|
---|
Category:Letter
MONTHYEARIR 07200043/20234012024-02-0505 February 2024 Public-Big Rock Point (Brp) Independent Spent Fuel Storage Installation (ISFSI) - NRC Security Inspection Report 07200043/2023401 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 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 PNP 2023-015, License Termination Plan, Revision 42023-05-16016 May 2023 License Termination Plan, Revision 4 ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 PNP 2023-007, and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports2023-04-19019 April 2023 and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports PNP 2023-013, 2022 Radiological Environmental Operating Report2023-04-12012 April 2023 2022 Radiological Environmental Operating Report ML23101A1172023-04-11011 April 2023 Human Performance Error Resulted in Compensatory Measures Not Properly Employed 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 PNP 2023-009, Report of Changes, Tests and Experiments and Summary of Commitment Changes2023-03-28028 March 2023 Report of Changes, Tests and Experiments and Summary of Commitment Changes PNP 2023-003, Independent Spent Fuel Storage Installation Radioactive Effluent Release Report2023-02-15015 February 2023 Independent Spent Fuel Storage Installation Radioactive Effluent Release Report 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 ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22215A1472022-08-0303 August 2022 & Big Rock Point Plant - Update Report for Holtec Decommissioning International (HDI) Fleet Decommissioning Quality Assurance Program (DQAP) Revision 2 ML22213A0092022-07-27027 July 2022 2022 Holtec Palisades, LLC and Holtec Decommissioning International, LLC ANI Certified Copy Endorsements for Palisades Nuclear Plant and Big Rock Point Nuclear Generating Plant ML22182A4982022-07-0101 July 2022 and Big Rock Point Plant, Indemnity Agreements ML22173A1732022-06-28028 June 2022 and Big Rock Point Plant - Issuance of Amendment Nos. 129 and 273 Order Approving Transfer of Licenses and Conforming License Amendments (EPIDs L-2022-LLM-0002 and L-2020-LLM-0003) PNP 2022-019, & Big Rock Point - Notification of Expected Date of Transfer of Ownership of Nuclear Plants to Holtec Palisades, LLC; and Notification of Receipt of All Required Regulatory Approvals2022-06-24024 June 2022 & Big Rock Point - Notification of Expected Date of Transfer of Ownership of Nuclear Plants to Holtec Palisades, LLC; and Notification of Receipt of All Required Regulatory Approvals ML22178A0772022-06-24024 June 2022 (HDI) Satisfactory Documentary Evidence Required Before the Planned Closing Date of the Purchase and Sale Transaction of Palisades Nuclear Plant and Big Rock Point Plant ML22096A3042022-05-0909 May 2022 and Big Rock Point Plant - New Information Regarding Order Approving Transfer of Licenses (EPIDs L-2022-LLM-0002 and L-2020-LLM-0003) PNP 2022-003, and Big Pock Point Plant - 2021 Annual Radioactive Effluent Release and Waste Disposal Report2022-04-25025 April 2022 and Big Pock Point Plant - 2021 Annual Radioactive Effluent Release and Waste Disposal Report ML22104A0782022-04-14014 April 2022 Annual Report for Entergy Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3), 10 CFR 71.106, and 10 CFR 72.140(d). Notification of Application of Approved Appendix B to 10 CFR 72 Subpart G ML22088A2552022-03-29029 March 2022 Change for NRC Distribution Lists Re Entergy'S Vice President, Regulatory Assurance ML22087A5002022-03-28028 March 2022 and Palisades Nuclear Power Plant - Decommissioning Funding Status Report Per 10 CFR 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) -- Entergy Nuclear Operations, Inc ML22081A2992022-03-21021 March 2022 Entergy Operations, Inc - Summary of Property Damage Insurance Coverage ML22073A1892022-03-14014 March 2022 River Bend Nuclear Station; and Waterford Steam Electric Station, Unit 3 - Proof of Financial Protection (10 CFR 140.15) PNP 2022-001, 2021 ISFSI Annual Radioactive Effluent Release Report2022-02-24024 February 2022 2021 ISFSI Annual Radioactive Effluent Release Report ML22025A3422022-01-25025 January 2022 and Big Rock Point - Changes to Site Organization ML22021B6702022-01-21021 January 2022 and Big Rock Point - Supplement to Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments ML21354A7452021-12-20020 December 2021 Recertification of Foreign Ownership Control or Influence and Request for FOCI Redetermination ML21349A3742021-12-15015 December 2021 ISFSI, Decommissioning Funding Plans (10 CFR 72.30) ML21292A1452021-12-13013 December 2021 and Big Rock Point Plant - Order Approving Transfer of Licenses and Draft Conforming Administrative License Amendments (EPID L-2020-LLM-0003) (Letter) ML21302A0642021-10-29029 October 2021 and Big Rock Point - Supplement to Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments IR 07200043/20214012021-07-29029 July 2021 Independent Spent Fuel Storage Installation Security Inspection Report 07200043/2021401 PNP 2021-023, Biennial Update License Termination Plan2021-05-19019 May 2021 Biennial Update License Termination Plan PNP 2021-015, and Big Rock Point, Submittal of 2020 Annual Radioactive Effluent Release and Waste Disposal Report2021-04-21021 April 2021 and Big Rock Point, Submittal of 2020 Annual Radioactive Effluent Release and Waste Disposal Report ML21054A1322021-04-14014 April 2021 U.S. NRC Analysis of Entergy Nuclear Operations, Inc'S Initial and Updated Decommissioning Funding Plans for the Big Rock Point, Indian Point, Pilgrim, Palisades, Fitzpatrick, and Vermont Yankee Independent Spent Fuel Storage Installations ML21091A1472021-04-0101 April 2021 Annual Report for Entergy Quality Assurance Program Manual and Indian Point Energy Center Quality Assurance Program Changes Under 10 CFR 50.54(a)(3), 10 CFR 71.106, and 10 CFR 72.140(d) Notification of Application of Approved Appendix B to ML21089A3222021-03-30030 March 2021 Entergy Operations, Inc and Entergy Nuclear Operations, Inc. - Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) ML21084A7892021-03-25025 March 2021 Entergy Nuclear Operations, Inc. Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2020 - 10 CFR 50.82(a)(8)(vii) ML21084A8112021-03-25025 March 2021 Indian Point Nuclear Generating, Decommissioning Funding Status Report Per 10 CFR 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) PNP 2021-009, 2020 ISFSI Annual Radioactive Effluent Release Report2021-02-25025 February 2021 2020 ISFSI Annual Radioactive Effluent Release Report ML21022A2212021-02-0505 February 2021 Letter to Senator Charles Schumer from Margaret Doane Response for NRC to Reconsider Its Decision to Not Allow for a Public Hearing in the Transfer of Indian Point'S License ML21012A0312021-02-0101 February 2021 and Big Rock Point Plant - Notice of Consideration of Approval of Transfer of Control of Licenses and Conforming Amendments and Opportunity for a Hearing ML21011A0672021-02-0101 February 2021 Proposed Post-Shutdown Decommissioning Activities Report with Site-Specific Decommissioning Cost Estimate PNP 2020-042, and Big Rock Point Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments2020-12-23023 December 2020 and Big Rock Point Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments PNP 2020-041, Independent Spent Fuel Storage Installation Radioactive Effluent Release Report2020-12-0909 December 2020 Independent Spent Fuel Storage Installation Radioactive Effluent Release Report 2024-02-05
[Table view] |
Text
October 4, 2005 Mr. K. M. Haas General Manager Big Rock Point Nuclear Plant Consumers Energy Company 10269 US 31 North Charlevoix, MI 49720
SUBJECT:
BIG ROCK POINT FISCAL YEAR (FY) 2006 MASTER INSPECTION PLAN
Dear Mr. Haas:
In accordance with NRC Manual Chapter 2561, Decommissioning Power Reactor Inspection Program, the NRC Region III staff and management have developed a Master Inspection Plan (MIP) for Big Rock Point. The plan is based on your current performance and schedule of significant decommissioning activities planned for the site for October 2005 through September 2006 (FY2006). The plan outlines how we intend to focus our Regional inspection resources to address significant ongoing decommissioning activities.
Because the FY2006 MIP is based, in part, on your proposed schedule of significant decommissioning activities for FY2006, the plan and the focus of NRC inspection activities may change to reflect a change in your planned decommissioning activities or your performance. In order to ensure that the FY2006 MIP remains current, we request that you keep the Decommissioning Branch staff informed of any significant changes in your proposed schedule of decommissioning activities. You will be informed of any significant changes to the Big Rock Point FY2006 MIP.
We currently project the Region will conduct eight inspections during FY2006. The following is a list of the inspection procedures we expect to use during our inspections. The specific procedures used on each inspection will depend on the decommissioning activities being conducted. Additional inspection procedures may be used or inspections conducted if decommissioning activities warrant. The inspection procedures listed below are accessible from the NRC Website at http://www.nrc.gov/reading-rm/doc-collections/insp-manual/inspection-procedure/index.html.
Inspection Procedure Inspection Procedure Title IP 36801 Organization, Management and Cost Controls IP 40801 Self-Assessment, Auditing, and Corrective Action IP 71801 Decommissioning Performance and Status Review IP 83750 Occupational Radiation Exposure IP 83801 Inspection of Final Surveys IP 84750 Radioactive Waste Treatment, and Effluent and Environmental Monitoring IP 86750 Solid Radioactive Waste Management and Transportation of Radioactive Materials
K. Haas In accordance with 10 CFR 2.390 of the NRC's "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 NRC's document system (ADAMS). The NRCs document system is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.
We will be glad to discuss any questions you may have regarding these inspection plans. If you have any questions, please contact William Snell of my staff at (630) 829-9871.
Sincerely,
/RA/
Jamnes L. Cameron, Chief Decommissioning Branch Docket No. 50-155 License No. DPR-6 cc: R. A. Fenech, Senior Vice President, Nuclear, Fossil, and Hydro Operations John King, Michigan Public Service Commission L. Shekter Smith, Michigan Department of Environmental Quality Chief, Nuclear Facilities Unit, Michigan Department of Environmental Quality Department of Attorney General (MI)
Emergency Management Division, Michigan Department of State Police Distribution:
M. Masnik, NRR J. Shepherd, LPM, NMSS (e-mail)
G. Grant, RIII S. Reynolds, RIII RIII Enf. Coordinator DOCUMENT NAME:E:\Filenet\ML052790624.wpd x Publicly Available G Non-Publicly Available G Sensitive x Non-Sensitive To receive a copy of this document, indicate in the concurrence box "C" = Copy without attach/encl "E" = Copy with attach/encl "N" = No copy OFFICE RIII RIII RIII RIII NAME Snell:mb Cameron DATE 09/28/05 10/04/05 OFFICIAL RECORD COPY