|
---|
Category:Letter type:NL
MONTHYEARNL-21-034, Notification of Expected Date of Transfer of Ownership of Nuclear Units to Holtec Indian Point 2, LLC and Holtec Indian Point 3, LLC; and Notification of Receipt of All Required Regulatory Approvals2021-05-26026 May 2021 Notification of Expected Date of Transfer of Ownership of Nuclear Units to Holtec Indian Point 2, LLC and Holtec Indian Point 3, LLC; and Notification of Receipt of All Required Regulatory Approvals NL-21-039, Response to Request for Additional Information - License Amendment Request to Revise the Indian Point Nuclear Generating Unit No. 3 Licensing Basis to Incorporate the Installation and Use of a New Auxiliary2021-05-20020 May 2021 Response to Request for Additional Information - License Amendment Request to Revise the Indian Point Nuclear Generating Unit No. 3 Licensing Basis to Incorporate the Installation and Use of a New Auxiliary NL-21-033, Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel2021-05-11011 May 2021 Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel NL-21-032, Termination of Emergency Response Data System Feed to the U.S. Nuclear Regulatory Commission at Indian Point Energy Center2021-05-11011 May 2021 Termination of Emergency Response Data System Feed to the U.S. Nuclear Regulatory Commission at Indian Point Energy Center NL-21-005, Cancellation of Commitments Related to Beyond-Design-Basis External Events Seismic and Flooding Actions2021-05-11011 May 2021 Cancellation of Commitments Related to Beyond-Design-Basis External Events Seismic and Flooding Actions NL-21-030, Submittal of 2020 Annual Radiological Environmental Operating Report2021-05-0606 May 2021 Submittal of 2020 Annual Radiological Environmental Operating Report NL-21-027, Registration of Spent Fuel Cask Use2021-04-20020 April 2021 Registration of Spent Fuel Cask Use NL-21-021, Registration of Spent Fuel Cask Use2021-04-19019 April 2021 Registration of Spent Fuel Cask Use NL-21-017, Pre-Notice of Disbursement from Decommissioning Trusts2021-04-0808 April 2021 Pre-Notice of Disbursement from Decommissioning Trusts NL-21-010, Submittal of 2020 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report2021-02-17017 February 2021 Submittal of 2020 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report NL-21-006, Relief Request IP3-ISI-RR-16, Proposed Alternative to American Society of Mechanical Engineers Code Case N-513-4 Inspection Requirement2021-02-10010 February 2021 Relief Request IP3-ISI-RR-16, Proposed Alternative to American Society of Mechanical Engineers Code Case N-513-4 Inspection Requirement NL-21-014, Response to 2nd Round Request for Additional Information - License Amendment Request to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device2021-01-26026 January 2021 Response to 2nd Round Request for Additional Information - License Amendment Request to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device NL-20-082, Notice of Planned Transfer of Decommissioning Funds2020-12-14014 December 2020 Notice of Planned Transfer of Decommissioning Funds NL-20-081, Pre-Notice of Disbursement from Decommissioning Trusts2020-12-0909 December 2020 Pre-Notice of Disbursement from Decommissioning Trusts NL-20-080, Report in Accordance with 10 CFR 71.95(a) for Failure to Comply with Certificate of Compliance No. 71-93212020-11-19019 November 2020 Report in Accordance with 10 CFR 71.95(a) for Failure to Comply with Certificate of Compliance No. 71-9321 NL-20-079, (IP2 and IP3) - Request for a One-Time Exemption from 10 CFR 73, Appendix B, Section VI, Subsection C.3.(I)(1) Regarding Annual Force-on-Force (FOF) Exercises, Due to Covid 19 Pandemic2020-11-12012 November 2020 (IP2 and IP3) - Request for a One-Time Exemption from 10 CFR 73, Appendix B, Section VI, Subsection C.3.(I)(1) Regarding Annual Force-on-Force (FOF) Exercises, Due to Covid 19 Pandemic NL-20-077, Submittal of Quality Assurance Program Manual Revision 22020-11-0909 November 2020 Submittal of Quality Assurance Program Manual Revision 2 NL-20-078, Response to Requests for Additional Information - License Amendment Request to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device2020-11-0909 November 2020 Response to Requests for Additional Information - License Amendment Request to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device NL-20-076, Revision of Commitment Related to Nuclear Reactor Safeguards Interim Compensatory Measure - Section B.5.b Issue Regarding Spent Fuel Dispersal2020-11-0202 November 2020 Revision of Commitment Related to Nuclear Reactor Safeguards Interim Compensatory Measure - Section B.5.b Issue Regarding Spent Fuel Dispersal NL-20-069, One-time Scheduler Exemption Request from 10 CFR 50, Appendix E Biennial Emergency Preparedness Exercise Requirements Due to COVID-19 Public Health Emergency2020-10-0808 October 2020 One-time Scheduler Exemption Request from 10 CFR 50, Appendix E Biennial Emergency Preparedness Exercise Requirements Due to COVID-19 Public Health Emergency NL-20-070, Response to Requests for Additional Information, License Amendment Request to Revise the Indian Point Nuclear Generating Unit No. 3 Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device2020-10-0202 October 2020 Response to Requests for Additional Information, License Amendment Request to Revise the Indian Point Nuclear Generating Unit No. 3 Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device NL-20-067, Redacted Version of Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline2020-09-16016 September 2020 Redacted Version of Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline NL-20-064, 10 CFR 50.59(d)(2) Summary Report of Changes, Tests and Experiments2020-09-0101 September 2020 10 CFR 50.59(d)(2) Summary Report of Changes, Tests and Experiments NL-20-060, Status of Remaining Actions for Generic Letter 2004-022020-08-11011 August 2020 Status of Remaining Actions for Generic Letter 2004-02 NL-20-057, Cancellation of Commitment Related to Large Break LOCA Reanalysis2020-07-30030 July 2020 Cancellation of Commitment Related to Large Break LOCA Reanalysis NL-20-0851, 30-Day 10 CFR 21 Notification - Continuously Energized Eaton D26 Relays Could Fail to Deenergize Because of an Organic C3 Insulating Material2020-07-22022 July 2020 30-Day 10 CFR 21 Notification - Continuously Energized Eaton D26 Relays Could Fail to Deenergize Because of an Organic C3 Insulating Material NL-20-051, Submittal of Quality Assurance Program Manual, Revision 1 for the Indian Point Energy Center2020-07-0707 July 2020 Submittal of Quality Assurance Program Manual, Revision 1 for the Indian Point Energy Center NL-20-052, Unsatisfactory 10 CFR 26 Fitness-For-Duty Blind Performance Testing Results2020-07-0707 July 2020 Unsatisfactory 10 CFR 26 Fitness-For-Duty Blind Performance Testing Results NL-20-012, Application to Revise Provisional Operating License and Technical Specifications2020-06-30030 June 2020 Application to Revise Provisional Operating License and Technical Specifications NL-20-050, Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline2020-06-24024 June 2020 Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline NL-20-041, Registration of Unit 3 Spent Fuel Cask Use2020-05-13013 May 2020 Registration of Unit 3 Spent Fuel Cask Use NL-20-042, Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel2020-05-12012 May 2020 Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel NL-20-033, Technical Specifications Proposed Change - Permanently Defueled Technical Specifications2020-04-28028 April 2020 Technical Specifications Proposed Change - Permanently Defueled Technical Specifications NL-20-038, Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline2020-04-23023 April 2020 Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline NL-20-035, Response to Request for Additional Information - Temporary Exemption Request from 10 CFR Appendix R, Section Iii.H Due to COVID-19 Pandemic2020-04-16016 April 2020 Response to Request for Additional Information - Temporary Exemption Request from 10 CFR Appendix R, Section Iii.H Due to COVID-19 Pandemic NL-20-034, Temporary Exemption Request from 10 CFR Appendix R, Section Iii.H Due to COVID-19 Pandemic2020-04-13013 April 2020 Temporary Exemption Request from 10 CFR Appendix R, Section Iii.H Due to COVID-19 Pandemic NL-20-021, Proposed License Amendment to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device2020-03-24024 March 2020 Proposed License Amendment to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device NL-20-020, Submittal of 2019 Annual Fitness for Duty Performance Data Report Update2020-02-26026 February 2020 Submittal of 2019 Annual Fitness for Duty Performance Data Report Update NL-20-015, Submittal of 2019 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report2020-02-10010 February 2020 Submittal of 2019 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report NL-20-008, Transmittal of Presentation Slides for Partially Closed Pre-Submittal Meeting to Discuss a Planned License Amendment Request to Replace the Fuel Handling Building Crane2020-01-0606 January 2020 Transmittal of Presentation Slides for Partially Closed Pre-Submittal Meeting to Discuss a Planned License Amendment Request to Replace the Fuel Handling Building Crane NL-19-094, 2018 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report2019-12-16016 December 2019 2018 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report NL-19-084, Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments2019-11-21021 November 2019 Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments NL-19-093, Proposed Technical Specifications (TS) Changes - Indian Point Nuclear Generating Unit 3 TS SR 3.7.7.2 and TS 3.7.6, Required Action A.12019-11-21021 November 2019 Proposed Technical Specifications (TS) Changes - Indian Point Nuclear Generating Unit 3 TS SR 3.7.7.2 and TS 3.7.6, Required Action A.1 NL-19-092, Request for Rescission of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2019-11-20020 November 2019 Request for Rescission of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) NL-19-043, Request for Partial Exemption from Record Retention Requirements in 10 CFR 50.122019-10-22022 October 2019 Request for Partial Exemption from Record Retention Requirements in 10 CFR 50.12 NL-19-073, Request for Relaxation of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2019-10-22022 October 2019 Request for Relaxation of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) NL-19-078, Supplement to Technical Specifications Proposed Change - Permanently Defueled Technical Specifications2019-10-22022 October 2019 Supplement to Technical Specifications Proposed Change - Permanently Defueled Technical Specifications NL-19-091, Independent Spent Fuel Storage Installation (Isfsi), Registration of Spent Fuel Cask Use2019-10-17017 October 2019 Independent Spent Fuel Storage Installation (Isfsi), Registration of Spent Fuel Cask Use NL-19-090, Registration of Unit 2 Spent Fuel Cask Use2019-10-0909 October 2019 Registration of Unit 2 Spent Fuel Cask Use NL-19-079, 50.59(d)(2) Summary Report of Changes, Tests and Experiments2019-09-26026 September 2019 50.59(d)(2) Summary Report of Changes, Tests and Experiments 2021-05-06
[Table view] |
Text
Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Entergy Buchanan, N.Y. 10511-0249 Tel (914) 734-6700 Fred Dacimo Vice President License Renewal April 28, 2008 Indian Point Unit Nos. 2 and 3 NL-08-059 Mr. Andrew Feeney First Deputy Director New York State Emergency Management Office 1220 Washington Avenue Public Security Building 22 Albany, New York 12226-2251
Subject:
Indian Point Energy Center Alert and Notification System Final Design Report
Reference:
- 1. Entergy letter (NL-08-032), "Siren Project Milestone Schedule," Mr.
Michael Balduzzi to NRC Document Control Desk, dated February 8, 2008
- 2. Entergy letter (NL-08-024), "Indian Point Energy Center Alert and Notification System Design Report," Mr.-Fred Dacimo to Mr. Andrew Feeney, New York State Emergency Management Office (SEMO), dated January 31, 2008
- 3. FEMA letter, "Indian Point Energy Center Alert and Notification System Design Report," Mr. Stephen Kempf, Jr. to Mr. Andrew X. Feeney, New York State Emergency Management Office, dated March 7, 2008
Dear Mr. Feeney:
Enclosed for your review is the Indian Point Energy Center (IPEC) Final Design Report for the new Alert and Notification System. This final Design Report includes Section 14.1 discussing siren signal steadiness, repeatability, and reproducibility previously submitted by reference 2 and approved by reference 3. Transmittal of this report is in accordance with the milestone schedule provided by reference 1.
Should you have any questions regarding this matter, please contact Mr. Michael J.
Slobodien, Director, Emergency Planning, Entergy at (914) 272-3352.
Sin re yours, FIIFred R. a Vice President License Renewal Indian Point Energy Center
NL-08-059 Page 2 of 2 S
Enclosure:
- 1. Indian Point Energy Center Alert and Notification System Final Design Report cc: Document Control Desk (w/1 Enclosure) Mr. Anthony Sutton (w/1 Enclosure)
U.S. Nuclear Regulatory Commission Commissioner Mail Stop O-P1-17 Westchester County Washington, DC 20555-0001 Department of Emergency Services 4 Dana Road Mr. Samuel J. Collins (w/1 Enclosure) Valhalla, New York 10595 Regional Administrator Region I Mr. Seamus Leary (w/1 Enclosure)
Nuclear Regulatory Commission Deputy Commissioner 475 Allendale Road Orange County King of Prussia, Pennsylvania 19406-1415 Department of Emergency Services 225 Main Street Mr. Robert Kahler (w/1 Enclosure) Goshen, New York 10924 Office of Nuclear Security and Incident Response Division of Preparedness and Response Resident Inspector's Office (w/1 Enclosure)
Licensing and Inspection Branch Nuclear Regulatory Commission Nuclear Regulatory Commission Indian Point Unit Nos. 2 and 3 One White Flint North 11555 Rockville Pike Rockville, MD 20852-2738 Ms. Rebecca S. Thomson (w/3 enclosures)
REP Branch Chief Federal Emergency Management Agency Region II 26 Federal Plaza, 1 3 th Floor, Suite 1337 New York, NY 10278-0002 Mr. Stephen Kempf, Jr. (w/1 Enclosure)
Regional Administrator Federal Emergency Management Agency Region II 26 Federal Plaza New York, NY 10278 Mr. Daniel Greeley (w/1 Enclosure)
Deputy Director Rockland County Fire and Emergency Services 35 Fireman's Memorial Drive Pomona, New York 10970 Mr. Adam Stiebeling (w/1 Enclosure)
Deputy Commissioner Putnam County Bureau of Emergency Services 112 Old Route 6
,Carmel, New York 10512
NL-08-059 Enclosure 1 Page 1 of 1 Indian Point Energy Center Alert and Notification System Final Design Report
Docket Nos. 50-247 & 50-286 NL-08-085 Enclosure 3
,Page 1 of 1 Revised/Additional Design Report Sections Distribution of Revisions to IPEC Alert and Notification Design Report (May 21, 2008).
Sections/maps/tabs are to be inserted into your copy of the IPEC Alert and Notification Design Report following the instructions listed below:,. The.TAB notation indicates'the section.
Inside. Cover, Page (April, 2008) 'Inside Cover Page (May, 2008)
Table of Contents Table 6f ontents, Revision, 1 TAB 7-- Siren Characteristics Section 7 F Section.7, Revision 1 TAB 8- General System Overview Section 8 'I'Section 8, Revisi6n 1 TAB 11 - Acoustic Criteria of Siren System Section 11 Section. 11, Revision 1 TAB, 13 - Verificition Of ATI Siren Acoustic Computer Model -
Section 13 .. Section"13, Revision* 1 TAB 14 - Acoustic Testing, andiAnalysis, Section 14 Section 1s , Revision 1 WTAB, -L R Proa Ma :
Datin
ý fflnsert new HPSS32 Bi.DirectionaI-Siren Spec
,,., ,. ,. ,..TABG* SuppOrtinig.Doc'umentaitiorn/Reiferen~es, .
Appendix G. "."" I.APpendix G, Revision 1 :
TAB K - Siren Coverage Within the EPZ of Indian Point Energy Center (Map)
Map '" Insert revised MAO NEW TAB L - RF Propagation Ma1p
- . - ... . * " "Insert new Tab and new Map