|
---|
Category:Annual Operating Report
MONTHYEARML22104A0782022-04-14014 April 2022 Annual Report for Entergy Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3), 10 CFR 71.106, and 10 CFR 72.140(d). Notification of Application of Approved Appendix B to 10 CFR 72 Subpart G PNP 2021-022, 2020 Annual Non-Radiological Environmental Operating Report2021-04-27027 April 2021 2020 Annual Non-Radiological Environmental Operating Report PNP 2021-010, Annual Report of Changes in Emergency Core Cooling System Models2021-03-19019 March 2021 Annual Report of Changes in Emergency Core Cooling System Models PNP 2019-020, Submittal of Annual Report of Changes in Emergency Core Cooling System Models2019-04-0808 April 2019 Submittal of Annual Report of Changes in Emergency Core Cooling System Models ML19094B0782019-04-0303 April 2019 Entergy - Annual Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3), 10 CFR 71.106, and 10 CFR 72.140(d) Notification of Application of Approved Appendix B to 10 CFR 72 Subpart G PNP 2018-021, Submittal of 2017 Annual Non-Radiological Environmental Operating Report2018-04-20020 April 2018 Submittal of 2017 Annual Non-Radiological Environmental Operating Report PNP 2018-022, Annual Report of Changes in Emergency Core Cooling System Models2018-04-0909 April 2018 Annual Report of Changes in Emergency Core Cooling System Models ML18347B2982018-04-0303 April 2018 1997 Annual Non-Radiological Environment Operating Report ML18347B2992018-04-0303 April 2018 1996 Annual Non-Radiological Environmental Operating Report PNP 2017-060, Report of Changes, Tests and Experiments and Summary of Commitment Changes2017-10-12012 October 2017 Report of Changes, Tests and Experiments and Summary of Commitment Changes PNP 2017-023, Annual Report of Changes in Emergency Core Cooling System Models2017-05-24024 May 2017 Annual Report of Changes in Emergency Core Cooling System Models PNP 2016-030, Annual Report of Changes in Emergency Core Cooling System Models2016-04-20020 April 2016 Annual Report of Changes in Emergency Core Cooling System Models PNP 2015-082, Report of Changes, Tests and Experiments and Summary of Commitment Changes2015-10-14014 October 2015 Report of Changes, Tests and Experiments and Summary of Commitment Changes CNRO-2014-00003, Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3) and 10 CFR 72.140(d) Notification of Application of Approved Appendix B to 10 CFR 72 Subpart G2014-04-25025 April 2014 Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3) and 10 CFR 72.140(d) Notification of Application of Approved Appendix B to 10 CFR 72 Subpart G PNP 2013-042, Submittal of 2012 Annual Non-Radiological Environmental Operating Report2013-04-23023 April 2013 Submittal of 2012 Annual Non-Radiological Environmental Operating Report PNP 2013-031, Report of Changes in Emergency Core Cooling System Models2013-04-11011 April 2013 Report of Changes in Emergency Core Cooling System Models CNRO-2012-00003, Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart G2012-04-30030 April 2012 Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart G PNP 2011-036, Submittal of 2010 Annual Non-Radiological Environmental Operating Report2011-04-26026 April 2011 Submittal of 2010 Annual Non-Radiological Environmental Operating Report ML1011900842010-04-28028 April 2010 Submittal of 2009 Annual Non-radiological Environmental Operating Report ML0914002032009-05-20020 May 2009 Submittal of Annual Report of Changes in Emergency Core Cooling System Models and 30-Day Report for Large and Small Break LOCA ML0913406782009-05-14014 May 2009 Submittal of 2008 Radiological Environmental Operating Report ML1011600472009-04-29029 April 2009 2008 Annual Radioactive Effluent Release and Waste Disposal Report (Attached) ML0910602482009-04-15015 April 2009 Annual Non-Radiological Environmental Operating Report CNRO-2009-00006, Entergy Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(e) Notification of Application of Approved Appendix B to 10CFR72 Subpart G2009-04-13013 April 2009 Entergy Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(e) Notification of Application of Approved Appendix B to 10CFR72 Subpart G ML0810805412008-04-17017 April 2008 2007 Nonradiological Environmental Operating Report ML0809804222008-04-0707 April 2008 Generator Tube Inspection Report ML0617301082006-06-21021 June 2006 Annual Report of Changes in Emergency Core Cooling System Models ML0435102052004-12-0808 December 2004 Annual Report of Changes in Emergency Core Cooling System Models ML18347A5031995-09-11011 September 1995 1994 Annual Report of Facility Changes, Tests and Experiments. ML18347B1911986-04-15015 April 1986 1985 Radiological Environmental Monitoring Report 2022-04-14
[Table view] Category:Environmental Report
[Table view] Category:Letter
MONTHYEARPNP 2024-029, Notice of Payroll Transition at Palisades Nuclear Plant2024-08-15015 August 2024 Notice of Payroll Transition at Palisades Nuclear Plant ML24022A1172024-01-23023 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 PNP 2023-006, Report of Changes to Security Plan, Revision 202023-03-29029 March 2023 Report of Changes to Security Plan, Revision 20 ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance 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 PNP 2022-037, Report of Changes to Security Plan, Revision 192022-12-14014 December 2022 Report of Changes to Security Plan, Revision 19 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 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 2024-08-15
[Table view] |
Text
Entergy Nuclear Operations, Inc.
Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 Tel269 764 2000 April 15, 2009 Facility Operating License Appendix 8,Section 5.4.1 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001
SUBJECT:
2008 Annual Non-radiological Environmental Operating Report Palisades Nuclear Plant Docket 50-255 License No. DPR-20
Dear Sir or Madam:
Entergy Nuclear Operations, Inc (ENO) is providing the Palisades Nuclear Plant (PNP)
Annual Non-radiological Environmental Operating Report for 2008. This report was prepared in accordance with the PNP Renewed Facility Operating License, Appendix B, section 5.4.1. The attached report describes the implementation of the Environmental Protection Plan from January 1, 2008, through December 31, 2008.
Summaty of Commitments This letter contains no new commitments and no revisions to existing commitments.
Sincerely, Terry A. Davis Licensing Manager Entergy Nuclear Operations, Inc.
Attachment:
- 1. 2008 Annual Nonradiological Environmental Operating Report
- 2. Herbicide Treatments cc: Administrator, Region Ill, USNRC Project Manager, Palisades, USNRC Resident Inspector, Palisades, USNRC
ATTACHMENT 1 2008 ANNUAL NON-RADIOLOGICAL ENVIRONMENTAL OPERATING REPORT
1.0 BACKGROUND
Appendix B of the Renewed Facility Operating License for the Palisades Nuclear Plant (PNP) requires the submittal of an annual environmental operating report to the Nuclear Regulatory Commission (NRC), describing the implementation of the Environmental Protection Plan (EPP) during the previous year. The reporting period is January 1,2008, through December 31,2008.
The PNP operated for 8,600 hours0.00694 days <br />0.167 hours <br />9.920635e-4 weeks <br />2.283e-4 months <br /> and produced a net total of 6,837,236 MWHe during 2008. This represents 96.7% of the net demonstrated capacity of the design electric rating of 805 MWe.
2.0 ENVIRONMENTAL IMPACT EVALUATIONS Two engineering change documents were evaluated per Entergy Nuclear Operations, Inc. (ENO) procedure, EN-EV-115, "Environmental Reviews and Evaluations," during 2008.
Engineering Changes, EC 7099, "Cathodic Protection Modification," and EC 6616, "Installation of Additional Monitoring Wells," required permitting from the Van Buren County Soil Erosion & Sedimentation Control, permit NO.07-1-103.
There were no changes, tests, or experiments that involved an unreviewed environmental question and no EPP changes were required.
3.0 ADDITIONAL ACTIVITIES AUTHORIZED UNDER NPDES EN0 submitted the PNP National Pollutant Discharge Elimination System (NPDES) Permit No. MI0001457 renewal application to the Michigan Department of Environmental Quality on March 28, 2008.
4.0 UNUSUAL ENVIRONMENTAL EVENTS No unusual environmental events occurred during 2008.
5.0 ENVIRONMENTAL MONITORING Documentation of the effect of cooling tower operation on meteorological variables was required for two years following the conversion from the once-through cooling system to the cooling towers. Because the cooling towers have been in operation for 34 years, meteorological monitoring and other monitoring activities related to the cooling towers were not required during 2008.
Page 1 of 2
Herbicides were not applied to the transmission line exit corridor in 2008. Bio-Sew Corp., D.B.A. Rose Pest Solutions treated other areas of the property for vegetation management during 2008. The application of herbicides is documented in Attachment 2.
6.0 NON-ROUTINE REPORTS During 2008, no non-routine reports were generated.
Page 2 of 2
ATTACHMENT 2 HERBICIDE TREATMENTS Company: Bio-Serve Corp. D.B.A., Rose Pest Solutions 2714 S. 1lth st. Suite B.
Niles, Michigan 49120 Date of Treatment: May 29, 2008 Commercial Names of Products in Solution: Karmex, Oust XP, Round Up Pro Chemical Names of Products: Karmex DF; Diuron, Oust XP; (Sulfometuron Methyl)(Methyl 2- [ [ [ [ (4,6-dimethyll-2-pyrimidiny1)-amino]carbonyl] sulfonyl]
benzoate), Round Up Pro; Glyphosate, N- (Phosphonomethyl) Glycine in the form of its lsopropylamine Salt Concentration of Active Ingredient in Field Use Mix: 5 Ibs per 100 gallons per acre (Karmex), 3 oz. per 100 gallons per acre (Oust XP), 1% (Round Up Pro)
Diluting Substance: Water Rate of Application: 100 gallons per acre Total Amount Used: 630 Gallons total volume used for treatment Method of Application: Boom sprayer for parking lots, hand sprayer for all other areas Frequency of Application: Springtime and as needed Location: Along and near roadways, fence lines, walkways, parking lots, containment areas, substations, cooling towers, protected area, and microwave zones.
Purpose of Treatment: Control of weed species Page 1 of 1