ML13079A449: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
 
(2 intermediate revisions by the same user not shown)
Line 3: Line 3:
| issue date = 03/19/2013
| issue date = 03/19/2013
| title = Letter to D. B. Hamilton Applicability of the Emergency Preparedness Final Rule to the Big Rock Point Independent Spent Fuel Storage Installation (TAC No. L24679)
| title = Letter to D. B. Hamilton Applicability of the Emergency Preparedness Final Rule to the Big Rock Point Independent Spent Fuel Storage Installation (TAC No. L24679)
| author name = Sampson M M
| author name = Sampson M
| author affiliation = NRC/NMSS/SFST/LID/LB
| author affiliation = NRC/NMSS/SFST/LID/LB
| addressee name = Hamilton D B
| addressee name = Hamilton D
| addressee affiliation = Entergy Nuclear Operations, Inc
| addressee affiliation = Entergy Nuclear Operations, Inc
| docket = 05000155, 07200043
| docket = 05000155, 07200043
| license number =  
| license number =  
| contact person = Allen W C
| contact person = Allen W
| case reference number = TAC L24679
| case reference number = TAC L24679
| document type = Letter
| document type = Letter
| page count = 7
| page count = 7
| project = TAC:L24679
| stage = Other
}}
}}


=Text=
=Text=
{{#Wiki_filter:March 19, 2013 Mr. David B. Hamilton Nuclear Safety Assurance Director Entergy Nuclear Operations, Inc.
{{#Wiki_filter:March 19, 2013 Mr. David B. Hamilton Nuclear Safety Assurance Director Entergy Nuclear Operations, Inc.
27780 Blue Star Memorial Highway Covert, MI 49043  
27780 Blue Star Memorial Highway Covert, MI 49043


==SUBJECT:==
==SUBJECT:==
APPLICABILITY OF THE EMERGENCY PREPAREDNESS FINAL RULE TO THE BIG ROCK POINT INDEPENDENT SPENT FUEL STORAGE INSTALLATION (TAC NO. L24679)
APPLICABILITY OF THE EMERGENCY PREPAREDNESS FINAL RULE TO THE BIG ROCK POINT INDEPENDENT SPENT FUEL STORAGE INSTALLATION (TAC NO. L24679)


==Dear Mr. Hamilton:==
==Dear Mr. Hamilton:==


The purpose of this letter is to address the applicability of the U.S. Nuclear Regulatory Commission's (NRC's) emergency preparedness (EP) regulations to certain holders of licenses under Part 50 of Title 10 of the Code of Federal Regulations (10 CFR) and to notify these licensees of additional actions that may be required. The Emergency Preparedness Final Rule (76 FR 72560; November 23, 2011) became effective on December 23, 2011. Several emergency preparedness requirements in 10 CFR Part 50 were modified or added, including changes in Section 50.47, Section 50.54, and Appendix E. Specific implementation dates were provided for each emergency preparedness rule change, varying from the effective date of the final rule through December 31, 2015. The NRC recognizes that some Part 50 licensees (e.g.,
The purpose of this letter is to address the applicability of the U.S. Nuclear Regulatory Commissions (NRCs) emergency preparedness (EP) regulations to certain holders of licenses under Part 50 of Title 10 of the Code of Federal Regulations (10 CFR) and to notify these licensees of additional actions that may be required. The Emergency Preparedness Final Rule (76 FR 72560; November 23, 2011) became effective on December 23, 2011. Several emergency preparedness requirements in 10 CFR Part 50 were modified or added, including changes in Section 50.47, Section 50.54, and Appendix E. Specific implementation dates were provided for each emergency preparedness rule change, varying from the effective date of the final rule through December 31, 2015. The NRC recognizes that some Part 50 licensees (e.g.,
a Part 50 licensee with a facility undergoing decommissioning or a Part 50 licensee that has only an independent spent fuel storage installation (ISFSI) licensed under Subpart K of 10 CFR Part 72 (General License Provision)) may not have recognized the applicability of the EP Final Rule to their facilities. As a result, Part 50 licensees with facilities in a decommissioning or decommissioned status or ISFSI-only facilities may be out of compliance with the current 10 CFR Part 50 emergency preparedness requirements.
a Part 50 licensee with a facility undergoing decommissioning or a Part 50 licensee that has only an independent spent fuel storage installation (ISFSI) licensed under Subpart K of 10 CFR Part 72 (General License Provision)) may not have recognized the applicability of the EP Final Rule to their facilities. As a result, Part 50 licensees with facilities in a decommissioning or decommissioned status or ISFSI-only facilities may be out of compliance with the current 10 CFR Part 50 emergency preparedness requirements.
Each licensee needs to evaluate the applicability of the current 10 CFR Part 50 emergency preparedness requirements to its specific facility and either make appropriate changes to the facility emergency plan or apply for an exemption, as necessary. Existing exemptions from the emergency preparedness requirements in effect before December 23, 2011, still apply provided the basis for the exemptions would support an exemption from the applicable revised requirements. Consistent with past practices, the NRC will consider allowing a Part 50 licensee in a decommissioning or decommissioned status or that has only an ISFSI licensed under Subpart K of 10 CFR Part 72 to seek an exemption from certain emergency preparedness requirements. Each licensee should also evaluate the need to revise its site emergency plan if such a plan exists in addition to the facility emergency plan.  
Each licensee needs to evaluate the applicability of the current 10 CFR Part 50 emergency preparedness requirements to its specific facility and either make appropriate changes to the facility emergency plan or apply for an exemption, as necessary. Existing exemptions from the emergency preparedness requirements in effect before December 23, 2011, still apply provided the basis for the exemptions would support an exemption from the applicable revised requirements. Consistent with past practices, the NRC will consider allowing a Part 50 licensee in a decommissioning or decommissioned status or that has only an ISFSI licensed under Subpart K of 10 CFR Part 72 to seek an exemption from certain emergency preparedness requirements. Each licensee should also evaluate the need to revise its site emergency plan if such a plan exists in addition to the facility emergency plan.


Each licensee must comply with the current 10 CFR Part 50 emergency preparedness requirements or request exemptions from those emergency preparedness requirements that the licensee believes are not applicable to its facility. Exemption requests and, if applicable, license amendment requests should provide the basis for the request. If a licensee determines that an exemption request is appropriate for its facility and one has not already been submitted to the NRC, a licensee should submit a request to Attn: Document Control Desk, Director, Division of Spent Fuel Storage and Transportation. Please contact Chris Allen at (301) 492-3148 with any questions.
D. Hamilton                                        Each licensee must comply with the current 10 CFR Part 50 emergency preparedness requirements or request exemptions from those emergency preparedness requirements that the licensee believes are not applicable to its facility. Exemption requests and, if applicable, license amendment requests should provide the basis for the request. If a licensee determines that an exemption request is appropriate for its facility and one has not already been submitted to the NRC, a licensee should submit a request to Attn: Document Control Desk, Director, Division of Spent Fuel Storage and Transportation. Please contact Chris Allen at (301) 492-3148 with any questions.
Sincerely,         /RA/ Michele Sampson, Acting Chief Licensing Branch  
Sincerely,
                                              /RA/
Michele Sampson, Acting Chief Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-155, 72-43 TAC No.: L24679 cc: Service List


Division of Spent Fuel Storage   and Transportation Office of Nuclear Material Safety
D. Hamilton                                        Each licensee must comply with the current 10 CFR Part 50 emergency preparedness requirements or request exemptions from those emergency preparedness requirements that the licensee believes are not applicable to its facility. Exemption requests and, if applicable, license amendment requests should provide the basis for the request. If a licensee determines that an exemption request is appropriate for its facility and one has not already been submitted to the NRC, a licensee should submit a request to Attn: Document Control Desk, Director, Division of Spent Fuel Storage and Transportation. Please contact Chris Allen at (301) 492-3148 with any questions.
Sincerely,
                                                /RA/
Michele Sampson, Acting Chief Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-155, 72-43 TAC No.: L24679 cc: Service List Filename: G:\SFST\Big Rock Point\Exemption Request - Emergency Planning\BRP EP OFC        NSIR/DPR      NSIR/DPR          NSIR/DPR        NSIR/DPR        NSIR/DPR          NSIR/DPR NAME        DTailleart      MNorris        JAnderson        RKahler        MThaggard          RLewis DATE        12/17/12      12/17/12          12/17/12        12/17/12        12/20/12          1/8/13 OFC            NRR            OGC          NMSS/DSFST NMSS/DSFST NMSS/DSFST NAME        SHelton        BJones            WAllen        MDeBose        MSampson DATE          1/29/13        2/14/13            3/4/13          3/7/13          3/19/13 Letter.docx  ADAMS P8 Accession No.: ML13079A449 OFFICIAL RECORD COPY


and Safeguards
cc: Service List                  Director, NSA Entergy Nuclear Operations Mr. Michael A. Balduzzi            Palisades Nuclear Plant Sr. Vice President &COO            27780 Blue Star Memorial Highway Regional Operations, NE            Covert, MI 49043 Entergy Nuclear Operations 440 Hamilton Avenue                Ms. Laurie A. Lahti, Manager, Licensing White Plains, NY 10601            Entergy Nuclear Operations, Inc.
Palisades Nuclear Plant Mr. Michael R. Kansler            27780 Blue Star Memorial Highway President & CEO/CNO                Covert, MI 49043 Entergy Nuclear Operations 1340 Echelon Parkway              Ms. Suzanne L. Leblang Jackson, MS 39213                  Manager, Dry Fuel Storage Entergy Nuclear Operations, Inc.
Mr. John T. Herron                Palisades Nuclear Plant Sr. Vice President                27780 Blue Star Memorial Highway Entergy Nuclear Operations        Covert, MI 49043 1340 Echelon Parkway Jackson, MS 39213                  Mr. John F. McCann Director, Nuclear Safety & Licensing Sr. Vice President                Entergy Nuclear Operations Engineering & Technical Services  440 Hamilton Avenue Entergy Nuclear Operations        White Plains, NY 10601 1340 Echelon Parkway Jackson, MS 39213                  Ms. Charlene D. Faison Manager, Licensing Mr. Christopher J. Schwarz        Entergy Nuclear Operations Site Vice President                440 Hamilton Avenue Entergy Nuclear Operations        White Plains, NY 10601 Palisades Nuclear Plant 27780 Blue Star Memorial Highway  Mr. Ernest J. Harkness Covert, MI 49043                  Director, Oversight Entergy Nuclear Operations, Inc.
General Manager, Plant Operations  1340 Echelon Parkway Entergy Nuclear Operations        Jackson, MS 39213 Palisades Nuclear Plant 27780 Blue Star Memorial Highway  Mr. William C. Dennis Covert, MI 49043                  Assistant General Counsel Entergy Nuclear Operations Mr. John A. Ventosa                440 Hamilton Avenue GM, Engineering                    White Plains, NY 10601 Entergy Nuclear Operations 440 Hamilton Avenue                Mr. Larry Potter White Plains, NY 10601            ISFSI Supervisor Big Rock Point Restoration Site Mr. Joseph P. DeRoy                10269 US-31 North Vice President, Operations Support Charlevoix, MI 49720 Entergy Operations, Inc.
1340 Echelon parkway              Mr. Frank B. Rives Jackson, MS 39213                  Director, Nuclear Fuels Entergy Nuclear Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213


Docket Nos.: 50-155, 72-43 TAC No.:  L24679
Mr. William DiProfio                    Marlende C. Golovich 48 Bear Hill Road                        Hayes Township Clerk Newton, NH 03858                        7250 Dalton Charlevoix, MI 49720 Mr. William T. Russell 400 Plantation Lane                      Mr. Doug Kuebler Stevensville, MD 21666-3232              Hayes Township Trustee 10772 Burnett Rd.
Mr. Garry Randolph                      Charlevoix, MI 49720 1750 Ben Franklin Drive, 7E Sarasota, FL 34236                      Mr. James Rudolph Hayes Township Trustee Ms. Robbin Kraft                        09798 Townline Rd Hayes Township Treasurer                Petoskey, MI 49770 08346 Shrigley Rd.
Charlevoix, MI 49720                    Thor Strong Michigan Department of Environmental Mr. Carl Lord                            Quality P.O. Box 38                              P.O. Box 30241 Waters, MI 49797                        Lansing, MI 48909-7741 Charlevoix City Manager                  Mr. Tom Bailey 210 State St.                            Executive Director Charlevoix, MI 49720                    Little Traverse Conservancy 3264 Powell Rd.
Ms. Joanne Beemon                        Harbor Springs, MI 49740 204 Clinton Charlevoix, MI 49720                    Mr. Rick Lobenherz Vacation Properties Network Mr. George Korthauer                    203 Bridge Street Petoskey City Manager                    Charlevoix, MI 49720 100 West Lake St.
Petoskey, MI 49770                      Mr. John Haggard P.O. Box 35 Al Behan                                Charlevoix, MI 49720 Emmet County Board of Commissioners 1916 Berger Rd                          Suzanne Erhart Petoskey, MI 49770                      Vice President, Comptroller Lexalite International Ms. Jacqueline Merta                    10163 US-31 N.
Charlevoix Chamber of Commerce          Charlevoix, MI 49720 P.O Box 358 Charlevoix, MI 49720                    Ms. Shirlene Tripp Vice Chair, Charlevoix County Board of Ms. Ethel Knapp                          Commissioners Hayes Township Supervisor                203 Antrim Street 10448 Burnett Rd                        Charlevoix, MI 49720 Charlevoix, MI 49720 Mr. Andy Hayes Ms. Shirley Roloff, Chair                Executive Director Charlevoix County Board of Commissioners Northern Lakes Economic Alliance 203 Antrim Street                        1048 East Main Street Charlevoix, MI 49720                    Boyne City, MI 49712-0008


cc:  Service List
Mr. Dale Glass Charlevoix Township Supervisor        The Honorable Bart Stupak 12491 Waller Rd.                      U.S. House of Representatives Charlevoix, MI 49720                  2352 Rayburn Building Washington, DC 20515 Mr. Curt Thompson Charlevoix Township Fire Chief        The Honorable Carl Levin 12491 Waller Rd.                      U.S. Senate Charlevoix, MI 49720                  269 Russell Senate Office Bldg.
Washington, DC 20515 Mr. Jim Tamlyn, Chairman Emmet County Board of Commissioners  The Honorable Debbie Stabenow 200 Division Street                  U.S. Senate Petoskey, MI 49770                    133 Hart Senate Office Bldg.
Washington, DC 20515 Mr. Larry Sullivan Charlevoix County Planning Director  The Honorable Jason Allen 301 State Street                      Michigan Senate Charlevoix, MI 49720                  820 Farnum Building P.O. Box 30014 Mr. George Lasater                    Lansing, MI 48909 Sheriff, Charlevoix County 1000 Grant Street                    The Honorable Kevin Elsenheimer Charlevoix, MI 49720                  Michigan House of Representatives P.O. Box 30014 Mr. Gerard Doan                      Lansing, MI 48909 Chief of Police City of Charlevoix 210 State Street                      Mr. Ronald Reinhardt Charlevoix, MI 49720                  Charlevoix County Board of Commissioners 203 Antrim Street Mr. Norman (Boogie) Carlson Jr.      Charlevoix, MI 49720 Mayor, City of Charlevoix 210 State Street                      The Honorable Garry McDowell Charlevoix, MI 49720                  Michigan House of Representatives P.O. Box 30014 Mr. Paul Ivan                        Lansing, MI 48909 Fire Chief, City of Charelvoix 210 State Street Charlevoix, MI 49720                  Mr. Victor Patrick Charlevoix County Board of Commissioners Mr. David V. Johnson                  203 Antrim Street Chairman, Bay Harbor Company          Charlevoix, MI 49720 4000 Main Street Bay Harbor, MI 49770                  Mr. Dennis Jason Charlevoix County Board of Commissioners Mr. Kip Thomas                        203 Antrim Street Charlevoix Country Club              Charlevoix, MI 49720 9600 Clubhouse Drive Charlevoix, MI 49720                  The Honorable Jennifer Granholm Governor of the State of Michigan Frank E. Etawageshitz                Executive Office, Second Floor Little Traverse Band of Odawa Indians George Romney Building 7500 Odawa Circle                    Lansing, MI 48909 Harbor Springs, MI 49740


Each licensee must comply with the current 10 CFR Part 50 emergency preparedness requirements or request exemptions from those emergency preparedness requirements that the licensee believes are not applicable to its facility. Exemption requests and, if applicable, license amendment requests should provide the basis for the request. If a licensee determines that an exemption request is appropriate for its facility and one has not already been submitted to the NRC, a licensee should submit a request to Attn:  Document Control Desk, Director, Division of Spent Fuel Storage and Transportation. Please contact Chris Allen at (301) 492-3148 with any questions.
Mr. Carlin Smith, Director Petoskey Regional Chamber of Commerce 401 E. Mitchell Street Petoskey, MI 49770 Chief, Nuclear Facilities Unit Michigan Department of Environmental Quality P.O. Box 30221 Lansing, MI 49201 Michigan Department of Attorney General Special Litigation Division 525 West Ottawa St.
Sincerely,        /RA/  Michele Sampson, Acting Chief Licensing Branch
Sixth Floor, G. Mennen Williams Building Lansing, MI 48913 Michigan State Police, Emergency Management Division 4000 Collins Road Lansing, MI 48910 Lt. Aaron Sweeny Petoskey Post, MSP 1200 M119 Petoskey, MI 49770 Mr. Brian Conway Michigan SHPO 702 W. Kalamazoo Michigan Historical Center Lansing, MI 48949}}
 
Division of Spent Fuel Storage    and Transportation Office of Nuclear Material Safety 
 
and Safeguards Docket Nos.: 50-155, 72-43
 
TAC No.:  L24679
 
cc:  Service List Filename:  G:\SFST\Big Rock Point\Exemption Request - Emergency Planning\BRP EP Letter.docx    ADAMS P8 Accession No.: ML13079A449 OFFICIAL RECORD COPY OFC NSIR/DPR NSIR/DPR NSIR/DPR NSIR/DPR NSIR/DPR NSIR/DPR NAME DTailleart MNorris JAnderson RKahler MThaggard RLewis DATE 12/17/12 12/17/12 12/17/12 12/17/12 12/20/12 1/8/13 OFC NRR OGC NMSS/DSFSTNMSS/DSFSTNMSS/DSFST NAME SHelton BJones WAllen MDeBose MSampson DATE 1/29/13 2/14/13 3/4/13 3/7/13  3/19/13 cc: Service List
 
Mr. Michael A. Balduzzi Sr. Vice President &COO Regional Operations, NE Entergy Nuclear Operations 440 Hamilton Avenue
 
White Plains, NY 10601
 
Mr. Michael R. Kansler President & CEO/CNO Entergy Nuclear Operations 1340 Echelon Parkway Jackson, MS 39213 Mr. John T. Herron Sr. Vice President Entergy Nuclear Operations 1340 Echelon Parkway Jackson, MS 39213
 
Sr. Vice President Engineering & Technical Services Entergy Nuclear Operations 1340 Echelon Parkway Jackson, MS 39213
 
Mr. Christopher J. Schwarz Site Vice President Entergy Nuclear Operations Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043
 
General Manager, Plant Operations Entergy Nuclear Operations Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043
 
Mr. John A. Ventosa GM, Engineering Entergy Nuclear Operations 440 Hamilton Avenue
 
White Plains, NY 10601
 
Mr. Joseph P. DeRoy Vice President, Operations Support Entergy Operations, Inc.
1340 Echelon parkway Jackson, MS 39213
 
Director, NSA Entergy Nuclear Operations Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043
 
Ms. Laurie A. Lahti, Manager, Licensing Entergy Nuclear Operations, Inc.
Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043
 
Ms. Suzanne L. Leblang
 
Manager, Dry Fuel Storage Entergy Nuclear Operations, Inc. Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043
 
Mr. John F. McCann Director, Nuclear Safety & Licensing Entergy Nuclear Operations 440 Hamilton Avenue
 
White Plains, NY 10601
 
Ms. Charlene D. Faison Manager, Licensing Entergy Nuclear Operations 440 Hamilton Avenue
 
White Plains, NY 10601 Mr. Ernest J. Harkness Director, Oversight Entergy Nuclear Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213 Mr. William C. Dennis Assistant General Counsel Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601
 
Mr. Larry Potter 
 
ISFSI Supervisor Big Rock Point Restoration Site
 
10269 US-31 North Charlevoix, MI 49720
 
Mr. Frank B. Rives
 
Director, Nuclear Fuels Entergy Nuclear Operations, Inc. 1340 Echelon Parkway Jackson, MS 39213 Mr. William DiProfio 48 Bear Hill Road
 
Newton, NH 03858 Mr. William T. Russell 400 Plantation Lane
 
Stevensville, MD 21666-3232
 
Mr. Garry Randolph 1750 Ben Franklin Drive, 7E Sarasota, FL 34236
 
Ms. Robbin Kraft Hayes Township Treasurer 08346 Shrigley Rd. Charlevoix, MI 49720
 
Mr. Carl Lord P.O. Box 38 Waters, MI 49797
 
Charlevoix City Manager
 
210 State St.
Charlevoix, MI 49720
 
Ms. Joanne Beemon 204 Clinton Charlevoix, MI 49720
 
Mr. George Korthauer Petoskey City Manager 100 West Lake St.
 
Petoskey, MI 49770
 
Al Behan Emmet County Board of Commissioners 1916 Berger Rd Petoskey, MI 49770
 
Ms. Jacqueline Merta Charlevoix Chamber of Commerce P.O Box 358 Charlevoix, MI 49720
 
Ms. Ethel Knapp Hayes Township Supervisor
 
10448 Burnett Rd Charlevoix, MI 49720
 
Ms. Shirley Roloff, Chair Charlevoix County Board of Commissioners
 
203 Antrim Street Charlevoix, MI 49720 Marlende C. Golovich Hayes Township Clerk
 
7250 Dalton Charlevoix, MI 49720
 
Mr. Doug Kuebler Hayes Township Trustee
 
10772 Burnett Rd.
Charlevoix, MI 49720 Mr. James Rudolph Hayes Township Trustee
 
09798 Townline Rd
 
Petoskey, MI 49770 Thor Strong Michigan Department of Environmental
 
Quality P.O. Box 30241 Lansing, MI 48909-7741
 
Mr. Tom Bailey Executive Director
 
Little Traverse Conservancy
 
3264 Powell Rd.
Harbor Springs, MI 49740
 
Mr. Rick Lobenherz Vacation Properties Network
 
203 Bridge Street Charlevoix, MI 49720
 
Mr. John Haggard P.O. Box 35 Charlevoix, MI 49720
 
Suzanne Erhart Vice President, Comptroller Lexalite International
 
10163 US-31 N.
Charlevoix, MI 49720 Ms. Shirlene Tripp Vice Chair, Charlevoix County Board of Commissioners
 
203 Antrim Street Charlevoix, MI 49720 Mr. Andy Hayes Executive Director Northern Lakes Economic Alliance
 
1048 East Main Street Boyne City, MI 49712-0008
 
Mr. Dale Glass Charlevoix Township Supervisor 12491 Waller Rd. Charlevoix, MI 49720
 
Mr. Curt Thompson Charlevoix Township Fire Chief 12491 Waller Rd.
Charlevoix, MI 49720 Mr. Jim Tamlyn, Chairman Emmet County Board of Commissioners
 
200 Division Street
 
Petoskey, MI 49770 Mr. Larry Sullivan Charlevoix County Planning Director
 
301 State Street Charlevoix, MI 49720 Mr. George Lasater Sheriff, Charlevoix County
 
1000 Grant Street Charlevoix, MI 49720
 
Mr. Gerard Doan Chief of Police City of Charlevoix
 
210 State Street Charlevoix, MI 49720
 
Mr. Norman (Boogie) Carlson Jr. Mayor, City of Charlevoix
 
210 State Street Charlevoix, MI 49720
 
Mr. Paul Ivan Fire Chief, City of Charelvoix 210 State Street Charlevoix, MI 49720
 
Mr. David V. Johnson Chairman, Bay Harbor Company 4000 Main Street
 
Bay Harbor, MI 49770
 
Mr. Kip Thomas Charlevoix Country Club 9600 Clubhouse Drive Charlevoix, MI 49720
 
Frank E. Etawageshitz Little Traverse Band of Odawa Indians 7500 Odawa Circle Harbor Springs, MI 49740 The Honorable Bart Stupak
 
U.S. House of Representatives 2352 Rayburn Building Washington, DC 20515
 
The Honorable Carl Levin U.S. Senate 269 Russell Senate Office Bldg. Washington, DC 20515
 
The Honorable Debbie Stabenow U.S. Senate 133 Hart Senate Office Bldg. Washington, DC 20515
 
The Honorable Jason Allen
 
Michigan Senate 820 Farnum Building P.O. Box 30014 Lansing, MI 48909
 
The Honorable Kevin Elsenheimer
 
Michigan House of Representatives P.O. Box 30014 Lansing, MI 48909
 
Mr. Ronald Reinhardt Charlevoix County Board of Commissioners
 
203 Antrim Street Charlevoix, MI 49720
 
The Honorable Garry McDowell
 
Michigan House of Representatives P.O. Box 30014
 
Lansing, MI 48909
 
Mr. Victor Patrick Charlevoix County Board of Commissioners
 
203 Antrim Street Charlevoix, MI 49720
 
Mr. Dennis Jason Charlevoix County Board of Commissioners
 
203 Antrim Street Charlevoix, MI 49720 The Honorable Jennifer Granholm Governor of the State of Michigan Executive Office, Second Floor George Romney Building Lansing, MI 48909
 
Mr. Carlin Smith, Director Petoskey Regional Chamber of Commerce 401 E. Mitchell Street Petoskey, MI 49770  
 
Chief, Nuclear Facilities Unit Michigan Department of Environmental  
 
Quality P.O. Box 30221 Lansing, MI 49201  
 
Michigan Department of Attorney General Special Litigation Division 525 West Ottawa St. Sixth Floor, G. Mennen Williams Building  
 
Lansing, MI 48913  
 
Michigan State Police, Emergency Management Division 4000 Collins Road  
 
Lansing, MI 48910  
 
Lt. Aaron Sweeny  
 
Petoskey Post, MSP 1200 M119 Petoskey, MI 49770  
 
Mr. Brian Conway  
 
Michigan SHPO 702 W. Kalamazoo Michigan Historical Center  
 
Lansing, MI 48949}}

Latest revision as of 14:55, 5 December 2019

Letter to D. B. Hamilton Applicability of the Emergency Preparedness Final Rule to the Big Rock Point Independent Spent Fuel Storage Installation (TAC No. L24679)
ML13079A449
Person / Time
Site: Big Rock Point  File:Consumers Energy icon.png
Issue date: 03/19/2013
From: Michele Sampson
NRC/NMSS/SFST/LID/LB
To: Hamilton D
Entergy Nuclear Operations
Allen W
References
TAC L24679
Download: ML13079A449 (7)


Text

March 19, 2013 Mr. David B. Hamilton Nuclear Safety Assurance Director Entergy Nuclear Operations, Inc.

27780 Blue Star Memorial Highway Covert, MI 49043

SUBJECT:

APPLICABILITY OF THE EMERGENCY PREPAREDNESS FINAL RULE TO THE BIG ROCK POINT INDEPENDENT SPENT FUEL STORAGE INSTALLATION (TAC NO. L24679)

Dear Mr. Hamilton:

The purpose of this letter is to address the applicability of the U.S. Nuclear Regulatory Commissions (NRCs) emergency preparedness (EP) regulations to certain holders of licenses under Part 50 of Title 10 of the Code of Federal Regulations (10 CFR) and to notify these licensees of additional actions that may be required. The Emergency Preparedness Final Rule (76 FR 72560; November 23, 2011) became effective on December 23, 2011. Several emergency preparedness requirements in 10 CFR Part 50 were modified or added, including changes in Section 50.47, Section 50.54, and Appendix E. Specific implementation dates were provided for each emergency preparedness rule change, varying from the effective date of the final rule through December 31, 2015. The NRC recognizes that some Part 50 licensees (e.g.,

a Part 50 licensee with a facility undergoing decommissioning or a Part 50 licensee that has only an independent spent fuel storage installation (ISFSI) licensed under Subpart K of 10 CFR Part 72 (General License Provision)) may not have recognized the applicability of the EP Final Rule to their facilities. As a result, Part 50 licensees with facilities in a decommissioning or decommissioned status or ISFSI-only facilities may be out of compliance with the current 10 CFR Part 50 emergency preparedness requirements.

Each licensee needs to evaluate the applicability of the current 10 CFR Part 50 emergency preparedness requirements to its specific facility and either make appropriate changes to the facility emergency plan or apply for an exemption, as necessary. Existing exemptions from the emergency preparedness requirements in effect before December 23, 2011, still apply provided the basis for the exemptions would support an exemption from the applicable revised requirements. Consistent with past practices, the NRC will consider allowing a Part 50 licensee in a decommissioning or decommissioned status or that has only an ISFSI licensed under Subpart K of 10 CFR Part 72 to seek an exemption from certain emergency preparedness requirements. Each licensee should also evaluate the need to revise its site emergency plan if such a plan exists in addition to the facility emergency plan.

D. Hamilton Each licensee must comply with the current 10 CFR Part 50 emergency preparedness requirements or request exemptions from those emergency preparedness requirements that the licensee believes are not applicable to its facility. Exemption requests and, if applicable, license amendment requests should provide the basis for the request. If a licensee determines that an exemption request is appropriate for its facility and one has not already been submitted to the NRC, a licensee should submit a request to Attn: Document Control Desk, Director, Division of Spent Fuel Storage and Transportation. Please contact Chris Allen at (301) 492-3148 with any questions.

Sincerely,

/RA/

Michele Sampson, Acting Chief Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-155, 72-43 TAC No.: L24679 cc: Service List

D. Hamilton Each licensee must comply with the current 10 CFR Part 50 emergency preparedness requirements or request exemptions from those emergency preparedness requirements that the licensee believes are not applicable to its facility. Exemption requests and, if applicable, license amendment requests should provide the basis for the request. If a licensee determines that an exemption request is appropriate for its facility and one has not already been submitted to the NRC, a licensee should submit a request to Attn: Document Control Desk, Director, Division of Spent Fuel Storage and Transportation. Please contact Chris Allen at (301) 492-3148 with any questions.

Sincerely,

/RA/

Michele Sampson, Acting Chief Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-155, 72-43 TAC No.: L24679 cc: Service List Filename: G:\SFST\Big Rock Point\Exemption Request - Emergency Planning\BRP EP OFC NSIR/DPR NSIR/DPR NSIR/DPR NSIR/DPR NSIR/DPR NSIR/DPR NAME DTailleart MNorris JAnderson RKahler MThaggard RLewis DATE 12/17/12 12/17/12 12/17/12 12/17/12 12/20/12 1/8/13 OFC NRR OGC NMSS/DSFST NMSS/DSFST NMSS/DSFST NAME SHelton BJones WAllen MDeBose MSampson DATE 1/29/13 2/14/13 3/4/13 3/7/13 3/19/13 Letter.docx ADAMS P8 Accession No.: ML13079A449 OFFICIAL RECORD COPY

cc: Service List Director, NSA Entergy Nuclear Operations Mr. Michael A. Balduzzi Palisades Nuclear Plant Sr. Vice President &COO 27780 Blue Star Memorial Highway Regional Operations, NE Covert, MI 49043 Entergy Nuclear Operations 440 Hamilton Avenue Ms. Laurie A. Lahti, Manager, Licensing White Plains, NY 10601 Entergy Nuclear Operations, Inc.

Palisades Nuclear Plant Mr. Michael R. Kansler 27780 Blue Star Memorial Highway President & CEO/CNO Covert, MI 49043 Entergy Nuclear Operations 1340 Echelon Parkway Ms. Suzanne L. Leblang Jackson, MS 39213 Manager, Dry Fuel Storage Entergy Nuclear Operations, Inc.

Mr. John T. Herron Palisades Nuclear Plant Sr. Vice President 27780 Blue Star Memorial Highway Entergy Nuclear Operations Covert, MI 49043 1340 Echelon Parkway Jackson, MS 39213 Mr. John F. McCann Director, Nuclear Safety & Licensing Sr. Vice President Entergy Nuclear Operations Engineering & Technical Services 440 Hamilton Avenue Entergy Nuclear Operations White Plains, NY 10601 1340 Echelon Parkway Jackson, MS 39213 Ms. Charlene D. Faison Manager, Licensing Mr. Christopher J. Schwarz Entergy Nuclear Operations Site Vice President 440 Hamilton Avenue Entergy Nuclear Operations White Plains, NY 10601 Palisades Nuclear Plant 27780 Blue Star Memorial Highway Mr. Ernest J. Harkness Covert, MI 49043 Director, Oversight Entergy Nuclear Operations, Inc.

General Manager, Plant Operations 1340 Echelon Parkway Entergy Nuclear Operations Jackson, MS 39213 Palisades Nuclear Plant 27780 Blue Star Memorial Highway Mr. William C. Dennis Covert, MI 49043 Assistant General Counsel Entergy Nuclear Operations Mr. John A. Ventosa 440 Hamilton Avenue GM, Engineering White Plains, NY 10601 Entergy Nuclear Operations 440 Hamilton Avenue Mr. Larry Potter White Plains, NY 10601 ISFSI Supervisor Big Rock Point Restoration Site Mr. Joseph P. DeRoy 10269 US-31 North Vice President, Operations Support Charlevoix, MI 49720 Entergy Operations, Inc.

1340 Echelon parkway Mr. Frank B. Rives Jackson, MS 39213 Director, Nuclear Fuels Entergy Nuclear Operations, Inc.

1340 Echelon Parkway Jackson, MS 39213

Mr. William DiProfio Marlende C. Golovich 48 Bear Hill Road Hayes Township Clerk Newton, NH 03858 7250 Dalton Charlevoix, MI 49720 Mr. William T. Russell 400 Plantation Lane Mr. Doug Kuebler Stevensville, MD 21666-3232 Hayes Township Trustee 10772 Burnett Rd.

Mr. Garry Randolph Charlevoix, MI 49720 1750 Ben Franklin Drive, 7E Sarasota, FL 34236 Mr. James Rudolph Hayes Township Trustee Ms. Robbin Kraft 09798 Townline Rd Hayes Township Treasurer Petoskey, MI 49770 08346 Shrigley Rd.

Charlevoix, MI 49720 Thor Strong Michigan Department of Environmental Mr. Carl Lord Quality P.O. Box 38 P.O. Box 30241 Waters, MI 49797 Lansing, MI 48909-7741 Charlevoix City Manager Mr. Tom Bailey 210 State St. Executive Director Charlevoix, MI 49720 Little Traverse Conservancy 3264 Powell Rd.

Ms. Joanne Beemon Harbor Springs, MI 49740 204 Clinton Charlevoix, MI 49720 Mr. Rick Lobenherz Vacation Properties Network Mr. George Korthauer 203 Bridge Street Petoskey City Manager Charlevoix, MI 49720 100 West Lake St.

Petoskey, MI 49770 Mr. John Haggard P.O. Box 35 Al Behan Charlevoix, MI 49720 Emmet County Board of Commissioners 1916 Berger Rd Suzanne Erhart Petoskey, MI 49770 Vice President, Comptroller Lexalite International Ms. Jacqueline Merta 10163 US-31 N.

Charlevoix Chamber of Commerce Charlevoix, MI 49720 P.O Box 358 Charlevoix, MI 49720 Ms. Shirlene Tripp Vice Chair, Charlevoix County Board of Ms. Ethel Knapp Commissioners Hayes Township Supervisor 203 Antrim Street 10448 Burnett Rd Charlevoix, MI 49720 Charlevoix, MI 49720 Mr. Andy Hayes Ms. Shirley Roloff, Chair Executive Director Charlevoix County Board of Commissioners Northern Lakes Economic Alliance 203 Antrim Street 1048 East Main Street Charlevoix, MI 49720 Boyne City, MI 49712-0008

Mr. Dale Glass Charlevoix Township Supervisor The Honorable Bart Stupak 12491 Waller Rd. U.S. House of Representatives Charlevoix, MI 49720 2352 Rayburn Building Washington, DC 20515 Mr. Curt Thompson Charlevoix Township Fire Chief The Honorable Carl Levin 12491 Waller Rd. U.S. Senate Charlevoix, MI 49720 269 Russell Senate Office Bldg.

Washington, DC 20515 Mr. Jim Tamlyn, Chairman Emmet County Board of Commissioners The Honorable Debbie Stabenow 200 Division Street U.S. Senate Petoskey, MI 49770 133 Hart Senate Office Bldg.

Washington, DC 20515 Mr. Larry Sullivan Charlevoix County Planning Director The Honorable Jason Allen 301 State Street Michigan Senate Charlevoix, MI 49720 820 Farnum Building P.O. Box 30014 Mr. George Lasater Lansing, MI 48909 Sheriff, Charlevoix County 1000 Grant Street The Honorable Kevin Elsenheimer Charlevoix, MI 49720 Michigan House of Representatives P.O. Box 30014 Mr. Gerard Doan Lansing, MI 48909 Chief of Police City of Charlevoix 210 State Street Mr. Ronald Reinhardt Charlevoix, MI 49720 Charlevoix County Board of Commissioners 203 Antrim Street Mr. Norman (Boogie) Carlson Jr. Charlevoix, MI 49720 Mayor, City of Charlevoix 210 State Street The Honorable Garry McDowell Charlevoix, MI 49720 Michigan House of Representatives P.O. Box 30014 Mr. Paul Ivan Lansing, MI 48909 Fire Chief, City of Charelvoix 210 State Street Charlevoix, MI 49720 Mr. Victor Patrick Charlevoix County Board of Commissioners Mr. David V. Johnson 203 Antrim Street Chairman, Bay Harbor Company Charlevoix, MI 49720 4000 Main Street Bay Harbor, MI 49770 Mr. Dennis Jason Charlevoix County Board of Commissioners Mr. Kip Thomas 203 Antrim Street Charlevoix Country Club Charlevoix, MI 49720 9600 Clubhouse Drive Charlevoix, MI 49720 The Honorable Jennifer Granholm Governor of the State of Michigan Frank E. Etawageshitz Executive Office, Second Floor Little Traverse Band of Odawa Indians George Romney Building 7500 Odawa Circle Lansing, MI 48909 Harbor Springs, MI 49740

Mr. Carlin Smith, Director Petoskey Regional Chamber of Commerce 401 E. Mitchell Street Petoskey, MI 49770 Chief, Nuclear Facilities Unit Michigan Department of Environmental Quality P.O. Box 30221 Lansing, MI 49201 Michigan Department of Attorney General Special Litigation Division 525 West Ottawa St.

Sixth Floor, G. Mennen Williams Building Lansing, MI 48913 Michigan State Police, Emergency Management Division 4000 Collins Road Lansing, MI 48910 Lt. Aaron Sweeny Petoskey Post, MSP 1200 M119 Petoskey, MI 49770 Mr. Brian Conway Michigan SHPO 702 W. Kalamazoo Michigan Historical Center Lansing, MI 48949