|
---|
Category:Inspection Plan
MONTHYEARML22347A2502022-12-21021 December 2022 Security Inspection Plan ML21208A2112021-07-27027 July 2021 Decommissioning Inspection Plan for Indian Point Generating Unit 3 - 2021 IR 05000286/20200062021-03-0303 March 2021 Annual Assessment Letter for Indian Point Energy Center, Unit 3 (Report 05000286/2020006) IR 05000286/20200052020-08-31031 August 2020 Updated Inspection Plan for Indian Point Energy Center, Unit 3 (Inspection Report 05000286/2020005) IR 05000247/20190062020-03-0303 March 2020 Annual Assessment Letter for Indian Point Energy Center, Units 2 and 3 (Report 05000247/2019006 and 05000286/2019006) IR 05000247/20190052019-08-28028 August 2019 Updated Inspection Plan (Inspection Report 05000247/2019005 and 05000286/2019005) IR 05000247/20180062019-03-0404 March 2019 Annual Assessment Letter for Indian Point Energy Center, Units 2 and 3 (Reports 05000247/2018006 and 05000286/2018006) IR 05000247/20180052018-08-28028 August 2018 Updated Inspection Plan (Inspection Report 05000247/2018005 and 05000286/2018005) ML18240A1612018-08-28028 August 2018 Updated Inspection Plan (Inspection Report 05000247/2018005 and 05000286/2018005) IR 05000247/20170062018-02-28028 February 2018 Annual Assessment Letter for Indian Point Energy Center, Units 2 and 3 (Report 05000247/2017006 and 05000286/2017006, Report 05000247/2017402 and 05000286/2017402, Report 05000247/2017501 and 05000286/2017501) IR 05000247/20170052017-08-28028 August 2017 Updated Inspection Plan for Indian Point Nuclear Generating, Units 2 and 3 (Report 05000247/2017005 and 05000286/2017005) IR 05000247/20160062017-03-0101 March 2017 Annual Assessment Letter for Indian Point Nuclear Generating, Units 2 and 3 (Report 05000247/2016006 and 05000286/2016006) IR 05000247/20160052016-08-31031 August 2016 Mid-Cycle Assessment Letter for Indian Point Nuclear Generating Units 2 and 3 (Report 05000247/2016005 and 05000286/2016005) IR 05000247/20150062016-03-0202 March 2016 2015 Annual Assessment Letter for Indian Point Nuclear Generating, Units 2 and 3 (Report 05000247/2015006 and 05000286/2015006) IR 05000247/20150052015-09-0101 September 2015 Mid-Cycle Assessment Letter for Indian Point Nuclear Generating Units 2 and 3 (Report 05000247/2015005 and 05000286/2015005) ML15061A4012015-03-0404 March 2015 2014 Annual Assessment Letter for Indian Point Nuclear Generating Units 2 and 3 (Report 05000247/2014001 and 05000286/2014001)(w/Inspection Plan) IR 05000247/20140062014-09-0202 September 2014 Mid-Cycle Assessment Letter and Inspection Plan 2014 (ROP-15) - Indian Point Nuclear Generating Units 2 and 3 (Report 05000247-14-006 and 05000286-14-006) IR 05000247/20130012014-03-0404 March 2014 2013 Annual Assessment Letter for Indian Point Nuclear Generating Units 2 and 3 (Report 05000247/2013001 and 05000286/2013001)(w/Inspection Plan) ML14027A4152014-01-16016 January 2014 Enclosure 2 to NL-14-010, Attachment 2, Final Response to U.S. NRC RAI 6-A Items 1 and 2 on the Rvi Program and Rvi Inspection Plan IR 05000247/20130062013-09-0303 September 2013 Mid-Cycle Performance Review and Inspection Plan 2013 (ROP-14) - Indian Point Nuclear Generating Units 2 and 3 (Report 05000247-13-006 and 05000286-13-006) IR 05000247/20120012013-03-0404 March 2013 Annual Assessment Letter for Indian Point Nuclear Generating Units 2 and 3 (Report 05000247-12-001 and 05000286-12-001) ML12297A0062012-10-22022 October 2012 Notification of Conduct of a Triennial Fire Protection Baseline Inspection ML12244A3542012-09-0404 September 2012 Mid-Cycle Performance Review and Inspection Plan - 2013 Indian Point Nuclear Generating Units 2 and 3 IR 05000247/20110012012-03-0505 March 2012 Annual Assessment Letter (Report 05000247/2011001 and 05000286/2011001) ML1124208362011-09-0101 September 2011 Mid-Cycle Performance Review and Inspection Plan 2011 - Indian Point Nuclear Generating Units 2 and 3 ML1106204642011-03-0404 March 2011 Annual Assessment Letter for Indian Point Nuclear Generating Units 2 and 3 (Reports 05000247/2010001 and 05000286/2010001) ML1024402362010-09-0101 September 2010 Mid-Cycle Performance Review and Inspection Plan 2010 - Indian Point Nuclear Generating Units 2 and 3 ML1006208632010-03-0303 March 2010 Annual Assessment Letter (Report 05000247-10-001 & 05000286-10-001) ML0924401932009-09-0101 September 2009 Mid-Cycle Performance Review and Inspection Plan - Indian Point Nuclear Generating Stations Units 2 and 3, Dated 09/01/09 IR 05000247/20090012009-03-0404 March 2009 IR 05000247-09-001 and 05000286-09-001, on 02/10/2009, Indian Point Nuclear Generating Units 1 & 2, Annual Assessment Letter, Dated March 4, 2009 ML0824703162008-09-0202 September 2008 Mid-Cycle Performance Review and Inspection Plan, Indian Point, Units 2 and 3 ML0904105262008-06-0202 June 2008 Inspection Plan - Indian Point 2; Station Blackout Diesel Generator Modification & 50.59; IR No. 50-247-08-012 IR 05000247/20080012008-03-0303 March 2008 Annual Assessment Letter EOC 2007 ROP8 - Indian Point Energy Center (05000247-08-001, 05000286-08-001) ML0734709592007-12-13013 December 2007 ROP8 - Indian Point 2 and 3 - Change to Inspection Plan, 12/13/07 ML0724309422007-08-31031 August 2007 Mid-Cycle Performance Review and Inspection Plan - Indian Point Nuclear Generating Units 2 and 3 ML0706106032007-03-0202 March 2007 Annual Assessment Letter EOC 2006 - Indian Point Station Units 2 & 3 (05-247/2007001 and 05-286/2007001) ML0708806212006-12-26026 December 2006 E-Mail from Mclaughlin to Alp@Nyserda.Org, NRC Reactor Inspection Schedule for 1Q07 ML0624306582006-08-31031 August 2006 Mid-cycle Performance Review and Inspection Plan - Indian Point Nuclear Generating Units 2 and 3 ML0613805862006-05-18018 May 2006 Inspection/Activity Plan, 05/01/2006 - 09/30/2007 ML0621406102006-05-18018 May 2006 Inspection / Activity Plan 05/01/2006 - 09/30/2007 ML0606201072006-03-0202 March 2006 2006-001 - Annual Assessment Letter - Indian Point Nuclear Generating Units 2 and 3 (Reports 05-247/2006001 & 05-286/2006001) ML0526400032005-09-20020 September 2005 Memo Special Inspection Charter - Indian Point, Unit No. 2 ML0524207132005-08-30030 August 2005 2005 Mid-Cycle Review and Inspection Plan - Indian Point 2 & 3 ML0506105932005-03-0202 March 2005 Annual Assessment Letter 2005001 - Indian Point 2 & 3 ML0424400842004-08-30030 August 2004 2004 Mid-Cycle Performance Review and Inspection Plan - Indian Point 2 and 3 ML0406305552004-03-0303 March 2004 2003-04 Annual Assessment Letter - Indian Point IR 05000286/20030012003-03-0303 March 2003 2003 Annual Assessment Letter - Indian Point Nuclear Generating Unit 2 (Report 50-286/2003001) ML0224100642002-08-28028 August 2002 2002 Mid-Cycle Performance Review and Inspection Plan - Indian Point Nuclear Generating Unit 2 ML0223803962002-08-26026 August 2002 2002 Indian Point 3 Mid-Cycle Performance Review and Inspection Plan IR 05000247/20020012002-03-0404 March 2002 2002 Annual Assessment Letter - Indian Point 2 (Report 50-247/02-01) 2022-12-21
[Table view] 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
August 26, 2002 Mr. Robert J. Barrett Vice President, Operations Entergy Nuclear Operations, Inc.
Indian Point Nuclear Generating Unit 3 295 Broadway, Suite 3 Post Office Box 308 Buchanan, NY 10511-0308
SUBJECT:
MID-CYCLE PERFORMANCE REVIEW AND INSPECTION PLAN -
INDIAN POINT NUCLEAR GENERATING UNIT 3
Dear Mr. Barrett:
On August 7, 2002, the NRC staff completed its mid-cycle plant performance assessment of Indian Point Nuclear Generating Unit 3 (Indian Point 3). In accordance with NRC Inspection Manual Chapter 0305, Operating Reactor Assessment Program, the mid-cycle review involved the participation of all technical divisions in evaluating the performance of your Indian Point 3 facility for the first half of the current assessment cycle, January 1 - December 31, 2002. The purpose of this letter is to inform you of our assessment of your safety performance during this period and our plans for future inspections at your facility so that you will have an opportunity to prepare for these inspections and to inform us of any planned inspections which may conflict with your plant activities.
Plant performance for the most recent quarter was within the Licensee Response Column of the NRCs Action Matrix, based on all inspection findings being classified as having very low safety significance (Green) and all PIs indicating performance at a level requiring no additional NRC oversight (Green). Therefore, we plan to conduct only baseline inspections at your facility through September 30, 2003.
The enclosed inspection plan details the inspections scheduled for the next year. The inspection plan is provided to minimize the resource impact on your staff and to allow for scheduling conflicts and personnel availability to be resolved in advance of inspector arrival onsite. Routine resident inspections are not listed due to their ongoing and continuous nature.
The last six months of the inspection plan are tentative and may be revised at the end-of-cycle review.
In addition, the NRC is in the process of finalizing a Temporary Instruction (TI) that will be used to review implementation of the Interim Compensatory Measures required by the Agencys Security Order to all commercial nuclear power plants, dated February 25, 2002. Schedules have not yet been finalized, but it is anticipated that these inspections will begin within the next calendar quarter. Once finalized, the details will be communicated by separate correspondence.
Robert J. Barrett 2 In accordance with 10 CFR 2.790 of the NRCs Rules of Practice, a copy of this letter and its enclosure will be made available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRC's document system (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Electronic Reading Room).
If circumstances arise which cause us to change the inspection plan, we will contact you to discuss the change as soon as possible. Please contact me at (610) 337-5234 with any questions you may have regarding this letter or the inspection plan.
Sincerely,
/RA/
Peter W. Eselgroth, Chief Projects Branch 2 Division of Reactor Projects Docket No. 50-286 License No. DPR-64
Enclosure:
Indian Point 3 Inspection/ Activity Plan
Robert J. Barrett 3 cc w/encl: J. Yelverton, Chief Executive Officer M. Kansler, Senior Vice President and Chief Operating Officer J. DeRoy, General Manager of Plant Operations D. Pace, Vice President - Engineering J. Knubel, Vice President Operations Support F. Dacimo, Vice President - Operations J. Kelly, Director - Licensing C. D. Faison, Manager - Licensing H. P. Salmon, Jr., Director of Oversight J. Comiotes, Director, Nuclear Safety Assurance J. McCann, Manager, Nuclear Safety and Licensing Mayor, Village of Buchanan J. G. Testa, Mayor, City of Peekskill J. M. Fulton, Assistant General Counsel W. Flynn, President, New York State Energy Research and Development Authority J. Spath, Program Director, New York State Energy Research and Development Authority P. D. Eddy, Electric Division, New York State Department of Public Service C. Donaldson, Esquire, Assistant Attorney General, New York Department of Law R. Schwartz, SRC Consultant R. Toole, SRC Consultant C. Hehl, SRC Consultant R. Albanese, Executive Chair, Four County Nuclear Safety Committee S. Lousteau, Treasury Department, Entergy Services, Inc.
Chairman, Standing Committee on Energy, NYS Assembly Chairman, Standing Committee on Environmental Conservation, NYS Assembly Chairman, Committee on Corporations, Authorities, and Commissions Assemblywoman Sandra Galef, NYS Assembly C. Terry, Niagara Mohawk Power Corporation County Clerk, Westchester County Legislature A. Spano, Westchester County Executive R. Bondi, Putnam County Executive C. Vanderhoef, Rockland County Executive E. A. Diana, Orange County Executive M. Elie, Citizens Awareness Network J. Riccio, Greenpeace F. Zalcman, Pace Law School, Energy Project A. Matthiessen, Executive Director, Riverkeeper, Inc.
P. Leventhal, The Nuclear Control Institute K. Copeland, Pace Environmental Litigation Clinic R. Witherspoon, The Journal News
Robert J. Barrett 4 Distribution w/encl: H. Miller, RA/J. Wiggins, DRA (1)
A. Blough, DRP W. Lanning, DRS J. Clifford, DRP B. Holian, DRP R. Crlenjak, DRS H. Nieh, RI EDO Coordinator S. Richards, NRR (ridsnrrdlpmlpdi)
P. Milano, PM, NRR G. Vissing, Backup PM, NRR Ridsnrrdipmlipb D. Screnci, PAO N. Sheehan, PAO P. Eselgroth, DRP DRS Branch Chiefs (5)
S. Barber, DRP W. Cook, DRP R. Junod, DRP R. Martin, DRP P. Drysdale, SRI - Indian Point 3 L. Scholl, DRS J. McFadden, DRS P. Frechette, DRS D. Silk, DRS B. Platchek, DRP Region I Docket Room (with concurrences)
DOCUMENT NAME: G:\BRANCH2\ROP-3 FILES\IP3 MID-CYCLE LETTER 2002.wpd After declaring this document An Official Agency Record it will be released to the Public. To receive a copy of this document, indicate in the box: "C" = Copy without attachment/enclosure "E" = Copy with attachment/enclosure "N" = No copy OFFICE RI/DRP RI/DRP RI/DRP NAME WCook /WAC/ PEselgroth /PWE/ BHolian /BEH/
DATE 08/26/02 08/26/02 08/26/02 OFFICIAL RECORD COPY
Page 1 of 2 Indian Point 3 08/22/2002 16:30:48 Inspection / Activity Plan Report 22 06/30/2002 - 09/30/2003 Unit No. of Staff Planned Dates Inspection Number Inspection Activity Title on Site Start End Type 7112203 - PUB RAD SAFETY - REMP 1 3 IP 7112203 Radiological Environmental Monitoring Program 07/08/2002 07/12/2002 Baseline Inspections 71152B - PROBLEM IDENTIFICATION AND RESOLUTION 3 3 IP 71152B Identification and Resolution of Problems 09/16/2002 09/20/2002 Baseline Inspections 3 IP 71152B Identification and Resolution of Problems 09/30/2002 10/04/2002 Baseline Inspections 71121 - OCC RAD SAFETY 1 3 IP 7112101 Access Control to Radiologically Significant Areas 09/09/2002 09/13/2002 Baseline Inspections 3 IP 7112102 ALARA Planning and Controls 09/09/2002 09/13/2002 Baseline Inspections 3 IP 7112103 Radiation Monitoring Instrumentation and Protective Equipment 09/09/2002 09/13/2002 Baseline Inspections 3 IP 71151 Performance Indicator Verification 09/09/2002 09/13/2002 Baseline Inspections 711111B - U3 L.O.REQUALIFICATION PROGRAM 2 3 IP 7111111B Licensed Operator Requalification 09/16/2002 09/20/2002 Baseline Inspections 7111401 - EXERCISE EVALUATION 2 3 IP 7111401 Exercise Evaluation 10/14/2002 10/18/2002 Baseline Inspections 7111117B - MODS & 50.59 3 3 IP 7111102 Evaluation of Changes, Tests, or Experiments 10/21/2002 10/25/2002 Baseline Inspections 3 IP 7111117B Permanent Plant Modifications 10/21/2002 10/25/2002 Baseline Inspections 71151 - PUB RAD SAFETY PI VERIFICATION 2 3 IP 71151 Performance Indicator Verification 11/04/2002 11/08/2002 Baseline Inspections 71121 - OCC RAD SAFETY 1 3 IP 7112101 Access Control to Radiologically Significant Areas 01/13/2003 01/17/2003 Baseline Inspections 3 IP 7112102 ALARA Planning and Controls 01/13/2003 01/17/2003 Baseline Inspections 3 IP 7112103 Radiation Monitoring Instrumentation and Protective Equipment 01/13/2003 01/17/2003 Baseline Inspections 3 IP 71151 Performance Indicator Verification 01/13/2003 01/17/2003 Baseline Inspections 7112201 - PUB RAD SAFETY - RETS 1 3 IP 7112201 Radioactive Gaseous and Liquid Effluent Treatment and Monitoring Systems 02/03/2003 02/07/2003 Baseline Inspections 3/10+EXM - U3 OPERATOR LICENSING INITIAL EXAMS 3 3 U01504 INDIAN POINT 3 INITIAL EXAM (3/10/03) 02/09/2003 02/13/2003 Not Applicable 3 U01504 INDIAN POINT 3 INITIAL EXAM (3/10/03) 03/10/2003 03/21/2003 Not Applicable 7111108 - INSERVICE INSPECTION 2 3 IP 2515/145 Circumferential Cracking of Reactor Pressure Vessel Head Penetration Nozzles (NRC Bulletin 2001-01) 04/07/2003 04/11/2003 Safety Issues 3 IP 7111108 Inservice Inspection Activities 04/07/2003 04/11/2003 Baseline Inspections 71121 - OCC RAD SAFETY 1 3 IP 7112101 Access Control to Radiologically Significant Areas 04/07/2003 04/11/2003 Baseline Inspections This report does not include INPO and OUTAGE activities.
This report shows only on-site and announced inspection procedures.
Page 2 of 2 Indian Point 3 08/22/2002 16:30:48 Inspection / Activity Plan Report 22 06/30/2002 - 09/30/2003 Unit No. of Staff Planned Dates Inspection Number Inspection Activity Title on Site Start End Type 71121 - OCC RAD SAFETY 1 3 IP 7112102 ALARA Planning and Controls 04/07/2003 04/11/2003 Baseline Inspections 3 IP 7112103 Radiation Monitoring Instrumentation and Protective Equipment 04/07/2003 04/11/2003 Baseline Inspections 3 IP 71151 Performance Indicator Verification 04/07/2003 04/11/2003 Baseline Inspections 7111112B - MAINTENANCE RULE 1 3 IP 7111112B Maintenance Effectiveness 06/02/2003 06/06/2003 Baseline Inspections 71122.02 - RADWASTE 1 3 IP 7112202 Radioactive Material Processing and Transportation 07/07/2003 07/11/2003 Baseline Inspections 71130 - SECURITY 1 3 IP 7113001 Access Authorization Program (Behavior Observation Only) 07/14/2003 07/18/2003 Baseline Inspections 3 IP 7113002 Access Control (Search of Personnel, Packages, and Vehicles: Identification and Authorization) 07/14/2003 07/18/2003 Baseline Inspections 7111107B - HEAT SINK 1 3 IP 7111107B Heat Sink Performance 08/18/2003 08/22/2003 Baseline Inspections 71121 - OCC RAD SAFETY 1 3 IP 7112101 Access Control to Radiologically Significant Areas 09/29/2003 10/03/2003 Baseline Inspections 3 IP 7112102 ALARA Planning and Controls 09/29/2003 10/03/2003 Baseline Inspections 3 IP 7112103 Radiation Monitoring Instrumentation and Protective Equipment 09/29/2003 10/03/2003 Baseline Inspections 3 IP 71151 Performance Indicator Verification 09/29/2003 10/03/2003 Baseline Inspections This report does not include INPO and OUTAGE activities.
This report shows only on-site and announced inspection procedures.