|
---|
Category:Letter
MONTHYEARML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status IR 05000003/20240022024-08-0606 August 2024 NRC Inspection Report 05000003/2024002, 05000247/2024002, 05000286/2024002 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 ML24171A0122024-06-18018 June 2024 Reply to a Notice of Violation EA-24-037 ML24156A1162024-06-0404 June 2024 Correction - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities IR 05000003/20240052024-05-21021 May 2024 and 3 - NRC Inspection Report Nos. 05000003/2024005, 05000247/2024005, 05000286/2024005, 07200051/2024001, and Notice of Violation ML24128A0632024-05-0707 May 2024 Submittal of 2023 Annual Radiological Environmental Operating Report L-24-009, HDI Annual Occupational Radiation Exposure Data Reports - 20232024-04-29029 April 2024 HDI Annual Occupational Radiation Exposure Data Reports - 2023 ML24116A2412024-04-25025 April 2024 Annual Environmental Protection Plan Report ML24114A2282024-04-23023 April 2024 Annual Radioactive Effluent Release Report 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) ML24080A1722024-03-20020 March 2024 Reply to a Notice of Violation EA-2024-010 IR 05000003/20240012024-03-20020 March 2024 NRC Inspection Report Nos. 05000003/2024001, 05000247/2024001, and 05000286/2024001 (Cover Letter Only) ML24045A0882024-02-22022 February 2024 Correction to the Technical Specifications to Reflect Appropriate Pages Removed and Retained by Previous License Amendments ML24053A0642024-02-22022 February 2024 2023 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report IR 05000003/20230042024-02-22022 February 2024 NRC Inspection Report Nos. 05000003/2023004, 05000247/2023004, 05000286/2023004, and 07200051/2023004 and Notice of Violation ML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 – Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) 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 ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River 2024-09-18
[Table view] |
Text
January 31, 2006EA-05-190Mr. Michael R. KanslerPresident Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
CONFIRMATORY ORDER MODIFYING LICENSE TO REQUIRE BACKUPPOWER FOR THE EMERGENCY NOTIFICATION SYSTEM FOR INDIAN POINT NUCLEAR GENERATING UNIT NOS. 2 AND 3
Dear Mr. Kansler:
The U.S. Nuclear Regulatory Commission (NRC or the Commission) is issuing the enclosedConfirmatory Order to Entergy Nuclear Operations, Inc., to address the requirement of PL 109-58, 119 Stat 594, Section 651(b) of the Energy Policy Act (Act) of 2005. The Act was enacted on August 8, 2005. The Act mandates that "for any licensed nuclear power plants located where there is a permanent population, as determined by the 2000 decennial census, in excessof 15,000,000 within a 50-mile radius of the power plant, not later than 18 months after enactment of this Act, the Commission shall require that backup power to be available for the emergency notification system of the power plant, including the emergency siren warningsystem, if the alternating current supply within the 10-mile emergency planning zone of thepower plant is lost." Indian Point Nuclear Generating Unit Nos. 2 and 3 meet the criteria of the Act. The Confirmatory Order will require backup power for the emergency notification systemused for Indian Point Nuclear Generating Unit Nos. 2 and 3. The Confirmatory Order willbecome effective immediately upon issuance and fully implemented by January 30, 2007.Questions concerning this Confirmatory Order should be addressed to Eric J. Leeds, Director,Division of Preparedness and Response, who can be reached at (301) 415-2334 or Nader L. Mamish, Director, Emergency Preparedness Directorate, who can be reached at (301) 415-1086.Pursuant to Section 223 of the Atomic Energy Act of 1954, as amended, any person whowillfully violates, attempts to violate, or conspires to violate, any provision of this Order shall be subject to criminal prosecution as set forth in that section. Violation of this Order may also subject the person to civil monetary penalty.In accordance with Title 10 of the Code of Federal Regulations, Section 2.390 of the NRC's"Rules of Practice," a copy of this letter and its enclosure will be available electronically forpublic inspection in the NRC Public Document Room or from the publicly available recordcomponent of the NRC's Agencywide Documents Access and Management System (ADAMS).
M. Kansler- 2 -ADAMS is accessible from the NRC website at http://www.nrc.gov/reading-rm/adams.html(Public Electronic Reading Room). To the extent possible, your response should not include any personal privacy, proprietary, or safeguards information so that it can be made available to the Public without redaction. The NRC also includes significant enforcement actions on its Website at www.nrc.gov; select What We Do, Enforcement , then Significant Enforcement Actions
.Sincerely,/RA/J. E. Dyer, DirectorOffice of Nuclear Reactor RegulationDocket Nos. 50-247 and 50-286
Enclosure:
As stated M. Kansler- 2 -ADAMS is accessible from the NRC website at http://www.nrc.gov/reading-rm/adams.html(Public Electronic Reading Room). To the extent possible, your response should not include any personal privacy, proprietary, or safeguards information so that it can be made available to the Public without redaction. The NRC also includes significant enforcement actions on its Website at www.nrc.gov; select What We Do, Enforcement , then Significant Enforcement Actions
.Sincerely,/RA/J. E. Dyer, DirectorOffice of Nuclear Reactor RegulationDocket Nos. 50-247 and 50-286
Enclosure:
As statedcc: w/encl: See next pageDISTRIBUTIONPublicW. KaneM. JohnsonC. NolanB. BogerRidsNrrOdR. ZimmermanE. LeedsN. MamishC. HaneyS. CollinsE. WeissK. WilliamsJ. BoskaS. LittleOGCG. Hill (4)LPL1-1 R/FS. BurnellACRSB McDermott (R1)SECYS. Lee (EDO)Adams Accession Number: ML060090405, Order ML060090429, Package ML060090441 .OFFICELPL1-1/PMLPL1-1/LALPL1-1/BCNRR/DORL/DNRR/ADRO/ADNAMEJBoskaCraynor forSLittleRLauferCHolden forCHaneyBBogerDATE1/11/061/11/061/31/061/31/061/31/06OFFICERGN1/RANSIR/ODOEOGCNRR/DNAMEMDapas forSCollinsRZimmermanMJohnsonBJones forLChandlerJDyerDATE1/31/061/31/061/31/061/31/061/31/06OFFICIAL RECORD COPY Indian Point Nuclear Generating Unit Nos. 2 & 3 cc:
Mr. Gary J. TaylorChief Executive Officer Entergy Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213Mr. John T. HerronSenior Vice President and Chief Operating Officer Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. Fred R. DacimoSite Vice President Entergy Nuclear Operations, Inc.
Indian Point Energy Center 295 Broadway, Suite 1
P.O. Box 249 Buchanan, NY 10511-0249Mr. Paul RubinGeneral Manager, Plant Operations Entergy Nuclear Operations, Inc.
Indian Point Energy Center 295 Broadway, Suite 2
P.O. Box 249 Buchanan, NY 10511-0249Mr. Oscar LimpiasVice President Engineering Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. Brian O'GradyVice President, Operations Support Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. John F. McCannDirector, Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Ms. Charlene D. FaisonManager, Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. Michael J. ColumbDirector of Oversight Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Mr. James ComiotesDirector, Nuclear Safety Assurance Entergy Nuclear Operations, Inc.
Indian Point Energy Center 295 Broadway, Suite 1
P.O. Box 249 Buchanan, NY 10511-0249Mr. Patric ConroyManager, Licensing Entergy Nuclear Operations, Inc.
Indian Point Energy Center 295 Broadway, Suite 1
P. O. Box 249 Buchanan, NY 10511-0249Mr. Travis C. McCulloughAssistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601Ms. Stacey LousteauTreasury Department Entergy Services, Inc.
639 Loyola Avenue Mail Stop: L-ENT-15E New Orleans, LA 70113Regional Administrator, Region IU.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Indian Point Nuclear Generating Unit Nos. 2 & 3 cc:
Senior Resident Inspector's OfficeIndian Point 2 U. S. Nuclear Regulatory Commission
P.O. Box 59 Buchanan, NY 10511Senior Resident Inspector's OfficeIndian Point 3 U. S. Nuclear Regulatory Commission
P.O. Box 59 Buchanan, NY 10511Mr. Peter R. Smith, PresidentNew York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399Mr. Paul EddyElectric Division New York State Department of Public Service 3 Empire State Plaza, 10 th FloorAlbany, NY 12223Mr. Charles Donaldson, EsquireAssistant Attorney General New York Department of Law 120 Broadway New York, NY 10271Mayor, Village of Buchanan236 Tate Avenue Buchanan, NY 10511Mr. Ray AlbaneseExecutive Chair Four County Nuclear Safety Committee Westchester County Fire Training Center 4 Dana Road Valhalla, NY 10592Mr. William DiProfioPWR SRC Consultant 139 Depot Road East Kingston, NH 03827Mr. Daniel C. PoolePWR SRC Consultant
P.O. Box 579 Inglis, FL 34449Mr. William T. RussellPWR SRC Consultant 400 Plantation Lane Stevensville, MD 21666-3232Mr. Jim RiccioGreenpeace 702 H Street, NW Suite 300 Washington, DC 20001Mr. Phillip Mus egaasRiverkeeper, Inc.
828 South Broadway Tarrytown, NY 10591Mr. Mark JacobsIPSEC 46 Highland Drive Garrison, NY 10524