ML061500035

From kanterella
Jump to navigation Jump to search

NRC Response to Letter of Intent from Nuclear Management Company to Transition to 10 CFR 50.48(c)
ML061500035
Person / Time
Site: Monticello, Palisades, Point Beach, Prairie Island, Duane Arnold  Entergy icon.png
Issue date: 09/07/2006
From: Catherine Haney
Plant Licensing Branch III-2
To: Reddemann M
Nuclear Management Co
Lain P, NRR/DRA, 415-2346
References
TAC MC9289, TAC MC9290, TAC MC9291, TAC MC9292, TAC MC9293, TAC MC9294
Download: ML061500035 (7)


Text

September 7, 2006 Mr. Mark Reddermann Vice President, Nuclear Operations Support Nuclear Management Company, LLC 700 First Street Hudson, Wisconsin 54016

SUBJECT:

LETTER OF INTENT TO ADOPT TITLE 10 OF THE CODE OF FEDERAL REGULATIONS, PART 50.48(c) FOR MONTICELLO NUCLEAR GENERATING PLANT, PALISADES NUCLEAR PLANT, POINT BEACH NUCLEAR PLANT, UNITS 1 & 2, AND PRAIRIE ISLAND NUCLEAR GENERATING PLANT, UNITS 1 AND 2 (TAC NOS. MC9289 THROUGH MC9294)

Dear Mr. Reddermann:

This letter responds to Nuclear Management Company, LLCs (NMCs) letter of March 14, 2006, which revised its November 30, 2005, letter of intent (LOI) to transition to Title 10 of the Code of Federal Regulations, Part 50.48(c) National Fire Protection Association (NFPA) 805, Performance-Based Standard for Fire Protection for Light-Water Reactor Electric Generating Plants, 2001 Edition. This transition applies to the following plants:

Monticello Nuclear Generating Plant (Monticello)

Palisades Nuclear Power Plant (Palisades)

Point Beach Nuclear Plant (Point Beach), Units 1 & 2 Prairie Island Nuclear Generating Plant (Prairie Island), Units 1 and 2 NMC removed Duane Arnold Energy Center from the affected plants listed in its submittal of November 30, 2005, since NMC is no longer the current licensed operator of the facility.

NMCs letter of March 14, 2006, said its transition to the performance-based standard for fire protection is being implemented for all of its plants. The transition started for all units on the date of NMCs original LOI, and license amendment requests (LARs) for the transition will be submitted to the Nuclear Regulatory Commission (NRC) on a staggered basis between November 30, 2008, and November 30, 2009. NMC requested the NRC to extend its enforcement discretion policy of 24 months to the following:

48 months for Monticello 48 months for Palisades 36 months for Point Beach 42 months for Prairie Island On April 18, 2006, the NRC published in the Federal Register (71 FR 19905) a revision to its enforcement policy extending the NFPA 805 transition discretion period from 24 to 36 months.

Therefore, NMCs schedule for the Point Beach transition is aligned with the allotted time in the revised policy, and is granted. With respect to NMCs request for discretion past 36 months for the other units, the NRC at this time is not granting extensions. Therefore, at this time, the NRC will only recognize a 36-month discretion for Monticello, Palisades, and Prairie Island.

M. Reddermann Please note that in order to receive the enforcement discretion, you must evaluate the risk significance of all noncompliances to assure that they do not constitute red findings, enter them into your corrective action program, and implement and maintain appropriate compensatory measures until the staff approves your LARs to transition to NFPA 805 for each unit. Please refer to NRC Regulatory Issue Summary 2005-07, Compensatory Measures to Satisfy the Fire Protection Program Requirements, to determine appropriate compensatory measures. Towards the end of your 36-month discretion period, you may request an extension.

However, any extension requests should address what events occurred that were outside licensees control that precluded the completion of transition during the allotted discretion period.

If you have any questions regarding this matter, please contact L. Mark Padovan at (301) 415-1423 or (lmp@nrc.gov).

Sincerely,

/RA/

Catherine Haney, Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos.:

50-266, 50-301, 50-263, 50-255, 50-282, 50-306, and 50-331 cc w/encl: See next page

Monticello Nuclear Generating Plant cc:

Jonathan Rogoff, Esquire Vice President, Counsel & Secretary Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 U.S. Nuclear Regulatory Commission Resident Inspector's Office 2807 W. County Road 75 Monticello, MN 55362 Manager, Nuclear Safety Assessment Monticello Nuclear Generating Plant Nuclear Management Company, LLC 2807 West County Road 75 Monticello, MN 55362-9637 Robert Nelson, President Minnesota Environmental Control Citizens Association (MECCA) 1051 South McKnight Road St. Paul, MN 55119 Commissioner Minnesota Pollution Control Agency 520 Lafayette Road St. Paul, MN 55155-4194 Regional Administrator, Region III U.S. Nuclear Regulatory Commission Suite 210 2443 Warrenville Road Lisle, IL 60532-4351 Commissioner Minnesota Department of Health 717 Delaware Street, S. E.

Minneapolis, MN 55440 Douglas M. Gruber, Auditor/Treasurer Wright County Government Center 10 NW Second Street Buffalo, MN 55313 Commissioner Minnesota Department of Commerce 85 7th Place East, Suite 500 St. Paul, MN 55101-2198 Manager - Environmental Protection Division Minnesota Attorney Generals Office 445 Minnesota St., Suite 900 St. Paul, MN 55101-2127 Michael B. Sellman President and Chief Executive Officer Nuclear Management Company, LLC 700 First Street Hudson, MI 54016 Nuclear Asset Manager Xcel Energy, Inc.

414 Nicollet Mall, R.S. 8 Minneapolis, MN 55401 Mr. John T. Conway Site Vice President Monticello Nuclear Generating Plant Nuclear Management Company, LLC 2807 West County Road 75 Monticello, MN 55362-9637

Palisades Plant cc:

Robert A. Fenech, Senior Vice President Nuclear, Fossil, and Hydro Operations Consumers Energy Company 1945 Parnall Rd.

Jackson, MI 49201 Arunas T. Udrys, Esquire Consumers Energy Company 1 Energy Plaza Jackson, MI 49201 Regional Administrator, Region III U.S. Nuclear Regulatory Commission Suite 210 2443 Warrenville Road Lisle, IL 60532-4351 Supervisor Covert Township P. O. Box 35 Covert, MI 49043 Office of the Governor P. O. Box 30013 Lansing, MI 48909 U.S. Nuclear Regulatory Commission Resident Inspector's Office Palisades Plant 27782 Blue Star Memorial Highway Covert, MI 49043 Michigan Department of Environmental Quality Waste and Hazardous Materials Division Hazardous Waste and Radiological Protection Section Nuclear Facilities Unit Constitution Hall, Lower-Level North 525 West Allegan Street P.O. Box 30241 Lansing, MI 48909-7741 Michigan Department of Attorney General Special Litigation Division 525 West Ottawa St.

Sixth Floor, G. Mennen Williams Building Lansing, MI 48913 Michael B. Sellman President and Chief Executive Officer Nuclear Management Company, LLC 700 First Street Hudson, MI 54016 Jonathan Rogoff, Esquire Vice President, Counsel & Secretary Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 Douglas E. Cooper Senior Vice President - Group Operations Palisades Nuclear Plant Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Covert, MI 49043 Stephen T. Wawro, Director of Nuclear Assets Consumers Energy Company Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 Laurie A. Lahti, Manager Regulatory Affairs Nuclear Management Company, LLC Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 Paul A. Harden Site Vice President Palisades Nuclear Plant Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Covert, MI 49043

Point Beach Nuclear Plant, Units 1 and 2 cc:

Jonathan Rogoff, Esquire Vice President, Counsel & Secretary Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 Mr. F. D. Kuester President & Chief Executive Officer WE Generation 231 West Michigan Street Milwaukee, WI 53201 Regulatory Affairs Manager Point Beach Nuclear Plant Nuclear Management Company, LLC 6610 Nuclear Road Two Rivers, WI 54241 Mr. Ken Duveneck Town Chairman Town of Two Creeks 13017 State Highway 42 Mishicot, WI 54228 Chairman Public Service Commission of Wisconsin P.O. Box 7854 Madison, WI 53707-7854 Regional Administrator, Region III U.S. Nuclear Regulatory Commission Suite 210 2443 Warrenville Road Lisle, IL 60532-4351 Resident Inspector's Office U.S. Nuclear Regulatory Commission 6612 Nuclear Road Two Rivers, WI 54241 Mr. Jeffery Kitsembel Electric Division Public Service Commission of Wisconsin P.O. Box 7854 Madison, WI 53707-7854 Nuclear Asset Manager Wisconsin Electric Power Company 231 West Michigan Street Milwaukee, WI 53201 Michael B. Sellman President and Chief Executive Officer Nuclear Management Company, LLC 700 First Street Hudson, MI 54016 Douglas E. Cooper Senior Vice President - Group Operations Palisades Nuclear Plant Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Covert, MI 49043 Site Director of Operations Nuclear Management Company, LLC 6610 Nuclear Road Two Rivers, WI 54241 Dennis L. Koehl Site Vice-President Point Beach Nuclear Plant Nuclear Management Company, LLC 6610 Nuclear Road Two Rivers, WI 54241

Prairie Island Nuclear Generating Plant, Units 1 and 2 cc:

Jonathan Rogoff, Esquire Vice President, Counsel & Secretary Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 Manager, Regulatory Affairs Prairie Island Nuclear Generating Plant Nuclear Management Company, LLC 1717 Wakonade Drive East Welch, MN 55089 Manager - Environmental Protection Division Minnesota Attorney Generals Office 445 Minnesota St., Suite 900 St. Paul, MN 55101-2127 U.S. Nuclear Regulatory Commission Resident Inspector's Office 1719 Wakonade Drive East Welch, MN 55089-9642 Regional Administrator, Region III U.S. Nuclear Regulatory Commission Suite 210 2443 Warrenville Road Lisle, IL 60532-4351 Administrator Goodhue County Courthouse Box 408 Red Wing, MN 55066-0408 Commissioner Minnesota Department of Commerce 85 7th Place East, Suite 500 St. Paul, MN 55101-2198 Tribal Council Prairie Island Indian Community ATTN: Environmental Department 5636 Sturgeon Lake Road Welch, MN 55089 Nuclear Asset Manager Xcel Energy, Inc.

414 Nicollet Mall, R.S. 8 Minneapolis, MN 55401 Michael B. Sellman President and Chief Executive Officer Nuclear Management Company, LLC 700 First Street Hudson, MI 54016 Craig G. Anderson Senior Vice President, Group Operations Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 Mr. Thomas J. Palmisano Site Vice President Prairie Island Nuclear Generating Plant Nuclear Management Company, LLC 1717 Wakonade Drive East Welch, MN 55089

ML061500035 OFFICE DRA/AFPB LPL3-1/LA LPL3-1/PM DRA/AFPB/BC OE/BC LPL3-1/BC NRR/DORL/D NAME PLain THarris LPadovan SWeerakkody DSolorio B. Singal for LRaghavan CHaney DATE 5 / 30 / 06 7 / 6 / 06 7 / 6 / 06 7 / 6 / 06 8 / 18 / 06 08 / 30 / 06 09 / 07 / 06