RA-12-066, Co, Llc'S 90-Day Response to March 12, 2012 Request for Information Pursuant to 10CFR50.54(f) Regarding Recommendations 2.1 and 2.3, of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident (Flooding)

From kanterella
(Redirected from ML12164A569)
Jump to navigation Jump to search
Co, Llc'S 90-Day Response to March 12, 2012 Request for Information Pursuant to 10CFR50.54(f) Regarding Recommendations 2.1 and 2.3, of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident (Flooding)
ML12164A569
Person / Time
Site: Dresden, Peach Bottom, Oyster Creek, Byron, Three Mile Island, Braidwood, Limerick, Clinton, Quad Cities, LaSalle
Issue date: 06/11/2012
From: Jury K
Exelon Generation Co
To:
Office of Nuclear Reactor Regulation, Document Control Desk
References
RA-12-066, RS-12-102, TMI-12-097
Download: ML12164A569 (5)


Text

1 p

ti 10 CFR 50.54(f)

RS-12-102 RA-12-066 TMI-12-097 June 11,2012 u.s. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Braidwood Station, Units 1 and 2 Facility Operating License Nos. NPF-72 and NPF-77 NRC Docket Nos. STN 50-456 and STN 50-457 Byron Station, Units 1 and 2 Facility Operating License Nos. NPF-37 and NPF-66 NRC Docket Nos. STN 50-454 and STN 50-455 Clinton Power Station, Unit 1 Facility Operating License No. NPF-62 NRC Docket No. 50-461 Dresden Nuclear Power Station, Units 2 and 3 Renewed Facility Operating License Nos. DPR-19 and DPR-25 NRC Docket Nos. 50-237 and 50-249 LaSalle County Station, Units 1 and 2 Facility Operating License Nos. NPF-11 and NPF-18 NRC Docket Nos. 50-373 and 50-374 Limerick Generating Station, Units 1 and 2 Facility Operating License Nos. NPF-39 and NPF-85 NRC Docket Nos. 50-352 and 50-353 Oyster Creek Nuclear Generating Station Renewed Facility Operating License No. DPR-16 NRC Docket No. 50-219 Peach Bottom Atomic Power Station, Units 2 and 3 Renewed Facility Operating License Nos. DPR-44 and DPR-56 NRC Docket Nos. 50-277 and 50-278

U.S. Nuclear Regulatory Commission 90-Day Response to 50.54(f) Letter NTTF Recommendations 2.1 and 2.3 June 11,2012 Page 2 Quad Cities Nuclear Power Station, Units 1 and 2 Renewed Facility Operating License Nos. DPR-29 and DPR-30 NRC Docket Nos. 50-254 and 50-265 Three Mile Island Nuclear Station, Unit 1 Renewed Facility Operating License No. DPR-50 NRC Docket No. 50-289

Subject:

Exelon Generation Company, LLC's 90-Day Response to March 12,2012 Request for Information Pursuant to Title 10 of the Code of Federal Regulations 50.54(f) Regarding Recommendations 2.1 and 2.3, of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident (Flooding)

Reference:

1. Letter from Eric J. Leeds and Michael R. Johnson, U.S. Nuclear Regulatory Commission, to All Power Reactor Licensees and Holders of Construction Permits in Active or Deferred Status - "Request for Information Pursuant to Title 10 of the Code of Federal Regulations 50.54(f) Regarding Recommendations 2.1,2.3, and 9.3, of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident," dated March 12,2012.
2. NRC Letter, Prioritization of Response Due Dates for Request for Information Pursuant to Title 10 of the Code of Federal Regulations 50.54(f) Regarding Flooding Hazard Reevaluations for Recommendation 2.1 of the Near-Term Task Force Review of Insights From the Fukushima Dai-ichi Accident, dated May 11,2012.
3. Letter from David L. Skeen, U.S. Nuclear Regulatory Commission to Mr.

Adrian P. Heymer, Executive Director Nuclear Energy Institute-Endorsement Of Nuclear Energy Institute (NEI) 12-07, "Guidelines For Performing Verification Walkdowns Of Plant Flood Protection Features" dated May 31,2012.

On March 12, 2012, the NRC staff issued a letter entitled Request for Information Pursuant to Title 10 of the Code of Federal Regulations 50.54(f) Regarding Recommendations 2.1, 2.3, and 9.3, of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident (Reference 1). Enclosures 2 and 4 of Reference 1 contain specific Requested Actions, Requested Information, and Required Responses associated with Recommendations 2.1 and 2.3 for Flooding Evaluations and Walkdowns, respectively. This letter provides the Exelon Generation Company, LLC (EGC) 90-day response to Reference 1 for the sites listed on pages 1 and 2 above.

Recommendation 2.1: Flooding of Reference 1 states that if an addressee cannot meet the requested response date, then the addressee must provide a response within 90 days of the date of the letter

U.S. Nuclear Regulatory Commission 90-Day Response to 50.54(f) Letter NTTF Recommendations 2.1 and 2.3 June 11, 2012 Page 3 and describe the alternative course of action that it proposes to take, including the basis of the acceptability of the proposed alternative course of action and estimated completion date.

The response date for each of the EGC site flood hazard evaluations was identified in Reference 2 and is listed in Enclosure 1 to this letter; which corresponds to one to three years from the date of Reference 1. EGC plans to comply with the requested response dates.

EGC plans to meet the requested date for the other required responses in Enclosure 2 of Reference 1. Specifically, an approach for developing an Integrated Assessment for EGC will be submitted 60 days after the NRC endorses Integrated Assessment Guidance. In addition, Integrated Assessment reports for EGC if necessary, will be submitted two years after the respective flood reevaluations are submitted.

Recommendation 2.3: Flooding For flooding Recommendation 2.3 (walkdowns), Enclosure 4 of Reference 1 states that each licensee is to confirm that it will use the NRC-endorsed flooding walkdown procedure or provide a description of the process it will use. EGC confirms that it will use the flooding walkdown procedure (NEI 12-07, "Guidelines for Performing Verification Walkdowns of Plant Flood Protection Features"), endorsed per Reference 3, as the basis for the flooding walkdowns at EGC.

EGC plans to comply with the response timeline in Enclosure 4 of Reference 1. Specifically, Exelon Generation Company, LLC will submit a report documenting the results of its flooding design basis walkdowns at EGC on November 27,2012, which corresponds to 180 days after NRC endorsement of the generiC guidance.

This letter contains no new regUlatory commitments.

Should you have any questions concerning the contents of this letter, please contact Ron Gaston at (630) 657-3359.

I declare under penalty of perjury that the foregoing is true and correct. Executed on the 11th day of June 2012.

Respectfully, K~9;;L,~

Vice President, Licensing and Regulatory Affairs Exelon Generation Company, LLC

U.S. Nuclear Regulatory Commission gO-Day Response to 50.54(f) Letter NTTF Recommendations 2.1 and 2.3 June 11,2012 Page 4

Enclosures:

1. Exelon Generation Company, LLC Site Specific List of Reevaluation Completion Dates.

cc: Director, Office of Nuclear Reactor Regulation Regional Administrator - NRC Region I Regional Administrator - NRC Region III NRC Senior Resident Inspector - Braidwood Station NRC Senior Resident Inspector - Byron Station NRC Senior Resident Inspector - Clinton Power Station NRC Senior Resident Inspector - Dresden Nuclear Power Station NRC Senior Resident Inspector - LaSalle County Station NRC Senior Resident Inspector - Limerick Generating Station NRC Senior Resident Inspector - Oyster Creek Nuclear Generating Station NRC Senior Resident Inspector - Peach Bottom Atomic Power Station NRC Senior Resident Inspector - Quad Cities Nuclear Power Station NRC Senior Resident Inspector - Three Mile Island Nuclear Station, Unit 1 NRC Project Manager, NRR - Braidwood Station NRC Project Manager, NRR - Byron Station NRC Project Manager, NRR - Clinton Power Station NRC Project Manager, NRR - Dresden Nuclear Power Station NRC Project Manager, NRR - LaSalle County Station NRC Project Manager, NRR - Limerick Generating Station NRC Project Manager, NRR - Oyster Creek Nuclear Generating Station NRC Project Manager, NRR - Peach Bottom Atomic Power Station NRC Project Manager, NRR - Quad Cities Nuclear Power Station NRC Project Manager, NRR - Three Mile Island Nuclear Station, Unit 1 Illinois Emergency Management Agency - Division of Nuclear Safety Director, Bureau of Radiation Protection - Pennsylvania Department of Environmental Resources Director, Bureau of Nuclear Engineering - New Jersey Department of Environmental Protection Chairman, Board of County CGmmissioners of Dauphin County, PA Chairman, Board of Supervisors of Londonderry Township, PA Mayor of Lacey Township, Forked River, NJ S. T. Gray, State of Maryland R. R. Janati, Commonwealth of Pennsylvania

U.S. Nuclear Regulatory Commission gO-Day Response to 50.54(f) Letter NTTF Recommendations 2.1 and 2.3 June 11, 2012 Page 1 Enclosure 1 Exelon Generation Company, LLC Site Specific List of Completion Dates Station Completion Date for Flooding Re- Years From the Date for evaluation Reference 1 Braidwood March 12, 2014 2 years Byron March 12, 2014 2 years Clinton March 12, 2014 2 years Dresden March 12, 2013 1 year LaSalle March 12, 2014 2 years Limerick March 12, 2015 3 years Oyster Creek March 12, 2015 3 years Peach Bottom March 12, 2014 2 years Quad Cities March 12, 2013 1 year Three Mile Island March 12, 2013 1 year