Letter Sequence Other |
---|
|
|
MONTHYEARML0727002452007-09-21021 September 2007 G20070671/LTR-07-0644/EDATS: SECY-2007-0377 - Email Sherwood Martinelli Formal Request Under the Guidelines of 10 CFR 2.206 to Have the Environmental Costs of a Terrorist Attack Included in the EIS Scoping for Indian Point Project stage: Request ML0728500732007-10-24024 October 2007 G20070670/LTR-07-0643/EDATS: SECY-2007-0376 and G20070671/LTR-07-0644/EDATS: SECY-2007-0377 - Martinelli Ltr Re.: Environmental Costs of Terrorist Attack in the EIS Scoping Process Project stage: Other ML0733303492007-11-30030 November 2007 Ltr to Sherwood Martinelli from P. T. Kuo Re.: Environmental Costs of Terrorist Attack in the EIS Scoping Process Project stage: Other 2007-11-30
[Table View] |
G20070670/LTR-07-0643/EDATS: SECY-2007-0376 and G20070671/LTR-07-0644/EDATS: SECY-2007-0377 - Martinelli Ltr Re.: Environmental Costs of Terrorist Attack in the EIS Scoping ProcessML072850073 |
Person / Time |
---|
Site: |
Indian Point ![Entergy icon.png](/w/images/7/79/Entergy_icon.png) |
---|
Issue date: |
10/24/2007 |
---|
From: |
Ho Nieh NRC/NRR/ADRO/DPR |
---|
To: |
Martinelli S - No Known Affiliation |
---|
Boska J, NRR, 301-415-2901 |
Shared Package |
---|
ML072850100 |
List: |
---|
References |
---|
G20070670, G20070671, LTR-07-0643, LTR-07-0644, SECY-2007-0376, SECY-2007-0377, TAC MD6837, TAC MD6838, TAC MD6839, TAC MD6840 |
Download: ML072850073 (5) |
|
|
---|
Category:Letter
MONTHYEARML24011A1982024-01-12012 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 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 ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency 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 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 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 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) 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 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) 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 ML23194A0442023-07-11011 July 2023 Clarification for Indian Point Energy Center License Amendment Request, Independent Spent Fuel Storage Installation Physical Security Plan ML23192A1002023-07-11011 July 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan and Emergency Action Level Scheme ML23171B0432023-06-23023 June 2023 Letter - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment ML23118A0972023-06-0606 June 2023 06-06-23 Letter to the Honorable Michael V. Lawler, Et Al., from Chair Hanson Regarding Holtec'S Announcement to Expedite Plans to Release Over 500,000 Gallons of Radioactive Wastewater from Indian Point Energy Center Into the Hudson River ML23144A3512023-05-25025 May 2023 Clementina Bartolotta of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3522023-05-25025 May 2023 Loredana Bidmead of New York E-Mail Against Treated Water Release from Indian Point Site ML23144A3412023-05-25025 May 2023 Dianne Schirripa of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23144A3472023-05-25025 May 2023 David Mart of Blauvelt, New York Email Against Treated Water Release from Indian Point Site ML23144A3402023-05-25025 May 2023 Melvin Israel of New York Email Against Treated Water Release from Indian Point Site ML23144A3542023-05-25025 May 2023 Terri Thal of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3532023-05-25025 May 2023 John Shaw of New York Email Against Treated Water Release from Indian Point Site 2024-01-09
[Table view] |
Text
October 24, 2007 Mr. Sherwood Martinelli 351 Dyckman Street Peekskill, NY 10566
Dear Mr. Martinelli:
This letter is in response to two emails addressed to the Chairman of the Nuclear Regulatory Commission (NRC), both dated September 21, 2007, in which you submitted formal requests under the guidelines of 10 CFR 2.206 for specific action by the NRC related to Indian Point Nuclear Generating Unit Nos. 2 and 3.
In the first email, you requested that the Environmental Costs of a targeted terrorist attack on Indian Point be included in the scoping process for Indian Point. In the second email, you made several requests, including an order from the Commission that would put EVERY HISTORICAL DOCUMENT up onto ADAMS, as well as that every Proprietary document in the entire Indian Point files be reviewedand released to the public via ADAMS, and provide to the public a full and un-redacted version of the Safety Analysis; and lastly, a STAY of clock [on the license renewal application process] until such time as this review is done.
Your emails were both referred to the Office of Nuclear Reactor Regulation (NRR) for consideration pursuant to 10 CFR Part 2.206.
In the case of your email regarding including costs for terrorist attacks in the Environmental Impact Statement, NRR has found that the request does not meet the criteria for consideration under 10 CFR 2.206, because it does not contain a request for enforcement-related action, but instead seeks a change in NRC policy or regulations. The substance of your request will be reviewed by, and you will receive a written response from, the NRR Division of License Renewal.
Similarly, in the case of your email regarding making every historical document available on ADAMS, NRR has found that the request does not meet the criteria for consideration under 10 CFR 2.206, because it does not contain a request for enforcement-related action. Instead, your request seeks changes in NRCs management of its document system, ADAMS, and constitutes a challenge to NRC rules regarding the treatment of proprietary information. Your request to require the licensee to provide an un-redacted version of the Safety Analysis is not a request for enforcement related action, but instead constitutes a challenge to NRC requirements regarding treatment of sensitive information. Finally, your request for a stay on the license renewal application process is not a request for enforcement related action, but raises a licensing matter.
Accordingly, your request will be further reviewed by, and you will receive a written response from, the NRR Division of Operating Reactor Licensing.
Thank you for your interest in these matters.
Sincerely,
/RA/
Ho K. Nieh, Deputy Director Division of Policy and Rulemaking Office of Nuclear Reactor Regulation Docket Nos. 50-247 and 50-286 cc: See next page
Accordingly, your request will be further reviewed by, and you will receive a written response from, the NRR Division of Operating Reactor Licensing.
Thank you for your interest in these matters.
Sincerely,
/RA/
Ho K. Nieh, Deputy Director Division of Policy and Rulemaking Office of Nuclear Reactor Regulation Docket Nos. 50-247 and 50-286 cc: See next page DISTRIBUTION: G20070670, G20070671 PUBLIC LPL1-1 Reading File RidsNrrDorl RidsNrrDorlLpl1-1 RidsNrrDirsltsb RidsNrrPMJBoska RidsNrrLASLittle RidsNrrWpcMail ECobey, RI GLongo, OGC TMensah MKowal HNieh RZimmerman, NSIR RidsOGCMailCenter RidsEDOMailCenter RidsOpaMail RidsRgn1MailCenter RidsAcrsAcnw&mMailCenter cc: Plant Mailing List Incoming: ML072700245 ML072700250 Response: ML072850073 Package: ML072850100 OFFICE LPL1-1/PM LPL1-1/LA LPL1-1/BC DD/DPR NAME JBoska SLittle MKowal H. Nieh DATE 10/24/07 10/17/07 10/18/07 10/24/07 OFFICIAL RECORD COPY
Letter to Mr. Martinelli Dated Indian Point Nuclear Generating Unit Nos. 2 & 3 cc:
Mr. Michael R. Kansler Entergy Nuclear Operations, Inc.
President & CEO / CNO 440 Hamilton Avenue Entergy Nuclear Operations, Inc. White Plains, NY 10601 1340 Echelon Parkway Jackson, MS 39213 Mr. John F. McCann Director, Nuclear Safety & Licensing Mr. John T. Herron Entergy Nuclear Operations, Inc.
Sr. Vice President 440 Hamilton Avenue Entergy Nuclear Operations, Inc. White Plains, NY 10601 1340 Echelon Parkway Jackson, MS 39213 Ms. Charlene D. Faison Manager, Licensing Sr. Vice President Entergy Nuclear Operations, Inc.
Engineering & Technical Services 440 Hamilton Avenue Entergy Nuclear Operations, Inc. White Plains, NY 10601 1340 Echelon Parkway Jackson, MS 39213 Mr. Ernest J. Harkness Director, Oversight Mr. Fred R. Dacimo Entergy Nuclear Operations, Inc.
Site Vice President 1340 Echelon Parkway Entergy Nuclear Operations, Inc. Jackson, MS 39213 Indian Point Energy Center 450 Broadway, GSB Mr. Patric W. Conroy P.O. Box 249 Director, Nuclear Safety Assurance Buchanan, NY 10511-0249 Entergy Nuclear Operations, Inc.
Indian Point Energy Center Mr. Anthony Vitale - Acting 450 Broadway, GSB General Manager, Plant Operations P.O. Box 249 Entergy Nuclear Operations, Inc. Buchanan, NY 10511-0249 Indian Point Energy Center 450 Broadway Mr. Robert Walpole P.O. Box 249 Manager, Licensing Buchanan, NY 10511-0249 Entergy Nuclear Operations, Inc.
Indian Point Energy Center Mr. Oscar Limpias 450 Broadway, GSB Vice President Engineering P. O. Box 249 Entergy Nuclear Operations, Inc. Buchanan, NY 10511-0249 1340 Echelon Parkway Jackson, MS 39213 Mr. William C. Dennis Assistant General Counsel Mr. Joseph P. DeRoy Entergy Nuclear Operations, Inc.
Vice President, Operations Support 440 Hamilton Avenue Entergy Nuclear Operations, Inc. White Plains, NY 10601 1340 Echelon Parkway Jackson, MS 39213 Mr. John A. Ventosa GM, Engineering
Indian Point Nuclear Generating Unit Nos. 2 & 3 cc:
Mr. Michael Balboni Mayor, Village of Buchanan Deputy Secretary for Public Safety 236 Tate Avenue State Capitol, Room 229 Buchanan, NY 10511 Albany, NY 12224 Mr. William DiProfio Mr. John P. Spath PWR SRC Consultant New York State Energy, Research, and 48 Bear Hill Road Development Authority Newton, NH 03858 17 Columbia Circle Albany, NY 12203-6399 Mr. Garry Randolph PWR SRC Consultant Mr. Paul Eddy 1750 Ben Franklin Drive, 7E New York State Department Sarasota, FL 34236 of Public Service 3 Empire State Plaza Mr. William T. Russell Albany, NY 12223-1350 PWR SRC Consultant 400 Plantation Lane Regional Administrator, Region I Stevensville, MD 21666-3232 U.S. Nuclear Regulatory Commission 475 Allendale Road Mr. Jim Riccio King of Prussia, PA 19406 Greenpeace 702 H Street, NW Senior Resident Inspector=s Office Suite 300 Indian Point 2 Washington, DC 20001 U. S. Nuclear Regulatory Commission P.O. Box 59 Mr. Phillip Musegaas Buchanan, NY 10511 Riverkeeper, Inc.
828 South Broadway Senior Resident Inspector=s Office Tarrytown, NY 10591 Indian Point 3 U. S. Nuclear Regulatory Commission Mr. Mark Jacobs P.O. Box 59 IPSEC Buchanan, NY 10511 46 Highland Drive Garrison, NY 10524 Mr. Charles Donaldson, Esquire Assistant Attorney General Mr. Michael A. Balduzzi New York Department of Law Sr. Vice President & COO 120 Broadway Regional Operations, NE New York, NY 10271 Entergy Nuclear Operations, Inc.
440 Hamilton Avenue Mr. Raymond L. Albanese White Plains, NY 10601 Four County Coordinator 200 Bradhurst Avenue Unit 4 Westchester County Hawthorne, NY 10532