|
|
Line 16: |
Line 16: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:JAFP-14-0121 | | {{#Wiki_filter:Entergy Nuclear Northeast Entergy Nuclear Operations, Inc. |
| | | James A. FitzPatrick NPP P.O. Box 110 Lycoming, NY 13093 Tel 315-342-3840 Chris M. Adner Regulatory Assurance Manager JAFP-14-0121 October 30, 2014 U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555 |
| October 30, 2014 | |
| | |
| U.S. Nuclear Regulatory Commission | |
| | |
| Attention: Document Control Desk Washington, DC 20555 | |
|
| |
|
| ==Subject:== | | ==Subject:== |
| Extension to Commitment in Flooding Walkdown Report for "Restricted Access" Equipment James A FitzPatrick Nuclear Power Plant | | Extension to Commitment in Flooding Walkdown Report for Restricted Access Equipment James A FitzPatrick Nuclear Power Plant Docket No. 50-333 License No. DPR-059 |
| | |
| Docket No. 50-333 License No. DPR-059 | |
|
| |
|
| ==References:== | | ==References:== |
| : 1. NRC Letter, Request for Information Pursuant to Title 10 of the Code of Federal Regulations 50.54(f) Regarding Recommendations 2.1, 2.3, and 9.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, dated March 12, 2012 (ML12053A340) 2. Entergy letter, Flooding Walkdown Report - Entergy's Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, JAFP-12-0135, dated November 27, 2012 3. NEI letter, Generic Template for Closure of Flooding Design Basis Walkdown "Restricted Access" Items, APC 13-13, dated May 13, 2013 | | : 1. NRC Letter, Request for Information Pursuant to Title 10 of the Code of Federal Regulations 50.54(f) Regarding Recommendations 2.1, 2.3, and 9.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, dated March 12, 2012 (ML12053A340) |
| | : 2. Entergy letter, Flooding Walkdown Report - Entergys Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, JAFP-12-0135, dated November 27, 2012 |
| | : 3. NEI letter, Generic Template for Closure of Flooding Design Basis Walkdown Restricted Access Items, APC 13-13, dated May 13, 2013 |
|
| |
|
| ==Dear Sir or Madam:== | | ==Dear Sir or Madam:== |
|
| |
|
| James A. FitzPatrick Nuclear Power Plant (JAF) submitted the Flooding Walkdown Report on March 27, 2012, [Reference 2] in response to the NRC Request for Information Regarding Recommendations 2.1, 2.3, and 9.3 of the Near-Term Task Force Review of Insights from the | | James A. FitzPatrick Nuclear Power Plant (JAF) submitted the Flooding Walkdown Report on March 27, 2012, [Reference 2] in response to the NRC Request for Information Regarding Recommendations 2.1, 2.3, and 9.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident [Reference 1]. Reference 2 made a commitment to perform inspections of equipment that could not be inspected as identified in section 7.5 of the Flooding Walkdown Report. The Perimeter Drain Pump Pit was classified as restricted access and was scheduled to be inspected by November 1, 2014. |
| | Further evaluation of the Perimeter Drain Pump Pit has determined it to be classified as inaccessible. An evaluation of this equipment as inaccessible is in progress and the resolution of open items in section 7.5 of the Flooding Walkdown Report will be included in a submittal prescribed by Reference 3. This letter changes the commitment in Reference 2 by moving the scheduled completion date for performing the inspections and JAF will submit the resolution of the open items to the NRC by December 30, 2014. |
|
| |
|
| Fukushima Dai-ichi Accident [Reference 1]. Reference 2 made a commitment to perform inspections of equipment that could not be inspected as identified in section 7.5 of the Flooding Walkdown Report. The Perimeter Drain Pump Pit was classified as restricted access and was scheduled to be inspected by November 1, 2014. Further evaluation of the Perimeter Drain Pump Pit has determined it to be classified as inaccessible. An evaluation of this equipment as inaccessible is in progress and the resolution of open items in section 7.5 of the Flooding Walkdown Report will be included in a submittal prescribed by Reference 3. This letter changes the commitment in Reference 2 by moving the scheduled completion date for performing the inspections and JAF will submit the resolution of the open items to the NRC by December 30, 2014. Entergy Nuclear NortheastEntergy Nuclear Operations, Inc. James A. FitzPatrick NPP P.O. Box 110 Lycoming, NY 13093 Tel 315-342-3840 Chris M. Adner Regulatory Assurance Manager JAFP-14-0121 Page 2 of 2 The Regulatory Commitment identified in the Attachment updates existing commitments from Reference
| | JAFP-14-0121 Page 2 of 2 The Regulatory Commitment identified in the Attachment updates existing commitments from Reference 2. Should you have any questions regarding this letter, please contact Chris M. |
| : 2. Should you have any questions regarding this letter, please contact Chris M. Adner, Regulatory Assurance Manager, at (315) 349-6766.
| | Adner, Regulatory Assurance Manager, at (315) 349-6766. |
| Sincerely, Chris M. Adner Regulatory Assurance Manager CA/mh | | Sincerely, Chris M. Adner Regulatory Assurance Manager CA/mh |
|
| |
|
| ==Attachment:== | | ==Attachment:== |
| | | Regulatory Commitment cc: Director, Office of Nuclear Reactor Regulation NRC Regional Administrator NRC Resident Inspector NRC Project Manager Ms. Bridget Frymire, NYSPSC President NYSERDA |
| Regulatory Commitment cc: Director, Office of Nuclear Reactor Regulation NRC Regional Administrator NRC Resident Inspector NRC Project Manager Ms. Bridget Frymire, NYSPSC President NYSERDA | |
|
| |
|
| JAFP-14-0121 ATTACHMENT Regulatory Commitments (1 Page) | | JAFP-14-0121 ATTACHMENT Regulatory Commitments (1 Page) |
| JAFP-14-0121 Attachment Regulatory Commitments Page 1 of 1 This table identifies actions discussed in this letter for which Entergy commits to perform. Any other actions discussed in this submittal are described for the NRC's information and are not commitments.
| |
| COMMITMENT TYPE (Check one)
| |
| SCHEDULED COMPLETION DATE (If Required)
| |
| ONE-TIME ACTION CONTINUING COMPLIANCE Entergy will perform inspections of equipment that could not be inspected as identified in Section 7.5 of the Flooding
| |
|
| |
|
| Walkdown Report and submit to the NRC resolution of open items. | | JAFP-14-0121 Attachment Regulatory Commitments This table identifies actions discussed in this letter for which Entergy commits to perform. Any other actions discussed in this submittal are described for the NRCs information and are not commitments. |
| X December 30, 2014}}
| | TYPE (Check one) SCHEDULED ONE- COMPLETION CONTINUING COMMITMENT TIME DATE COMPLIANCE ACTION (If Required) |
| | Entergy will perform inspections of X December 30, 2014 equipment that could not be inspected as identified in Section 7.5 of the Flooding Walkdown Report and submit to the NRC resolution of open items. |
| | Page 1 of 1}} |
|
---|
Category:Letter type:JAFP
MONTHYEARJAFP-23-0065, License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications2023-12-14014 December 2023 License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications JAFP-23-0069, Supplemental Response to Part 73 Exemption Request Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements JAFP-23-0057, and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation JAFP-23-0064, Emergency Plan Document Revision2023-11-15015 November 2023 Emergency Plan Document Revision JAFP-23-0063, Registration of Spent Fuel Cask Use2023-11-13013 November 2023 Registration of Spent Fuel Cask Use JAFP-23-0059, Registration of Spent Fuel Cask Use2023-10-24024 October 2023 Registration of Spent Fuel Cask Use JAFP-23-0048, Supplemental Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2023-08-31031 August 2023 Supplemental Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-23-0050, Physical Security Plan, Revision 242023-08-31031 August 2023 Physical Security Plan, Revision 24 JAFP-23-0047, Correction to the 2022 Annual Radioactive Effluent Release Report2023-08-30030 August 2023 Correction to the 2022 Annual Radioactive Effluent Release Report JAFP-23-0040, License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2023-08-0303 August 2023 License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-23-0043, 10 CFR 50.46 Annual Report2023-07-31031 July 2023 10 CFR 50.46 Annual Report JAFP-23-0038, License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (S/Rvs) Setpoint Lower Tolerance2023-07-28028 July 2023 License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (S/Rvs) Setpoint Lower Tolerance JAFP-23-0033, License Amendment Request - Technical Specifications (TS) Section 3.3.1.2, Source Range Monitors (SRM) Instrumentation2023-06-28028 June 2023 License Amendment Request - Technical Specifications (TS) Section 3.3.1.2, Source Range Monitors (SRM) Instrumentation JAFP-23-0025, 2022 Annual Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Annual Radiological Environmental Operating Report JAFP-23-0023, 2022 Annual Radioactive Effluent Release Report2023-04-27027 April 2023 2022 Annual Radioactive Effluent Release Report JAFP-23-0010, 2022 REIRS Transmittal of NRC Form 52023-03-20020 March 2023 2022 REIRS Transmittal of NRC Form 5 JAFP-23-0008, Supplement to Inservice Inspection Summary Report Cycle 252023-02-22022 February 2023 Supplement to Inservice Inspection Summary Report Cycle 25 JAFP-22-0053, Inservice Inspection Summary Report Cycle 252022-12-20020 December 2022 Inservice Inspection Summary Report Cycle 25 JAFP-22-0046, Core Operating Limits Report Cycle 262022-10-17017 October 2022 Core Operating Limits Report Cycle 26 JAFP-22-0040, 10 CFR 50.46 Annual Report2022-07-29029 July 2022 10 CFR 50.46 Annual Report JAFP-22-0033, Core Operating Limits Report Mid-Cycle 252022-06-23023 June 2022 Core Operating Limits Report Mid-Cycle 25 JAFP-22-0032, Response to Request for Additional Information for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b..2022-06-16016 June 2022 Response to Request for Additional Information for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b.. JAFP-22-0030, Oswego County and New York State Participation in the Emergency Plan2022-05-13013 May 2022 Oswego County and New York State Participation in the Emergency Plan JAFP-22-0029, 2021 Annual Radiological Environmental Operating Report2022-05-11011 May 2022 2021 Annual Radiological Environmental Operating Report JAFP-22-0028, 2021 Annual Radioactive Effluent Release Report2022-04-27027 April 2022 2021 Annual Radioactive Effluent Release Report JAFP-22-0026, 2021 REIRS Transmittal of NRC Form 52022-04-0707 April 2022 2021 REIRS Transmittal of NRC Form 5 JAFP-22-2020, Supplemental Information No. 1 for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b. and 10CFR 50.69, Risk-Info2022-03-0404 March 2022 Supplemental Information No. 1 for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b. and 10CFR 50.69, Risk-Informed JAFP-22-0017, Amendments to Indemnity Agreements2022-02-15015 February 2022 Amendments to Indemnity Agreements JAFP-22-0007, Summary of Changes to Exelon Generation Company, LLC, Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102022-01-31031 January 2022 Summary of Changes to Exelon Generation Company, LLC, Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 JAFP-22-0010, Supplemental Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments2022-01-24024 January 2022 Supplemental Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments JAFP-22-0008, Response to Request for Supplemental Information by the Office of Nuclear Reactor Regulation to Support Review of a License Amendment Request to Eliminate Selected Response Time Testing for Reactor Protection System and Primary2022-01-14014 January 2022 Response to Request for Supplemental Information by the Office of Nuclear Reactor Regulation to Support Review of a License Amendment Request to Eliminate Selected Response Time Testing for Reactor Protection System and Primary JAFP-21-0093, Propose Change to Eliminate Selected Response Time Testing for Reactor Protection System and Primary Containment Isolation Instrumentation2021-10-18018 October 2021 Propose Change to Eliminate Selected Response Time Testing for Reactor Protection System and Primary Containment Isolation Instrumentation JAFP-21-0089, Application to Revise Technical Specifications to Adopt TSTF-541 Revision 2, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position2021-09-27027 September 2021 Application to Revise Technical Specifications to Adopt TSTF-541 Revision 2, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position JAFP-21-0087, Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments2021-09-16016 September 2021 Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments JAFP-21-0083, Notification of Readiness for NRC 95001 Inspection2021-09-0909 September 2021 Notification of Readiness for NRC 95001 Inspection JAFP-21-0081, Supplement to Application to Revise Technical Specifications to Adopt TSTF-582, Revision 0, Reactor Pressure Vessel Water Inventory Control (RPV WIC) Enhancements2021-09-0303 September 2021 Supplement to Application to Revise Technical Specifications to Adopt TSTF-582, Revision 0, Reactor Pressure Vessel Water Inventory Control (RPV WIC) Enhancements JAFP-21-0075, Proposed Relief Request Associated with Reactor Pressure Vessel Water Level Instrumentation Partial Penetration Nozzle Repairs2021-08-12012 August 2021 Proposed Relief Request Associated with Reactor Pressure Vessel Water Level Instrumentation Partial Penetration Nozzle Repairs JAFP-21-0073, Response to Request for Additional Information Regarding Application to Revise the James A. FitzPatrick Nuclear Power Plant Limiting Condition for Operation (LCO) 3.5.1, ECCS - Operating Surveillance.2021-08-0909 August 2021 Response to Request for Additional Information Regarding Application to Revise the James A. FitzPatrick Nuclear Power Plant Limiting Condition for Operation (LCO) 3.5.1, ECCS - Operating Surveillance. JAFP-21-0069, Application to Adopt 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors2021-07-30030 July 2021 Application to Adopt 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors JAFP-21-0070, License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b2021-07-30030 July 2021 License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b JAFP-21-0071, 10 CFR 50.46 Annual Report2021-07-29029 July 2021 10 CFR 50.46 Annual Report JAFP-21-0064, Supplemental Information - Proposed Alternative Concerning ASME Section XI Repair/Replacement Documentation for Replacement of Pressure Retaining Bolting2021-07-0707 July 2021 Supplemental Information - Proposed Alternative Concerning ASME Section XI Repair/Replacement Documentation for Replacement of Pressure Retaining Bolting JAFP-21-0053, Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-14014 June 2021 Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0052, Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-13013 June 2021 Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0051, Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-13013 June 2021 Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0050, Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-12012 June 2021 Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0044, Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments2021-06-11011 June 2021 Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments JAFP-21-0042, Reply to a Notice of Violation; EA-20-1382021-06-0303 June 2021 Reply to a Notice of Violation; EA-20-138 JAFP-21-0041, Supplement to Application to Revise Technical Specifications to Adopt TSTF-545, Revision 3, TS Inservice Testing Program Removal & Clarify SR Usage Rule Application to Section 5.5 Testing2021-05-17017 May 2021 Supplement to Application to Revise Technical Specifications to Adopt TSTF-545, Revision 3, TS Inservice Testing Program Removal & Clarify SR Usage Rule Application to Section 5.5 Testing JAFP-21-0040, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2021-05-14014 May 2021 Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs 2023-08-31
[Table view] |
Text
Entergy Nuclear Northeast Entergy Nuclear Operations, Inc.
James A. FitzPatrick NPP P.O. Box 110 Lycoming, NY 13093 Tel 315-342-3840 Chris M. Adner Regulatory Assurance Manager JAFP-14-0121 October 30, 2014 U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555
Subject:
Extension to Commitment in Flooding Walkdown Report for Restricted Access Equipment James A FitzPatrick Nuclear Power Plant Docket No. 50-333 License No. DPR-059
References:
- 1. NRC Letter, Request for Information Pursuant to Title 10 of the Code of Federal Regulations 50.54(f) Regarding Recommendations 2.1, 2.3, and 9.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, dated March 12, 2012 (ML12053A340)
- 2. Entergy letter, Flooding Walkdown Report - Entergys Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, JAFP-12-0135, dated November 27, 2012
- 3. NEI letter, Generic Template for Closure of Flooding Design Basis Walkdown Restricted Access Items, APC 13-13, dated May 13, 2013
Dear Sir or Madam:
James A. FitzPatrick Nuclear Power Plant (JAF) submitted the Flooding Walkdown Report on March 27, 2012, [Reference 2] in response to the NRC Request for Information Regarding Recommendations 2.1, 2.3, and 9.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident [Reference 1]. Reference 2 made a commitment to perform inspections of equipment that could not be inspected as identified in section 7.5 of the Flooding Walkdown Report. The Perimeter Drain Pump Pit was classified as restricted access and was scheduled to be inspected by November 1, 2014.
Further evaluation of the Perimeter Drain Pump Pit has determined it to be classified as inaccessible. An evaluation of this equipment as inaccessible is in progress and the resolution of open items in section 7.5 of the Flooding Walkdown Report will be included in a submittal prescribed by Reference 3. This letter changes the commitment in Reference 2 by moving the scheduled completion date for performing the inspections and JAF will submit the resolution of the open items to the NRC by December 30, 2014.
JAFP-14-0121 Page 2 of 2 The Regulatory Commitment identified in the Attachment updates existing commitments from Reference 2. Should you have any questions regarding this letter, please contact Chris M.
Adner, Regulatory Assurance Manager, at (315) 349-6766.
Sincerely, Chris M. Adner Regulatory Assurance Manager CA/mh
Attachment:
Regulatory Commitment cc: Director, Office of Nuclear Reactor Regulation NRC Regional Administrator NRC Resident Inspector NRC Project Manager Ms. Bridget Frymire, NYSPSC President NYSERDA
JAFP-14-0121 ATTACHMENT Regulatory Commitments (1 Page)
JAFP-14-0121 Attachment Regulatory Commitments This table identifies actions discussed in this letter for which Entergy commits to perform. Any other actions discussed in this submittal are described for the NRCs information and are not commitments.
TYPE (Check one) SCHEDULED ONE- COMPLETION CONTINUING COMMITMENT TIME DATE COMPLIANCE ACTION (If Required)
Entergy will perform inspections of X December 30, 2014 equipment that could not be inspected as identified in Section 7.5 of the Flooding Walkdown Report and submit to the NRC resolution of open items.
Page 1 of 1