Staff’s Answer to Entergy’s Motion to Withdraw

09-30-15 ANR Responses to Entergy’s First Discovery Requests

09-30-15 Cover Letter – ANR Responses to Entergy’s First Discovery Requests

09-30-15 Certificate of Service – ANR Response to Entergy’s First Set of Information Requests

09-29-15 WRC Response to Entergy VY Discovery Requests

09-24-15 Order Granting Motion to Extend Time for Appeals of LBP-15-24

09-18-15 Objection to Admission of Shadis Prefiled Testimony

09-09-15 Response to ANR NOAV

09-02-15 Entergy 1st Round Discovery Requests to ANR

09-02-15 Entergy 1st Round Discovery Requests to WRC

09-02-15 Cover Letter – Entergy First Set Discovery Requests to ANR & WRC

08-24-15 Cover Letter – ANR Revised Pg 7 & Simoes Direct Testimony

08-24-15 Certificate of Service – ANR Revised Pg 7 & Simoes Direct Testimony 

08-21-15 NEC Prefiled Testimony of Shadis

08-21-15 Certification of Service – NEC Prefiled Testimony of Shadis

08-21-15 Resume – Nuclear Waste Related

08-20-15 Order – NEC Extension of Time to File Prefiled Testimony

08-19-15 NEC Shadis Prefiled Testimony

08-19-15 Cover Letter & Certificate of Service – ANR Prefiled Direct Testimony & Exhibits 

08-19-15 Prefiled Testimony of Chris Gianfagna

08-19-15 Simoes Direct Testimony Page 7

08-19-15 Tracked – Simoes Direct Testimony Page 7

08-19-15 ANR Prefiled Testimony of Chris Gianfagna

08-19-15 ANR Prefiled Testimony of Steve Simoes

08-19-15 ANR Prefiled Testimony of Richard Spiese

08-19-15 DPS Prefiled Testimony of Anthony Leshinskie

08-19-15 DPS Prefiled Testimony of Christopher Recchia

08-18-15 WRC Prefiled Testimony of Chris Campany

08-17-15 Board Notice Extending Deadline for Contention Admissibility Order

08-14-15 ANR Prefiled Testimony of Rob Evans

08-13-15 Petition for Review: VY & GMP vs. NRC

08-13-15 Letter Requesting Immediate Objection to Disbursement of Trust Funds

08-07-15 Vermont Reply on New and Amended Contentions

08-07-15 Confidential Documents Schedule 1

08-07-15 Cover Letter – Schedule I & Schedule IIa

08-07-15 Cover Letter – Averments

08-06-15 McNamara Schedule IIa

07-31-15 Memorandum – VT Legal Authority to Regulate Non-Rad Hazardous Waste  

07-31-15 May 18th, 2015 Site Inspection Notice of Alleged Violation

07-31-15 ANR Letter Explaining Request for Pre-Closure Forms

07-23-15 Cover Letter – DPS Additional Notice of Appearance

07-23-15 ANR Billback Invoice Sent to T. Ngau

07-22-15 FERC Letter Accepting Entergy’s Notice for Filing

07-21-15 Atomic Safety & Licensing Board Order – Adopting Transcript Corrections

07-20-15 Entergy Response to ANR 2nd Set of Requests

07-20-15 Affidavit – Twomey 2nd Set of Discovery Requests

07-20-15 Affidavit – Thomas 2nd Set of Discovery Requests

07-20-15 Affidavit – Dodson 2nd Set of Discovery Requests

07-20-15 Responses to ANR 2nd Set of Requests

07-20-15 Responses to DPS 2nd Set of Requests

07-20-15 Responses to NEC 2nd Set of Requests

07-20-15 Cover Letter – 2nd Set of Responses from ANR, DPS, NEC

07-20-15 Tracked – Entergy Response to ANR 2nd Set of Requests

07-16-15 Averment Regarding VY Proprietary Business Documents

07-16-15 Averment Regarding Proprietary Info Relating to Litigation

07-13-15 Entergy’s Response to FERC Letter for Additional Information Request

07-07-15 PSB Order: Motions to Intervene

07-06-15 NEC 2nd Round Info Requests

07-06-15 ANR 2nd Round Info Requests

07-06-15 DPS 2nd Round Info Requests

07-02-15 NEC Response to Entergy Opposition and DPS Response to NEC Intervention Motion

06-19-15 Protective Agreement

06-18-15 DPS response to NEC and Vernon Intervention Motions

06-18-15 Entergy Motion for Protective Order

06-18-15 Entergy Response to NEC and Vernon Intervention Motions

06-17-15 Entergy Response to DPS 1st Set of Requests

06-17-15 Entergy Response to NEC 1st Set of Requests

06-17-15 Kisicki & Leshinskie Schedule IIa

06-12-15 ANR Filing about Expenses Retaining Expert Witness

06-05-15 Vermont Yankee NPC GMP Letter to NRC

06-04-15 Vermont Letter to NRC

06-04-15 CPG Site Tour Presentation

05-22-15 Vermont Reply to NRC Staff and Entergy Answers to Petition for Leave to Intervene & Hearing Request 

05-22-15 Billback for Post-Shutdown Activity

05-11-15 Supplemental Testimony Exhibit List

05-11-15 Cover Letter – Supplemental Prefiled Testimony Exhibit Hudson

05-11-15 Supplemental Prefiled Testimony of George Thomas

05-11-15 Supplemental Prefiled Testimony of Harry Dodson

05-11-15 Supplemental Prefiled Testimony of John Goodell

05-11-15 Supplemental Prefiled Testimony of T. Michael Twomey

05-01-15 ANR Bill Back Notice

04-29-15 NEC Petition for Leave to Intervene

04-20-15 State Petition to Leave or Intervene and Hearing Request

04-10-15 PSB Notice of Hearing

03-31-15 Entergy Letter to PSB Enclosing VY Decommissioning Funding Status Report

03-27-15 Reply to Dir Schwer Letter Attachment B 

03-27-15 Entergy Reply to Chuck Schwer Request for Information and Records

03-24-15 Cover Letter – Revocation of Entergy Agreement & New Guarantee

03-24-15 Entergy Revocation Letter

03-23-15 Reply to Dir Schwer Attachment A 

03-20-15 NRC Reply to State of VT

03-17-15 VT Reply to NRC Staff & Entergy Answers to Petition for Leave

03-06-15 VY Responses to RFI Requests

02-28-15 ENVY Response to State of Vermont Agency Comments on the Draft PSDAR for VYNPS

02-11-15 Entergy Presentation to Vermont House/Senate Natural Resources Committees

02-09-15 Letter to VT DPS about Disbursement from Nuclear VY Decommissioning Trust 

02-09-15 State of Vermont Petition for Leave to Intervene & Hearing Request

01-26-15 Letter from Vermont to NRC about Decommissioning Trust

12-13-14 PSD Comments on SAS and Draft PSDAR

12-10-14 Public Comments on SAS and Draft PSDAR

10-29-14 NEC Notice of Appearance Turnbull

10-20-14 Entergy Answer Opposing State Notice of Intention to Participate, Petition to Intervene, and Hearing Request

10-01-14 Table S-2 Moving Spent Fuel

10-01-14 Figure S-1 Moving Spent Fuel

10-01-14 Vermont Yankee Site Assessment Study

09-30-14 DRAFT – SAS Appendix C Post Shutdown Decommissioning Activities Report 

09-26-14 Underground Storage Tank Operating Permit 

09-21-14 ENVY Index of Active Permits 

09-04-14 Trust Fund License Conditions

09-01-14 VY Radiological Historical Site Assessment

09-01-14 VY Non-Radiological Historical Site Assessment

08-31-14 SAS Appendix I Funding Strategy Financial Scenarios 

08-22-14 DRAFT – SAS Appendix D Maximum SAFSTOR Decommissioning Cost Estimate

07-09-14 Hazardous Materials Certificate of Registration for Registration Years 2014-2015

06-30-14 Prefiled Testimony of T. Michael Twomey

06-30-14 Prefiled Testimony of John Goodell

06-30-14 PSB Rule 5 Index of Evidence

06-30-14 Prefiled Testimony of George Thomas

06-30-14 Petition for Certificate of Public Good

06-30-14 Notice of Appearance of Stern & Bryne


06-30-14 Exhibit List of Twomey, Thomas, Goodell, and Dodson

06-30-14 Cover Letter – To Hudson

06-25-14 Notice of Appearance of Downs Rachlin Martin

06-25-14 Locational Site Plan
06-23-14 Application for Stormwater Discharge Operating Permit

06-20-14 SAS Appendix B Spent Fuel Management Plan

06-20-14 Goodell Resume

06-20-14 Correspondence from Vernon Fire Department

06-17-14 Correspondence from Windham County Sheriff’s Office

06-15-14 Erosion Control Plan

06-13-14 Correspondence from WRC 

06-06-14 Viewshed Map Scenarios 2 and 3

06-06-14 Viewshed Map Scenario 1

06-01-14 Spent Fuel Management Plan

05-31-14 Liberty Mutual Commercial General Liability Declarations

04-29-14 Project Site Plan

2014 Excel Spreadsheet: VY Financial Assurance Calculations

12-23-13  SAS Appendix A Vermont PSD Settlement Agreement

11-01-13 Aegis Excess Liability Insurance Policy

05-31-13 Liberty Mutual Commercial General Liability Declarations

05-23-13 Procedure for Conducting Hazardous Material Investigation & Remediation Activities

11-01-12 Aegis Excess Liability Insurance Policy

05-31-12 Liberty Mutual Commercial General Liability Declarations 

01-04-12 Authorization to Discharge Storm Water Under Multi-Sector General Permit 3-9003

01-01-11 Aegis Excess Liability Insurance Policy   

05-31-11 Liberty Mutual Commercial General Liability Declarations

05-17-11 Solid Waste Management Facility Certification Renewal

05-19-11 Indirect Discharge Permit ID 9-0036 2018.03.05-proposed-schedule

Federal

12-14-18 Third Joint Status Report

12-14-18 NEC Withdrawal of Hearing Request

12-7-18 Notification of Amendment to Decommissioning Trust Agreement

12-4-18  Pre-notice of Disbursement from Decommissioning Trust

11-20-18 ISFSI Security Inspection Report Letter

11-15-18 Second Joint Status Report

10-17-18 NRC Inspection Report

10-17-18 Pre-notice of Disbursement from Decommissioning Trust

10-13-18 NRC Decommissioning Inspection

10-12-18 NorthStar Comingled Fund Exemption Approval

10-11-18 License Transfer Approval

10-10-18 Environmental Assessment for Exemption Request (Federal Register)

10-4-18  Notification of Administrative Controls

9-24-18 Pre-notice of Disbursement from Decommissioning Trust

9-4-18 ISFSI Inspection Report

8-16-18 Issuance of Amendment

8-16-18 Registration of Spent Fuel Cask Use

8-15-18 Pre-notice of Disbursement from Decommissioning Trust

8-13-18 Joint Status Report

8-9-18 Registration of Spent Fuel Cask Use

7-31-18 Request for Exemption

7-25-18 Issuance of Amendment

7-12-18 NRC Q2 Inspection Report

7-11-18 Pre-notice of Disbursement from-Decommissioning Trust

7-11-18 Registration of Spent Fuel Cask Use

6-28-18 Supplemental RAI Responses

6-19-18 Pre-notice of Disbursement from Decommissioning Trust

6-12-18 Registration of Spent Fuel Cask Use

5-21-18 Responses to NRC Request for Additional Information

5-1-18 Review of QAPM Changes

4-19-18 NRC Q1 Inspection Report

4-19-18 Pre-Notice of Disbursement from Decommissioning Trust

4-5-18 Second Request for Additional Information

3-30-18 Amendment to Change Emergency Plan

3-13-18 Registration of Spent Fuel Cask Use

2-22-18 Pre-Notice of Disbursement from Decommissioning Trust

2-13-18 Registration of Spent Fuel Cask Use

2-2-18 Issuance of Exemption

2-2-18 Safety Evaluation Report Spent Fuel Exemption

1-30-18 NRC Q4 Inspection Report

1-24-18 Pre-Notice of Disbursement from Decommissioning Trust

1-23-18 Registration of Spent Fuel Cask Use

1-16-18 Environmental Assessment and Finding of No Significant Impact

1-11-18 Environmental Assessment for Accelerated Cask Loading

12-19-17 Pre-Notice of Disbursement from Decommissioning Trust

12-19-17 Registration of Spent Fuel Cask Use

12-15-17 Cyber Security Plan Milestone 8 Revision

12-14-17 ISFSI Inspection Report

12-04-17 NRC Response to Request for Additional Information Re: License Transfers from Entergy to NorthStar

11-16-17 Registration of Spent Fuel Cask Use

11-03-17 Request for Additional Information Re: License Transfers from Entergy to NorthStar

10-26-17 Registration of Spent Fuel Cask Use

10-24-17 Request for Additional Information Re: Change to Emergency Plan

10-19-17 NRC Q3 Inspection Report

10-17-17 Pre-Notice of Disbursement from Decommissioning Trust

09-26-17 Pre-Notice of Disbursement from Decommissioning Trust

09-26-17 Registration of Spent Fuel Cask Use

09-19-17 Proposed Revision to VY Quality Assurance Program Manual

08-28-17 Notification of Schedule Change for Preparation for Dismantling and Decontamination

08-16-17 ISFSI Inspection Report

08-16-17 NRC Acknowledgement of Reply to Notice of Violation 

07-27-17 NRC Q2 Inspection Report 

07-25-17 Reply to Notice of Violation

07-20-17 Registration of Spent Fuel Cask Use

07-10-17 Entergy-NorthStar Answer Opposing Vermont Petition to Intervene

06-26-17 Investigation Report and Notice of Violation

05-25-17 NRC Transcript of NDCAP Meeting

04-06-17 Revised PSDAR Filed by NorthStar

02-13-17 Pre notice of Disbursement from Decommissioning Trust

02-09-17 Application for Order Consenting to Direct and Indirect Transfers of Control of Licenses (Non-Proprietary Version)

09-07-16 Pre Notice of Disbursement from Decommissioning Trust

08-04-16 NRC Investigation Report

08-04-16 Pre-Notice of Disbursement from Decommissioning Trust

07-25-16 NRC Q2 Inspection Report

07-21-16 Pre-notice of Disbursement from Decommissioning Trust

07-05-16 Energy Solutions Certificate of Compliance 

06-28-16 Response to Request for Additional Information Related to Alternate Waste Disposal Request

06-23-16 Order Denying Appeal and Petition for Reconsideration of Vermont’s Request for Hearing

06-16-16 Quality Assurance Program Manual – Review and Acceptance of Changes

05-05-16 ENVY vs USA Stipulation

05-04-16 NRC Q1 Inspection Report

04-15-16 Financial Protection Exemption

04-15-16 Financial Protection Exemption Letter

04-15-16 Onsite Property Damage Insurance Exemption

04-15-16 Exemption Concerning Insurance for Post-Accident Site Decontamination

03-30-16 Financial Test for Decommissioning Funding Parent Guarantees

03-30-16 Decommissioning Funding Status Report

03-23-16 NRC Personnel Site Access Quarterly Listing

03-22-16 Request for Additional Information – Alternate Waste Disposal Request

03-22-16 Quality Assurance Program Manual and Independent Spent Fuel Storage Facility Acceptance Review

03-18-16 Entergy Comments on ANPR

03-17-16 User Registration for Certificate of Compliance

03-17-16 NRC Industry Comments on NRC ANPR on Decommissioning

03-17-16 NRC Industry Comments on NRC ANPR on Decommissioning Attachment 1

03-17-16 NRC Industry Comments on NRC ANPR on Decommissioning Attachment 2

03-17-16 NRC Industry Comments on NRC ANPR on Decommissioning Attachment 3

03-15-16 NRC Briefing on Decommissioning Rulemaking Transcript

03-14-16 Issuance of Amendment to Renewed Facility Operating License Re: Cyber Security Plan Implementation Schedule

03-14-16 Issuance of Amendment to Renewed Facility Operating License Re: Cyber Security Plan Implementation Schedule

03-02-16 Non-Public Security Inspection Plan

02-09-16 Pre-Notice of Disbursement from Decommissioning Trust

02-08-16 Order Granting Motion to Dismiss Petition for Review)

02-04-16 Quality Assurance Program Manual

01-29-16 Post-Shutdown Decommissioning Activities Report

01-28-16 NRC Q4 Inspection Report

01-20-16 NRC Analysis of Decommissioning Funding Status Report

01-20-16 NRC Evaluation of Security Plan Changes

01-15-16 States’ Answer to Entergy’s Motion to Strike States’ Reply to Petition

01-11-16 Pre-Notice of Disbursement from Decommissioning Trust

01-07-16 Revision 1 of Cyber Security Plan

01-05-16 Partial Exemptions from Recordkeeping Requirements  

12-31-15 Issuance of Partial Exemptions from Recordkeeping Requirements  

12-29-15 NRC Chairman Burns’ response to Sen. Sanders Letter

12-22-15 Partial Exemption from Recordkeeping Requirements  

12-11-15 Petitioners’ Opposition to Motion to Dismiss

12-11-15 Issuance of Amendment Re: Changes to the Emergency Plan and Emergency Action Levels 

12-10-15 Pre-Notice of Disbursement from Decommissioning Trust 

12-10-15 Letter of Exemption of Vermont Yankee from Offsite Emergency Planning Requirements

12-10-15 Letter of Exemption of Vermont Yankee from Certain Emergency Planning Requirements and Related Safety Evaluation

12-10-15 NRC Press Release: Approval of Changes to Emergency Planning Requirements 

12-07-15 NRC Staff Answer to November 4, 2015 Petition for Review of Entergy Planned Use of VY Decommissioning Trust Fund

12-07-15 Entergy Answer Opposing November 4, 2015 Petition for Review of Entergy Planning Use of VY Decommissioning Trust Fund

12-02-15 NRC Commission Notification of Significant Licensing Action

11-30-15 Letter to NRC: NEI Draft Guidance “Use of Nuclear Decommissioning Trust Fund”

11-30-15 NEI Draft Guidance “Use of Nuclear Decommissioning Trust Fund”  

11-30-15 Chairman Burns Response to Congressman Peter Welch’s Letter

11-30-15 Termination of Emergency Response Data System Feed to the NRC
11-25-15 Order Granting Entergy Motion to Intervene

11-24-15 Order Granting Motion for Extension of Time

11-20-15 Petitioners’ Unopposed Motion for Time Extension to Respond to Respondents’ Motion to Dismiss

11-19-15 Regulatory Improvements for Decommissioning Power Reactors (Advanced Notice of Proposed Rulemaking; Request for Comment)

11-02-15 Correction Letter Regarding Staff Review of Entergy’s Update to the Irradiated Fuel Management Plan 

10-27-15 Response to Letter Requesting the NRC to Investigate Financial Qualifications of Entergy Subsidiaries

10-27-15 Pre-Notice of Disbursement from Decommissioning Trust 

10-26-15 NRC Staff Motion to Vacate the Atomic Safety and Licensing Board’s Memorandum and Order

10-22-15 NRC Q3 Inspection Report 

10-07-15 Issuance of Amendment for Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition

10-05-15 Review of Update to the Irradiated Fuel Management Plan

10-01-15 NRC Decision on State of Vermont’s appeal of Atomic Safety and Licensing Board Decision Denying Request for Hearing and Petition

09-22-15 Entergy Motion to Defer Appeal Briefing 

09-22-15 Entergy Motion to Withdraw License Amendment Request

09-22-15 Withdrawal of License Amendment Request RE Trust Fund License Conditions

09-14-15 Pre-Notice of Disbursement from Decommissioning Trust 

09-02-15 Entergy Motion for Leave to Intervene

09-01-15 Decommissioning Nuclear Power Reactor Security Inspection Cover Letter 

08-31-15 Atomic Safety and Licensing Board Order 

08-28-15 Revised Quality Assurance Program Approval Form For Radioactive Material Packages No. 0907, Revision 3 

08-27-15 Transmittal Letter to Petitioner Judson Regarding Final Director’s Decision for James A. FitzPatrick Power Plant, Pilgrim Nuclear Power Station and Vermont Yankee Nuclear Power Station

08-20-15 Acknowledgement Letter, Emergency Ultrasonic Inspection Test or Best

08-19-15 Report Involving 8-120B Cask

08-17-15 Scheduling Order 

08-13-15 Pre-notice of Disbursement from Decommissioning Trust

07-31-15 Final Environmental Assessment & FONSI for EP Exemption

07-30-15 NRC Q2 Inspection Report 

07-20-15 Joint Proposed Corrections to Oral Argument Transcript

07-16-15 Permanently Defueled EPlan & EALs – Supplement 4

07-16-15 Pre-Notice of Disbursement from the Decommissioning trust

07-07-15 Staff Answer to State Appeal

07-07-15 Entergy Answer to State Appeal

07-01-15 Emergency Plan Implementing Procedures 

06-29-15 Indian Point 1 and 2, Palisades Nuclear Plant, Vermont Yankee Nuclear Power Station, and Big Rock Point – Threshold Review For Change

06-17-15 Exemptions from the Requirements of Title 10 of the Code of Federal Regulations  

06-16-15 Response to Request for Public Participation on Entergy’s Decommissioning Trust Fund Exemption Request 

06-12-15 State of Vermont’s Brief in Support of Notice of Appeal of Atomic Safety and Licensing Board’s Memorandum and Order Denying Petition for Leave to Intervene and Hearing Request

06-11-15 Pre-Notice of Disbursement from Decommissioning Trust 

06-10-15 Permanently Defueled Emergency Plan and Emergency Action Level Scheme – Supplement 3 

06-03-15 Rescission of Order Imposing Additional Security Measures 

06-02-15 Vermont Comments NRC

06-15 NEI Presentation on Nuclear Decommissioning Trust (NDT) Use Concerns 

05-27-15 NRC Response to Entergy’s Final Response to Request for Information Letter Regarding Near-Term Task Force Recommendations

05-27-15 NRC Industry Input on Scope of Integrated Rulemaking for Decommissioning 

05-27-15 NRC Industry Input on Scope of Integrated Rulemaking for Decommissioning Attachment

05-22-15 Quality Assurance Program Approval For Radioactive Material Packages No. 0907, Revision 3 

05-22-15 Evaluation of Changes to Security  Plans

05-22-15 State of Vermont Reply to NRC and Entergy Answers to Petition for Leave to Intervene and Hearing Request

05-18-15 ASLBP Denial of hearing request to State of VT 

05-14-15 Implementation of Emergency Plan 

05-12-15 Radioactive Effluent Release Report

05-12-15 Annual Radiological Environmental Report 

05-11-15 NRC Staff Answer to Vermont Notice

05-11-15 Entergy Response to Vermont Notice

05-08-15 NRC Q1 Inspection Report  

05-07-15 Relief Request Isl-06, Inservice Inspection Limited Examinations 

05-04-15 Defuel TS & Revised License Conditions Perm. Defueled (Supplement 5) 

05-01-15 ASLB Formed To Review The Need For A Hearing On Decommissioning Trust Provision License Amendment

05-15 NEI Use of the Nuclear Decommissioning Trust Fund

04-24-15 Draft Environmental Assessment 

04-24-15 Emergency Plan Changes – No Environmental Impact

04-23-15 Renewal of Quality Assurance Program Approved for Radioactive Material Packages

04-21-15 Entergy Corporation Notice of Cancellation of Parent Company Guarantee

04-17-15 Letter to Lochbaum – Draft Director’s Decision Re: 2.206 Petition Re: Boiling Water Reactors with Mark I and Mark II Containment Designs

04-16-15 Request For Consent To Cancel Lines Of Credit  

04-16-15 Evaluation, NRC Response On Entergy Request To Cancel Lines Of Credit

04-09-15 Equipment Important to Emergency Response Revision 04 

04-09-15 Emergency Operations Facility/Recover Center Revision 04

04-09-15 Off-Site Protective Action Recommendations Revision 02 

04-09-15 Security Actions During an Emergency Revision 01 

04-09-15 Emergency Response Organization 

04-08-15 Letter to Petitioner Saporito on Proposed Director’s Decision 

04-08-15 Certificate of Compliance No.9168, Revision No.21, for the Model No.8-120B Package 

04-08-15 Letter to Licensees on Proposed Director’s Decision 

04-06-15 NRC VY PSDAR Public Meeting Summary 

04-06-15 Equipment Important to Emergency Response

04-02-15 Security Actions During an Emergency

03-31-15 Emergency Response Organization 

03-30-15 Decommissioning Fund Letter – ENO Inc. 

03-27-15 McCann Letter – Proposed Director’s Decision regarding decommissioning funding assurance 

03-27-15 Judson Letter – Proposed Director’s Decision regarding decommissioning funding assurance

03-27-15 Notification of Changes to Regulatory Commitments

03-25-15 Emergency Operations Facility/Recovery Center 

03-20-15 NRC Reply to State of Vermont Regarding Entergy’s Pre-Notice of Disbursement from Decommissioning Trust

03-20-15 Entergy’s Answer Opposing the State Of Vermont’s Appeal Of Atomic Safety And Licensing Board’s Memorandum And Order Denying The State’s Request For Hearing And Petition To Intervene 

03-17-15 State Reply to Entergy and Staff Answers to Petition for Leave to Intervene and Hearing Request 

03-16-15 Board Order Denying Re-filed Stay Motion 

03-13-15 Board Denial of Stay Motion

03-12-15 Notice of Disbursement from Decommissioning Trust 

03-12-15 State Petition for Reconsideration

03-12-15 State Motion for Stay of Proceeding

03-10-15 Entergy Plan Full Participation Exercise Scenario

03-09-15 VY Public Seminar Regarding Decommissioning Meeting Summary

03-06-15 Staff Answer to State Petition

03-06-15 Entergy Answer Opposing Vermont Hearing Request on Emergency Plan LAR 

03-02-15 Emergency Planning Exemptions SRM and Commissioner Voting Records

03-02-15 Annual Assessment Letter for Vermont Yankee Nuclear Power Station

03-02-15 10 CFR 50.59 Report

03-02-15 Rescission Of Order Modifying Licenses With Regard To Requirements For Mitigation Strategies For Beyond Design Basis External Events

03-02-15 Rescission of VY Fukushima Orders – FLEX and Spent Fuel Pool Instrumentation

03-02-15 Rescission of VY Fukushima orders –  FLEX and Spent Fuel Pool Instrumentation

02-23-15 Summary of Emergency Plan Changes  

02-19-15 NRC Vermont Yankee Post Shutdown Decommissioning Activities Report Public Meeting

02-19-15 NRC Public Meeting Transcript

02-19-15 NRC Public Hearing on VY PSDAR – BCTV 

02-12-15 Amendment Eliminating Operability Requirements For Secondary Containment When Handling Sufficiently Decayed Irradiated Fuel or Fuel Cask

02-12-15 Exemption from Specific Requirements of Title 10 of the Code of Federal Regulations 

02-09-15 Twomey Letter Responding To State Letter

02-04-15 Emergency Plan 

02-04-15 Emergency Plan & Emergency Plan Implementing Procedures

01-29-15 Reassignment Of Branch Chief For Plant Licensing Branch Iv-2 And Decommissioning Transition Branch

01-26-15 Letter from Vermont to NRC re: Entergy’s Pre-Notice of Disbursement from Decommissioning Trust

01-22-15 Correction And Reopening Of Public Comment Period For Permanently Defueled Emergency Plan And Emergency Action Level Scheme Change Amendment Request

01-12-15 Certifications of Permanent Cessation of Operations and Financial Assurance-FINAL

01-12-15 Certifications of Permanent Cessation of Operation and Permanent Defueling

01-06-15 Commingled Funds Exemption Request

01-06-15 Notification of the Availability of the Post-Shutdown Decommissioning Activities 

12-22-14 Issuance Of Amendment To Renewed Facility Operating License Re: Changes To The Administrative Controls Section Of The Technical Specifications 

12-19-14 Update to Decommissioning Funding Status Report

12-19-14 Update to Irradiated Fuel Management Program

12-19-14 Notice of Cancellation of Parent Guarantee

12-19-14 Request for Consent to Cancel Lines of Credit

12-18-14 Staff Answer to State Motion

12-12-14 State Motion to Submit Additional Information and Supplemental Briefing

10-20-14 Entergy Answer to State Petition

09-04-14 Proposed Change 310 – Trust Fund License Conditions

09-03-14 Trust Fund License Conditions 

08-29-14 Emergency Plan Exemption Request – RAI Response – Supplement 1

08-28-14 FLEX Order August 2014 Six Month Status Report and Request for Rescission

08-28-14 SFPI Order EA-12-051 Six Month Status Report and Request for Rescission

08-19-14 FEMA Concurrence Letter to NRC

08-14-14 Proposed Changes to Emergency Plan Supplement 2

08-13-14 Technical Specifications Proposed Change No. 309, Defueled Technical Specifications – Supplement 4  

08-06-14 Technical Specifications Proposed Change No. 306, Eliminate Certain ESF Requirements During Movement of Irradiated Fuel – Supplement 2 

07-16-14 Technical Specifications Proposed Change No. 307, Revision to Technical Specification Administrative Controls for Permanently Defueled Condition – Supplement 2

06-25-14 RAI Response – Certified Fuel Handler Program

06-12-14 Permanently Defueled Emergency Plan and Emergency Action Level Scheme 

06-11-14 Technical Specifications Proposed Change No. 309, Defueled Technical Specifications – Supplement 3

06-09-14 Technical Specifications Proposed Change No. 306, Eliminate Certain ESF Requirements

06-09-14 Technical Specifications Proposed Change No. 309, Defueled Technical Specifications

05-21-14 Proposed Changes to Post-Shutdown Emergency Plan Staffing – Supplement 1

04-24-14 Technical Specifications Proposed Change for Revision to Mitigation Strategy License Condition 

04-24-14 Technical Specifications Proposed Change No. 309, Defueled Technical Specifications

04-17-14 Exemption Request for 10 CFR 50 54(w)

04-17-14 Exemption Request for 10 CFR 140 11 

03-28-14 Defueled Technical Specifications and Revised License Conditions for Permanently Defueled Condition

03-28-14 Financial Test for Decommissioning Funding Parent Guarantee 2014

03-28-14 Decommissioning Funding for VY IPEC and BRP 2014

03-24-14 Post Shutdown ERO Staffing Amendment Request

03-14-14 Emergency Plan Exemption Request from Portion of 10 CFR 50.47 and 10 CFR 50, Appendix E

03-12-14 Revised 50-54f Commitments re: Fukushima

02-26-14 FLEX Order Six Month Status Report

02-26-14 SFPI Instrumentation Six-Month Status Update

02-20-14 RAI Response Hardened Vent Rescission

12-18-13 Request for Rescission of Security Orders

11-22-13 Entergy Request for Recession of and Schedule Relief from Commission Order Modifying License with Regard to Reliable Hardened Containment Vents

11-14-13 Technical Specifications Proposed Change 306 – Eliminate Certain ESF Requirements during Movement of Irradiated Fuel

10-31-13 Request for Exemption from Specific Provisions in 10 CFR 73.55

10-31-13 Request for Exemption from 10 CFR 50.54(m)
09-26-13 Withdrawal of Licensing Actions

09-23-13 Notification of Permanent Cessation of Power Operations

06-20-13 Staff Findings on Minimum Funding Requirements