|
|
Line 32: |
Line 32: |
| Directors Decision DD-19-01 Hotec Pilgrim, LLC and Hotec Decommissioning International, LLC (Pilgrim Nuclear Power Station) Docket No. 50-293, License No. DPR-35 Olivia Mikula, Esq. | | Directors Decision DD-19-01 Hotec Pilgrim, LLC and Hotec Decommissioning International, LLC (Pilgrim Nuclear Power Station) Docket No. 50-293, License No. DPR-35 Olivia Mikula, Esq. |
| Office of the General Counsel Mail Stop - O-14A44 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Ho K. Nieh, Director Office of Nuclear Reactor Regulation Mail Stop - O-13H16 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Perry H. Buckberg, Sr. Project Manager 2.206 Petition Coordinator Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Mail Stop - O-8B1A U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Booma Venkataraman, Project Manager Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Mail Stop - T-9F8 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 IRA/ | | Office of the General Counsel Mail Stop - O-14A44 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Ho K. Nieh, Director Office of Nuclear Reactor Regulation Mail Stop - O-13H16 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Perry H. Buckberg, Sr. Project Manager 2.206 Petition Coordinator Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Mail Stop - O-8B1A U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Booma Venkataraman, Project Manager Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Mail Stop - T-9F8 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 IRA/ |
| _________________________________
| |
| Clara Sola Office of the Secretary of the Commission Dated at Rockville, Maryland, this 23rd day of December 2019. | | Clara Sola Office of the Secretary of the Commission Dated at Rockville, Maryland, this 23rd day of December 2019. |
| 2}} | | 2}} |
Latest revision as of 17:55, 30 January 2020
|
---|
Category:Letter
MONTHYEARML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status IR 05000293/20240022024-08-21021 August 2024 NRC Inspection Report No. 05000293/2024002 PNP 2024-030, Update Report for Holtec Decommissioning International Fleet Decommissioning Quality Assurance Program Rev. 3 and Palisades Transitioning Quality Assurance Plan, Rev 02024-08-0202 August 2024 Update Report for Holtec Decommissioning International Fleet Decommissioning Quality Assurance Program Rev. 3 and Palisades Transitioning Quality Assurance Plan, Rev 0 ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities ML24129A1042024-05-26026 May 2024 Preapplication Readiness Assessment Plan for the Holtec Decommissioning International License Termination Plan ML24136A2382024-05-14014 May 2024 Annual Radiological Environmental Operating Report for 2023 ML24135A3212024-05-14014 May 2024 Annual Radioactive Effluent Release Report, January 1 Through December 31, 2023 IR 05000293/20240012024-05-0707 May 2024 NRC Inspection Report No. 05000293/2024001 L-24-009, HDI Annual Occupational Radiation Exposure Data Reports - 20232024-04-29029 April 2024 HDI Annual Occupational Radiation Exposure Data Reports - 2023 L-24-010, Request for Preapplication Readiness Assessment of the Draft License Termination Plan2024-04-22022 April 2024 Request for Preapplication Readiness Assessment of the Draft License Termination Plan L-24-007, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI)2024-03-29029 March 2024 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations – Holtec Decommissioning International, LLC (HDI) IR 05000293/20230032024-02-29029 February 2024 NRC Inspection Report Nos. 05000293/2023003 and 05000293/2023004 L-24-002, Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G2024-02-0202 February 2024 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML23342A1182024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23334A1822023-11-30030 November 2023 Biennial Report for the Defueled Safety Analysis Report Update, Technical Specification Bases Changes, 10 CFR 50.59 Evaluation Summary, and Regulatory Commitment Change Summary – November 2021 Through October 2023 L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) IR 05000293/20234012023-08-31031 August 2023 NRC Inspection Report No. 05000293/2023401 & 2023001 (Cover Letter Only) IR 05000293/20230022023-08-0404 August 2023 NRC Inspection Report No. 05000293/2023002 L-23-008, Correction to Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations Holtec Decommissioning International, LLC (HDI)2023-05-23023 May 2023 Correction to Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations Holtec Decommissioning International, LLC (HDI) ML23135A2152023-05-15015 May 2023 Annual Radioactive Effluent Release Report, January 1 Through December 31, 2022 ML23136A7792023-05-15015 May 2023 Annual Radiological Environmental Operating Report, January 1 Through December 31, 2022 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML23069A2782023-03-13013 March 2023 Request for Scoping Comments Concerning the Environmental Review of Monticello Nuclear Generating Plant, Unit 1 Subsequent License Renewal Application ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000293/20220042023-02-15015 February 2023 NRC Inspection Report No. 05000293/2022004 ML22356A0712023-01-31031 January 2023 Issuance of Exemption for Pilgrim Nuclear Power Station ISFSI Regarding Annual Radioactive Effluent Release Report - Cover Letter ML22347A2782022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 L-22-041, Supplemental Information to Enhance Exemption Request Detail for Pilgrim ISFSI Annual Radioactive Effluent Release Report Due Date Extension2022-12-0909 December 2022 Supplemental Information to Enhance Exemption Request Detail for Pilgrim ISFSI Annual Radioactive Effluent Release Report Due Date Extension IR 05000293/20220032022-11-18018 November 2022 NRC Inspection Report No. 05000293/2022003 L-22-036, Decommissioning Trust Fund Agreement2022-11-0808 November 2022 Decommissioning Trust Fund Agreement ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22266A1922022-09-23023 September 2022 and Pilgrim Nuclear Power Station - Request to Withdraw Prior Submissions from NRC Consideration ML22272A0352022-09-22022 September 2022 S. Lynch-Benttinen Letter Regarding U.S. Citizen Intent to Sue U.S. Fish and Wildlife and NOAA Fisheries Representing the Endangered Species (Na Right Whale) Which Will Be Adversely Affected by Holtec International Potential Actions ML22269A4202022-09-22022 September 2022 Citizen Lawsuit ML22241A1122022-08-29029 August 2022 Request for Exemption from 10 CFR 72.212(a)(2), (b)(2), (b)(3), (b)(4), (B)(5)(i), (b)(11), and 72.214 for Pilgrim ISFSI Annual Radioactive Effluent Release Report IR 05000293/20220022022-08-12012 August 2022 NRC Inspection Report No. 05000293/2022002 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22221A2592022-08-0101 August 2022 LTR-22-0217-1-NMSS - Town of Duxbury Letter Opposing the Irradiated Water Release from Pilgrim (Docket No. 05000293) ML22206A1512022-08-0101 August 2022 NRC Office of Investigations Case Nos. 1-2022-002 & 1-2022-006 ML22175A1732022-07-28028 July 2022 LTR-22-0153-1 - Response Letter to D. Turco, Cape Downwinders, from A. Roberts, NRC, Regarding Holtec-Pilgrim Plans to Dump One Million Gallons of Radioactive Waste Into Cape Cod Bay ML22193A1662022-07-28028 July 2022 LTR-22-0154-1 - Heather Govern, VP, Clean Air and Water Program, Et Al., Letter Regarding Radioactive Wastewater Disposal from the Pilgrim Nuclear Power Station (Docket No. 05000293) ML22154A4882022-06-0101 June 2022 Letter from Conservation Law Foundation Regarding Irradiated Water Release from Pilgrim ML22154A1622022-05-26026 May 2022 Letter and Email from Save Our Bay/Diane Turco Regarding Irradiated Water Release from Pilgrim ML22136A2602022-05-16016 May 2022 Submittal of Annual Radiological Environmental Operating Report for January 1 Through December 31, 2021 ML22136A2572022-05-16016 May 2022 Submittal of Annual Radioactive Effluent Release Report for January 1 Through December 31, 2021 2024-09-18
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 SECRETARY December 23, 2019 Mr. David A Lochbaum Union of Concerned Scientist P.O. Box 15316 Chattanooga, TN 37 415 Re: Director's Decision DD-19-02 Holtec Pilgrim, LLC Holtec Decommissioning International, LLC Pilgrim Nuclear Station Docket No. 50-293 License No. DPR-35
Dear Mr. Lochbaum,
This is to inform you that the Commission has declined to review Director's Decision DD-19-02. Accordingly, the decision became a final agency action on December 20, 2019.
Sincerely, cc: Service List
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )
)
Holtec Pilgrim, LLC ) Docket No. 50-293 Holtec Decommissioning International )
) License No. DPR-35 Pilgrim Nulear Power Station )
CERTIFICATE OF SERVICE I hereby certify that copies of the foregoing Letter from Annette L. Vietti to David Locboaum Regarding Directors Decision DD-19-02, have been served upon the following persons by electronic mail, the U.S. postal service, and through NRC internal distribution.
Mr. David Lochbaum Pine duBois Director, Nuclear Safety Project Executive Director Union of Concerned Scientists Jones River Watershed Association PO Box 15316 Jones River Landing Chattanooga, TN 37415 55 Landing Road dlochbaum@ucsusa.org Kingston, MA 02364 David Agnew Mary Lampert 18 Marthas Lane Director, Pilgrim Watch Harwich, MA 02645 148 Washington Street dagnew@gmail.com Duxbury MA 02332 Mary.Lampert@comcast.net Paul Gunter Beyond Nuclear Timothy L. Judson 6930 Carroll Avenue, Suite 400 Executive Director Takoma Park, MD 20912 Nuclear Information & Resource Service 6930 Carroll Avenue, Suite 340 Sandra Gavutis Takoma Park, MD 20912 Executive Director C-10 Foundation Pierre Paul Oneid 44 Merrimac Street Site Vice President and Chief Nuclear Officer Newburyport, MA 01950 Holtec International Krishna P. Singh Technology Campus Diane Turco 1 Holtec Boulevard Co-Founder Camden NJ 08104 Cape Downwinders PO Box 303 Pamela B. Cowan South Harwich, MA 02364 Site Vice President and Chief Nuclear Officer Holtec Decommissioning International, LLC Krishna P. Singh Technology Campus 1 Holtec Boulevard Camden, NJ 08104
Directors Decision DD-19-01 Hotec Pilgrim, LLC and Hotec Decommissioning International, LLC (Pilgrim Nuclear Power Station) Docket No. 50-293, License No. DPR-35 Olivia Mikula, Esq.
Office of the General Counsel Mail Stop - O-14A44 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Ho K. Nieh, Director Office of Nuclear Reactor Regulation Mail Stop - O-13H16 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Perry H. Buckberg, Sr. Project Manager 2.206 Petition Coordinator Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Mail Stop - O-8B1A U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Booma Venkataraman, Project Manager Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Mail Stop - T-9F8 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 IRA/
Clara Sola Office of the Secretary of the Commission Dated at Rockville, Maryland, this 23rd day of December 2019.
2