ML12179A166

From kanterella
Jump to navigation Jump to search

D. B. Hamilton Letter Response to Request for Exemption from Specific Requirement of 10 CFR Part 73 (TAC No. L24502)
ML12179A166
Person / Time
Site: Big Rock Point  File:Consumers Energy icon.png
Issue date: 06/25/2012
From: Weaver D
NRC/NMSS/SFST
To: Hamilton D
Entergy Nuclear Operations
Allen W
Shared Package
ML12179A153 List:
References
TAC L24502
Download: ML12179A166 (7)


Text

OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION June 25, 2012 David B. Hamilton Nuclear Safety Assurance Director Entergy Nuclear Operations, Inc.

27780 Blue Star Memorial Highway Covert, MI 49043

SUBJECT:

RESPONSE TO REQUEST FOR EXEMPTION FROM SPECIFIC REQUIREMENTS OF 10 CFR PART 73 (TAC NO. L24502)

Dear Mr. Hamilton:

This is in response to your letter dated November 30, 2010 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML103540261), requesting an exemption from specific requirements of 10 CFR 73.55 for the Big Rock Point Independent Spent Fuel Storage Installation (ISFSI), pursuant to 10 CFR 73.5. Section 73.55 of 10 CFR Part 73 identifies the physical protection requirements to prevent radiological sabotage at nuclear power plants.

The U.S. Nuclear Regulatory Commission (NRC) staff reviewed the exemption requests for the Big Rock Point ISFSI. During its review, staff identified a possible erroneous citation of a regulation, and contacted you to verify from which regulation you desired relief (ML12122A877).

Subsequently, you responded and identified the correct regulation citation (ML12122A932).

Based upon their review, staff determined that all the regulations for which an exemption was requested are either not applicable to your facility or are being met by your current program; therefore, the exemption requests were denied. The enclosed NRC staff Safety Evaluation Report articulates the review of your program and the basis for denying your specific exemption requests.

In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the publicly available records component of the NRCs document system, ADAMS. ADAMS is accessible from the NRC Website at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room). However, because of the security-related concerns contained in the enclosure, and in accordance with 10 CFR 2.390, a copy of this letters enclosure will not be available for public inspection.

NOTICE Upon removal of the enclosure from this letter, this document is DECONTROLLED.

OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION

Official Use Only - Security-Related Information D. Hamilton If you have any questions, please contact me at (301) 492-3305, or William Allen of my staff, at (301) 492-3148.

Sincerely,

/RA/ M. Rahimi for Douglas W. Weaver, Deputy Director Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-155, 72-43 TAC No.: L24502

Enclosure:

Safety Evaluation Report cc w/o

Enclosure:

Maine Yankee Atomic Power Station Service List Marc Nichol, Nuclear Energy Institute OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION

OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION D. Hamilton If you have any questions, please contact me at (301) 492-3305, or William Allen of my staff, at (301) 492-3148.

Sincerely,

/RA/ M. Rahimi for Douglas W. Weaver, Deputy Director Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-155, 72-43 TAC No.: L24502

Enclosure:

Safety Evaluation Report cc w/o

Enclosure:

Service List Marc Nichol, Nuclear Energy Institute DISTRIBUTION:

Close out TAC# L24502 SFST R/F BBenny PLongmire CLipa/RIII MYoung/OGC DWeaver SWastler BPoole G:\SFST\Allen\Big Rock Point\Letter.docx, SER - ML12179A178 ADAMS P8 Package No.: ML12179A154 Letter No.: ML12179A166 Enclosure No.: ML12179A178 OFC: SFST E SFST OGC SFST SFST NAME: MRahimi for WAllen WWheatley EBowdenBerry MWaters DWeaver DATE: 5-29-12 6/5/12 6/13/12 6/22/12 6/25/12 OFFICIAL RECORD COPY OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION

OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION cc: Service List Mr. Michael A. Balduzzi Director, NSA Sr. Vice President &COO Entergy Nuclear Operations Regional Operations, NE Palisades Nuclear Plant Entergy Nuclear Operations 27780 Blue Star Memorial Highway 440 Hamilton Avenue Covert, MI 49043 White Plains, NY 10601 Ms. Laurie A. Lahti, Manager, Licensing Mr. Michael R. Kansler Entergy Nuclear Operations, Inc.

President & CEO/CNO Palisades Nuclear Plant Entergy Nuclear Operations 27780 Blue Star Memorial Highway 1340 Echelon Parkway Covert, MI 49043 Jackson, MS 39213 Ms. Suzanne L. Leblang Mr. John T. Herron Manager, Dry Fuel Storage Sr. Vice President Entergy Nuclear Operations, Inc.

Entergy Nuclear Operations Palisades Nuclear Plant 1340 Echelon Parkway 27780 Blue Star Memorial Highway Jackson, MS 39213 Covert, MI 49043 Sr. Vice President Mr. John F. McCann Engineering & Technical Services Director, Nuclear Safety & Licensing Entergy Nuclear Operations Entergy Nuclear Operations 1340 Echelon Parkway 440 Hamilton Avenue Jackson, MS 39213 White Plains, NY 10601 Mr. Christopher J. Schwarz Ms. Charlene D. Faison Site Vice President Manager, Licensing Entergy Nuclear Operations Entergy Nuclear Operations Palisades Nuclear Plant 440 Hamilton Avenue 27780 Blue Star Memorial Highway White Plains, NY 10601 Covert, MI 49043 Mr. Ernest J. Harkness General Manager, Plant Operations Director, Oversight Entergy Nuclear Operations Entergy Nuclear Operations, Inc.

Palisades Nuclear Plant 1340 Echelon Parkway 27780 Blue Star Memorial Highway Jackson, MS 39213 Covert, MI 49043 Mr. William C. Dennis Mr. John A. Ventosa Assistant General Counsel GM, Engineering Entergy Nuclear Operations Entergy Nuclear Operations 440 Hamilton Avenue 440 Hamilton Avenue White Plains, NY 10601 White Plains, NY 10601 Mr. Larry Potter Mr. Joseph P. DeRoy ISFSI Supervisor Vice President, Operations Support Big Rock Point Restoration Site Entergy Operations, Inc. 10269 US-31 North 1340 Echelon parkway Charlevoix, MI 49720 Jackson, MS 39213 OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION

OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION Mr. Frank B. Rives Ms. Ethel Knapp Director, Nuclear Fuels Hayes Township Supervisor Entergy Nuclear Operations, Inc. 10448 Burnett Rd 1340 Echelon Parkway Charlevoix, MI 49720 Jackson, MS 39213 Ms. Shirley Roloff, Chair Mr. William DiProfio Charlevoix County Board of Commissioners 48 Bear Hill Road 203 Antrim Street Newton, NH 03858 Charlevoix, MI 49720 Mr. William T. Russell Marlende C. Golovich 400 Plantation Lane Hayes Township Clerk Stevensville, MD 21666-3232 7250 Dalton Charlevoix, MI 49720 Mr. Garry Randolph 1750 Ben Franklin Drive, 7E Mr. Doug Kuebler Sarasota, FL 34236 Hayes Township Trustee 10772 Burnett Rd.

Ms. Robbin Kraft Charlevoix, MI 49720 Hayes Township Treasurer 08346 Shrigley Rd. Mr. James Rudolph Charlevoix, MI 49720 Hayes Township Trustee 09798 Townline Rd Mr. Carl Lord Petoskey, MI 49770 P.O. Box 38 Waters, MI 49797 Thor Strong Michigan Department of Environmental Charlevoix City Manager Quality 210 State St. P.O. Box 30241 Charlevoix, MI 49720 Lansing, MI 48909-7741 Ms. Joanne Beemon Mr. Tom Bailey 204 Clinton Executive Director Charlevoix, MI 49720 Little Traverse Conservancy 3264 Powell Rd.

Mr. George Korthauer Harbor Springs, MI 49740 Petoskey City Manager 100 West Lake St. Mr. Rick Lobenherz Petoskey, MI 49770 Vacation Properties Network 203 Bridge Street Al Behan Charlevoix, MI 49720 Emmet County Board of Commissioners 1916 Berger Rd Mr. John Haggard Petoskey, MI 49770 P.O. Box 35 Charlevoix, MI 49720 Ms. Jacqueline Merta Charlevoix Chamber of Commerce Suzanne Erhart P.O Box 358 Vice President, Comptroller Charlevoix, MI 49720 Lexalite International 10163 US-31 N.

Charlevoix, MI 49720 OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION

OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION Ms. Shirlene Tripp Mr. David V. Johnson Vice Chair, Charlevoix County Board of Chairman, Bay Harbor Company Commissioners 4000 Main Street 203 Antrim Street Bay Harbor, MI 49770 Charlevoix, MI 49720 Mr. Kip Thomas Mr. Andy Hayes Charlevoix Country Club Executive Director 9600 Clubhouse Drive Northern Lakes Economic Alliance Charlevoix, MI 49720 1048 East Main Street Boyne City, MI 49712-0008 Frank E. Etawageshitz Little Traverse Band of Odawa Indians Mr. Dale Glass 7500 Odawa Circle Charlevoix Township Supervisor Harbor Springs, MI 49740 12491 Waller Rd.

Charlevoix, MI 49720 The Honorable Bart Stupak U.S. House of Representatives Mr. Curt Thompson 2352 Rayburn Building Charlevoix Township Fire Chief Washington, DC 20515 12491 Waller Rd.

Charlevoix, MI 49720 The Honorable Carl Levin U.S. Senate Mr. Jim Tamlyn, Chairman 269 Russell Senate Office Bldg.

Emmet County Board of Commissioners Washington, DC 20515 200 Division Street Petoskey, MI 49770 The Honorable Debbie Stabenow U.S. Senate Mr. Larry Sullivan 133 Hart Senate Office Bldg.

Charlevoix County Planning Director Washington, DC 20515 301 State Street Charlevoix, MI 49720 The Honorable Jason Allen Michigan Senate Mr. George Lasater 820 Farnum Building Sheriff, Charlevoix County P.O. Box 30014 1000 Grant Street Lansing, MI 48909 Charlevoix, MI 49720 The Honorable Kevin Elsenheimer Mr. Gerard Doan Michigan House of Representatives Chief of Police City of Charlevoix P.O. Box 30014 210 State Street Lansing, MI 48909 Charlevoix, MI 49720 Mr. Ronald Reinhardt Mr. Norman (Boogie) Carlson Jr. Charlevoix County Board of Commissioners Mayor, City of Charlevoix 203 Antrim Street 210 State Street Charlevoix, MI 49720 Charlevoix, MI 49720 The Honorable Garry McDowell Mr. Paul Ivan Michigan House of Representatives Fire Chief, City of Charelvoix P.O. Box 30014 210 State Street Lansing, MI 48909 Charlevoix, MI 49720 OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION

OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION Mr. Victor Patrick Mr. John King Charlevoix County Board of Commissioners Michigan Public Service Commission 203 Antrim Street Advance Planning and Review Section Charlevoix, MI 49720 6545 Mercantile Way P.O. Box 30221 Mr. Dennis Jason Lansing, MI 48909 Charlevoix County Board of Commissioners 203 Antrim Street L. Shekter Smith, Chief Charlevoix, MI 49720 Radiological Protection Section Michigan Department of Environmental The Honorable Jennifer Granholm Quality Governor of the State of Michigan DWRPD Executive Office, Second Floor P.O. Box 30630 George Romney Building Lansing, MI 48909-8130 Lansing, MI 48909 LeBouef, Lamb, Greene & MacRae LLP Mr. Carlin Smith, Director 1875 Connecticut Avenue, NW, Suite 1200 Petoskey Regional Chamber of Commerce Washington, DC 20009 401 E. Mitchell Street Petoskey, MI 49770 Douglas E. Levanway Wise Carter Child & Caraway, P.A.

Chief, Nuclear Facilities Unit P.O. Box 651 Michigan Department of Environmental Jackson, MS 39205 Quality P.O. Box 30221 Lansing, MI 49201 Michigan Department of Attorney General Special Litigation Division 525 West Ottawa St.

Sixth Floor, G. Mennen Williams Building Lansing, MI 48913 Michigan State Police, Emergency Management Division 4000 Collins Road Lansing, MI 48910 Lt. Aaron Sweeny Petoskey Post, MSP 1200 M119 Petoskey, MI 49770 Mr. Brian Conway Michigan SHPO 702 W. Kalamazoo Michigan Historical Center Lansing, MI 48949 OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION