ML13079A449

From kanterella
Revision as of 09:02, 18 July 2018 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: Sampson M M
NRC/NMSS/SFST/LID/LB
To: Hamilton D B
Entergy Nuclear Operations
Allen W C
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 Commission's (NRC's) 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.

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

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 Letter.docx ADAMS P8 Accession No.: ML13079A449 OFFICIAL RECORD COPY 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/DSFSTNMSS/DSFSTNMSS/DSFST NAME SHelton BJones WAllen MDeBose MSampson DATE 1/29/13 2/14/13 3/4/13 3/7/13 3/19/13 cc: Service List

Mr. Michael A. Balduzzi Sr. Vice President &COO Regional Operations, NE Entergy Nuclear Operations 440 Hamilton Avenue

White Plains, NY 10601

Mr. Michael R. Kansler President & CEO/CNO Entergy Nuclear Operations 1340 Echelon Parkway Jackson, MS 39213 Mr. John T. Herron Sr. Vice President Entergy Nuclear Operations 1340 Echelon Parkway Jackson, MS 39213

Sr. Vice President Engineering & Technical Services Entergy Nuclear Operations 1340 Echelon Parkway Jackson, MS 39213

Mr. Christopher J. Schwarz Site Vice President Entergy Nuclear Operations Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043

General Manager, Plant Operations Entergy Nuclear Operations Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043

Mr. John A. Ventosa GM, Engineering Entergy Nuclear Operations 440 Hamilton Avenue

White Plains, NY 10601

Mr. Joseph P. DeRoy Vice President, Operations Support Entergy Operations, Inc.

1340 Echelon parkway Jackson, MS 39213

Director, NSA Entergy Nuclear Operations Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043

Ms. Laurie A. Lahti, Manager, Licensing Entergy Nuclear Operations, Inc.

Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043

Ms. Suzanne L. Leblang

Manager, Dry Fuel Storage Entergy Nuclear Operations, Inc. Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043

Mr. John F. McCann Director, Nuclear Safety & Licensing Entergy Nuclear Operations 440 Hamilton Avenue

White Plains, NY 10601

Ms. Charlene D. Faison Manager, Licensing Entergy Nuclear Operations 440 Hamilton Avenue

White Plains, NY 10601 Mr. Ernest J. Harkness Director, Oversight Entergy Nuclear Operations, Inc.

1340 Echelon Parkway Jackson, MS 39213 Mr. William C. Dennis Assistant General Counsel Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601

Mr. Larry Potter

ISFSI Supervisor Big Rock Point Restoration Site

10269 US-31 North Charlevoix, MI 49720

Mr. Frank B. Rives

Director, Nuclear Fuels Entergy Nuclear Operations, Inc. 1340 Echelon Parkway Jackson, MS 39213 Mr. William DiProfio 48 Bear Hill Road

Newton, NH 03858 Mr. William T. Russell 400 Plantation Lane

Stevensville, MD 21666-3232

Mr. Garry Randolph 1750 Ben Franklin Drive, 7E Sarasota, FL 34236

Ms. Robbin Kraft Hayes Township Treasurer 08346 Shrigley Rd. Charlevoix, MI 49720

Mr. Carl Lord P.O. Box 38 Waters, MI 49797

Charlevoix City Manager

210 State St.

Charlevoix, MI 49720

Ms. Joanne Beemon 204 Clinton Charlevoix, MI 49720

Mr. George Korthauer Petoskey City Manager 100 West Lake St.

Petoskey, MI 49770

Al Behan Emmet County Board of Commissioners 1916 Berger Rd Petoskey, MI 49770

Ms. Jacqueline Merta Charlevoix Chamber of Commerce P.O Box 358 Charlevoix, MI 49720

Ms. Ethel Knapp Hayes Township Supervisor

10448 Burnett Rd Charlevoix, MI 49720

Ms. Shirley Roloff, Chair Charlevoix County Board of Commissioners

203 Antrim Street Charlevoix, MI 49720 Marlende C. Golovich Hayes Township Clerk

7250 Dalton Charlevoix, MI 49720

Mr. Doug Kuebler Hayes Township Trustee

10772 Burnett Rd.

Charlevoix, MI 49720 Mr. James Rudolph Hayes Township Trustee

09798 Townline Rd

Petoskey, MI 49770 Thor Strong Michigan Department of Environmental

Quality P.O. Box 30241 Lansing, MI 48909-7741

Mr. Tom Bailey Executive Director

Little Traverse Conservancy

3264 Powell Rd.

Harbor Springs, MI 49740

Mr. Rick Lobenherz Vacation Properties Network

203 Bridge Street Charlevoix, MI 49720

Mr. John Haggard P.O. Box 35 Charlevoix, MI 49720

Suzanne Erhart Vice President, Comptroller Lexalite International

10163 US-31 N.

Charlevoix, MI 49720 Ms. Shirlene Tripp Vice Chair, Charlevoix County Board of Commissioners

203 Antrim Street Charlevoix, MI 49720 Mr. Andy Hayes Executive Director Northern Lakes Economic Alliance

1048 East Main Street Boyne City, MI 49712-0008

Mr. Dale Glass Charlevoix Township Supervisor 12491 Waller Rd. Charlevoix, MI 49720

Mr. Curt Thompson Charlevoix Township Fire Chief 12491 Waller Rd.

Charlevoix, MI 49720 Mr. Jim Tamlyn, Chairman Emmet County Board of Commissioners

200 Division Street

Petoskey, MI 49770 Mr. Larry Sullivan Charlevoix County Planning Director

301 State Street Charlevoix, MI 49720 Mr. George Lasater Sheriff, Charlevoix County

1000 Grant Street Charlevoix, MI 49720

Mr. Gerard Doan Chief of Police City of Charlevoix

210 State Street Charlevoix, MI 49720

Mr. Norman (Boogie) Carlson Jr. Mayor, City of Charlevoix

210 State Street Charlevoix, MI 49720

Mr. Paul Ivan Fire Chief, City of Charelvoix 210 State Street Charlevoix, MI 49720

Mr. David V. Johnson Chairman, Bay Harbor Company 4000 Main Street

Bay Harbor, MI 49770

Mr. Kip Thomas Charlevoix Country Club 9600 Clubhouse Drive Charlevoix, MI 49720

Frank E. Etawageshitz Little Traverse Band of Odawa Indians 7500 Odawa Circle Harbor Springs, MI 49740 The Honorable Bart Stupak

U.S. House of Representatives 2352 Rayburn Building Washington, DC 20515

The Honorable Carl Levin U.S. Senate 269 Russell Senate Office Bldg. Washington, DC 20515

The Honorable Debbie Stabenow U.S. Senate 133 Hart Senate Office Bldg. Washington, DC 20515

The Honorable Jason Allen

Michigan Senate 820 Farnum Building P.O. Box 30014 Lansing, MI 48909

The Honorable Kevin Elsenheimer

Michigan House of Representatives P.O. Box 30014 Lansing, MI 48909

Mr. Ronald Reinhardt Charlevoix County Board of Commissioners

203 Antrim Street Charlevoix, MI 49720

The Honorable Garry McDowell

Michigan House of Representatives P.O. Box 30014

Lansing, MI 48909

Mr. Victor Patrick Charlevoix County Board of Commissioners

203 Antrim Street Charlevoix, MI 49720

Mr. Dennis Jason Charlevoix County Board of Commissioners

203 Antrim Street Charlevoix, MI 49720 The Honorable Jennifer Granholm Governor of the State of Michigan Executive Office, Second Floor George Romney Building Lansing, MI 48909

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