Letter Sequence Withholding Request Acceptance |
---|
|
|
|
|
---|
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] Category:Proprietary Information Review
MONTHYEARML21060B6022021-03-11011 March 2021 Request for Withholding Information from Public Disclosure ML20184A0012020-07-0606 July 2020 Request for Withholding Information from Public Disclosure ML20026A0012020-02-11011 February 2020 Request for Withholding Information from Public Disclosure ML20012H1732020-01-13013 January 2020 Request for Withholding Information from Public Disclosure ML18171A0462018-06-29029 June 2018 Request for Withholding Information from Public Disclosure (Westinghouse) ML18171A0342018-06-29029 June 2018 Request for Withholding Information from Public Disclosure (Holtec) ML17316A0022017-11-27027 November 2017 Request for Withholding Information from Public Disclosure (CAC Nos. MF8991 and MF8992; EPID: L-2016-LLA-0039) ML17316A0012017-11-27027 November 2017 Request for Withholding Information from Public Disclosure (CAC Nos. MF8991 and MF8992; EPID: L-2016-LLA-0039) ML17316A0002017-11-27027 November 2017 Request for Withholding Information from Public Disclosure (CAC Nos. MF8991 and MF8992; EPID: L-2016-LLA-0039) ML16211A0592016-10-21021 October 2016 Request for Withholding Information from Public Disclosure ML16020A2192016-02-17017 February 2016 Request for Withholding Information from Public Disclosure for Indian Point Unit Nos. 2 and 3 ML15288A1402015-12-0404 December 2015 Request for Withholding Information from Public Disclosure ML15288A4022015-12-0404 December 2015 Request for Withholding Information from Public Disclosure ML15288A2122015-12-0404 December 2015 Request for Withholding Information from Public Disclosure ML15230A4102015-09-19019 September 2015 Request for Withholding Information from Public Disclosure ML15083A0792015-04-17017 April 2015 Request for Withholding Information from Public Disclosure for Shutdown Margin Confirmation ML14217A2062014-08-14014 August 2014 Respect for Withholding Information from Public Disclosure ML14119A0732014-06-18018 June 2014 Staff Assessment of the Flooding Walkdown Report Supporting Implementation of Near-Term Task Force Recommendation 2.3 Related to the Fukushima DAI-ICHI Nuclear Power Plant Accident ML14139A3592014-06-17017 June 2014 Issuance of Amendments Request for Withholding Information from Public Disclosure ML14139A3962014-06-17017 June 2014 Request for Withholding Information from Public Disclosure ML13298A7082013-11-13013 November 2013 Request for Withholding Information from Public Disclosure Regarding License Amendment Request Concerning Pressure-Temperature Limits and Low Temperature Over-Pressure Protection Requirements for Indian Point Nuclear Generating Unit No. 2 ( ML12150A3832012-06-25025 June 2012 Request for Withholding Information from Public Disclosure (TAC Nos. ME1671, ME1672, and L24299) ML12153A1962012-06-25025 June 2012 Request for Withholding Information from Public Disclosure ML1134001842012-01-13013 January 2012 Request for Withholding Information from Public Disclosure ML1130703802011-12-0505 December 2011 Request for Withholding Information from Public Disclosure (TAC Nos. ME1671, ME1672, and L24299) ML1127701542011-10-31031 October 2011 Request for Withholding Information from Public Disclosure (TAC ME1671, ME1672, and L24299) ML1001908342010-01-22022 January 2010 Entergy Nuclear Operations, Inc. - Request for Withholding Information from Public Disclosure for Extension of Orders Approving Indirect Transfer of Control of Licenses (TAC Nos. ME2515 Through ME2522) ML0930206032009-11-12012 November 2009 Request for Withholding Information from Public Disclosure ML0736500192008-01-0707 January 2008 Entergy Nuclear Operations, Inc.-Request for Withholding Information from Public Disclosure for Indirect Transfer of Control of Licenses (TAC Nos. MD6178 Through MC6185) ML0727500322007-10-11011 October 2007 Entergy Nuclear Operations, Inc. - Request for Withholding Information from Public Disclosure for Indirect Transfer of Control of Licenses (TAC Nos. MD6178 Through MD6185) ML0610703002006-04-20020 April 2006 Westinghouse Electric Company, Request for Withholding Information from Public Disclosure for Indian Point Nuclear Generating Unit No. 2 ML0508101892005-03-23023 March 2005 (IP3), Withholding from Public Disclosure, Polestar-prepared Calculation, Psat 3056CT.QA.04, Calculation of Indian Point 3 Engineered Safety Feature Component Leakage Iodine Release with Boundary Layer Effect, Rev. 1 ML0426703652004-09-23023 September 2004 Westinghouse Electric Company, Request for Withholding Information from Public Disclosure ML0411400692004-04-23023 April 2004 Westinghouse Electric Company, Request for Withholding Information from Public Disclosure ML0320200092003-07-21021 July 2003 Withholding from Public Disclosure, Wcobra/Trac Computer Code and Related Material ML0316209792003-06-11011 June 2003 Caldon, Inc., Request for Withholding Information from Public Disclosure. ML0304501082003-02-13013 February 2003 Westinghouse Electric Company, Request for Withholding Information from Public Disclosure for Indian Point, Unit No. 2 ML0303101292003-01-31031 January 2003 Westinghouse Electric Company, Request for Withholding Information from Public Disclosure ML0232905142002-11-25025 November 2002 Westinghouse Electric Company, Request for Additional Information for Withholding from Public Disclosure for Indian Point Nuclear Generating Unit 3 ML0232904732002-11-25025 November 2002 Caldon, Inc., Request for Withholding Information from Public Disclosure for Indian Point Nuclear Generating Unit No. 3 ML0220507412002-08-15015 August 2002 Request for Withholding Information in Westinghouse WCAP-15902-P, Rev. 0 from Public Disclosure 2021-03-11
[Table view] |
Text
April 20, 2006 Mr. B. F. Maurer, Acting Manager Regulatory Compliance and Plant Licensing Westinghouse Electric Company, LLC P.O. Box 355 Pittsburgh, PA 15230-0355
SUBJECT:
WESTINGHOUSE ELECTRIC COMPANY, REQUEST FOR WITHHOLDING INFORMATION FROM PUBLIC DISCLOSURE FOR INDIAN POINT NUCLEAR GENERATING UNIT NO. 2 (TAC NO. MC8427)
Dear Mr. Maurer:
By letter dated April 11, 2006, Entergy Nuclear Operations, Inc. (ENO or the licensee) submitted an affidavit dated March 15, 2006, executed by yourself. You requested that the information contained in Attachment 1 of the licensees April 11, 2006, letter, "Additional Information For Proposed Technical Specification Change Regarding Use of ASTRUM for LBLOCA [Large-Break Loss-of-Coolant Accident] Analysis (Proprietary Version)," be withheld from public disclosure pursuant to Title 10 of the Code of Federal Regulations (10 CFR) Section 2.390.
A nonproprietary version of this document submitted as Attachment 2 to the licensees letter has been placed in the Nuclear Regulatory Commission's (NRC's) Public Document Room and added to the Agencywide Documents Access and Management System Public Electronic Reading Room.
The affidavit stated that the submitted information should be considered exempt from mandatory public disclosure for the following reasons (among others):
- a. The information reveals the distinguishing aspects of a process (or component, structure, tool, method, etc.) where prevention of its use by any of Westinghouse's competitors without license from Westinghouse constitutes a competitive economic advantage over other companies.
- b. Its use by a competitor would reduce his expenditure of resources or improve his competitive position in the design, manufacture, shipment, installation, assurance of quality, or licensing a similar product.
We have reviewed your application and the material in accordance with the requirements of 10 CFR 2.390 and, on the basis of your statements provided by Westinghouse Electric Company, have determined that the submitted information sought to be withheld contains proprietary commercial information and should be withheld from public disclosure.
B. Maurer Therefore, the version of the submitted information marked as proprietary will be withheld from public disclosure pursuant to 10 CFR 2.390(b)(5) and Section 103(b) of the Atomic Energy Act of 1954, as amended.
Withholding from public inspection shall not affect the right, if any, of persons properly and directly concerned to inspect the documents. If the need arises, we may send copies of this information to our consultants working in this area. We will, of course, ensure that the consultants have signed the appropriate agreements for handling proprietary information.
If the basis for withholding this information from public inspection should change in the future such that the information could then be made available for public inspection, you should promptly notify the NRC. You also should understand that the NRC may have cause to review this determination in the future, for example, if the scope of a Freedom of Information Act request includes your information. In all review situations, if the NRC makes a determination adverse to the above, you will be notified in advance of any public disclosure.
If you have any questions regarding this matter, I may be reached at 301-415-2901.
Sincerely,
/RA/
John P. Boska, Senior Project Manager Plant Licensing Branch I-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-247 cc: See next page
B. Maurer Therefore, the version of the submitted information marked as proprietary will be withheld from public disclosure pursuant to 10 CFR 2.390(b)(5) and Section 103(b) of the Atomic Energy Act of 1954, as amended.
Withholding from public inspection shall not affect the right, if any, of persons properly and directly concerned to inspect the documents. If the need arises, we may send copies of this information to our consultants working in this area. We will, of course, ensure that the consultants have signed the appropriate agreements for handling proprietary information.
If the basis for withholding this information from public inspection should change in the future such that the information could then be made available for public inspection, you should promptly notify the NRC. You also should understand that the NRC may have cause to review this determination in the future, for example, if the scope of a Freedom of Information Act request includes your information. In all review situations, if the NRC makes a determination adverse to the above, you will be notified in advance of any public disclosure.
If you have any questions regarding this matter, I may be reached at 301-415-2901.
Sincerely,
/RA/
John Boska, Project Manager Plant Licensing Branch I-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-247 cc: See next page Distribution PUBLIC RidsNrrDssSbwb RidsNrrLASLittle RidsOgc Rp LPLI-1 Reading RidsNrrDorlLpla RidsNrrPMJBoska RidsRgn1MailCenter BSingal ADAMS Accession Number: ML061070300 OFFICE LPLI-1/PM LPLI-1/LA SPWB/BC LPLI-1/BC NAME JBoska SLittle JNakoski RLaufer (SSun for)
DATE 4/20/06 4/20/06 4/20/06 4/20/06 OFFICIAL RECORD COPY
Indian Point Nuclear Generating Unit No. 2 cc:
Mr. Gary J. Taylor Ms. Charlene D. Faison Chief Executive Officer Manager, Licensing Entergy Operations, Inc. Entergy Nuclear Operations, Inc.
1340 Echelon Parkway 440 Hamilton Avenue Jackson, MS 39213 White Plains, NY 10601 Mr. John T. Herron Mr. Michael J. Columb Senior Vice President and Director of Oversight Chief Operating Officer Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. 440 Hamilton Avenue 440 Hamilton Avenue White Plains, NY 10601 White Plains, NY 10601 Mr. James Comiotes Mr. Fred R. Dacimo Director, Nuclear Safety Assurance Site Vice President Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. Indian Point Energy Center Indian Point Energy Center 295 Broadway, Suite 1 295 Broadway, Suite 1 P.O. Box 249 P.O. Box 249 Buchanan, NY 10511-0249 Buchanan, NY 10511-0249 Mr. Patric Conroy Mr. Paul Rubin Manager, Licensing General Manager, Plant Operations Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. Indian Point Energy Center Indian Point Energy Center 295 Broadway, Suite 1 295 Broadway, Suite 2 P. O. Box 249 P.O. Box 249 Buchanan, NY 10511-0249 Buchanan, NY 10511-0249 Mr. Travis C. McCullough Mr. Oscar Limpias Assistant General Counsel Vice President Engineering Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. 440 Hamilton Avenue 440 Hamilton Avenue White Plains, NY 10601 White Plains, NY 10601 Ms. Stacey Lousteau Mr. Brian OGrady Treasury Department Vice President, Operations Support Entergy Services, Inc.
Entergy Nuclear Operations, Inc. 639 Loyola Avenue 440 Hamilton Avenue Mail Stop: L-ENT-15E White Plains, NY 10601 New Orleans, LA 70113 Mr. John F. McCann Regional Administrator, Region I Director, Licensing U.S. Nuclear Regulatory Commission Entergy Nuclear Operations, Inc. 475 Allendale Road 440 Hamilton Avenue King of Prussia, PA 19406 White Plains, NY 10601
Indian Point Nuclear Generating Unit No. 2 cc:
Senior Resident Inspectors Office Mr. William T. Russell Indian Point 2 PWR SRC Consultant U. S. Nuclear Regulatory Commission 400 Plantation Lane P.O. Box 59 Stevensville, MD 21666-3232 Buchanan, NY 10511 Mr. Jim Riccio Mr. Peter R. Smith, President Greenpeace New York State Energy, Research, and 702 H Street, NW Development Authority Suite 300 17 Columbia Circle Washington, DC 20001 Albany, NY 12203-6399 Mr. Phillip Musegaas Mr. Paul Eddy Riverkeeper, Inc.
Electric Division 828 South Broadway New York State Department Tarrytown, NY 10591 of Public Service 3 Empire State Plaza, 10th Floor Mr. Mark Jacobs Albany, NY 12223 IPSEC 46 Highland Drive Mr. Charles Donaldson, Esquire Garrison, NY 10524 Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Mayor, Village of Buchanan 236 Tate Avenue Buchanan, NY 10511 Mr. Ray Albanese Executive Chair Four County Nuclear Safety Committee Westchester County Fire Training Center 4 Dana Road Valhalla, NY 10592 Mr. William DiProfio PWR SRC Consultant 139 Depot Road East Kingston, NH 03827 Mr. Daniel C. Poole PWR SRC Consultant P.O. Box 579 Inglis, FL 34449