|
---|
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
January 13, 2009 Vice President, Operations Entergy Nuclear Operations, Inc.
Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, NY 10511-0249
SUBJECT:
AUDIT REPORTS REGARDING THE LICENSE RENEWAL APPLICATION FOR THE INDIAN POINT NUCLEAR GENERATING UNIT NOS. 2 AND 3, LICENSE RENEWAL APPLICATION
Dear Sir or Madam:
By letter dated April 23, 2007, as supplemented by letters dated May 3, 2007 and June 21, 2007, Entergy Nuclear Operations, Inc., submitted an application pursuant to Title 10 of the Code of Federal Regulation Part 54 (10 CFR Part 54), to renew the operating licenses for Indian Point Nuclear Generating Unit Nos. 2 and 3, for review by the U.S. Nuclear Regulatory Commission (NRC or the staff).
During the week of October 8 - 12, 2007, the staff conducted an audit of the scoping and screening methodology. During the weeks of August 27 - 31, 2007, October 22 - 26, 2007, November 27 - 29, 2007, and February 19 - 21, 2008, the staff audited and reviewed selected aging management programs, aging management reviews, and time-limited aging analysis at the Indian Point site. Attached are (1) the Scoping and Screening Methodology Audit Trip Report, which summarizes the staffs audit activities conducted during the week of October 8 -
12, 2007, and (2) the Audit Report for Plant Aging Management Programs and Reviews, which summarizes the staffs audit activities conducted during the weeks of August 27 - 31, 2007, October 22 - 26, 2007, November 27 - 29, 2007, and February 19 - 21, 2008. These reports are also accessible from the Agencywide Documents Access and Management System, under Accession Nos. ML083540648 and ML083540662, respectively.
If you have any questions, please contact me at 301-415-1627, or by e-mail at Kimberly.green@nrc.gov.
Sincerely,
\RA\
Kimberly Green, Safety Project Manager Projects Branch 2 Division of License Renewal Office of Nuclear Reactor Regulation Docket Nos. 50-247 and 50-286 Attachments:
- 1. Scoping and Screening Methodology Audit Trip Report
- 2. Audit Report for Plant Aging Management Programs and Reviews cc w/attachments: See next page
ML083540678 OFFICE LA:DLR BC:RER1:DLR PM:RPB2:DLR BC:RPB2:DLR OGC (NLO)
NAME IKing JDozier KGreen DWrona STurk DATE 01/13/09 01/13/09 01/13/09 01/13/09 01/13/09
Letter to Entergy from K. Green, dated January 13, 2009 DISTRIBUTION:
SUBJECT:
AUDIT REPORTS REGARDING THE LICENSE RENEWAL APPLICATION FOR THE INDIAN POINT NUCLEAR GENERATING UNIT NOS. 2 AND 3, LICENSE RENEWAL APPLICATION HARD COPY:
DLR RF E-MAIL:
PUBLIC RidsNrrDlr RidsNrrDlrRpb1 RidsNrrDlrRpb2 RidsNrrDlrRer1 RidsNrrDlrRer2 RidsNrrDlrRerb RidsNrrDlrRpob RidsNrrDciCvib RidsNrrDciCpnb RidsNrrDraAfpb RidsNrrDraAplb RidsNrrDeEmcb RidsNrrDeEeeb RidsNrrDssSrxb RidsNrrDssSbpb RidsNrrDssScvb RidsOgcMailCenter
DWrona EDacus, OCA BPham GMeyer, RI KGreen RConte, RI JBoska MGrey, RI AStuyvenberg NMcNamara, RI RAuluck DScrenci, RI OPA JDozier NSheehan, RI OPA MKowal PCataldo, RI STurk, OGC CHott, RI DRoth, OGC DJackson, RI BMizuno, OGC BWelling, RI SBurnell, OPA MCox, RI ICouret, OPA TMensah, OEDO
Indian Point Nuclear Generating Unit Nos. 2 and 3 cc:
Senior Vice President Mr. Paul Eddy Entergy Nuclear Operations, Inc. New York State Department P.O. Box 31995 of Public Service Jackson, MS 39286-1995 3 Empire State Plaza Albany, NY 12223-1350 Vice President Oversight Entergy Nuclear Operations, Inc. Regional Administrator, Region I P.O. Box 31995 U.S. Nuclear Regulatory Commission Jackson, MS 39286-1995 475 Allendale Road King of Prussia, PA 19406 Senior Manager, Nuclear Safety &
Licensing Senior Resident Inspectors Office Entergy Nuclear Operations, Inc. Indian Point 2 and 3 P.O. Box 31995 U.S. Nuclear Regulatory Commission Jackson, MS 39286-1995 P.O. Box 59 Buchanan, NY 10511 Senior Vice President and COO Entergy Nuclear Operations, Inc. Mr. Charles Donaldson, Esquire 440 Hamilton Avenue Assistant Attorney General White Plains, NY 10601 New York Department of Law 120 Broadway Assistant General Counsel New York, NY 10271 Entergy Nuclear Operations, Inc.
440 Hamilton Avenue Mr. Raymond L. Albanese White Plains, NY 10601 Four County Coordinator 200 Bradhurst Avenue Manager, Licensing Unit 4 Westchester County Entergy Nuclear Operations, Inc. Hawthorne, NY 10532 Indian Point Energy Center 450 Broadway, GSB Mayor, Village of Buchanan P.O. Box 249 236 Tate Avenue Buchanan, NY 10511-0249 Buchanan, NY 10511 Mr. Paul D. Tonko Mr. William DiProfio President and CEO PWR SRC Consultant New York State Energy, Research, and 48 Bear Hill Road Development Authority Newton, NH 03858 17 Columbia Circle Albany, NY 12203-6399 Mr. Garry Randolph PWR SRC Consultant Mr. John P. Spath 1750 Ben Franklin Drive, 7E New York State Energy, Research, and Sarasota, FL 34236 Development Authority Albany, NY 12203-6399 17 Columbia Circle
Indian Point Nuclear Generating Unit Nos. 2 and 3 cc:
Mr. William T. Russell Mr. John Sipos PWR SRC Consultant Assistant Attorney General 400 Plantation Lane New York State Department of Law Stevensville, MD 21666-3232 Environmental Protection Bureau The Capitol Mr. Jim Riccio Albany, NY 12224 Greenpeace 702 H Street, NW Robert Snook Suite 300 Assistant Attorney General Washington, DC 20001 Office of the Attorney General State of Connecticut Mr. Phillip Musegaas 55 Elm Street Riverkeeper, Inc. P.O. Box 120 828 South Broadway Hartford, CT 06141-0120 Tarrytown, NY 10591 Ms. Kathryn M. Sutton, Esq.
Mr. Mark Jacobs Morgan, Lewis & Bockius, LLP IPSEC 1111 Pennsylvania Avenue, NW 46 Highland Drive Washington, DC 20004 Garrison, NY 10524 Mr. Paul M. Bessette, Esq.
Mr. R. M. Waters Morgan, Lewis & Bockius, LLP Technical Specialist Licensing 1111 Pennsylvania Avenue, NW 450 Broadway Washington, DC 20004 P.O. Box 0249 Buchanan, NY 10511-0249 Mr. Martin J. ONeill, Esq.
Morgan, Lewis & Bockius, LLP Mr. Sherwood Martinelli 1111 Pennsylvania Avenue, NW 351 Dyckman Street Washington, DC 20004 Peekskill, NY 10566 The Honorable Nita Lowey Ms. Susan Shapiro, Esq. 222 Mamaroneck Avenue, Suite 310 21 Perlman Drive White Plains, NY 10605 Spring Valley, NY 10977 Ms. Joan Leary Matthews Senior Counsel for Special Projects Office of General Counsel NYS Department of Environmental Conservation 625 Broadway Albany, NY 12233-5500