|
---|
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:Report
MONTHYEARPNP 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 ML23087A0392023-05-0202 May 2023 PSDAR Comment Resolution PNP 2023-001, Regulatory Path to Reauthorize Power Operations2023-03-13013 March 2023 Regulatory Path to Reauthorize Power Operations CNRO-2021-00023, Entergy Operations, Inc. - Supplement to CNRO-2021-00002, Basis for Concluding the Terms of Confirmatory Order EA-17-132/EA-17-153 Are Complete, Element L2021-10-0606 October 2021 Entergy Operations, Inc. - Supplement to CNRO-2021-00002, Basis for Concluding the Terms of Confirmatory Order EA-17-132/EA-17-153 Are Complete, Element L PNP 2020-039, 10 CFR 71.95 Report Involving 3-608 Cask2020-11-20020 November 2020 10 CFR 71.95 Report Involving 3-608 Cask ML20272A1662020-09-30030 September 2020 Attachment 3 - Framatome Document No. ANP-3876, Revision 1Q1NP, Response to NRC Request for Additional Information of Palisades Relief Request Number RR 5-8, Repair of Reactor Pressure Vessel Head Penetration, Inservice Inspection Program, ML20267A3912020-09-22022 September 2020 Attachment 4, Framatome Document No. 51-9292503-002, Palisades CEDM Nozzle Idtb Repair - Life Assessment Summary PNP 2019-001, Request for Deferral of Actions Related to a Beyond-Design-Basis External Seismic Event2019-03-20020 March 2019 Request for Deferral of Actions Related to a Beyond-Design-Basis External Seismic Event ML18354B1332019-01-17017 January 2019 Staff Assessment of Flood Focused Evaluation ML18330A1432018-11-26026 November 2018 Relief Request Number RR 5-7, Proposed Alternative to ASME Section Xi Code Requirements for Repair of Reactor Pressure Vessel Head Penetrations ML18330A1462018-11-24024 November 2018 Framatome, Document No. 51-9292503, Palisades CRDM & Ici Nozzle Idtb Repair - Life Assessment Summary ML18270A3232018-09-27027 September 2018 Attachment 2: Probabilistic Risk Assessment Technical Adequacy PNP 2018-036, Revised Mitigating Strategies Assessment for Flooding Pursuant to 10 CFR 50.54(f) Request for Information Regarding Recommendation 2.1: Flooding of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident2018-09-25025 September 2018 Revised Mitigating Strategies Assessment for Flooding Pursuant to 10 CFR 50.54(f) Request for Information Regarding Recommendation 2.1: Flooding of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident PNP 2018-041, Focused Evaluation Pursuant to 10 CFR 50.54(f) Request for Information Regarding Recommendation 2.1: Flooding of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident2018-09-25025 September 2018 Focused Evaluation Pursuant to 10 CFR 50.54(f) Request for Information Regarding Recommendation 2.1: Flooding of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident PNP 2016-066, Special Report for Inoperability of High Range Noble Gas Monitor2016-12-20020 December 2016 Special Report for Inoperability of High Range Noble Gas Monitor PNP 2016-042, Annual Status Notification in Response to Confirmatory Order, EA-14-0132016-06-16016 June 2016 Annual Status Notification in Response to Confirmatory Order, EA-14-013 ML16048A3442016-02-10010 February 2016 Annual Fatigue Reporting Form 2015 ML15351A3522015-12-16016 December 2015 Attachment 1, Compliance with Order EA-12-049 ML15351A3532015-12-16016 December 2015 Attachment 2, Order EA-12-049 Compliance Elements Summary ML15351A3542015-12-16016 December 2015 Attachment 3, Audit Open Item Responses ML15351A3552015-12-16016 December 2015 Attachment 4, Interim Staff Evaluation Open Item and Confirmation Item Responses ML15351A3622015-12-16016 December 2015 Attachment 6, System Operating Procedure 23, Plant Heating System, Attachment 14, Actions When Outside Temperatures Are Less than 20 Degrees Fahrenheit. ML15351A3602015-12-16016 December 2015 Attachment 5, Final Integrated Plan PNP 2015-066, Submittal of Report on the 8-120B Cask2015-08-20020 August 2015 Submittal of Report on the 8-120B Cask PNP 2015-058, Technical Specification Required Report2015-08-0404 August 2015 Technical Specification Required Report PNP 2015-037, Appendix a, Computer Files Listing, File No. 1200895.306, Revision 12015-05-22022 May 2015 Appendix a, Computer Files Listing, File No. 1200895.306, Revision 1 ML15147A6192015-05-22022 May 2015 Enclosure 2, Corrected Documentation for Relief Request Number RR 4-18 ML15147A6182015-05-22022 May 2015 Appendix a, Computer File Listing, File No. 1400669.323, Revision 0 ML15147A6172015-05-22022 May 2015 Enclosure 1, Relief Request Number RR 4-21 Proposed Alternative, in Accordance with 10 CFR 50.55a(z)(2), Hardship Without a Compensating Increase in Level of Quality and Safety PNP 2015-018, Areva, Inc., 51-9226987-000, Palisades Nuclear Plant Flooding Hazard Re-Evaluation Report.2015-02-25025 February 2015 Areva, Inc., 51-9226987-000, Palisades Nuclear Plant Flooding Hazard Re-Evaluation Report. PNP 2014-108, Expedited Seismic Evaluation Process Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima.2014-12-18018 December 2014 Expedited Seismic Evaluation Process Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima. PNP 2014-051, Response to May 1, 2014 Request for Additional Information for License Amendment Request to Revise Emergency Response Organization Staff Augmentation Response Times2014-07-16016 July 2014 Response to May 1, 2014 Request for Additional Information for License Amendment Request to Revise Emergency Response Organization Staff Augmentation Response Times PNP 2014-038, Special Report for Inoperability of High Range Noble Gas Monitor2014-04-14014 April 2014 Special Report for Inoperability of High Range Noble Gas Monitor PNP 2014-033, Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights from The.2014-03-31031 March 2014 Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights from The. ML13365A2642014-02-10010 February 2014 Interim Staff Evaluation Regarding Overall Integrated Plan in Response to Order EA-12-049 (Mitigation Strategies) ML14030A2072014-02-0606 February 2014 Mega-Tech Services, LLC, Technical Evaluation Report Regarding the Overall Integrated Plan for Palisades Nuclear Plant, TAC No.: MF0768 PNP 2013-072, Report of Changes, Tests and Experiments and Summary of Commitment Changes2013-10-14014 October 2013 Report of Changes, Tests and Experiments and Summary of Commitment Changes PNP 2013-063, Unsatisfactory Laboratory Testing Report2013-09-18018 September 2013 Unsatisfactory Laboratory Testing Report ML13242A1592013-08-29029 August 2013 Addendum to the Results of Independent Samples Collected by the NRC at Palisades Nuclear Plant Storm Drain Outfall ML13295A4502013-07-31031 July 2013 WCAP-15353-Supplement 2-NP, Rev. 0, Palisades Reactor Pressure Vessel Fluence Evaluation. PNP 2013-046, Updated Palisades Nuclear Plant Reactor Vessel Fluence Evaluation2013-06-25025 June 2013 Updated Palisades Nuclear Plant Reactor Vessel Fluence Evaluation PNP 2013-027, National Pollutant Discharge Elimination System (NPDES) Permit Renewal Application2013-04-10010 April 2013 National Pollutant Discharge Elimination System (NPDES) Permit Renewal Application ML14316A2082013-02-28028 February 2013 Attachment 5 - Westinghouse WCAP-17651-NP, Revision 0, Palisades Nuclear Power Plant Reactor Vessel Equivalent Margins Analysis ML13295A4512013-02-28028 February 2013 WCAP-17651-NP, Rev. 0, Palisades Nuclear Power Plant Reactor Vessel Equivalent Margins Analysis. ML13038A4402013-02-0707 February 2013 BADGER Test Campaign at Palisades Nuclear Plant ML13295A4492013-01-31031 January 2013 WCAP-17403-NP, Rev. 1, Palisades Nuclear Power Plant Extended Beltline Reactor Vessel Integrity Evaluation. ML14316A1992013-01-31031 January 2013 Attachment 3 - Westinghouse WCAP-17403-NP, Revision 1, Palisades Nuclear Power Plant Extended Beltline Reactor Vessel Integrity Evaluation ML12334A0962012-11-27027 November 2012 PLP-RPT-12-00141, Rev. 0, Palisades Seismic Walkdown Report for Resolution of Fukushima Near-Term Task Force Recommendation 2.3: Seismic, Part 1 of 3 PNP 2012-101, Flooding Walkdown Report - Response to NRC Request for Information Pursuant to 10CFR50.54(f) the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident2012-11-27027 November 2012 Flooding Walkdown Report - Response to NRC Request for Information Pursuant to 10CFR50.54(f) the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident ML12334A0972012-11-27027 November 2012 PLP-RPT-12-0041, Rev. 0, Palisades Seismic Walkdown Report for Resolution of Fukushima Near-Term Task Force Recommendation 2.3: Seismic, Part 2 of 3 2023-09-28
[Table view] Category:Miscellaneous
MONTHYEARML23087A0392023-05-0202 May 2023 PSDAR Comment Resolution PNP 2023-001, Regulatory Path to Reauthorize Power Operations2023-03-13013 March 2023 Regulatory Path to Reauthorize Power Operations CNRO-2021-00023, Entergy Operations, Inc. - Supplement to CNRO-2021-00002, Basis for Concluding the Terms of Confirmatory Order EA-17-132/EA-17-153 Are Complete, Element L2021-10-0606 October 2021 Entergy Operations, Inc. - Supplement to CNRO-2021-00002, Basis for Concluding the Terms of Confirmatory Order EA-17-132/EA-17-153 Are Complete, Element L PNP 2019-001, Request for Deferral of Actions Related to a Beyond-Design-Basis External Seismic Event2019-03-20020 March 2019 Request for Deferral of Actions Related to a Beyond-Design-Basis External Seismic Event ML18354B1332019-01-17017 January 2019 Staff Assessment of Flood Focused Evaluation PNP 2016-066, Special Report for Inoperability of High Range Noble Gas Monitor2016-12-20020 December 2016 Special Report for Inoperability of High Range Noble Gas Monitor PNP 2016-042, Annual Status Notification in Response to Confirmatory Order, EA-14-0132016-06-16016 June 2016 Annual Status Notification in Response to Confirmatory Order, EA-14-013 ML16048A3442016-02-10010 February 2016 Annual Fatigue Reporting Form 2015 ML15351A3542015-12-16016 December 2015 Attachment 3, Audit Open Item Responses ML15351A3622015-12-16016 December 2015 Attachment 6, System Operating Procedure 23, Plant Heating System, Attachment 14, Actions When Outside Temperatures Are Less than 20 Degrees Fahrenheit. ML15351A3602015-12-16016 December 2015 Attachment 5, Final Integrated Plan ML15351A3552015-12-16016 December 2015 Attachment 4, Interim Staff Evaluation Open Item and Confirmation Item Responses ML15351A3522015-12-16016 December 2015 Attachment 1, Compliance with Order EA-12-049 ML15351A3532015-12-16016 December 2015 Attachment 2, Order EA-12-049 Compliance Elements Summary PNP 2015-066, Submittal of Report on the 8-120B Cask2015-08-20020 August 2015 Submittal of Report on the 8-120B Cask ML15147A6192015-05-22022 May 2015 Enclosure 2, Corrected Documentation for Relief Request Number RR 4-18 ML15147A6182015-05-22022 May 2015 Appendix a, Computer File Listing, File No. 1400669.323, Revision 0 ML15147A6172015-05-22022 May 2015 Enclosure 1, Relief Request Number RR 4-21 Proposed Alternative, in Accordance with 10 CFR 50.55a(z)(2), Hardship Without a Compensating Increase in Level of Quality and Safety PNP 2015-037, Appendix a, Computer Files Listing, File No. 1200895.306, Revision 12015-05-22022 May 2015 Appendix a, Computer Files Listing, File No. 1200895.306, Revision 1 PNP 2014-033, Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights from The.2014-03-31031 March 2014 Seismic Hazard and Screening Report (CEUS Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights from The. PNP 2013-072, Report of Changes, Tests and Experiments and Summary of Commitment Changes2013-10-14014 October 2013 Report of Changes, Tests and Experiments and Summary of Commitment Changes PNP 2013-063, Unsatisfactory Laboratory Testing Report2013-09-18018 September 2013 Unsatisfactory Laboratory Testing Report PNP 2013-046, Updated Palisades Nuclear Plant Reactor Vessel Fluence Evaluation2013-06-25025 June 2013 Updated Palisades Nuclear Plant Reactor Vessel Fluence Evaluation PNP 2013-027, National Pollutant Discharge Elimination System (NPDES) Permit Renewal Application2013-04-10010 April 2013 National Pollutant Discharge Elimination System (NPDES) Permit Renewal Application PNP 2012-101, Flooding Walkdown Report - Response to NRC Request for Information Pursuant to 10CFR50.54(f) the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident2012-11-27027 November 2012 Flooding Walkdown Report - Response to NRC Request for Information Pursuant to 10CFR50.54(f) the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident ML12334A0962012-11-27027 November 2012 PLP-RPT-12-00141, Rev. 0, Palisades Seismic Walkdown Report for Resolution of Fukushima Near-Term Task Force Recommendation 2.3: Seismic, Part 1 of 3 ML12334A0972012-11-27027 November 2012 PLP-RPT-12-0041, Rev. 0, Palisades Seismic Walkdown Report for Resolution of Fukushima Near-Term Task Force Recommendation 2.3: Seismic, Part 2 of 3 PNP 2012-102, PLP-RPT-12-0041, Rev. 0, Palisades Seismic Walkdown Report for Resolution of Fukushima Near-Term Task Force Recommendation 2.3: Seismic, Part 3 of 32012-11-27027 November 2012 PLP-RPT-12-0041, Rev. 0, Palisades Seismic Walkdown Report for Resolution of Fukushima Near-Term Task Force Recommendation 2.3: Seismic, Part 3 of 3 PNP 2012-094, 2012 Steam Generator Tube Inspection Report2012-11-0101 November 2012 2012 Steam Generator Tube Inspection Report PNP 2012-059, 60-Day Reports Per Bulletin 2004-01 and CAL No NRR-07-023 Pressurizer Inspection Results for the 2012 Refueling Outage2012-07-11011 July 2012 60-Day Reports Per Bulletin 2004-01 and CAL No NRR-07-023 Pressurizer Inspection Results for the 2012 Refueling Outage IR 05000255/20110192012-02-14014 February 2012 Final Significance Determination of Yellow and White Findings with Assessment Followup and Notice of Violation NRC Inspection Report Nos. 05000255-11-019 and 05000255-11-020 Palisades Nuclear Plant ML12023A1872012-01-17017 January 2012 EA-PSA-SDP-D11-2-11-07, Rev. 2, SDP Assessment of DC Panel D11-2 Fault, Cover Through Appendix a ML12023A1882012-01-17017 January 2012 EA-PSA-SDP-D11-2-11-07, Rev. 2, SDP Assessment of DC Panel D11-2 Fault, Appendix B Through End ML12006A0712012-01-0505 January 2012 SDP Assessment of DC Panel D-11-2 Fault Palisades ML1134205122011-12-19019 December 2011 Review of the 2010 Steam Generator Tube Inspections During Refueling Outage 21 ML12006A0722011-10-17017 October 2011 Plant Trip During D-11-2 Maintenance Root Cause ML1128705702011-10-14014 October 2011 Report of Changes, Tests and Experiments and Summary of Commitment Changes ML12006A0672011-09-28028 September 2011 SDP Assessment of Service Water Pump P-7C Coupling Failures Part 3 ML1031603372010-11-0909 November 2010 Unsatisfactory Laboratory Testing Report ML1012704392010-05-0505 May 2010 Y020100187 - List of Historical Leaks and Spills at U.S. Commercial Nuclear Power Plants ML1020301642010-04-28028 April 2010 E-Mail. from Dotson to Cassidy, GZA 2007 Report ML0929505252009-10-22022 October 2009 Generator Tube Inspection Report ML0928903362009-10-15015 October 2009 Report of Facility Changes, Tests and Experiments and Summary of Commitment Changes ML0901402872008-07-16016 July 2008 E-mail from Ellegood to M. Chawla Et Al. Palisades SFP Racks with Attachment: Report on Resolution of Outstanding Concerns on Spent Fuel Pit Rack Localized Swelling Palisades Nuclear Plant ML0810000792008-04-0808 April 2008 Request for Enforcement Discretion - Technical Specification 3.8.1 Required Actions F.1 and F.2 ML0717802162007-06-19019 June 2007 Revised Steam Generator Tube Integrity Assessment from the 2006 Refueling Outage ML0719400912006-09-15015 September 2006 Request for Relief from ASME Section Xl Code Requirements for Repair of Pressurizer Nozzle Penetrations (Non-Proprietary) ML0619803382006-07-20020 July 2006 Review of the 2004 Steam Generator Tube Inspection Reports ML0617301112006-06-21021 June 2006 Day Report Per First Revised Order EA-03-009 ML0608203512006-03-20020 March 2006 License Amendment Request: Removal of TSP from Palisades Containment 2023-05-02
[Table view] |
Text
Entergy Nuclear Operations, Inc. Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043-9530 Tel 269 764 2000
____________________________________________________________________ Otto W. Gustafson Licensing Manager PNP 2013-072
October 14, 2013
U. S. Nuclear Regulatory Commission
ATTN: Document Control Desk
Washington, DC 20555-0001
SUBJECT:
Palisades Nuclear Plant Report of Changes, Tests and Experiments and Summary of Commitment Changes
Palisades Nuclear Plant Docket 50-255 License No. DPR-20
Dear Sir or Madam:
Entergy Nuclear Operations, Inc. (ENO) is submitting the Palisades Nuclear Plant (PNP) Report of Facility Changes, Tests, and Experiments for the time period of September 30, 2011, through S eptember 30, 2013. This report is submitted in accordance with the requirements of 10 CF R 50.59(d)(2) and 10 CFR 72.48(d)(2).
During this period, there was one change to t he facility, but no tests or experiments, made pursuant to 10 CFR 50.59, and no changes, tests, or experiments made pursuant to 10 CFR 72.48.
contains a description of t he change to the facility, and a summary of the evaluation performed for the change, in accordance with 10 CFR 50.59.
contains a summary of four teen regulatory commitment changes requiring NRC notification that were made from S eptember 30, 2011, th rough September 30, 2013. The summary includes a justification for the change per Nuclear Energy Institute (NEI) Guideline NEI 99-04, "Guidelines for Managing NRC Commitment Changes," and NRC Regulatory Issue Summary 2000-17, "Managing Regulatory Commitments Made
by Power Reactor Licensees to the NRC Staff."
This letter contains no new commitments.
PNP 2013-072 Page 2 owg/jse Attachment(
s): 1. Palisades Nuclear Plant Report of Changes, Tests, and Experiments
- 2. Palisades Nuclear Plant Commitment Change Summary Report cc: Administrator, Region III, USNRC Project Manager, Palisades, USNRC Resident Inspector, Palisades USNRC
ATTACHMENT 1
PALISADES NUCLEAR PLANT REPORT OF CHANGES, TESTS, AND EXPERIMENTS Two Pages Follow
Palisades Nuclear Plant Report of Changes, Tests, and Experiments 1Document Number and Title: Engineering Change (EC) 27518, "Replace MCC Breaker Buckets on MCCs 1 2, 7, 8" Activity
Description:
This EC replaced the 119 motor control center (MCC) buckets in MCCs 1, 2, 7, and 8. These MCCs supply safety-related loads as well as augmented quality loads.
Components were replaced with equivalent components, with the exception of additional interposing relays being installed for each contactor coil and additional fuses installed on the primary side of replaced control power transformers (CPTs) for National Electrical Manufacturers Association (NEMA) size 3 and larger starters. The systems affected by the EC include safety-related systems that are required to mitigate an accident or plant transient.
The installation of additional relays and fuses requires re view in a 50.59 evaluation per Example 1 in Section 4.3.2 of NEI 96-07, "Guidelines for 10 CFR 50.59 Implementation," Revision 1.
Summary of Evaluation:
The addition of the interposing relays adds additional potential failu re points to circuits for important to safety systems, but will not result in more than a minimal increase in the likelihood of a malfunction of a SSC important to safety. The relays will be procured as safety-related, and will be seismically qualified and rugged, designed for heavy-duty operation. All applicable design and functional requirements will continue to be met.
Each interposing relay is dedicated to a specific contactor coil
, so no new potential common mode failures involving multiple contactor coils will be created. Additionally, the failure of an interposing relay has the same effect as the failure of a contactor, so no
new failure consequences are created. The additional interposing re lays improve voltage margins on the 480V distribution system.
The addition of the CPT primary side fuses for the size 3 starters, which supply the boric acid pumps, adds additional potential failure points to circuits for important to safety systems. However, the fuses will not result in more than a minimal increase in the likelihood of a malfunction of a SSC important to safety. The fuses will be procured as safety-related and seismically qualified, and all applicable design and functional requirements will be met. The new fuses will be dedicated to individual cubicles, so no new potential common mode failures involving multiple cubicles will be created. Additionally, the failure of a fuse has the same effect as the failure of the existing CPT
secondary side fuse. The additional fuses pr ovide additional protectiv e features for load control circuits.
Palisades Nuclear Plant Report of Changes, Tests, and Experiments 2There are no new system or component inte rfaces created by the change. The EC does not change component func tional or testing frequenc
- y. Additionally, divisional separation is maintained per desi gn and licensing basis requirements.
The proposed activity will not negatively impact the components credited to mitigate a malfunction evaluated in the Final Safety Analysis Report (FSAR) in terms of component
operating modes and functions, response times, or design basis limits. The proposed activity will not change, prevent or degrade the effectiveness of actions described or assumed in malfunctions discussed in the FSAR. Additionally, onsite dose levels,
including dose to the control room, and radiological offsite release paths, are not impacted by the activity. The proposed activity does not alter assumptions made in evaluations of radiological accidents described in the FSAR. The failure modes and consequences of failures for the new interposing relays and CPT primary side fuses are the same as the existing contactors and CPT secondary side fuses.
The changes implemented by the EC will not result in an increase in likelihood of occurrence of any accidents or malfunctions, will not result in more than a minimal
increase in the consequences of an accident or a malfunction of a system, structure, or component (SSC) important to safety, will not create a possibility for an accident of a different type or a malfunction of a SSC important to safety with a different result, will not result in a design basis limit for a fission pr oduct barrier being exceeded or altered, and will not result in a departure from a method of evaluation used in establishing the
design bases or in the safety analyses.
ATTACHMENT 2 PALISADES NUCLEAR PLANT
COMMITMENT CHANGE SUMMARY REPORT
Six Pages Follow 1 Palisades Nuclear Plant Commitment Change Summary Report COMMITMENT NUMBER DATE OF ORIGINAL COMMITMENT CHANGED DATE DESCRIPTION 1012704 12/1/1986 7/19/2013 Original text:
ATTACH 3 - CCW (CMT #68): Modify surveillance procedure to start pump locally periodically.
Revised text:
Cancel commitment 1012704 to commitment 1014029.
Summary of justification:
This commitment remains in place, but is completed by commitment 1014029. Verify control of buses
1C and 1D from switchgear periodically.
1012720 12/1/1986 8/5/2013 Original text: ATTACH 4 - QA Audit Program Findings (Cmt# 384): Housekeeping task force is writing facility condition standards.
Revised text: Cancel commitment. Summary of Justification:
This commitment is no longer necessary to be retained as ongoing. The standard was issued as required. Cleanliness standards have evolved since 1986, and remain in place as required by site and fleet procedures, and industry practices.
1012721 12/1/1986 8/5/2013 Original text: ATTACH 4 - QA Audit Program Findings (Cmt# 385): Housekeeping task force is writing employee conduct standards regarding plant material condition standards.
Revised text: Cancel commitment. Summary of Justification:
This commitment is no longer necessary to be retained as ongoing. The standard was issued as required. Cleanliness standards have evolved since 1986, and remain in place as required by site and fleet procedures, and industry practices.
2 1012722 12/1/1986 8/5/2013 Original text: ATTACH 4 - QA Audit Program Findings (Cmt# 386): Housekeeping task force is writing admin procedure on periodic inspection.
Revised text: Cancel commitment. Summary of Justification:
This commitment is no longer necessary to be retained as ongoing. The standard was issued as required. Cleanliness standards have evolved since 1986, and remain in place as required by site and fleet procedures, and industry practices.
1012968 12/1/1986 7/19/2013 Original text: ATTACH 2, SFE - CCS (CMT# 121): Surveillance procedures will be modified to start pump locally
periodically.
Revised text: Cancel commitment 1012968 to commitment
1014029. Summary of Justification: This commitment remains in place, but is completed by commitment 1014029: Verify control of Buses
1C and 1D from switchgear periodically. 2000744 2/1/1991 8/13/2013 Original text: Modify alarm response procedure ARP-8 to readily notify the operator that abnormal leakage may be due to the containment air coolers and that they should be sensitive to the coolers as a contributor to
the sump level.
Revised text: Cancel commitment. Summary of Justification: Commitment is no longer necessary. FSAR Section 4.7 and Technical Specification 3.4.15 include leak detection information related to the containment air coolers. The commitment is not necessary to maintain implementation of this requirement. 2011149 7/8/1980 1/12/2012 Original text: The turbine sump and dirty waste sump are composite sampled and full radwaste batch analysis
is performed on a monthly composite.
Revised text: The turbine sump is composite sampled and full radwaste batch analysis is performed on a quarterly basis. Summary of Justification:
Currently, the Offsite Dose Calculation Manual specifies that Sr-89 and Sr-90 analyses be performed on both batch and continuous liquid waste streams quarterly composites, and specifies batch quarterly composite Fe-55 and Ni-63 analyses 3 as well.
In addition, Regulatory Guide 1.21, Revision 1,
"Measuring, Evaluating, and Reporting Radioactivity in Solid Wastes and Releases of Radioactive Materials in Liquid and Gaseous Effluents from Light-Water-Cooled Nuclear Power Plants,"
Appendix A specifies that Sr-89 and Sr-90 analyses
be performed on quarterly composites. NUREG-
1301, "Offsite Dose Calculation Manual Guidance: Standard Radiological Effluent Controls for Pressurized Water Reactors," Table 4.11-1, specifies that Sr-89, Sr-90, and Fe-55 analyses be performed on quarterly composites.
Changing the commitment from monthly to quarterly batch analyses aligns the frequency of the analyses with these existing plant and regulatory guidance documents.
2011473 12/11/2012 9/24/2013 Original Text: Entergy will perform appropriate actions to meet ASME Section XI Code Case N-770-1 baseline examinations for those dissimilar metal welds not meeting the examination coverage requirements during the 2012 refueling outage prior to startup from the planned fall 2013 refueling outage. These actions include:
- 1) compliance with N-770-1 requirements, or 2) removal of the subject locations from the scope of ASME Section XI Code Case N-770-1.
Revised Text: Entergy will perform appropriate actions to meet ASME Section XI Code Case N-770-1 baseline examinations for those dissimilar metal welds not meeting the examination coverage requirements during the 2012 refueling outage prior to startup from the refueling outage 1R23. These actions include:
- 1) compliance with N-770-1 requirements, or 2) removal of the subject locations from the scope of ASME Section XI Code Case N-770-1.
Justification: Refueling outage 1R23 was moved from October 2013, to January 2014.
2011475 7/17/2012 9/24/2013 Original Text: ENO will correct the adverse condition related to cracking of the concrete support structure around the ceiling of the control room, which could lead to water intrusion, prior to restart from the 2013 4 refueling outage.
Revised Text: ENO will correct the adverse condition related to cracking of the concrete support structure around the ceiling of the control room, which could lead to water intrusion, prior to restart from refueling outage 1R23. Justification: Refueling outage 1R23 was moved from October 2013, to January 2014.
2011554 10/31/2012 9/24/2013 Original Text: Enhancements identified within the assessment (Attachment 1) will be further developed as implementation progresses. Alternate approaches will be utilized if prudent (e.g., alternate/new technology, improved capability, cost savings, etc.). These enhancement commitments are subject to change as a result of Diverse and Flexible Coping Strategies (FLEX) developments, advances in technology, and progress in the manner of addressing the need for these enhancements.
Revised Text: The commitment text remains the same. The original due date for this commitment was by the end of refueling outage 1R24 (scheduled Spring 2015). The due date will now be by the end of refueling outage 1R24.
Justification: Refueling outage 1R23 was moved from October 2013, to January 2014.
The dates for 1R24 will change as well.
2011556 11/27/2012 9/24/2013 Original Text: ENO will perform walkdowns for equipment that could not be inspected as identified in Section 6.3 of the Seismic Walkdown Report, by the end of the next refueling outage, which is planned to begin in
October 2013.
Revised Text: ENO will perform walkdowns for equipment that could not be inspected as identified in Section 6.3 of the Seismic Walkdown Report, by the end of refueling outage 1R23.
Justification: Refueling outage 1R23 was moved from October 2013, to January 2014.
2011557 11/27/2012 9/24/2013 Original Text: ENO will submit an updated Seismic Walkdown Report as identified in Section 6.3 of the Seismic 5 Walkdown Report. Report will be submitted within three months of the end of the next refueling outage, which is planned to begin in October 2013.
Revised Text: ENO will submit an updated Seismic Walkdown Report as identified in Section 6.3 of the Seismic Walkdown Report. Report will be submitted within three months of the end of refueling outage 1R23.
Justification: Refueling outage 1R23 was moved from October 2013, to January 2014.
2011575 9/6/2012 6/3/2013 Original Text:
At least one AFW train (including a minimum set of supporting equipment required for its successful operation) not associated with the inoperable snubber(s), must be available when LCO 3.0.8a is used.
Revised Text: At least one AFW [auxiliary feedwater] train (including a minimum set of supporting equipment required for its successful operation), or some alternative means of core cooling, not associated with the inoperable snubber(s), must be available when LCO 3.0.8a is used. Summary of Justification: TSTF-lG-05-03, Revision 1, "Implementation Guidance for TSTF-372, Revision 4, Addition of LCO 3.0.8, lnoperability of Snubbers," Section 3, "Discussion of Safety Evaluation Conditions,"
recommends changing the standard commitment which was listed in the NRC issuance letter for Technical Specification Amendment 251, "Palisades Nuclear Plant - Issuance of Amendment to Revise Technical Specifications to Add Limiting Conditions for Operation 3.0.8 on the Inoperability of Snubbers (TAC NO. ME9502)," to better allow application during MODE 5, shut down operations. The implementation guidance further states that this change has been evaluated as a commitment change not requiring NRC approval prior to implementation, per NEI 99-04, "Guidelines for Managing NRC Commitments Changes."
2011577 12/20/2010 1/25/2012 Original text: Entergy Nuclear Operations, Inc. (ENO) will perform a volumetric inspection of the reactor vessel beltline region welds during the 2012 refueling outage.
Revised text: Entergy Nuclear Operations, Inc. (ENO) will perform a volumetric inspection of the reactor vessel beltline 6 region welds during the 2013 refueling outage. Summary of Justification:
Palisades' pressurized thermal shock (PTS) evaluation submittal dated December 20, 2010, committed to perform a volumetric inspection of the reactor vessel beltline region welds during the 2012 refueling outage.
This commitment was made because, at the time of the submittal, Palisades' reactor vessel (RV) limiting welds were projected to reach the PTS screening criterion limit in 2014. This required that RV beltline weld inspections be conducted during the 2012 refueling outage due to the scheduler requirements of 10 CFR 50.61a. 10 CFR 50.61a requires that an assessment of RV beltline materials, based in part on inspection results, be performed and submitted at least three years prior to reaching the PTS screening criteria. To meet this requirement, the RV inspection would have had to be performed during the 2012 refueling outage and the site would have had to request relief from the three year requirement.
With NRC approval of the updated PTS evaluation, the screening criteria will now be reached in 2017.
This allows the RV beltline inspections to be moved from the 2012 refueling outage to the 2013 refueling outage, while still meeting the 10 CFR 50.61a requirement to submit the RV beltline materials assessment three years prior to reaching the PTS screening criterion.
NRC approval of the updated PTS evaluation, in a safety evaluation report (SER) dated December 7, 2011, was not contingent on inspection of RV beltline materials during the 2012 refueling outage.
The SER makes no mention of RV inspections during the 2012 refueling outage.