Similar Documents at Zion |
---|
Category:Legal-Affidavit
[Table view] Category:Letter type:ZS
MONTHYEARZS-2023-0012, Independent Spent Fuel Storage Installation, 2022 Annual Radiological Environmental Operating Report2023-05-12012 May 2023 Independent Spent Fuel Storage Installation, 2022 Annual Radiological Environmental Operating Report ZS-2022-0008, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-28028 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2022-0001, License Amendment Request for the License Termination Plan2022-03-23023 March 2022 License Amendment Request for the License Termination Plan ZS-2021-0031, Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC2021-08-17017 August 2021 Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC ZS-2021-0014, Supplemental Information Related to Final Status Survey Final Reports2021-04-15015 April 2021 Supplemental Information Related to Final Status Survey Final Reports ZS-2021-0016, Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC2021-04-15015 April 2021 Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC ZS-2020-0038, Zionsolutions, LLC - Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC2020-08-27027 August 2020 Zionsolutions, LLC - Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC ZS-2020-0022, Revised Final Status Survey Release Records for Four Phase 3 Survey Units2020-04-30030 April 2020 Revised Final Status Survey Release Records for Four Phase 3 Survey Units ZS-2020-0018, Report on Status of Decommissioning Funding for Shutdown Reactors2020-03-26026 March 2020 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2020-0015, Independent Spent Fuel Storage Installation - Response to NRC Request for Additional Information for Magnastor Basket Material Investigation for NAC CARs 19-01 and 19-022020-03-11011 March 2020 Independent Spent Fuel Storage Installation - Response to NRC Request for Additional Information for Magnastor Basket Material Investigation for NAC CARs 19-01 and 19-02 ZS-2020-0002, Revised Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System2020-01-30030 January 2020 Revised Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System ZS-2019-0107, Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System2019-12-30030 December 2019 Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System ZS-2019-0101, Final Status Survey Report - Phase 2, Part 22019-11-25025 November 2019 Final Status Survey Report - Phase 2, Part 2 ZS-2019-0048, Discontinuation Agreement Regarding Groundwater Monitoring at Zion2019-10-0909 October 2019 Discontinuation Agreement Regarding Groundwater Monitoring at Zion ZS-2019-0043, Transmittal of Revised Final Status Survey Report - Phase 12019-06-21021 June 2019 Transmittal of Revised Final Status Survey Report - Phase 1 ZS-2019-0058, Clean Concrete Disposition at Zion2019-06-17017 June 2019 Clean Concrete Disposition at Zion ZS-2019-0056, Revised Report on Status of Decommissioning Funding for Shutdown Reactors2019-06-13013 June 2019 Revised Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0049, Withdrawal of Pre-Notice of Disbursement from Decommissioning Trust2019-05-17017 May 2019 Withdrawal of Pre-Notice of Disbursement from Decommissioning Trust ZS-2019-0042, Units L and 2, Final Status Survey (FSS) Report Phase 1 Request for Additional Information2019-05-14014 May 2019 Units L and 2, Final Status Survey (FSS) Report Phase 1 Request for Additional Information ZS-2019-0036, and ISFSI Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Off Site Dose Calculation Manual and Process Control Program for 20182019-04-22022 April 2019 and ISFSI Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Off Site Dose Calculation Manual and Process Control Program for 2018 ZS-2019-0021, Occupational Radiation Exposure Annual Report for 20182019-03-26026 March 2019 Occupational Radiation Exposure Annual Report for 2018 ZS-2019-0028, Report on Status of Decommissioning Funding for Shutdown Reactors2019-03-26026 March 2019 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0017, Submittal of Final Status Survey (FSS) Final Report - Phase 2, Part 12019-03-11011 March 2019 Submittal of Final Status Survey (FSS) Final Report - Phase 2, Part 1 ZS-2019-0009, Supplemental Information Regarding Application for License Transfers and Conforming Administrative License Amendments2019-01-21021 January 2019 Supplemental Information Regarding Application for License Transfers and Conforming Administrative License Amendments ZS-2018-0093, Submittal of Final Status Survey (FSS) Final Report - Phase 12018-11-0101 November 2018 Submittal of Final Status Survey (FSS) Final Report - Phase 1 ZS-2018-0077, Submittal of ZS-QA-10, Quality Assurance Project Plan, Revision 102018-10-0101 October 2018 Submittal of ZS-QA-10, Quality Assurance Project Plan, Revision 10 ZS-2018-0065, Submittal of Defueled Safety Analysis Report Update2018-10-0101 October 2018 Submittal of Defueled Safety Analysis Report Update ZS-2018-0027, Report on Status of Decommissioning Funding for Shutdown Reactors2018-03-29029 March 2018 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2017-0147, Update to the Service List and Correspondence Addressees for Zionsolutions, LLC2017-12-20020 December 2017 Update to the Service List and Correspondence Addressees for Zionsolutions, LLC ZS-2017-0129, Request for Exemption from Certain Requirements of 10 CPR 72.212 and 72.214 for Dry Spent Fuel Storage Activities at the Zion Nuclear Power Station Independent Spent Fuel Storage Installation2017-11-0202 November 2017 Request for Exemption from Certain Requirements of 10 CPR 72.212 and 72.214 for Dry Spent Fuel Storage Activities at the Zion Nuclear Power Station Independent Spent Fuel Storage Installation ZS-2017-0126, Pre-Notice of Disbursement from Decommissioning Trust2017-10-19019 October 2017 Pre-Notice of Disbursement from Decommissioning Trust ZS-2017-0107, Letter Dated August 31, 2017, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Station Barge Project Permit Compliance Certification2017-08-31031 August 2017 Letter Dated August 31, 2017, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Station Barge Project Permit Compliance Certification ZS-2017-0058, Resubmittal of Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 20162017-06-12012 June 2017 Resubmittal of Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2016 ZS-2017-0045, ISFSI - Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 20162017-04-25025 April 2017 ISFSI - Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2016 ZS-2017-0048, Pre-Notice of Disbursement from Decommissioning Trust2017-04-19019 April 2017 Pre-Notice of Disbursement from Decommissioning Trust ZS-2017-0041, Re-Registration of Spent Fuel Storage Casks2017-04-17017 April 2017 Re-Registration of Spent Fuel Storage Casks ZS-2017-0033, Report on Status of Decommissioning Funding for Shutdown Reactors2017-03-30030 March 2017 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2016-0120, Request for Issuance of Emergency Plan Regarding Requested Approval of Transition to an ISFSI-Only Emergency Plan2016-12-0101 December 2016 Request for Issuance of Emergency Plan Regarding Requested Approval of Transition to an ISFSI-Only Emergency Plan ZS-2016-0115, Pre-Notice of Disbursement from Decommissioning Trust2016-10-24024 October 2016 Pre-Notice of Disbursement from Decommissioning Trust ZS-2016-0106, Submittal of Defueled Safety Analysis Report Update, Dated October 2016 - 10 CFR 50.59, and 10 CFR 72.48 Report of Changes, Tests and Experiments2016-10-0101 October 2016 Submittal of Defueled Safety Analysis Report Update, Dated October 2016 - 10 CFR 50.59, and 10 CFR 72.48 Report of Changes, Tests and Experiments ZS-2016-0112, Letter Dated July 1, 2016, from the Department of the Army to Zion Solutions, LLC Regarding Request Authorization for the Zion Solutions Stator-Rotor Transfer and Cargo Loading Onto Barge Project Along Lake Michigan at the Zion Station2016-07-0101 July 2016 Letter Dated July 1, 2016, from the Department of the Army to Zion Solutions, LLC Regarding Request Authorization for the Zion Solutions Stator-Rotor Transfer and Cargo Loading Onto Barge Project Along Lake Michigan at the Zion Station ZS-2016-0063, Response to Request for Additional Information for Proposed Revision to Defueled Station Emergency Plan2016-06-22022 June 2016 Response to Request for Additional Information for Proposed Revision to Defueled Station Emergency Plan ZS-2017-0108, Letter Dated June 13, 2016, from the Christopher Burke Engineering to Illinois Department of Natural Resources and the Lake County Stormwater Management Commission Regarding Zion Nuclear Station - Barge Transport of Stator/Rotor Tempora2016-06-13013 June 2016 Letter Dated June 13, 2016, from the Christopher Burke Engineering to Illinois Department of Natural Resources and the Lake County Stormwater Management Commission Regarding Zion Nuclear Station - Barge Transport of Stator/Rotor Temporary . ZS-2016-0067, Letter Dated May 26, 2016, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Solutions Barge Transport Project, Zion, Lake County, Il2016-05-26026 May 2016 Letter Dated May 26, 2016, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Solutions Barge Transport Project, Zion, Lake County, Il ZS-2016-0042, Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 20152016-04-27027 April 2016 Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2015 ZS-2016-0035, Annual Property Insurance Status Report2016-03-31031 March 2016 Annual Property Insurance Status Report ZS-2016-0040, Occupational Radiation Exposure Annual Report for 20152016-03-31031 March 2016 Occupational Radiation Exposure Annual Report for 2015 ZS-2016-0034, Re-Registration of Zion Nuclear Power Station Spent Fuel Storage Casks, Units 1 and 22016-03-17017 March 2016 Re-Registration of Zion Nuclear Power Station Spent Fuel Storage Casks, Units 1 and 2 ZS-2016-0014, Partial Site Release Request for Additional Information2016-01-26026 January 2016 Partial Site Release Request for Additional Information ZS-2015-0172, License Amendment Request for Proposed Revision to the Defueled Station Emergency Plan2016-01-0707 January 2016 License Amendment Request for Proposed Revision to the Defueled Station Emergency Plan 2023-05-12
[Table view] |
Text
SAFEGUARDS INFORMATION ZIONSOLUTIONSLLC An EnergySoItons Company 10 CFR 73.4 October 4, 2013 ZS-2013-0326 U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555-0001 Zion Nuclear Power Station (ZNPS), Units 1 and 2 Facility Operating License Nos. DPR-39 and DPR-48 NRC Docket Nos. 50-295, 50-304 and 72-1037
Subject:
Revision to Previously Submitted License Amendment and Exemption Request for Independent Spent Fuel Storage Installation Physical Security Plan Reference 1) requested an amendment to the ZNPS licenses to approve: a) a revision to the Zion Nuclear Power Station (ZNPS) Physical Security Plan (PSP) including a Transfer Plan; b) a new stand-alone ZNPS Independent Spent Fuel Storage Installation (ISFSI) Physical Security Plan; and; c) a revision to License Condition 2.C (6) of licenses DPR-39 and DPR-48 to incorporate the ISFSI PSP. Reference 1 also identified the existing NRC approved exemptions to various provisions of 10 CFR 73.55 that would be applied to the ISFSI PSP (and several that would not).
One June 5, 2013, ZionSolutions, LLC (ZS) submitted Reference 2) to supplement the ZNPS ISFSI PSP and associated exemption requests provided in Reference 1). This submittal supplements the request previously proposed by Reference 1) and supersedes the version of the ZNPS Independent Spent Fuel Storage Installation (ISFSI) Physical Security Plan previously submitted therewith. To clarify certain sections of the ZNPS ISFSI PSP, implementing procedures have been provided with this submittal. No changes are made to the previously submitted revision to the previously NRC approved Defueled Physical Security Plan or its attached Fuel Transfer Plan, to the previously proposed revisions to License Condition 2.C (6) or requested exemptions.
The proposed amendment including-the revision herein reflects the intent of ZS to transfer all spent nuclear fuel from wet storage that is in the spent fuel pool to dry storage casks located at an on-site ISFSI, Greater than Class C (GTCC) low level radioactive waste will also be transferred to the ISFSI from the Containment Buildings.
The new ZNPS ISFSI Physical Security Plan, Revision 2 is provided in Enclosure 2. The ZNPS ISFSI Physical Security Plan meets the additional security measures for physical protection and access authorization requirements for ISFSIs as provided to ZS in NRC Order EA- 11-268 issued on November 10, 2011 (Reference 3). The commitments to the additional security measures and F-1,41Z-O Ao S5(
SAFEGUARDS INFORMATION Document transmitted herewith contains SGI & OUO-SRI. When separated from enclosures, this document is DECONTROLLED.
101 Shiloh Boulevard, Zion, IL60099 (224) 789-4016
- Fax: (224) 789-4008 - www.zionsolutionscompany.com
SAFEGUARDS INFORMATION ZionSolutions, LLC ZS-2013-0326 Page 2 of 3 on November 10, 2011 (Reference 3). The commitments to the additional security measures and access authorization requirements are included in the plan and a response to the order was provided on January 9, 2012 (Reference 4).
In accordance with 10 CFR 50.91, ZS is notifying the State of Illinois of this license amendment request by transmitting a copy of this letter to the designated State Official.
Approval of the proposed amendment and exemptions is requested within a reasonable time period to support ZionSolutions' expected fuel transfer readiness date of October 31, 2013. Once approved, the amendment and exemptions will be implemented prior to the start of spent fuel transfer operations.
Enclosure 1, 2 and 3 to this cover letter contains Safeguards Information (SGI) of a type specified in 10 CFR 73.22(a)(1) and 10 CFR 73.22(a)(4) is being withheld from public disclosure. In accordance with 10 CYR 2.390, a copy of Enclosure 4 and 5 contain Official Use Only - Security Related Information (OUO-SRI), when detached from Enclosure 1, 2 and 3, do not contain Safeguards Information.
If you have any questions regarding this submittal, please contact Mr. Patrick Thurman of my staff at (224) 789-4041.
/
Patrick Daly Senior Vice President and Ge ral Manager ZionSolutions, LLC
References:
- 1) Patrick Thurman, ZionSolutions, LLC, Letter to John Hickman, U.S. Nuclear Regulatory Commission, "License Amendment and Exemption Request for Independent Fuel Storage Installation Physical Security Plan," dated June 18, 2012.
- 2) Patrick Daly, ZionSolutions, LLC, Letter to John Hickman, U.S. Nuclear Regulatory Commission, "Revision to Previously Submitted License Amendment and Exemption Request for Independent Spent Fuel Storage Installation Physical Security Plan," dated June 5, 2013.
- 3) John B. Hickman, U.S. Nuclear Regulatory Commission, Letter to John A. Christian, ZionSolutions, LLC, "Zion Nuclear Power Station, Units 1 and 2 - Issuance of Exemption From Security Requirements of 10 CFR Part 50 and 10 CFR Part 73," dated November 10, 2011.
SAFEGUARDS INFORMATION Document transmitted herewith contains SGI & OUO-SRI. When separated from enclosures, this document is DECONTROLLED.
SAFEGUARDS INFORMATION ZionSolutions, LLC ZS-2013-0326 Page 3 of 3
- 4) Patrick S. Thurman, ZionSolutions, LLC, Letter to Director, Division of Spent Fuel Storage and Transportation, U.S. Nuclear Regulatory Commission, "Response to NRC Order EA-1 1-268, Implementation of Additional Security Measures and Fingerprinting for Unescorted Access for Zion Nuclear Power Station Independent Spent Fuel Storage Installation," dated January 9, 2012.
Attachment:
Affidavits
Enclosures:
(1) Summary of Changes to the ZNPS ISFSI Physical Security Plan (SGI)
(2) ZNPS ISFSI Physical Security Plan (SGI)
(3) Zion Station Procedures: (SGI)
- ZS-IS-905, CAS Responsibilities (SGI)
(4) Zion Station Procedures: (OUO-SRI)
- ZS-IS-904, NRC Threat Advisory and Protective Measures System (OUO-SRI)
" ZS-IS-909, ISFSI Personnel Access Control (OUO-SRI)
" ZS-IS-910, ISFSI Vehicle Control (OUO-SRI)
(5) Lesson Plans (OUO-SRI)
" Patrol Officer 1.13 (OUO-SRI)
- Patrol Officer 1.8 (OUO-SRI) cc: John Hickman, U.S. NRC Senior Project Manager (with Enclosures)
Doug Gardner, U.S. NRC Office of Nuclear Security and Incident Response (with Enclosures)
Service List (w/o Enclosures)
SAFEGUARDS INFORMATION Document transmitted herewith contains SGI & OUO-SRI. When separated from enclosures, this document is DECONTROLLED.
STATE OF ILLINOIS )
) SS COUNTY OF LAKE )
Patrick T. Daly, being duly sworn according to law deposes and says:
I am Senior Vice President and General Manager of ZionSolutions, LLC, and as such, I am familiar with the contents of this correspondence and the enclosures thereto, concerning the Zion Nuclear Power Station, Units 1 and 2, and the matters set forth therein are true and correct to the best of my knowledge, information, and belief.
Subscribed and Sworn to before me this 4t da of October, 2013 Notary Public of Illinois I* LINDA CHOU !
OFFICIAL SEAL
" Notary Public, Statr of Illinois My Commission Expires December 07, 2015
Affidavit Pursuant to 10 CFR 2.390 STATE OF ILLINOIS )
) SS COUNTY OF LAKE )
I, Patrick Daly, depose and say that I am the Senior Vice President and General Manager of ZionSolutions, LLC (ZS), duly authorized to execute this affidavit, and have reviewed or cause to have reviewed the information which is identified as proprietary and referenced in the paragraph immediately below. I am submitting this affidavit in conformance with the provisions of 10 CFR 2.390 of the Commission's regulations for withholding this information.
ZS is requesting information contained within relating to the Zion Independent Spent Fuel Storage Installation (ISFSI) Physical Security Plan be withheld from public disclosure as commercial information concerning ZS's physical protection pursuant to 10 CFR 2.390(d) and (e). The information for which proprietary treatment is sought is contained in the attached Enclosures.
. r-,j/
Subscribed and Sworn to before me This 4 th day of October, 2013 Notar*
Zion Nuclear Power Station, Unit 1 and 2 License Transfer Service List cc:
Patrick T, Daly Russ Workman Senior VP and General Manager General Counsel ZionSolutions, LLC EnergySolutions 101 Shiloh Boulevard 423 West 300 South, Ste. 200 Zion, IL 60099 Salt Lake City, UT 84101 Patrick Thurman, Esq. Illinois Department of Nuclear Safety VP Regulatory Affairs, Licensing & Office of Nuclear Facility Safety Document Control 1035 Outer Park Drive ZionSolutions, LLC Springfield, IL 62704 101 Shiloh Boulevard Zion, IL 60099 Kent McKenzie Emergency Management Coordinator Gary Bouchard Lake County Emergency Management Agency VP Engineering, Ops & Nuclear Security 1303 N. Milwaukee Avenue and Decommissioning Plant Manager Libertyville, IL 60048-1308 ZionSolutions, LLC 101 Shiloh Boulevard Regional Administrator Zion, IL 60099 U.S. NRC, Region III 2443 Warrenville Road Alan Parker Lisle, IL 60532-4352 President Projects Group EnergySolutions John E. Matthews 1009 Commerce Park Drive, Ste. 100 Morgan, Lewis & Bockius LLP Oak Ridge, TN 37830 1111 Pennsylvania Avenue, NW Washington, DC 20004 Dan Shrum Senior VP Regulatory Affairs EnergySolutions 423 West 300 South, Ste. 200 Salt Lake City, UT 84101