|
|
Line 2: |
Line 2: |
| | number = ML13116A158 | | | number = ML13116A158 |
| | issue date = 04/23/2013 | | | issue date = 04/23/2013 |
| | title = 2013/04/23 Indian Point Lr Hearing - Indian Point Rvi RAI Response Audit Plan | | | title = Lr Hearing - Indian Point Rvi RAI Response Audit Plan |
| | author name = | | | author name = |
| | author affiliation = NRC/NRR | | | author affiliation = NRC/NRR |
Latest revision as of 14:23, 5 December 2019
|
---|
Category:E-Mail
MONTHYEARML24036A0162024-02-0101 February 2024 NRC Email - Acknowledge and Accept the Indian Point Energy Center Request to Be Removed from NRC Headquarters Operation Officer (Hoo) Morning Authentication Code Calls ML23341A2002023-12-0707 December 2023 Email - Indian Point Energy Center Generating Units 1, 2, and 3 – Implementation Notice of Amendment No. 67, 300 and 276 to Independent Spent Fuel Storage Installation Only Emergency Plan (Ioep) ML23332A0802023-11-0808 November 2023 Email from State of New York on the Revised License Amendment for Indian Point Energy Center ISFSI Only Emergency Plan ML23331A9542023-11-0808 November 2023 Email - State of New York Comments on the Revised License Amendment for Indian Point Unit 2 and 3 Technical Specification Changes Reflecting Permanent Removal of Spent Fuel ML23325A1632023-11-0808 November 2023 State of New York Comments on the Revised License Amendment for Indian Point Unit 2 and 3 Technical Specification Changes Reflecting Permanent Removal of Spent Fuel ML23144A3382023-05-25025 May 2023 Dawn Giambalvo of Jersey City, New Jersey Email Against Treated Water Release from Indian Point Site ML23144A3422023-05-25025 May 2023 Peter Duda of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3452023-05-25025 May 2023 Adam Kahn of Monsey, New York Email Against Treated Water Release from Indian Point Site ML23144A3502023-05-25025 May 2023 Dan Kwilecki of Montebello, New York Email Against Treated Water Release from Indian Point Site ML23144A3392023-05-25025 May 2023 David Morris of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3442023-05-25025 May 2023 Peggy Kurtz of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23136B1622023-05-15015 May 2023 Town of North Salem, County of Westchester, New York Board Resolution Letter Regarding Treated Water Release from Indian Point Site ML23109A0632023-04-17017 April 2023 Email Acceptance Review for IP2 and IP3 Amended Facility License and Technical Specification to Reflect Permanent Removal of Spent Fuel from Spent Fuel Pits ML23055A1112023-02-23023 February 2023 Alyse Peterson Email- NYSERDA No Comments on Indian Point Unit 2 - Regarding Holtec License Amendment Request to Revise Permanently Defueled Technical Specifications and Staffing Requirements with Spent Fuel Transfer to ISFSI (Dockets 50-24 ML23049A0032023-02-14014 February 2023 NRC Acceptance Email to Holtec for License Amendment Request for Approval of New ISFSI-Only Emergency Plan and Associated EAL Scheme ML22313A1682022-11-0909 November 2022 NRC Response to Updates to the Proposed Amended IP2 Master Trust ML22308A0912022-11-0303 November 2022 Email Acknowledgement for IP2 and IP3 Amended Facility License and Technical Specification to Reflect Permanent Removal of Spent Fuel from Spent Fuel Pits ML22276A1642022-09-29029 September 2022 New York State Revised Draft EA Response E-Mail ML22271A8492022-09-28028 September 2022 E-Mail Transmitting Revised Indian Point Exemption Draft EA ML22269A3452022-09-22022 September 2022 Email Objection to Holtec IP2 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 1 and 2, EPID L-2022-LLA-0072 ML22259A1992022-09-0202 September 2022 Acceptance for License Amendment Request to Modify Staffing Requirements Following SFP Transfer to Dry Storage ML22265A0142022-08-31031 August 2022 Email Acknowledgement for Amended and Restated Holtec IP3 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 3 ML22242A2592022-08-19019 August 2022 E-mail from K. Sturzebecher, NRC, to B. Noval, HDI, Acknowledgement for Amended and Restated Holtec IP2 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 1 and 2 ML22228A1332022-08-0909 August 2022 Acknowledgement for License Amendment Request to Modify Staffing Requirements Following SFP Transfer to Dry Storage ML22215A0432022-08-0101 August 2022 E-Mail Transmitting NYS NSA Exemption Comments & Draft EA Review Completion ML22208A0292022-07-19019 July 2022 E-Mail Transmitting Indian Point Exemption Draft EA ML22168A0072022-06-16016 June 2022 Acceptance Review for License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML22112A0102022-04-21021 April 2022 Acceptance Review: Request for Exemption from 10 CFR 50.54(w)(1) Concerning Indian Point Energy Center Onsite Property Damage Insurance ML22112A0122022-04-21021 April 2022 Acceptance Review: Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance for Indian Point Energy Center ML22103A2432022-04-13013 April 2022 E-mail - Request for Additional Information - License Amendment Request to Revise Emergency Plan and Emergency Action Level Scheme for Permanently Defueled Condition for Indian Point Energy Center ML22104A0342022-04-13013 April 2022 E-mail from Z. Cruz, NRC to J. Fleming, Holtec - Request for Additional Information Related to Request for Exemption from Portions of 10 CFR 50.47 and Part 50 Appendix E for Indian Point Energy Center ML22038A2572022-02-0707 February 2022 E-mail from Z. Cruz, NRC, to J. Fleming, HDI - Acceptance Review: License Amendment Request to Revise Emergency Plan and Emergency Action Level Scheme to Address Permanently Defueled Condition for Indian Point Energy Center ML22035A1862022-02-0404 February 2022 E-mail to J. Fleming, Holtec, from Z. Cruz Perez, NRC - Acceptance Review: Exemption Requests from Portions of 10 CFR 50.47 and 10 CFR Part 50, Appendix E, Section IV for Indian Point Energy Center ML22028A1032022-01-28028 January 2022 E-mail Dated 1/28/2022, Transmittal of Draft Safety Evaluation for Proposed License Amendment Revision to Licensing Basis to Incorporate the Installation and Use of of New Auxiliary Lifting Device ML22038A1592022-01-24024 January 2022 NRR E-mail Capture - (External_Sender) 2021 IPEC Annual Sturgeon Impingement Report ML22006A0442022-01-0505 January 2022 Email from Z Cruz to J Fleming Request for Additional Information - HDI Indian Point Post-Shutdown Decommissioning Activities Report ML21337A2952021-12-0303 December 2021 Subsequent Request for Additional Information License Amendment Request to Revise Licensing Basis for New Auxiliary Lifting Device (E-mail Dated 12/3/2021) ML21335A3692021-12-0101 December 2021 Acceptance Review: Indian Point Energy Center - Exemption Request from 10 CFR Part 20 App G Section Iii.E ML21266A2972021-08-18018 August 2021 8/18/2021 E-mail from H. Specter to R. Guzman Public Comments to NRC, Indian Point Post-Shutdown Decommissioning Activities Report Public Meeting on July 29, 2021 ML21225A5012021-08-0909 August 2021 Email from NRC to the Shinnecock Indian Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21224A3032021-08-0909 August 2021 Email from NRC to the Mashantucket Pequot Tribe of Connecticut Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A6142021-08-0909 August 2021 Email from NRC to the Tuscarora Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A5682021-08-0909 August 2021 Email from NRC to the Stockbridge-Munsee Community Band of Mohican Indians Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A4252021-08-0909 August 2021 Email from NRC to the Oneida Nation of Wisconsin Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A3142021-08-0606 August 2021 Email from NRC to the Oneida Indian Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A4402021-08-0606 August 2021 Email from NRC to the Onondaga Nation of Wisconsin Announcing the IPEC PSDAR Meeting on August 18, 2021 ML21225A5352021-08-0606 August 2021 Email from NRC to the Tonawanda Band of Seneca Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A5462021-08-0606 August 2021 Email from NRC to the St. Regis Mohawk Tribe Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21266A2942021-07-25025 July 2021 E-mail from Paul Blanch to NRC (N. Sheehan, D. Screnci) Public Comments to NRC, Indian Point Post-Shutdown Decommissioning Activities Report Public Meeting, July 29, 2021 ML21197A2002021-07-16016 July 2021 (E-mail 7/16/2021) NRC Staff Assessment and RAI Closeout HDI Fleet Decommissioning Quality Assurance Program and Indian Point Energy Center Quality Assurance Program Manual 2024-02-01
[Table view] |
Text
IPRenewal NPEmails From: Ferrer, Nathaniel Sent: Tuesday, April 23, 2013 9:14 AM To: Waters, Roger M.; Irani, Ardesar
Subject:
Indian Point RVI RAI Response Audit Plan Attachments: Indian Point RVI RAI Audit Plan.pdf
- Roger, Please see the attached audit plan for this Wednesday and Thursday. Let me know if you have any questions.
- Thanks, Nathaniel Ferrer Project Manager U.S. Nuclear Regulatory Commission (301)415-1045 1
Hearing Identifier: IndianPointUnits2and3NonPublic_EX Email Number: 4100 Mail Envelope Properties (257123902ECE624C9DE36A5056993398DE8EB4C7C3)
Subject:
Indian Point RVI RAI Response Audit Plan Sent Date: 4/23/2013 9:13:30 AM Received Date: 4/23/2013 9:13:00 AM From: Ferrer, Nathaniel Created By: Nathaniel.Ferrer@nrc.gov Recipients:
"Waters, Roger M." <rwater1@entergy.com>
Tracking Status: None "Irani, Ardesar" <airani@entergy.com>
Tracking Status: None Post Office: HQCLSTR01.nrc.gov Files Size Date & Time MESSAGE 259 4/23/2013 9:13:00 AM Indian Point RVI RAI Audit Plan.pdf 207179 Options Priority: Standard Return Notification: No Reply Requested: No Sensitivity: Normal Expiration Date:
Recipients Received:
Audit Plan Audit on Reactor Vessel Internals Aging Management Program for the Indian Point Nuclear Generating Unit Nos. 2 and 3 License Renewal Application April 24, 2013 Division of License Renewal Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission
License Renewal Aging Management Program Audit Plan Indian Point Nuclear Genarating Unit Nos. 2 and 3
1. Background
By letter dated April 23, 2007, Entergy Nuclear Operations, Inc. (Entergy, the applicant) applied for renewal of the Indian Point Nuclear Generating Unit Nos. 2 and 3 (IP2 and IP3), collectively known as Indian Point Energy Center (IPEC) operating licenses. The Vessel & Internals Branch (EVIB) staff is reviewing the Indian Point Nuclear Generating Unit Nos. 2 and 3 Reactor Vessel Internals Program provided in Amendment 9 to the IPEC License Renewal Application (LRA),
submitted via letter dated July 14, 2010. In conjunction with the review of the reactor vessel internals (RVI) Program, EVIB is reviewing the Indian Point Energy Center Reactor Vessel Internals (RVI) Inspection Plan, submitted via letter dated September 28, 2011, as supplemented by letter dated February 17, 2012. The RVI Inspection Plan, as supplemented, was intended to be consistent with the U. S. Nuclear Regulatory Commission (NRC)-approved Electric Power Research Institute topical report Materials Reliability Program: Pressurized Water Reactor Internals Inspection and Evaluation Guidelines (MRP-227-A), and to partially fulfill Commitment #30 of the IPEC LRA. In a letter dated September 28, 2012, the applicant provided responses to staff requests for additional information (RAIs) and stated, for certain RAI responses, that plant-specific details are proprietary and if the NRC requires additional details, the calculation would be made available for the NRC to review the supporting technical basis.
- 2. Regulatory Audit Bases License renewal requirements are specified in Title 10 of the Code of Federal Regulations (10 CFR), Part 54 (10 CFR Part 54), Requirements for Renewal of Operating Licenses for Nuclear Power Plants. Guidance is provided in NUREG-1800, Revision 2, Standard Review Plan for Review of License Renewal Applications for Nuclear Power Plants (SRP-LR), dated December 2010, and in NUREG-1801, Revision 2, Generic Aging Lessons Learned (GALL)
Report, dated December 2010.
- 3. Regulatory Audit Scope and Methodology The scope of this audit is to review the plant-specific, proprietary information associated with RVI Program RAI responses sent by letter dated September 28, 2012.
- 4. Information and Other Material Necessary for the Regulatory Audit The project team will review the plant-specific, proprietary information associated with RVI Program responses to RAIs 6 and 9. The project team will need support from Entergy and Westinghouse personnel for any questions related to the documentation.
- 5. Team Assignments NRC Staff participation is projected as follows (some deletions, additions or substitutions may occur on an as-needed basis):
Area of Review Assigned Auditor Project Manager Nate Ferrer Branch Chief Dennis Morey Technical Lead Jeff Poehler Technical Reviewer Pat Purtscher Technical Reviewer Ganesh Cheruvenki
- 6. Logistics The audit will be conducted at the Westinghouse Rockville Office from April 24-25, 2013, until March 3, 2011. Entrance and exit briefings will be held at the beginning and end of this audit, respectively.
The Westinghouse Rockville office is located at the following address:
12300 Twinbrook Parkway, Suite 150 Rockville, MD 20852
- 7. Deliverables An audit report should be issued to the applicant within 90 days from the end of the audit.