ML062350108
ML062350108 | |
Person / Time | |
---|---|
Site: | LaSalle ![]() |
Issue date: | 08/18/2006 |
From: | Condra D Oak Ridge Institute for Science & Education |
To: | Jamnes Cameron NRC/RGN-III/DNMS/DB |
References | |
FOIA/PA-2010-0209, IR-06-005, RFTA 06-001 | |
Download: ML062350108 (4) | |
Similar Documents at LaSalle | |
---|---|
Category:Letter
MONTHYEARRS-25-038, Constellation Submittal of Fitness for Duty Performance Data Reports - Annual 20242025-02-27027 February 2025
[Table view]Constellation Submittal of Fitness for Duty Performance Data Reports - Annual 2024 ML25055A0482025-02-25025 February 2025 Conirmation of Initial License Examination RS-25-028, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station2025-02-24024 February 2025 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station ML24353A1372025-01-15015 January 2025 Proprietary Determination Constellation Energy Generation, LLC 2024 Deferred Premiums ML24358A1832025-01-0707 January 2025 Issuance of Relief Proposed Alternative Request Associated with Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds ML25003A1542025-01-0303 January 2025 County Station - Request for Information for the NRC Age Related Degradation Inspection Inspection Report 05000373/2025010 and 05000374/2025010 IR 05000373/20245012024-12-27027 December 2024 County Station - Emergency Preparedness Biennial Exercise Inspection Report 05000373/2024501 and 05000374/2024501 ML24344A2742024-12-19019 December 2024 Alternative Request to Use American Society of Mechanical Engineers Boiler and Pressure Vessel Code Case OMN-32 ML24339B7292024-12-18018 December 2024 Amd - Constellation - Adoption of TSTF-591 ML24331A2592024-11-27027 November 2024 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III ML24337A0572024-11-27027 November 2024 IEMA-OHS Comment LaSalle HI-STORM Exemption EA & Fonsi ML24331A2792024-11-26026 November 2024 Supplement to 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 - Revise LaSalle, Units 1 and 2 Technical Specificati RS-24-106, Request RV-04, Proposed Alternative to Modify Reactor Pressure Vessel Safety Relief Valve Testing Sampling Requirements Per Inservice Test Program2024-11-25025 November 2024 Request RV-04, Proposed Alternative to Modify Reactor Pressure Vessel Safety Relief Valve Testing Sampling Requirements Per Inservice Test Program ML24319A2552024-11-14014 November 2024 Notification of NRC Baseline Inspection and Request for Information Inspection Report 05000373/2025001 and 05000374/2025001 IR 05000373/20240032024-11-0606 November 2024 County Station - Integrated Inspection Report 05000373/2024003 and 05000374/2024003 ML24317A1432024-11-0404 November 2024 Constellation Energy Generation, LLC, 2024 Annual Report - Guarantees of Payment of Deferred Premiums IR 05000373/20243012024-10-31031 October 2024 Initial License Examination Report 05000373/2024301 05000374/2024301 IR 05000373/20244042024-10-23023 October 2024 County Station – Security Baseline Inspection Report 05000373/2024404 and 05000374/2024404 ML24326A0082024-10-14014 October 2024 NRC Initial License Post-Examination Information RS-24-093, Response to Request for Additional Information - Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests2024-10-10010 October 2024 Response to Request for Additional Information - 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 05000373/LER-2023-001-01, Air Circuit Breaker (Acb) Mechanically Operated Contacts (MOC) Switch Failed to Actuate2024-10-0909 October 2024 Air Circuit Breaker (Acb) Mechanically Operated Contacts (MOC) Switch Failed to Actuate ML24275A2442024-10-0303 October 2024 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief, Division of Operating Reactor Licensing IR 05000373/20244012024-09-27027 September 2024 County Station – Security Baseline Inspection Report 05000373/2024401 and 05000374/2024401 RS-24-094, Request to Recategorize an Indeterminate Exercise2024-09-20020 September 2024 Request to Recategorize an Indeterminate Exercise ML24263A2062024-09-19019 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-2024-004-01, 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-2024-003-01, 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 05000373/LER-2024-004, Emergency Diesel Generator Auto-Start and Load Due to Loss of Station Auxiliary Transformer2024-06-19019 June 2024 Emergency Diesel Generator Auto-Start and Load Due to Loss of Station Auxiliary Transformer 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 05000373/LER-2024-003, Technical Specification (TS) Limiting Condition for Operation (LCO) 3.6.1.3 Completion Time Exceeded2024-06-0606 June 2024 Technical Specification (TS) Limiting Condition for Operation (LCO) 3.6.1.3 Completion Time Exceeded 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 05000373/LER-2024-002, Reactor Protection System Half Scram Due to Motor Generator Set Electric Power Monitoring Assembly Output Breaker Trip2024-05-17017 May 2024 Reactor Protection System Half Scram Due to Motor Generator Set Electric Power Monitoring Assembly Output Breaker Trip 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 2025-02-27 Category:Report MONTHYEARRA24-046, Regulatory Commitment Change Summary Report2024-11-0101 November 2024
[Table view]Regulatory Commitment Change Summary Report RA24-008, Post-Outage Inservice Inspection (ISI) Summary Report2024-06-20020 June 2024 Post-Outage Inservice Inspection (ISI) Summary Report 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 ML23181A1522023-06-30030 June 2023 Attachment 2 - LaSalle County Station Units 1 and 2, Pressure and Temperature Limits Report (PTLR) Up to 54 Effective Full-Power Years (Efpy), Revision 3 RS-23-066, Containment Post-Tensioning System Inservice Inspection Basis for Proposed Extension of Examination Interval Technical Report2023-05-0303 May 2023 Containment Post-Tensioning System Inservice Inspection Basis for Proposed Extension of Examination Interval Technical Report RA22-060, Regulatory Commitment Change Summary Report2022-11-30030 November 2022 Regulatory Commitment Change Summary Report ML22332A4552022-11-10010 November 2022 Attachment 7 - BWRVIP-135, Revision 4: BWR Vessel Internals Project Integrated Surveillance Program (ISP) Data Source Book and Plant Evaluations (Non-Proprietary Version) ML22332A4542022-11-10010 November 2022 Attachment 6 - LaSalle County Generating Station Units 1 and 2 Pressure and Temperature Limits Report (PTLR) for 54 Effective Full-Power Years (EFPY) (Non-Proprietary) NMP1L3469, Constellation Energy Company, LLC, Request for Use of Honeywell Mururoa V4F1 R Supplied Air Suits2022-06-30030 June 2022 Constellation Energy Company, LLC, Request for Use of Honeywell Mururoa V4F1 R Supplied Air Suits RS-22-018, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station2022-02-22022 February 2022 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station RS-21-115, Supplemental Information for License Amendment Request Regarding New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies, with Proposed Changes to Technical Specifications 4.3.1 and 5.6.52021-11-0404 November 2021 Supplemental Information for License Amendment Request Regarding New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies, with Proposed Changes to Technical Specifications 4.3.1 and 5.6.5 ML21265A5582021-06-30030 June 2021 Attachment 5: Appendix C, NEI 12-16 Criticality Analysis Checklist RA21-016, Netco Rack Insert 10-year Surveillance Report2021-04-15015 April 2021 Netco Rack Insert 10-year Surveillance Report RS-21-001, Revised Proposed Alternative to Utilize Code Cases N-878 and N-880 for Carbon Steel Piping2021-01-0404 January 2021 Revised Proposed Alternative to Utilize Code Cases N-878 and N-880 for Carbon Steel Piping ML20303A1752020-10-23023 October 2020 Proposed Relief Request from Section XI Repair/Replacement Documentation for Bolting Replacement of Pressure Retaining Bolting RS-20-133, Response to Request for Additional Information Re License Amendment Request to Renewed Facility Operating Licenses to Adopt 10 CFR 50.692020-10-16016 October 2020 Response to Request for Additional Information Re License Amendment Request to Renewed Facility Operating Licenses to Adopt 10 CFR 50.69 RA20-016, Corrected Drawing for One-Line Electric Power Supply for Lasalle Hardened Containment Vent System (HCVS) Final Integrated Plan (FIP)2020-03-24024 March 2020 Corrected Drawing for One-Line Electric Power Supply for Lasalle Hardened Containment Vent System (HCVS) Final Integrated Plan (FIP) RS-20-024, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2020-03-0909 March 2020 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors ML19228A0232019-08-15015 August 2019 Proposed Alternative to Utilize Code Case N-879 RA19-005, Regulatory Commitment Change Summary Report2019-01-14014 January 2019 Regulatory Commitment Change Summary Report RA18-110, Submittal of 2017 Regulatory Commitment Change Summary Report2018-12-27027 December 2018 Submittal of 2017 Regulatory Commitment Change Summary Report RS-18-131, Report of Full Compliance with Phase 1 and Phase 2 of June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions2018-12-14014 December 2018 Report of Full Compliance with Phase 1 and Phase 2 of June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions ML18024A2772018-08-16016 August 2018 Lessons Learned from Us NRC Response to the February 2017 LaSalle County Station Unit 2 High Pressure Core Spray Injection Valve Failure ML18053A0232018-02-22022 February 2018 Compilation of Industry Provided Information on Anchor Darling Double Disc Gate Valve Population Affected by Flowserve, Part 21 Issue of Wedge Pin Failure on an Anchor Darling Double Disc Gate Valve in Report Format with Valve Count RA17-072, Post Accident Monitoring Report2017-08-0202 August 2017 Post Accident Monitoring Report RA17-069, Post Accident Monitoring Report2017-07-21021 July 2017 Post Accident Monitoring Report RS-17-025, Response to March 12, 2012, Request for Information Enclosure 2, Recommendation 2.1, Flooding, Required Response 3, Flooding Focused Evaluation Summary Submittal2017-03-0808 March 2017 Response to March 12, 2012, Request for Information Enclosure 2, Recommendation 2.1, Flooding, Required Response 3, Flooding Focused Evaluation Summary Submittal ML16355A4182017-01-11011 January 2017 Flood Hazard Mitigation Strategies Assessment RA16-092, Regulatory Commitment Change Summary Report2016-12-27027 December 2016 Regulatory Commitment Change Summary Report RS-16-182, Mitigating Strategies Flood Hazard Assessment (Msfha) Submittal2016-10-28028 October 2016 Mitigating Strategies Flood Hazard Assessment (Msfha) Submittal ML16305A2962016-10-27027 October 2016 0000-0163-8881-R0-NP, Revision 0, Exelon Nuclear LaSalle County Generating Station Units 1 & 2 Pool Swell Response ML16167A4462016-09-0606 September 2016 MF7633 and MF7634, UFSAR, Las FPR Rev._Redacted ML16167A5022016-09-0606 September 2016 UFSAR, Rev 22, Chap 09 Figures Part 12 of 14 - Redacted RS-16-125, Spent Fuel Pool Evaluation Supplemental Report, 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 Dai-ichi Accident2016-08-31031 August 2016 Spent Fuel Pool Evaluation Supplemental Report, 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 Dai-ichi Accident ML16224A7862016-08-26026 August 2016 Notice of Availability of the Final Plant-Specific Supplement 57 to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants Regarding LaSalle County Station, Units 1 and 2 ML16200A1562016-07-18018 July 2016 Report on the Safety Aspects of the License Renewal Application of the LaSalle County Station, Units 1 and 2 RS-15-300, Phase 1 (Updated) and Phase 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident2015-12-16016 December 2015 Phase 1 (Updated) and Phase 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident RA15-075, Transmittal of the 2014 Regulatory Commitment Change Summary Report2015-11-20020 November 2015 Transmittal of the 2014 Regulatory Commitment Change Summary Report ML15107A1542015-04-21021 April 2015 Final Accident Sequence Precursor Analysis for the April 17, 2013, Dual Unit Loss of Offsite Power RS-15-004, County Station Introduction of Lead Use Assemblies2015-01-20020 January 2015 County Station Introduction of Lead Use Assemblies ML14352A1902014-12-18018 December 2014 7491-318563-HAO-1, Rev. 2, LaSalle Requested Documents 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 ML14177A8592014-06-30030 June 2014 Staff Assessment of the Flooding Walkdown Report Supporting Implementation of Near-Term Task Force Recommendation 2.3 Related to the Fukushima DAI-ICHI Nuclear Power Plant Accident ML14176A9612014-06-24024 June 2014 Submittal of Non-Proprietary BWROG Technical Product, BWROGTP-11-006 - ECCS Containment Walkdown Procedure, Rev 1 (January 2011), as Formally Requested During the Public Meeting Held on April 30, 2014 RS-14-054, LaSalle, Unit 1, Supplemental Information Supporting License Amendment Request to Revise Reactor Coolant System (RCS) Pressure and Temperature (Pit) Curves2014-02-26026 February 2014 LaSalle, Unit 1, Supplemental Information Supporting License Amendment Request to Revise Reactor Coolant System (RCS) Pressure and Temperature (Pit) Curves ML14057A5492014-02-26026 February 2014 Supplemental Information Supporting License Amendment Request to Revise Reactor Coolant System (RCS) Pressure and Temperature (Pit) Curves ML14030A2232014-02-21021 February 2014 Interim Staff Evaluation Relating to Overall Integrated Plan in Response to Order EA-12-049 (Mitigation Strategies) ML14042A3252014-02-19019 February 2014 Mega-Tech Services, LLC Technical Evaluation Report Regarding the Overall Integrated Plan for LaSalle County Station, Units 1 and 2, TAC Nos.: MF1121 and MF1122 ML13358A3652013-12-20020 December 2013 Attachment 5: LaSalle County Station, Unit 1, Pressure/Temperature Limits Report ML13344A9822013-12-0909 December 2013 2012 Regulatory Commitment Change Summary Report 2024-06-20 Category:Miscellaneous MONTHYEARRA24-046, Regulatory Commitment Change Summary Report2024-11-0101 November 2024
[Table view]Regulatory Commitment Change Summary Report RA24-008, Post-Outage Inservice Inspection (ISI) Summary Report2024-06-20020 June 2024 Post-Outage Inservice Inspection (ISI) Summary Report 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 RA22-060, Regulatory Commitment Change Summary Report2022-11-30030 November 2022 Regulatory Commitment Change Summary Report ML21265A5582021-06-30030 June 2021 Attachment 5: Appendix C, NEI 12-16 Criticality Analysis Checklist RA21-016, Netco Rack Insert 10-year Surveillance Report2021-04-15015 April 2021 Netco Rack Insert 10-year Surveillance Report ML20303A1752020-10-23023 October 2020 Proposed Relief Request from Section XI Repair/Replacement Documentation for Bolting Replacement of Pressure Retaining Bolting RS-20-024, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2020-03-0909 March 2020 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RA19-005, Regulatory Commitment Change Summary Report2019-01-14014 January 2019 Regulatory Commitment Change Summary Report RA18-110, Submittal of 2017 Regulatory Commitment Change Summary Report2018-12-27027 December 2018 Submittal of 2017 Regulatory Commitment Change Summary Report ML18053A0232018-02-22022 February 2018 Compilation of Industry Provided Information on Anchor Darling Double Disc Gate Valve Population Affected by Flowserve, Part 21 Issue of Wedge Pin Failure on an Anchor Darling Double Disc Gate Valve in Report Format with Valve Count RA17-072, Post Accident Monitoring Report2017-08-0202 August 2017 Post Accident Monitoring Report RA17-069, Post Accident Monitoring Report2017-07-21021 July 2017 Post Accident Monitoring Report RS-17-025, Response to March 12, 2012, Request for Information Enclosure 2, Recommendation 2.1, Flooding, Required Response 3, Flooding Focused Evaluation Summary Submittal2017-03-0808 March 2017 Response to March 12, 2012, Request for Information Enclosure 2, Recommendation 2.1, Flooding, Required Response 3, Flooding Focused Evaluation Summary Submittal ML16355A4182017-01-11011 January 2017 Flood Hazard Mitigation Strategies Assessment RA16-092, Regulatory Commitment Change Summary Report2016-12-27027 December 2016 Regulatory Commitment Change Summary Report RS-16-182, Mitigating Strategies Flood Hazard Assessment (Msfha) Submittal2016-10-28028 October 2016 Mitigating Strategies Flood Hazard Assessment (Msfha) Submittal ML16305A2962016-10-27027 October 2016 0000-0163-8881-R0-NP, Revision 0, Exelon Nuclear LaSalle County Generating Station Units 1 & 2 Pool Swell Response RS-16-125, Spent Fuel Pool Evaluation Supplemental Report, 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 Dai-ichi Accident2016-08-31031 August 2016 Spent Fuel Pool Evaluation Supplemental Report, 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 Dai-ichi Accident ML16224A7862016-08-26026 August 2016 Notice of Availability of the Final Plant-Specific Supplement 57 to the Generic Environmental Impact Statement for License Renewal of Nuclear Plants Regarding LaSalle County Station, Units 1 and 2 ML16200A1562016-07-18018 July 2016 Report on the Safety Aspects of the License Renewal Application of the LaSalle County Station, Units 1 and 2 RS-15-300, Phase 1 (Updated) and Phase 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident2015-12-16016 December 2015 Phase 1 (Updated) and Phase 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident RA15-075, Transmittal of the 2014 Regulatory Commitment Change Summary Report2015-11-20020 November 2015 Transmittal of the 2014 Regulatory Commitment Change Summary Report ML14352A1902014-12-18018 December 2014 7491-318563-HAO-1, Rev. 2, LaSalle Requested Documents ML14177A8592014-06-30030 June 2014 Staff Assessment of the Flooding Walkdown Report Supporting Implementation of Near-Term Task Force Recommendation 2.3 Related to the Fukushima DAI-ICHI Nuclear Power Plant Accident ML13344A9822013-12-0909 December 2013 2012 Regulatory Commitment Change Summary Report 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 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 OI 3-2010-034, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee2013-01-31031 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 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 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 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 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 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 ML12353A2162012-11-0101 November 2012 12Q0108.50-R-002, 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 the LaSalle County Station, Unit 2, Part 8 of 16 ML12353A2232012-11-0101 November 2012 12Q0108.50-R-002, 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 the LaSalle County Station, Unit 2, Part 15 of 16 ML12353A2152012-11-0101 November 2012 12Q0108.50-R-002, 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 the LaSalle County Station, Unit 2, Part 7 of 16 ML12353A2132012-11-0101 November 2012 12Q0108.50-R-002, 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 the LaSalle County Station, Unit 2, Part 6 of 16 ML12353A2112012-11-0101 November 2012 12Q0108.50-R-002, 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 the LaSalle County Station, Unit 2, Part 5 of 16 ML12353A2102012-11-0101 November 2012 12Q0108.50-R-002, 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 the LaSalle County Station, Unit 2, Part 4 of 16 ML12353A2092012-11-0101 November 2012 12Q0108.50-R-002, 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 the LaSalle County Station, Unit 2, Part 3 of 16 ML12353A2082012-11-0101 November 2012 12Q0108.50-R-002, 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 the LaSalle County Station, Unit 2, Part 2 of 16 ML12353A2062012-11-0101 November 2012 12Q0108.50-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 the LaSalle County Station, Unit 1, Part 15 of 15 ML12353A2172012-11-0101 November 2012 12Q0108.50-R-002, 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 the LaSalle County Station, Unit 2, Part 9 of 16 ML12353A2052012-11-0101 November 2012 12Q0108.50-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 the LaSalle County Station, Unit 1, Part 14 of 15 ML12353A2202012-11-0101 November 2012 12Q0108.50-R-002, 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 the LaSalle County Station, Unit 2, Part 12 of 16 2024-06-20 |
Text
OAK RlDOE INSTITUTE FOR SCIENCE AND EDUCATION August 18,2006 Mr. James Cameron U S. Nuclear Regulatory Commission Regon 111 2443 Marrenville Road Lisle, 11, 60532-4351
SUBJECT:
ANALYTICAL RESULTS FOR FIVE WATER SAMPLES, BATCH FOUR, FROM THE VICINITY OF LaSALLE STATION, LaSALLE, ILLINOIS
[INSPECTION REPORT NO. 050-00373/2006-0051 (RFTA NO.06-001)
Dear Mr. Cameron:
The Oak Ridge Institute for Science and Education (ORISE) received Batch Four, consisting of five water samples, July 25,2006 which were collected in the vicinity of 1,aSalle Station in LaSalle, Illinois. The five water samples were analyzed for tritium to a minimum detectable concentration of 190 pCi/L using a liquid scintillation analyzer. The chain-of-custody identified one water sample to be analyzed by gamma spectroscopy (GS). The sample identifications and collection data are presented in Table 1. The GS data are presented in 'Table
- 2. The tritium data are presented in Table 3. The pertinent procedure references are provided in the specific tables.
OKISE's Quality Control (QC) requirements were met for these analyscs. The QC files are available for your review upon request.
My contact information is listed below. You may also contact Wade Ivey at 865.576.9184 with any questions or comments.
Sincerely, Dale Condra, Manager Laboratory 1IDC:WPI:db Enclosures C:
B. Watson, NMSS/DWMEP/DD/SP 7E18 E. Abelquist, ORISE E. box-Davin, NRC/NMSS/'IWFN 8A23 File 1700 S. IGrk, ORISlr Voice: 865.241.3242 Fax: 865.241.3248 E-mail: CondraD@orau.gov RECEIVED AUG 2 3 2w6
TABLE 1 ORISE Sample NRC Region 111 Collection ID Sample ID Time LaSalle Statim Collection Date 1700W0046 1700W0047 1700W0048 i7nnwoo5n i7oowno49 L-06-4-01 5/25/2006 10:25 L-06-4-02 5/24/2006 1240 L-06-4-03 5/24/2006 13:40 L-06-4-05 5/23/2006 i3:on L-06-4-04 5/23/2006 13:20 projectsl1700/Data Tablesl2006-08-18 Data Tables Ratch Four
TABLE 2 ORISE NRC Region I11 Sample ID Sample ID 1700W0050 L-06-4-05 Radionuclide Concentrations" @Ci/L)
CO-58 CO-60 cs-134 (3-137
-3.9 + 5. 4 b 5.8 + 4.2 2.1 i 3. 5 0.5 f 3. 1 LaSalk Station projec(sl17001Dala Tablesl2006-08-18 Data Tables Batch Four
1.aSallc Station ORISE Sample NRC Region 111 ID Sample ID 1700W0046 L-06-4-01 1700W0047 L-06-4-02 1700WOO48 L-06-4-03 1700W0049 L-06-4-04 1700W0050 L-06-4-05 TABLE 3 Tritium Concentrations, TPUs, and MDCs @Ci/L)
-70
_+
11Ob (190)
-30 k
110 (190) 10 k
110 (190) 50
?
110 (190) 110
_t 110 (190)
CONCENTRATIONS OF TRITIUM IN WATER SAMPLES BY LIQUID SCINTILLATION ANALYSIS AP2, REVISION 15; CP4, REVISION 3 LaSALLE STATION LaSALLE, ILLINOIS Unccrtainrics rcmescnt the confidence lrvel, based on total pmpagated U ~ C C T ~ ~ ~ ~ I C S projectdl 7VV/Data TabledZWh-OS-IS Data Tables Batch Four