Category:Letter type:PNP
MONTHYEARPNP 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 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 2023-025, 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 2023-023, Special Report High Range Noble Gas Monitor Inoperable2023-08-0909 August 2023 Special Report High Range Noble Gas Monitor Inoperable PNP 2023-018, 2022 Annual Non-Radiological Environmental Operating Report2023-04-25025 April 2023 2022 Annual Non-Radiological Environmental Operating Report 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 PNP 2023-002, 6 to Updated Final Safety Analysis Report2023-03-31031 March 2023 6 to Updated Final Safety Analysis Report 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 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 PNP 2022-037, Report of Changes to Security Plan, Revision 192022-12-14014 December 2022 Report of Changes to Security Plan, Revision 19 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 2022-026, 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 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 2022-031, License Amendment Request, Revise License Condition to Eliminate Cyber Security Plan Requirements2022-09-14014 September 2022 License Amendment Request, Revise License Condition to Eliminate Cyber Security Plan Requirements PNP 2022-025, Report of Changes to Palisades Nuclear Plant Security Plan, Revision 182022-09-12012 September 2022 Report of Changes to Palisades Nuclear Plant Security Plan, Revision 18 PNP 2022-032, 2022 Evacuation Time Estimate Report2022-09-0707 September 2022 2022 Evacuation Time Estimate Report PNP 2022-023, Report of Changes to Palisades Nuclear Plant Security Plan, Revision 172022-08-15015 August 2022 Report of Changes to Palisades Nuclear Plant Security Plan, Revision 17 PNP 2022-014, Report of Changes to Palisades Nuclear Plant Site Emergency Plan, Revision 342022-07-13013 July 2022 Report of Changes to Palisades Nuclear Plant Site Emergency Plan, Revision 34 PNP 2022-016, License Amendment Request: Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme2022-07-12012 July 2022 License Amendment Request: Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme PNP 2022-017, Request for Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47(b); 10 CFR 50.47(c)(2); and 10 CFR Part 50, Appendix E2022-07-11011 July 2022 Request for Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47(b); 10 CFR 50.47(c)(2); and 10 CFR Part 50, Appendix E PNP 2022-019, & Big Rock Point - Notification of Expected Date of Transfer of Ownership of Nuclear Plants to Holtec Palisades, LLC; and Notification of Receipt of All Required Regulatory Approvals2022-06-24024 June 2022 & Big Rock Point - Notification of Expected Date of Transfer of Ownership of Nuclear Plants to Holtec Palisades, LLC; and Notification of Receipt of All Required Regulatory Approvals PNP 2022-011, Termination of the Emergency Response Data System (Eros) Link2022-06-13013 June 2022 Termination of the Emergency Response Data System (Eros) Link PNP 2022-010, Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel2022-06-13013 June 2022 Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel PNP 2022-004, 2021 Radiological Environmental Operating Report2022-05-12012 May 2022 2021 Radiological Environmental Operating Report PNP 2022-003, and Big Pock Point Plant - 2021 Annual Radioactive Effluent Release and Waste Disposal Report2022-04-25025 April 2022 and Big Pock Point Plant - 2021 Annual Radioactive Effluent Release and Waste Disposal Report PNP 2022-007, 2021 Annual Non-Radiological Environmental Operating Report2022-04-21021 April 2022 2021 Annual Non-Radiological Environmental Operating Report PNP 2022-012, Response to Request for Additional Information Regarding License Amendment Request to Revise Facility Operating License and Technical Specifications for a Permanently Defueled Condition2022-04-21021 April 2022 Response to Request for Additional Information Regarding License Amendment Request to Revise Facility Operating License and Technical Specifications for a Permanently Defueled Condition PNP 2022-002, Annual Report of Changes in Emergency Core Cooling System Models2022-03-24024 March 2022 Annual Report of Changes in Emergency Core Cooling System Models PNP 2021-012, Report of Changes, Tests and Experiments, and Summary of Commitment Changes2021-10-0707 October 2021 Report of Changes, Tests and Experiments, and Summary of Commitment Changes PNP 2021-029, Pre-Notice of Disbursement from Decommissioning Trust2021-09-0202 September 2021 Pre-Notice of Disbursement from Decommissioning Trust PNP 2021-013, Request for Rescission of Interim Compensatory Measure from Order EA-02-0262021-07-21021 July 2021 Request for Rescission of Interim Compensatory Measure from Order EA-02-026 PNP 2021-020, Request for Partial Exemption from Record Retention Requirements in 10 CFR 50.122021-06-15015 June 2021 Request for Partial Exemption from Record Retention Requirements in 10 CFR 50.12 PNP 2021-005, License Amendment Request to Revise Renewed Facility Operating License and Technical Specifications for Permanently Defueled Condition2021-06-0101 June 2021 License Amendment Request to Revise Renewed Facility Operating License and Technical Specifications for Permanently Defueled Condition PNP 2021-026, Pre-Notice of Disbursement from Decommissioning Trust2021-05-27027 May 2021 Pre-Notice of Disbursement from Decommissioning Trust PNP 2021-016, 2020 Radiological Environmental Operating Report2021-05-12012 May 2021 2020 Radiological Environmental Operating Report PNP 2021-022, 2020 Annual Non-Radiological Environmental Operating Report2021-04-27027 April 2021 2020 Annual Non-Radiological Environmental Operating Report PNP 2021-015, and Big Rock Point, Submittal of 2020 Annual Radioactive Effluent Release and Waste Disposal Report2021-04-21021 April 2021 and Big Rock Point, Submittal of 2020 Annual Radioactive Effluent Release and Waste Disposal Report PNP 2021-017, Schedule Change to Open Phase Condition Detection Implementation2021-04-0101 April 2021 Schedule Change to Open Phase Condition Detection Implementation PNP 2021-003, 2020 Steam Generator Tube Inspection Report2021-03-25025 March 2021 2020 Steam Generator Tube Inspection Report PNP 2021-010, Annual Report of Changes in Emergency Core Cooling System Models2021-03-19019 March 2021 Annual Report of Changes in Emergency Core Cooling System Models PNP 2021-004, Report - Changes to Palisades Nuclear Plant Technical Specifications Bases2021-03-10010 March 2021 Report - Changes to Palisades Nuclear Plant Technical Specifications Bases PNP 2021-006, Pre-Notice of Disbursement from Decommissioning Trust2021-03-0808 March 2021 Pre-Notice of Disbursement from Decommissioning Trust PNP 2021-001, ASME Section XI 90-Day Owner'S Activity Report2021-01-12012 January 2021 ASME Section XI 90-Day Owner'S Activity Report 2023-09-28
[Table view] Category:Licensee Event Report (LER)
MONTHYEARML18344A4142018-12-10010 December 2018 LER 1979-037-00 for Palisades Nuclear Plant, Two Manual Three Inch Containment Isolation Valves in Bypass Line Were Discovered to Be Locked Open 05000255/LER-2017-0022017-07-17017 July 2017 Reactor Protection System Actuation While the Reactor was Shutdown, LER 17-002-00 for Palisades Regarding Reactor Protection System Actuation While the Reactor was Shutdown 05000255/LER-2017-0012017-05-24024 May 2017 Inadequate Protection from Tornado Missiles Identified Due to Nonconforming Design Conditions, LER 17-001-00 for Palisades Nuclear Plant Regarding Inadequate Protection from Tornado Missiles Identified Due to Nonconforming Design Conditions PNP 2014-100, Cancellation of Licensee Event Report (LER) 2004-002, Leak Indications Identified in Reactor Pressure Vessel Head Nozzle Penetrations2014-11-19019 November 2014 Cancellation of Licensee Event Report (LER) 2004-002, Leak Indications Identified in Reactor Pressure Vessel Head Nozzle Penetrations PNP 2011-009, Special Report of Inoperability of Main Steam Line Gross Gamma Activity Monitor2011-02-10010 February 2011 Special Report of Inoperability of Main Steam Line Gross Gamma Activity Monitor ML0726101822007-09-14014 September 2007 Cancellation of Licensee Event Report 07-003, Potential for Reduced Component Cooling Water Cooling Capability ML0609002832006-03-30030 March 2006 Cancellation of Licensee Event Report 05-006, Inoperable Containment Due to Containment Air Cooler Through-Wall Flaws ML18347B2971998-05-19019 May 1998 Submit, NPDES Notification Report, Incident No. Pal-98-05-NC138 for NPDES Permit No MI0001457 Re Difference from Daily Maximum Effluent Limitation for Facility ML18348A9021989-02-0707 February 1989 LER 1988-005-01 for Palisades, Inadequate Procedure Results in Valve Testing During Prohibited Conditions ML18346A2471981-06-19019 June 1981 LER 1981-020-00 for Palisades Nuclear Plant, Pcs Unidentified Leakage Greater than 1.0 Gpm ML18346A2481981-05-13013 May 1981 LER 1981-015-00 for Palisades Nuclear Plant, Safety Injection Tank Boron Concentration ML18346A2491981-02-20020 February 1981 LER 1981-005-00 for Palisades Nuclear Plant, Update - Inoperable Diesel Generator ML18346A2501981-02-19019 February 1981 LER 1981-007-00 for Palisades Nuclear Plant, Inoperable Auxiliary Feedwater Pump ML18346A2511981-01-26026 January 1981 LER 1981-002-00 for Palisades Nuclear Plant, Inadequate Mounting of DC Distribution Panel ML18346A2521981-01-16016 January 1981 LER 1981-001-00 for Palisades Nuclear Plant, During Charging of Station Batteries, Output Breakers of Both Batteries Were Inadvertently Opened for Approximately One Hour ML18346A2531981-01-14014 January 1981 LER 1980-046-00 for Palisades Nuclear Plant, Hydraulic Snubber Failure ML18346A2541981-01-0707 January 1981 LER 1980-045-00 for Palisades Nuclear Plant, Low Condensate Makeup Inventory ML18347A8141980-10-10010 October 1980 LER 1980-037-00 for Palisades Nuclear Plant, Pipe Support Sway Struts Identified to Have the Potential of the Bushing Becoming Loose And/Or Disengaged from the Clamp End of the Sway Strut ML18347A8461980-08-27027 August 1980 License Event Report 1980-027-00 Re Gaseous Release, Extended Due Date of Reporting by Region III on 8/26/1980 ML18347A8471980-08-12012 August 1980 License Event Report 1980-024-00 Re Containment High Radiation Monitor ML18347A8481980-08-0808 August 1980 License Event Report 1980-023-00 Re Containment High Radiation Monitor ML18347A8491980-08-0808 August 1980 License Event Report 1980-022-00 Re Inoperable Nuclear Instrumentation ML18347A8501980-08-0606 August 1980 License Event Report 1980-021-00 Re Misaligned Containment Sump Valve ML18347A8521980-07-29029 July 1980 License Event Report 1980-020-00 Re Misaligned Control Rod ML18347B2071980-06-19019 June 1980 Licensee Event Report 80-018 Regarding Oil Level in Snubber No. 2 Found to Be Less than Zero During Routine Testing of Hydraulic Snubbers ML18347B2081980-06-13013 June 1980 Licensee Event Reports 80-014, 80-015, and 80-016 Regarding Oil Level in Snubbers No. 5, 9, and 7 Were Found to Be Less than Zero During Routine Testing of Hydraulic Snubbers ML18347B2091980-05-15015 May 1980 Licensee Event Report 80-012 Regarding Bottom Half of the Barrier for Fire Penetration HO-12 Was Missing During Inspection of Fire Barriers ML18347B2101980-05-14014 May 1980 License Event Report 1980-011-00 Re Improper Return-to-Service of Porv'S ML18348A9071980-05-12012 May 1980 Submittal of LER 1980-006-00 Purge Valve T-Ring Air Supplies ML18348A9051980-05-12012 May 1980 Submittal of LER 1980-008-00 Update of Valve Leakage ML18347B1411978-09-0606 September 1978 LER 1978-029-00 for Palisades Plant Re Lower Level of Hydrazine in Iodine Removal Tank Due to Approximately 6% of Drainage from the Tank T-102 ML18347B1421978-08-18018 August 1978 LER 1978-028-00 for Palisades Plant Re Containment Building Purge Valve T-Ring in CV-1806 Was Not Pressurized ML18347B1441978-08-11011 August 1978 LER 1978-022-00 for Palisades Plant Re Four Incore Alarms Following Reactor Start-up ML18347B1451978-08-10010 August 1978 LER 1978-021-00 for Palisades Nuclear Plant, Containment Purge Supply Valve CV-1808 Failed to Open During Monthly Test ML18347B1491978-07-20020 July 1978 LER 1978-024-00 & LER 1978-025-00 for Palisades Nuclear Plant, Steam Generator Ph Dropped to 8.02 & One of Two Heaters for T-53B (Concentrated Boric Acid Tank) Failed ML18347B1781978-04-28028 April 1978 License Event Report LER-78-000-00 Re Out-of-Sequence Rod Withdrawal ML18347B1801978-04-19019 April 1978 License Event Report 78-008: Cycle 2 Core Axial Power Distribution Limits of TS 3.10.3 Were Exceeded by Approximately 12% for Steady State Operation During Cycle 2 ML18347B1811978-03-27027 March 1978 License Event Report 1978-007-00 Relates to Electrical Connectors Inside of Containment ML18347B1841978-03-13013 March 1978 Two Updated License Event Reports, LER-78-004 & LER-78-006 ML18348A1951978-03-0202 March 1978 License Event Report 1978-006-00 Re Shipping Cask Movement ML18347B1851978-03-0202 March 1978 License Event Report 1978-005-00 Re Steam Generator Level Instrumentation ML18348A1961978-03-0101 March 1978 License Event Report 1978-004-00 Re Steam Generator Pressure Instrumentation ML18348A1981978-02-0101 February 1978 License Event Report 1978-003-00 Re CV-3025 Failed Closed ML18348A1971978-02-0101 February 1978 License Event Report 1977-065-00 Re Operation in a Degraded Mode Permitted by a Limiting Condition for Operation ML18348A1991978-01-20020 January 1978 LER 1977-063-00 Re Iodine Removal System Hydrazene Tank, LER 1978-001-00 Re Containment Door Interlock Failure & LER 1978-002-00 Re Setpoints of Five Valves Were Outside Band ML18348A2001978-01-0606 January 1978 License Event Report 1977-062-00 Re Iodine Removal System Naoh Tank (T-103) ML18348A2011978-01-0606 January 1978 License Event Report 1977-064-00 Re HPSI Pump P-66B ML18348A2021977-12-21021 December 1977 LER 1977-054-00 Re Four Coincident In-Core Alarms, LER 1977-057-00 Re Pressure Set Point for Channel C, & LER 1977-058-00 Re De-Energized R Bus ML18348A2031977-12-16016 December 1977 License Event Report 1977-055-00 Re Loss of Off-Site Power and Plant Trip ML18348A2041977-12-12012 December 1977 License Event Report 1977-056-00 Re Gaseous Waste Discharge 2018-12-10
[Table view] |