Letter Sequence Other |
---|
|
|
MONTHYEARML0710303362007-04-10010 April 2007 Palisades - Supplement to Generic Letter 2003-01, Control Room Habitability. Project stage: Request ML0713600542007-05-0303 May 2007 Palisades, Commitment Revision Letter Project stage: Request ML0716202252007-06-28028 June 2007 NRC Receipt of Palisades Nuclear Plant Response to Generic Letter 2003-01 Control Room Habitability. Project stage: Other ML0723203972007-08-16016 August 2007 Palisades, Response to Request for Information Regarding Generic Letter 2003-01, Control Room Habitability. Project stage: Response to RAI 2007-05-03
[Table View] |
|
---|
Category:Letter
MONTHYEARML24022A1172024-01-23023 January 2024 Acceptance of Requested Licensing Action Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations ML24012A2422024-01-16016 January 2024 Acceptance of Requested Licensing Action License Transfer Request ML23236A0042023-12-27027 December 2023 Issuance of Amendment 274 Re Changes to Perm Defueled Emergency Plan and Perm Defueled Emergency Action Level Scheme ML23355A1242023-12-26026 December 2023 Withdrawal of an Amendment Request Re License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML23192A0772023-12-26026 December 2023 Letter Exemption from the Requirements of 10 CFR 140.11(a)(4) Concerning Offsite Primary and Secondary Liability Insurance ML23191A5222023-12-22022 December 2023 Exemption Letter from the Requirements of 10 CFR 50.54(W)(1) Concerning Onsite Property Damage Insurance (EPID - L-2022-LLE-0032) ML23263A9772023-12-22022 December 2023 Exemption from Certain Emergency Planning Requirements and Related Safety Evaluation ML23354A2602023-12-21021 December 2023 Reference Simulator Inspection Request for Information L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 PNP 2023-030, License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations2023-12-14014 December 2023 License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations PNP 2023-035, Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements2023-12-12012 December 2023 Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements PNP 2023-028, Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments2023-12-0606 December 2023 Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments 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 ML23291A4402023-11-0303 November 2023 Acceptance of Requested Licensing Action Request for Exemption from 10 CFR 50.82(a)(2) to Support Reauthorization of Power Operations IR 05000255/20230032023-10-0404 October 2023 NRC Inspection Report No. 05000255/2023003(DRSS)-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23275A0012023-10-0202 October 2023 Request for Withholding Information from Public Disclosure for Palisades Nuclear Plant PNP 2023-025, Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.822023-09-28028 September 2023 Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.82 PNP 2023-026, Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations2023-09-28028 September 2023 Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations PNP 2023-023, Special Report High Range Noble Gas Monitor Inoperable2023-08-0909 August 2023 Special Report High Range Noble Gas Monitor Inoperable ML23215A2302023-08-0303 August 2023 Notice of Organization Change - Chief Nuclear Officer IR 05000255/20230022023-07-19019 July 2023 NRC Inspection Report 05000255/2023002 DRSS-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23087A0362023-05-0202 May 2023 PSDAR Review Letter ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment PNP 2023-018, 2022 Annual Non-Radiological Environmental Operating Report2023-04-25025 April 2023 2022 Annual Non-Radiological Environmental Operating Report L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 PNP 2023-007, and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports2023-04-19019 April 2023 and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports PNP 2023-008, 2022 Radiological Environmental Operating Report2023-04-18018 April 2023 2022 Radiological Environmental Operating Report 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 PNP 2023-002, 6 to Updated Final Safety Analysis Report2023-03-31031 March 2023 6 to Updated Final Safety Analysis Report ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance PNP 2023-006, Report of Changes to Security Plan, Revision 202023-03-29029 March 2023 Report of Changes to Security Plan, Revision 20 PNP 2023-012, Presentation on Regulatory Path to Reauthorize Power Operations2023-03-16016 March 2023 Presentation on Regulatory Path to Reauthorize Power Operations ML23038A0982023-03-15015 March 2023 Request for Withholding Information from Public Disclosure ML23095A0642023-03-14014 March 2023 American Nuclear Insurers, Notice of Cancellation Rescinded PNP 2023-001, Regulatory Path to Reauthorize Power Operations2023-03-13013 March 2023 Regulatory Path to Reauthorize Power Operations PNP 2023-004, Report of Changes to Palisades Nuclear Plant Technical Specification Bases2023-03-0808 March 2023 Report of Changes to Palisades Nuclear Plant Technical Specification Bases PNP 2023-005, Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report2023-03-0101 March 2023 Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report 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 ML23052A1092023-02-17017 February 2023 FEMA Letter to NRC, Proposed Commission Paper Language for Palisades Nuclear Plant Emergency Plan Decommissioning Exemption Request ML23032A3992023-02-0101 February 2023 Regulatory Path to Reauthorize Power Operations IR 05000255/20220032022-12-28028 December 2022 NRC Inspection Report No. 05000255/2022003(DRSS); 07200007/2022001 (Drss) Holtec Decommissioning International, LLC, Palisades Nuclear Plant 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 PNP 2022-037, Report of Changes to Security Plan, Revision 192022-12-14014 December 2022 Report of Changes to Security Plan, Revision 19 ML22321A2852022-11-17017 November 2022 LLC Master Decommissioning Trust Agreement for Palisades Nuclear Plant IR 05000255/20224012022-11-0909 November 2022 Decommissioning Palisades Nuclear Plant - Decommissioning Security Inspection Report 05000255/2022401 PNP 2022-036, Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme2022-11-0808 November 2022 Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme PNP 2022-035, International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations2022-11-0202 November 2022 International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations PNP 2022-024, Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance PNP 2022-026, Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance ML22292A2572022-10-25025 October 2022 Permanently Defueled Emergency Plan License Amendment RAI Letter 2024-01-23
[Table view] |
Text
June 28, 2007 Mr. Michael Balduzzi Sr. Vice President, Regional Operations NE Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
PALISADES NUCLEAR PLANT - RESPONSE TO NRC RECEIPT OF GENERIC LETTER 2003-01 CONTROL ROOM HABITABILITY (TAC NO. MB9833)
Dear Mr. Balduzzi:
The transfer of ownership of Palisades Nuclear Plant from Consumers Energy Company (Consumers) to Entergy Nuclear Palisades (ENP) occurred on April 11, 2007. The Nuclear Regulatory Commission acknowledges the receipt of responses from Nuclear Management Company, LLC (NMC) (the former licensee), to Generic Letter (GL) 2003-01 Control Room Habitability dated August 7, 2003 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML032260542); November 25, 2003 (ADAMS Accession No. ML033300162); November 23, 2004 (ADAMS Accession No. ML043420198); July 7, 2005 (ADAMS Accession No. ML051940267); April 10, 2007 (ADAMS Accession No. ML071030336);
and the response from ENP (the current licensee) dated May 3, 2007 (ADAMS Accession No. ML071360054). From hereon, for simplification purpose, these responses will be referred as your responses. This letter provides a status of your response and describes any actions that may be necessary to consider your response to GL 2003-01 complete.
The GL requested that you confirm that your control room meets the applicable habitability regulatory requirements (e.g. General Design Criterion (GDC) 1, 3, 4, 5, and 19, draft GDC, or principal design criteria), with special attention to: (1) determination of the most limiting unfiltered and/or filtered inleakage into the control room and comparison to values used in your design bases for meeting control room operator dose limits from accidents (GL 2003-01, Item 1a); (2) determination that the most limiting unfiltered inleakage is incorporated into you hazardous chemical assessments (GL 2003-01, item 1b); and, (3) determination that reactor control capability is maintained in the control room or at the alternate shutdown location in the event of smoke (GL 2003-01, Item 1b). The GL further requested information on any compensatory measures in use to demonstrate control room habitability, and plans to retire them (GL 2003-01, Item 2).
You reported the results of ASTM E741(American Society for Testing Materials, Standard Test Method for Determining Air Change in a Single Zone by Means of a Tracer Gas Dilution) tracer gas tests for the Palisades Nuclear Plant control room which is pressurized for accident mitigation.
You determined that the maximum tested value for inleakage into the control room envelope (CRE), was 58 scfm which is less than the value of 85 cfm assumed in your design basis
radiological analyses for control room habitability (CRH). However, in your letter dated September 25, 2006, you submitted a license amendment request (LAR) to adopt full scope application of Alternative Source Term (AST) methodology as described in 10 CFR 50.67 following the guidance of Regulatory Guide 1.183 Alternative Radiological Source Terms for Evaluating Design Basis Accidents at Nuclear Power Reactors. Your AST LAR submittal included a maximum allowable control room unfiltered inleakage value of 10 cfm. You stated that full qualification with respect to the GDC requirements could not be demonstrated without plant modifications, including replacing the control room normal air intake and purge isolation dampers, and that those modifications would be completed by the end of your fall 2007 refueling outage. Since this new allowable unfiltered inleakage value is less than the current maximum tested value of 58 cfm, the staff requests that you submit the results of post-modification CRE inleakage testing that you committed to in your AST LAR submittal dated September 25, 2006.
You also provided information that adequately supported a conclusion that the most limiting unfiltered in leakage into the CRE is incorporated into the hazardous chemical assessments, and that reactor control capability is maintained from either the control room or the alternate shutdown panel in the event of smoke.
The GL further requested that you assess your technical specifications (TS) to determine if they verify the integrity of the CRE, including ongoing verification of the inleakage assumed in the design basis analysis for CRH, and in light of the demonstrated inadequacy of a delta () P measurement to alone provide such verification (GL 2003-01, Item 1.c) As permitted by the GL, you provided a schedule for revising the surveillance requirement in the TS to reference an acceptable surveillance methodology. In your November 23, 2004, response, you indicated that you would develop TS changes and any associated plant modifications that verify CRH per TS Task Force Traveler 448 (TSTF448). In your May 3, 2007, letter, you stated that Entergy Nuclear Operations will submit a license amendment request based on TSTF-448 at Palisades Nuclear Plant by August 31, 2007.
The information you provided also appeared to support your position that no compensatory measures need to be in place to demonstrate CRH. It also supported the conclusion that you are committed to meet the intent of the GDCs regarding CRH. The information provided above and your commitment to submit a LAR based on TSTF-448 is acceptable for purposes of closing out your response to GL 2003-01.
If you have any questions regarding this correspondence, please contact me at 301-415-8371.
Sincerely,
/RA/
Mahesh Chawla, Project Manager Plant Licensing Branch III-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-255 cc: See next page
ML071620225 OFFICE LPL3-1/PM LPL3-1/LA SCVB/BC PGCB LPL3-1/(A)BC NAME MChawla THarris RDennig CJackson TTate PM for DATE 06/26/07 06/25/07 06/22/07 06/25/07 06/28/07 Palisades Plant cc:
Regional Administrator, Region III Nuclear Operations, Inc.
U.S. Nuclear Regulatory Commission 1340 Echelon Parkway Suite 210 Jackson, MS 39213 2443 Warrenville Road Lisle, IL 60532-4351 Mr. Bruce C. Williams Vice President, Oversight Supervisor Entergy Nuclear Operations, Inc.
Covert Township 1340 Echelon Parkway P. O. Box 35 Jackson, MS 39213 Covert, MI 49043 Mr. Christopher J. Schwarz Office of the Governor Site Vice President P. O. Box 30013 Entergy Nuclear Operations, Inc.
Lansing, MI 48909 Palisades Nuclear Plant 27780 Blue Star Memorial Highway U.S. Nuclear Regulatory Commission Covert, MI 49043 Resident Inspector's Office Palisades Plant General Manager, Plant Operations 27782 Blue Star Memorial Highway Entergy Nuclear Operations, Inc.
Covert, MI 49043 Palisades Nuclear Plant 27780 Blue Star Memorial Highway Michigan Department of Environmental Quality Covert, MI 49043 Waste and Hazardous Materials Division Hazardous Waste and Radiological Mr. Oscar Limpias Protection Section Vice President, Engineering Nuclear Facilities Unit Entergy Nuclear Operations, Inc.
Constitution Hall, Lower-Level North 440 Hamilton Avenue 525 West Allegan Street White Plains, NY 10601 P.O. Box 30241 Lansing, MI 48909-7741 Mr. John F. McCann Director, Nuclear Safety & Licensing Michigan Department of Attorney General Entergy Nuclear Operations, Inc.
Special Litigation Division 440 Hamilton Avenue 525 West Ottawa St. White Plains, NY 10601 Sixth Floor, G. Mennen Williams Building Lansing, MI 48913 Ms. Charlene D. Faison Manager, Licensing Mr. Michael R. Kansler Entergy Nuclear Operations, Inc.
President & CEO/CNO 440 Hamilton Avenue Entergy Nuclear Operations, Inc. White Plains, NY 10601 440 Hamilton Avenue White Plains, NY 10601 Mr. John T. Herron Sr. Vice President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Sr. Vice President, Engineering and Technical Services Entergy
Mr. Ernest J. Harkness Director of Oversight Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. William Dennis Assistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Joseph DeRoy Vice President, Operations Support Entergy Nuclear Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213 Laurie A. Lahti, Manager, Licensing Regulatory Affairs Entergy Nuclear Operations, Inc.
Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 April 20, 2007