ML13079A449

From kanterella
Revision as of 21:31, 4 November 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
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