|
---|
Category:Letter
MONTHYEARML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities ML24129A1042024-05-26026 May 2024 Preapplication Readiness Assessment Plan for the Holtec Decommissioning International License Termination Plan ML24136A2382024-05-14014 May 2024 Annual Radiological Environmental Operating Report for 2023 ML24135A3212024-05-14014 May 2024 Annual Radioactive Effluent Release Report, January 1 Through December 31, 2023 IR 05000293/20240012024-05-0707 May 2024 NRC Inspection Report No. 05000293/2024001 L-24-009, HDI Annual Occupational Radiation Exposure Data Reports - 20232024-04-29029 April 2024 HDI Annual Occupational Radiation Exposure Data Reports - 2023 L-24-010, Request for Preapplication Readiness Assessment of the Draft License Termination Plan2024-04-22022 April 2024 Request for Preapplication Readiness Assessment of the Draft License Termination Plan L-24-007, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI)2024-03-29029 March 2024 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI) IR 05000293/20230032024-02-29029 February 2024 NRC Inspection Report Nos. 05000293/2023003 and 05000293/2023004 L-24-002, Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G2024-02-0202 February 2024 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML23342A1182024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23334A1822023-11-30030 November 2023 Biennial Report for the Defueled Safety Analysis Report Update, Technical Specification Bases Changes, 10 CFR 50.59 Evaluation Summary, and Regulatory Commitment Change Summary November 2021 Through October 2023 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) L-23-011, 10 CFR 72.48 Biennial Change Summary Report2023-10-27027 October 2023 10 CFR 72.48 Biennial Change Summary Report IR 05000293/20234012023-08-31031 August 2023 NRC Inspection Report No. 05000293/2023401 & 2023001 (Cover Letter Only) IR 05000293/20230022023-08-0404 August 2023 NRC Inspection Report No. 05000293/2023002 L-23-008, Correction to Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations Holtec Decommissioning International, LLC (HDI)2023-05-23023 May 2023 Correction to Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations Holtec Decommissioning International, LLC (HDI) ML23135A2152023-05-15015 May 2023 Annual Radioactive Effluent Release Report, January 1 Through December 31, 2022 ML23136A7792023-05-15015 May 2023 Annual Radiological Environmental Operating Report, January 1 Through December 31, 2022 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML23069A2782023-03-13013 March 2023 Request for Scoping Comments Concerning the Environmental Review of Monticello Nuclear Generating Plant, Unit 1 Subsequent License Renewal Application ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000293/20220042023-02-15015 February 2023 NRC Inspection Report No. 05000293/2022004 ML22356A0712023-01-31031 January 2023 Issuance of Exemption for Pilgrim Nuclear Power Station ISFSI Regarding Annual Radioactive Effluent Release Report - Cover Letter ML22347A2782022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 L-22-041, Supplemental Information to Enhance Exemption Request Detail for Pilgrim ISFSI Annual Radioactive Effluent Release Report Due Date Extension2022-12-0909 December 2022 Supplemental Information to Enhance Exemption Request Detail for Pilgrim ISFSI Annual Radioactive Effluent Release Report Due Date Extension IR 05000293/20220032022-11-18018 November 2022 NRC Inspection Report No. 05000293/2022003 L-22-036, Decommissioning Trust Fund Agreement2022-11-0808 November 2022 Decommissioning Trust Fund Agreement ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22266A1922022-09-23023 September 2022 and Pilgrim Nuclear Power Station - Request to Withdraw Prior Submissions from NRC Consideration ML22269A4202022-09-22022 September 2022 Citizen Lawsuit ML22272A0352022-09-22022 September 2022 S. Lynch-Benttinen Letter Regarding U.S. Citizen Intent to Sue U.S. Fish and Wildlife and NOAA Fisheries Representing the Endangered Species (Na Right Whale) Which Will Be Adversely Affected by Holtec International Potential Actions ML22241A1122022-08-29029 August 2022 Request for Exemption from 10 CFR 72.212(a)(2), (b)(2), (b)(3), (b)(4), (B)(5)(i), (b)(11), and 72.214 for Pilgrim ISFSI Annual Radioactive Effluent Release Report IR 05000293/20220022022-08-12012 August 2022 NRC Inspection Report No. 05000293/2022002 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22221A2592022-08-0101 August 2022 LTR-22-0217-1-NMSS - Town of Duxbury Letter Opposing the Irradiated Water Release from Pilgrim (Docket No. 05000293) ML22206A1512022-08-0101 August 2022 NRC Office of Investigations Case Nos. 1-2022-002 & 1-2022-006 ML22175A1732022-07-28028 July 2022 LTR-22-0153-1 - Response Letter to D. Turco, Cape Downwinders, from A. Roberts, NRC, Regarding Holtec-Pilgrim Plans to Dump One Million Gallons of Radioactive Waste Into Cape Cod Bay ML22193A1662022-07-28028 July 2022 LTR-22-0154-1 - Heather Govern, VP, Clean Air and Water Program, Et Al., Letter Regarding Radioactive Wastewater Disposal from the Pilgrim Nuclear Power Station (Docket No. 05000293) ML22154A4882022-06-0101 June 2022 Letter from Conservation Law Foundation Regarding Irradiated Water Release from Pilgrim ML22154A1622022-05-26026 May 2022 Letter and Email from Save Our Bay/Diane Turco Regarding Irradiated Water Release from Pilgrim ML22136A2602022-05-16016 May 2022 Submittal of Annual Radiological Environmental Operating Report for January 1 Through December 31, 2021 ML22136A2572022-05-16016 May 2022 Submittal of Annual Radioactive Effluent Release Report for January 1 Through December 31, 2021 ML22102A0932022-05-12012 May 2022 LTR-22-0067 Response to Matthew P. Levesque, President, Barnstable Town Council Regarding Irradiated Water Release from Pilgrim IR 05000293/20220012022-05-11011 May 2022 NRC Inspection Report No. 05000293/2022001 2024-06-03
[Table view] |
Text
July 30, 2004 Mr. Michael Kansler President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
DEFERRAL OF REVIEW OF LICENSING ACTIONS FOR PILGRIM NUCLEAR POWER STATION, UNIT NO. 1
Dear Mr. Kansler:
The purpose of this letter is to inform you that review of your requested licensing actions listed in the enclosure, are being deferred until the beginning of fiscal year 2005 (FY05) that starts October 1, 2004. The Nuclear Regulatory Commission is deferring review of these actions to support the review of security plan, safeguard contingency, and security personnel training and qualification plan changes, required by an April 29, 2003, Commission Order. I have discussed the deferral of these actions with Mr. Bryan Ford of your staff.
Please have a member of your staff inform me if circumstances change with regard to the impact on your ability to safely operate your facility as a result of the deferral of these actions. I can be contacted at 301-415-4090.
Sincerely,
/RA/
Lee A. Licata, Project Manager, Section 2 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-293
Enclosure:
As stated cc w/encl: See next page
July 30, 2004 Mr. Michael Kansler President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
DEFERRAL OF REVIEW OF LICENSING ACTIONS FOR PILGRIM NUCLEAR POWER STATION, UNIT NO. 1
Dear Mr. Kansler:
The purpose of this letter is to inform you that review of your requested licensing actions listed in the enclosure, are being deferred until the beginning of fiscal year 2005 (FY05) that starts October 1, 2004. The Nuclear Regulatory Commission is deferring review of these actions to support the review of security plan, safeguard contingency, and security personnel training and qualification plan changes, required by an April 29, 2003, Commission Order. I have discussed the deferral of these actions with Mr. Bryan Ford of your staff.
Please have a member of your staff inform me if circumstances change with regard to the impact on your ability to safely operate your facility as a result of the deferral of these actions. I can be contacted at 301-415-4090.
Sincerely,
/RA/
Lee A. Licata, Project Manager, Section 2 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-293
Enclosure:
As stated cc w/encl: See next page DISTRIBUTION:
PUBLIC J. Clifford C. Raynor PDI-2 R/F L. Licata Accession Number: ML041900036 OFFICE PDI-2/PM PDI-2/LA PDI-2/SC NAME LLicata CRaynor JClifford DATE 7/26/04 7/23/04 7/27/04 OFFICIAL RECORD COPY
DEFERRAL OF NUCLEAR REGULATORY COMMISSION REVIEW OF LICENSING ACTIONS FOR PILGRIM NUCLEAR POWER STATION, UNIT NO. 1 Application Date Title December 6, 2002 Pilgrim Nuclear Power Station Fourth Ten-Year Inservice Testing Program and Request for Approval of High Pressure Coolant Injection Pump Relief Request PR-03 August 19, 2003 Pilgrim Nuclear Power Station License Amendment Request to Amend Technical Specification Table 3.2.C-1 Enclosure
Pilgrim Nuclear Power Station cc:
Resident Inspector Pilgrim Nuclear Power Station U. S. Nuclear Regulatory Commission 600 Rocky Hill Road, M/S 1 Pilgrim Nuclear Power Station Plymouth, MA 02360-5508 Post Office Box 867 Plymouth, MA 02360 Mr. Jack Alexander Manager, Reg. Relations and Chairman, Board of Selectmen Quality Assurance 11 Lincoln Street Pilgrim Nuclear Power Station Plymouth, MA 02360 600 Rocky Hill Road Plymouth, MA 02360-5599 Chairman, Duxbury Board of Selectmen Town Hall Mr. David F. Tarantino 878 Tremont Street Nuclear Information Manager Duxbury, MA 02332 Pilgrim Nuclear Power Station 600 Rocky Hill Road Office of the Commissioner Plymouth, MA 02360-5599 Massachusetts Department of Environmental Protection Ms. Jane Perlov One Winter Street Secretary of Public Safety Boston, MA 02108 Executive Office of Public Safety One Ashburton Place Office of the Attorney General Boston, MA 02108 One Ashburton Place 20th Floor Mr. Stephen J. McGrail, Director Boston, MA 02108 Attn: James Muckerheide Massachusetts Emergency Management Dr. Robert M. Hallisey, Director Agency Radiation Control Program 400 Worcester Road Commonwealth of Massachusetts Framingham, MA 01702-5399 Executive Offices of Health and Human Services Chairman 174 Portland Street Nuclear Matters Committee Boston, MA 02114 Town Hall 11 Lincoln Street Regional Administrator, Region I Plymouth, MA 02360 U. S. Nuclear Regulatory Commission 475 Allendale Road Mr. William D. Meinert King of Prussia, PA 19406-1415 Nuclear Engineer Massachusetts Municipal Wholesale Mr. John M. Fulton Electric Company Assistant General Counsel P.O. Box 426 Entergy Nuclear Operations, Inc. Ludlow, MA 01056-0426 440 Hamilton Avenue White Plains, NY 10601 Mr. Steve Brennion Supt., Regulatory & Industry Affairs Entergy Nuclear Operations, Inc.
Pilgrim Nuclear Power Station cc:
Mr. Gary J. Taylor 440 Hamilton Avenue Chief Executive Officer White Plains, NY 10601 Entergy Operations 1340 Echelon Parkway Ms. Charlene D. Faison Jackson, MS 39213 Manager, Licensing Entergy Nuclear Operations, Inc.
Mr. John T. Herron 440 Hamilton Avenue Sr. VP and Chief Operating Officer White Plains, NY 10601 Entergy Nuclear Operations, Inc.
440 Hamilton Avenue Mr. Michael J. Colomb White Plains, NY 10601 Director of Oversight Entergy Nuclear Operations, Inc.
Mr. Michael A. Balduzzi 440 Hamilton Avenue Site Vice President White Plains, NY 10601 Entergy Nuclear Operations, Inc.
Pilgrim Nuclear Power Station Senior Resident Inspector 600 Rocky Hill Road U.S. Nuclear Regulatory Commission Plymouth, MA 02360-5508 Pilgrim Nuclear Power Station 600 Rocky Hill Road Mr. Stephen J. Bethay Mail Stop 66 Director, Nuclear Assessment Plymouth, MA 02360-5508 Entergy Nuclear Operations, Inc.
Pilgrim Nuclear Power Station Ms. Stacey Lousteau 600 Rocky Hill Road Treasury Department Plymouth, MA 02360-5508 Entergy Services, Inc.
639 Loyola Avenue Mr. Bryan S. Ford New Orleans, LA 70113 Manager, Licensing Entergy Nuclear Operations, Inc. Jim Sniezek Pilgrim Nuclear Power Station 5486 Nithsdale Drive 600 Rocky Hill Road Salisbury, MD 21801 Plymouth, MA 02360-5508 Mr. Kennety L. Graesser Mr. Danny L. Pace 38832 N. Ashley Drive Vice President, Engineering Lake Villa, IL 60046 Entergy Nuclear Operations, Inc.
440 Hamilton Avenue Mr. Ronald Toole White Plains, NY 10601 1282 Valley of Lakes Box R-10 Mr. Brian OGrady Hazelton, PA 18202 Vice President, Operations Support Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. John F. McCann Director, Nuclear Safety Assurance Entergy Nuclear Operations, Inc.