|
---|
Category:Letter
MONTHYEARRS-24-092, Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for LaSalle County Station - Holtec MPC-68MCBS2024-09-19019 September 2024 Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for LaSalle County Station - Holtec MPC-68MCBS ML24260A0492024-09-16016 September 2024 Operator Licensing Examination Approval - Lasalle County Station, Unit 1 and 2, September 2024 RS-24-090, Response to Request for Additional Information - Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds2024-09-12012 September 2024 Response to Request for Additional Information - Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds ML24255A8642024-09-0606 September 2024 Rscc Wire & Cable LLC Dba Marmon Industrial Energy & Infrastructure - Part 21 Retraction of Final Notification ML24249A1362024-09-0404 September 2024 EN 57304 - Westinghouse Electric Company, LLC, Final Report - No Embedded Files. Notification of the Potential Existence of Defects Pursuant to 10 CFR Part 21 IR 05000373/20240052024-08-29029 August 2024 Updated Inspection Plan and Assessment Follow-Up Letter for Lasalle County Station (Report 05000373/2024005; 05000374/2024005) IR 05000373/20244022024-08-28028 August 2024 County Station - Cyber Security Inspection Report 05000373/2024402 and 05000374/2024402 ML24239A3972024-08-23023 August 2024 Rssc Wire & Cable LLC Dba Marmon - Part 21 Final Notification - 57243-EN 57243 05000373/LER-2024-004, Emergency Diesel Generator Auto-Start and Load Due to Loss of System Auxiliary Transformer2024-08-22022 August 2024 Emergency Diesel Generator Auto-Start and Load Due to Loss of System Auxiliary Transformer IR 05000373/20240022024-08-13013 August 2024 County Station - Integrated Inspection Report 05000373/2024002 and 05000374/2024002 ML24222A6772024-08-0909 August 2024 Response to Request for Additional Information for Application to Revise Technical Specifications to Adopt TSTF-591-A, Revise Risk Informed Completion Time (RICT) Program Revision 0 and Revise 10 CFR 50.69 License Condition IR 05000373/20244202024-08-0505 August 2024 County Station - Security Baseline Inspection Report 05000373 2024420 and 05000374 2024420 05000373/LER-2024-003, Supplement to Technical Specification (TS) Limiting Condition for Operation (LCO) 3.6.1.3 Completion Time Exceeded2024-07-31031 July 2024 Supplement to Technical Specification (TS) Limiting Condition for Operation (LCO) 3.6.1.3 Completion Time Exceeded ML24208A0962024-07-25025 July 2024 57243-EN 57243 - Rssc Wire & Cable LLC, Dba Marmon - Part 21 Notification RS-24-064, Nuclear Radiological Emergency Plan Document Revisions2024-06-28028 June 2024 Nuclear Radiological Emergency Plan Document Revisions ML24178A2522024-06-27027 June 2024 County Station – Acknowledgement of Response to NRC Inspection Report 05000373/2024001 and 05000374/2024001 and Disputed Non-Cited Violation RS-24-061, Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations2024-06-14014 June 2024 Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations IR 05000373/20240102024-05-29029 May 2024 County Station - Commercial Grade Dedication Inspection Report 05000373/2024010 and 05000374/2024010 ML24079A0762024-05-23023 May 2024 Issuance of Amendments to Adopt TSTF 264 ML24142A3352024-05-21021 May 2024 Quad Cities—Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes RS-24-055, 2023 Corporate Regulatory Commitment Change Summary Report2024-05-17017 May 2024 2023 Corporate Regulatory Commitment Change Summary Report IR 05000373/20240012024-05-13013 May 2024 County Station - Integrated Report 05000373/2024001 and 05000374/2024001 ML24131A1512024-05-13013 May 2024 County Station - Integrated Report 05000373/2024001 and 05000374/2024001 RS-24-038, Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds2024-05-0202 May 2024 Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds RS-24-041, Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests2024-04-30030 April 2024 Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests ML24108A1562024-04-15015 April 2024 Updated Final Safety Analysis Report (Ufsar), Revision 26 and Fire Protection Report (Fpr), Revision 11 ML24103A2042024-04-12012 April 2024 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-591-A, Revise Risk Informed Completion Time (RICT) Program Revision 0 and Revise 10 CFR 50.69 License Condition RS-24-002, Constellation Energy Generation, LLC - Annual Property Insurance Status Report2024-04-0101 April 2024 Constellation Energy Generation, LLC - Annual Property Insurance Status Report ML24071A2122024-03-12012 March 2024 County Station - Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection IR 05000373/20230062024-02-28028 February 2024 Annual Assessment Letter for Lasalle County Station, Units 1 and 2 (Report 05000373/2023006; 05000374/2023006) RS-24-014, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2024-02-22022 February 2024 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors ML24018A0682024-02-0909 February 2024 Issuance of Amendment Nos. 262 and 247 Revised Design Bases of Lower Downcomer Braces ML24024A1332024-01-24024 January 2024 Confirmation of Initial License Examination IR 05000373/20230042024-01-24024 January 2024 County Station - Integrated Inspection Report 05000373/2023004 and 05000374/2023004 IR 05000373/20230122024-01-18018 January 2024 County Station - Biennial Problem Identification and Resolution Inspection Report 05000373/2023012 and 05000374/2023012 ML23354A2902024-01-0505 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0028 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23360A6082023-12-27027 December 2023 County Station Request for Information for NRC Commercial Grade Dedication Inspection: Inspection Report 05000373/2024010 and 05000374/2024010 ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums RS-23-120, Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information2023-11-10010 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information IR 05000373/20230032023-11-0909 November 2023 County Station Integrated Inspection Report 05000373/2023003, 05000374/2023003, and 07200070/2023001 ML23286A2602023-11-0808 November 2023 Issuance of Amendment Nos. 260 and 245 to Renewed Facility Operating Licenses Relocation of Pressure and Temperature Limit Curves to the Pressure Temperature Report IR 05000373/20234012023-11-0707 November 2023 County Station Security Baseline Inspection Report 05000373/2023401 and 05000374/2023401 RS-23-103, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-10-13013 October 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans IR 05000374/20230102023-10-11011 October 2023 NRC Inspection Report 05000374/2023010 IR 05000373/20233012023-09-15015 September 2023 Errata to NRC Initial License Examination Report 05000373/2023301; 05000374/2023301 RS-23-080, Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2023-08-30030 August 2023 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs RS-23-087, Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor2023-08-0404 August 2023 Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor 2024-09-06
[Table view] Category:License-Monthly Operating Report
MONTHYEARML0514002192005-05-13013 May 2005 April 2005 Monthly Operating Report for LaSalle, Units 1 and 2 ML0511902072005-04-13013 April 2005 March 2005 Monthly Operating Report for LaSalle County Station Units 1 and 2 ML0507704452005-03-0909 March 2005 February 2005 Monthly Operating Report for LaSalle County Station, Units 1 and 2 ML0505406062005-02-14014 February 2005 January 2005 Monthly Operating Report for LaSalle County Station, Units 1 and 2 ML0502603052005-01-13013 January 2005 December 2004 Monthly Operating Report for LaSalle County Station, Units 1 and 2 ML0435004202004-12-0707 December 2004 November 2004 Monthly Operating Report for LaSalle County Station, Units 1 and 2 ML0432202442004-11-10010 November 2004 October 2004 Monthly Operating Report for LaSalle County Station Units 1 and 2 ML0429402872004-10-11011 October 2004 September 2004 Monthly Operating Report for LaSalle County Station, Units 1 and 2 ML0426601082004-09-15015 September 2004 August 2004 Monthly Operating Report for LaSalle County Station, Units 1 and 2 ML0423101512004-08-10010 August 2004 July 2004 Monthly Operating Report for Exelon Generation Company ML0420303292004-07-15015 July 2004 June 2004 Monthly Operating Report for LaSalle County Station, Units 1 and 2 ML0416901202004-06-11011 June 2004 May 2004 Monthly Operating Report for LaSalle Units 1 and 2 ML0414502802004-05-14014 May 2004 April 2004 Monthly Operating Report for LaSalle County Station, Units 1 and 2 ML0411803052004-04-15015 April 2004 March 2004 Monthly Operating Report for LaSalle County Station, Units 1 and 2 ML0408305912004-03-15015 March 2004 February 2004 Monthly Operating Report for LaSalle County Station, Units 1 and 2 ML0405503822004-02-13013 February 2004 January 2004 Monthly Operating Report for LaSalle County Station, Units 1 and 2 ML0402104912004-01-15015 January 2004 December 2003 Monthly Operating Report for LaSalle County Station Units 1 and 2 ML0335705142003-12-15015 December 2003 November 2003 Monthly Operating Report for LaSalle County Station Units 1 and 2 ML0332903692003-11-14014 November 2003 October 2003 Monthly Operating Report for LaSalle County Station, Units 1 and 2 ML0330402712003-10-15015 October 2003 September 2003 Monthly Operating Report for LaSalle County Station Units 1 and 2 ML0326710312003-09-15015 September 2003 August 2003 Monthly Operating Report for LaSalle Units 1 & 2 ML0323806642003-08-14014 August 2003 July 2003 Monthly Operating Report for Lasalle County Station, Units 1 & 2 ML0320400722003-07-14014 July 2003 June 2003 Monthly Operating Report for LaSalle Units 1 & 2 ML0317004782003-06-13013 June 2003 May 2003 Monthly Operating Report for Lasalle County Station, Units 1 & 2 ML0314105462003-05-15015 May 2003 April 2003 Monthly Operating Report for LaSalle Units 1 & 2 ML0311203862003-04-15015 April 2003 March 2003 Monthly Operating Report for LaSalle Units 1 & 2 ML0308005692003-03-14014 March 2003 February 2003 Monthly Operating Report for LaSalle County Station, Units 1 & 2 ML0305202192003-02-11011 February 2003 January 2003 Monthly Operating Report for LaSalle County Station, Units 1 & 2 ML0302304102003-01-15015 January 2003 December 2002 Monthly Operating Report for LaSalle Units 1 & 2 ML0235403502002-12-13013 December 2002 November 2002 Monthly Operating Report for LaSalle County Station, Units 1 & 2 ML0232504132002-11-15015 November 2002 October 2002 Monthly Operating Report for LaSalle Units 1 and 2 ML0229603922002-10-15015 October 2002 September 2002 Monthly Operating Report for LaSalle Units 1 & 2 ML0226700562002-09-13013 September 2002 August 2002 Monthly Operating Report for LaSalle Units 1 & 2 ML0223300622002-08-13013 August 2002 July 2002 Monthly Operating Report for LaSalle County Station, Units 1 & 2 ML0219704042002-07-0909 July 2002 June 2002 Monthly Operating Report for LaSalle County Station Units 1 and 2 ML0219704082002-05-15015 May 2002 April 2002 Monthly Operating Report for LaSalle Units 1 & 2 ML0211403162002-04-15015 April 2002 March 2002 Monthly Operating Report for LaSalle Units 1 & 2 ML0208604482002-03-15015 March 2002 February 2002 Monthly Operating Report for LaSalle County Station, Units 1 & 2 ML0205202832002-02-0808 February 2002 January 2002 Monthly Operating Report for LaSalle County Station, Units 1 and 2 ML0204502492002-01-10010 January 2002 December 2001 Monthly Operating Report for LaSalle County Station, Units 1 & 2 2005-05-13
[Table view] |
Text
Exel 5n,.
Exelon Generation www.exeloncorp.coM Nuci ear LaSalle Generating Station 2601 North 21st Road Marseilles, IL61341-9757 Tel 815-357-6761 July 9, 2002 United States Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555 LaSalle County Station, Units 1 and 2 Facility Operating License Nos. NPF-1 1 and NPF-1 8 NRC Docket Nos. 50-373 and 50-374
Subject:
Monthly Operating Report for June 2002 Enclosed is the Exelon Generation Company (EGC), LLC, Monthly Operating Report for LaSalle County Station covering the period from June 1 through June 30, 2002. This report is submitted in accordance with Technical Specification 5.6.4.
Should you have any questions concerning this letter, please contact Mr. Glen T. Kaegi, Regulatory Assurance Manager, at (815) 415-2800.
Respectfully,
,/(Glen T. Kaegi Regulatory Assurance Manager LaSalle County Station Enclosure cc: Regional Administrator - NRC Region III NRC Senior Resident Inspector - LaSalle County Station
<V
LASALLE COUNTY STATION UNIT 1 AND UNIT 2 MONTHLY PERFORMANCE REPORT EXELON GENERATION COMPANY NRC DOCKET NO. 50-373 NRC DOCKET NO. 50-374 LICENSE NO. NPF-1 1 LICENSE NO. NPF-18
TABLE OF CONTENTS Monthly Report for LaSalle Unit One A. Operating Data Summary B. Unit Shutdowns and Operating Summary C. Unique Reporting Requirements Monthly Report for LaSalle Unit Two A. Operating Data Summary B. Unit Shutdowns and Operating Summary C. Unique Reporting Requirements
I. Monthly Report for LaSalle County Station Unit One-June 2002 A. OPERATING DATA
SUMMARY
FOR UNIT ONE DOCKET NO.: 50-373 UNIT: LaSalle One DATE: July 15, 2002 COMPLETED BY: R. Williams TELEPHONE: (815) 415-2815
- 1. Reporting Period: June 2002 Gross Hours: 720
- 2. Currently Authorized Power Level: 3489 (MWt)
Design Electrical Rating: 1154 (MWe-net)
Max Dependable Capacity: 1111 (MWe-net)
- 3. Power Level To Which Restricted (If Any): None
- 4. Reasons For Restriction (If Any): N/A THIS MONTH YEAR-TO-DATE CUMULATIVE
- 5. Reactor Critical Hours 720.0 3577.7 111228.2
- 6. Reactor Reserve 0.0 0.0 1641.2 Shutdown Hours
- 7. Hours Generator 720.0 3528.7 108999.9 On-Line
- 8. Unit Reserve 0.0 0.0 1.0 Shutdown Hours __________ _________
- 9. Gross Thermal 2454506.6 11647445.2 334631827.3 Energy (MWHt)
- 10. Gross Electric Energy 831002.0 3972786.0 112286957.0 (MWHe)
- 11. Net Electrical Energy 812908.0 3880354.0 108495920.0 (MWHe)
- 12. Reactor Service 100.0 82.4 68.6 Factor (%)
- 13. Reactor Availability 100.0 82.4 69.6 Factor (%)
- 14. Unit Service Factor 100.0 81.3 67.2
(%)
- 15. Unit Availability 100.0 81.3 67.2 Factor
- 16. Unit Capacity Factor 101.6 80.4 62.6 (MDC)
- 17. Unit Capacity Factor 97.8 77.4 60.1 (design MWe)
- 18. Unit Forced Outage 0.0 0.0 10.9 Factor (%)
- 19. Shutdowns Scheduled Over Next 6 Months: None.
- 20. If Shutdown at End of Report Period, Date of Startup: N/A
B. UNIT SHUTDOWNS AND OPERATING
SUMMARY
REPORT MONTH JUNE 2002 Year-to-date forced outage hours = 0.0 Cumulative forced outage hours = 13336.6 TABLE KEY:
(1) (3)
F: Forced Method:
S: Scheduled 1. Manual
- 2. Manual Scram (2) 3. Automatic Scram Reason: 4. Continuation A Equipment Failure (Explain) 5. Other (Explain)
B Maintenance or Test C Refueling D Regulatory Restriction E Operator/ Licensing Exam F Administrative G Operational Error (Explain)
H Other (Explain)
SUMMARY
LaSalle Unit 1 operated at full power for the entire month of June 2002, with the exception of the following:
"* June 1, 2002 (0220) - Power was reduced to 750 MWe to support control rod pattern adjustment. The unit was returned to full power at 0400 hours0.00463 days <br />0.111 hours <br />6.613757e-4 weeks <br />1.522e-4 months <br /> on June 3, 2002. The total duration of the power reduction was 49 hours5.671296e-4 days <br />0.0136 hours <br />8.101852e-5 weeks <br />1.86445e-5 months <br /> and 40 minutes.
"* June 16, 2002 (0001) - Power was reduced to 700 MWe to support control rod pattern adjustment. The unit was returned to full power at 1101 hours0.0127 days <br />0.306 hours <br />0.00182 weeks <br />4.189305e-4 months <br /> on June 17, 2002. The total duration of the power reduction was 36 hours4.166667e-4 days <br />0.01 hours <br />5.952381e-5 weeks <br />1.3698e-5 months <br />.
C. UNIQUE REPORTING REQUIREMENTS FOR UNIT ONE
- 1. Challenges other than routine surveillance testing to Safety/Relief Valve Operations-None
- 2. Major Changes to Radioactive Waste Treatment System-None
Monthly Report for LaSalle County Station Unit Two-June 2002 A. OPERATING DATA
SUMMARY
FOR UNIT TWO DOCKET NO.: 50-374 UNIT: LaSalle Two DATE: July 15, 2002 COMPLETED BY: R. Williams TELEPHONE: (815) 415-2815
- 1. Reporting Period: June 2002 Gross Hours: 720
- 2. Currently Authorized Power Level: 3489 (MWt)
Design Electrical Rating: 1154 (MWe-net)
Max Dependable Capacity: 1111 (MWe-net)
- 3. Power Level To Which Restricted (IfAny): None
- 4. Reasons For Restriction (IfAny): N/A THIS MONTH YEAR-TO-DATE CUMULATIVE
- 5. Reactor Critical Hours 720.0 3979.8 104197.5
- 6. Reactor Reserve 0.0 0.0 1716.9 Shutdown Hours
- 7. Hours Generator On- 720.0 3949.7 102900.3 Line
- 8. Unit Reserve 0.0 0.0 0.0 Shutdown Hours
- 9. Gross Thermal 2505485.8 13469885.2 320912449.0 Energy (MWHt)
- 10. Gross Electric Energy 844120.0 4591945.0 107949434.0 (MWHe)
- 11. Net Electrical Energy 825954.0 4486326.0 103816178.0 (MWHe)
- 12. Reactor Service 100.0 91.6 67.2 Factor (%)
- 13. Reactor Availability 100.0 91.6 68.3 Factor (%)
100.0 90.9 66.3
- 14. (%)Service Factor Unit _ _ _ _ _ _
- 15. Unit Availability 100.0 90.9 66.3 Factor
- 16. Unit Capacity Factor 103.3 93.0 63.0 (MDC)
- 17. Unit Capacity Factor 99.4 89.5 60.5 (design MWe)
- 18. Unit Forced Outage 0.0 0.3 15.8 Factor (%)
- 19. Shutdowns Scheduled Over Next 6 Months: None.
- 20. If Shutdown at End of Report Period, Date of Startup: N/A
B. UNIT SHUTDOWNS AND OPERATING
SUMMARY
REPORT MONTH JUNE 2002 NO DATE TYPE (1) DURATION REASON (2) METHOD OF CORRECTIVE (HOURS)* SHUTTING ACTIONS/
DOWN COMMENTS REACTOR (3)
None Year-to-date forced outage hours = 10.8 Cumulative forced outage hours = 19242.2 TABLE KEY:
(1) (3)
F: Forced Method:
S: Scheduled 1. Manual
- 2. Manual Scram (2) 3. Automatic Scram Reason: 4. Continuation A Equipment Failure (Explain) 5. Other (Explain)
B Maintenance or Test C Refueling D Regulatory Restriction E Operator / Licensing Exam F Administrative G Operational Error (Explain)
H Other (Explain)
SUMMARY
LaSalle Unit 2 operated at full power during June 2002, with the exception of the following:
- June 23, 2002 (0200) - Power was reduced to 1000 MWe to support control rod pattern adjustment. The unit was returned to full power at 2100 hours0.0243 days <br />0.583 hours <br />0.00347 weeks <br />7.9905e-4 months <br /> on June 23, 2002. The total duration of the power reduction was 19 hours2.199074e-4 days <br />0.00528 hours <br />3.141534e-5 weeks <br />7.2295e-6 months <br />.
C. UNIQUE REPORTING REQUIREMENTS FOR UNIT TWO
- 1. Challenges other than routine surveillance testing to Safety/Relief Valve Operations-None
- 2. Major Changes to Radioactive Waste Treatment Systems-None