Letter Sequence Approval |
---|
EPID:L-2019-LLA-0098, Notification of Expected Date of Transfer of Ownership of Nuclear Unit to Holtec Pilgrim, LLC; Notification of Satisfactory Documentary Evidence of Insurance; and Notification of Receipt of All Required Regulatory Approvals (Approved, Closed) |
|
MONTHYEARML18341A2192018-12-0404 December 2018 Response to Request for Additional Information - Exemption from the Requirements of 10 CFR 50.47 and Appendix E to 10 CFR Part 50 Project stage: Response to RAI ML19056A1902019-02-18018 February 2019 Response to Request for Additional Information - Exemption from the Requirements of 10 CFR 50.47 and Appendix E to 10 CFR Part 50 Project stage: Response to RAI ML19161A2122019-05-20020 May 2019 NRR E-mail Capture - Pilgrim Nuclear Power Station - Acceptance of License Amendment Request to Remove Cyber Security Plan Requirements Project stage: Acceptance Review ML19234A3572019-08-22022 August 2019 Notification of Expected Date of Transfer of Ownership of Nuclear Unit to Holtec Pilgrim, LLC; Notification of Satisfactory Documentary Evidence of Insurance; and Notification of Receipt of All Required Regulatory Approvals Project stage: Request ML19331A1732019-11-12012 November 2019 NRR E-mail Capture - Pilgrim Nuclear Power Station -Consult with Commonwealth - Amendment Regarding Cyber Security Plan Project stage: Other ML19276C4202020-01-0202 January 2020 Issuance of Amendment No. 252, Request to Remove Cyber Security Plan Requirements for the Permanently Defueled Condition Project stage: Approval ML20084K4322020-03-24024 March 2020 Issuance of Amendment No. 252 to Renewed Facility License Remove Cyber Security Plan License Condition- Correction of Typographical Error Project stage: Approval ML21090A1932021-05-19019 May 2021 Issuance of Amendment No. 237 Regarding Adoption of 10 CFR 50.69, Risk Informed Categorization and Treatment of Structures, Systems and Components of Nuclear Power Reactors Project stage: Approval 2019-05-20
[Table View] |
|
---|
Category:Letter
MONTHYEARL-24-002, Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G2024-02-0202 February 2024 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML23342A1182024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23334A1822023-11-30030 November 2023 Biennial Report for the Defueled Safety Analysis Report Update, Technical Specification Bases Changes, 10 CFR 50.59 Evaluation Summary, and Regulatory Commitment Change Summary November 2021 Through October 2023 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) L-23-011, 10 CFR 72.48 Biennial Change Summary Report2023-10-27027 October 2023 10 CFR 72.48 Biennial Change Summary Report IR 05000293/20234012023-08-31031 August 2023 NRC Inspection Report No. 05000293/2023401 & 2023001 (Cover Letter Only) IR 05000293/20230022023-08-0404 August 2023 NRC Inspection Report No. 05000293/2023002 L-23-008, Correction to Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations Holtec Decommissioning International, LLC (HDI)2023-05-23023 May 2023 Correction to Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations Holtec Decommissioning International, LLC (HDI) ML23136A7792023-05-15015 May 2023 Annual Radiological Environmental Operating Report, January 1 Through December 31, 2022 ML23135A2152023-05-15015 May 2023 Annual Radioactive Effluent Release Report, January 1 Through December 31, 2022 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML23069A2782023-03-13013 March 2023 Request for Scoping Comments Concerning the Environmental Review of Monticello Nuclear Generating Plant, Unit 1 Subsequent License Renewal Application ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000293/20220042023-02-15015 February 2023 NRC Inspection Report No. 05000293/2022004 ML22356A0712023-01-31031 January 2023 Issuance of Exemption for Pilgrim Nuclear Power Station ISFSI Regarding Annual Radioactive Effluent Release Report - Cover Letter ML22347A2782022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 L-22-041, Supplemental Information to Enhance Exemption Request Detail for Pilgrim ISFSI Annual Radioactive Effluent Release Report Due Date Extension2022-12-0909 December 2022 Supplemental Information to Enhance Exemption Request Detail for Pilgrim ISFSI Annual Radioactive Effluent Release Report Due Date Extension IR 05000293/20220032022-11-18018 November 2022 NRC Inspection Report No. 05000293/2022003 L-22-036, Decommissioning Trust Fund Agreement2022-11-0808 November 2022 Decommissioning Trust Fund Agreement ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22266A1922022-09-23023 September 2022 and Pilgrim Nuclear Power Station - Request to Withdraw Prior Submissions from NRC Consideration ML22272A0352022-09-22022 September 2022 S. Lynch-Benttinen Letter Regarding U.S. Citizen Intent to Sue U.S. Fish and Wildlife and NOAA Fisheries Representing the Endangered Species (Na Right Whale) Which Will Be Adversely Affected by Holtec International Potential Actions ML22269A4202022-09-22022 September 2022 Citizen Lawsuit ML22241A1122022-08-29029 August 2022 Request for Exemption from 10 CFR 72.212(a)(2), (b)(2), (b)(3), (b)(4), (B)(5)(i), (b)(11), and 72.214 for Pilgrim ISFSI Annual Radioactive Effluent Release Report IR 05000293/20220022022-08-12012 August 2022 NRC Inspection Report No. 05000293/2022002 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22206A1512022-08-0101 August 2022 NRC Office of Investigations Case Nos. 1-2022-002 & 1-2022-006 ML22221A2592022-08-0101 August 2022 LTR-22-0217-1-NMSS - Town of Duxbury Letter Opposing the Irradiated Water Release from Pilgrim (Docket No. 05000293) ML22193A1662022-07-28028 July 2022 LTR-22-0154-1 - Heather Govern, VP, Clean Air and Water Program, Et Al., Letter Regarding Radioactive Wastewater Disposal from the Pilgrim Nuclear Power Station (Docket No. 05000293) ML22175A1732022-07-28028 July 2022 LTR-22-0153-1 - Response Letter to D. Turco, Cape Downwinders, from A. Roberts, NRC, Regarding Holtec-Pilgrim Plans to Dump One Million Gallons of Radioactive Waste Into Cape Cod Bay ML22154A4882022-06-0101 June 2022 Letter from Conservation Law Foundation Regarding Irradiated Water Release from Pilgrim ML22154A1622022-05-26026 May 2022 Letter and Email from Save Our Bay/Diane Turco Regarding Irradiated Water Release from Pilgrim ML22136A2602022-05-16016 May 2022 Submittal of Annual Radiological Environmental Operating Report for January 1 Through December 31, 2021 ML22136A2572022-05-16016 May 2022 Submittal of Annual Radioactive Effluent Release Report for January 1 Through December 31, 2021 ML22102A0932022-05-12012 May 2022 LTR-22-0067 Response to Matthew P. Levesque, President, Barnstable Town Council Regarding Irradiated Water Release from Pilgrim IR 05000293/20220012022-05-11011 May 2022 NRC Inspection Report No. 05000293/2022001 ML22104A0542022-04-30030 April 2022 LTR-22-0093 Response to Sheila Lynch-Benttinen, Regarding Irradiated Water Release from Pilgrim L-22-026, Occupational Radiation Exposure Data Report - 20212022-04-29029 April 2022 Occupational Radiation Exposure Data Report - 2021 ML22152A2592022-04-25025 April 2022 Zaccagnini Letter Dated 04/25/22 ML22152A2642022-04-19019 April 2022 Flynn Letter Dated 04/19/22 ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) L-22-022, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec.2022-03-25025 March 2022 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec. ML22130A6762022-03-14014 March 2022 Decola Ltr Dtd 03/14/22 Re Potential Discharge of Radioactive Water from Pilgrim Nuclear Power Station ML22041B0762022-03-0707 March 2022 03-07-22 - Letter to the Honorable William R. Keating, Responds to Letter Regarding Proposed Release of Irradiated Water at Pilgrim Nuclear Power Station Into Cape Cod Bay ML22054A2962022-02-23023 February 2022 Annual ISFSI Radioactive Effluent Release Report for 2021 2024-02-02
[Table view] Category:License-Operating (New/Renewal/Amendments) DKT 50
MONTHYEARML21251A1732021-10-21021 October 2021 Enclosure 1 - Pilgrim Amendment No. 257 ISFSI Only Emergency Plan ML21203A0482021-08-24024 August 2021 License Amendment No. 256 ML21217A1752021-08-0505 August 2021 Amendment No 255 Pilgrim Independent Spent Fuel Storage Installation (ISFSI) Only Physical Security Plan - Public Version ML21103A0562021-05-12012 May 2021 Amendment Pilgrim Ps -Alternative Measures Rev 20 ML20335A1832020-12-0101 December 2020 Amendment Pilgrim Ps ISFSI to Incorporate ISFSI II ML20328A2972020-12-0101 December 2020 Amendment No. 253 - Non-Safeguards Version ML19274C6742020-01-0202 January 2020 Issuance of Amendment No. 251, Revise Emergency Plan and Emergency Action Level Scheme to Address Permanently Defueled Condition ML19276C4202020-01-0202 January 2020 Issuance of Amendment No. 252, Request to Remove Cyber Security Plan Requirements for the Permanently Defueled Condition ML19275E4252019-10-28028 October 2019 Issuance of Amendment No. 250, Revise Technical Specifications to Permanently Defueled TS and Revise Facility License for Permanently Defueled Condition ML19235A0502019-08-27027 August 2019 Issuance of Amendment No. 249 Order Approving Direct Transfer of Renewed Facility Operating License and ISFSI General License and Conforming Amendment ML19170A1012019-08-22022 August 2019 Letter, Order Approving Direct and Indirect Transfer of Renewed Facility Operating License to Holtec Pilgrim, LLC, Owner and Holtec Decommissioning International, LLC, Operator ML18284A3752018-11-30030 November 2018 Issuance of Amendment No. 248, Revise Site Emergency Plan for On-Shift and Emergency Response Organization Staffing to Address Permanently Defueled Condition ML18295A0252018-11-16016 November 2018 Correction to Remove Technical Specification Pages from Authority File Related to Amendment Nos. 169 and 177 ML17066A1302017-07-10010 July 2017 Pilgrim Nuclear Power Station - Issuance of Amendment No. 246, Revise Administrative Controls Section of Technical Specifications to Change Staffing and Training Requirements for Permanently Defueled Condition (CAC No. MF9304) ML16250A2232016-10-28028 October 2016 Issuance of Amendments Proposed Changes to Emergency Plan to Revise Training for the on - Shift Chemistry Technician ML16082A4602016-06-0606 June 2016 Issuance of Amendment Cyber Security Plan Implementation Schedule ML15114A0212015-05-0606 May 2015 Issuance of Amendment Regarding the Minimum Critical Power Ratio License Amendment Request ML14272A0702015-03-12012 March 2015 Issuance of Amendment 242 Re Revision to Technical Specification 2.1, Safety Limits to Resolve Pressure Regulator Fail-Open Transient ML14336A6612014-12-11011 December 2014 Issuance of Amendment Regarding Cyber Security Plan Implementation Schedule Milestone 8 (Tac No. MF3482) ML14295A6852014-10-31031 October 2014 Issuance of Amendment Regarding Heavy Loads to Facilitate Dry Storage Handling Operations ML13025A3062013-03-14014 March 2013 ANO 1 & 2, Big Rock, FitzPatrick, GGNS, Indian Point 1, 2 & 3, Palisades, Pilgrim, RBS, Vermont Yankee, and Waterford - Correction to Amendments Issued on 12/28/12, Revise QA Program Manual and Staff Qualification Technical Specifications ML12261A1302012-11-13013 November 2012 Issuance of Amendments to Renewed Facility Operating License Changes in Cyber Security Plan Implementation Milestone ML1220100482012-08-0707 August 2012 Issuance of Amendment No. 237 Revision to Condensate Storage Tank Low Level Trip Setpoint ML0910404232012-05-29029 May 2012 Issuance of Renewed License for Pilgrim Nuclear Generating Station ML11152A0432011-07-22022 July 2011 License Amendment, Cyber Security Plan ML1106500092011-03-28028 March 2011 Issuance of Amendment No. 235 Revised Technical Specifications for Setpoint and Setpoint Tolerance Increases for Safety Relief Valves and Spring Safety Valves ML0906402242009-03-26026 March 2009 License Amendment, Revised Technical Specifications (TS) Section 2.1.2, Safety Limit Minimum Critical Power Ratio (SLMCPR) for Two-Loop and Single-Loop Operation ML0815703662008-11-20020 November 2008 License Amendment, Issuance of Amendment Adoption of TSTF-448, Revision 3, Control Room Envelope Habitability ML0727503942007-11-0505 November 2007 License Amendment, Issuance of Amendment Control Rod Operability, Scram Insertion Time, and Control Rod Accumulator Requirements ML0723400092007-08-23023 August 2007 Revised License Pages of Facility Operating License DPR-35 B.5.b ML0708711652007-05-14014 May 2007 Issuance of Amendment Adoption of Technical Specification Task Force (TSTF) Change TSTF-372, the Addition of Limiting Condition for Operation (LCO) 3.0.8 on the Inoperability of Snubbers ML0707404192007-04-25025 April 2007 License Amendment, Issuance of Amendment Single Control Rod Withdrawal Allowances ML0705303842007-03-26026 March 2007 License Amendment, Issuance of Amendment Extension of Pressure-Temperature Limits Specified in Technical Specifications ML0705306462007-03-26026 March 2007 Issuance of License Amendment 226 Adoption of Technical Specification Task Force (TSTF) Change TSTF-484 Use of TS 3.10.1 for Scram Time Testing Activities. ML0624303372006-09-20020 September 2006 License Amendment 225 Regarding Revised Reactor Coolant System Leakage Detection Instrumentation Requirements and Actions ML0622803042006-09-14014 September 2006 Issuance of Amendment Relocation of Technical Specifications ML0617200682006-08-0909 August 2006 Issuance of License Amendment 223 Regarding Administrative Changes and Relocation of Certain Technical Specification Responsibilities ML0618400322006-08-0404 August 2006 Issuance of License Amendment 222 Deletion of Requirement Related to NRC Approval of Engineering Evaluation for Elevated Relief Valve Discharge Pipe Temperature ML0606000402006-04-13013 April 2006 Issuance of Amendment Removal of Main Steam Isolation Valve Twice Per Week Testing Surveillance Requirement ML0607402142006-04-13013 April 2006 License Amendment 221 Regarding Revised Rod Worth Minmizer Bypass Allowances ML0601701192006-04-12012 April 2006 Issuance of Amendment Single Recirculation Loop Operation ML0531404332006-04-10010 April 2006 Issuance of Amendment Revised Applicability for Containment Oxygen and Differential Pressure Limits ML0518700032005-08-29029 August 2005 Issuance of License Amendment 217, Surveillance Frequency Improvements ML0518702572005-07-29029 July 2005 License Amendment 216 Revised Action for Scram Discharge Volume Vent and Drain Valves ML0501804932005-03-16016 March 2005 License Amendment No. 211, Revise Reactor Vessel Hydrostatic and Leak Testing Requirements ML0500504862005-02-0202 February 2005 Issuance of Amendment Changes to Technical Specifications Table 3.2.C-1 ML0423001372005-01-0505 January 2005 License Amendment, Revision to the Reactor Pressure Vessel Material Surveillance Program ML0434902432004-12-27027 December 2004 Issuance of Amendment Engineering Evaluation Submitted Pursuant to Technical Specifications Section 3.6.D.3 and 3.6.D.4 ML0419704502004-08-17017 August 2004 License Amendment, Issuance of Amendment Re.: Multiple Control Rod Removal, Limiting Condition for Operation 3/4.10.D ML0411000092004-07-22022 July 2004 License Amendment, Eliminate Requirements for Hydrogen Analyzers 2021-08-05
[Table view] Category:Safety Evaluation
MONTHYEARML21217A1752021-08-0505 August 2021 Amendment No 255 Pilgrim Independent Spent Fuel Storage Installation (ISFSI) Only Physical Security Plan - Public Version ML20328A2972020-12-0101 December 2020 Amendment No. 253 - Non-Safeguards Version ML19276C4202020-01-0202 January 2020 Issuance of Amendment No. 252, Request to Remove Cyber Security Plan Requirements for the Permanently Defueled Condition ML19274C6742020-01-0202 January 2020 Issuance of Amendment No. 251, Revise Emergency Plan and Emergency Action Level Scheme to Address Permanently Defueled Condition ML19142A0432019-12-18018 December 2019 Letter and Safety Evaluation, Exemption to Allow Reduced Emergency Planning Requirements; Revise Radiological Emergency Response Plan Consistent with Permanently Defueled Reactor ML19235A0502019-08-27027 August 2019 Issuance of Amendment No. 249 Order Approving Direct Transfer of Renewed Facility Operating License and ISFSI General License and Conforming Amendment ML19170A2502019-08-22022 August 2019 Enclosure 3, Safety Evaluation for Direct and Indirect Transfer of Renewed Facility Operating License to Holtec Pilgrim, LLC, Owner and Holtec Decommissioning International, LLC, Operator (L-2018-LLO-0003) ML19122A1992019-06-11011 June 2019 Review of Spent Fuel Management Plan ML18284A3752018-11-30030 November 2018 Issuance of Amendment No. 248, Revise Site Emergency Plan for On-Shift and Emergency Response Organization Staffing to Address Permanently Defueled Condition ML18128A0672018-06-0808 June 2018 Arkansas, Units 1 and 2; Grand Gulf, Unit 1; Indian Point Unit Nos. 2 and 3; Palisades; Pilgrim; River Bend Station, Unit 1; and Waterford, Unit-3 Relief Request No. EN-17-RR-1, Alternative to Use ASME Code Case N-513-4 ML17066A1302017-07-10010 July 2017 Pilgrim Nuclear Power Station - Issuance of Amendment No. 246, Revise Administrative Controls Section of Technical Specifications to Change Staffing and Training Requirements for Permanently Defueled Condition (CAC No. MF9304) ML17093A8942017-05-12012 May 2017 Pilgrim Nuclear Power Station - Relief Requests PNPS-ISI-001 and PNPS-ISI-002, Relief from ASME Code Volumetric Examination Requirements for the Fourth 10-Year Inservice Inspection Interval (CAC Nos. MF8092 and MF8093) ML17058A3252017-04-12012 April 2017 Approval of Certified Fuel Handler Training and Retraining Program ML16250A2232016-10-28028 October 2016 Issuance of Amendments Proposed Changes to Emergency Plan to Revise Training for the on - Shift Chemistry Technician ML16251A6202016-09-13013 September 2016 Entergy Fleet Request for Approval of Change to the Entergy Quality Assurance Program Manual (CAC Nos. MF7086 - MF7097) ML16082A4602016-06-0606 June 2016 Issuance of Amendment Cyber Security Plan Implementation Schedule ML16096A2692016-06-0606 June 2016 Arkansas; Grand Gulf; James A. Fitzpatrick; Indian Point; Palisades; Pilgrim; River Bend; and Waterford - Relief Request RR-EN-15-2, Proposed Alternative to Use ASME Boiler and Pressure Vessel Code Case N-786-1 ML16093A0282016-05-31031 May 2016 Entergy Services, Inc., Proposed Alternative to Utilize ASME Code Case N-789-1, Relief Request RR-EN-15-1, Revision 1 ML16124B0872016-05-0303 May 2016 E-mail Review of Safety Evaluation for Proposed Alternative Relief Request No. PRR-51 ML16042A2912016-03-15015 March 2016 Issuance of Proposed Alternative Relief Request PRR-51, Relief from the Requirements of the ASME Code ML16008B0772016-03-0303 March 2016 Safety Evaluation Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Orders EA-12-049 and EA-12-051 ML15338A3092016-01-0505 January 2016 Relief Request PRR-50, Relief from the Requirement of the ASME Code, Implementation of Code Case N-702 ML15166A4012015-06-19019 June 2015 Request for Alternative PRR-26 for the Fifth 10-year Inservice Inspection Interval ML15114A0212015-05-0606 May 2015 Issuance of Amendment Regarding the Minimum Critical Power Ratio License Amendment Request ML15103A0692015-04-21021 April 2015 Relief Request PRR-24 Regarding Nozzle-to-Vessel Welds and Nozzle Inner Radii Examination ML15084A0252015-03-23023 March 2015 Non-Proprietary - Safety Evaluation - Fourth 10-Year Interval Inservice Inspection - Request for Relief PRR-24 ML14272A0702015-03-12012 March 2015 Issuance of Amendment 242 Re Revision to Technical Specification 2.1, Safety Limits to Resolve Pressure Regulator Fail-Open Transient ML14336A6612014-12-11011 December 2014 Issuance of Amendment Regarding Cyber Security Plan Implementation Schedule Milestone 8 (Tac No. MF3482) ML14295A6852014-10-31031 October 2014 Issuance of Amendment Regarding Heavy Loads to Facilitate Dry Storage Handling Operations ML14210A2662014-08-0808 August 2014 Arkansas, Units 1 & 2, Big Rock Point, James A. Fitzpatrick, Grand Gulf, Unit 1, Indian Point, Units 1, 2 & 3, Palisades, Pilgrim, River Bend, Unit 1, Vermont Yankee, Waterford, Safety Evaluation Quality Assurance Program Manual, Rev. 24 & ML14198A1572014-08-0101 August 2014 Relief Requests PR-03 and PR-05 Regarding the Inservice Testing Program (Tac MF0370) ML14083A6312014-03-27027 March 2014 Relief Request PRR-22 Regarding a Risk-Informed Inservice Inspection Program for Class 1 and 2 Piping Welds ML13149A2152013-05-29029 May 2013 Correction to Staff Assessment Letter to Recommendation 9.3 of the Near-Term Task Force Related to the Fukushima Dai-Ichi Nuclear Power Plant Accident ML13127A1792013-05-21021 May 2013 Staff Assessment in Response to Recommendation 9.3 of the Near-Term Task Force Related to the Fukushima Dai-ichi Nuclear Power Plant Accident ML13025A3062013-03-14014 March 2013 ANO 1 & 2, Big Rock, FitzPatrick, GGNS, Indian Point 1, 2 & 3, Palisades, Pilgrim, RBS, Vermont Yankee, and Waterford - Correction to Amendments Issued on 12/28/12, Revise QA Program Manual and Staff Qualification Technical Specifications ML12261A1302012-11-13013 November 2012 Issuance of Amendments to Renewed Facility Operating License Changes in Cyber Security Plan Implementation Milestone ML1220100482012-08-0707 August 2012 Issuance of Amendment No. 237 Revision to Condensate Storage Tank Low Level Trip Setpoint ML12174A1472012-07-10010 July 2012 Safety Evaluation for Relief Request PRR-21, Rev 4, to Install a Weld Overlay on RPV-n14-1 Standby Liquid Control Safe-End Nozzle Weld at Pilgrim ML11152A0432011-07-22022 July 2011 License Amendment, Cyber Security Plan ML1106500092011-03-28028 March 2011 Issuance of Amendment No. 235 Revised Technical Specifications for Setpoint and Setpoint Tolerance Increases for Safety Relief Valves and Spring Safety Valves ML1100502982011-01-26026 January 2011 Issuance of Amendment Regarding Revised Pressure and Temperature (P-T) Limit Curves and Relocation of P-T Curves to the PTLR ML1022901632010-08-25025 August 2010 Relief Request PRR-20, Alternative Examination Requirements for Nozzle-To-Shell and Inner Radii Welds Using ASME Code Case N-702 and BWRVIP-108 - Pilgrim Nuclear Power Station ML0936208072010-01-22022 January 2010 Cover Letter, (Non-Proprietary) Order Extending the Effectiveness of the Approval of the Indirect Transfer of Facility Operating Licenses for Big Rock Point, Fitzpatrick, Indian Point, Palisades, Pilgrim, and Vermont Yankee Nuclear Power St ML0936208952010-01-22022 January 2010 Safety Evaluation,(Non-Proprietary) Order Extending the Effectiveness of the Approval of the Indirect Transfer of Facility Operating Licenses for Big Rock Point, Fitzpatrick, Indian Point,Palisades,Pilgrim, and Vermont Yankee Nuclear Power ML0928706472009-10-29029 October 2009 Request for Threshold Determination Under 10 CFR 50.80-Big Rock Point, James A. FitzPatrick Nuclear Power Plant, Indian Point Nuclear Generating Nos. 1, 2 and 3, Palisades, Pilgrim, Vermont Yankee ML0927301372009-10-0909 October 2009 Safety Evaluation by the Office of Nuclear Reactor Regulation Corporate Restructuring Conversion of Companies and Stock Split-Off by Entergy Nuclear Operations, Inc and Subsidiaries ML0923705492009-09-11011 September 2009 Relief Request (PRR)19, Install a Weld Overlay on Jet Pump Instrumentation Nozzle Weld RPV-N9A-1- Pilgrim Nuclear Power Station ML0911304562009-04-30030 April 2009 Relief Request ISI-2008-1, Use of Later ASME Section XI Code Edition and Addenda for Repair and Replacement, Pressure Testing, and Destructive Testing Activities-Pilgrim Nuclear Power Station ML0906402242009-03-26026 March 2009 License Amendment, Revised Technical Specifications (TS) Section 2.1.2, Safety Limit Minimum Critical Power Ratio (SLMCPR) for Two-Loop and Single-Loop Operation ML0815703662008-11-20020 November 2008 License Amendment, Issuance of Amendment Adoption of TSTF-448, Revision 3, Control Room Envelope Habitability 2021-08-05
[Table view] Category:Technical Specifications
MONTHYEARML20328A2972020-12-0101 December 2020 Amendment No. 253 - Non-Safeguards Version ML19276C4202020-01-0202 January 2020 Issuance of Amendment No. 252, Request to Remove Cyber Security Plan Requirements for the Permanently Defueled Condition ML19235A0502019-08-27027 August 2019 Issuance of Amendment No. 249 Order Approving Direct Transfer of Renewed Facility Operating License and ISFSI General License and Conforming Amendment ML17163A1812017-05-25025 May 2017 Supplemental to Technical Specifications Proposed Change - Administrative Controls for Permanently Defueled Condition ML17053A4682017-02-14014 February 2017 Technical Specifications Proposed Change - Administrative Controls for Permanently Defueled Condition ML16363A2662017-01-10010 January 2017 Correction to Amendment No. 234 Change in Technical Specification Measurement Frequency from 18 Months to 24 Months ML16250A2232016-10-28028 October 2016 Issuance of Amendments Proposed Changes to Emergency Plan to Revise Training for the on - Shift Chemistry Technician ML15114A0212015-05-0606 May 2015 Issuance of Amendment Regarding the Minimum Critical Power Ratio License Amendment Request ML14272A0702015-03-12012 March 2015 Issuance of Amendment 242 Re Revision to Technical Specification 2.1, Safety Limits to Resolve Pressure Regulator Fail-Open Transient ML14295A6852014-10-31031 October 2014 Issuance of Amendment Regarding Heavy Loads to Facilitate Dry Storage Handling Operations ML14259A3812014-09-11011 September 2014 Supplement to Proposed License Amendment Request to Modify Technical Specification 4.3.4, Heavy Loads to Facilitate Dry Storage Handling Operations ML13108A2172013-04-0505 April 2013 Proposed License Amendment: Revision to Technical Specification 2.1, Safety Limits to Resolve Pressure Regulator Fail-Open (PRFO) Transient Reported by General Electric Nuclear Energy in Accordance with 10 CFR 21.21(d) CNRO-2012-00009, Entergy Responses to Request for Additional Information Regarding Changes to the Quality Assurance Program Manual & Associated Plant Technical Specifications Re Staff Qualifications2012-11-20020 November 2012 Entergy Responses to Request for Additional Information Regarding Changes to the Quality Assurance Program Manual & Associated Plant Technical Specifications Re Staff Qualifications ML12005A1982011-12-29029 December 2011 Cycle-Specific License Amendment Request for Rod Worth Minimizer (RWM) Bypass Allowance to Allow Reactor Startup ML0731004782007-11-0505 November 2007 Technical Specifications, Issuance of Amendment Control Rod Operability, Scram Insertion Time, and Control Rod Accumulator Requirements ML0726101972007-09-18018 September 2007 Technical Specifications, Adoption of Technical Specification Task Force (TSTF) Change TSTF-372, the Addition of Limiting Condition for Operation (LCO) 3.0.8 on the Inoperability of Snubbers ML0726102002007-05-17017 May 2007 Technical Specifications, Corrected Page II (Fixed Administrative Error) ML0715605422007-04-25025 April 2007 Tech Spec Pages for Amendment 228 Single Control Rod Withdrawal Allowances ML0714303052007-04-25025 April 2007 Technical Specifications, Limiting Conditions for Operation ML0708603592007-03-26026 March 2007 Technical Specifications, Issuance of License Amendment 226 Adoption of Technical Specification Task Force (TSTF) Change TSTF-484 Use of TS 3.10.1 for Scram Time Testing Activities. ML0708603392007-02-22022 February 2007 Technical Specifications, Modify the TSs to Extend the Use of the Current Pressure-Temperature Limits as Specified in TS Figures 3.6.1, 3.6.2, and 3.6.3 Through the End of Operating Cycle 18 ML0702302932007-01-15015 January 2007 Proposed Change to Applicability of Pilgrim'S Pressure - Temperature Curves as Described in Technical Specification Figures 3.6.1, 3.6.2, and 3.6.3, Revision 1 ML0631303512006-11-0202 November 2006 Application for Technical Specification (TS) Change to Add LCO 3.0.8 on the Inoperability of Snubbers (and Adoption of TS Bases for LCO 3.0.8) Using the Consolidated Line Item Improvement Process (CLIIP) ML0626405822006-09-20020 September 2006 Tech Spec Pages for Amendment 225 Regarding Revised Reactor Coolant System Leakage Detection Instrumentation Requirements and Actions ML0626202402006-09-14014 September 2006 Technical Specification Pages Re Relocation of Technical Specifications Structural Integrity Requirements to Final Safety Analysis Report ML0624904892006-08-30030 August 2006 Technical Specification Amendment Request to Relocate Specifications Not Meeting the Criteria of 10 CFR 50.36(c)(2)(ii), Revision 1, ML0622800132006-08-0909 August 2006 Tech Spec Pages for Amendment 223 Regarding Administrative Changes and Relocation of Certain Technical Specification Responsibilities ML0622301672006-08-0404 August 2006 Tech Spec Pages for Amendment 222 Deletion of Requirement Related to NRC Approval of Engineering Evaluation for Elevated Relief Valve Discharge Pipe Temperature ML0618704692006-06-30030 June 2006 Technical Specifications Amendment Request to Revise the Surveillance Requirements for the High Pressure Coolant Injection (HPCI) and Reactor Core Isolation Cooling (RCIC) Systems ML0613000952006-05-0505 May 2006 Correction to Amendment No. 221 Revised Rod Worth Minimizer Bypass Allowances - Technical Specifications ML0610702152006-04-13013 April 2006 Technical Specification Page, Deletes the Main Steam Isolation Valve Twice Per Week Partial Stroke Testing Surveillance Specified in Technical Specification 4.7.A.2.b.1.c ML0610702042006-04-13013 April 2006 Technical Specification Page Re Revised Rod Worth Minimizer Bypass Allowances ML0610908322006-04-12012 April 2006 Proposed License Amendment to Change Technical Specification 3.6.A.2, Pressure-Temperature Limit Curves ML0610701672006-04-12012 April 2006 Tech Spec Pages for Amendment 219 Regarding Single Recirculation Loop Operation ML0611402652006-04-10010 April 2006 Technical Specification Pages Re Revised Applicability for Containment Oxygen and Differential Pressure Limits ML0524301522005-08-29029 August 2005 Technical Specification Pages Re Surveillance Frequency Improvements ML0521400792005-07-29029 July 2005 Technical Specifications, Revised Action for Scram Discharge Volume Vent and Drain Valves ML0515204742005-05-24024 May 2005 Technical Specifications Amendment Request to Revise Primary Containment Oxygen Concentration and Drywell-to-Suppression Chamber Differential Pressure Applicability Requirements ML0515204582005-05-24024 May 2005 Technical Specifications Amendment Request for Rod Worth Minimizer (RWM) Bypass Allowances ML0515204732005-05-24024 May 2005 Request for Amendment to the Technical Specifications to Delete Requirement Related to NRC Approval of Engineering Evaluation for Elevated Safety Relief Valve Discharge Pipe Temperature ML0512200952005-04-28028 April 2005 Technical Specifications, Eliminates Secondary Containment Operability Requirements When Handling Sufficiently Decayed Irradiated Fuel or Performing Core Alterations ML0510400322005-04-12012 April 2005 Technical Specifications, Revision to Surveillance Requirement Frequency for Containment and Suppression Pool Spray Headers and Nozzles ML0509004102005-03-30030 March 2005 Technical Specifications, Allows One-time Extension of Appendix J Type a Integrated Leakage Rate Test Interval ML0507601772005-03-16016 March 2005 Tech Spec Pages for Amendment No. 211, Revise Reactor Vessel Hydrostatic and Leak Testing Requirements ML0503800052005-02-0202 February 2005 Tech Spec Page for Amendment 210 Changes to Technical Specifications Table 3.2.C-1 ML0500701552005-01-0505 January 2005 Technical Specification Pages for Amendment No. 209 to License No. DPR-35 ML0423206092004-08-17017 August 2004 Technical Specifications, Issuance of Amendment Re.: Multiple Control Rod Removal, Limiting Condition for Operation 3/4.10.D ML0420502772004-07-22022 July 2004 Tech Spec Pages for Amendment 206 Elimination of Requirements for Hydrogen Analyzers ML0403307902004-01-30030 January 2004 License Amendment, Tech Spec Pages ML0332100752003-11-14014 November 2003 Revised TS Page 5.0-7, Eliminating Requirements for Post-Accident Sampling System 2020-12-01
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 January 2, 2020 Ms. Pamela B. Cowan Senior Vice President and Chief Operating Officer Holtec Decommissioning International, LLC Krishna P. Singh Technology Campus 1 Holtec Blvd.
Carnden NJ 08104
SUBJECT:
PILGRIM NUCLEAR POWER STATION - ISSUANCE OF AMENDMENT NO. 252 TO RENEWED FACILITY LICENSE RE: REMOVE CYBER SECURITY PLAN LICENSE CONDITION (EPID L-2019-LLA-0098)
Dear Ms. Cowan:
The U.S. Nuclear Regulatory Commission (Commission) has issued the enclosed Amendment No. 252 to Renewed Facility License No. DPR-35 for the Pilgrim Nuclear Power Station
{Pilgrim), in response to Entergy Nuclear Operations, lnc.'s application dated April 25, 2019.
The amendment removes the Pilgrim Cyber Security Plan from Pilgrim License Condition 3.G.
The amendment is provided as enclosure 1. The amendment is effective 10 months following the permanent cessation of power operations and shall be implemented within 30 days of the effective date.
A copy of the related Safety Evaluation is enclosed as enclosure 2. A Notice of Issuance will be included in the Commission's biweekly Federal Register Notice.
Sincerely, Scott P. Wall, Senior Project Manager Plant Licensing Branch Ill Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-293
Enclosures:
- 1. Amendment No. 252 to Renewed License No. DPR-35
- 2. Safety Evaluation Cc: Listserv
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 HOLTEC DECOMMISSIONING INTERNATIONAL, LLC HOLTEC PILGRIM, LLC PILGRIM NUCLEAR POWER STATION DOCKET NO. 50-293 AMENDMENT TO RENEWED FACILITY LICENSE Amendment No. 252 Renewed License No. DPR-35
- 1. The Nuclear Regulatory Commission (the Commission) has found that:
A. The application for amendment filed by Entergy Nuclear Operations, lnc., 1 dated April 25, 2019, complies with the standards and requirements of the Atomic Energy Act of 1954, as amended (the Act), and the Commission's rules and regulations set forth in 10 CFR Chapter I;
- 8. The facility will be maintained in conformity with the application, the provisions of the Act, and the rules and regulations of the Commission; C. There is reasonable assurance (i) that the activities authorized by this amendment can be conducted without endangering the health and safety of the public, and (ii) that such activities will be conducted in compliance with the Commission's regulations; D. The issuance of this license amendment will not be inimical to the common defense and security or to the health and safety of the public; and E. The issuance of this amendment is in accordance with 10 CFR Part 51 of the Commission's regulations and all applicable requirements have been satisfied.
1 Effective August 26, 2019, Pilgrim Renewed Facility License No. DPR-35, and the general license for the Pilgrim Independent Spent Fuel Storage Installation was transferred from Entergy Nuclear Operations, Inc. (ENOI) to Holtec Pilgrim, LLC as the licensed owner and to Holtec Decommissioning International, LLC (HDI) as the licensed operator for decommissioning. In a letter dated August 22, 2019, HDI requested the NRC to continue all ongoing regulatory actions and reviews currently underway for Pilgrim. HDI has assumed responsibility for the continuation of these regulatory actions and reviews (Agencywide Documents Access and Management System Accession No. ML19234A357).
- 2. Accordingly, Renewed Facility License No. DPR-35 is amended by changes as indicated in the attachment to this license amendment, and paragraph 3.G. of Renewed Facility License No. DPR-35 is hereby amended to remove the second paragraph that reads:
The licensee shall fully implement and maintain in effect all provisions of the Commission-approved cyber security plan (CSP), including changes made pursuant to the authority of 10 CFR 50.90 and 10 CFR 50.54(p).
The licensee's CSP was approved by License Amendment No. 236, as supplemented by changes approved by Amendment Nos. 238, 241, 244, and 247.
- 3. This license amendment is effective 10 months following the permanent cessation of power operations and shall be implemented within 30 days of the effective date.
FOR THE NUCLEAR REGULATORY COMMISSION
~
Nancy L Salgado, Chief Plant Licensing Branch Ill Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
Attachment:
Changes to the Renewed Facility License No. DPR-35 Date of Issuance: January 2, 2020
ATTACHMENT TO LICENSE AMENDMENT NO. 252 PILGRIM NUCLEAR POWER STATION RENEWED FACILITY LICENSE NO. DPR-35 DOCKET NO. 50-293 Replace the following page of the Renewed Facility License with the attached revised page.
The revised page is identified by amendment number and contains a vertical line indicating the area of change.
Renewed Facility License No. DPR-35 Remove provisions of the Act and to the rules, regulations, and orders of the Commission now or hereafter in effect; and is subject to the additional conditions specified below:
A. DELETED B. Technical Specifications The Technical Specifications contained in Appendix A, as revised through Amendment No. 250, are hereby incorporated in the renewed license. The licensee shall maintain the facility in accordance with the Permanently Defueled Technical Specifications.
C. Records HDI shall keep facility records in accordance with the requirements of the Technical Specifications.
D. DELETED E. DELETED F. DELETED G. Physical Protection The licensee shall fully implement and maintain in effect all provisions of the Commission-approved physical security, training and qualification, and safeguards contingency plans including amendments made pursuant to provisions of the Miscellaneous Amendments and Search Requirements revisions to 10 CFR 73.55 (51 FR 27817 and 27822) and to the authority of 10 CFR 50.90 and 10 CFR 50.54(p). The combined set of plans, which contain Safeguards Information protected under 10 CFR 73.21, is entitled: "Pilgrim Nuclear Power Station Physical Security, Training and Qualification, and Safeguards Contingency Plan, Revision O" submitted by letter dated October 13, 2004, as supplemented by letter dated May 15, 2006.
Amendment No. 252 Renewed License No. DPR-35
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 SAFETY EVALUATION BY THE OFFICE OF NUCLEAR REACTOR REGULATION RELATED TO AMENDMENT NO. 252 TO RENEWED FACILITY LICENSE NO. DPR-35 HOLTEC DECOMMISSIONING INTERNATIONAL, LLC HOLTEC PILGRIM, LLC PILGRIM NUCLEAR POWER STATION DOCKET NO. 50-293
1.0 INTRODUCTION
By letter dated November 10, 2015 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML15328A053), pursuant to Title 10 of the Code of Federal Regulations (10 CFR) Section 50.82(a)(1)(i), Entergy Nuclear Operations, Inc. (ENOI) provided formal notification to the U.S. Nuclear Regulatory Commission (NRC, or the Commission) that it planned to permanently cease power operations at Pilgrim Nuclear Power Station (Pilgrim) no later than June 1, 2019. ENOI permanently ceased power operations at Pilgrim on May 31, 2019. By letter dated June 10, 2019 (ADAMS Accession No. ML19161A033), ENOI certified that all fuel was permanently removed from the Pilgrim reactor and placed in the spent fuel pool (SFP) on June 9, 2019. Based on the docketing of these certifications for permanent cessation of operations and permanent removal of fuel from the reactor vessel, as specified in 10 CFR 50.82(a)(2), the 10 CFR Part 50 license for Pilgrim no longer authorizes operation of the reactor or emplacement or retention of fuel into the reactor vessel. Spent fuel is currently stored onsite at the Pilgrim facility in the SFP and a dry cask independent spent fuel storage installation (ISFSI). Effective August 26, 2019 (ADAMS Accession No. ML19239A037), Pilgrim Renewed Facility License (RFL) No. DPR-35, and the general license for the Pilgrim ISFSI was transferred from ENOI to Holtec Pilgrim, LLC as the licensed owner and to Holtec Decommissioning International, LLC (HDI, or the licensee) as the licensed operator for decommissioning. In a letter dated August 22, 2019 (ADAMS Accession No. ML19234A357),
the NRC was informed in a joint letter from ENOI and HDI that HDI requested the NRC continue all ongoing regulatory actions and reviews currently underway by the NRC for Pilgrim. Since the license transfer, HDI assumed responsibility for the continuation of these regulatory actions and reviews.
By letter dated April 25, 2019 (ADAMS Accession No. ML19115A225), ENOI requested a license amendment to RFL No. DPR-35 for Pilgrim. The proposed license amendment would remove reference to the Cyber Security Plan (CSP) and update the associated License Condition 3.G (hereafter, the "cyber security license condition") in the renewed facility license.
This will allow HDI to terminate the Pilgrim CSP and associated activities at the site. The Enclosure 2
proposed change is based on Pilgrim's lowered risk profile for possible accidents or offsite radiological release due to its permanently defueled status and the continued radioactive decay of the remaining spent fuel.
The NRC staff initially reviewed and approved the licensee's original Cyber Security Plan (CSP) implementation schedule by Amendment No. 236 dated July 22, 2011 (ADAMS Accession No. ML11152A043), to RFL DPR-35 concurrent with the incorporation of the CSP into the facility's current licensing basis. The NRC staff then reviewed and approved the licensee's current CSP implementation schedule by Amendment No. 238 dated November 19, 2015 (ADAMS Accession No. ML12261A130). The NRC staff then reviewed and approved ENOl's request to initially extend the CSP Milestone 8 (MS8) implementation date from December 15, 2014, to June 6, 2016, with Amendment No. 241 dated December 11, 2014 (ADAMS Accession No. ML14336A661). The NRC staff then reviewed and approved ENOl's request to extend the MS8 implementation date from June 6, 2016, to December 15, 2017, with License Amendment No. 244, by letter dated June 6, 2016 (ADAMS Accession No. ML16082A460). NRC issued Amendment No. 247 dated December 15, 2017 (ADAMS Accession No. ML17289A060) to extend the full implementation date of the Pilgrim MS8 implementation date from December 15, 2017, to December 31, 2020.
2.0 REGULATORY EVALUATION
The NRC staff considered the following regulatory requirements and guidance during its review of the April 25, 2019 license amendment application to remove the Pilgrim CSP license condition:
- The regulation under 10 CFR 73.54, "Protection of digital computer and communication systems and networks," requires that as of November 23, 2009, each licensee currently licensed to operate a nuclear power plant under 10 CFR Part 50 submit a cyber security plan for Commission review and approval.
- SECY-12-0088, "The Nuclear Regulatory Commission Cyber Security Roadmap," dated June 25, 2012 (ADAMS Accession No. ML12135A050), states, in part, that "[b]y regulation, dry cask storage in [independent spent fuel storage installations] allows spent fuel that has already been cooled in the spent fuel pool for 1 year to be surrounded by inert gas inside a storage cask. Licensees that are subject to 10 CFR 72.212,
'Conditions of General License Issued Under§ 72.210,' (i.e., licenses limited to storage of spent fuel in casks) must also comply with specific portions of 10 CFR 73.55,
['Requirements for Physical Protection of Licensed Activities in Nuclear Power Reactors against Radiological Sabotage'] requirements for physical security and the ASM
[additional security measure] Orders, but are not subject to the provisions of 10 CFR 73.54, which specifically applies to operating reactors and COL (combined operating license) applicants."
- A memorandum dated December 5, 2016, from the NRC Executive Director for Operations, "Cyber Security Requirements for Decommissioning Nuclear Power Plants" (ADAMS Accession No. ML16172A284) was prepared to inform the Commission as to how the staff intended to apply 10 CFR 73.54, "Protection of digital computer and communications systems and networks," to nuclear power reactor licensees who have transitioned from an operating status to a decommissioning status.
3.0 TECHNICAL EVALUATION
3.1 Licensee's Requested Change In its request dated April 25, 2019, ENOI requested the removal of the existing cyber security license condition from the Pilgrim renewed facility license and removal of the commitment to fully implement the CSP by the MS8 commitment date of December 31, 2020.
In that request, ENOI stated that following permanent shutdown of Pilgrim and removal of spent fuel from the reactor, the spectrum of possible accidents are significantly reduced, and the risk of an offsite radiological release is significantly lower for a permanently defueled reactor. ENOI asserted that the only design-basis accident that could potentially result in an offsite radiological release at Pilgrim is the fuel handling accident which is predicated on spent fuel being stored in the spent fuel pool (SFP). ENOI stated that spent fuel at Pilgrim is currently stored in both the SFP and the independent spent fuel storage installation (ISFSI). ENOI asserted in this configuration, the spectrum of possible accident transients and accidents is significantly reduced compared to an operating nuclear power reactor.
ENOI performed an analysis that concluded that 46 days after shutdown, the radiological consequence of the fuel handling accident would not exceed the limits established by the U.S. Environmental Protection Agency's (EPA) Protective Action Guides (PAGs) at the exclusion area boundary. ENOI asserted that once Pilgrim has been permanently shut down for greater than 46 days, the possibility of an offsite radiological release from a design basis accident that could exceed the EPA PAGs is significantly reduced. ENOl's analysis concluded that after sufficient cooling time following cessation of reactor operations, there is little chance that the spent fuel in the SFP could heat up to clad ignition temperature within 1O hours, which is sufficient time for mitigation strategies to prevent spent fuel heat-up damage.
ENOI further noted that this rationale is similar to the rationale used to justify a reduction of emergency preparedness requirements during decommissioning (as detailed in NUREG-1738, "Technical Study of Spent Fuel Pool Accident Risk at Decommissioning Nuclear Power Plants,"
February 2001 (ADAMS Accession No. ML010430066)), and is documented in safety evaluations associated with decommissioning plant emergency preparedness exemption requests.
By letter dated June 10, 2019 (ADAMS Accession No. ML19161A033}, and as supplemented by letters dated November 30, December 4, 2018, February 14, and February 18, 2019 (ADAMS Accession Nos. ML18338A205, ML18341A219, ML19050A298, and ML19056A260, respectively), ENOI submitted an analysis to the NRC of the adiabatic heatup of spent fuel scenario in support of requested exemptions from specific requirements of 10 CFR 50.47 and Appendix E to 10 CFR Part 50 for certain emergency planning requirements as appropriate for a decommissioning facility. The analysis was reviewed and approved by the NRC staff who found that after 10 months, more than 10 hours1.157407e-4 days <br />0.00278 hours <br />1.653439e-5 weeks <br />3.805e-6 months <br /> would be available before an offsite release might occur. Therefore, the effective date of the exemption to the emergency planning requirements at Pilgrim was modified to 10 months following the permanent cessation of power operations (ADAMS Accession No. ML19142A060). The conclusion that resulted from the NRC staff's analysis was that due to the length of time it would take for the adiabatic heat-up to occur, there is ample time for the licensee to respond to any partial draindown event that might cause such an occurrence by restoring cooling or makeup, or providing spray. As a result, the likelihood that such a scenario would progress to a zirconium fire is not deemed credible.
ENOI also asserted there is a reduced cyber security risk due, in part, to the fact there are fewer critical digital assets at a decommissioning reactor in comparison to the number of critical digital assets at an operating reactor. The licensee stated that once spent fuel is moved from the reactor vessel and placed in the spent fuel pool, the digital computers and communication systems and networks that require cyber protection are primarily those associated with security and emergency preparedness functions, and those safety systems that support operation of the spent fuel pool. Once the spent fuel has sufficiently decayed, the potential consequences of a cyber-attack are significantly reduced.
3.2 NRC Staff Evaluation of Requested Change The NRC staff evaluated the ENOl's application using the regulatory requirements and guidance cited in Section 2.0 of this safety evaluation. The Cyber Security Rule, as contained in 10 CFR 73.54, applies to licensees currently licensed to operate a nuclear power plant. The NRC staff has determined that 10 CFR 73.54 does not apply to reactor licensees that have submitted certifications of permanent cessation of operations and permanent removal of fuel under 10 CFR 50.82(a){1) or 10 CFR 52.11 O(a)(1 ), and whose certifications have been docketed by the NRC. Since the certifications for permanent cessation of operations and permanent removal of fuel from the reactor vessel have been docketed, pursuant to 10 CFR 50.82(a)(2), the Pilgrim license no longer authorizes use of the facility for power operation or emplacement or retention of fuel into the reactor vessel. Therefore, the NRC staff has determined that the Cyber Security Rule at 10 CFR 73.54 no longer applies to Pilgrim.
ENOI further determined that, after 46 days from permanent shutdown the fuel will .have cooled in the SFP for a sufficient amount of time such that no design-basis accident could have radiological consequences that exceed the EPA PAGs. ENOI completed site-specific analyses supporting the conclusion that a zirconium fire would be highly unlikely in the event of a beyond-design-basis draindown scenario. The NRC staff's previous reviews and approvals of ENOl's associated analyses and the results are included in letter to HDI dated December 18, 2019 (ADAMS Accession No. ML19142A043). The NRC staff previously verified analysis and calculations provided by ENOI that 1O months following permanent cessation of power operations, the spent fuel has decayed beyond the minimum cooling time that would allow sufficient time (10 hours1.157407e-4 days <br />0.00278 hours <br />1.653439e-5 weeks <br />3.805e-6 months <br />) to mitigate an SFP drain down in the adiabatic case. Accordingly, if a cyber-attack were to result in the draining of the SFP, the consequences of a cyber-attack 10 months after permanent shutdown would be much lower than while the plant was operating or the fuel in the SPF was not as cool.
Based on its review of ENOl's submissions, the NRC staff concludes that ENOl's request to remove the existing cyber security license condition from Pilgrim Renewed Facility License DPR-35 is acceptable and consistent with maintaining adequate protection of the public health and safety and the common defense and security.
3.3 Revision to License Condition Paragraph 3.G By letter dated April 25, 2019, ENOI proposed to modify Paragraph 3.G of Renewed Facility License No. DPR-35 to remove the license condition requiring the licensee to fully implement and maintain in effect all provisions of the NRG-approved CSP.
The license condition in Paragraph 3.G of Renewed Facility License No. DPR-35, for Pilgrim is modified to delete the following statement:
The licensee shall fully implement and maintain in effect all provisions of the Commission-approved cyber security plan (CSP), including changes made pursuant to the authority of 10 CFR 50.90 and 10 CFR 50.54(p). The licensee's CSP was approved by License Amendment No. 236, as supplemented by a change approved by Amendment Nos. 238,241,244, and 247.
This modification will take effect 10 months following the permanent cessation of power operations.
4.0 STATE CONSULTATION
In accordance with the Commission's regulations, the NRC notified the Commonwealth of Massachusetts official of the proposed amendment on November 12, 2019. The Commonwealth official had no comments.
5.0 ENVIRONMENTAL CONSIDERATION
This amendment relates solely to safeguards matters and does not involve any significant construction impacts. The Commission has previously issued a proposed finding that the amendment involves no significant hazards consideration, and there has been no public comment on such finding published in the Federal Register on July 16, 2019 (84 FR 33986).
Accordingly, the amendment meets the eligibility criteria for categorical exclusion set forth in 10 CFR 51.22(c)(12). Pursuant to 10 CFR 51.22(b), no environmental impact statement or environmental assessment need be prepared in connection with the issuance of the amendment.
6.0 CONCLUSION
The Commission has concluded, based on the considerations discussed above, that: (1) there is reasonable assurance that the health and safety of the public will not be endangered by operation in the proposed manner, (2) there is reasonable assurance that such activities will be conducted in compliance with the Commission's regulations, and (3) the issuance of the amendment will not be inimical to the common defense and security or to the health and safety of the public.
Principal Contributor: S. Coker, NSIR/DPCP/CSB Date: January 2, 2020
ML19276C420
- via email OFFICE NRR/DORL/LPL3/PM NRR/DORL/LSPB/LA NSIR/DPCP/CSB/BC*
NAME SWall JBurkhardt JBeardsley DATE 10/7/19 10/7/19 10/7/19 OFFICE OGC-NLO NRR/DORL/LPL3/BC NRR/DORL/LPL3/PM NAME JMcManus NSalgado (RKuntz for) SWall DATE 12/9/19 12/31/19 1/2/20