|
---|
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] Category:Report
MONTHYEARML22013A7062022-01-13013 January 2022 Investigation Report of LLRW Shipment Pursuant to 10 CFR 20, Appendix G ML21056A0782021-04-0707 April 2021 Final Environmental Assessment and Finding of No Significant Impact for Initial and Updated Decommissioning Funding Plans for Indian Point ISFSI (Docket: 72-51) 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 ML20259A2172020-09-14014 September 2020 Commitment Change Summary Report ML20260H0722020-06-18018 June 2020 IP-RPT-14-00013, Revision 3, Indian Point Nuclear Generating Units 2 and 3, Consequences of a Postulated Fire and Explosion Following the Release of Natural Gas from the New Aim 42 Pipeline Near Ipec ML20122A1052020-05-27027 May 2020 Letter from Margaret M. Doane to John B. Rhodes, Chair and Executive Officer, Ny State Public Service Commission: Response to Ny State Public Service Commission Regarding Natural Gas Transmission Pipelines Near Indian Point Nuclear Power Pl ML20100F6352020-04-0808 April 2020 Expert Team Final Report 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) ML19252A3182019-09-0909 September 2019 Entergy to NRC, IPEC Weekly Sturgeon Monitoring Report for Week of Sept 2, 2019 NL-19-061, Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements2019-06-13013 June 2019 Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements ML19114A0742019-04-22022 April 2019 Entergy to NRC, IPEC Weekly Sturgeon Monitoring Report for Week of April 15, 2019 NL-19-012, Request for Approval of a Certified Fuel Handler Training and Retraining Program2019-04-15015 April 2019 Request for Approval of a Certified Fuel Handler Training and Retraining Program ML18098A0882018-04-0606 April 2018 Fracture Mechanics Assessment of Embedded Flaw Repair Acceptability NL-18-021, Indian Point, Unit 2, Fracture Mechanics Assessment of Embedded Flaw Repair Acceptability2018-04-0606 April 2018 Indian Point, Unit 2, Fracture Mechanics Assessment of Embedded Flaw Repair Acceptability NL-20-066, Engineering Report IP-RPT-11-00032, Revision 5, Licensing Report on the Inter-Unit Transfer of Spent Nuclear Fuel at the Indian Point Energy Center2017-12-19019 December 2017 Engineering Report IP-RPT-11-00032, Revision 5, Licensing Report on the Inter-Unit Transfer of Spent Nuclear Fuel at the Indian Point Energy Center ML17349A1562017-12-0808 December 2017 Risk Impact of One-Time Extending the ILRT Interval Associated with the Proposed Technical Specification Changes ML17279A2472017-10-0606 October 2017 2017 Annual Assessment Meeting Written Comments Compilation ML17222A2392017-10-0404 October 2017 NRC Response to Request for Deferral of Actions Related to Beyond-Design-Basis Seismic and Flooding Hazard Reevaluations ML17289A6552017-10-0202 October 2017 Attachment 6 to NL-17-115, Revised HI-2094289, Licensing Report on the Inter-Unit Transfer of Spent Fuel at the Energy Center, Revision 9 NL-17-122, Transmittal of 10 CFR 50.59(d)(2) Summary Report, March 26, 2015 to May 18,20172017-09-28028 September 2017 Transmittal of 10 CFR 50.59(d)(2) Summary Report, March 26, 2015 to May 18,2017 ML17096A2122017-03-23023 March 2017 Entergy Engineering Report No. IP-RPT-16-00078, Indian Point RAI CLI-16-07 SAMA Cost-Benefit Sensitivities Rev. 1 (March 23, 2017) NL-17-020, License Renewal Application - Revisions to Reactor Vessel Internals Aging Management Program and Inspection Plan2017-02-0606 February 2017 License Renewal Application - Revisions to Reactor Vessel Internals Aging Management Program and Inspection Plan ML17096A2112017-01-0404 January 2017 Entergy Engineering Report No. IP-RPT-16-00077, Indian Point RAI CLI-16-07 MACCS2 Sensitivities, Rev. 0 (Jan 4, 2017) ML16280A2282016-09-19019 September 2016 Indian Point 2 Technical Requirements Manual NL-16-109, Indian Point 2 Technical Requirements Manual2016-09-19019 September 2016 Indian Point 2 Technical Requirements Manual NL-16-109, HI-2094289, Licensing Report on the Inter-Unit Transfer of Spent Fuel at the Indian Point Energy Center.2016-09-19019 September 2016 HI-2094289, Licensing Report on the Inter-Unit Transfer of Spent Fuel at the Indian Point Energy Center. ML16250A2762016-09-13013 September 2016 Evaluation of Impacts to Proposed Critical Habitat for the Atlantic Sturgeon for Indian Point Nuclear Generating Units 2 and 3 Proposed License Renewal NL-16-083, Post Accident Monitoring (PAM) Report for an Inoperable Containment Area Radiation Monitor (R-26) High Range, Indian Point Unit Number 32016-08-0101 August 2016 Post Accident Monitoring (PAM) Report for an Inoperable Containment Area Radiation Monitor (R-26) High Range, Indian Point Unit Number 3 ML18115A0592016-06-28028 June 2016 After Action Report/Improvement Plan, Drill Date June 28, 2016 ML17052A2662015-10-0202 October 2015 Sturgeon Mobile Tracking for the New Ny Bridge at Tappan Zee NL-15-128, Submittal of 10 CFR 50.59(d)(2) Summary Report of Changes, Tests and Experiments Implemented Between 04/01/2013 and 03/25/2015, And/Or Utilized in Support of the UFSAR Update2015-09-28028 September 2015 Submittal of 10 CFR 50.59(d)(2) Summary Report of Changes, Tests and Experiments Implemented Between 04/01/2013 and 03/25/2015, And/Or Utilized in Support of the UFSAR Update NL-15-118, Post Accident Monitoring (PAM) Report for an Inoperable Reactor Vessel Level Indication System (RVLIS) Train B, Indian Point Unit 32015-09-0303 September 2015 Post Accident Monitoring (PAM) Report for an Inoperable Reactor Vessel Level Indication System (RVLIS) Train B, Indian Point Unit 3 NL-15-099, Submittal of 2014 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report2015-07-30030 July 2015 Submittal of 2014 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report NL-15-072, 2015 Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements2015-06-18018 June 2015 2015 Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements NL-15-030, Revised 10 C.F.R. 50.59 Safety Evaluation and Supporting Analyses Prepared in Response to the Algonquin Incremental Market Natural Gas Project2015-04-0808 April 2015 Revised 10 C.F.R. 50.59 Safety Evaluation and Supporting Analyses Prepared in Response to the Algonquin Incremental Market Natural Gas Project NL-15-029, Summary of Analysis Results Based on Corrected Format 2 Data Files Dated March 20152015-04-0606 April 2015 Summary of Analysis Results Based on Corrected Format 2 Data Files Dated March 2015 ML15062A2002015-02-19019 February 2015 NET-300067-01, Revision 1, Criticality Safety Analysis of the Indian Point, Unit 2 Spent Fuel Pool with Credit for Inserted Neutron Absorber Panels. (Non-Proprietary) NL-15-013, Re-Submittal of Netco Report NET-300067-01, Criticality Safety Analysis of the Indian Point Unit 2 Spent Fuel Pool with Credit for Inserted Neutron Absorber Panels, for NRC Review and Approval2015-01-28028 January 2015 Re-Submittal of Netco Report NET-300067-01, Criticality Safety Analysis of the Indian Point Unit 2 Spent Fuel Pool with Credit for Inserted Neutron Absorber Panels, for NRC Review and Approval ML15061A2772014-12-31031 December 2014 WCAP-17954-NP, Revision 0, Indian Point Unit 3 Heatup and Cooldown Limit Curves for Normal Operation. NL-14-152, Entergy'S Expedited Seismic Evaluation Process Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights From...2014-12-22022 December 2014 Entergy'S Expedited Seismic Evaluation Process Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights From... ML14329A1952014-11-0404 November 2014 NET-300067-01, Rev. 0, Criticality Safety Analysis of the Indian Point Unit 2 Spent Fuel Pool with Credit for Inserted Neutron Absorber Panels NL-14-115, 10 CFR 50.59(d)(2) Summary Report for Indian Point, Units 1 and 2 April 1, 2012 to March 19, 20142014-09-18018 September 2014 10 CFR 50.59(d)(2) Summary Report for Indian Point, Units 1 and 2 April 1, 2012 to March 19, 2014 ML14304A7012014-09-16016 September 2014 Reliability Needs Assessment ML15166A0702014-08-31031 August 2014 Algonquin Incremental Market (Aim) Project, Phase 2 Acoustic Survey for Indiana Bats (Myotis Sodalis) and Northern Long-Eared Bats (Myotis Septentrionalis), August 2014 NL-14-110, Third Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2014-08-27027 August 2014 Third Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events NL-14-071, Indian Point, Unit 2 - Seismic Walkdown Report Update, Enclosure to NL-14-071 - Engineering Report No. IP-RPT-12-00037, Rev 1. Part 3 of 52014-06-0505 June 2014 Indian Point, Unit 2 - Seismic Walkdown Report Update, Enclosure to NL-14-071 - Engineering Report No. IP-RPT-12-00037, Rev 1. Part 3 of 5 NL-14-071, Indian Point, Unit 2 - Seismic Walkdown Report Update, Enclosure to NL-14-071 - Engineering Report No. IP-RPT-12-00037, Rev 1. Part 2 of 52014-06-0505 June 2014 Indian Point, Unit 2 - Seismic Walkdown Report Update, Enclosure to NL-14-071 - Engineering Report No. IP-RPT-12-00037, Rev 1. Part 2 of 5 ML14168A0592014-06-0505 June 2014 Seismic Walkdown Report Update, Enclosure to NL-14-071 - Engineering Report No. IP-RPT-12-00037, Rev 1. Part 1 of 5 ML14168A0602014-06-0505 June 2014 Seismic Walkdown Report Update, Enclosure to NL-14-071 - Engineering Report No. IP-RPT-12-00037, Rev 1. Part 2 of 5 ML14168A0612014-06-0505 June 2014 Seismic Walkdown Report Update, Enclosure to NL-14-071 - Engineering Report No. IP-RPT-12-00037, Rev 1. Part 3 of 5 2022-01-13
[Table view] Category:Miscellaneous
MONTHYEARML22013A7062022-01-13013 January 2022 Investigation Report of LLRW Shipment Pursuant to 10 CFR 20, Appendix G ML20260H0722020-06-18018 June 2020 IP-RPT-14-00013, Revision 3, Indian Point Nuclear Generating Units 2 and 3, Consequences of a Postulated Fire and Explosion Following the Release of Natural Gas from the New Aim 42 Pipeline Near Ipec ML20122A1052020-05-27027 May 2020 Letter from Margaret M. Doane to John B. Rhodes, Chair and Executive Officer, Ny State Public Service Commission: Response to Ny State Public Service Commission Regarding Natural Gas Transmission Pipelines Near Indian Point Nuclear Power Pl 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) ML19252A3182019-09-0909 September 2019 Entergy to NRC, IPEC Weekly Sturgeon Monitoring Report for Week of Sept 2, 2019 NL-19-061, Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements2019-06-13013 June 2019 Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements ML19114A0742019-04-22022 April 2019 Entergy to NRC, IPEC Weekly Sturgeon Monitoring Report for Week of April 15, 2019 NL-19-012, Request for Approval of a Certified Fuel Handler Training and Retraining Program2019-04-15015 April 2019 Request for Approval of a Certified Fuel Handler Training and Retraining Program ML17279A2472017-10-0606 October 2017 2017 Annual Assessment Meeting Written Comments Compilation ML17222A2392017-10-0404 October 2017 NRC Response to Request for Deferral of Actions Related to Beyond-Design-Basis Seismic and Flooding Hazard Reevaluations NL-17-020, License Renewal Application - Revisions to Reactor Vessel Internals Aging Management Program and Inspection Plan2017-02-0606 February 2017 License Renewal Application - Revisions to Reactor Vessel Internals Aging Management Program and Inspection Plan NL-16-083, Post Accident Monitoring (PAM) Report for an Inoperable Containment Area Radiation Monitor (R-26) High Range, Indian Point Unit Number 32016-08-0101 August 2016 Post Accident Monitoring (PAM) Report for an Inoperable Containment Area Radiation Monitor (R-26) High Range, Indian Point Unit Number 3 NL-15-128, Submittal of 10 CFR 50.59(d)(2) Summary Report of Changes, Tests and Experiments Implemented Between 04/01/2013 and 03/25/2015, And/Or Utilized in Support of the UFSAR Update2015-09-28028 September 2015 Submittal of 10 CFR 50.59(d)(2) Summary Report of Changes, Tests and Experiments Implemented Between 04/01/2013 and 03/25/2015, And/Or Utilized in Support of the UFSAR Update NL-15-118, Post Accident Monitoring (PAM) Report for an Inoperable Reactor Vessel Level Indication System (RVLIS) Train B, Indian Point Unit 32015-09-0303 September 2015 Post Accident Monitoring (PAM) Report for an Inoperable Reactor Vessel Level Indication System (RVLIS) Train B, Indian Point Unit 3 NL-15-099, Submittal of 2014 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report2015-07-30030 July 2015 Submittal of 2014 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report NL-15-072, 2015 Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements2015-06-18018 June 2015 2015 Form OAR-1 Owners Activity Report for Inservice Inspection and Repairs and Replacements NL-15-030, Revised 10 C.F.R. 50.59 Safety Evaluation and Supporting Analyses Prepared in Response to the Algonquin Incremental Market Natural Gas Project2015-04-0808 April 2015 Revised 10 C.F.R. 50.59 Safety Evaluation and Supporting Analyses Prepared in Response to the Algonquin Incremental Market Natural Gas Project NL-15-013, Re-Submittal of Netco Report NET-300067-01, Criticality Safety Analysis of the Indian Point Unit 2 Spent Fuel Pool with Credit for Inserted Neutron Absorber Panels, for NRC Review and Approval2015-01-28028 January 2015 Re-Submittal of Netco Report NET-300067-01, Criticality Safety Analysis of the Indian Point Unit 2 Spent Fuel Pool with Credit for Inserted Neutron Absorber Panels, for NRC Review and Approval NL-14-152, Entergy'S Expedited Seismic Evaluation Process Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights From...2014-12-22022 December 2014 Entergy'S Expedited Seismic Evaluation Process Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights From... ML14329A1952014-11-0404 November 2014 NET-300067-01, Rev. 0, Criticality Safety Analysis of the Indian Point Unit 2 Spent Fuel Pool with Credit for Inserted Neutron Absorber Panels NL-14-115, 10 CFR 50.59(d)(2) Summary Report for Indian Point, Units 1 and 2 April 1, 2012 to March 19, 20142014-09-18018 September 2014 10 CFR 50.59(d)(2) Summary Report for Indian Point, Units 1 and 2 April 1, 2012 to March 19, 2014 ML15166A0702014-08-31031 August 2014 Algonquin Incremental Market (Aim) Project, Phase 2 Acoustic Survey for Indiana Bats (Myotis Sodalis) and Northern Long-Eared Bats (Myotis Septentrionalis), August 2014 NL-14-110, Third Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2014-08-27027 August 2014 Third Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events ML14141A5402014-05-0909 May 2014 Supplemental Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Flooding Aspects of Recommendations 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident ML14071A1832014-04-0101 April 2014 Staff Assessment of the Seismic Walkdown Report Supporting Implementation of Near-Term Task Force Recommendation 2.3 Related to the Fukushima Dai-Ichi Nuclear Power Plant Accident NL-14-042, Entergy Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from Fukushima Dai-ichi.2014-03-31031 March 2014 Entergy Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from Fukushima Dai-ichi. NL-14-043, Entergy Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima.2014-03-31031 March 2014 Entergy Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima. ML14071A1982014-03-20020 March 2014 Staff Assessment of the Seismic Walkdown Report Supporting Implementation of Near-Term Task Force Recommendation 2.3 Related to the Fukushima Dai-Ichi Nuclear Power Plant Accident ML14015A4172014-01-30030 January 2014 Staff Summary of the Steam Generator Tube Inservice Inspections for the Spring 2013 Refueling Outage ML14304A7512013-12-13013 December 2013 Unit 3 Coastal Zone Management Act Consistency Certification, Vol. II of III, Supplemental Information Regarding NYSDEC Record, Part 8 of 9 NL-13-133, 10 CFR 71.95 Report on Failure to Observe Certificate of Compliance Conditions for Radwaste Model 8-120B Cask Vent Port Leak Test Hold Time2013-10-0202 October 2013 10 CFR 71.95 Report on Failure to Observe Certificate of Compliance Conditions for Radwaste Model 8-120B Cask Vent Port Leak Test Hold Time ML13221A4172013-07-26026 July 2013 LTR-13-0662 - Susan Lerner, Common Cause New York Ltr Provides a Copy of Generating Influence, Entergy'S Political Spending and the Battle Over the Indian Point Nuclear Power Plant. ML14304A7522012-12-31031 December 2012 Unit 3 Coastal Zone Management Act Consistency Certification, Vol. II of III, Supplemental Information Regarding NYSDEC Record, Part 9 of 9 ML12346A3432012-11-20020 November 2012 Enclosure to NL-12-167 Seismic Walkdown Report - Page D-69 of 203 Through End ML12346A3422012-11-20020 November 2012 Enclosure to NL-12-167 Seismic Walkdown Report - Cover Through Page C-288 of 434 NL-12-167, Indian Point, Unit 2, Enclosure to NL-12-167 Seismic Walkdown Report - Cover Through Page C-288 of 4342012-11-20020 November 2012 Indian Point, Unit 2, Enclosure to NL-12-167 Seismic Walkdown Report - Cover Through Page C-288 of 434 NL-12-167, Indian Point, Unit 2, Enclosure to NL-12-167 Seismic Walkdown Report - Page D-69 of 203 Through End2012-11-20020 November 2012 Indian Point, Unit 2, Enclosure to NL-12-167 Seismic Walkdown Report - Page D-69 of 203 Through End NL-12-136, 10 CFR 72.48(d)(2) Report, Listing and Summary of Changes, Tests and Experiments2012-10-0101 October 2012 10 CFR 72.48(d)(2) Report, Listing and Summary of Changes, Tests and Experiments NL-14-002, Enclosure - NL-14-002, SAMA Engineering Project Cost Estimates Prepared by RCM Technologies2012-09-20020 September 2012 Enclosure - NL-14-002, SAMA Engineering Project Cost Estimates Prepared by RCM Technologies NL-12-009, Enclosure 1 to NL-12-009, Holtec International Licensing Report HI-2094289, Revision 52012-01-11011 January 2012 Enclosure 1 to NL-12-009, Holtec International Licensing Report HI-2094289, Revision 5 ML12040A3102012-01-11011 January 2012 Enclosure 1 to NL-12-009, Holtec International Licensing Report HI-2094289, Revision 5 ML11280A1212011-09-28028 September 2011 License Renewal Application - Completion of Commitment #30 Re Reactor Vessel Internals Inspection Plan NL-11-094, Request for Relief Request 14 - Code Case N-770-1 Weld Inspection Frequency Extension2011-08-0303 August 2011 Request for Relief Request 14 - Code Case N-770-1 Weld Inspection Frequency Extension NL-10-109, CFR 50.59(d) Report Listing and Summary Report of the Changes, Tests and Experiments Implemented Between 04/20/2008 and 04/12/20102010-10-12012 October 2010 CFR 50.59(d) Report Listing and Summary Report of the Changes, Tests and Experiments Implemented Between 04/20/2008 and 04/12/2010 ML1012704392010-05-0505 May 2010 Y020100187 - List of Historical Leaks and Spills at U.S. Commercial Nuclear Power Plants ML11299A1752010-02-0808 February 2010 Lr Hearing - Indian Point Task I Report - Deliverable (Redacted Version) ML0936410942009-12-30030 December 2009 Preliminary Power Authority of the State of New York, Indian Point No. 3, Nuclear Power Plant, Systems Interaction Study. Volume II ML0926401772009-08-28028 August 2009 Environmental Science and Engineering NL-09-095, Annual 10 CFR 50.46 Report for Calendar Year 2008 Emergency Core Cooling System Evaluation Changes2009-07-21021 July 2009 Annual 10 CFR 50.46 Report for Calendar Year 2008 Emergency Core Cooling System Evaluation Changes ML0905407042009-01-0909 January 2009 American Radiation Services, Inc. Laboratory Analysis Report No. ARS1-08-02367, Revised 01/09/2009 2022-01-13
[Table view] |
Text
Entergy Nuclear Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213 Tel 601-368-5138 Ron Gaston Director, Nuclear Licensing 10 CFR 2.202 EA-12-049 NL-19-073 October 22, 2019 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555-0001
SUBJECT:
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)
Indian Point Nuclear Generating Units 2 and 3 NRC Docket Nos. 50-247 and 50-286 Renewed Facility Operating License Nos. DPR-26 and DPR-64 On March 12, 2012, the U.S. Nuclear Regulatory Commission (NRC) issued Order EA-12-049 (Reference 1) to all power reactor licensees. The Order was effective immediately and directed Entergy Nuclear Operations, Inc. (Entergy) to develop, implement, and maintain guidance and strategies to maintain or restore core cooling, containment, and spent fuel pool (SFP) cooling capabilities following a Beyond-Design-Basis External Event (BDBEE) at Indian Point Nuclear Generating Units 2 and 3 (IP2 and IP3, respectively). The specific requirements for compliance with the Order are contained in Attachment 2 of Reference 1.
In accordance with the implementation schedule specified in Section IV of the Order, IP3 achieved full compliance with the Order on March 24, 2015 and IP2 achieved full compliance on June 14, 2016. In References 2 and 3, Entergy provided the respective IP3 and IP2 required reports of full compliance with Order EA-12-049. Enclosure 2 of Reference 3 provided the associated Indian Point Energy Center (IPEC) Final Integrated Plan describing the IP2 and IP3 strategies for mitigating a simultaneous loss of all alternating current (AC) power and loss of normal access to the ultimate heat sink resulting from a BDBEE by providing adequate capability to maintain or restore core cooling, containment, and SFP cooling capabilities.
In Reference 4, the NRC provided the results of their review of the strategies and equipment provided for IP2 and IP3 to maintain or restore core cooling, containment, and SFP cooling capabilities following a BDBEE. In the Reference 4 safety evaluation, the NRC concluded that the licensee (Entergy) has developed guidance to maintain or restore core cooling, SFP cooling, and containment following a BDBEE which, if implemented appropriately, should adequately address the requirements of Order EA-12-049. As documented in the Reference 5 inspection report, the NRC examined Entergy's established guidelines and implementing procedures for
NL-19-073 Page 2 of 3 the BDBEE mitigation strategies for IP2 and IP3 and verified that Entergy was in compliance with Order EA-12-049 upon completion of the inspection.
In Reference 6, Entergy notified the NRC that it has decided to permanently cease power operations of IP2 by April 30, 2020 and IP3 by April 30, 2021.
The purpose of this letter is to request relaxation of the requirements of Order EA-12-049 that were imposed on IP2 and IP3 to maintain or restore core cooling and containment capabilities following a BDBEE. The relaxation of these requirements would become effective upon each unit's docketing of the Title 10 of the Code of Federal Regulations (10 CFR) 50.82(a)(1) certifications for permanent cessation of operations and permanent removal of fuel from the reactor vessel. The Enclosure to this letter provides the good cause justification for this request.
Entergy requests review and approval of this request by May 15, 2020.
If you have any questions or require additional information, please contact Ms. Mahvash Mirzai, Acting Manager, Regulatory Assurance, at (914) 254-7714.
There are no new regulatory commitments made in this letter.
I declare under penalty of perjury that the foregoing is true and correct. Executed on October 22, 2019.
Respectfully, Ron Gaston RWG/cdm
Enclosure:
Request for Relaxation of Provisions of Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)
NL-19-073 Page 3 of 3
References:
- 1. NRC Order EA-12-049, "Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events," (ADAMS Accession No. ML12054A735), dated March 12, 2012
- 2. Entergy Nuclear Operations, Inc. (Entergy) letter to U.S. Nuclear Regulatory Commission (NRC), "Notification of Full Compliance with Order EA-12-049, 'Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events,' and Order EA-12-051 'Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation' (TAC Nos. MF0745 and MF0738), Indian Point Unit Number 3, Docket No. 50-286, License No. DPR-64," (Letter No.
NL-15-059) (ADAMS Accession No. ML15149A140), dated May 20, 2015
- 3. Entergy letter to NRC, "Notification of Full Compliance with Order EA-12-049, 'Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events,' and Order EA-12-051 'Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation' (TAC Nos. MF0744 and MF0737), Indian Point Unit Number 2, Docket No. 50-247, License No. DPR-26," (Letter No.
NL-16-089) (ADAMS Accession No. ML16235A292), dated August 12, 2016
- 4. NRC letter to Entergy, "Indian Point Nuclear Generating Unit Nos. 2 and 3 - Safety Evaluation Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Order EA-12-049 and EA-12-051 (CAC Nos. MF0737, MF0738, MF0744, and MF0745),"
(ADAMS Accession No. ML17065A171), dated March 27, 2017
- 5. NRC letter to Entergy, "Indian Point Nuclear Generating - Temporary Instruction 2515/191 Inspection Report 05000247/2017010 and 05000286/2017010," (ADAMS Accession No. ML18031A358), dated January 31, 2018
- 6. Entergy letter to NRC, "Notification of Permanent Cessation of Power Operations," (Letter No. NL-17-021) (ADAMS Accession No. ML17044A004), dated February 8, 2017 cc: Director, Office of Nuclear Reactor Regulation NRC Senior Project Manager, NRC NRR DORL Regional Administrator, NRC Region I NRC Senior Resident Inspector, Indian Point Energy Center President and CEO, NYSERDA New York State (NYS) Public Service Commission
Enclosure NL-19-073 Request for Relaxation of Provisions of Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)
Enclosure NL-19-073 Page 1 of 5 I. Request for Relaxation of Order On March 12, 2012, the U.S. Nuclear Regulatory Commission (NRC) issued Order EA-12-049, "Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events," (Reference 1) to all power reactor licensees. The Order was effective immediately and directed Entergy Nuclear Operations, Inc. (Entergy) to develop, implement, and maintain guidance and strategies to maintain or restore core cooling, containment, and spent fuel pool (SFP) cooling capabilities following a beyond-design-basis external event (BDBEE) at Indian Point Nuclear Generating Units 2 and 3 (IP2 and IP3, respectively).Section IV of the Order required that Entergy submit to the NRC for review an overall integrated plan by February 28, 2013 describing how compliance with the requirements of the Order will be achieved. Reference 2 provided the required overall integrated plan for IP2 and IP3.
Full compliance with Order EA-12-049 was achieved for IP3 on March 24, 2015 and IP2 achieved full compliance on June 14, 2016. In References 3 and 4, Entergy provided the respective IP3 and IP2 required reports of full compliance with the Order, documenting the bases for compliance. Enclosure 2 of Reference 4 provided the associated Indian Point Energy Center (IPEC) Final Integrated Plan describing the IP2 and IP3 strategies for mitigating a simultaneous loss of all alternating current (AC) power and loss of normal access to the ultimate heat sink resulting from a BDBEE by providing adequate capability to maintain or restore core cooling, containment, and SFP cooling capabilities.
In Reference 5, the NRC provided the results of their review of the IP2 and IP3 strategies, equipment, and resources for mitigating BDBEEs in order to maintain or restore core cooling, containment, and SFP cooling capabilities. In the Reference 5 safety evaluation, the NRC concluded that the licensee (Entergy) has developed guidance to maintain or restore core cooling, SFP cooling, and containment following a BDBEE which, if implemented appropriately, should adequately address the requirements of Order EA-12-049.. As documented in the Reference 6 inspection report, the NRC examined Entergy's established guidelines and implementing procedures for the BDBEE mitigation strategies for IP2 and IP3, and verified that the appropriate elements of the mitigation strategies for BDBEEs had been satisfactorily implemented and determined that Entergy was in compliance with Order EA-12-049 upon completion of the inspection.
In Reference 7, Entergy notified the NRC that it has decided to permanently cease power operations of IP2 by April 30, 2020 and IP3 by April 30, 2021.
In accordance with Section IV of Order EA-12-049, Entergy hereby requests that the NRC relax the requirements of the Order that were imposed on IP2 and IP3 to maintain or restore core cooling and containment capabilities following a BDBEE. Relaxation of these requirements would become effective upon each unit's docketing of the Title 10 of the Code of Federal Regulations (10 CFR) 50.82(a)(1) certifications for permanent cessation of operations and permanent removal of fuel from the reactor vessel.
Enclosure NL-19-073 Page 2 of 5 II. Basis for Relaxation Request Section IV of Order EA-12-049 (Reference 1) provides the NRC Director of the Office of Nuclear Reactor Regulation the authority to relax or rescind any or all of the conditions of the Order upon demonstration by the licensee of good cause.
By letter dated February 8, 2017 (Reference 7), Entergy notified the NRC of the decision to permanently cease power operations of IP2 by April 30, 2020 and IP3 by April 30, 2021.
Section III of Order EA-12-049 states that the Commission determined that all power reactor licensees and construction permit holders must develop, implement, and maintain guidance and strategies to restore or maintain core cooling, containment, and SFP cooling capabilities in the event of a BDBEE. This statement forms the basis of the Order and reflects the need to effectively deploy limited resources to mitigate very low frequency events with the potential to challenge both the reactor and SFP.
Permanent cessation of operations at IP2 and IP3 will occur at the end of each unit's current operating cycle, and no later than April 30, 2020 and April 30, 2021, respectively. It is estimated that all fuel in the reactor will be relocated to each unit's SFP within approximately 11 days of the permanent shutdown date. The lack of fuel in the reactor vessel and resulting absence of challenges to the containment (i.e., no credible source of large mass and energy releases) render the development of guidance and strategies to maintain or restore core cooling and containment capabilities unnecessary.
Entergy has informed the NRC of its decision to permanently cease power operations of IP2 and IP3 at the end of each unit's current operating cycle. Upon docketing of the 10 CFR 50.82(a)(1) certifications for permanent cessation of operations and permanent removal of fuel from the reactor vessel, the 10 CFR Part 50 license will no longer authorize operation of the reactor or emplacement or retention of fuel in the reactor vessel, obviating the need to maintain or restore core cooling and containment for BDBEE mitigation. In the event of a challenge to the safety of the fuel stored in the SFP, decision-makers would not have to prioritize actions.
The safety of the irradiated fuel in the SFP would be the primary focus for site personnel for mitigation of a BDBEE. Thus, the Order EA-12-049 requirements for guidance and strategies to maintain or restore core cooling and containment capabilities will no longer apply to the configurations of IP2 and IP3 upon their respective docketing of the 10 CFR 50.82(a)(1) certifications.
III. Spent Fuel Pool Cooling During IP2 and IP3 decommissioning, the spent fuel pit cooling loop will be maintained at each unit to provide SFP cooling until all spent fuel has been transferred from the unit's SFP to dry storage containers at the onsite Independent Spent Fuel Storage Installation (ISFSI).
At IP2 and IP3, each unit's spent fuel pit cooling loop serves to provide SFP cooling, as described in Section 9.3 of the IP2 and IP3 Updated Final Safety Analysis Report. The spent fuel pit cooling loop is part of the Auxiliary Coolant System and is designed to remove the residual heat generated by the spent fuel elements placed in the SFP for long term storage.
The IP2 SFP contains spent fuel discharged from the IP2 and IP3 reactors.
Enclosure NL-19-073 Page 3 of 5 The IP2 and IP3 spent fuel pit cooling loops each consist of two pumps, heat exchanger, filter, demineralizer, piping, and associated valves and instrumentation. Redundancy of this equipment is not required because of the large heat capacity of the pit and slow heat up rate.
Each spent fuel pit cooling loop can safely accommodate the heat load from all of the fuel elements for which there is storage space available, including the heat load associated with a full core offload. In the unlikely event of a loss of spent fuel pit loop cooling, existing design features and capabilities are available for mitigation until the spent fuel pit cooling loop can be restored, alternate means of SFP cooling established, or offsite resources obtained. The existing capabilities for mitigation of a loss of SFP cooling are enhanced by virtue of the continued full compliance status with the SFP cooling capability requirements of Order EA 049 and the applicable extensive damage mitigation guidelines as required by 10 CFR 50.155(b)(2) that are retained as license conditions in the IP2 and IP3 Renewed Facility Operating Licenses. In addition, letters of agreement with Buchanan Engine Company No. 1, Inc. and the Verplanck Fire Department are in place to provide emergency support and trained manpower with the capabilities to provide makeup cooling water for SFP cooling in addition to fire suppression and medical response.
IV. Precedent This request for relaxation of the requirements of Order EA-12-049 that were imposed on IP2 and IP3 to maintain or restore core cooling and containment capabilities following a BDBEE is similar to the request that was approved by the NRC on December 14, 2018 for Oyster Creek Nuclear Generating Station (Reference 8), and which became effective upon docketing of the 10 CFR 50.82(a)(1)(i) and (ii) certifications for permanent cessation of operations and permanent removal of fuel from the reactor vessel. The basis for this request, as presented in Section II, is consistent with the Statements of Consideration published in the Federal Register for the "Mitigation of Beyond-Design-Basis Events, Final Rule [10 CFR 50.155]" (Reference 9) and the 10 CFR 50.155(a)(2)(i) exemption of the core cooling and containment capability requirements from the applicability of the regulation once a licensee has submitted the 10 CFR 50.82(a)(1) certifications. The 10 CFR 50.155 rulemaking also includes a provision that will withdraw Order EA-12-049 for IP2 and IP3 on September 9, 2022. This request for relaxation of the requirements of the Order upon docketing of the 10 CFR 50.82(a)(1) certifications remains necessary because the certifications for IP2 and IP3 will be submitted and docketed before the automatic withdrawal of the Order.
V. Conclusion Upon docketing of the 10 CFR 50.82(a)(1) certifications for permanent cessation of operations and permanent removal of fuel from the reactor vessel, the 10 CFR Part 50 licenses for IP2 and IP3 will no longer authorize operation of the reactors or emplacement or retention of fuel in the reactor vessels. Since IP2 and IP3 will be permanently shutdown and defueled, all fuel in the reactor will be relocated to the SFPs. Therefore, all nuclear fuel will be permanently removed from the reactor vessel and containment upon shutdown of the unit. The lack of fuel in the reactor vessel and the resulting absence of challenges to the containment render the development of guidance and strategies to maintain or restore core cooling and containment capabilities unnecessary. The current full compliance with Order EA-12-049 provides
Enclosure NL-19-073 Page 4 of 5 assurance that the required guidance and strategies for mitigating a simultaneous loss of all AC power and loss of normal access to the ultimate heat sink resulting from a BDBEE are acceptable. The guidance and strategies for the SFP cooling capabilities to mitigate a BDBEE will be maintained until it can be demonstrated that the requirements no longer apply and the Order is withdrawn or rescinded.
The foregoing evaluation demonstrates that the Order EA-12-049 requirements that were imposed on IP2 and IP3 to maintain or restore core cooling and containment capabilities following a BDBEE are unnecessary upon each unit's permanent shutdown and defuel.
Entergy's docketing of the 10 CFR 50.82(a)(1) certifications for permanent cessation of operations and permanent removal of fuel from the reactor vessel and acknowledgement that the 10 CFR Part 50 licenses for IP2 and IP3 no longer authorize operation of the reactor or emplacement of fuel into the reactor will demonstrate good cause for the relaxation of the core cooling and containment capability requirements specified in the Order.
Based on the above, the Director, Office of Nuclear Reactor Regulation is requested to relax the requirements of Order EA-12-049 that were imposed on IP2 and IP3 to maintain or restore core cooling and containment capabilities following a BDBEE. The relaxation of these requirements would become effective upon each unit's docketing of the 10 CFR 50.82(a)(1) certifications for permanent cessation of operations and permanent removal of fuel from the reactor vessel.
VI. References
- 1. U.S. Nuclear Regulatory Commission (NRC) Order EA-12-049, "Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events," (ADAMS Accession No. ML12054A735), dated March 12, 2012
- 2. Entergy Nuclear Operations, Inc. (Entergy) letter to NRC, "Overall Integrated Plan in Response to March 12, 2012, Commission Order to Modify Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), Indian Point Unit Numbers 2 and 3, Docket Nos. 50-247 and 50-286, License Nos. DPR-26 and DPR-64," (Letter No. NL-13-042) (ADAMS Accession No. ML13079A348), dated February 28, 2013
- 3. Entergy letter to NRC, "Notification of Full Compliance with Order EA-12-049, 'Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events,' and Order EA-12-051 'Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation' (TAC Nos. MF0745 and MF0738), Indian Point Unit Number 3, Docket No. 50-286, License No. DPR-64," (Letter No. NL-15-059) (ADAMS Accession No. ML15149A140), dated May 20, 2015
- 4. Entergy letter to NRC, "Notification of Full Compliance with Order EA-12-049, 'Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events,' and Order EA-12-051 'Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation' (TAC Nos. MF0744 and MF0737), Indian Point Unit Number 2, Docket No. 50-247, License No. DPR-26," (Letter No. NL-16-089) (ADAMS Accession No. ML16235A292), dated August 12, 2016
Enclosure NL-19-073 Page 5 of 5
- 5. NRC letter to Entergy, "Indian Point Nuclear Generating Unit Nos. 2 and 3 - Safety Evaluation Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Order EA-12-049 and EA-12-051 (CAC Nos. MF0737, MF0738, MF0744, and MF0745)," (ADAMS Accession No. ML17065A171), dated March 27, 2017
- 6. NRC letter to Entergy, "Indian Point Nuclear Generating - Temporary Instruction 2515/191 Inspection Report 05000247/2017010 and 05000286/2017010," (ADAMS Accession No. ML18031A358), dated January 31, 2018
- 7. Entergy letter to NRC, "Notification of Permanent Cessation of Power Operations," (Letter No. NL-17-021) (ADAMS Accession No. ML17044A004), dated February 8, 2017
- 8. NRC letter to Exelon Generation Company, LLC, "Oyster Creek Nuclear Generating Station - Withdrawal of Order EA-12-049, 'Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events' (EPID No. L-2018-JLD-0007)," (ADAMS Accession No. ML18176A071), dated December 14, 2018
- 9. Federal Register, "Mitigation of Beyond-Design-Basis Events, Final Rule [10 CFR 50.155]," 84 FR 39684 - 39722, published August 9, 2019