ML23159A220

From kanterella
Jump to navigation Jump to search
Associated Independent Spent Fuel Storage Installation Revision to Emergence Plan - Report of Changes
ML23159A220
Person / Time
Site: Millstone  Dominion icon.png
Issue date: 06/08/2023
From: James Holloway
Dominion Energy Co, Dominion Energy Nuclear Connecticut
To:
Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation, Document Control Desk
References
23-159
Download: ML23159A220 (1)


Text

Dominion Energy Nuclear Co nn ecticut, Inc.

5000 Dominion Bou leva rd, Glen Al len, VA 23060 DominionEn ergy.com June 8, 2023 ATTN: Document Control Desk Serial No.: 23-159 U.S. Nuclear Regulatory Commission NRA/SS: RO Washington, DC 20555-0001 Docket Nos.: 50-245/

336/423 72-47 License Nos.: DPR-21/65 NPF-49 DOMINION ENERGY NUCLEAR CONNECTICUT, INC.

MILLSTONE POWER STATION UNITS 1, 2, 3, AND ASSOCIATED INDEPENDENT SPENT FUEL STORAGE INSTALLATION REVISION TO EMERGENCY PLAN - REPORT OF CHANGE Pursuant to 10 CFR 50.54(q)(5) and 10 CFR 72.44(f), a summary of the change analysis for Revision 66 to the Millstone Power Station (MPS) Emergency Plan is provided in the attachment. The change to the Emergency Plan was effective on May 31, 2023. The changes incorporated in this revision did not require prior NRC approval and do not implement actions that reduce the effectiveness of the MPS Emergency Plan. The Emergency Plan continues to meet the standards of 10 CFR 50.47(b) and Appendix E.

If you have any questions or require additional information, please contact Shayan Sinha at (804) 273-4687.

Sincerely, r~

James E. Holloway /)

Vice President - Nuclear Engineering & Fleet Support Commitments made by this letter: None

Attachment:

Millstone Power Station Emergency Plan, Revision 66, 10 CFR 50.54(q)(5) Summary

Serial No.: 23-159 Docket Nos.: 50-245/336/423 72-47 Page 2 of 2 cc: Regional Administrator, Region I U. S. Nuclear Regulatory Commission 475 Allendale Road, Suite 102 King of Prussia, Pennsylvania 19406-1415 ATTN: Document Control Desk Director, Division of Spent Fuel Management Office of Nuclear Material Safety and Safeguards U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Richard. V. Guzman NRC Senior Project Manager - (MPS Units 2 and 3)

U. S. Nuclear Regulatory Commission One White Flint North Mail Stop 08 C2 11555 Rockville Pike Rockville, Maryland 20852-2738 K. J. Sturzebecher Decommissioning Project Manager (MPS Unit 1)

U.S. Nuclear Regulatory Commission Two White Flint North, Mail Stop A60M 11545 Rockville Pike Rockville, MD 20852-2738 Yen-Ju Chen NRC Senior Project Manager - ISFSls*

U. S. Nuclear Regulatory Commission Mail Stop 4B34 Two White Flint North 11545 Rockville Pike Rockville, Maryland 20852-2738 NRC Senior Resident Inspector Millstone Power Station

Serial No.: 23-159 Docket Nos.: 50-245/336/423 72-47 ATTACHMENT Millstone Power Station Emergency Plan, Revision 66 10 CFR 50.54(q)(5) Summary DOMINION ENERGY NUCLEAR CONNECTICUT, INC.

MILLSTONE POWER STATION UNITS 1, 2 AND 3 MILLSTONE INDEPENDENT SPENT FUEL STORAGE INSTALLATION

Serial No.: 23-159 Docket Nos.: 50-245/336/423 72-47 Attachment, Page 1 of 3 Millstone Power Station Emergency Plan, Revision 66, 10 CFR 50.54(q)(5) Summary Millstone Power Station (MPS) Emergency Plan, Revision 66, incorporated the changes described below. A description of why each change was not a reduction in the effectiveness of the emergency plan and the regulatory basis for each non-editorial change are provided.

1. West Hartford was added as a host community reception center (HCRC) and a footnote was removed in Table 1-1. The city of East Hartford was removed from the MPS Emergency Plan in Revision 64, when the city decided to no longer participate as a host community center. The State of Connecticut has reached a new agreement with the town of West Hartford to fulfill this role. The footnote for Connecticut Division of Emergency Management and Homeland Security (DEMHS) to identify a host community for Montville and Waterford is no longer needed based on the agreement with West Hartford. The facilities and capabilities of this HCRC have been evaluated in accordance with required Federal Emergency Management Agency (FEMA) guidance and found to be acceptable. The effectiveness of the MPS Emergency Plan is maintained, because the NUREG-0654 requirement for the state to establish relocation centers continues to be met.
2. Action 2 of Tables 4-2, 4-3, and 4-4 was updated to reflect that the Innsbrook Corporate Support Center (ICSC) is notified of a declared emergency. The ICSC was previously notified of an MPS event classified as an Alert or higher via the Corporate Security Control Center. The ICSC is now directly notified using the Dominion Energy Emergency Notification System (DEENS) when an Alert or higher is declared at MPS. The transition from Automated Roster Call Out System (ARCOS) to DEENS was implemented in Revision 63 of the MPS Emergency Plan. This is not a reduction in effectiveness, as the notification process and timeliness of notifications have been improved. The emergency planning standards for notification procedures per 10 CFR 50.47(b)(5), 10 CFR 50, Appendix E, Section IV.D.1, and NUREG-0654,Section II.E.3 continue to be met.
3. The statement below was removed from Section 6.1:

"Following the declaration of a "State of Emergency" by the Governor, DEMHS may direct the DSEO [Director of Station Emergency Operations] to discontinue use of the DEENS for further state and local notifications and directly communicate with the SEOC [State Emergency Operations Center] for classification changes or event updates. The State will then assume responsibilities for notification of the local town EOCs [Emergency Operations Centers]. The SEOC will coordinate activation of the Public Alerting System sirens with the local governments, as needed."

Serial No.: 23-159 Docket Nos.: 50-245/336/423 72-47 Attachment, Page 2 of 3 Approval has been received from Connecticut DEMHS to delete this step, as this action is no longer carried out. The emergency planning standards for notification procedures per 10 CFR 50.47(b)(5) and NUREG-0654, Sections II.A/E continue to be met.

4. The statement below was removed from Section 7.1:

The Unit 2 control room contains one SMs [Shift Managers] workstation and two monitors which provide indications and alarms for various parameters applicable to Unit 1s decommissioned condition, including the Spent Fuel Pool Island.

This statement is redundant to a sentence in the first paragraph of the section.

The emergency planning standards for emergency facilities per 10 CFR 50.47(b)(8), NUREG-0654,Section II.H.5, and NUREG 0696, Section 1.2 continue to be met.

5. Location information for an alternate Emergency Operations Facility (EOF) was removed from Section 7.2.2. The alternate EOF was removed in Revision 64 of the MPS Emergency Plan, but the reference in Section 7.2.2 was not captured as part of the update. Removal of the alternate EOF is not a reduction in effectiveness as described in the MPS Emergency Plan, Revision 64, Report of Change letter (ADAMS Accession No. ML22152A254).
6. Letters of Agreement in Appendix B were updated to address name changes for personnel and increase in cost for services. There are no regulatory requirements related to Letters of Agreement, and there was no change in the intent of the provisions of these Letters of Agreement.
7. The map of the Millstone Emergency Planning Zone was updated in Figure C-1.

The map was updated to provide information for the evacuation of the towns of Waterford and Montville to West Hartford. This map was provided by the State of Connecticut DEMHS to Millstone. As discussed in Change 1, the town of West Hartford has been incorporated by the state of Connecticut as a new HCRC for the evacuation of residents of Waterford and Montville. This is not a reduction in effectiveness, since the facilities and capabilities of this HCRC have been evaluated in accordance with required FEMA guidance and have been found to be acceptable.

Serial No.: 23-159 Docket Nos.: 50-245/336/423 72-47 Attachment, Page 3 of 3 Editorial changes were also made to:

  • Add "off-site" clarifier for the EOF and add ICSC in the listing of facilities activated within 60 minutes of Alert or higher notification for consistency with the rest of the Emergency Plan,
  • Update the term "exclusion area boundary" to the defined acronym "Exclusion Area Boundary (EAB)" and use EAB acronym throughout the Emergency Plan,
  • Change the Innsbrook Corporate Security Control Center to Innsbrook Corporate Support Center (ICSC) (Corporate Security) for consistency with other MPS Emergency Planning documents,
  • Switch the order of the phrases "{two positions}" and "(RADCOM),"
  • Remove a space between "CRDSEO /DSEO,"
  • Add spaces before and after the dashes in "Deployment Time-", "RMT Communication-The,"
  • Replace a reference to voided procedure EP-AA-400, Drill and Exercise Program with active procedure EP-AA-500, "Conduct of Drills and Exercises,"
  • Change an outdated reference of SERO to ERO,
  • Add the acronym SSS for Security Shift Supervisor.