ML12275A385

From kanterella
Jump to navigation Jump to search
D. B. Hamilton Letter Correction of Response to Request for Exemption from Specific Security Requirements
ML12275A385
Person / Time
Site: Big Rock Point  File:Consumers Energy icon.png
Issue date: 09/27/2012
From: Mark Lombard
NRC/NMSS/SFST
To: Hamilton D
Entergy Nuclear Operations
Allen W
Shared Package
ML12275A377 List:
References
TAC A10101
Download: ML12275A385 (7)


Text

OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION NOTICE Upon removal of the enclosure from this letter, this document is DECONTROLLED.

September 27, 2012 David B. Hamilton Nuclear Safety Assurance Director Entergy Nuclear Operations, Inc.

27780 Blue Star Memorial Highway Covert, MI 49043

SUBJECT:

CORRECTION OF RESPONSE TO REQUEST FOR EXEMPTION FROM SPECIFIC SECURITY REQUIREMENTS

Dear Mr. Hamilton:

On November 30, 2010, you submitted a letter to the U.S. Nuclear Regulatory Commission (NRC) requesting exemption from specific requirements in Section 73.55 of Part 73 in Title 10 of the Code of Federal Regulations (10 C.F.R.) (ML103540261). Section 73.55 identifies the physical protection requirements to prevent radiological sabotage at nuclear power plants.

On June 25, 2012, the NRC issued a response and a Safety Evaluation Report (SER) pursuant to your request (ML12179A153). In this response, the NRC denied the portion of your request related to exemption from the requirements in 73.55(l) and 73.55(r)(ii), which specify the security measures to be implemented for the storage of un-irradiated mixed oxide (MOX) fuel assemblies, because the NRC determined these regulations were not applicable to your facility.

The NRC stated in the SER that MOX fuel had not been used at any time during the operation of the Big Rock Point (BRP) facility.

On July 18, 2012, you informed the NRC that MOX fuel had, in fact, been used during the operation of the BRP facility (ML12243A157). We appreciate you bringing this to our attention.

Enclosed, please find Revision 1 of the SER which corrects the original SER on this point. This change does not alter the findings of the NRC regarding the 10 C.F.R. 73.55(l) and 73.55(r)(ii) exemption requests because any MOX fuel currently at the BRP independent spent fuel storage installation has been irradiated and, as stated above, the regulations from which BRP requested exemption are associated with the storage of un-irradiated MOX fuel.

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.

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

Sincerely,

/RA/

Mark Lombard, Director Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-155, 72-43 TAC No.: A10101

Enclosure:

Safety Evaluation Report, Rev. 1 cc w/o

Enclosure:

Service List Marc Nichol, Nuclear Energy Institute

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

Sincerely,

/RA/

Mark Lombard, Director Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-155, 72-43 TAC No.: A10101

Enclosure:

Safety Evaluation Report, Rev. 1 cc w/o

Enclosure:

Service List Marc Nichol, Nuclear Energy Institute DISTRIBUTION:

SFST R/F JVera PLongmire CLipa/RIII MYoung/OGC DWeaver SWastler MLombard G:\\SFST\\Allen\\Big Rock Point\\Letter.docx, SER.docx ADAMS P8 Package No.: ML12275A377 Memo No.: ML12275A385 OFC:

SFST E

SFST OGC NSIR SFST SFST NAME:

WAllen WWheatley EBowdenberry for MYoung GPurdy for SWastler MWaters DWeaver MLombard DATE:

8/23/12 8/29/12 9/18/12 9/7/12 9/24/12 9/27/12 OFFICIAL RECORD COPY

OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION cc: Service List Mr. Michael A. Balduzzi Sr. Vice President &COO Regional Operations, NE Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Mr. Michael R. Kansler President & CEO/CNO Entergy Nuclear Operations 1340 Echelon Parkway Jackson, MS 39213 Mr. John T. Herron Sr. Vice President Entergy Nuclear Operations 1340 Echelon Parkway Jackson, MS 39213 Sr. Vice President Engineering & Technical Services Entergy Nuclear Operations 1340 Echelon Parkway Jackson, MS 39213 Mr. Christopher J. Schwarz Site Vice President Entergy Nuclear Operations Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 General Manager, Plant Operations Entergy Nuclear Operations Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 Mr. John A. Ventosa GM, Engineering Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Mr. Joseph P. DeRoy Vice President, Operations Support Entergy Operations, Inc.

1340 Echelon parkway Jackson, MS 39213 Director, NSA Entergy Nuclear Operations Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 Ms. Laurie A. Lahti, Manager, Licensing Entergy Nuclear Operations, Inc.

Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 Ms. Suzanne L. Leblang Manager, Dry Fuel Storage Entergy Nuclear Operations, Inc.

Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 Mr. John F. McCann Director, Nuclear Safety & Licensing Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Ms. Charlene D. Faison Manager, Licensing Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Mr. Ernest J. Harkness Director, Oversight Entergy Nuclear Operations, Inc.

1340 Echelon Parkway Jackson, MS 39213 Mr. William C. Dennis Assistant General Counsel Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Mr. Larry Potter ISFSI Supervisor Big Rock Point Restoration Site 10269 US-31 North Charlevoix, MI 49720

OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION Mr. Frank B. Rives Director, Nuclear Fuels Entergy Nuclear Operations, Inc.

1340 Echelon Parkway Jackson, MS 39213 Mr. William DiProfio 48 Bear Hill Road Newton, NH 03858 Mr. William T. Russell 400 Plantation Lane Stevensville, MD 21666-3232 Mr. Garry Randolph 1750 Ben Franklin Drive, 7E Sarasota, FL 34236 Ms. Robbin Kraft Hayes Township Treasurer 08346 Shrigley Rd.

Charlevoix, MI 49720 Mr. Carl Lord P.O. Box 38 Waters, MI 49797 Charlevoix City Manager 210 State St.

Charlevoix, MI 49720 Ms. Joanne Beemon 204 Clinton Charlevoix, MI 49720 Mr. George Korthauer Petoskey City Manager 100 West Lake St.

Petoskey, MI 49770 Al Behan Emmet County Board of Commissioners 1916 Berger Rd Petoskey, MI 49770 Ms. Jacqueline Merta Charlevoix Chamber of Commerce P.O Box 358 Charlevoix, MI 49720 Ms. Ethel Knapp Hayes Township Supervisor 10448 Burnett Rd Charlevoix, MI 49720 Ms. Shirley Roloff, Chair Charlevoix County Board of Commissioners 203 Antrim Street 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 Thor Strong Michigan Department of Environmental Quality P.O. Box 30241 Lansing, MI 48909-7741 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 Mr. John Haggard P.O. Box 35 Charlevoix, MI 49720 Suzanne Erhart Vice President, Comptroller Lexalite International 10163 US-31 N.

Charlevoix, MI 49720

OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION Ms. Shirlene Tripp Vice Chair, Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Mr. Andy Hayes Executive Director Northern Lakes Economic Alliance 1048 East Main Street Boyne City, MI 49712-0008 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. Jim Tamlyn, Chairman Emmet County Board of Commissioners 200 Division Street Petoskey, MI 49770 Mr. Larry Sullivan Charlevoix County Planning Director 301 State Street Charlevoix, MI 49720 Mr. George Lasater Sheriff, Charlevoix County 1000 Grant 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, MI 49720 Mr. Paul Ivan Fire Chief, City of Charelvoix 210 State Street Charlevoix, MI 49720 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 Frank E. Etawageshitz Little Traverse Band of Odawa Indians 7500 Odawa Circle Harbor Springs, MI 49740 The Honorable Bart Stupak U.S. House of Representatives 2352 Rayburn Building Washington, DC 20515 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 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 Mr. Ronald Reinhardt Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 The Honorable Garry McDowell Michigan House of Representatives P.O. Box 30014 Lansing, MI 48909

OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION Mr. Victor Patrick Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 Mr. Dennis Jason Charlevoix County Board of Commissioners 203 Antrim Street Charlevoix, MI 49720 The Honorable Jennifer Granholm Governor of the State of Michigan Executive Office, Second Floor George Romney Building Lansing, MI 48909 Mr. Carlin Smith, Director Petoskey Regional Chamber of Commerce 401 E. Mitchell Street Petoskey, MI 49770 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.

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 Mr. John King Michigan Public Service Commission Advance Planning and Review Section 6545 Mercantile Way P.O. Box 30221 Lansing, MI 48909 L. Shekter Smith, Chief Radiological Protection Section Michigan Department of Environmental Quality DWRPD P.O. Box 30630 Lansing, MI 48909-8130 LeBouef, Lamb, Greene & MacRae LLP 1875 Connecticut Avenue, NW, Suite 1200 Washington, DC 20009 Douglas E. Levanway Wise Carter Child & Caraway, P.A.

P.O. Box 651 Jackson, MS 39205