ML102160424

From kanterella
Revision as of 20:27, 21 August 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
L. Potter Letter Applicability of the Revised 10 CFR 73.55 Rule to the Big Rock Point Restoration Site (TAC L60619)
ML102160424
Person / Time
Site: Big Rock Point  File:Consumers Energy icon.png
Issue date: 08/02/2010
From: Benner E J
NRC/NMSS/SFST/LID/LB
To: Potter L
Big Rock Point Restoration Project
Rich, S NMSS/SFST/LID/LB 492-3218
References
TAC L60619
Download: ML102160424 (7)


Text

August 2, 2010 Mr. Lawrence Potter Independent Spent Fuel Storage Installation Manager Big Rock Point Restoration Site 10269 US-31 North Charlevoix, MI 49720

SUBJECT:

APPLICABILITY OF THE REVISED 10 CFR 73.55 RULE TO THE BIG ROCK POINT RESTORATION SITE (TAC NO. L60619)

Dear Mr. Potter:

This letter is provided as follow up to the U. S. Nuclear Regulatory Commission's (NRC's July 20, 2010, webinar on the applicability of the power reactor security regulations to 10 CFR Part 50 licensees. The purpose of this letter is to provide clarification on this issue and notify licensees of additional actions that may be required. The revised Power Reactor Security Rule (74 Federal Register (FR) 13926) became effective on May 26, 2009, with compliance required by March 31, 2010. The requirements in 10 CFR 73.55 are referenced in the protection requirements (10 CFR 72.212(b)(5)) for general licensees issued under 10 CFR 72.210. 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 a general licensed Independent Spent Fuel Storage Installations under 10 CFR 72.210 with no plant or a plant in decommissioned status) may not have recognized the applicability of the revised Power Reactor Security Rule to their facility. As a result, Part 50 licensees with facilities in decommissioning or decommissioned status may be out of compliance with the current 10 CFR 73.55 security requirements.

The NRC believes that there are currently no security or health and safety gaps at these facilities that may not be in compliance with the current 10 CFR 73.55 requirements. This is because the security programs at these facilities meet the baseline requirements of the previous version of 10 CFR 73.55 and also meet the requirements in subsequent security orders.

For facilities that may not be in compliance with the current 10 CFR 73.55 rule, the NRC will consider, as appropriate on a case-by-case basis, the use of enforcement discretion in accordance with Section VII.B.6 of the Enforcement Policy, "Violations Involving Special Circumstances" for a period of time until the exemption process is completed. The NRC will consider a licensees' demonstration of good-faith attempt to interpret and implement the new rule, the licensee's prompt corrective actions, and the NRC's recognition of ambiguity regarding the scope of the rule when applying this discretion. Potential findings that are apparent violations of orders or applicable regulations and not attributable to good-faith interpretation and implementation problems, potential noncompliances that involve willfulness or deliberately uncorrected deficiencies, or potential noncompliances that either were not attributable to good-faith interpretation and implementation problems or involved willfulness will be dispositioned through the normal enforcement processes.

Licensees need to evaluate the applicability of the current 10 CFR 73.55 rule to their specific facility and either make appropriate changes to the facility physical protection system or apply for exemptions, as necessary. As a matter of clarity, the current 10 CFR 73.55 rule does not obviate licensees from implementing the Interim Compensatory Measures or Additional Security Measures (ASMs) that were imposed by the previously issued Security Orders. Therefore, the requirements in the ASMs remain in effect. Exemptions granted to requirements in the previous version of 10 CFR 73.55 automatically transfer provided the language in 10 CFR 73.55 has not changed substantively. Consistent with past practice, the NRC will consider allowing a licensee in a decommissioning status or a Part 50 licensee that has only a general licensed ISFSI under 10 CFR 72.210 with no plant or a plant in decommissioned status to decrease their security requirements through the exemption process. Licensees should also evaluate the need to revise their Physical Security Plan.

The NRC requires that licensees comply with the requirements in 10 CFR 73.55 or request exemptions from those requirements in 10 CFR 73.55 that the licensee believes are not applicable to their facility. Exemption requests, and if applicable, license amendment requests should provide the basis for the request. Responses and exemption requests shall be submitted within 120 days of the date of this letter to the Division of Spent Fuel Storage and Transportation, Deputy Director for Licensing and Inspection Directorate. The NRC will return previously-submitted exemption requests from affected licensees to allow licensees to fully address the July 20, 2010 webinar and this letter. Please contact Pamela Longmire, Ph.D. at 301-492-3562 with any questions.

Sincerely,

/RA/

Eric Benner, Chief, Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos. : 50-155, 72-43 cc: Service List

for exemptions, as necessary. As a matter of clarity, the current 10 CFR 73.55 rule does not obviate licensees from implementing the Interim Compensatory Measures or Additional Security Measures (ASMs) that were imposed by the previously issued Security Orders. Therefore, the requirements in the ASMs remain in effect. Exemptions granted to requirements in the previous version of 10 CFR 73.55 automatically transfer provided the language in 10 CFR 73.55 has not changed substantively. Consistent with past practice, NRC will consider allowing a licensee in a decommissioning status or a Part 50 licensee that has only a general licensed ISFSI under 10 CFR 72.210 with no plant or a plant in decommissioned status to decrease their security requirements through the exemption process. Licensees should also evaluate the need to revise their Physical Security Plan.

The NRC requires that licensees comply with the requirements in 10 CFR 73.55 or request exemptions from those requirements in 10 CFR 73.55 that the licensee believes are not applicable to their facility. Exemption requests, and if applicable, license amendment requests should provide the basis for the request. Responses and exemption requests shall be submitted within 120 days of the date of this letter to the Division of Spent Fuel Storage and Transportation, Deputy Director for Licensing and Inspection Directorate. The NRC will return previously-submitted exemption requests from affected licensees to allow licensees to fully address the July 20, 2010 webinar and this letter. Please contact Pamela Longmire, Ph.D. at 301-492-3562 with any questions.

Sincerely,

/RA/

Eric Benner, Chief, Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos. : 50-155, 72-43 cc: Service List Distribution: Christine.lipa@nrc.gov TAC No. : L60619 ADAMS: ML102160424 File location: G:\SFST\Big Rock Point\10CFR7355 letter-BRP.docx OFC SFST SFST SFST SFST NAME SRich WWheatley JGoshen EBenner DATE 08/ 02 /2010 08/02/2010 8/ 02 /2010 08/02/2010OFFICIAL RECORD COPY

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

Mr. John King Michigan Public Service Commission Advance Planning and Review Section 6545 Mercantile Way P.O. Box 30221 Lansing, MI 48909

L. Shekter Smith, Chief Radiological Protection Section Michigan Department of Environmental Quality DWRPD P.O. Box 30630 Lansing, MI 48909-8130 LeBouef, Lamb, Greene & MacRae LLP 1875 Connecticut Avenue, NW, Suite 1200 Washington, DC 20009

Douglas E. Levanway Wise Carter Child & Caraway, P.A. P.O. Box 651 Jackson, MS 39205