ML050770185

From kanterella
Jump to navigation Jump to search
G20050009 - Government to Government Meeting Thank You Letters to Participants Ref: Indian Point Station
ML050770185
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 03/17/2005
From: Collins S
NRC Region 1
To: Abinanti T
Westchester County, NY, Board of Legislators
McDermott, B J, Reg.I/610-337-5233
Shared Package
ML050750553 List:
References
G20050009
Download: ML050770185 (10)


Text

March 17, 2005 The Honorable Thomas Abinanti Westchester County Board of Legislators 800 Michaelin Office Building 148 Martine Avenue White Plains, NY 10601

Dear Mr. Abinanti:

On behalf of the U.S. Nuclear Regulatory Commission (NRC), I would like to thank you for participating in the government-to-government meeting on December 16, 2004, in Briarcliff Manor, New York. I appreciated the opportunity to discuss important issues regarding safety, security, and emergency preparedness for Indian Point. One of the NRCs goals is to ensure openness in our regulatory process, and I believe this meeting supported that goal by keeping local officials informed regarding NRC actions in these areas.

The NRC recognizes that many things have changed as a result of the terrorist attacks of September 11, 2001. We appreciate the concerns of the public about the ability of nuclear power plants to mitigate the effects of deliberate attacks involving large commercial aircraft.

After the terrorist attacks on September 11, 2001, the NRC promptly assessed the potential consequences of terrorists targeting a nuclear power plant for aircraft attack. As a result of those assessments, the NRC required all nuclear power plant licensees to implement enhancements to mitigate the potential consequences of a terrorist attack. The NRC conducted detailed engineering studies related to this matter, drawing on national experts from several Department of Energy laboratories and using state-of-the-art structural and fire analyses. These studies confirmed the low likelihood of damaging the fuel in reactor cores or spent fuel pools and releasing radioactivity that could affect public health and safety. The assessments show that even in the unlikely event of a radiological release due to terrorist attack, there would be sufficient time to implement mitigating actions and off-site emergency plans. Based on our assessments, we believe that nuclear power plant safety, security, and emergency planning programs continue to provide reasonable assurance of adequate protection of the public health and safety. Nonetheless, as part of our continuing emphasis on security, additional studies for the Nations nuclear power plants are underway or being planned to determine the need, if any, for additional mitigating capabilities on a site-specific basis. The NRC will not hesitate to take action if the need for additional capabilities is identified.

Additionally, actions taken by Federal aviation safety and security agencies -- Federal Air Marshals, reinforced cockpit doors, airport passenger and baggage screening, improved ability to detect deviation from planned flight paths, and greater military aircraft intercept capability --

have reduced the likelihood that large commercial aircraft could be used to attack critical infrastructure, including a nuclear facility. Other actions, such as improved communication between military surveillance authorities, the NRC, and NRC licensees, would allow plant operators to prepare the plant for safe shutdown should it be necessary.

The NRC has been working with Federal, State, and local organizations to improve coordination of emergency response activities to protect the public in case of a terrorist attack on a nuclear power plant. As we discussed at the meeting, the NRC believes that the emergency preparedness planning basis for nuclear power reactors remains valid. However, the NRC

Mr. Abinanti 2 recognizes that there are enhancements that can be made to emergency plans to incorporate unique considerations associated with terrorism. We have also gained new insights from two recent studies on evacuations and are conducting a study to examine innovative protective action guidance for terrorism events. The results of the completed evacuation studies are enclosed for your information. In addition, the NRC is considering enhancements to the emergency preparedness notification process that will enable licensees to inform off-site response organizations, including State and local officials, of a security threat more quickly.

The NRC continues to work closely with the Department of Homeland Securitys Federal Emergency Management Agency on issues of concern, such as the effectiveness of sirens and route alerting for emergency notification. If you have any questions regarding the evacuation studies or other emergency preparedness issues, please feel free to contact Patricia Milligan of the NRCs Emergency Preparedness Directorate at (301) 415-2223.

We also appreciated the opportunity to discuss NRC oversight of activities at Indian Point. The NRC will maintain close oversight at Indian Point and will continue to monitor Entergys efforts to improve performance and integrate the two units. We will also perform on-site inspections as Entergy proceeds with its plans for an independent spent fuel storage installation (ISFSI).

These inspections will look at construction, operations, and security of the planned ISFSI.

The NRC will hold an annual assessment meeting for Indian Point on May 10, 2005. This meeting will be open to the public and will provide an opportunity for local officials and members of the public to learn more about the NRC oversight process and our assessment of performance at the site. Additionally, in response to requests from local officials, we plan to discuss the license renewal process. We will also be prepared to talk about other topics, including security and emergency preparedness, and respond to questions from interested stakeholders.

Thank you again for attending the government-to-government meeting and for your interest in the safety and security of nuclear power. You can find the meeting summary, presentation slides, and attendance list in NRCs document system (ADAMS) under accession number ML043230617. ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).

Sincerely,

/RA/

Samuel J. Collins Regional Administrator

Enclosures:

1. NUREG/CR-6863, Development of Evacuation Time Estimate Studies for Nuclear Power Plants
2. NUREG/CR-6864, Identification and Analysis of Factors Affecting Emergency Evacuations, Volumes 1 and 2

Mr. Abinanti 3 Distribution:

J. Reyes, EDO P. Lohaus, STP P. Norry, DEDM E. Brenner, OPA M. Virgilio, EDO R. Zimmerman, NSIR W. Kane, EDO J. Dyer, NRR W. Dean, EDO C. Holden, NRR E. Merschoff, EDO P. Milano, NRR S. Lee, EDO S. Collins, RI T. Kim, EDO J. Wiggins, RI A. Huffert, DOC A. Blough, RI B. Outlaw, DOC B. Holian, RI K. Cyr, OGC B. McDermott, RI S. Burns, OGC G20050009 SISP Review Complete: ___BJM______ (Reviewers Initials)

G200050009 DOCUMENT NAME: G:\DRP\Branch2\Letters\2005\Govt to Govt Thank You Letters.wpd After declaring this document An Official Agency Record it will / will not 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/DRP RI/DRP RI/RA NAME BMcDermott/BJM ABlough/BEH for SCollins/SJC DATE 3/15 /2005 3/16/2005 3/16/2005 OFFICE NAME DATE OFFICIAL RECORD COPY

The Honorable Thomas Abinanti Louis Alagno, Chief Westchester County Board of Legislators Town of Mt. Pleasent 800 Michaelin Office Building One Town Hall Plaza 148 Martine Avenue Valhalla, NY 10595 White Plains, NY 10601 Tara Bernard Nick Bianco Office of Legislator Kaplowitz Town of Yorktown Westchester County 363 Underhill Avenue 800 Michaelin Office Building Yorktown Heights, NY 10598 148 Martine Avenue White Plains, NY 10601 Michael Blau Robert Bondi Village of Briarcliff Manor County Executive, Putnam County 111 Pleasantville Road Putnam County Office Building Briarcliff Manor, NY 10510 40 Gleneida Avenue, 3rd floor Carmel, NY 10512 Catherine Borgia, Chief of Staff Steve Bass Office of Assemblywoman Sandra R. Galef Office of Legislator Kaplowitz State of New York Westchester County 2 Church Street 800 Michaelin Office Building Ossining, NY 10562 148 Martine Avenue White Plains, NY 10601 David Brower John Buckley Town of Phillipstown Town of New Castle 238 Main Street 200 South Greeley Avenue Cold Spring, NY 10516 Chappaqua, NY 10514 John V. Chervokas Francis Corcoran Supervisor, Town of Ossining Councilman, Town of Bedford 16 Croton Avenue 321 Bedford Road Ossining, NY 10562 Bedford Hills, NY 10507 Korky Dulgerian Jerry Faiella Orange County Government Center New Castle Town Administrator 255 Main Street 200 South Greeley Avenue Goshen, NY 10924 Chappaqua, NY 10514 Andrew Feeney 1st Deputy Director, Emergency Peter Feroe Management Office Office of Congresswoman Lowey Bldg. 22, suite 101, State of New York, United States House of Representatives 1220 Washington Avenue 2327 Rayburn House Office Bldg.

Albany, NY 12226-2251 Washington, DC 20510

Bill Fienemann The Honorable Sandra R. Galef Office of Assemblywoman Sandra R. Galef New York State Assembly New York State Assembly 2 Church Street 2 Church Street Ossining, NY 10562 Ossining, NY 10562 Dan Greeley Roger Gross Assistant Commissioner of Emergency Services Special Assistant to State Senator Leibell Rockland County State of New York 16 East Lake Drive 1441 Route 22, Suite 205 Thiells, NY 10984 Brewster, NY 10509 Jerry Herbert The Honorable Michael B. Kaplowitz Patterson Town Hall Westchester County Board of Legislators 1142 Route 311 800 Michaelin Office Building Patterson, NY 12563 148 Martine Avenue White Plains, NY 10601 Diane Kopenhaver Walter Koury Town of North Castle Commissioner, Department of Emergency 15 Bedford Road Services Armonk, NY 10504 Orange County Government Center 255 Main Street Goshen, NY 10924 Jon Lemie, Chief of Staff Ron Levine State of New York State of New York 4 New King Street 158 Airport Executive Park North Castle, NY 10604 Nauet, NY 10954 Don Maurer Robert McMahon New York State Emergency Management Office Commissioner, Putnam County 1220 Washington Avenue, Bldg 22, suite 101 Emergency Services Albany, NY 12226-2251 Putnam County Office Building, 3rd floor 40 Gleneida Avenue Camel, NY 10512 Robert F. Meehan Chris Menzel, Police Chief Supervisor, Town of Pleasant Town of Bedford One Town Hall Plaza 321 Bedford Road Valhalla, NY 10595 Bedford Hills, NY 10507 The Homorable Thomas P. Morahan Mary Beth Murphy New York State Senate Town of Sommers 158 Airport Executive Park 335 Route 202 Nanuet, NY 10954 Somers, NY 10589

Daniel Paschkes Jason Rashford Councilman, Town of Pound Ridge Office of Congresswoman Sue Kelley 179 Westchester Avenue United States House of Representatives Pound Ridge, NY 10576 1127 Longworth House Office Building Washington, DC 20515 Susie Rush James Seimarco State of New York Liaison to Indian Point 700 White Plains Road, suite 252 Town of Buchanan Scarsdale, NY 10583 236 Tate Avenue Buchanan, NY 10511 Geri Shapiro John Sloan Office of Senator Clinton Town of Cortlandt United States Senate 1 Heady Street 476 Russell Senate Office Building Cortlandt Manor, NY 10567 Washington, DC 20510 Adam Stiebeling Anthony Sutton Deputy Commissioner, Putnam County Commissioner of Westchester County Emergency Services Emergency Services Putnam County Office Building, 3rd floor 800 Michaelin Office Building 40 Gleneida Avenue 148 Martine Avenue Camel, NY 10512 White Plains, NY 10601 Neil Sweeting Jeff Tkacs Westchester County Emergency Services Homeland Safety Coordinator 800 Michaelin Office Building Town of Cortlandt 148 Martine Avenue 1 Heady Street White Plains, NY 10601 Cortlandt Manor, NY 10567 Kent Tosch James W. Tuffey Bureau of Nuclear Engineering Director, Emergency Management Office State of New Jersey State of New York P.O. Box 402 Bldg. 22, suite 101 Trenton, NJ 08625-0402 1220 Washington Avenue Albany, NY 12226-2251 Gerry Walsh Gary D. Warshauer County Executive Office Supervisor, Town of Pound Ridge Rockland County 179 Westchester Avenue 16 East Lake Drive Pound Ridge, NY 10576 Thiells, NY 10984 Bill Weitz Janet L. Wells Office of Congressman Engel Supervisor, Town of New Castle United States House of Representatives 200 South Greeley Avenue 2228 Rayburn House Office Building Chappaqua, NY 10514 Washington, DC 20518