Letter Sequence Request |
---|
|
|
MONTHYEARML0825903682008-09-17017 September 2008 Generic Letter 2008-01, Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems Project stage: Other ML0828902992008-10-0606 October 2008 Revised Three Month Response to NRC Generic Letter 2008-01, Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems. Project stage: Other ML0829701632008-10-28028 October 2008 Extension Request for Response to Generic Letter 2008-01 Project stage: Other ML0922603282009-08-17017 August 2009 Request for Additional Information Generic Letter 2008-01, Managing Gas Accumulation in Emergency Core Cooling Decay Heat Removal, and Containment Spray Systems. Project stage: RAI ML0927905582009-09-29029 September 2009 Response to Request for Additional Information Regarding NRC Generic Letter 2008-01, Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems. Project stage: Request ML0936315582009-12-14014 December 2009 Nine Mine Point, Unit 2, Supplemental Response to Generic Letter 2008-01, Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems. Project stage: Request ML0935110242010-01-11011 January 2010 Closeout of GL 2008-01, Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems, Project stage: Other 2009-12-14
[Table View] |
|
---|
Category:Letter
MONTHYEARNMP1L3570, Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-02-0101 February 2024 Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation IR 05000220/20230042024-02-0101 February 2024 Integrated Inspection Report 05000220/2023004 and 05000410/2023004 NMP1L3569, CFR 50.46 Annual Report2024-01-26026 January 2024 CFR 50.46 Annual Report ML24004A2122024-01-0808 January 2024 Senior Reactor and Reactor Operator Initial License Examinations ML23354A0012024-01-0404 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0059 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) 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 NMP1L3566, Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station2023-12-14014 December 2023 Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station IR 05000410/20243012023-12-14014 December 2023 Initial Operator Licensing Examination Report 05000410/2024301 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 NMP1L3564, Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23291A4642023-12-0707 December 2023 Issuance of Amendment No. 251 Regarding the Adoption of Title 10 the Code of Federal Regulations Section 50.69, Risk-Informed Categorization and Treatment of SSC for Nuclear Power Plants ML23289A0122023-12-0606 December 2023 Issuance of Amendment No. 250 Regarding the Revision to Technical Specifications to Adopt TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b NMP1L3563, Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-12-0404 December 2023 Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) IR 05000220/20234022023-11-28028 November 2023 Security Baseline Inspection Report 05000220/2023402 and 05000410/2023402 NMP1L3557, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums IR 05000220/20234202023-11-0101 November 2023 Security Baseline Inspection Report 05000220/2023420 and 05000410/2023420 ML23305A0052023-11-0101 November 2023 Operator Licensing Examination Approval IR 05000220/20230032023-10-25025 October 2023 Integrated Inspection Report 05000220/2023003 and 05000410/2023003 IR 05000220/20235012023-10-17017 October 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000220/2023501 and 05000410/2023501 IR 05000220/20230112023-10-16016 October 2023 Comprehensive Engineering Team Inspection Report 05000220/2023011 and 05000410/2023011 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 NMP1L3554, Submittal of Revision 28 to the Final Safety Analysis Report (Updated), Fire Protection Design Criteria Document, 10CFR50.59 Evaluation Summary Report, 10CFR54.37(b) Aging Management Review, and Technical Specifications with Revised Bases2023-10-0606 October 2023 Submittal of Revision 28 to the Final Safety Analysis Report (Updated), Fire Protection Design Criteria Document, 10CFR50.59 Evaluation Summary Report, 10CFR54.37(b) Aging Management Review, and Technical Specifications with Revised Bases C IR 05000220/20233032023-09-20020 September 2023 Retake Operator Licensing Examination Report 05000220/2023303 ML23250A0822023-09-19019 September 2023 Regulatory Audit Summary Regarding LARs to Adopt TSTF-505, Rev. 2, and 10 CFR 50.69 ML23257A1732023-09-14014 September 2023 Requalification Program Inspection IR 05000220/20230052023-08-31031 August 2023 Updated Inspection Plan for Nine Mile Point Nuclear Station, Units 1 and 2 (Report 05000220/2023005 and 05000410/2023005) 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 NMP2L2851, Relief Request Associated with Successive Inspections for Generic Letter 88-01 / BWRVIP-75-A Augmented Examinations2023-08-25025 August 2023 Relief Request Associated with Successive Inspections for Generic Letter 88-01 / BWRVIP-75-A Augmented Examinations ML23151A3472023-08-21021 August 2023 Issuance of Amendments to Adopt TSTF-295-A, Modify Note 2 to Actions of PAM Table to Allow Separate Condition Entry for Each Penetration NMP1L3534, License Amendment Request - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2023-08-18018 August 2023 License Amendment Request - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation ML23220A0262023-08-0808 August 2023 Licensed Operator Positive Fitness-for-Duty Test IR 05000220/20234012023-08-0808 August 2023 Cyber Security Inspection Report 05000220/2023401 and 05000410/2023401 (Cover Letter Only) NMP1L3545, Supplemental Information Letter to Adopt TSTF-505, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b, Revision 2 and 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems .2023-08-0404 August 2023 Supplemental Information Letter to Adopt TSTF-505, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b, Revision 2 and 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems . 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 IR 05000220/20230022023-08-0101 August 2023 Integrated Inspection Report 05000220/2023002 and 05000410/2023002 ML23207A0762023-07-14014 July 2023 EN 56557 - Update to Part 21 Report Re Potential Defect with Trane External Auto/Stop Emergency Stop Relay Card Pn: XI2650728-06 NMP1L3544, Fifth Inservice Inspection Interval, First Inservice Inspection Period 2023 Owner'S Activity Report for RFO-27 Inservice Examinations2023-07-14014 July 2023 Fifth Inservice Inspection Interval, First Inservice Inspection Period 2023 Owner'S Activity Report for RFO-27 Inservice Examinations ML23186A1642023-07-0606 July 2023 Operator Licensing Retake Examination Approval NMP2L2846, Nine Mire Point Nuclear Station, Units 1 and 2, General License 30-day Cask Registration Notifications2023-07-0505 July 2023 Nine Mire Point Nuclear Station, Units 1 and 2, General License 30-day Cask Registration Notifications ML23192A0622023-06-30030 June 2023 Engine Systems, Inc., 10CFR21 Reporting of Defects and Non-Compliance, Report No. 10CFR21-0136, Rev. 0 IR 05000220/20230102023-06-29029 June 2023 Biennial Problem Identification and Resolution Inspection Report 05000220/2023010 and 05000410/2023010 ML23131A4242023-06-23023 June 2023 Issuance of Amendment No. 249 Regarding the Revision to Technical Specification 3.3.1 to Adopt Technical Specifications Task Force Traveler TSTF-568 RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations NMP1L3539, Day Commitment Response - Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-06-0909 June 2023 Day Commitment Response - Relief Request I5R-11 Concerning the Installation of a Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) ML23159A0052023-06-0505 June 2023 56557-EN 56557 - Paragon - Redlined RS-23-042, Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling2023-05-25025 May 2023 Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling IR 05000410/20233022023-05-15015 May 2023 Initial Operator Licensing Examination Report 05000410/2023302 2024-02-01
[Table view] |
Text
ps.Thomas A. Lynch Plant General Manager CENG a joint venture of Consktegetrtm 1;nleD Nine Mile Point Nuclear Station U. S. Nuclear Regulatory Commission Washington, DC 20555-0001 P.O. Box 63 Lycoming, New York 13093 315-349-5205 315-349-1321 Fax December 14, 2009 ATTENTION:
SUBJECT:
Document Control Desk Nine Mile Point Nuclear Station, LLC Unit No. 2; Docket No. 50-410 Supplemental Response to Generic Letter Accumulation in Emergency Core Cooling, Containment Spray Systems" 2008-01, "Managing Gas Decay Heat Removal, and
REFERENCES:
(a) NRC Generic Letter 2008-01, dated January 11, 2008, "Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems" (b) Letter from R. V. Guzman (NRC) to K. J. Poison (NMPNS), dated September 17, 2008, "Nine Mile Point Nuclear Station, Unit No. I -Re: 'Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems,'
Proposed Alternative Course of Action (TAC No. MD7848)" (c) Letter from K. J. Poison (NMPNS) to Document Control Desk (NRC), dated October 14, 2008, "Nine Month Response to NRC Generic Letter 2008-01, 'Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems"'(d) Letter from S. Belcher (NMPNS) to Document Control Desk (NRC), dated July 6, 2009, "Supplemental Response to NRC Generic Letter 2008-01,'Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems"'The NRC issued Generic Letter (GL) 2008-01 (Reference a) to request that each licensee evaluate the licensing basis, design, testing, and corrective action programs for the Emergency Core Cooling Systems, Residual Heat Removal System, and Containment Spray System, to ensure that gas accumulation is maintained less than the amount that challenges operability of these systems, and that appropriate action is taken when conditions adverse to quality are identified.
I/ m, Document Control Desk December 14, 2009 Page 2 As requested in Reference (b), Nine Mile Point Nuclear Station, LLC (NMPNS) provided a nine month response dated October 14, 2008 (Reference c) with a supplemental response dated July 6, 2009 (Reference d). In the July 6, 2009 supplement, the following commitments were made regarding the Low Pressure Core Spray System (CSL) and the Residual Heat Removal System (RHS): 1. NMPNS will evaluate the cause of the voiding in the NMP2 CSL and RHS systems and determine what design changes, if any, will be required.
The required design changes will be implemented by the end of the spring 2010 refuel outage.2. NMPNS will send a supplemental response to the NRC by December 15, 2009 informing them of the design changes that will be implemented to minimize the voiding of CSL and RHS piping and the completion dates, if any.The response to these commitments is as follows: The voids in the suction lines of the Nine Mile Point Unit 2 (NMP2) RHS pump C and the CSL pump have been determined to be gas coming out of solution downstream of the orifices found in the "Keep Fill" pump recirculation lines. The original source of the gas in the voids is nitrogen from the suppression pool. The "Keep Fill" pump recirculation discharge lines will be re-routed back to the suppression pool instead of the suction line of the main pumps. This would allow any nitrogen degassed at the orifice to return to the atmosphere above the suppression pool and would eliminate voids from forming in the suction lines to the RHS and CSL pumps from this source. The modifications will be implemented in the next refueling outage for NMP2 in the spring of 2010. The satisfactory completion of this modification will be confirmed in a supplemental letter within 60 days following the startup from the NMP2 spring 2010 refueling outage.The attachment to this letter contains a listing of regulatory commitments made in this document.Should you have any questions regarding this submittal, please contact T. F. Syrell, Licensing Director, at (315) 349-5219.Very truly yours, Document Control Desk December 14, 2009 Page 3 STATE OF NEW YORK TO WIT: COUNTY OF OSWEGO I, Thomas A. Lynch, being duly sworn, state that I am Plant General Manager, and that I am duly authorized to execute and file this response on behalf of Nine Mile Point Nuclear Station, LLC. To the best of my knowledge and belief, the statements contained in this document are true and correct. To the extent that these statements are not based on my personal knowledge, they are based upon information provided by other Nine Mile Point employees and/or consultants.
Such information has been reviewed in accordance with company practice and I believe it to be reliable.Subscribed and sworn before i~e, a Notary Publip in and for the State of New York and County of,this I I-day ofi-me _.'- 2009.WITNESS my Hand and Notarial Seal: My Commission Expires: ,Ia Ic.Elate* --/Notary Pblic" TONYA LONES Notary Public in the State of New York Oswego County Reg. No. 01 1 JO6SP83 4 My Comiission Expires i41 -1Io/J0 TAL/RJC
Attachment:
List of Regulatory Commitments cc: R. V. Guzman, NRC Project Manager S. J. Collins, NRC Regional Administrator, Region I NRC Resident Inspector ATTACHMENT LIST OF REGULATORY COMMITMENTS Nine Mile Point Nuclear Station, LLC December 14,2009 ATTACHMENT LIST OF REGULATORY COMMITMENTS List of Regulatory Commitments The following table identifies actions committed to in this document by Nine Mile Point Nuclear Station, LLC (NMPNS). Any other statements in this submittal are provided for informationpurposes and are not considered to be regulatory commitments.
Direct questions regarding these commitments to T. F. Syrell, Licensing Director, at (315) 349-5219.REGULATORY COMMITMENT DUE DATE NMPNS will implement the design changes to minimize voiding in the Low Pressure Core Spray End of Spring 2010 Refueling Outage System (CSL) and Residual Heat Removal System (RHS) at Nine Mile Point Unit 2 (NMP2).NMPNS will send a supplemental response to the NRC within 60 days following the startup from the Within 60 days following the startup from the NMP2 spring 2010 refueling outage to confirm NMP2 spring 2010 Refueling Outage installation of design changes to minimize voiding in the CSL and RHS systems at NMP2.1 of 1