ML13079A449
| ML13079A449 | |
| Person / Time | |
|---|---|
| Site: | Big Rock Point File:Consumers Energy icon.png |
| Issue date: | 03/19/2013 |
| From: | Michele Sampson NRC/NMSS/SFST/LID/LB |
| To: | Hamilton D Entergy Nuclear Operations |
| Allen W | |
| References | |
| TAC L24679 | |
| Download: ML13079A449 (7) | |
Text
March 19, 2013 Mr. David B. Hamilton Nuclear Safety Assurance Director Entergy Nuclear Operations, Inc.
27780 Blue Star Memorial Highway Covert, MI 49043
SUBJECT:
APPLICABILITY OF THE EMERGENCY PREPAREDNESS FINAL RULE TO THE BIG ROCK POINT INDEPENDENT SPENT FUEL STORAGE INSTALLATION (TAC NO. L24679)
Dear Mr. Hamilton:
The purpose of this letter is to address the applicability of the U.S. Nuclear Regulatory Commissions (NRCs) emergency preparedness (EP) regulations to certain holders of licenses under Part 50 of Title 10 of the Code of Federal Regulations (10 CFR) and to notify these licensees of additional actions that may be required. The Emergency Preparedness Final Rule (76 FR 72560; November 23, 2011) became effective on December 23, 2011. Several emergency preparedness requirements in 10 CFR Part 50 were modified or added, including changes in Section 50.47, Section 50.54, and Appendix E. Specific implementation dates were provided for each emergency preparedness rule change, varying from the effective date of the final rule through December 31, 2015. The NRC recognizes that some Part 50 licensees (e.g.,
a Part 50 licensee with a facility undergoing decommissioning or a Part 50 licensee that has only an independent spent fuel storage installation (ISFSI) licensed under Subpart K of 10 CFR Part 72 (General License Provision)) may not have recognized the applicability of the EP Final Rule to their facilities. As a result, Part 50 licensees with facilities in a decommissioning or decommissioned status or ISFSI-only facilities may be out of compliance with the current 10 CFR Part 50 emergency preparedness requirements.
Each licensee needs to evaluate the applicability of the current 10 CFR Part 50 emergency preparedness requirements to its specific facility and either make appropriate changes to the facility emergency plan or apply for an exemption, as necessary. Existing exemptions from the emergency preparedness requirements in effect before December 23, 2011, still apply provided the basis for the exemptions would support an exemption from the applicable revised requirements. Consistent with past practices, the NRC will consider allowing a Part 50 licensee in a decommissioning or decommissioned status or that has only an ISFSI licensed under Subpart K of 10 CFR Part 72 to seek an exemption from certain emergency preparedness requirements. Each licensee should also evaluate the need to revise its site emergency plan if such a plan exists in addition to the facility emergency plan.
Each licensee must comply with the current 10 CFR Part 50 emergency preparedness requirements or request exemptions from those emergency preparedness requirements that the licensee believes are not applicable to its facility. Exemption requests and, if applicable, license amendment requests should provide the basis for the request. If a licensee determines that an exemption request is appropriate for its facility and one has not already been submitted to the NRC, a licensee should submit a request to Attn: Document Control Desk, Director, Division of Spent Fuel Storage and Transportation. Please contact Chris Allen at (301) 492-3148 with any questions.
Sincerely,
/RA/
Michele Sampson, Acting Chief Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-155, 72-43 TAC No.: L24679 cc: Service List
Each licensee must comply with the current 10 CFR Part 50 emergency preparedness requirements or request exemptions from those emergency preparedness requirements that the licensee believes are not applicable to its facility. Exemption requests and, if applicable, license amendment requests should provide the basis for the request. If a licensee determines that an exemption request is appropriate for its facility and one has not already been submitted to the NRC, a licensee should submit a request to Attn: Document Control Desk, Director, Division of Spent Fuel Storage and Transportation. Please contact Chris Allen at (301) 492-3148 with any questions.
Sincerely,
/RA/
Michele Sampson, Acting Chief Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-155, 72-43 TAC No.: L24679 cc: Service List Filename: G:\\SFST\\Big Rock Point\\Exemption Request - Emergency Planning\\BRP EP Letter.docx ADAMS P8 Accession No.: ML13079A449 OFFICIAL RECORD COPY OFC NSIR/DPR NSIR/DPR NSIR/DPR NSIR/DPR NSIR/DPR NSIR/DPR NAME DTailleart MNorris JAnderson RKahler MThaggard RLewis DATE 12/17/12 12/17/12 12/17/12 12/17/12 12/20/12 1/8/13 OFC NRR OGC NMSS/DSFST NMSS/DSFST NMSS/DSFST NAME SHelton BJones WAllen MDeBose MSampson DATE 1/29/13 2/14/13 3/4/13 3/7/13 3/19/13
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 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 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 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