|
---|
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: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
Entergy Nuclear Operations, Inc.
'c Entergy Pilgrim Station 600 Rocky Hill Road Plymouth, MA 02360 William J. Riggs Director, Nuclear Assessment August 14, 2002 U.S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555
SUBJECT:
Entergy Nuclear Operations, Inc.
Pilgrim Nuclear Power Station Docket No. 50-293 License No. DPR-35 Correction of a Technical Specification Typographical Error
REFERENCES:
- 1. Issuance of Amendment No. 176 to Facility Operating License No DPR-35, Pilgrim Nuclear Power Station, Containment Cooling Ultimate Heat Sink Inlet Temperature (TAC MA1 150),
dated July 28, 1998
- 2. Proposed Guidance for Correction of Technical Specification Typographical Errors; SECY-96-238, Dated November 19, 1996 LETTER NUMBER: 2.02.074
Dear Sir or Madam:
This letter requests NRC approval of a correction of an inadvertent typographical error in Pilgrim Technical Specifications which was inadvertently introduced during License Amendment 176 (Reference 1).
It was not addressed in the notipe to the public nor reviewed by the NRC and falls within the scope of the guidance provicd'eain SECY-96-238 (Reference 2) for corrections.
Attachment 1 describes the typographical error and correction. Attachment 2 provides a mark-up of Technical Specification page. Entergy will issue change notifications to all holders of controlled copies of Pilgrim Technical Specifications upon receipt of NRC approval of this correction.
202074
Entergy Nuclear Operations,, inc. Letter Number 2.02.074 Pilgrim Nuclear Power Station Page 2 Ifyou have any questions regarding the information contained in this letter, please contact Mr. Bryan Ford (508) 830-8403.
Sincerely, J
Attachments: 1. Description of Technical Specification Typographical Error - (1 page)
- 2. Marked-up Technical Specification Page Correcting the Typographical Error - (1 page) cc:
Mr. Travis Tate, Project Manager U.S. NRC Region 1 Office of Nuclear Reactor Regulation 475 Allendale Road Mail Stop: 0-8B-1 King of Prussia, PA 19406 U.S. Nuclear Regulatory Commission 1 White Flint North Senior Resident Inspector 11555 Rockville Pike PNPS Rockville, MD 20852 202074
ATTACHMENT 1 DESCRIPTION OF TECHNICIAL SPECIFICATION TYPOGRAPHICAL ERROR
A. REQUESTED ACTION Consistent with the information contained in SECY-96-238, Pilgrim Station is requesting a correction to an inadvertent typographical error that was introduced into the Pilgrim Technical Specification.
B. TYPOGRAPHICAL ERROR A typographical error was inadvertently introduced into the Pilgrim Technical Specification (TS) during License Amendment 176 (Reference 1). The specifics of this error and proposed correction is described below.
TS page 3/4.5-8 Amendment 176 approved TS 4.5.D. with "HPCI system testing shall be as follows."
This Specification is on TS page 3/4 .5-8. During the word processing of this page, "HPCI" was accidentally used instead of "RCIC". With the correction, TS 4.5.D should read as "RCIC system testing shall be as follows:"
This error was not noticed to the public nor approved by the NRC during review and approval of Amendment 176.
The above error was discovered during the use of applicable specifications. This typographical error did not cause any safety issues.
Attachment 2 provides the marked-up TS page with the correction to the typographical error.
C. CORRECTIONS TO THE AFFECTED TECHNICAL SPECIFICATION PAGE SECY-96-238 (Reference 2) provides guidance to correct inadvertent typographical errors in the Technical Specification pages.
The above typographical error was not noticed to the public nor reviewed by the NRC as part of the applicable amendment process. Therefore it may be corrected without a license amendment.
Accordingly, upon approval from the NRC, corrected TS page 3/4.5-8 will be distributed to all holders of controlled Technical Specifications.
1
V.
ATTACHMENT 2 MARKED-UP TECHNICAL SPECIFICATION PAGE CORRECTING THE TYPOGRAPHICAL ERROR TS PAGE 3/4.5-8
LiMITING CONDITIONS FOR OPERATION SURVEILLANCE REQUIREMENTS 3.5 CORE AND CONTAINMENT COOLING 4.5 CORE AND CONTAINMENT COOLING SYSTEMS SYSTEMS D. Reactor Core Isolation Coolinq D. Reactor Core Isolation Coolinq (RCIC)
(RCIC) System System
- 1. The RCIC system shall be 1. 42!gjsystem testing shall be as operable whenever there is follows:
irradiated fuel in the reactor vessel, reactor pressure is greater than a. Simulated Once/
150 psig, and reactor coolant Automatic Operating temperature is greater than 365°F, Actuation Test Cycle except as specified in 3.5.D.2 below. b. Pump When tested as Operability specified in
- 2. From and after the date that the 3.13, verify that RCIC system is made or found to the RCIC pump be inoperable for any reason, delivers at least continued reactor operation is 400 GPM at a permissible only during the system head succeeding 14 days unless such corresponding system is sooner made operable, to a reactor providing that during such 14 days pressure of the HPCIS is operable. 1000 psig.
- 3. If the requirements of 3.5.D cannot c. Motor As Specified be met, an orderly shutdown of the Operated in 3.13 reactor shall be initiated and the Valve reactor shall be in the Cold Operability Al Shutdown Condition within 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br />. d. Flow Rate at Once/
150 psig. operating cycle verify that the RCIC pump delivers at least 400 GPM at a system head corresponding to a reactor pressure of 150 psig.
The RCIC pump shall deliver at least 400 GPM for a system head corresponding to a reactor pressure of 1000 to 150 psig.
)
Amendment No. 176 3/4.5-8 I