ML102920523

From kanterella
Jump to navigation Jump to search

Withdrawal Fr for Name Change Amendment Request for Name Change for Facility Operating Licenses for Big Rock Point, James A. Fitzpatrick, Indian Point, Units 1, 2, & 3, Palisades, Pilgrim, and Vermont Yankee
ML102920523
Person / Time
Site: Palisades, Indian Point, Pilgrim, Vermont Yankee, Big Rock Point, FitzPatrick  Entergy icon.png
Issue date: 10/25/2010
From: Bhalchandra Vaidya
Plant Licensing Branch 1
To: Mccann J
Entergy Nuclear Operations
vaidya B, NRR/Dorl/lpl1-1, 415-3308
References
TAC ME2516, TAC ME2517, TAC ME2518, TAC ME2519, TAC ME2520, TAC ME2521, TAC ME2522, TAC ME2515
Download: ML102920523 (11)


Text

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 October 25, 2010 Mr. John F. McCann Vice President, Nuclear Safety, Emergency Planning and Licensing Entergy Nuclear Operations, Inc.

1340 Echelon Parkway Jackson, MS 39213

SUBJECT:

WITHDRAWAL OF AN AMENDMENT REQUEST FOR NAME CHANGE FOR FACILITY OPERATING LICENSES FOR BIG ROCK POINT, JAMES A.

FITZPATRICK NUCLEAR POWER PLANT, INDIAN POINT NUCLEAR GENERATING UNIT NOS. 1,2, AND 3, PALISADES NUCLEAR PLANT, PILGRIM NUCLEAR POWER STATION, AND VERMONT YANKEE NUCLEAR POWER STATION (TAC NOS. ME2515, ME2516, ME2517, ME2518, ME2519, ME2520, ME2521, AND ME2522)

Dear Mr. McCann:

Subsequent to the issuance of the Order approving the Indirect License Transfer by the U.S.

Nuclear Regulatory Commission (NRC) dated July 28, 2008, Entergy Nuclear Operations, Inc.

applied for administrative amendments to the Facility Operating Licenses (FOLs) and Technical Specifications (TSs) for various Entergy facilities as follows:

Licensee Name License Type License Docket Application No(s).

No(s).

Date Entergy Nuclear Renewed Facility DPR-20 50-255, 72-7 September 22, Palisades, LLC Operating License 2008 Entergy Nuclear Renewed Facility DPR-59 50-333,72-12 September 30, FitzPatrick, LLC Operating License 2008 Entergy Nuclear Indian Provisional Facility DPR-5 50-003 September 30, Point 1, LLC Operating License 2008 Entergy Nuclear Indian Facility Operating DPR-26 50-247, and September 30, Point 2, LLC License 72-51 2008 Entergy Nuclear Indian Facility Operating DPR-64 50-286 September 30, Point 3, LLC License 2008 Entergy Nuclear Renewed Facility DPR-35 50-293 September 30, Generation Company Operating License 2008 (Pilgrim Nuclear Power Station)

Entergy Nuclear Facility Operating DPR-28 50-271, 72-59 September 30, Vermont Yankee, LLC License 2008 Entergy Nuclear Facility Operating DPR-6 50-155,72-43 September 22, Palisades, LLC (Big License 2008 Rock Point)

Licensee Name Description of Requested Change Entergy Nuclear Palisades, LLC Revise FOL & TS Page 4.0-4 to change the names Entergy Nuclear Operations, Inc. and Entergy Nuclear Palisades, LLC to EquaGen Nuclear LLC and Enexus Nuclear Palisades, LLC, respectively.

Revise FOL & TS Page 4.0-4 to change the names Entergy Nuclear Operations, Inc. and Entergy Nuclear FitzPatrick, LLC to EquaGen Nuclear LLC and Enexus Nuclear FitzPatrick, LLC, respectively.

Revise FOL and Appendix A to change the names Entergy Nuclear Operations, Inc. and Entergy Nuclear Indian Point 2, LLC to EquaGen Nuclear LLC and Enexus Nuclear Indian Point 2, LLC, respectively.

Revise FOL and the cover sheets for Appendix A & B to change the Entergy Nuclear FitzPatrick, LLC Entergy Nuclear Indian Point 1, LLC Entergy Nuclear Indian Point 2, LLC names Entergy Nuclear Operations, Inc. and Entergy Nuclear Indian Point 2, LLC to EquaGen Nuclear LLC and Enexus Nuclear Indian Point 2, LLC, respectively.

Revise FOL, the cover sheet for Appendix A, and cover sheet & Pages Entergy Nuclear Indian Point 3, LLC 3-1 through 3-4, 5-1, and 5-5 for Appendix B to change the names Entergy Nuclear Operations, Inc. and Entergy Nuclear Indian Point 3, LLC to EquaGen Nuclear LLC and Enexus Nuclear Indian Point 3, LLC, respectively.

Revise FOL & TS Pages 1,4.0-1, and Appendix B Page 1 to change the Entergy Nuclear Generation Company names Entergy Nuclear Operations, Inc. and Entergy Nuclear (Pilgrim Nuclear Generation Company to EquaGen Nuclear LLC and Enexus Nuclear Power Station)

Pilqrirn, LLC, respectively.

Revise FOL & TS Pages 1 and 253 to change the names Entergy Entergy Nuclear Vermont Yankee, LLC Nuclear Operations, Inc. and Entergy Nuclear Vermont Yankee, LLC to EquaGen Nuclear LLC and Enexus Nuclear Vermont Yankee, LLC, respectively.

Revise FOL to change the names Entergy Nuclear Operations, Inc. and Entergy Nuclear Palisades, LLC to EquaGen Nuclear LLC and Enexus Nuclear Palisades, LLC, respectively.

Entergy Nuclear Palisades, LLC (Big Rock Point)

J. F. McCann

- 2 The proposed amendments would have modified the respective facility operating licenses by revising the names of the plant to match the names of the new companies as follows:

Subsequently, by letter dated October 14,2010 (Agencywide Document Access and Management System (ADAMS) Accession No. ML102910095), Entergy Nuclear Operations, Inc. withdrew the amendment request.

J. F. McCann

- 3 The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.

Sincerely, Bhalchandra K. Vaidya, Project Manager Plant Licensing Branch 1-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-293 50-003, 50-247, 50-286, 72-51 50-333,72-12 50-271, 72-59 50-255, 72-7 50-155, 72-43

Enclosure:

Notice of Withdrawal cc w/encl: See next page Additional Distribution via Listserv

cc: Big Rock Point ISFSI The Honorable Jennifer Granholm Governor of the State of Michigan Executive Office, Second Floor George Romney Building Lansing, MI 48909 The Honorable Carl Levin U.S. Senate 269 Russell Senate Office Bldg.

Washington, DC 20515 The Honorable Debbie Stabenow U.S. Senate 133 Hart Senate Office Bldg.

Washington, DC 20515 The Honorable Bart Stupak U.S. House of Representatives 2352 Rayburn Building Washington, DC 20515 The Honorable Jason Allen Michigan Senate 820 Farnum Building P.O. Box 30014 Lansing, MI 48909 The Honorable Kevin Elsenheimer Michigan House of Representatives P.O. Box 30014 Lansing, MI 48909 The Honorable Garry McDowell Michigan House of Representatives P.O. Box 30014 Lansing, MI 48909 Chief, Nuclear Facilities Unit Michigan Department of Environmental Quality P.O. Box 30221 Lansing, MI 49201 Michigan Department of Attorney General Special Litigation Division 525 West Ottawa St 6th Floor, G. Mennen Williams Building Lansing, MI 48913 Docket Nos. 50-155,72-43 Mr. William DiProfio 48 Bear Hill Road Newton, NH 03858 Mr. William T. Russell 400 Plantation Lane Stevensville, MD 21666 Mr: Garry Randolph 1750 Ben Feranklin Drive, 7E Sarasota FL 34236 Ahren Tryon Dewey and LeBouef, LLP 1101 New York Avenue, NW, Suite 1100 Washington, DC 20005 Douglas E. Levanway Wise Carter Child & Caraway, P.A.

P.O. Box 651 Jackson, MS 39205 Mr. John King Michigan Public Service Commission Advance Planning and Review Section 6545 Mercantile Way P.O. Box 30221 Lansing, MI 48909 Mr. W. D. Schneider Sheriff, Charlevoix County 1000 Grant Street Charlevoix, MI 49720 Mr. Larry Sullivan Charlevoix County Planning Director 301 State Street Charlevoix, MI 49720 Mr. Gerard Doan Chief of Police City of Charlevoix 210 State Street Charlevoix, MI 49720 Mr. Norman (Boogie) Carlson Jr.

Mayor, City of Charlevoix 210 State Street Charlevoix, 1\\111 49720

Mr. Paul Ivan Fire Chief, City of Charelvoix 210 State Street Charlevoix, MI 49720 Charlevoix City Manager 210 State St.

Charlevoix, MI 49720 Mr. Dale Glass Charlevoix Township Supervisor 12491 Waller Rd.

Charlevoix, MI 49720 Mr. Curt Thompson Charlevoix Township Fire Chief 12491 Waller Rd.

Charlevoix, MI 49720 Mr. George Korthauer Petoskey City Manager 100 West Lake St.

Petoskey, MI 49770 Mr. Jim Tamlyn, Chairman Emmet County Board of Commissioners 200 Division Street Petoskey, MI 49770 AI Behan Emmet County Board of Commissioners 1916 Berger Rd Petoskey, MI 49770 Ms. Ethel Knapp Hayes Township Supervisor 10448 Burnett Rd Charlevoix, MI 49720 Marlende C. Golovich Hayes Township Clerk 7250 Dalton Charlevoix, MI 49720 Mr. Doug Kuebler Hayes Township Trustee 10772 Burnett Rd.

Charlevoix, MI 49720 Mr. James Rudolph Hayes Township Trustee 09798 Townline Rd Petoskey, MI 49770 Ms. Robbin Kraft Hayes Township Treasurer 08346 Shrigley Rd.

Charlevoix, MI 49720 Mr. Ken Harrington Little Traverse Band of Odawa Indians 7500 Odawa Circle Harbor Springs, MI 49740 Mr. Tom Bailey Executive Director Little Traverse Conservancy 3264 Powell Rd.

Harbor Springs, MI 49740 Mr. Rick Lobenherz Vacation Properties Network 203 Bridge Street Charlevoix, MI 49720 Ms. Jacqueline Merta Charlevoix Chamber of Commerce 109 Mason St.

Charlevoix, MI 49720 Suzanne Erhart Vice President, Comptroller Lexalite International 10163 US-31 N.

Charlevoix, MI 49720 Mr. Andy Hayes Executive Director Northern Lakes Economic Alliance 1048 East Main Street Boyne City, MI 49712-0008 Mr. David V. Johnson Chairman, Bay Harbor Company 4000 Main Street Bay Harbor, MI 49770

Mr. Kip Thomas Charlevoix Country Club 9600 Clubhouse Drive Charlevoix, MI 49720 Mr. Carlin Smith, Director Petoskey Regional Chamber of Commerce 401 E. Mitchell Street Petoskey, MI 49770 Mr. Carl Lord P.O. Box 38 Waters, MI 49797 Ms. Joanne Beemon 204 Clinton Charlevoix, MI 49720 Mr. John Haggard P.O. Box 35 Charlevoix, MI 49720 L. Shekter Smith, Chief Radiological Protection Section Michigan Department of Environmental Quality DWRPD P.O. Box 30630 Lansing, M148909-8130 Mr. Brian Conway Michigan SHPO 702 W. Kalamazoo Michigan Historical Center Lansing, MI48949 Thor Strong Michigan Department of Environmental Quality P.O. Box 30241 Lansing, MI 48909-7741 Michigan State Police, Emergency Management Division 4000 Collins Road Lansing, MI 48910 Lt. Dale Selin Petoskey Post, MSP 1200 M119 Petoskey, MI 49770 Ms. Shirley Roloff, Chair Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Ms. Shirlene Tripp, Vice Chair Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Mr. Ronald Reinhardt Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Mr. Chris Christensen Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720

7590-01-P UNITED STATES NUCLEAR REGULATORY COMMISSION NOTICE OF WITHDRAWAL OF APPLICATION FOR AMENDMENT TO FACILITY OPERATING LICENSE In the Matter of

)

)

ENTERGY NUCLEAR OPERATIONS, INC.

)

)

ENTERGY NUCLEAR GENERATION COMPANY

)

)

(Pilgrim Nuclear Power Station)

)

Docket No. 50-293

)

License No. DPR-35

)

ENTERGY NUCLEAR INDIAN POINT 2, LLC

)

)

(Indian Point Nuclear Generating Unit Nos. 1 and 2)

)

Docket Nos.50-003, 50-247,

)

and 72-51

)

License Nos. DPR-5, DPR-26

)

ENTERGY NUCLEAR INDIAN POINT 3, LLC

)

)

(Indian Point Nuclear Generating Unit No.3)

)

Docket No. 50-286

)

License No. DPR-64

)

ENTERGY NUCLEAR FITZPATRICK, LLC

)

)

(James A. FitzPatrick Nuclear Power Plant)

)

Docket Nos. 50-333 and 72-12

)

License No. DPR-59

)

ENTERGY NUCLEAR VERMONT YANKEE, LLC

)

)

(Vermont Yankee Nuclear Power Station)

)

Docket Nos. 50-271 and 72-59

)

License No. DPR-28

)

ENTERGY NUCLEAR PALISADES, LLC

)

)

(Palisades Nuclear Plant)

)

Docket Nos. 50-255 and 72-7

)

License No. DPR-20 (Big Rock Point)

)

Docket Nos. 50-155 and 72-43

)

License No. DPR-6

- 2 The U.S. Nuclear Regulatory Commission (the Commission) has granted the request of Entergy Nuclear Operations, Inc. (the licensee) to withdraw its applications for proposed amendment to various Facilities as follows:

Licensee Name License Type License Docket Application No(s).

No(s).

Date Entergy Nuclear Renewed Facility DPR-20 50-255,72-7 September 22, Palisades, LLC Operating License 2008 Entergy Nuclear Renewed Facility DPR-59 50-333,72-12 September 30, FitzPatrick, LLC Operating License 2008 Entergy Nuclear Indian Provisional Facility DPR-5 50-003 September 30, Point 1, LLC Operating License 2008 Entergy Nuclear Indian Facility Operating DPR-26 50-247, and September 30, Point 2, LLC License 72-51 2008 Entergy Nuclear Indian Facility Operating DPR-64 50-286 September 30, Point 3, LLC License 2008 Entergy Nuclear Facility Operating DPR-35 50-293 September 30, Generation Company License 2008 (Pilgrim Nuclear Power Station)

Entergy Nuclear Facility Operating DPR-28 50-271, 72-59 September 30, Vermont Yankee, LLC License 2008 Entergy Nuclear Facility Operating DPR-6 50-155, 72-43 September 22, Palisades, LLC (Big I License 2008 Rock Point)

I

- 3 The proposed amendments would have modified the respective facility operating licenses by revising the names of the plant to match the names of the new companies as follows:

Licensee Name Description of Requested Change I Entergy Nuclear I Revise FOL & TS Page 4.0-4 to change the names Entergy Nuclear I Palisades, LLC I Operations, Inc. and Entergy Nuclear Palisades, LLC to EquaGen Nuclear LLC and Enexus Nuclear Palisades, LLC, respectively.

Entergy Nuclear Revise FOL & TS Page 4.0-4 to change the names Entergy Nuclear FitzPatrick, LLC Operations, Inc. and Entergy Nuclear FitzPatrick, LLC to EquaGen Nuclear LLC and Enexus Nuclear FitzPatrick, LLC, respectively.

Entergy Nuclear Revise FOL and Appendix A to change the names Entergy Nuclear Indian Point 1, LLC Operations, Inc. and Entergy Nuclear Indian Point 2, LLC to EquaGen Nuclear LLC and Enexus Nuclear Indian Point 2, LLC, respectively.

Entergy Nuclear Revise FOL and the cover sheets for Appendix A & B to change the Indian Point 2, LLC names Entergy Nuclear Operations, Inc. and Entergy Nuclear Indian I

Point 2, LLC to EquaGen Nuclear LLC and Enexus Nuclear Indian Point 2, LLC, respectively.

Entergy Nuclear Revise FOL, the cover sheet for Appendix A, and cover sheet & Pages Indian Point 3, LLC 3-1 through 3-4, 5-1, and 5-5 for Appendix B to change the names Entergy Nuclear Operations, Inc. and Entergy Nuclear Indian Point 3, LLC to EquaGen Nuclear LLC and Enexus Nuclear Indian Point 3, LLC, respectively.

Entergy Nuclear Revise FOL & TS Pages 1,4.0-1, and Appendix B Page 1 to change the Generation Company names Entergy Nuclear Operations, Inc. and Entergy Nuclear (Pilgrim Nuclear Generation Company to EquaGen Nuclear LLC and Enexus Nuclear Power Station)

Pi/qrim, LLC, respectively.

Entergy Nuclear Revise FOL & TS Pages 1 and 253 to change the names Entergy Vermont Yankee, LLC Nuclear Operations, Inc. and Entergy Nuclear Vermont Yankee, LLC to EquaGen Nuclear LLC and Enexus Nuclear Vermont Yankee, LLC, respectively.

Entergy Nuclear Revise FOL to change the names Entergy Nuclear Operations, Inc. and Palisades, LLC (Big Entergy Nuclear Palisades, LLC to EquaGen Nuclear LLC and Enexus Rock Point)

Nuclear Palisades, LLC, respectively.

I The Commission had previously issued a Notice of Consideration of Issuance of Amendment published in the FEDERAL REGISTER as follows:

I I

Licensee Name Federal Register Notice and Date of Publication I Entergy Nuclear Palisades, LLC 73 FR 68454, dated November 18, 2008 Entergy Nuclear FitzPatrick, LLC 74 FR 1714, dated January 13, 2009 Entergy Nuclear Indian Point 1, LLC 73 FR 68453, dated November 18, 2008 Entergy Nuclear Indian Point 2, LLC 73 FR 68453, dated November 18, 2008 Enterqy Nuclear Indian Point 3, LLC 73 FR 68453, dated November 18, 2008 Entergy Nuclear Generation Company 73 FR 65691, dated November 4, 2008.

-4 (Pilqrirn Nuclear Power Station)

Entergy Nuclear Vermont Yankee, LLC 73 FR 65693, dated November 4,2008 Entergy Nuclear Palisades, LLC (Big Rock Point) 73 FR 68453, dated November 18, 2008 However, by letter dated October 14, 2010, the licensee withdrew the proposed change.

For further details with respect to this action, see the applications for amendment stated in the table above, and the licensee's letter dated October 14,2010, which withdrew the application for license amendment. Documents may be examined, and/or copied for a fee, at the NRC's Public Document Room (PDR), located at One White Flint North, Public File Area 01 F21, 11555 Rockville Pike (first floor), Rockville, Maryland. Publicly available records will be accessible electronically from the Agencywide Documents Access and Management System (ADAMS) Public Electronic Reading Room on the internet at the NRC Web site, http://www.nrc.gov/reading-rm/adams.html. Persons who do not have access to ADAMS or who encounter problems in accessing the documents located in ADAMS should contact the NRC PDR Reference staff by telephone at 1-800-397-4209, or 301-415-4737 or by email to pdr.resource@nrc.gov.

Dated at Rockville, Maryland, this 25th day of October 2010.

FOR THE NUCLEAR REGULATORY COMMISSION Bhalchandra K. Vaidya, Project Manager Plant Licensing Branch 1-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation

J. F. McCann

- 3 The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.

Sincerely,

/raj Bhalchandra K. Vaidya, Project Manager Plant Licensing Branch 1-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-293 50-003, 50-247, 50-286, 72-51 50-333, 72-12 50-271, 72-59 50-255, 72-7 50-155, 72-43

Enclosure:

Notice of Withdrawal cc w/encl: See next page Additional Distribution via Listserv DISTRIBUTION:

PUBLIC LPL1-1 r/f RidsOgcMailCenter RidsAcrsAcnw&mMailCenter RidsNrrDorlLpl1-1 RidsNrrLASUttle RidsRgn1MailCenter MDusaniwskyj RidsNrrDorl RidsOgcMailRoom RidsEdoMailRoom RidsNrrDprPfpb RidsNrrWpcMail RidsAdmMailCenter RidsNrrAdro RidsSecyMailCenter RidsNrrOd RidsNrrDirslolb SBurnell, OPA RidsNrrPMlndianPointResource RidsNrrPMPalisadesResource RidsNrrPMFitzPatrickResource RidsNrrPMVermontYankeeResource RidsNrrPMPilgrimResource MWeber, NMSS EBenner, NMSS CMiller, FSME TSmith, FSME ADAMS Accession Nos.:

Cover Ltr & Enclosure (NRR-106) ML102920523 FRN (ADM-012) ML102920559 OFFICE NRR/ LPL1-1/PM NRR/ LPL1-1/LA NRR/LPL1-1/BC NRR/LPL1-1/PM NAME BVaidya SUttle NSalgado BVaidya DATE 10/25/10 10/25/10 10/25/10 10/25/10 OFFICIAL AGENCY RECORD