Letter Sequence Other |
---|
|
|
MONTHYEARML0813405422008-05-13013 May 2008 Palisades, Three-Month Response to NRC Generic Letter 2008-01, Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems. Project stage: Request ML0816805072008-07-11011 July 2008 Generic Letter 2008-01, Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal and Containment Spray Systems, Response to Extension Request Project stage: Other ML0826304992008-10-0606 October 2008 Generic Letter 2008-01, Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems, Proposed Alternative Course of Action (Tac Nos. MD7856) Project stage: Other ML11112A0802011-04-26026 April 2011 Closeout of Generic Letter 2008-01 Managing Gas Accumulation in Emergency Core Cooling Decay Heat Removal, and Containment Spray Systems Project stage: Other 2008-05-13
[Table View] |
|
---|
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] |
Text
July 11, 2008 Christopher J. Schwarz Site Vice President Entergy Nuclear Operations, Inc. Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043-9530
SUBJECT:
PALISADES NUCLEAR PLANT - GENERIC LETTER 2008-01, "MANAGING GAS ACCUMULATION IN EMERGENCY CORE COOLING, DECAY HEAT REMOVAL, AND CONTAINMENT SPRAY SYSTEMS," RESPONSE TO EXTENSION REQUEST (TAC NO. MD7856)
Dear Mr. Schwarz:
Generic Letter (GL) 2008-01, "Managing Gas Accumulation In Emergency Core Cooling, Decay Heat Removal, And Containment Spray Systems," requests licensees to submit information to demonstrate that the emergency core cooling, decay heat removal, and containment spray systems are in compliance with the applicable regulatory requirements, and that suitable design, operational, and testing control measures are in place for maintaining this compliance. GL 2008-01 states that each licensee is requested to submit a written response within 9-months to provide requested information and that if a licensee cannot meet the requested 9-month response date, a 3-month written response is required that describes the alternative course of action that it proposes to take, including the basis for the acceptability of the proposed alternative course of action.
By letter dated April 15, 2008, Entergy Nuclear Operations, Inc. (the licensee) stated that it had received verbal concurrence from Mr. Jared Wermiel, Deputy Director, Division of Safety Systems, Nuclear Reactor Regulation, Nuclear Regulatory Commission (NRC), to extend the submittal date of the 3-month response to GL 2008-01, for Palisades Nuclear Plant, to May 13, 2008. This letter however, did not provide any basis for the extension. After further discussions, the licensee modified its response in a letter dated May 1, 2008, to provide the basis for the extension. The extension request was based on evolving expectations related to the 9-month Generic Letter response and the need to reassess those expectations prior to submittal of the 3-month response.
This letter is to formally acknowledge the approval of the requested extension to the due date for submitting the 3-month response to GL 2008-01 and to document the call(s) with the NRC staff. Specifically, you requested an extension for providing the above 3-month response from April 11, 2008, to May 13, 2008, at Palisades Nuclear Plant. The NRC staff finds that your justification to extend the due date for the 3-month written response to GL 2008-01 to May 13, 2008, is acceptable for granting your extension request. This letter does not alter or change the requested 9-month response date of October 11, 2008.
By letter dated May 13, 2008, the licensee submitted a 3-month response to GL 2008-01 for Palisades Nuclear Plant. The NRC staff will evaluate your proposed alternative course of action (3-month response) for responding to GL 2008-01 and will respond appropriately. If you have any questions regarding this letter, please feel free to contact me at (301) 415-8371.
Sincerely,
/RA/ Mahesh Chawla, Project Manager Plant Licensing Branch LPL 3-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-255
cc: See next page
By letter dated May 13, 42008, the licensee submitted a 3-month response to GL 2008-01 for Palisades Nuclear Plant. The NRC staff will evaluate your proposed alternative course of action (3-month response) for responding to GL 2008-01 and will respond appropriately. If you have any questions regarding this letter, please feel free to contact me at (301) 415-8371.
Sincerely,
/RA/ Mahesh Chawla, Project Manager Plant Licensing Branch LPL 3-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-255
cc: See next page
Distribution:
PUBLIC LPL3-1 R/F RidsOgcRp J. Wermiel, NRR RidsNrrPMMChawla RidsNrrLATHarris RidsNrrLABTully RidsNrr DorlLpl3-1 RidsNrrDorlDpr RidsAcrsAcnwMailCenter RidsRgn3MailCenter ADAMS Accession Number: ML081680507 NRR-106 OFFICE LPL3-1/PM LPL3-1/LA PGCB/BC DSS/DD LPL3-1/BC NAME MChawla BTully MMurphy JWermiel LJames DATE 06/17/08 06/16/08 07/1/08 06/24/08 07/11/08 OFFICIAL RECORD COPY Palisades Plant cc: Supervisor Covert Township P. O. Box 35 Covert, MI 49043 Office of the Governor P. O. Box 30013 Lansing, MI 48909 U.S. Nuclear Regulatory Commission Resident Inspector's Office Palisades Plant 27782 Blue Star Memorial Highway Covert, MI 49043
Michigan Department of Environmental Quality Waste and Hazardous Materials Division Hazardous Waste and Radiological Protection Section Nuclear Facilities Unit Constitution Hall, Lower-Level North 525 West Allegan Street P.O. Box 30241 Lansing, MI 48909-7741 Michigan Department of Attorney General Special Litigation Division 525 West Ottawa St. Sixth Floor, G. Mennen Williams Building Lansing, MI 48913 Senior Vice President Entergy Nuclear Operations P. O. Box 31995 Jackson, MS 39286-1995 Vice President Oversight Entergy Nuclear Operations P. O. Box 31995 Jackson, MS 39286-1995 Senior Manager, Nuclear Safety & Licensing Entergy Nuclear Operations P. O. Box 31995 Jackson, MS 39286-1995 Senior Vice President and COO Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Assistant General Counsel Entergy Nuclear Operations 440 Hamilton Avenue White Plains, NY 10601 Manager, Licensing Entergy Nuclear Operations Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043-9530