Letter Sequence Other |
---|
|
|
MONTHYEARML0813405422008-05-13013 May 2008 Palisades, Three-Month Response to NRC Generic Letter 2008-01, Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems. Project stage: Request ML0816805072008-07-11011 July 2008 Generic Letter 2008-01, Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal and Containment Spray Systems, Response to Extension Request Project stage: Other ML0826304992008-10-0606 October 2008 Generic Letter 2008-01, Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems, Proposed Alternative Course of Action (Tac Nos. MD7856) Project stage: Other ML11112A0802011-04-26026 April 2011 Closeout of Generic Letter 2008-01 Managing Gas Accumulation in Emergency Core Cooling Decay Heat Removal, and Containment Spray Systems Project stage: Other 2008-05-13
[Table View] |
|
---|
Category:Letter
MONTHYEARML24267A2962024-10-0101 October 2024 Summary of Conference Call Regarding Steam Generator Tube Inspections ML24263A1712024-09-20020 September 2024 Environmental Request for Additional Information ML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status ML24219A4202024-09-12012 September 2024 Change in Estimated Hours and Review Schedule for Licensing Actions Submitted to Support Resumption of Power Operations (Epids L-2023-LLE-0025, L-2023-LLM-0005, L-2023-LLA-0174, L-2024-LLA-0013, L-2024-LLA-0060, L-2024-LLA-0071) IR 05000255/20244022024-09-0606 September 2024 Public: Palisades Nuclear Plant - Decommissioning Security Inspection Report 05000255/2024402 PNP 2024-029, Notice of Payroll Transition at Palisades Nuclear Plant2024-08-15015 August 2024 Notice of Payroll Transition at Palisades Nuclear Plant IR 05000255/20240022024-08-0909 August 2024 NRC Inspection Report No. 05000255/2024002 PNP 2024-030, Update Report for Holtec Decommissioning International Fleet Decommissioning Quality Assurance Program Rev. 3 and Palisades Transitioning Quality Assurance Plan, Rev 02024-08-0202 August 2024 Update Report for Holtec Decommissioning International Fleet Decommissioning Quality Assurance Program Rev. 3 and Palisades Transitioning Quality Assurance Plan, Rev 0 PNP 2024-032, Supplement to License Amendment Request to Revise Selected Permanently Defueled Technical Specifications Administrative Controls to Support Resumption of Power Operations2024-07-31031 July 2024 Supplement to License Amendment Request to Revise Selected Permanently Defueled Technical Specifications Administrative Controls to Support Resumption of Power Operations ML24206A0572024-07-25025 July 2024 PRM-50-125 - Letter to Alan Blind; Docketing of Petition for Rulemaking and Sufficiency Review Status (10 CFR Part 50) PNP 2024-033, Response to Request for Additional Information - License Amendment Request to Revise the Palisades Nuclear Plant Site Emergency Plan to Support Resumption of Power Operations2024-07-24024 July 2024 Response to Request for Additional Information - License Amendment Request to Revise the Palisades Nuclear Plant Site Emergency Plan to Support Resumption of Power Operations PNP 2024-031, Response to RIS 2024-01, Preparation and Scheduling of Operator Licensing Examinations2024-07-18018 July 2024 Response to RIS 2024-01, Preparation and Scheduling of Operator Licensing Examinations IR 05000255/20240112024-07-15015 July 2024 Nuclear Plant - Restart Inspection Report 05000255/2024011 PNP 2024-027, Supplement to License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations2024-07-0909 July 2024 Supplement to License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations ML24137A0142024-07-0202 July 2024 OEDO-24-00011 - 2.206 Petition for Misuse of Palisades Decommissioning Trust Fund (EPID L-2023-CRS-0008) - Letter ML24183A1382024-07-0202 July 2024 Tribal Letter - Lac Du Flambeau Band of Lake Superior Chippewa Indians ML24183A1552024-07-0101 July 2024 Tribal Letter - Red Lake Band of Chippewa Indians ML24156A0222024-07-0101 July 2024 Initiation of Scoping Process to Prepare an Environmental Assessment for the Environmental Review of Holtec Decommissioning International, Llc’S Licensing and Regulatory Requests for Reauthorization of Power Operations at Palisades EPID L-2 ML24183A1542024-07-0101 July 2024 Tribal Letter Red Cliff Band of Lake Superior Chippewa Indians ML24152A1992024-07-0101 July 2024 Richie Garcia, Water Filtration Supervisor-Palisades-NOI to Conduct Scoping Process and Prepare an EA EPID No. L-2024-LNE-0003 Docket No. 50-0255 ML24172A0032024-07-0101 July 2024 Letter to L. Powers, Mackinac Bands of Chippewa and Ottawa Indians Re Initiation of Scoping Process for Environ Review Holtec Decommissioning Intl, LLC Request for Reauthorization of Power Ops-Palisades ML24183A1332024-07-0101 July 2024 Tribal Letter-Forest County Potawatomi Community ML24183A1582024-07-0101 July 2024 Tribal Letter Sault Ste. Marie Tribe of Chippewa Indians ML24183A1302024-07-0101 July 2024 Tribal Letter-Chippewa Cree Indians of the Rocky Boys Reservation ML24183A1572024-07-0101 July 2024 Tribal Letter - Saint Croix Chippewa Indians of Wisconsin ML24183A1282024-07-0101 July 2024 Tribal letter-Bay Mills Indian Community ML24183A1532024-07-0101 July 2024 Tribal Letter Quechan Tribe of the Fort Yuma Indian Reservation ML24183A1462024-07-0101 July 2024 Tribal letter-Mille Lacs Band of Ojibwe ML24183A1492024-07-0101 July 2024 Tribal Letter - Pokagon Band of Potawatomi Indians ML24183A1422024-07-0101 July 2024 Tribal Letter-Little Traverse Bay Bands of Odawa Indians ML24183A1312024-07-0101 July 2024 Tribal Letter-Citizen Potawatomi Nation ML24163A0552024-07-0101 July 2024 Rebecca Held Knoche NOAA-Palisades-NOI to Conduct Scoping Process and Prepare an EA - EPID No. L-2024-LNE-0003-Docket No. 50-0255 ML24163A2392024-07-0101 July 2024 Sara Thompson, Michigan DNR-Palisades-NOI to Conduct Scoping Process and Prepare an EPID No. L-2024-LNE-0003-Docket No. 50-0255 ML24155A0102024-07-0101 July 2024 Quentin L. Messer Jr., Michigan Econ-Palisades-NOI to Conduct Scoping Process and Prep an EA-EPID No. L-2024-LNE-0003 Docket No.50-0255P ML24155A0032024-07-0101 July 2024 Kathy Kowal, Us EPA Region 5-Palisades-NOI to Cibdyct Scoping Process and Prepare an EA EPID L-2024-LNE-0003 ML24163A0832024-07-0101 July 2024 Ltr to R Schumaker SHPO Re Initiation of Scoping Process, Section 106 Consult for Env Rev of HDI, LLC Request for Reauth of Power Operations at Palisades Nuclear Plant ML24183A1342024-07-0101 July 2024 Tribal Letter-Grand Portage Band of Lake Superior Chippewa ML24183A1392024-07-0101 July 2024 Tribal Letter-Lac Vieux Desert Band of Lake Superior Chippewa Indians ML24183A1272024-07-0101 July 2024 Tribal Letter-Bad River Band of the Lake Superior Tribe of Chippewa ML24183A1412024-07-0101 July 2024 Tribal Letter-Little River Band of Ottawa Indians ML24163A1922024-07-0101 July 2024 Jeremy Rubio, Dept of Env, Great Lakes and Energy, Kalamazoo District-Palisades-NOI to Conduct Scoping Process and Prepare an EA EPID No. L-2024-LNE-0003 Docket No.50-0255 ML24183A1322024-07-0101 July 2024 Tribal Letter-Fond Du Lac Band of Lake Superior Chippewa ML24183A1592024-07-0101 July 2024 Tribal letter-Sokaogon Chippewa Community ML24163A0822024-07-0101 July 2024 Ltr to J Loichinger Achp Re Initiation of Scoping Process, Section 106 Consult for Env Rev of HDI, LLC Request for Reauth of Power Operations at Palisades Nuclear Plant ML24183A1252024-07-0101 July 2024 Letter to G. Gould, Swan Creek Black River Confederated Ojibwa-Init of Scoping Process for the Env Rev of Holtec Decommissioning Intl, LLC Request for Reauth of Power Ops at Palisades ML24183A1352024-07-0101 July 2024 Tribal Letter-Hannahville Indian Community ML24183A1442024-07-0101 July 2024 Tribal Letter - Menominee Indian Tribe of Wisconsin ML24183A1502024-07-0101 July 2024 Tribal Letter - Prarie Band Potawatomi Nation ML24183A1452024-07-0101 July 2024 Tribal Letter - Miami Tribe of Oklahoma ML24152A1972024-07-0101 July 2024 Mayor Annie Brown, South Haven-Palisades-NOI to Conduct Scoping and Develop an Environmental Assessment for the Palisades Nuclear Plant Reauthorization of Power Operation 2024-09-06
[Table view] |
Text
July 11, 2008 Christopher J. Schwarz Site Vice President Entergy Nuclear Operations, Inc.
Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043-9530
SUBJECT:
PALISADES NUCLEAR PLANT - GENERIC LETTER 2008-01, MANAGING GAS ACCUMULATION IN EMERGENCY CORE COOLING, DECAY HEAT REMOVAL, AND CONTAINMENT SPRAY SYSTEMS, RESPONSE TO EXTENSION REQUEST (TAC NO. MD7856)
Dear Mr. Schwarz:
Generic Letter (GL) 2008-01, Managing Gas Accumulation In Emergency Core Cooling, Decay Heat Removal, And Containment Spray Systems, requests licensees to submit information to demonstrate that the emergency core cooling, decay heat removal, and containment spray systems are in compliance with the applicable regulatory requirements, and that suitable design, operational, and testing control measures are in place for maintaining this compliance.
GL 2008-01 states that each licensee is requested to submit a written response within 9-months to provide requested information and that if a licensee cannot meet the requested 9-month response date, a 3-month written response is required that describes the alternative course of action that it proposes to take, including the basis for the acceptability of the proposed alternative course of action.
By letter dated April 15, 2008, Entergy Nuclear Operations, Inc. (the licensee) stated that it had received verbal concurrence from Mr. Jared Wermiel, Deputy Director, Division of Safety Systems, Nuclear Reactor Regulation, Nuclear Regulatory Commission (NRC), to extend the submittal date of the 3-month response to GL 2008-01, for Palisades Nuclear Plant, to May 13, 2008. This letter however, did not provide any basis for the extension. After further discussions, the licensee modified its response in a letter dated May 1, 2008, to provide the basis for the extension. The extension request was based on evolving expectations related to the 9-month Generic Letter response and the need to reassess those expectations prior to submittal of the 3-month response.
This letter is to formally acknowledge the approval of the requested extension to the due date for submitting the 3-month response to GL 2008-01 and to document the call(s) with the NRC staff. Specifically, you requested an extension for providing the above 3-month response from April 11, 2008, to May 13, 2008, at Palisades Nuclear Plant. The NRC staff finds that your justification to extend the due date for the 3-month written response to GL 2008-01 to May 13, 2008, is acceptable for granting your extension request. This letter does not alter or change the requested 9-month response date of October 11, 2008.
C. Schwarz By letter dated May 13, 2008, the licensee submitted a 3-month response to GL 2008-01 for Palisades Nuclear Plant. The NRC staff will evaluate your proposed alternative course of action (3-month response) for responding to GL 2008-01 and will respond appropriately. If you have any questions regarding this letter, please feel free to contact me at (301) 415-8371.
Sincerely,
/RA/
Mahesh Chawla, Project Manager Plant Licensing Branch LPL 3-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-255 cc: See next page
C. Schwarz By letter dated May 13, 42008, the licensee submitted a 3-month response to GL 2008-01 for Palisades Nuclear Plant. The NRC staff will evaluate your proposed alternative course of action (3-month response) for responding to GL 2008-01 and will respond appropriately. If you have any questions regarding this letter, please feel free to contact me at (301) 415-8371.
Sincerely,
/RA/
Mahesh Chawla, Project Manager Plant Licensing Branch LPL 3-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-255 cc: See next page Distribution:
PUBLIC LPL3-1 R/F RidsOgcRp J. Wermiel, NRR RidsNrrPMMChawla RidsNrrLATHarris RidsNrrLABTully RidsNrr DorlLpl3-1 RidsNrrDorlDpr RidsAcrsAcnwMailCenter RidsRgn3MailCenter ADAMS Accession Number: ML081680507 NRR-106 OFFICE LPL3-1/PM LPL3-1/LA PGCB/BC DSS/DD LPL3-1/BC NAME MChawla BTully MMurphy JWermiel LJames DATE 06/17/08 06/16/08 07/1/08 06/24/08 07/11/08 OFFICIAL RECORD COPY
Palisades Plant cc:
Supervisor Senior Vice President and COO Covert Township Entergy Nuclear Operations P. O. Box 35 440 Hamilton Avenue Covert, MI 49043 White Plains, NY 10601 Office of the Governor Assistant General Counsel P. O. Box 30013 Entergy Nuclear Operations Lansing, MI 48909 440 Hamilton Avenue White Plains, NY 10601 U.S. Nuclear Regulatory Commission Resident Inspector's Office Manager, Licensing Palisades Plant Entergy Nuclear Operations 27782 Blue Star Memorial Highway Palisades Nuclear Plant Covert, MI 49043 27780 Blue Star Memorial Highway Covert, MI 49043-9530 Michigan Department of Environmental Quality Waste and Hazardous Materials Division Hazardous Waste and Radiological Protection Section Nuclear Facilities Unit Constitution Hall, Lower-Level North 525 West Allegan Street P.O. Box 30241 Lansing, MI 48909-7741 Michigan Department of Attorney General Special Litigation Division 525 West Ottawa St.
Sixth Floor, G. Mennen Williams Building Lansing, MI 48913 Senior Vice President Entergy Nuclear Operations P. O. Box 31995 Jackson, MS 39286-1995 Vice President Oversight Entergy Nuclear Operations P. O. Box 31995 Jackson, MS 39286-1995 Senior Manager, Nuclear Safety
& Licensing Entergy Nuclear Operations P. O. Box 31995 Jackson, MS 39286-1995