|
---|
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
April 24, 2008 Mr. Christopher J. Schwarz Vice President, Operations Entergy Nuclear Operations, Inc.
Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043-9530
SUBJECT:
PALISADES NUCLEAR PLANT NOTIFICATION OF NRC TI-172 INSPECTION AND REQUEST FOR INFORMATION
Dear Mr. Schwarz:
On May 19, 2008, the NRC will begin the inspection for Temporary Instruction 2515/172, Reactor Coolant System Dissimilar Metal Butt Welds, at the Palisades Nuclear Plant. This on-site inspection is scheduled to be performed May 19 through May 23, 2008, and June 2 through June 6, 2008.
In order to minimize the impact to your on-site resources and to ensure a productive inspection we have enclosed a request for documents needed for this inspection. These documents should be available to the inspector upon arrival at the site. It is important that all of these documents are up-to-date, and complete, in order to minimize the number of additional documents requested during the on-site portions of the inspection.
We have discussed the schedule for these inspection activities with your staff and understand that our regulatory contact for this inspection will be Ms. B. Dotson, of your organization. If there are any questions about this inspection or the material requested, please contact the lead inspector Mr. D. Jones at (630) 829-9622.
In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter and its enclosure will be available electronically for public inspection in the NRC Public Document
C. Schwarz Room or from the Publicly Available Records (PARS) component of NRC's document system (ADAMS), accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
Sincerely,
/RA/
David E. Hills, Chief Engineering Branch 1 Division of Reactor Safety Docket No. 50-255 License No. DPR-20
Enclosure:
TI-172 Inspection Document Request cc w/encl: Senior Vice President Vice President Oversight Senior Manager, Nuclear Safety & Licensing Senior Vice President and COO Assistant General Counsel Manager, Licensing W. DiProfio W. Russell G. Randolph Supervisor, Covert Township Office of the Governor T. Strong, Chief, State Liaison Officer, State of Michigan Michigan Department of Environmental Quality -
Waste and Hazardous Materials Division Michigan Office of the Attorney General
C. Schwarz Room or from the Publicly Available Records (PARS) component of NRC's document system (ADAMS), accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
Sincerely, David E. Hills, Chief Engineering Branch 1 Division of Reactor Safety Docket No. 50-255 License No. DPR-20
Enclosure:
TI-172 Inspection Document Request cc w/encl: Senior Vice President Vice President Oversight Senior Manager, Nuclear Safety & Licensing Senior Vice President and COO Assistant General Counsel Manager, Licensing W. DiProfio W. Russell G. Randolph Supervisor, Covert Township Office of the Governor T. Strong, Chief, State Liaison Officer, State of Michigan Michigan Department of Environmental Quality -
Waste and Hazardous Materials Division Michigan Office of the Attorney General DOCUMENT NAME: G:\DRS\Work in Progress\Ltr. 04__08 Palisades TI-172 RFI DEJ.doc Publicly Available Non-Publicly Available Sensitive Non-Sensitive To receive a copy of this document, indicate in the concurrence box "C" = Copy without attach/encl "E" = Copy with attach/encl "N" = No copy OFFICE RIII RIII NAME DJones DHills DATE 04/24/08:ls 04/24/08 OFFICIAL RECORD COPY
Letter to Mr. Christopher J. Schwarz from Mr. David E. Hills dated April 24, 2008
SUBJECT:
PALISADES NUCLEAR PLANT NOTIFICATION OF NRC TI-172 INSPECTION AND REQUEST FOR INFORMATION DISTRIBUTION:
FES TEB RidsNrrDirsIrib MAS KGO JKH3 JBG Palisades SRI CAA1 DRPIII DRSIII PLB1 TXN ROPreports@nrc.gov
TEMPORARY INSTRUCTION 2515/TI-172 REQUEST FOR INFORMATION Inspection Dates: May 19 through May 23, 2008, and June 2 through June 6, 2008 Inspection Procedures: Temporary Instruction 2515/TI-172, Reactor Coolant System Dissimilar Metal Butt Welds Inspectors: Don Jones (630) 829-9622 donald.jones@nrc.gov I. Information Requested By May 19, 2008 The following information is requested to be available and ready for review by the start of the on-site inspection, scheduled for May 19, 2008. This information is requested for our inspection in accordance with TI-172. If you have any questions regarding this information, please call the inspector as soon as possible.
- 1. MRP-139 Inspections and Schedules For Dissimilar Metal Butt Welds (DMBWs) determined to be in the scope of MRP-139 and not identified as Category A, please provide:
- a. Inspection schedule(s) listing the DMBWs determined to be in the scope of MRP-139 showing the ultrasonic and visual examination completed and planned for the future:
- The date of the examination completed or planned should be clearly identified;
- Identify ultrasonic examinations with indications; and
- For any ultrasonic examinations provide information on the percentage of the required volume achieved for completed exams or expected for future exams.
- b. For ultrasonic examinations, provide copies of the following documents:
- Ultrasonic procedure used;
- Ultrasonic examination data report;
- PDI qualification summary sheets for the ultrasonic procedures used;
- PDI qualifications sheets for the personnel completing the examination; 1 Enclosure
TEMPORARY INSTRUCTION 2515/TI-172 REQUEST FOR INFORMATION
- Scan plans and other supporting documentation used for the exam; and
- Relief Requests approved for the UT exam conducted.
- 2. Mitigation activities completed or planned, including dates
- a. Identify any mitigation activities that required repairs;
- b. Document which identifies the MRP-139 category and the basis for the category for each weld;
- c. Clearly identify if any welds are categorized as H or I;
- d. Plans for mechanical stress improvement activities; and
- e. Approved or planned deviations from MRP-139 requirements, including their basis.
- 3. Drawings
- a. Flow diagrams for the Reactor Coolant system showing or referencing piping specifications;
- b. Applicable piping specifications as referenced on the drawing identified in (a) above;
- c. Fabrication drawing showing weld details for the pressurizer nozzle to pipe welds, reactor coolant pump nozzle to pipe welds, and reactor coolant piping branch connection welds where material specification changes take place; and
- d. Vendor document or reports that provide additional details or supporting information for determining if MRP-139 requirements are applicable to the weld.
II. Supporting Documents
- 1. NRC approved ASME Code Relief Requests applicable to inspections or mitigations completed to meet MRP-139 requirements.
- 2. List with description of DMBW or MRP-139 related issues or errors entered into your corrective action system since MRP-139 was issued.
If you have questions regarding the information requested, please contact the lead inspector.
2 Enclosure