|
---|
Category:Letter
MONTHYEARML24038A0222024-02-0505 February 2024 Achp Letter on Section 106 Programmatic Agreement Participation IR 05000289/20230062024-01-29029 January 2024 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report No. 05000289/2023006 ML23342A1242024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23325A1092024-01-0505 January 2024 Review of the Management Plan for Three Mile Island Station, Unit No. 2, Debris Material ML23354A2062023-12-20020 December 2023 (TMI-2), Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23354A2112023-12-20020 December 2023 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 IR 05000320/20230032023-11-28028 November 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2, NRC Inspection Report No. 05000320/2023003 ML23243A9082023-08-29029 August 2023 Shpo Letter to TMI-2 Regarding Section 106 Activities IR 05000320/20230022023-08-17017 August 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report 05000320/2023002 ML23216A1742023-08-14014 August 2023 Consultation Letter to David Morrison for TMI-2 ML23216A1772023-08-14014 August 2023 Consultation Letter to Rebecca Countess for TMI-2 ML23216A1752023-08-14014 August 2023 Consultation Letter to Joanna Cain for TMI-2 ML23216A1732023-08-14014 August 2023 Consultation Letter to Christine Turner for TMI-2 IR 05000289/20230052023-08-14014 August 2023 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report 05000289/2023005 ML23216A1782023-08-14014 August 2023 Consultation Letter to Steve Letavic for TMI-2 ML23221A1402023-08-0808 August 2023 (TMI-2), Response to Requests for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML23200A1882023-07-31031 July 2023 TMI-2 Correction Letter Amendment 67 ML23209A7632023-07-28028 July 2023 Letter from PA Shpo to TMI-2 Solutions on Cultural and Historic Impacts of Decommissioning ML23192A8272023-07-10010 July 2023 TMI-2 Solutions, LLC - Response to Shpo Request for Additional Information for Er Project 2021PR03278.006, TMI-2 Decommissioning Project ML23167A4642023-07-0505 July 2023 Letter - TMI-2- Exemption 10 CFR Part 20 Append G Issuance ML23167A0312023-06-28028 June 2023 Acceptance Review and Schedule for the Request for Exemption from a Requirement from 10 CFR 20, Appendix G, Section Iii.E, EPID L-2023-LLE-0016 ML23171B0222023-06-19019 June 2023 (TMI-2) - Notification Pursuant to 10 CFR 72.140(d) Regarding Application of Previously Approved TMI-2 Quality Assurance Program to Independent Spent Fuel Storage Installation Activities ML23137A2822023-05-17017 May 2023 (TMI-2), Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML23138A0662023-05-17017 May 2023 TMI-2 NHPA Section 106 Shpo Letter to NRC 5-17-23 ML23026A3132023-05-0202 May 2023 Issuance of Exemption from 10 CFR 70.24 (EPID-L-2023-LLE-0003) ML23122A1842023-05-0101 May 2023 Shpo_Er_Summary_Letter ML23121A2492023-05-0101 May 2023 License Amendment Request, Historic and Cultural Resources Review, Response to Request for Additional Information ML23117A0012023-04-26026 April 2023 Commitment Revision Summary Report ML23027A0832023-04-24024 April 2023 Environmental Assessment/Finding of No Significant Impact - Request for Exemption from 10 CFR 70.24 ML23108A0802023-04-18018 April 2023 Annual Radiological Effluent Release Report ML23108A0822023-04-18018 April 2023 Annual Radiological Environmental Operating Report IR 05000320/20230012023-04-12012 April 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report No. 05000320/2023001 ML23102A0382023-04-10010 April 2023 Occupational Radiation Exposure Annual Report ML23108A2002023-04-10010 April 2023 CFR 20.2206(b) Personnel Radiation Exposure Report for 2022 ML23094A2582023-04-0606 April 2023 Letter to Sidney Hill, Chief, Onondaga Nation, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23093A0572023-04-0606 April 2023 Letter to Joanna Cain, President, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2362023-04-0606 April 2023 Letter to Carissa Speck, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2542023-04-0606 April 2023 Ltr J Bendremer Thpo Stockbridge-Munsee Community Band of Mohican Indians Re Initiation of Consultation Under Section 106 of the NHPA for Proposed License Amendment Request for TMI 2 ML23086C0652023-04-0606 April 2023 Ltr Larry Heady, Thpo, De. Tribe of Indian; Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI Nuclear Station, Unit 2 ML23093A0562023-04-0606 April 2023 Letter to Steve Minnick, Site Decommissioning Director, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2602023-04-0606 April 2023 Letter to William Tarrant, Seneca-Cayuga Nation, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23094A2392023-04-0606 April 2023 Letter to Courtney Gerzetich, Thpo, Onedia Nation of Wisconsin, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23093A0592023-04-0606 April 2023 Letter to Rebecca Countess, Chair, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 2024-02-05
[Table view] Category:Report
MONTHYEARML23073A3982023-03-31031 March 2023 TMI-2 ISFSI Biennial Update Report for 2023 TMI-23-005, Updated Spent Fuel Management Plan2023-03-21021 March 2023 Updated Spent Fuel Management Plan ML22335A4632022-12-0101 December 2022 Chronology of Significant Events in Operator Licensing Since the Three Mile Island Accident (1979) ML22101A0792022-03-23023 March 2022 TMI2-EN-RPT-0001, Revision 1, Determination of the Safe Fuel Mass Limit for Decommissioning TMI-22-008, 2021 Aircraft Movement Data Annual Report for TMI-12022-02-28028 February 2022 2021 Aircraft Movement Data Annual Report for TMI-1 ML22105A0932021-12-16016 December 2021 Attachment 3 - RSCS Technical Support Document (Tsd) No. 21-078 Rev 00 TMI-2 Source Term Limitations and Administrative Controls to Prevent Exceeding the 1 Rem EPA PAG ML21236A2882021-08-10010 August 2021 TMI-2 Pdms SAR Update 14 & QA Plan (Rev 18 & 19) Biennial Submittal 08-10-21 ML21133A2642021-05-0505 May 2021 Supplemental Information to License Amendment Request Decommissioning Technical Specifications ML21084A2292021-03-17017 March 2021 Notification of Amended Post-Shutdown Decommissioning Activities Report Accordance with 10 CFR 50.82(a)(7), Revision 4 ML21085A6922021-03-15015 March 2021 Plan for Management of Debris Material ML21056A0052021-02-25025 February 2021 2020 Aircraft Movement Data Annual Report ML21133A2652021-02-0101 February 2021 Calculation TMI2-EN-RPT-0002, Revision 0, MCNP Version 6.2 Bias Determination for Low Enrichment Uranium Using the ENDF/B-VIII.0 Cross Section Library ML18107A2152018-04-10010 April 2018 Biennial 10 CFR 50.59 and Commitment Revision Reports for 2016 and 2017 ML17289A0532017-10-15015 October 2017 Case Study Overview ML17165A4092017-06-14014 June 2017 T1R22 Refuel Outage MRP-227-A Reactor Internals Scope Deferral Review RS-16-104, Mitigating Strategies Flood Hazard Assessment Submittal2016-06-29029 June 2016 Mitigating Strategies Flood Hazard Assessment Submittal RS-16-087, Report of Full Compliance with March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2016-06-29029 June 2016 Report of Full Compliance with March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) ML15306A5032015-12-17017 December 2015 Closure Evaluation for Report Pursuant to 10 CFR 50.46 Requirements Related to Thermal Conductivity Degradation ML15223A2152015-08-14014 August 2015 Staff Assessment of Information Provided Pursuant to Title 10 of the Code of Federal Regulations Part 50, Section 50.54(f), Seismic Hazard Reevaluations for Recommendation 2.1 of the NTTF Review of Insights TMI-15-076, Submittal of TMI White Paper-TMI Bwst Cleanup Path Issue2015-06-22022 June 2015 Submittal of TMI White Paper-TMI Bwst Cleanup Path Issue ML15043A1442015-02-13013 February 2015 Review of Steam Generator Tube Inspection Report for Fall 2013 Outage ML14297A4112014-12-19019 December 2014 Letter and Non-Proprietary Safety Evaluation of Reactor Vessel Internals Inspection Plan RS-14-301, 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.2014-12-17017 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. RS-14-277, Proposed Alternative to Utilize Code Case N-513-4, Evaluation Criteria for Temporary Acceptance of Flaws in Moderate Energy Class 2 or 3 Piping Section XI, Division 12014-09-24024 September 2014 Proposed Alternative to Utilize Code Case N-513-4, Evaluation Criteria for Temporary Acceptance of Flaws in Moderate Energy Class 2 or 3 Piping Section XI, Division 1 ML14163A0242014-06-10010 June 2014 Response to Request for Additional Information - Review of the Cycle 20 Core Operating Limits Report ML14189A2852014-04-30030 April 2014 Topical Report 213, 40th Year Reactor Building Tendon Surveillance (Period 10), (Rev 0) ML14189A2862014-04-17017 April 2014 Final Report for the 40th Year (10th Period) Tendon Surveillance at Three Mile Island, Unit 1 TMI-14-053, Biennial 10 CFR 50.59 and Commitment Revision Report for 2012 and 20132014-04-16016 April 2014 Biennial 10 CFR 50.59 and Commitment Revision Report for 2012 and 2013 ML13225A5522013-12-17017 December 2013 Interim Staff Evaluation Relating to Overall Integrated Plan in Response to Order EA-12-049 (Mitigation Strategies) ML13338A6712013-12-0909 December 2013 Mega-Tech Services, LLC, Technical Evaluation Report Regarding the Overall Integrated Plan for Three Mile Island, Unit 1, TAC MF0803 ML14189A2872013-11-12012 November 2013 TMI 40TH Year Tendon Surveillance, Tendon No. 1-146-34, Tendon End Buddress 4 TMI-14-061, 40th Year Tendon Surveillance Engineering Report (Topical Report 213), Precision Surveillance Corporation in-Service Inspection Quality Control Procedure, Monitoring Tendon Force (Lift-Offs)2013-09-0303 September 2013 40th Year Tendon Surveillance Engineering Report (Topical Report 213), Precision Surveillance Corporation in-Service Inspection Quality Control Procedure, Monitoring Tendon Force (Lift-Offs) TMI-13-107, Attachment 1 - Areva Document No. ANP-3102Q1, Response to NRC Ria Regarding License Amendment Request to Update Pressure -Temperature Limit Curves for Three-Mile Island Unit 1, Revision 0, Dated August 20132013-08-31031 August 2013 Attachment 1 - Areva Document No. ANP-3102Q1, Response to NRC Ria Regarding License Amendment Request to Update Pressure -Temperature Limit Curves for Three-Mile Island Unit 1, Revision 0, Dated August 2013 ML13232A2172013-07-31031 July 2013 Attachment 2 - Areva Document No. ANP-3102, Revision 3,Three-Mile Island Unit 1 Appendix G Pressure-Temperature Limits at 50.2 EFPY with Mur, Revision 3, Dated July 2013 TMI-13-041, Post-Shutdown Decommissioning Activities Report Submittal2013-06-28028 June 2013 Post-Shutdown Decommissioning Activities Report Submittal TMI-12-148, Plant-Specific Path and Schedule for Resolution of Generic Letter 2004-022013-05-16016 May 2013 Plant-Specific Path and Schedule for Resolution of Generic Letter 2004-02 IR 05000456/20132022013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee ML13008A2192013-01-31031 January 2013 U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000454/20132022013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000461/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000237/20132022013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000373/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000352/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000219/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000277/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000254/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000272/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000289/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee ML12362A0422012-11-0707 November 2012 Report No. 12Q0108.70-R-001, Rev. 1, Seismic Walkdown Report in Response to the 50.54(f) Information Request Regarding Fukushima Near-Term Task Force Recommendation 2.3: Seismic for Three Mile Island Unit 1, Page C-1 Through Page C-161 ML12362A0432012-11-0707 November 2012 Report No. 12Q0108.70-R-001, Rev. 1, Seismic Walkdown Report in Response to the 50.54(f) Information Request Regarding Fukushima Near-Term Task Force Recommendation 2.3: Seismic for Three Mile Island Unit 1, Page C-162 Through Page C-284 2023-03-31
[Table view] Category:Miscellaneous
MONTHYEARTMI-23-005, Updated Spent Fuel Management Plan2023-03-21021 March 2023 Updated Spent Fuel Management Plan ML22335A4632022-12-0101 December 2022 Chronology of Significant Events in Operator Licensing Since the Three Mile Island Accident (1979) TMI-22-008, 2021 Aircraft Movement Data Annual Report for TMI-12022-02-28028 February 2022 2021 Aircraft Movement Data Annual Report for TMI-1 ML21085A6922021-03-15015 March 2021 Plan for Management of Debris Material ML21056A0052021-02-25025 February 2021 2020 Aircraft Movement Data Annual Report ML18107A2152018-04-10010 April 2018 Biennial 10 CFR 50.59 and Commitment Revision Reports for 2016 and 2017 ML17289A0532017-10-15015 October 2017 Case Study Overview ML17165A4092017-06-14014 June 2017 T1R22 Refuel Outage MRP-227-A Reactor Internals Scope Deferral Review RS-16-104, Mitigating Strategies Flood Hazard Assessment Submittal2016-06-29029 June 2016 Mitigating Strategies Flood Hazard Assessment Submittal ML15306A5032015-12-17017 December 2015 Closure Evaluation for Report Pursuant to 10 CFR 50.46 Requirements Related to Thermal Conductivity Degradation ML15223A2152015-08-14014 August 2015 Staff Assessment of Information Provided Pursuant to Title 10 of the Code of Federal Regulations Part 50, Section 50.54(f), Seismic Hazard Reevaluations for Recommendation 2.1 of the NTTF Review of Insights TMI-15-076, Submittal of TMI White Paper-TMI Bwst Cleanup Path Issue2015-06-22022 June 2015 Submittal of TMI White Paper-TMI Bwst Cleanup Path Issue ML15043A1442015-02-13013 February 2015 Review of Steam Generator Tube Inspection Report for Fall 2013 Outage ML14297A4112014-12-19019 December 2014 Letter and Non-Proprietary Safety Evaluation of Reactor Vessel Internals Inspection Plan RS-14-301, 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.2014-12-17017 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. ML14163A0242014-06-10010 June 2014 Response to Request for Additional Information - Review of the Cycle 20 Core Operating Limits Report TMI-14-053, Biennial 10 CFR 50.59 and Commitment Revision Report for 2012 and 20132014-04-16016 April 2014 Biennial 10 CFR 50.59 and Commitment Revision Report for 2012 and 2013 TMI-13-041, Post-Shutdown Decommissioning Activities Report Submittal2013-06-28028 June 2013 Post-Shutdown Decommissioning Activities Report Submittal TMI-12-148, Plant-Specific Path and Schedule for Resolution of Generic Letter 2004-022013-05-16016 May 2013 Plant-Specific Path and Schedule for Resolution of Generic Letter 2004-02 IR 05000456/20132022013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000272/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000254/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000277/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000219/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000352/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000289/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000373/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee ML13008A2192013-01-31031 January 2013 U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000454/20132022013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000461/20132012013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee IR 05000237/20132022013-01-31031 January 2013 Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee ML12178A2152012-08-0202 August 2012 Closeout of Bulletin 2011-01 Migrating Strategies. E910-11-007, Gpu Nuclear, TMI 2 Defueling Completion Report2011-04-11011 April 2011 Gpu Nuclear, TMI 2 Defueling Completion Report ML1023505272010-08-18018 August 2010 Buried Piping - Inspecting Something You Can'T See TMI-10-029, Biennial 10 CFR 50.59 and Commitment Revision Reports for 2008 and 20092010-04-15015 April 2010 Biennial 10 CFR 50.59 and Commitment Revision Reports for 2008 and 2009 ML0828804502008-10-14014 October 2008 2008 PA Fishing Summary - Summary of Fishing Regulations and Laws ML0824101022008-06-12012 June 2008 Report of Tornadoes in Dauphin County, PA Between 01/01/1950 and 05/31/2008, NCDC ML0815801742008-05-30030 May 2008 License Renewal Environmental Impact Statement ML0824100852008-05-0101 May 2008 Comprehensive Plan for the Water Resources of the Susquehanna River Basin, Draft ML0819807102008-04-0303 April 2008 C2-WHC 2005 - Site Assessment and Wildlife Management Opportunities Report for Exelon Corporation'S Three Mile Island Generating Station. October ML0830502322008-03-11011 March 2008 Pjm 2007 State of the Market Report ML0816106632008-02-14014 February 2008 Biennial 10 CFR 50.59 and Pdms SAR Report for Years 2006 & 2007 ML0612100392006-04-19019 April 2006 Biennial 10 CFR 50.59 and Commitment Revision Report for 2004 and 2005 ML0505301682005-02-17017 February 2005 Background Discussion Material for February 24-25, 2005 NRC Meeting Relating to Replacement for BAW-2374, Revision 1, Evaluation of OTSG Thermal Loads During Hot Leg Loca. ML0309006042003-03-19019 March 2003 Additional Information Regarding Notice of Proposed Amendments to Trust Agreement to Implement Assignment of Decommissioning Trust Funds for Amergen Energy Company, LLC ML0303506252003-01-23023 January 2003 Request for NRC Written Consent to Proposed Amendments to Trust Agreement to Implement Assignment of Decommissioning Trust Funds for Amergen Energy Company, LLC ML0231803602002-11-0404 November 2002 (TMI-1) Emergency Notification System Warning Sirens ML0224802942002-08-28028 August 2002 Fitness-for-Duty Program Performance Data (FFD) for the Period - January 2002 Through June 2002 ML0224901882002-08-27027 August 2002 Fire Hazards Analysis Report (Fhar), Rev 20, Appendix R Evaluation Report, Cables & Components in Fire Area/Zone, Volume II, Attachment 3-7 ML0224901792002-08-27027 August 2002 Fire Hazards Analysis Report (Fhar), Rev 20, Appendix R Evaluation Report, Component Availability for a Fire in Fire Area/Zone, Volume II, Attachments 3-51 - 3-61 2023-03-21
[Table view] |
Text
AmerGen .AmerGen Energy Company, LLC Three Mile Island Unit 1 Route 441 South, P.O. Box 480 Middletown, PA 17057 Telephone:
717-948-8000 An Exelon Company April 19, 2006 5928-06-20442 U. S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, D.C. 20555 THREE MILE ISLAND UNIT I (TMI UNIT 1)OPERATING LICENSE NO. DPR-50 DOCKET NO. 50-289
SUBJECT:
BIENNIAL 10 CFR 50.59 AND COMMITMENT REVISION REPORT FOR 2004 AND 2005 Enclosed are the 20042005 Biennial 10 CFR 50.59 and Commitment Revision Report as required by 10 CFR 50.59 (d)(2) and SECY-00-0045 (NEI 99-04).There are no regulatory commitments contained in this transmittal.
If you have any questions or require additional information, please contact Adam Miller, of Regulatory Assurance, at 717-948-8128.
Sincerely, Plant Manager GEC/awm Enclosure cc: Administrator, Region I TMI-1 Senior Resident Inspector File 06019 THREE MILE ISLAND UNIT I DOCKET NO. 50-298 BIENNIAL l0CFR 50.59 AND COMMITMENT REVISION REPORT TABLE OF CONTENTS 1OCFR 50.59 Report Modifications Procedure Changes Commitment Revision Report 3 4 5 9 2 AMERGEN ENERGY THREE MILE ISLAND UNIT I DOCKET NO. 50-289 BIENNIAL l0CFR 50.59 REPORT JANUARY 1, 2004 THROUGH DECEMBER 31, 2005 10CFR50.59 EVALUATION SUMMARIES 3 2004-2005 Biennial I OCFR 50.59 and Commitment Revision Report Modifications Title: AH-E-1's Condensate Flow Switch Removal (ECR 04-00601)Year Implemented:
2002 Evaluation Number SE-000823-022 Brief
Description:
Remove from service AH-FS-241 ANB/C, RB Coolers Excessive Condensate flow switches.
These flow switches are the input for Main Alarm Panel (MAP) alarm, B-2-8, URB Clrs Excessive Condensate." Summary of Evaluation:
The sensing lines for the flow switches have become clogged with boron and rust making the switches inoperable.
AH-FS-241 A/B/C are used to monitor reactor coolant leakage inside containment.
Other means are available to detect this leakage so plant operations and its design bases is not impacted.
Only two methods for leak detection are required and this commitment is still met by the remaining instrumentation.
The safety analysis in the UFSAR does not use AH-FS-241 A/B/C indications to mitigate the consequences of an accident.AH-FS-241 A/B/C can be removed from service without impacting the ability to detect a RCS leak. There are three other means available and compliance with Tech. Spec. 3.1.6 and its bases is not compromised.
An evaluation was performed because components with a design function described in the UFSAR is being removed from the plant. There is no impact on the frequency of occurrence or the consequences of any accident or malfunction.
The change removes the flow switches and plugs the drain piping in accordance with applicable codes and standards.
This change can be made without prior NRC approval.*Title: Thermal-Hydraulic Analysis for TMI-1 SFP (ECR TM-05-00617)Year Implemented:
2005 Evaluation Number TM-05-00617 Brief
Description:
This change documents the new analysis of the Spent Fuel Pool (SFP) temperatures associated with core offload scenarios based on 4 2004-2005 Biennial IOCFR 50.59 and Commitment Revision Report cooling water temperature and the design assumptions of the rerack project. This 50.59 review evaluates the new analysis.Summary of Evaluation:
The new analysis is intended to provide a more accurate determination of the SFP temperatures during core offload in order to allow the capability to offload earlier, conditional to system parameters, to support shorter refueling outage duration.The new analysis more accurately determines the bulk temperature of the SFP in relation to offload times and cooling water conditions based on updated methodology and more specific correlations (vs. worst case conditions).
The new analysis allows earlier offload start times based on cooling system conditions.
The analysis is implemented without adversely affecting SFP design requirements as specified in the UFSAR per the original rerack analysis.
This analysis provides bounding criteria to ensure that no systems, structures, or components relevant to spent fuel pool cooling or fuel handling during offload are impacted.Procedure Changes Title: Procedure change to address fire mitigation.
Year Implemented:
2005 Evaluation Number SE-000733-008 Brief
Description:
This change adds preemptive actions to prevent multiple high impedance fault (MHIF) from causing a loss of I B Engineered Safeguards (ES) Motor Control Center (MCC) in the event of a fire in Control Building on elevation 305 (CB-FA-1).
Summary of Evaluation:
The, loss of 1 B ES MCC in the event of a fire in CB-FA-1 could result in loss of all plant remote indication and control, as documented in Issue Report 327038. The recovery of 1 B or 1 D Vital buses, after a loss of I B ES MCC in a fire in CB-FA-1 cannot be accomplished as described in the current procedure revision.
The inverter cannot be started without DC power, as documented in Issue Report 328623.Safety related electrical loads on 1 B ES MCC, which are not essential to achieve safe shutdown for a fire in CB-FA-1 (i.e. not credited in Fire Hazards Analysis 5 2004-2005 Biennial )OCFR 50.59 and Commitmnent Revision Report Report (FHAR) Attachment 3-5), are disabled in order to prevent a fault due to the fire in CB-FA-1 from causing the loss of I B ES MCC. This procedure revision provides a method to prevent loss of 1 B ES MCC in the event of a fire in CB-FA-1. This approach is contingent upon completion of the new actions before a MHIF condition occurred.
The time between event recognition and potential MHIF is not known. This approach is an interim risk reduction measure and does not provide a permanent design solution.
The affected procedure section provides a method to achieve safe shutdown with a fire in CB-FA-1. The safe shutdown equipment relied upon for a fire in CB-FA-1 is not adversely affected by this procedure change. This change can be made without prior NRC approval.NOTE: This interim condition was resolved by a revised MHIF event analysis issued in the fall of 2005. The procedure revision addressed in this 50.59 evaluation was superceded at that time.Title: Procedure revision to uLoss of Control Building Cooling" Year Implemented:
2005 Evaluation Number: SE 000826-016 Brief
Description:
This change provides an allowable operating time, without Control Building ventilation or cooling.Summary of Evaluation:
Entry into this abnormal operating procedure, and plant shutdown, are required for conditions where cooling of safety related Control Building areas may be inadequate.
The procedure directs mitigation actions or plant shutdown within a timeframe supported by analysis to ensure the operability of safety related equipment with the plant operating.
Analysis was performed to demonstrate that safety related equipment operability would not be affected before five hours after a loss of all forced flow, and before eight hours after a loss of both chillers.
This period will be used to determine and correct the cause of a loss of Control Building ventilation or loss of both chillers.If ventilation (or a chiller) cannot be restored, a reactor shutdown shall be initiated and the reactor shall be in cold shutdown in 48 hours5.555556e-4 days <br />0.0133 hours <br />7.936508e-5 weeks <br />1.8264e-5 months <br /> in accordance with the applicable Technical Specification.
6 2004-2005 Biennial IOCFR 50.59 and Commitment Revision Report The procedure change does not involve any change to the systems, structures, or components associated with the Control Building Ventilation Systems, or an UFSAR described design function.Title: 480-Volt Engineered Safeguards (ES) Bus Cross-Tie Year Implemented:
2005 Evaluation Number: PC 18967 Brief
Description:
Establishes procedure to cross tie 480-Volt ES Buses, during plant shutdown, if both trains of ES power cannot be restored after a Loss of Offsite Power (LOOP).Summary of Evaluation:
The abnormal event procedure for "Loss of Station Power," OP-TM-AOP-020 was revised, and two new Emergency Support Procedures to cross tie the ES power trains at the 480V level were created to provide direction for this activity.A 50.59 evaluation was required because the UFSAR stated that the buses would only be cross-tied for maintenance.
The use of a bus cross tie has the potential to impact the reliability of the Emergency Diesel Generator (EDG) or ES bus by exceeding the equipment load limits.The emergency diesel and ES power train load limits will not be exceeded.
The cross tie will only be closed if the diesel load is less than 2300 kW. The cross tie overload protection will open the cross tie breakers if the load is greater than 650 kW. The emergency diesels are rated for continuous operation at 3000 kW and short-term operation at 3300 kW. All large loads on the buses being energized through the cross tie will be positively controlled by procedure steps before the cross tie is closed to prevent automatic loading. If an ES actuation occurs while the primary ES 4160 V bus is supplied by either emergency diesel, then the cross tie breakers will open to ensure that the primary ES power train can support its ES loads without challenging the EDG load limit.The loads on the ES train being energized will be reduced to ensure the cross tie overload protection is not challenged.
The loads have been reduced to less than 400 kW. Additional loads of up to 250 kW are permitted but only when necessary for event mitigation.
The maximum load permitted by the procedure is less than 650 kW. The cross tie is rated for 650 kW..7 2004-2005 Biennial lOCFR 50.59 and Commitment Revision Report The cross tie overload protection coordinates with the primary ES bus feeder breaker so that a fault on the secondary ES power train will be isolated without affecting the primary ES power train.These procedures will only be performed when the reactor is shutdown and one of ES 4160 V AC buses cannot be energized from either the normal or emergency source.8 2004-2005 Biennial 1OCFR 50.59 and CommitmentRevision Report AMERGEN ENERGY THREE MILE ISLAND UNIT 1 DOCKET NO 50-289 BIENNIAL COMMITMENT REVISION REPORT JANUARY 1, 2004 THROUGH DECEMBER 31, 2005 9 2004-2005 Biennial )OCFR 50.59 and CommilynentRevision Report Letter Source: Exelon Tracking No.: Nature of Commitment:
IE Information Notice 81-05 1981 T0024 Modification of operations procedure to lock closed the station battery disconnect switches when the reactor is critical.Summary of Justification:
The purpose of the original commitment was to provide a second barrier to prevent inadvertent opening of a battery disconnect switch during periodic battery surveillance when the reactor is critical.
Applying tamper seals will-provide the equivalent second barrier and meets the intent of the original commitment.
Letter Source: Exelon Tracking No.: Nature of Commitment:
TMI-1 Inspection Report 1986-06 1988T0075 Ensure proper logging of thermal cycles on the High Pressure Injection (HPI) nozzles.Summary of Justification:
The commitment, 1988T0075, references procedure 1202-8, "CRD Equipment Failure." Procedure 1202-8 has been deleted and replaced by several other procedures.
None of these procedures address events, which require thermal cycle log entries or have any effect on HPI nozzle thermal cycles.Letter Source: Exelon Tracking No.: Nature of Commitment:
5211-84-2072, "Control of Heavy Loads" 1984T0055 The development of an annual crane operator retraining program.Summary of Justification:
ANSI 830.2 1976 and subsequent 2001 edition do not require annual training retraining.
Training needs analysis is used to address training requirements.
In addition, review of NUREG 0612, Control of Heavy Loads at Nuclear Power Plants, identified it does not impose qualification requirements beyond ANSI B30.2.10 2004-2005 Biennial JOCFR SO.S9 and Commitment Revision Report End of Commitment Revision Report 11