|
---|
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:NPDES Noncompliance Notification
MONTHYEARML0216404232002-05-29029 May 2002 NPDES Permit Violation Report for November 1, 2001 Through April 30, 2002 ML18344A4281990-12-18018 December 1990 NPDES Notification, Incident No. PAL-90-11-NCFD1 2002-05-29
[Table view] |
Text
Palisades Operated by Nuclear Nuclear Management Plant Company, LLC Committed to Nuclear Excellenc May 29, 2002 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 DOCKET 50-255 - LICENSE DPR PALISADES NUCLEAR PLANT NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES) PERMIT VIOLATION REPORT - NOVEMBER 1, 2001 THROUGH APRIL 30, 2002 By letter dated April 17, 1985, Consumers Power Company (then licensee) stated that compliance with sections 3.2 and 5.4.2 of Appendix B of the Palisades Facility Operating License would be accomplished by submitting all National Pollutant Discharge Elimination System (NPDES) permit violations and reports of oil, salt or polluting material loss to the NRC on a semi-annual basis within 30 days from April 30 and October 31.
During the semi-annual reporting period from November 1, 2001, through April 30, 2002, there were no NPDES permit violations. There was one report of polluting material loss-made to the Michigan Department of Environmental Quality on February 12,'2002. No adverse impact to the environment occurred. A copy of the report is attached.
SUMMARY
OF COMMITMENTS This letter contains no new commitments and revises one existing commitment. The existing commitment states:
Consumers Power Company will comply with section 3.2 and 5.4.2 of Appendix B of the Palisades Facility Operating License by submitting all NPDES permit violations and Reports of Oil, Salt or Polluting Material Loss on a semi-annual basis within 30 days from April 30 and October 31.
This commitment has been revised in accordance with NEI 99-04, "Guidelines for Managing NRC Commitment Changes." NPDES permit violations and Reports of Oil, 27780 Blue Star Memorial H ghway
- Covert, MI 49043 Telephone; 616.764.2000
2 Salt or Polluting Material Loss will now be submitted as they occur, in accordance with Sections 3.2 and 5.4.2 of Appendix B of the Palisades Facility Operating License. The reports will no longer be submitted on a semi-annual basis.
Laurie A. Lahti Manager, Licensing CC Administrator, Region III, USNRC Project Manager, NRR, USNRC NRC Resident Inspector - Palisades Attachment
ATTACHMENT REPORT OF OIL, SALT OR POLLUTING MATERIAL LOSSES May 2002 2 pages follow
AGENCY TELECON RECORD*
SEND TO: MLMaddalena E&LS P-22-508 Prepared by: ERIC DEHN Facility: PALISADES Date/Time: 2-12-02/1045 Call Initiated by: (check one) Consumers Agency I. Environmental Agency Representative(s):
Name: PEAS OPERATOR 30 Agency: MDEQ
Title:
OPERATOR Phone No: 1-800-292-4706 Mailing Address:
Facility Representative Contacted: N/A II. Purpose of Call: REPORTED THE RELEASE OF 300 GALLONS OF LIQUEFIED SEWAGE(FREE OF VISILBLE SOLIDS) TO STORM DRAIN SW-4. THE WATER WAS IMMEDIATELY ABSORBED INTO THE BEACH SAND AT THE OUTFALL OF THE DRAIN.
RELEASE DID NOT REACH LAKE MICHIGAN. A FAILURE OF THE SEPTIC LIFT STATION WAS CAUSE OF THE RELEASE. THE WATER TO THE LIFT STATION WAS IMMEDIATELY SECURED AND A SEPTIC HAULER WAS CONTACTED TO PUMP OUT THE LIFT STATION.
III. Action or Information Provided by Facility Representative: SEE ABOVE IV. Open Requests for Action or Information: WRITTEN REPORT V. No further Agency Contact Required: NONE Reason: EVEN THOUGH NOT REQUIRED, JOHN VOLLMER, KALAMAZOO DISTRICT, WAS CONTACTED AS CURTEOUSY REGARDING THE RELEASE. (616) 567-3576
- Retention period is at least three (3) years, except keep any air quality records at least five (5) years.
CONSUMERS ENERGY REPORT OF OIL, SALT OR POLLUTING MATERIAL LOSSES Michigan's Natural Resources and Environmental Protection Act. 1994 PA 451. as amended, requires that all owners, managers or operators of vessels.
oil storage or on land facilities shall notify the Department of Environmental Quality of oil. salt and polluting material losses. Notification shall be made promptly by telephone and by mail, giving a detailed written account of the release particulars.
ALL SECTIONS MUST BE COMPLETED Date Form Filled Out: 2-12-02 Filled Out by: Eric Dehn Field Manager: n/a Phone No: 616-764-2464 Location of Loss NOTE: CITY OR qWP i ounty:
(Give Complete Address/City[rownship/General Location) MUST BEMIINCLUDED Van Buren Palisades Nuclear Plant, 27780 Blue Star Memorial Hwyf. Covert, 49043 Material SpillednReleased (Mineral Oil, Hydraulic Fluid, etc) Approx Amount Name of Surface water Involved or Liquified Sewage Released None 300 gallonsI PCB Concentration = n/a ppm Determined by: Date and Time of Discovery of Release Oil Sample Sent to Lab Field test s-12-02 n900hrs Yes No Unit marked Agency Contacted Name of Operator No/incident No Date/Time Agency Contacted MDEQ/PEAS 30 /2-12-02 1045 AM PM NRC /AM PM LEPC /AM PM OtherC mAM PM NONE (Informational Report Only) Agency Contacted By: Eric Deh~n Cause of Loss (What caused the release: Car Accident/Wind Storm/Lightning - Identify equipment involved; ie, OH TransformereOCBsBucket Truck)
Septic Lift Station Pump Failure Nature Liquifiedof Sewage Loss (include complete (free of description visible solids) of damage overflowed to the environment):
to storm drain (SW-4) which drained to the beach. The liquid was immediately absorbed by the sand on the beach and there were no visible signs that it reached Lake Michioanr Spill Response Water flow to the(Describe lift stationhow wasspill was cleaned up):
immediately isolated and a Cleaned Cleaned up up by by Consumers Contractor Licensed septic hauler was called to pump out the lift station.
Contractor Name: Burrows Sanitation Volume of Clean-up: Only the lift station could be pumped.
Other Comments:
The spill did not cause any impact to the environment or to the public due to the time of year this occurred, and that the area is within a current security enforcement zone.
Send completed form to: R A Rogers, P-24-51 1 within 5 days of discovery And Copy to Designated Coordinator MDEQ/PEAS 24-HOUR EMERGENCY NUMBER 1-800-292-4706 Rev 3/99