ML061860292
| ML061860292 | |
| Person / Time | |
|---|---|
| Site: | Humboldt Bay |
| Issue date: | 07/24/2006 |
| From: | Mcconnell K NRC/NMSS/DWMEP/DD |
| To: | Nelson R Pacific Gas & Electric Co |
| Hickman J, NMSS/DWMEP (301)415-3017 | |
| References | |
| Download: ML061860292 (4) | |
Text
July 24, 2006 R. Terry Nelson, Director and Plant Manager, Humboldt Bay Nuclear Pacific Gas & Electric Company 1000 King Salmon Avenue Eureka, CA 95503
SUBJECT:
HUMBOLDT BAY POWER PLANT UNIT 3 - REVOCATION OF EXEMPTION FROM THE 10 CFR 70.51 REQUIREMENT FOR THE CONDUCT OF AN ANNUAL INVENTORY OF SPENT FUEL AND THE WAIVER FROM THE 10 CFR 74.13 DATE REQUIREMENT FOR SUBMISSION OF THE ANNUAL SPECIAL NUCLEAR MATERIAL INVENTORY REPORT
Dear Mr. Nelson:
On January 13, 1989, the U.S. Nuclear Regulatory Commission (NRC) granted Pacific Gas and Electric Company (PG&E) an exemption from the requirements of 10 CFR 70.51 (d) (now 10 CFR 74.19) for the conduct of an annual inventory of spent fuel at Humboldt Bay Power Plant, Unit 3 (HBPP). This exemption was requested in your letters of June 6, 1988, July 19, 1988, and September 13, 1988. The granting of the exemption was conditioned on a spent fuel pool cover and tamper-indicating seals being installed.
On October 3, 2003, the NRC waived the requirements of 10 CFR 74.13 concerning submission of Special Nuclear Material (SNM) material balance reports in lieu of an alternate date for the submittal of inventory reports. This waiver was in response to your letter of September 23, 2003, and was based on the PG&E exemption from the requirement to perform annual SNM inventories as long as the spent fuel pool cover and tamper-indicating seals are installed.
By letter dated April 28, 2006, you stated that PG&E had removed the fuel pool cover to allow various activities to be performed in the spent fuel pool and that the cover will remain off in anticipation of future activities that will occur in the spent fuel pool. You also stated that PG&E will no longer require the exemption and alternate date granted by NRC, and that PG&E will comply fully with the requirements of 10 CFR 74.19 for the performance of SNM inventories and with the requirements of 10 CFR 74.13 for the submittal of SNM inventory reports.
R. T. Nelson Based on your letter, and considering the removal of the spent fuel pool cover with tamper-indicating seals, and your commitment to comply with the regulations as written, we are hearby revoking the January 13, 1989, exemption for the requirements of 10 CFR 70.51 (d) and the October 3, 2003, waiver from the requirements of 10 CFR 74.13.
Sincerely,
/RA/
Keith I. McConnell, Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards Docket No. 50-133 cc: Humboldt Bay Power Plant, Unit 3 Service List
R. T. Nelson Based on your letter, and considering the removal of the spent fuel pool cover with tamper-indicating seals, and your commitment to comply with the regulations as written, we are hearby revoking the January 13, 1989, exemption for the requirements of 10 CFR 70.51 (d) and the October 3, 2003, waiver from the requirements of 10 CFR 74.13.
Sincerely,
/RA/
Keith I. McConnell, Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards Docket No. 50-133 cc: Humboldt Bay Power Plant, Unit 3 Service List DISTRIBUTION:
PUBLIC Central File DCB r/f ACRS/ACNW LCamper KMcConnell CCraig JHickman OGC (JHull)
DBSpitzberg, RIV SFPO NSIR ML061860292 OFFICE DCD/PM DCD/LA (A)
DCD/SC OGC DCD/D NAME JHickman CCraig S. Treby KMcConnell DATE 07/05/2006 017/05/2006 07/102006 07/18/2006 07/21/2006 OFFICIAL RECORD COPY
Humboldt Bay Power Plant, Unit 3 Service List cc:
Mr. David H. Oatley General Manager and Vice President Acting Chief Nuclear Officer Pacific Gas and Electric Company Diablo Canyon Nuclear Power Plant P. O. Box 56 Avila Beach, CA 93424 Ms. Donna Jacobs Vice President, Nuclear Services Diablo Canyon Power Plant P.O. Box 56 Avila Beach, CA 93424 Mr. Lawrence F. Womack, Vice President, Power Generation & Nuclear Services Diablo Canyon Power Plant P. O. Box 56 Avila Beach, CA 93424 R. Terry Nelson, Director and Plant Manager, Humboldt Bay Nuclear Pacific Gas & Electric Company 1000 King Salmon Avenue Eureka, CA 95503 Mr. Antonio Fernandez, Esq.
Law Department Pacific Gas & Electric Company Post Office Box 7442 San Francisco, CA 94120 Chairman, Humboldt County Board of Supervisors County Courthouse 825 Fifth Street Eureka, CA 95501 Mr. Steve Hsu Radiologic Health Branch State Department of Health Services P.O. Box 997414 (MS 7610)
Sacramento, CA 95899-7414 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 California Public Utilities Commission 505 Van Ness, Room 4102 San Francisco, CA 94102 California Public Utilities Commission 505 Van Ness, Room 4102 San Francisco, CA 94102 Redwood Alliance P.O. Box 293 Arcata, CA 95521 Dr. Rich Ferguson, Energy Chair Sierra Club California 1100 11th Street, Suite 311 Sacramento, CA 94814 Mr. Ed Bailey, Radiation Program Director Radiologic Health Branch State Department of Health Services P.O. Box 997414 (MS 7610)
Sacramento, CA 95899-7414 Commissioner California Energy Commission 1516 Ninth Street Sacramento, CA 95814 Deputy Attorney General State of California 110 West A Street, Suite 700 San Diego, CA 92101