ML22152A254

From kanterella
Revision as of 10:52, 29 June 2022 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Associated Independent Spent Fuel Storage Installation Revision to Emergency Plan - Report of Change
ML22152A254
Person / Time
Site: Millstone  Dominion icon.png
Issue date: 06/01/2022
From: Lawrence D
Dominion Energy Nuclear Connecticut
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation
References
22-159
Download: ML22152A254 (6)


Text

Dominion Energy Nuclear Connecticut, Inc.

5000 Dominion Boulevard, Glen Allen, VA 23060 Dom inion Energy.com June 1, 2022 ATTN: Document Control Desk Serial No.: 22-159 U.S. Nuclear Regulatory Commission NRA/SS: RO Washington, DC 20555-0001 Docket Nos.: 50-245/

336/423 72-47 License Nos.: DPR-21/65 NPF-49 DOMINION ENERGY NUCLEAR CONNECTICUT, INC.

MILLSTONE POWER STATION UNITS 1, 2, 3, AND ASSOCIATED INDEPENDENT SPENT FUEL STORAGE INSTALLATION REVISION TO EMERGENCY PLAN - REPORT OF CHANGE Pursuant to 10 CFR 50.54(q)(5) and 10 CFR 72.44(f), a summary of the change analysis for Revision 64 to the Millstone Power Station (MPS) Emergency Plan is provided in the attachment. The change to the Emergency Plan was effective on May 12, 2022. The changes incorporated in this revision did not require prior NRC approval and do not implement actions that reduce the effectiveness of the MPS Emergency Plan. The Emergency Plan continues to meet the standards of 10 CFR 50.47(b) and Appendix E.

If you have any questions or require additional information, please contact Shayan Sinha at (804) 273-4687.

Doug las C awrence Vice President - Nuclear Engineering & Fleet Support Commitments made by this letter: None

Attachment:

Millstone Power Station Emergency Plan, Revision 64, 10 CFR 50.54(q)(5) Summary

Serial No.: 22-159 Docket Nos.: 50-245/336/423 72-47 Page 2 of 2 cc: Regional Administrator, Region I U. S. Nuclear Regulatory Commission 475 Allendale Road, Suite 102 King of Prussia, Pennsylvania 19406-1415 ATTN: Document Control Desk Director, Division of Spent Fuel Management Office of Nuclear Material Safety and Safeguards U. S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Richard. V. Guzman NRC Senior Project Manager - (MPS Units 2 and 3) ,

U. S. Nuclear Regulatory Commission One White Flint North Mail Stop 08 C2 11555 Rockville Pike Rockville, Maryland 20852-2738 Amy Snyder Decommissioning Project Manager (MPS Unit 1)

U.S. Nuclear Regulatory Commission Mailstop T-5A 10 Washington, D. C. 20555-0001 Yen-Ju Chen NRC Senior Project Manager - ISFSls U. S. Nuclear Regulatory Commission Mail Stop 4834 Two White Flint North 11545 Rockville Pike Rockville, Maryland 20852-2738 NRC Senior Resident Inspector Millstone Power Station

Serial No.: 22-159 Docket Nos.: 50-245/336/423 72-47 ATTACHMENT Millstone Power Station Emergency Plan, Revision 64 10 CFR 50.54(g)(5) Summary DOMINION ENERGY NUCLEAR CONNECTICUT, INC.

MILLSTONE POWER STATION UNITS 1, 2 AND 3 MILLSTONE INDEPENDENT SPENT FUEL STORAGE INSTALLATION

Serial No.: 22-159 Docket Nos.: 50-245/336/423 72-47 Attachment, Page 1 of 3 Millstone Power Station Emergency Plan, Revision 64, 10 CFR 50.54(q)(5) Summary Millstone Power Station (MPS) Emergency Plan Revision 64 incorporated the changes described below. A description of why each change was not a reduction in the effectiveness of the emergency plan and the regulatory basis for each non-editorial change are provided.

1. The reference to a State of Connecticut Nuclear Incident Classification Scheme was removed from Section 1.3. The State of Connecticut Nuclear Incident Classification Scheme was eliminated when MPS incorporated the Emergency Action Levels (EALs) from Nuclear Energy Institute (NEI), document 99-01, Revision 6 in 2020. There is no regulatory requirement to maintain a state-based Nuclear Incident Classification Scheme. The State of Connecticut will continue to maintain the classification schemes established by 10 CFR 50.47 and NUREG-0654.
2. The description of an alternate Emergency Operations Facility (EOF) was removed from Table 7-1, based on the MPS EOF location in Norwich, CT.

Regulation 10 CFR 50, Appendix E, 8.b states:

"For a nuclear power reactor licensee's emergency operations facility required by paragraph 8. a of this section, either a facility located between 10 miles and 25 miles of the nuclear power reactor site(s), or a primary facility located less than 10 miles from the nuclear power reactor site(s) and a backup facility located between 10 miles and 25 miles of the nuclear power reactor site(s)."

NUREG-0696 also states that a backup EOF is not required if the distance of the EOF is at or beyond 10 miles of the Technical Support Center (TSC). Since the EOF in Norwich is 18.6 miles from the MPS TSC, a backup EOF is not required.

The MPS EOF would also be fully accessible during a Hostile Action Based (HAB) event. The emergency planning standard for emergency facilities and equipment per 10 CFR 50.47(b)(8), 10 CFR 50 Appendix E, Section E, and NUREG-0696 continue to be met.

3. The "Alternate TSC" was moved from "On-Site" to "Off-site" and its location description was updated from "EOF" to "EOF, Norwich, CT" in Table 7-1. This change accurately reflects that the Alternate TSC is located in the EOF in Norwich, CT. The emergency planning standard for emergency facilities and equipment per 10 CFR 50.47(b)(8), and 10 CFR 50 Appendix E, Section E continue to be met.

Serial No.: 22-159 Docket Nos.: 50-245/336/423 72-47 Attachment, Page 2 of 3

4. References to the East Hartford Host Community Reception Center were deleted from Table 1-1, Table 2-1 and Figure C-1. The city of East Hartford, CT decided to no longer participate as a Host Community Reception Center. The State of Connecticut has determined that the remaining four host community centers can accommodate the number of potential evacuees from the two communities previously designated to go to East Hartford. NUREG-0654 directs the state to establish relocation centers, and this change has been coordinated by the State of Connecticut with the Federal Emergency Management Agency (FEMA). The State of Connecticut is also able to establish a new Host Community in the future. The effectiveness of the MPS Emergency Plan is maintained because the requirements of NUREG-0654 continue to be met.
5. The statement that "The OSC [Operational Support Center] is approximately 23 feet by 26 feet" was deleted from Section 7.4.2. There is no regulatory requirement to specify the dimensions of Emergency Response Organization (ERO) facilities in the Emergency Plan. The OSC is large enough for the personnel assigned to the location. The emergency planning standard for emergency facilities and equipment per 10 CFR 50.47(b)(8), 10 CFR 50 Appendix E, Section E, and NUREG-0696 continue to be met.
6. The statement describing how far the OSC Assembly Area (OSCAA) is away from the TSC/OSC was removed from Section 7.4.2. There is no regulatory requirement to specify that distances between ERO facilities in the Emergency Plan. The emergency planning standard for emergency facilities and equipment per 10 CFR 50.47(b)(8), and 10 CFR 50 Appendix E, Section E continue to be met.
7. Figure 7-1a was updated to show that Electronic Notification (EN) capability is available to the Contiguous States' (Rhode Island and New York) Office of Emergency Management (OEM). This change was made to reflect existing communications that are already in place. The emergency planning standard for emergency communications per 10 CFR 50.47(b)(6), and NUREG-0654 continue to be met.
8. The Letters of Agreement were updated in Appendix B to address name changes for personnel and increases in service costs. There are no regulatory requirements related to Letters of Agreement and these revisions did not change the content, intent, or direction of the MPS Emergency Plan.
9. The Letter of Agreement from Electric Boat Division of General Dynamics was deleted from Appendix B. This Letter of Agreement was deleted because the agreement has been cancelled. The resources that would be provided by the Electric Boat Division can be obtained from the State of Connecticut Department

Serial No.: 22-159 Docket Nos.: 50-245/336/423 72-47 Attachment, Page 3 of 3 of Energy and Environmental Protection (DEEP) and Division of Emergency Management and Homeland Security (DEMHS), and the New England Compact Agreement. The Letter of Agreement is not associated with a HAB event. There are no regulatory requirements related to Letters of Agreement and these revisions did not change the content, intent, or direction of the MPS Emergency Plan.

Editorial changes were also made to:

  • Update the term Station Emergency Response Organization (SERO) to Emergency Response Organization (ERO),
  • Identify Emergency Communicator (EC) as an on-shift/onsite position,
  • Clarify that there is more than one Dominion Energy Emergency Notification System (DEENS) terminal in the MPS Unit 2 and Unit 3 Control Rooms,
  • Provide a consistent location description for the OSCAA, and
  • Change the acronym SSOS [Security Shift Operations Supervisor] to SSS

[Security Shift Supervisor].