ENOC-10-00035, Entergy - Request for Withdrawal of Administrative License Amendments Relating to Application for Order Approving Indirect Transfer of Control of Licenses
| ML102910095 | |
| Person / Time | |
|---|---|
| Site: | Palisades, Indian Point, Pilgrim, Vermont Yankee, Big Rock Point, FitzPatrick |
| Issue date: | 10/14/2010 |
| From: | Mccann J Entergy Nuclear Operations, Entergy Operations |
| To: | Document Control Desk, NRC/FSME, Office of Nuclear Reactor Regulation |
| References | |
| ENOC-10-00035 | |
| Download: ML102910095 (4) | |
Text
En tergy Entergy Operations, Inc.
Entergy Nuclear Operations, Inc.
440 Hamilton Ave White Plains, New York 10601 Tel 914-272-3370 John F. McCann Vice President, Nuclear Safety, Emergency Planning and Licensing ENOC-10-00035 October 14, 2010 U.S. Nuclear Regulatory Commission Attn: Document Control Desk One White Flint North 11555 Rockville Pike Rockville, MD 20852-2738
SUBJECT:
Request for Withdrawal of Administrative License Amendments Relating to Application for Order Approving Indirect Transfer of Control of Licenses Entergy Nuclear Operations, Inc.
Pilgrim Nuclear Power Station Docket No. 50-293 Indian Point Nuclear Generating Unit Nos. 1, 2 & 3 Docket Nos.50-003, 50-247, 50-286 & 72-51 James A. FitzPatrick Nuclear Power Plant Docket Nos. 50-333 & 72-12 Vermont Yankee Nuclear Power Station Docket Nos. 50-271 & 72-59 Palisades Nuclear Plant Docket Nos. 50-255 & 72-7 Big Rock Point Docket Nos. 50-155 & 72-43
Dear Sir or Madam:
By letter dated July 30, 2007, and as supplemented on October 31, 2007, December 5, 2007, January 24, 2008, March 17, 2008, April 22, 2008, and May 2, 2008, Entergy Nuclear Operations, Inc., also referred to previously as ENOI, LLC (either company herein, ENO),
acting on behalf of itself and Entergy Nuclear Generation Company, Entergy Nuclear FitzPatrick, LLC, Entergy Nuclear Vermont Yankee, LLC, Entergy Nuclear Indian Point 2, LLC, Entergy Nuclear Indian Point 3, LLC, and Entergy Nuclear Palisades, LLC (together, Applicants), requested that the Nuclear Regulatory Commission (NRC) consent to the transfer of control of the above-captioned licenses pursuant to Section 184 of the Atomic Energy Act, as amended (the Act), and 10 CFR 50.80, in connection with a proposed corporate restructuring and establishment of Enexus Energy Corporation (Enexus). In addition, ENO would become EquaGen Nuclear LLC. NRC approved the license transfers in seven Orders dated July 28, 2008 that were published in the Federal Register on August 4 and August 6, 2008.
c z )
'js I
ENOC-10-00035 In letters dated May 2, 2008, and updated July 28, 2008, ENO submitted requests for administrative license amendments to conform the affected NRC licenses to reflect the new Enexus and EquaGen names would be submitted by September 30, 2008. Such amendment requests were tendered by the Facilities in letters dated September 22, 2008 for Big Rock Point and Palisades (unnumbered) and September 30, 2008 for IPEC Unit 1 (NL-08-123),
IPEC Units 2 and 3 (NL-08-124), JAF (JAFP-08-0100), Pilgrim (2.08.032) and Vermont Yankee (BVY 08-055). Notice of these amendments involving no significant hazards consideration was provided by NRC in the Federal Register on January 13, 2009. The name changes do not involve any change in the licensed entities, but rather the amendments are administrative housekeeping so that the correct names of the licensed companies would be reflected on the licenses following the Enexus spin-off and split-off transaction ("Spin-Off").
By letters dated May 15, 2009 and May 29, 2009, ENO requested an extension of the seven Orders. By Order dated July 24, 2009, published in the Federal Register on August 3, 2009, NRC extended the effectiveness of the July 28, 2008 Orders allowing for completion of the proposed transactions on or before January 28, 2010. By letter dated November 3, 2009, ENO requested that NRC further extend the Orders approving the transfer of control of licenses until August 1, 2010. By Order dated January 22, 2010 published in the Federal Register on February 2, 2010, NRC extended the expiration date of the Orders until August 1, 2010.
On April 5, 2010, Entergy Corporation announced that "effective immediately it plans to unwind the business infrastructure associated with the proposed separate non-utility nuclear generation and nuclear services companies while it evaluates and works to preserve its legal rights." On July 12, 2010, Entergy withdrew its pending requests for Spin-Off with the state of New York and permitted the Orders to expire. On August.19, 2010, the New York Public Service Commission issued an order closing the proceeding based on the withdrawal.
ENO hereby withdraws our requests for all of the above administrative license amendments.
This letter contains no new commitments. If NRC requires additional information concerning this letter, please contact Bryan Ford, Senior Manager, Licensing, at 601-368-5516.
Sincerely, JFM/LAE cc:
Mr. M. A. Balduzzi (WPO)
Mr. K. H. Bronson (PNP)
Mr. M. J. Colomb (VY)
Mr. J. P. DeRoy (WPO)
Mr. P. T. Dietrich (JAF)
Mr. J. E. Pollock (IPEC)
Mr. C. J. Schwarz (PLP) 2
ENOC-10-00035 cc continued:
Regional. Administrator, Region I Regional Administrator, Region III U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission 475 Allendale Road 2443 Warrenville Road, Suite 210 King of Prussia, PA 19406-1415 Lisle, IL 60532-4352, Mr. Douglas V. Pickett, Project Manager Mr. Francis J. Murray, Jr., President and CEO One While Flint North New York State Energy, Research, and 11555 Rockville Pike Development Authority Rockville, MD 20852 17 Columbia Circle Mail Stop 0 8 G9A Albany, NY 12203-6399 Mr. Bhalchandra Vaidya, Project Manager Mr. Paul Eddy One While Flint North Public Service Commission 11555 Rockville Pike New York State Department of Public Service Rockville, MD 20852 3 Empire State Plaza Mail Stop 0 8 G9A Albany, NY 12223 Susan L. Utall Mr. Charles Donaldson, Esq.
U.S. Nuclear Regulatory Commission Assistant Attorney General One White Flint North New York Department of Law 11555 Rockville Pike 120 Broadway Rockville, MD 20852 New York, NY 10271 Mail Stop OWFN/15D21 Mr. James J. Shea, Project Manager Mayor, Village of Buchanan Division of Licensing Project Management 236 Tate Avenue Office of Nuclear Reactor Regulation Buchanan, NY 10511 Mail Stop 08 BI Washington, DC 20555 Mr. John Boska, Sr. Project Manager Michigan Department of Attorney General DORL, Plant Licensing Branch I-I Special Litigation Division U.S. Nuclear Regulatory Commission 525 West Ottawa Street Mail Stop 0 8 C2 Sixth Floor, G. Mennen Williams Building Washington, DC 20555 Lansing, MI 48913 Mahesh L. Chawla, Project Manager Mr. Raymond L. Albanese Project Directorate III Four County Coordinator Division of Licensing Project Management 200 Bradhurst Avenue Office of Nuclear Reactor Regulation Unit 4 Westchester County Mail Stop 8H 4A Hawthorne, NY 10532 Washington, DC 20555 Mr. Jim Kim, Project Manager Mr. David O'Brien, Commissioner One While Flint North VT Department of Public Service 11555 Rockville Pike
'112 State Street - Drawer 20 Rockville, MD 20852 Montpelier, VT 15620-2601 Mail Stop 0 8 C2A 3
ENOC-10-00035 cc continued:
USNRC Resident Inspector Mr. Robert Walker, Director Entergy Nuclear Vermont Yankee Massachusetts Department of Public Health 320 Governor Hunt Road Schrafft Center Suite 1 M2A Vernon, VT 05354 Radiation Control Program 529 Main Street Charlestown, MA 02129 Resident Inspector's Office Director U.S. Nuclear Regulatory Commission Mass. Emergency Management Agency James A. FitzPatrick Nuclear Power Plant 400 Worcester Road P.O. Box 136 Framingham, MA 01702 Lycoming, NY 13093 U.S. Nuclear Regulatory Commission Supervisor Resident Inspector's Office Covert Township Palisades Plant P.O. Box 35 27782 Blue Star Memorial Highway Covert, MI 49043 Covert, MI 49043 Resident Inspector's Office Office of the Governor Indian Point 1, 2 & 3 P.O. Box 30013 U.S. Nuclear Regulatory Commission Lansing, MI 48909 P.O. Box 59 Buchanan, NY 10511 Senior Resident Inspector Ms. Mary Jo Kunkle Pilgrim Nuclear Power Station Executive Secretary Rocky Hill Road Michigan Public Service Commission Plymouth, MA 02360 6545 Mercantile Way P. 0. Box 30221 Lansing, MI 48909 Michigan Department of Environmental Mr. Theodore B. Smith, Project Manager Quality U. S. Nuclear Regulatory Commission Waste and Hazardous Materials Division Mail Stop T8F5 Hazardous Waste and Radiological Two White Flint North Protection Section 11545 Rockville Pike Nuclear Facilities Unit Rockville, MD Constitution Hall, Lower-Level North 20852 525 West Allegan Street, P.O. Box 30241 Lansing, MI 48909-7741 4