Letter Sequence Other |
---|
|
|
MONTHYEARML0728302662007-10-0404 October 2007 G20070715/LTR-07-0683/EDATS: SECY-2007-0429 - Ltr. John J. Sipos, and Charlie Donaldson Exemption from Fire Protection Regulations for Indian Point, Unit 3, (EDATS: SECY-2007-0429) Project stage: Other ML0729101192007-10-31031 October 2007 G20070715/LTR-07-0683/EDATS: SECY-2007-0429 - Messrs. Sipos and Donaldson, Ltr Responding to October 4, 2007, Letter to the Secretary of the NRC Actions for Indian Point Unit 3 Project stage: Other 2007-10-31
[Table View] |
G20070715/LTR-07-0683/EDATS: SECY-2007-0429 - Messrs. Sipos and Donaldson, Ltr Responding to October 4, 2007, Letter to the Secretary of the NRC Actions for Indian Point Unit 3ML072910119 |
Person / Time |
---|
Site: |
Indian Point ![Entergy icon.png](/w/images/7/79/Entergy_icon.png) |
---|
Issue date: |
10/31/2007 |
---|
From: |
Dyer J Office of Nuclear Reactor Regulation |
---|
To: |
Donaldson C, Sipos J State of NY, Office of the Attorney General |
---|
Boska J, NRR, 301-415-2901 |
Shared Package |
---|
ML072910185 |
List: |
---|
References |
---|
EDATS: SECY-2007-0429, G20070715, LTR-07-0683, SECY- 2007-0429, SECY-2007-0429, TAC MD6944 |
Download: ML072910119 (3) |
|
|
---|
Category:Letter
MONTHYEARML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments 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 ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23194A0442023-07-11011 July 2023 Clarification for Indian Point Energy Center License Amendment Request, Independent Spent Fuel Storage Installation Physical Security Plan ML23192A1002023-07-11011 July 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan and Emergency Action Level Scheme ML23171B0432023-06-23023 June 2023 Letter - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment ML23118A0972023-06-0606 June 2023 06-06-23 Letter to the Honorable Michael V. Lawler, Et Al., from Chair Hanson Regarding Holtec'S Announcement to Expedite Plans to Release Over 500,000 Gallons of Radioactive Wastewater from Indian Point Energy Center Into the Hudson River ML23144A3512023-05-25025 May 2023 Clementina Bartolotta of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3522023-05-25025 May 2023 Loredana Bidmead of New York E-Mail Against Treated Water Release from Indian Point Site ML23144A3412023-05-25025 May 2023 Dianne Schirripa of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23144A3472023-05-25025 May 2023 David Mart of Blauvelt, New York Email Against Treated Water Release from Indian Point Site ML23144A3402023-05-25025 May 2023 Melvin Israel of New York Email Against Treated Water Release from Indian Point Site ML23144A3542023-05-25025 May 2023 Terri Thal of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3532023-05-25025 May 2023 John Shaw of New York Email Against Treated Water Release from Indian Point Site 2024-01-09
[Table view] |
Text
October 31, 2007 Mr. John J. Sipos Mr. Charlie Donaldson Assistant Attorneys General Office of the Attorney General State of New York The Capitol Albany, NY 12224
Dear Messrs. Sipos and Donaldson:
On behalf of the U.S. Nuclear Regulatory Commission (NRC), I am responding to your October 4, 2007, letter to the Secretary of the NRC regarding recent NRC actions for Indian Point Nuclear Generating Unit No. 3. In your letter, you objected to (1) NRC plans to grant an exemption from certain fire protection requirements (Title 10 of the Code of Federal Regulations (10 CFR) Part 50 Appendix R, Fire Protection Program for Nuclear Power Plants Operating Prior to January 1, 1979) regarding the 1-hour fire barrier rating for select areas with the Hemyc electrical raceway fire barrier system (ERFBS) installed, and (2) alleged errors in the NRCs environmental assessment, published in connection with the proposed exemption.
The exemption request addressed in your letter was submitted by Entergy Nuclear Operations, Inc. (Entergy) on July 24, 2006, as supplemented on April 30, May 23, and August 16, 2007.
Therein, Entergy requested revisions to its prior exemptions from 10 CFR Part 50 Appendix R, section III.G.2 requirements for a 1-hour fire barrier in certain designated Fire Areas. The NRC provided an opportunity for the State of New York to comment on the requested revisions to the facilitys prior exemptions before taking action thereon. On February 13, 2007, the NRC was informed by the responsible New York State official, from the New York State Energy Research and Development Authority, that the State had no comments on the proposed exemption. The NRC published its Environmental Assessment and Finding of No Significant Impact on September 28, 2007 (72 Fed. Reg. 55,254), and issued the requested exemption on the same date. Notice of the exemption was published in the Federal Register on October 4, 2007 (72 Fed. Reg. 56,798), and the exemption is publicly available in the NRCs Agencywide Document Access and Management System (ADAMS), accession number ML072410254.
With respect to your comments regarding the need for consideration of terrorism, the Commission reaffirmed its position on this issue in a recent Memorandum and Order, Amergen Energy Co., LLC ( Oyster Creek Nuclear Generating Station), CLI-07-8, 65 NRC 124, 129 (Feb.
26, 2007). Therein, the Commission concluded, in part, that NEPA [the National Environmental Policy Act] does not require the NRC to consider the environmental consequences of hypothetical terrorist attacks on NRC-licensed facilities (65 NRC at 129).
In your letter, you also state (a) that the environmental assessment ignores the impact that could result from an accidental fire, and (b) that the Environmental Assessment and Federal Register Notice contained an incorrect ADAMS accession number for Entergys letter of August 16, 2007.
In this regard, the NRC did consider an accidental fire, and stated in the environmental assessment that the use of the Hemyc fire barrier in these fire zones would not significantly increase the consequences from a fire in these zones. The August 16 letter, referred to above,
Messrs. Sipos and Donaldson provided one of the licensees responses to questions asked by the NRC. The letter was unavailable because it had not been labeled as publicly available. This oversight was corrected on October 3, 2007. We regret the error and apologize for any inconvenience this may have caused. Nonetheless, the Federal Register Notice did provide sufficient information for interested persons to learn of the proposed action and to request such further information as they may have required.
Thank you for your interest in the NRCs regulatory actions concerning the Indian Point facility.
Sincerely,
/RA/
J. E. Dyer, Director Office of Nuclear Reactor Regulation Docket No. 50-286
Messrs. Sipos and Donaldson provided one of the licensees responses to questions asked by the NRC. The letter was unavailable because it had not been labeled as publicly available. This oversight was corrected on October 3, 2007. We regret the error and apologize for any inconvenience this may have caused. Nonetheless, the Federal Register Notice did provide sufficient information for interested persons to learn of the proposed action and to request such further information as they may have required.
Thank you for your interest in the NRCs regulatory actions concerning the Indian Point facility.
Sincerely,
/RA/
J. E. Dyer, Director Office of Nuclear Reactor Regulation Docket No. 50-286 DISTRIBUTION: G20070715/LTR-07-0683/EDATS:SECY-2007-0429 PUBLIC LPL1-1 Reading File RidsNrrDorl RidsNrrDorlLpl1-1 RidsNrrDirsltsb RidsNrrPMJBoska RidsNrrLASLittle RidsNrrWpcMail ECobey, RI STurk, OGC MKowal JLubinski RidsOPAMail RidsRgn1MailCenter RidsNrrAdro RidsEDOMailCenter RidsOGCMailCenter RidsAcrsAcnw&mMailCenter Incoming: ML072830266 Response: ML072910119 Package: ML072910185 *concurrence via email OFFICE LPL1-1/PM LPL1-1/LA Tech Editor LPL1-1/BC NAME J. Boska S. Little L-A Culp
- M. Kowal DATE 10/22/07 10/22/07 10/22/07 10/22/07 OFFICE OGC DORL/D NRR NAME S. Turk C. Haney J. Dyer DATE 10/25/07 10/26/07 10/31/07 OFFICIAL RECORD COPY