|
---|
Category:Legal-Limited Appearance Statement
MONTHYEARML0805202572008-01-16016 January 2008 Limited Appearance Statement of the Borough of Barnegat Light, County of Ocean, State of New Jersey Submitted by Gail J. Wetmore ML0729004242007-10-16016 October 2007 Limited Appearance Statement of Jill Lipoti ML0724102382007-08-20020 August 2007 Limited Appearance Statement of Beverly J. Harris ML0724102152007-08-20020 August 2007 Addidtional Written Comments Submitted by Beverly J. Harris ML0716500592007-05-31031 May 2007 Limited Appearance Statement of Charles Hassler ML0716500542007-05-31031 May 2007 Limited Appearance Statement of Richard P. Fuller ML0716500572007-05-31031 May 2007 Limited Appearance Statement of Grace Costanzo ML0716500582007-05-31031 May 2007 Limited Appearance Statement of Ruth Metz ML0716500602007-05-31031 May 2007 Limited Appearance Statement Submitted on Behalf of the Ocean County Board of Chosen Freeholders and Its Director, John P. Kelly ML0716500532007-05-31031 May 2007 Limited Appearance Statement of Joseph J. Mangano ML0715005372007-05-30030 May 2007 Limited Appearance Statement of Edward Stroup ML0715005472007-05-29029 May 2007 Limited Appearance Statement of Joyce Kuschwara ML0714903212007-05-25025 May 2007 Request Submitted by David J. Mckeon to Make a Limited Appearance Statement on Behalf of Freeholder Director John P. Kelly ML0714901902007-05-25025 May 2007 Request Submitted by Deputy Mayor, David Most to Make a Limited Appearance Statement on Behalf of the Lacey Township Committee ML0714402112007-05-23023 May 2007 Limited Appearance Statement of Marianne P. Clemente ML0715502982007-05-22022 May 2007 Limited Appearance Statement of Blanche R. Krubner, President, League of Women Voters of Ocean County, Nj ML0714302072007-05-22022 May 2007 Limited Appearance Statement of William White ML0714205422007-05-22022 May 2007 Request of Joseph Mangano to Make a Limited Appearance Statement ML0717005282007-05-22022 May 2007 Limited Appearance Statement Submitted by Beverly M. Carle on Behalf of the Township Council of the Township of Berkeley, Ocean County, Nj ML0714205442007-05-18018 May 2007 Limited Appearance Statement of Paula Gotsch ML0713600162007-05-13013 May 2007 Limited Appearance Statement of Edith Gbur ML0713102802007-05-10010 May 2007 Request of Grace Costanzo to Make a Limited Appearance Statement ML0713102782007-05-10010 May 2007 Limited Appearance Statement of Janet Tauro ML0708104982007-03-21021 March 2007 Note from Administrative Judge E. R. Hawkens Transmitting the Limited Appearance Statement of the Ocean County Board of Chosen Freeholders ML0626302182006-09-13013 September 2006 Limited Appearance Statement of Jill Lipoti on Behalf of the New Jersey Department of Environmental Protection ML0620104802006-06-16016 June 2006 Limited Appearance Statement of Beverly M. Carle on Behalf of the Township of Berkeley, Nj 2008-01-16
[Table view] Category:Letter
MONTHYEARIR 05000219/20240022024-09-0505 September 2024 – NRC Inspection Report 05000219/2024002 and 07200015/2024001 ML24214A0372024-08-0101 August 2024 License Amendment Request to Revise Renewed Facility Operating License to Add License Condition 2.C.(18) to Include License Termination Plan Requirements ML24179A1842024-07-23023 July 2024 June 20, 2024, Clarification Call on Preapplication Readiness Assessment of the Holtec Decommissioning International License Termination Plan ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities IR 05000219/20240012024-05-14014 May 2024 Decommissioning Intl, LLC Oyster Creek Nuclear Generating Station - NRC Inspection Report No. 05000219/2024001 ML24120A0402024-04-29029 April 2024 Annual Radioactive Effluent Release Report for 2023 L-24-009, HDI Annual Occupational Radiation Exposure Data Reports - 20232024-04-29029 April 2024 HDI Annual Occupational Radiation Exposure Data Reports - 2023 ML24120A0412024-04-29029 April 2024 Annual Radioactive Environmental Operating Report for 2023 ML24094A2142024-04-19019 April 2024 Preapplication Readiness Assessment of the Holtec Decommissioning International License Termination Plan ML24089A2492024-03-29029 March 2024 Reply to Notice of Violation EA-2024-024 L-24-007, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI)2024-03-29029 March 2024 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI) ML24085A7902024-03-28028 March 2024 – Preapplication Readiness Assessment of the License Termination Plan ML24081A2882024-03-21021 March 2024 Request Preliminary Review and Feedback on Chapter 6 of the Draft License Termination Plan ML24046A1242024-02-29029 February 2024 – NRC Inspection Report 05000219/2023003 ML24033A3272024-02-0202 February 2024 Request Preliminary Review and Feedback on Chapter 5 of the Draft License Termination Plan ML23342A1162024-01-0909 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 IR 05000219/20230022023-11-0909 November 2023 EA-23-076 Oyster Creek Nuclear Generating Station - Notice of Violation and Proposed Imposition of Civil Penalty - $43,750 - NRC Inspection Report No. 05000219/2023002 ML23286A1552023-10-13013 October 2023 Defueled Safety Analysis Report (DSAR) ML23249A1212023-09-0606 September 2023 NRC Inspection Report 05000219/2023002, Apparent Violation (EA-23-076) ML23242A1162023-08-30030 August 2023 Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Report January 1, 2021 Through December 31, 2022 ML23214A2472023-08-22022 August 2023 NRC Inspection Report 05000219/2023002 IR 05000219/20230012023-05-31031 May 2023 NRC Inspection Report No. 05000219/2023001 IR 07200015/20234012023-05-16016 May 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2023401 ML23114A0912023-04-24024 April 2023 Annual Radioactive Effluent Release Report for 2022 ML23114A0872023-04-24024 April 2023 Annual Radioactive Environmental Operating Report for 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 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 05000219/20220022023-02-0909 February 2023 NRC Inspection Report No. 05000219/2022002 ML23031A3012023-02-0808 February 2023 Discontinuation of Radiological Effluent Monitoring Location in the Sewerage System ML23033A5052023-02-0202 February 2023 First Use Notification of NRC Approved Cask RT-100 ML23025A0112023-01-24024 January 2023 LLRW Late Shipment Investigation Report Per 10 CFR 20, Appendix G ML22347A2732022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22297A1432022-12-15015 December 2022 Part 20 App G Exemption Letter 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 IR 07200015/20224012022-12-0606 December 2022 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2022401 (Letter & Enclosure 1) ML22280A0762022-11-0202 November 2022 Us NRC Analysis of Holtec Decommissioning Internationals Funding Status Report for Oyster Creek, Indian Point and Pilgrim Nuclear Power Station ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22286A1402022-10-13013 October 2022 NRC Confirmatory Order EA-21-041 IR 05000219/20220012022-08-11011 August 2022 NRC Inspection Report 05000219/2022001 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22214A1732022-08-0202 August 2022 Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML22207B8382022-07-26026 July 2022 NRC Confirmatory Order EA-21-041 ML22130A6882022-05-10010 May 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G L-22-026, Occupational Radiation Exposure Data Report - 20212022-04-29029 April 2022 Occupational Radiation Exposure Data Report - 2021 ML22118A5822022-04-28028 April 2022 Annual Radioactive Effluent Release Report for 2021 ML22118A6122022-04-28028 April 2022 Annual Radioactive Environmental Operating Report for 2021 ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) 2024-09-05
[Table view] |
Text
DEPARTMENT OF ENVIRONMENTAL PROTECTION S. CORZINE LISA P. JACKSON Governor Division of Environmental Safety and Health Commissioner P.O. Box 424 TrnoNew Jersey 08625-0424 Phone: (609) 633-7964 Fax: (609) 777-1 DOCKETED USNRC September 19, 2006 (3:22pm)
September 13, 2006 OFFICE OF SECRETARY RULEMAKINGS AND Samuel J. Collins ADJUDICATIONS STAFF Regional Administrator Docket No.5029L U. S. Nuclear Regulatory Agency501R 475 Allendale Rd.
King of Prussia, PA 19406-1415
Subject:
Oyster Creek License Renewal Region I Inspection - Drywell Corrosion Issue
Dear Mr,
.2llins:
The New Jersey Department of Environmental Protection (Department) recognizes the Nuclear Regulatory Commission (NRC) efforts to accurately portray the state's observations related to drywell water intrusion noted during the Region 1 License Renewal Inspection at Oyster Creek. Since the inspection included over 30 issues the Department understands the need to present the observations in a balanced way, without spending an inordinate amount of time during the exit meeting describing this particular issue.
Therefore, as per the agreement between the NRC and the Department, I am writing to document specific observations that occurred during the NRC Region 1 Ikense renewal -team inspection conducted at Oyster Creek in March 2006. The observations made by the New Jersey participants in the inspection were not substantially different from those of the NRC inspectors.
However, in discussions with NRC staff in preparation for the public exit meeting which is today, it was unclear whether the NRC ascribes the same level of significance to the observations as the Department. The intent of this letter is to describe the observations, to describe the prior commitments which were made by the licensee, and to differentiate those prior commitments from the new commitments made by the licensee and inspectable by the NRC. This issue. was identified by the licensee and reported to the NRC Region I license renewal inspection team and is summarized as follows.
In March 2006, Oyster Creek personnel performed a walk down of the torus room in preparation for an NRC inspection of the same area. The area in question is the location of the collection points for the telltale drains from the former sandbed region of the drywell containment vessel. Oyster Creek personnel observed that several collection points contained water and in some instances were overflowing. Records indicate that these collection points had not been checked/monitored since the 1998 17R outage, about eight years prior. It was also
-I e p lette - SEC V- 03 S New Jersey Is An Equal Opportunity Employer 0 Printed on Recycled Paoer and ReevelahIo,
determined that the strippable coating which was to be used during refueling outages to minimize/prevent water intrusion from the refueling cavity to the outer drywell surface had not been used during each refueling outage. Finally, Oyster Creek personnel disposed of the collected water without performing an analysis of the water which would have aided in the determination of the source of the leak (fuel pool, groundwater, condensation, etc.).
Commitments for the drywell. corrosion monitoring program were made to the NRC by Oyster Creek through a letter dated February 15, 1996. It is apparent that these commitments were not kept.
The BNE appreciates that the discovery and the NRC's evaluation will now be included in the NRC license renewal inspection team's report. However, the Department considers it significant that these actions, which were written commitments to the NRC, have not been done for over eight years. This letter amplifies the State's concerns with previous commitments not being kept.
For the future, failure to maintain drywell corrosion commitments is mentioned by reference in the NRC draft license renewal SER open issue 01 4.7.2-3, Oyster Creek "Issue Report No. 348545". This document is not contained within the Safety Evaluation Report and not otherwise available to the public. The Department wishes to make clear this distinction between prior commitments (which were not kept) and commitments which are now part of a corrective action plan and are inspectable by the NRC.
Should you have any questions or need additional information, please contact me directly at (609) 633-7964 or Mr. Kent Tosch, Manager of the Bureau of Nuclear Engineering, at (609) 984-7701.
Sincerely yours, Jipoti, Ph.D.
Director c: Atomic Safety and Licensing Board
TO: Hearing Docket FROM: ASLBP Judge E. R.Hawkens 0 ',4 ý DATE: September 19, 2006 RE: AmerGen Energy Co. LLC (License Renewal for Oyster Creek Nuclear Generating Station), Docket No. 50-0219-LR, ASLBP No. 06-844-01 -LR Attached for your attention and retention is correspondence, dated September 13, 2006, from Jill Lipoti, Ph.D., Director, New Jersey Department of Environmental Protection, Division of Environmental Safety and Health, addressed to Samuel J.Collins, Regional Administration, NRC, Region 1. This correspondence relates to the above-referenced proceeding, and it should be treated as a written limited appearance statement (10 C.F.R. § 2.315(a)). As provided in section 2.31 5(a), a limited appearance statement "shall not be evidence in the proceeding" (tjýjd.
Thank you for attention in this matter.
cc: Judge Abramson Judge Baratta Debra Wolf, Esq.