|
---|
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] Category:Technical Specifications
MONTHYEARML23236A0042023-12-27027 December 2023 Issuance of Amendment 274 Re Changes to Perm Defueled Emergency Plan and Perm Defueled Emergency Action Level Scheme ML22039A1982022-05-13013 May 2022 Issuance of Amendment No. 272 Permanently Defueled Technical Specifications ML21152A1122021-06-0101 June 2021 Page Change Instructions and Retyped Pages for the Palisades Plant Appendix a Permanently Defueled Technical Specifications and Appendix B Environmental Protection Plan ML19175A0422019-09-11011 September 2019 Arkansas Units 1 and 2; Grand Gulf, Unit 1; Indian Point 2 and 3; Palisades; River Bend, Unit 1; Waterford Unit 3 - Issuance of Amendments to Adopt TSTF-529, Clarify Use and Application Rules ML19107A0532019-05-13013 May 2019 Issuance of Amendment No. 268 Regarding Revision to Diesel Generator Undervoltage Start Surveillance Requirement PNP 2019-004, License Amendment Request Resubmittal to Adopt TSTF-425, Revision 3, Relocate Surveillance Frequencies to Licensee Control - Risk Informed Technical Specification Task Force (RITSTF) Initiative 5b2019-03-28028 March 2019 License Amendment Request Resubmittal to Adopt TSTF-425, Revision 3, Relocate Surveillance Frequencies to Licensee Control - Risk Informed Technical Specification Task Force (RITSTF) Initiative 5b ML18346A2872018-12-12012 December 2018 Appendix a to Provisional Operating License DPR-20, Technical Specifications for the Palisades Plant, Consumers Power Company, Docket No 50-255 ML18344A2512018-12-10010 December 2018 Improved Technical Specifications, Volume 5, Chapter 3.0 ML18039A2442018-02-27027 February 2018 Issuance of Amendment License Amendment Request to Change the Full Compliance Implementation Date for the Fire Protection Program Transition License Condition for Required Modifications ML17121A5102017-06-0808 June 2017 Issuance of Amendment License Amendment Request for Editorial and Administrative Changes to Technical Specifications ML16078A0682016-05-0202 May 2016 Issuance of Amendment Cyber Security Plan Implementation Schedule ML15103A0592015-05-18018 May 2015 Issuance of Amendment Adoption of TSTF-426, Revision 5, Revise or Add Actions to Preclude Entry Into Limiting Condition for Operation 3.0.3 - RITSTF Initiatives 6B and 6C. ML15007A1912015-02-27027 February 2015 Issuance of Amendment Regarding Transition to a Risk-Informed, Performance-Based Fire Protection Program in Accordance with 10 CFR 50.48(c) ML14283A2872014-10-22022 October 2014 Issuance of Amendment Application for Technical Specification Change (TSTF-427) to Add Limiting Condition for Operation 3.0.9 Regarding the Unavailability of Barriers Using the Consolidated Line Item Improvement Process PNP 2014-072, 2014 Steam Generator Tube Inspection Report2014-08-0505 August 2014 2014 Steam Generator Tube Inspection Report ML13101A0942013-04-12012 April 2013 Correction to Amendment No. 249 Regarding Change to the Entergy QAPM and Associated Technical Specifications Regarding Staff Qualifications 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 PNP 2012-074, License Amendment Request - Technical Specifications Change to Add LCO 3.0.8 on the Lnoperability of Snubbers2012-09-0606 September 2012 License Amendment Request - Technical Specifications Change to Add LCO 3.0.8 on the Lnoperability of Snubbers ML1207400812012-04-23023 April 2012 Issuance of Amendment to Extend the Containment Type a Leak Rate Test Frequency to 15 Years ML1206004152012-03-0202 March 2012 Correction to Amendment No. 244 Regarding Technical Specification Change to Calculated Peak Containment Internal Pressure PNP 2012-005, License Amendment Request - Replacement of Spent Fuel Pool Region 1 Storage Racks2012-02-28028 February 2012 License Amendment Request - Replacement of Spent Fuel Pool Region 1 Storage Racks ML11362A4682012-01-27027 January 2012 License Amendment, Issuance of Amendment No. 246 to Revise TS Sections 3.7.16 and 4.3 Regarding Fuel Storage Criticality PNP 2011-058, License Amendment Request to Revise Calculated Peak Containment Internal Pressure2011-08-16016 August 2011 License Amendment Request to Revise Calculated Peak Containment Internal Pressure ML1115701362011-07-26026 July 2011 License Amendment, Emergency Diesel Generator Fuel Oil and Lube Oil Systems PNP 2011-002, License Amendment Request for Spent Fuel Pool Region I Criticality2011-01-31031 January 2011 License Amendment Request for Spent Fuel Pool Region I Criticality ML1020105792010-07-20020 July 2010 License Amendment Request for Emergency Diesel Generator Fuel Oil and Lube Oil Systems ML0833606192008-11-25025 November 2008 License Amendment Request for Spent Fuel Pool Region I Criticality ML0826801552008-09-22022 September 2008 License Amendment Request Application for Licensee Name Changes ML0824605502008-08-28028 August 2008 License Amendment Request: Changes to Technical Specification Administrative Controls Section ML0810700492008-04-15015 April 2008 Technical Specification 5.5.7, Inservice Testing Program Tac No. MD5713) ML0810700612008-04-0404 April 2008 National Pollutant Discharge Elimination System (NPDES) Application for Permit Renewal ML0805200082008-02-20020 February 2008 Revised Technical Specifications, Regarding Control Room Envelope Habitability in Accordance with Technical Specification Task Force-448, (TSTF-448), Revision 3, Using the Consolidated Line Item Improvement Process ML0803202842008-01-31031 January 2008 License Amendment Request to Support Use of M5 Alloy ML0728500762007-10-0404 October 2007 Tech Spec Page for Amendment 228 Proposal to Revise Containment Sump Surveillance Requirement to Verify Strainer Integrity ML0727600042007-10-0202 October 2007 Technical Specifications, Issuance of Amendment Replacement of Containment Sump Buffer ML0727400132007-09-28028 September 2007 Technical Specifications, Implemented Alternative Radiological Source Term ML0723304672007-08-21021 August 2007 Application to Revise Technical Specifications Regarding Control Room Envelope Habitability in Accordance with TSTF-448, Revision 3, Using the Consolidated Line Item Improvement Process ML0723203922007-08-20020 August 2007 Response to Request for Additional Information - License Amendment Request for Replacement of Containment Sump Buffer ML0711303562007-04-18018 April 2007 Palisades, License Amendment Request: Emergency Core Cooling System Surveillance Requirement ML0709901082007-04-0606 April 2007 Tech Spec Page 4.0-1 Re Design Features ML0707406532007-03-15015 March 2007 License Amendment Request: Changes to Technical Specification Use and Application and Administrative Controls Sections ML0706400582007-02-27027 February 2007 Response to Request for Additional Information Regarding Proposed C* License Amendment Request for Steam Generator Tube Repair in the Tubesheet ML0701100532007-01-10010 January 2007 Facility Operating License DPR-20, Appendix a (Technical Specifications) ML0618801652006-07-0606 July 2006 Technical Specification Pages Re Steam Generator ML0609604662006-03-29029 March 2006 2005 Annual Radioactive Effluent Release and Waste Disposal Report, Palisades ML0608705662006-03-27027 March 2006 Tech Spec Page for Amendment 222 Revised Fuel Assembly Growth Model L-HU-06-001, Application for Technical Specification Improvement Regarding Steam Generator Tube Integrity2006-02-16016 February 2006 Application for Technical Specification Improvement Regarding Steam Generator Tube Integrity ML0505600162005-02-22022 February 2005 Corrected Technical Specification Pages, Amendment No. 221 ML0501403722005-01-11011 January 2005 Technical Specifications, Elimination of Requirements for Hydrogen Recombiners and Hydrogen Monitors (MC1903) ML0501403852005-01-10010 January 2005 Tech Spec Pages for Amendment 220 Deletion of Requirements for Submittal of Occupational Radiation and Monthly Operating Reports 2023-12-27
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 March 2, 2012 Vice President, Operations Entergy Nuclear Operations, Inc.
Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043-9530
SUBJECT:
PALISADES NUCLEAR PLANT - CORRECTION TO AMENDMENT NO. 244 REGARDING TECHNICAL SPECIFICATION CHANGE TO CALCULATED PEAK CONTAINMENT INTERNAL PRESSURE (TAC NO. ME6875)
Dear Sir or Madam:
On January 19, 2012, the U.S. Nuclear Regulatory Commission (NRC) issued Amendment No. 244 to Renewed Facility Operating License No. DPR-20 for the Palisades Nuclear Plant.
This amendment consisted of a change to the Technical Specifications (TSs) in response to your application dated August 16, 2011, as supplemented by letter dated October 6,2011. The amendment revised TS Section 5.5.14, "Containment Leak Rate Testing Program" to increase the value of the calculated peak containment internal pressure.
Following issuance of the amendments, the NRC staff was informed by the Palisades licensee that the second line of Section 5.5.14.c of TS page 5.0-18, (i.e., "0.1% of containment air weight per day.") was inadvertently removed from the TS page. The NRC staff found that the error was entirely administrative in nature, was inadvertently introduced, and was not the subject of the amendment or the associated notice to the public. Thus, according to the NRC's policy established by SECY-96-238 (Agencywide Documents Access and Management System Accession No. 9611250030 (Legacy Library>>, this error can be corrected by a letter. Enclosed, please find the replacement TS page.
-2 This correction does not change any of the conclusions in the safety evaluation associated with the amendment. We regret any inconvenience this may have caused. If you have any questions regarding this matter, please call me at (301) 415-4037.
Sincerely.
'K--~~
Thomas J. Wengert, Senior Project Manager Plant licensing Branch 111-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-255
Enclosure:
Corrected TS Page cc w/encl: Distribution via ListServ
ENCLOSURE PALISADES NUCLEAR PLANT DOCKET NO. 50-255 REPLACEMENT TECHNICAL SPECIFICATION PAGE 5.0-18 FOR AMENDMENT NO. 244
Programs and Manuals 5.5 5.5 Programs and Manuals 5.5.13 Safety Functions Determination Program (SFDP) (continued)
- c. A required system redundant to support system(s) for the supported systems (a) and (b) above is also inoperable.
The SFDP identifies where a loss of safety function exists. If a loss of safety function is determined to exist by this program, the appropriate Conditions and Required Actions of the LCO in which the loss of safety function exists are required to be entered. When a loss of safety function is caused by the inoperability of a single Technical Specification support system, the appropriate Conditions and Required Actions to enter are those of the support system.
5.5.14 Containment Leak Rate Testing Program
- a. A program shall establish the leakage rate testing of the containment as .
required by 10 CFR 50.54(0) and 10 CFR 50, Appendix J, Option B, as modified by approved exemptions. This program shall be in accordance with the guidelines of Regulatory Guide 1.163, "Performance-Based Containment Leakage-Test Program," dated September 1995, except that the next Type A test performed after the May 3, 2001, Type A test shall be performed no later than August 3.2012. as modified by the following exceptions:
- 1. Leakage rate testing is not necessary after opening the Emergency Escape Air Lock doors for post-test restoration or post-test adjustment of the air lock door seals. However, a seal contact check shall be performed instead.
Emergency Escape Airlock door opening. solely for the purpose of strongback removal and performance of the seal contact check, does not necessitate additional pressure testing.
- 2. Leakage rate testing at Pa is not necessary after adjustment of the Personnel Air Lock door seals. However, a between-the-seals test shall be performed at ~1 0 psig instead.
- 3. Leakage rate testing frequency for the Containment 4 inch purge exhaust valves, the 8 inch purge exhaust valves, and the 12 inch air room supply valves may be extended up to 60 months based on component performance.
- b. The calculated peak containment internal pressure for the design basis loss of coolant accident, Pal is 54.2 psig. The containment design pressure is 55 psig.
C. The maximum allowable containment leakage rate, La. at Pa, shall be 0.1% of containment air weight per day.
Palisades Nuclear Plant 5.0-18 Amendment No. +89, +94, ~,
~,24Q,244
- 2 This correction does not change any of the conclusions in the safety evaluation associated with the amendment. We regret any inconvenience this may have caused. If you have any questions regarding this matter, please call me at (301) 415-4037, Sincerely, IRAJ Thomas J. Wengert, Senior Project Manager Plant Licensing Branch 111-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-255
Enclosure:
Corrected TS Page cc w/encl: Distribution via ListServ DISTRIBUTION:
PUBLIC LPL3-1 r/f RidsOgcRp Resource RidsNrrDssStsb Resource RidsNrrDorlLpl3-1 Resource RidsNrrDorlLpl3-1 Resource RidsNrrDssScvb Resource RidsAcrsAcnw_MailCTR Resource RidsRgn3MailCenter Resource RidsNrrDorlDpr Resource RidsNrrPMPalisades Resource TWengert, NRR RidsNrrLABTully Resource ADAMS Accession Number' ML120600415 OFFICE NRR/LPL3-1/PM NRR/LPL3-1/LA I NRR/LPL3*lIBC (A) NRRlLPL3-1/PM I NAME TWengert BTuily I SWiliiams TWengert DATE 03/02/12 03/02/12 I 03/02112 03/02/12 OFFICIAL RECORD COPY