|
---|
Category:Letter
MONTHYEARL-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) ML23136A7792023-05-15015 May 2023 Annual Radiological Environmental Operating Report, January 1 Through December 31, 2022 ML23135A2152023-05-15015 May 2023 Annual Radioactive Effluent Release 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 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 ML22269A4202022-09-22022 September 2022 Citizen Lawsuit 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 ML22206A1512022-08-0101 August 2022 NRC Office of Investigations Case Nos. 1-2022-002 & 1-2022-006 ML22221A2592022-08-0101 August 2022 LTR-22-0217-1-NMSS - Town of Duxbury Letter Opposing the Irradiated Water Release from Pilgrim (Docket No. 05000293) 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) 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 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 ML22104A0542022-04-30030 April 2022 LTR-22-0093 Response to Sheila Lynch-Benttinen, Regarding Irradiated Water Release from Pilgrim L-22-026, Occupational Radiation Exposure Data Report - 20212022-04-29029 April 2022 Occupational Radiation Exposure Data Report - 2021 ML22152A2592022-04-25025 April 2022 Zaccagnini Letter Dated 04/25/22 ML22152A2642022-04-19019 April 2022 Flynn Letter Dated 04/19/22 ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) L-22-022, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec.2022-03-25025 March 2022 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec. ML22130A6762022-03-14014 March 2022 Decola Ltr Dtd 03/14/22 Re Potential Discharge of Radioactive Water from Pilgrim Nuclear Power Station ML22041B0762022-03-0707 March 2022 03-07-22 - Letter to the Honorable William R. Keating, Responds to Letter Regarding Proposed Release of Irradiated Water at Pilgrim Nuclear Power Station Into Cape Cod Bay ML22054A2962022-02-23023 February 2022 Annual ISFSI Radioactive Effluent Release Report for 2021 2024-02-02
[Table view] |
Text
August 24, 2005 Mr. Kenneth A. Tavares Chairman, Board of Selectman Town of Plymouth 11 Lincoln Street Plymouth, Massachusetts 02360
SUBJECT:
ADDITIONAL INFORMATION ON TOPICS RAISED WITH COMMISSIONER JACZKO
Dear Chairman Tavares:
Thank you for visiting with Commissioner Jaczko and the Resident Inspectors during the Commissioners visit to Pilgrim Station on July 25, 2005. We appreciate your candid dialogue concerning emergency planning, security, spent fuel storage, and the potential license renewal of the Pilgrim Nuclear Power Station (PNPS). Please express our gratitude to Mr. Sylvia and Mr. Berger for their participation. The purpose of this letter is to provide additional information to you in the areas of your expressed concerns.
The enclosed Backgrounder Information Sheet, Reactor License Renewal, provides a high level overview of the license renewal process. Requirements for license renewal are codified in 10 CFR Part 51, Environmental protection regulations for domestic licensing and related regulatory functions and 10 CFR Part 54, Requirements for renewal of operating licenses for nuclear power plants. More detailed information on the license renewal process may be obtained at our public website (www.nrc.gov) by selecting the License Renewal link under Key Topics. The Nuclear Regulatory Commission (NRC) has not received a license renewal application for Pilgrim at this time. Entergy has indicated an intention to do so in early 2006.
For a nuclear power plant to operate, the NRC must have reasonable assurance that adequate protective measures can and will be taken in the event of a radiological emergency. Licensees are therefore required by 10 CFR 50.54(q) to maintain in effect and follow emergency plans that meet the requirements and standards set forth in 10 CFR 50.47(b) and 10 CFR 50, Appendix E.
The NRC and Federal Emergency Management Agency (FEMA) conduct periodic assessments of Pilgrims emergency preparedness (EP). Assessment activities include on-site inspection of the EP program; observation of EP training and licensee evaluated exercises; biennial, NRC/FEMA evaluated exercises; NRC EP performance indicators; and review of the annual certification by the Commonwealth and local communities of the off-site emergency response plans. Because the adequacy of emergency preparedness is verified on an ongoing basis, emergency preparedness is not reviewed as a part of the license renewal process per 10 CFR 50.47(a)(1). More detailed information on emergency planning may be obtained at the NRCs public website (www.nrc.gov) by selecting the Emergency Preparedness link under Key Topics.
Information regarding FEMAs activities may be obtained at FEMAs website (www.fema.gov).
A copy of the NRC and FEMA reports for the April 14, 2004, evaluated exercise are enclosed.
No significant NRC findings were identified for the on-site response. FEMA identified one deficiency and four areas requiring corrective action for the off-site response. The one deficiency, corrected June 14, 2004, related to the distribution of KI to State Police officers performing traffic control in the plume exposure pathway. The four areas requiring corrective action do not by themselves adversely impact public health and safety. Enclosed information
Mr. Kenneth A. Tavares 2 includes a Backgrounder Information Sheet containing a high level summary of Emergency Planning and Preparedness at Nuclear Power Plants, information on the history of emergency planning and emergency preparedness in response to terrorism, copies of sections of the Code of Federal Regulations relevant to EP (10 CFR 50.47, 50.54, and 10 CFR 50 Appendix E), and information regarding factors affecting emergency evacuations (NUREG/CR-6864, Vol 1).
Also, enclosed is a Fact Sheet on Security post 9-11 and Backgrounder Information Sheet for Dry Cask Storage. Additional information on these topics may also be obtained at our website.
Please do not hesitate to contact us should you have further questions.
Sincerely,
/RA/ Dave Lew signing for Brian E. Holian, Director Division of Reactor Projects
Enclosures:
Backgrounder - Reactor License Renewal Backgrounder - Emergency Planning and Preparedness at Nuclear Power Plants Emergency Preparedness History Emergency Preparedness in Response to Terrorism 50.47 Emergency Plans 50.54 Conditions of Licenses Appendix E to Part 50 - Emergency Planning and Preparedness for Production and Utilization Facilities Evacuation and Sheltering NUREG/CR-6864, Vol.1 - Identification and Analysis of Factors Affecting Emergency Evacuations - (Main Report)
Fact Sheet - Safety and Security Improvements at Nuclear Plants Backgrounder - Nuclear Security Enhancements Since September 11, 2001 Backgrounder on Force-on-Force Exercises at Nuclear Power Plants Fact Sheet - NRC Review of Paper on Reducing Hazards From Stored Spent Nuclear Fuel Backgrounder - Dry Cask Storage of Spent Nuclear Fuel FEMA Exercise Report, Pilgrim Nuclear Power Station, July 14, 2004 Pilgrim Nuclear Power Station - NRC Evaluated Emergency Preparedness Exercise - Inspection Report 05000293/2004003, May 10, 2003 cc wo/encl.
M. Sylvia, Plymouth Town Manager J. Berger, Plymouth Nuclear Matters Committee
Mr. Kenneth A. Tavares 3 Mr. Kenneth A. Tavares 4 Distribution wo/encl: (via E-mail)
S. Collins, RA M. Dapas, DRA S. Lee, RI EDO Coordinator C. Anderson, DRP D. Florek, DRP T. Walker, ORA J. Shea, PM, NRR R. Ennis, NRR S. Lavie, NSIR P. Kuo, NRR S. Hoffman, NRR W. Raymond, DRP, Senior Resident Inspector C. Welch, DRP, Resident Inspector A. Ford, DRP, Resident OA Region I Docket Room (with concurrences)
DOCUMENT NAME: E:\Filenet\ML052370163.wpd SISP Review Complete: CJA (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/DRP RI/DRP NAME CWelch/CJA CAnderson DATE 08/24/05 08/24/05 OFFICIAL RECORD COPY