|
---|
Category:Letter
MONTHYEARML23342A1162024-01-0909 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 ML22118A6122022-04-28028 April 2022 Annual Radioactive Environmental Operating Report for 2021 ML22118A5822022-04-28028 April 2022 Annual Radioactive Effluent Release Report for 2021 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. ML22069A3762022-03-10010 March 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML22032A0582022-03-0808 March 2022 EA-21-139; EA-150: Oyster Creek Nuclear Generating Station - NRC Investigation Report Nos.. 1-2021-002 & 1-2021-014 ML22060A2202022-03-0202 March 2022 NRC Office of Investigations Case No. 1-2021-009 ML22049B2452022-02-19019 February 2022 Late Low Level Radwaste Shipment Report Pursuant to 10 CFR 20 Appendix G IR 05000219/20214022022-01-26026 January 2022 EA-21-041: Confirmatory Order Related to Oyster Greek Nuclear Generating Station - NRC Investigation Report I-2020-007; NRC Inspection Report Nos. 05000219/2021402 & 07200015/2021401 ML22025A3422022-01-25025 January 2022 and Big Rock Point - Changes to Site Organization ML22025A2182022-01-25025 January 2022 Late LLRW Shipments Investigation Report Pursuant to 10 CFR 20, Appendix G ML22021B5512022-01-21021 January 2022 Compensatory Measures Not Implemented Per Site'S Physical Security Plan Due to Multiplexer (Mux) Power Supply Failure L-21-134, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations2021-12-17017 December 2021 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations ML21349A5192021-12-15015 December 2021 Commitment Change Summary Report ML21285A1912021-11-30030 November 2021 Nrc'S Analysis of Holtec Decommissioning International'S Decommissioning Funding Status Report for Oyster Creek Nuclear Generating Station and Pilgrim Nuclear Power Station, Docket Nos 50-219 and 50-293 IR 05000219/20210032021-11-16016 November 2021 NRC Inspection Report No. 05000219/2021003 L-21-118, Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades2021-11-0909 November 2021 Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades IR 05000219/20214042021-08-26026 August 2021 NRC Independent Spent Fuel Storage Security Inspection Report No. 07200015/2021402 and Security Decommissioning Inspection Report 05000219/2021404 - (Public) 2024-01-09
[Table view] |
Text
, t OFFICE OF THE SECRETARY CORRESPONDENCE CONTROL TICKET Date Printed:Mar 16, 2007 09:0 7 PAPER NUMBER: LTR-07-0177 LOGGING DATE: 03/14/2007 ACTION OFFICE: SECY AUTHOR: Betty Vasil AFFILIATION: NY ADDRESSEE: Dale Klein
SUBJECT:
Resolution urging the NRC to reconsider its decision and approve New Jersey's request to hold a hearing on whether the consequences of a terroist attack on the Oyster Creek plant be made part of the plant's relicensing review process ACTION: Appropriate DISTRIBUTION: RF LETTER DATE: 03/08/2007 ACKNOWLEDGED No SPECIAL HANDLING: Made publicly available in ADAMS via SECY/DPC SECY/RAS NOTES:
FILE LOCATION: ADAMS DATE DUE: DATE SIGNED:
COUNTY OF OCEAN BOARD OF CHOSEN FREEHOLDERS BETTY VASIL 732-929-2005 FAX: (732) 505-1918 CLERK OF THIE BOARD March 8, 2007 Dale E. Klein, Chairman US Nuclear Regulatory Commission Washington, DC 20555-0001
Dear Mr. Klein:
On March 7, 2007, the Ocean County Board of Chosen Freeholders adopted a resolution urging the Nuclear Regulatory Commission to reconsider its decision and approve New Jersey's request to hold a hearing on whether the consequences of a terrorist attack on the Oyster Creek Nuclear Power Plant be made part of the plant's relicensing review process.
Enclosed please find a certified copy of the resolution for your use and files.
Thank you, Betty Vasil Clerk of the Board BV:pc Enclosure P.O. BOX 2191
- ADMINISTRATION BUILDING, TOMS RIVER, NEW JERSEY 08754-2191
& SPECIAL ASSISTANCE/ACCOMMODATIONS available, please call.
RESOLUTION March 7, 2007 Whereas, the Ocean County Board of Chosen Freeholders, has consistently maintained its position that the Nuclear Regulatory Commission needs to be diligent in evaluating security issues as part of the relicensing process at the Oyster Creek Nuclear Generating Station in Lacey Township, and Whereas, this Board has stated in no uncertain terms that the safety and security of a plant as it affects the workers and public needs to play a significant part in the relicensing review process, and Whereas, the Oyster Creek Nuclear Generating Station is the oldest operating nuclear plant in the county and will approach its anticipated design life of 40-years at the end of the current licensing period in 2009, and Whereas, the Nuclear Regulatory Commission, recently decided to deny the state of New Jersey's request for a hearing on whether the consequences of a terrorist attack on the Oyster Creek nuclear power plant should be made part of that relicensing review, and Whereas, this decision by the NRC is in stark contrast to the agency's stance on the risk of a terrorist attack and the steps taken after Sept. 11, 2001, to bolster security at the nation's 103 reactors, and Whereas, terrorism continues to be a very real concern for facilities such as Oyster Creek and must be taken into consideration by the NRC in its deliberations, and Whereas, the NRC's failure to comply with the state's request for a hearing which was based on the National Environmental Policy Act shows a total disregard for the concerns raised by the public and for those agencies entrusted to provide for the public's safety, and Whereas, this Board of Freeholders continues to maintain the importance of a staunch review of terrorism as it relates to security at Oyster Creek.
Now, therefore be it resolved, by the Board of Chosen Freeholders of the County of Ocean, State of New Jersey as follows:
- 1. That the Nuclear Regulatory Commission reconsider its decision and approve New Jersey's request to hold a hearing on whether the consequences of a terrorist attack
.on the Oyster Creek Nuclear Power Plant be made part of the plant's relicensing review process.
- 2. In the absence of this reconsideration, this Board of Freeholders urges the state of New Jersey to appeal the NRC's decision to the 3 U.S. District Court of Appeals so that the question of terrorism can be treated equally across the country.
3.Certified copies of this Resolution shall be forward to United States Senator Robert Menendez; United States Senator Frank R. Lautenberg; U.S. Rep. Christopher H.
Smith; U.S. Rep. H. James Saxton; Gov. Jon Corzine; 9 th District Sen. Leonard T.
Connors Jr., 9th District Assemblymen Christopher J. Connors and Brian E. Rumpf; Dale E. Klein, Chairman, Nuclear Regulatory Commission; Lisa P. Jackson, Commissioner, New Jersey Department of Environmental Protection; Oceaný County Board of Chosen Freeholders; Timothy Rausch, Site Vice President, Oyster Creek Nuclear Generating Station; Gail Marsh Saxer, President, League of Women Voters of Ocean County; Cheryl Rundle-Borowski; Janet Tauro.
I certify the foregoing tpe be ROLL CALL True copy of a Resolution " .
(Moved by Lacey, Seconded by Little) By the Board of Chosen Freeholders AYES: Little, Lacey, arlett, Vicari, Kelly fte County of cOean on the NAYS: None dvn 1),2-ABSENT: None " Bely" ailZ' Clerk of the Board
COUNTY OF OCEAN Board of Chosen Freeholders Betty Vasil, Clerk of the Board
- P.O. BOX 2191, ADMINISTRATION BLDG.
0 E TOMS RIVER, NEW JERSEY 08754-2191 02 1
246ei 4-:,4
$00-3911 MA
/ R ý20 1AAJLED FROMf ZIP CODNE !j8 Dale E. Klein, Chairman US Nuclear Regulatory Commission Washington, DC 20555-0001 I., I'll t1*11j.11111