|
---|
Category:Inspection Report
MONTHYEARIR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 IR 05000003/20230012023-05-22022 May 2023 Unions 1, 2 and 3 - NRC Inspection Report Nos. 05000003/2023001, 05000247/2023001, 05000286/2023001, and 07200051/2023001 IR 05000003/20234012023-05-10010 May 2023 NRC Security Decommissioning Inspection Report Nos. 05000003/2023401, 05000247/2023401, and 05000286/2023401 IR 05000003/20220042023-03-13013 March 2023 NRC Inspection Report Nos. 05000003/2022004, 05000247/2022004, 05000286/2022004, and 07200051/2022002 IR 05000003/20220022022-11-17017 November 2022 NRC Inspection Report Nos. 05000003/2022002, 05000003/2022003, 05000247/2022002, 05000247/2022003, 05000286/2022002, 05000286/2022003, and 07200051/2022001 IR 05000003/20224022022-10-28028 October 2022 Reissued NRC Security Decommissioning Inspection Report Nos. 05000003/2022402, 05000247/2022402, and 05000286/2022402 (Letter Only) IR 05000003/20224012022-05-25025 May 2022 NRC Security Decommissioning Inspection Report Nos. 05000003/2022401, 05000247/2022401, and 05000286/2022401 IR 05000003/20220012022-05-25025 May 2022 NRC Inspection Report Nos. 05000003/2022001, 05000247/2022001, and 05000286/2022001 IR 05000003/20210042022-03-0404 March 2022 NRC Inspection Report Nos. 05000003/2021004, 05000247/2021004, 05000286/2021004, and 07200051/2021001 IR 05000003/20210032021-11-0909 November 2021 NRC Inspection Report Nos. 05000003/2021003, 05000247/2021003, and 05000286/2021003 IR 05000003/20210022021-08-0404 August 2021 NRC Inspection Report Nos. 05000003/2021002, 05000247/2021002, and 05000286/2021002 IR 05000286/20210022021-06-0707 June 2021 Integrated Inspection Report 05000286/2021002 IR 05000286/20214022021-05-0505 May 2021 Security Baseline Inspection Report 05000286/2021402 IR 05000003/20210012021-04-21021 April 2021 Entergy Nuclear Operations, Inc., Indian Point Nuclear Generating Station Units 1 and 2 - NRC Inspection Report No. 05000003/2021001 and 05000247/2020001 IR 05000286/20210012021-04-15015 April 2021 Integrated Inspection Report 05000286/2021001 IR 05000286/20200062021-03-0303 March 2021 Annual Assessment Letter for Indian Point Energy Center, Unit 3 (Report 05000286/2020006) IR 05000247/20200142021-02-0101 February 2021 Entergy Nuclear Operations, Inc., Indian Point Nuclear Generating Station Unit 2 NRC Inspection Report No. 05000247/2020014 IR 05000286/20200042021-01-28028 January 2021 Integrated Inspection Report 05000286/2020004 IR 05000003/20200012020-12-0808 December 2020 Entergy Nuclear Operations, Inc., Indian Point Nuclear Generating Station Units 1 and 2, NRC Inspection Report No. 05000003/2020001 and 05000247/2020013 IR 05000286/20200032020-10-28028 October 2020 Integrated Inspection Report 05000286/2020003 IR 05000286/20200102020-09-16016 September 2020 Evaluation of Changes, Tests and Experiments Baseline Inspection Report 05000286/2020010 IR 05000286/20200052020-08-31031 August 2020 Updated Inspection Plan for Indian Point Energy Center, Unit 3 (Inspection Report 05000286/2020005) IR 05000247/20200022020-08-10010 August 2020 Integrated Inspection Report 05000247/2020002 and 05000286/2020002 IR 05000286/20200122020-07-27027 July 2020 Design Basis Assurance Inspection (Programs) Inspection Report 05000286/2020012 IR 05000247/20020102020-05-12012 May 2020 Final ASP Analysis - Indian Point 2 (IR 050002472002010) IR 05000247/20200012020-04-29029 April 2020 Integrated Inspection Report 05000247/2020001 and 05000286/2020001 IR 05000247/20190062020-03-0303 March 2020 Annual Assessment Letter for Indian Point Energy Center, Units 2 and 3 (Report 05000247/2019006 and 05000286/2019006) IR 05000247/20190042020-02-10010 February 2020 Integrated Inspection Report 05000247/2019004 and 05000286/2019004 IR 05000003/20190012020-01-16016 January 2020 Entergy Nuclear Operations, Inc., Indian Point Nuclear Generating Station Unit 1 - NRC Inspection Report No. 05000003/2019001 IR 05000247/20190122020-01-0909 January 2020 Temporary Instruction 2515/194 Inspection Report 05000247/2019012 and 05000286/2019012 IR 05000247/20194112020-01-0909 January 2020 Material Control and Accounting Program Inspection Report 05000247/2019411 and 05000286/2019411 (Cover Letter Only) IR 05000247/20194032019-11-0505 November 2019 Cyber Security Inspection Report 05000247/2019403 and 05000286/2019403 (Cover Letter Only) IR 05000247/20190032019-11-0404 November 2019 Integrated Inspection Report 05000247/2019003 and 05000286/2019003 IR 05000247/20194102019-10-0202 October 2019 Security Inspection Report 05000247/2019410 and 05000286/2019410 (Cover Letter Only) IR 05000247/20190102019-09-26026 September 2019 Biennial Problem Identification and Resolution Inspection Report 05000247/2019010 and 05000286/2019010 IR 05000247/20190052019-08-28028 August 2019 Updated Inspection Plan (Inspection Report 05000247/2019005 and 05000286/2019005) IR 05000247/20190022019-08-13013 August 2019 Integrated Inspection Report 05000247/2019002 and 05000286/2019002 IR 05000247/20190112019-07-0909 July 2019 Design Basis Assurance Inspection (Programs) Inspection Report 05000247/2019011 and 05000286/2019011 IR 05000247/20190012019-05-13013 May 2019 Integrated Inspection Report 05000247/2019001 and 05000286/2019001 ML19130A0422019-05-0808 May 2019 Information Request for the Cyber-Security Inspection, Notification to Perform Inspection 05000247/2019403 and 05000286/2019403 IR 05000247/20193012019-04-18018 April 2019 Initial Operator Licensing Examination Report 05000247/2019301 IR 05000247/20180062019-03-0404 March 2019 Annual Assessment Letter for Indian Point Energy Center, Units 2 and 3 (Reports 05000247/2018006 and 05000286/2018006) IR 05000247/20180042019-02-0707 February 2019 Integrated Inspection Report 05000247/2018004 and 05000286/2018004 IR 05000247/20180102019-01-15015 January 2019 Design Bases Assurance Inspection (Teams) Report 05000247/2018010 and 05000286/2018010 IR 05000247/20180022019-01-0909 January 2019 Errata for Indian Point Nuclear Generating - Integrated Inspection Report 05000247/2018002 and 05000286/2018002 IR 05000247/20184102018-12-0606 December 2018 Security Inspection Report 05000247/2018410 and 05000286/2018410 (Cover Letter Only) IR 05000247/20182012018-11-27027 November 2018 NRC Inspection Report 05000247/2018201 and 05000286/2018201 IR 05000247/20180032018-11-0808 November 2018 Integrated Inspection Report 05000247/2018003 and 05000286/2018003 IR 05000003/20180012018-10-25025 October 2018 Entergy Nuclear Operations, Inc., Indian Point Nuclear Generating Station Unit 1 - NRC Inspection Report No. 05000003/2018001 Dated October 25, 2018 2023-08-22
[Table view] Category:Letter
MONTHYEARML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23194A0442023-07-11011 July 2023 Clarification for Indian Point Energy Center License Amendment Request, Independent Spent Fuel Storage Installation Physical Security Plan ML23192A1002023-07-11011 July 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan and Emergency Action Level Scheme ML23171B0432023-06-23023 June 2023 Letter - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment ML23118A0972023-06-0606 June 2023 06-06-23 Letter to the Honorable Michael V. Lawler, Et Al., from Chair Hanson Regarding Holtec'S Announcement to Expedite Plans to Release Over 500,000 Gallons of Radioactive Wastewater from Indian Point Energy Center Into the Hudson River ML23144A3512023-05-25025 May 2023 Clementina Bartolotta of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3522023-05-25025 May 2023 Loredana Bidmead of New York E-Mail Against Treated Water Release from Indian Point Site ML23144A3412023-05-25025 May 2023 Dianne Schirripa of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23144A3472023-05-25025 May 2023 David Mart of Blauvelt, New York Email Against Treated Water Release from Indian Point Site ML23144A3402023-05-25025 May 2023 Melvin Israel of New York Email Against Treated Water Release from Indian Point Site ML23144A3542023-05-25025 May 2023 Terri Thal of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3532023-05-25025 May 2023 John Shaw of New York Email Against Treated Water Release from Indian Point Site 2024-01-09
[Table view] |
Text
ary 1, 2007
SUBJECT:
INDIAN POINT NUCLEAR GENERATING UNITS 2 AND 3 - NRC SPECIAL INSPECTION REPORT NOS. 05000247/2006401 AND 05000286/2006401
Dear Mr. Dacimo:
On January 11, 2007, the U.S. Nuclear Regulatory Commission (NRC) completed a special inspection at your Indian Point Energy Center (IPEC). The special team inspection was initiated in accordance with on criteria listed in NRC Management Directive 8.3, NRC Incident Investigation Program. Specifically, the condition involved safeguards concerns that were sufficiently complex to warrant additional inspection effort beyond the baseline inspection program to understand the scope and significance of the issues.
The enclosed inspection report documents the inspection results, which were discussed at the exit meeting on January 11, 2007, with Mr. J. Comiotes, Director of Nuclear Safety Assurance and other members of your staff. The determination that the inspection would be conducted was made by the NRC on November 9, 2006, and the inspection started on November 13, 2006.
The inspection examined activities conducted under your licenses as they relate to safety and compliance with the Commissions rules and regulations and with the conditions of your licenses. The inspectors reviewed selected procedures and records, observed activities, and interviewed personnel. DETERMINATION Warning: Violation of section 147 of the Atomic MADE BY:
Energy Act, Safeguards Information is subject NAME/TITLE: James M. Trapp, Chief to civil and criminal penalties ORGANIZATION: RI/DRS/PSB1 BASIS - DG-SG-1 (300) Physical Protection Program SIGNATURE___/RA/__________/ DATE:_02/01/07 Mr. Fred Dacimo 2 The NRC insured that the deficiencies were promptly corrected or compensated for, and the plant was in compliance with applicable physical protection and security requirements within the scope of this inspection upon discovery by the inspectors and before the inspectors left the site.
We have completed our review and this report documents two NRC-identified findings of very low safety significance (i.e., Green as determined by the Physical Protection Significance Determination Process).
NRC is treating these violations as non-cited violations (NCVs) consistent with Section VI.A.1 of the NRC Enforcement Policy because of the very low security significance of the violations and because they are entered into your corrective action program. If you contest these non-cited violations, you should provide a response within 30 days of the date of this inspection report, with the basis for your denial, to the Nuclear Regulatory Commission, ATTN.: Document Control Desk, Washington DC 20555-0001; with copies to the Regional Administrator Region I; the Director, Office of Enforcement, United States Nuclear Regulatory Commission, Washington, DC 20555-0001; and the NRC Resident Inspector at IPEC.
In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRCs document system, ADAMS. ADAMS is accessible from the NRC Website at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room). However, because of the security-related concerns contained in the enclosure, and in accordance with 10 CFR 2.390, a copy of this letters enclosure will not be available for public inspection.
In accordance with 10 CFR 2.390(b)(1)(ii), the NRC is waiving the affidavit requirements for your response, if any. This practice will ensure that your response will not be made available electronically for public inspection in the NRC Public Document Room or from the NRCs document system, ADAMS. If Safeguards Information is necessary to provide an acceptable response, please provide the level of protection described in 10 CFR 73.21. Otherwise, mark your entire response Security-Related Information-Withhold Under 10 CFR 2.390" and follow the instructions for withholding in 10 CFR 2.390(b)(1).
Sincerely,
/RA/
James M. Trapp, Chief Plant Support Branch 1 Division of Reactor Safety Docket Nos. 50-247, 50-286 License Nos. DPR-26, DPR-64 Mr. Fred Dacimo 3 Enclosure: NRC Inspection Report Nos. 05000247/2006401, 05000286/2006401 w/Attachments (CONTAINS (SGI) AND )
cc w/encl w/SGI T. Barry, Manager of Security P. Smith, New York State Energy Research and Development Authority F. Tabert, Assistant Director, New York State Department of Homeland Security cc w/o encl w/o SGI:
G. J. Taylor, Chief Executive Officer, Entergy Operations M. R. Kansler, President, Entergy Nuclear Operations Inc. (ENO)
J. T. Herron, Senior Vice President and Chief Operations Officer (ENO)
C. Schwarz, Vice President, Operations Support (ENO)
K. Polson, General Manager Operations (ENO)
O. Limpias, Vice President, Engineering (ENO)
J. McCann, Director, Licensing (ENO)
C. D. Faison, Manager, Licensing (ENO)
M. J. Colomb, Director of Oversight (ENO)
J. Comiotes, Director, Nuclear Safety Assurance (ENO)
P. Conroy, Manager, Licensing (ENO)
T. C. McCullough, Assistant General Counsel, Entergy Nuclear Operations, Inc.
Assistant General Counsel, Entergy Nuclear Operations, Inc.
P. Eddy, Electric Division, New York State Department of Public Service C. Donaldson, Esquire, Assistant Attorney General, New York Department of Law D. ONeill, Mayor, Village of Buchanan J. G. Testa, Mayor, City of Peekskill R. Albanese, Four County Coordinator S. Lousteau, Treasury Department, Entergy Services, Inc.
Chairman, Standing Committee on Energy, NYS Assembly Chairman, Standing Committee on Environmental Conservation, NYS Assembly Chairman, Committee on Corporations, Authorities, and Commissions M. Slobodien, Director, Emergency Planning B. Brandenburg, Assistant General Counsel Assemblywoman Sandra Galef, NYS Assembly County Clerk, Westchester County Legislature A. Spano, Westchester County Executive R. Bondi, Putnam County Executive C. Vanderhoef, Rockland County Executive E. A. Diana, Orange County Executive T. Judson, Central NY Citizens Awareness Network M. Elie, Citizens Awareness Network D. Lochbaum, Nuclear Safety Engineer, Union of Concerned Scientists Public Citizen's Critical Mass Energy Project Mr. Fred Dacimo 4 M. Mariotte, Nuclear Information & Resources Service F. Zalcman, Pace Law School, Energy Project L. Puglisi, Supervisor, Town of Cortlandt Congressman John Hall Congresswoman Nita Lowey Senator Hillary Rodham Clinton G. Shapiro, Senator Clintons Staff Senator Charles Schumer J. Riccio, Greenpeace A. Matthiessen, Executive Director, Riverkeeper, Inc.
M. Kaplowitz, Chairman of County Environment & Health Committee A. Reynolds, Environmental Advocates M. Jacobs, Director, Longview School D. Katz, Executive Director, Citizens Awareness Network P. Leventhal, The Nuclear Control Institute K. Coplan, Pace Environmental Litigation Clinic D. C. Poole, PWR SRC Consultant W. Russell, PWR SRC Consultant W. Little, Associate Attorney, NYSDEC R. Christman, Manager Training and Development Mr. Fred Dacimo 5 Distribution w/o encl w/o SGI:
S. Collins, RA M. Dapas, DRA J. Lamb, RI OEDO R. Laufer, NRR J. Boska, PM, NRR P. Milano, PM, NRR E. Cobey, DRP D. Jackson, DRP C. Hott, DRP R. Martin, DRP, Resident OA A. Blough, DRS M. Gamberoni, DRS J. Trapp, DRS T. Sicola, DRS Region I Docket Room (w/concurrences)
ROPreports@nrc.gov Distribution w/encl w/SGI:
A. Dimitriadis, DRS M. Cox, Senior Resident Inspector IP2 G. Bowman, Senior Resident Inspector, IP3 (Acting)
J. Willis, NSIR B. Westreich, NSIR DOCUMENT NAME: C:\FileNet\ML070330019.wpd SUNSI Review Complete: __JMT_________________ (Reviewers Initials)
After declaring this document An Official Agency Record it will be released to the Public.
To receive a copy of this document, indicate in the box: "C" = Copy without attachment/enclosure "E" = Copy with attachment/enclosure "N" = No copy OFFICE RI/DRS E RI/DRS E RI/DRS RI/DRS RI/DRS/SRA NAME ADimitriadis * TSicola * JWillis * (via JTrapp WSchmidt *
phone)
DATE 01/24/07 01/24/07 01/24/07 02/01/07 01/31/07 OFFICIAL RECORD COPY