|
---|
Category:Letter type:TMI
MONTHYEARTMI-24-007, Re 2023 Commitment Revision Summary Report2024-04-29029 April 2024 Re 2023 Commitment Revision Summary Report TMI-23-018, 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 TMI-23-013, Radiological Emergency Plan Document Revision2023-05-30030 May 2023 Radiological Emergency Plan Document Revision TMI-23-009, Submittal of Changes to Technical Specifications Bases2023-04-13013 April 2023 Submittal of Changes to Technical Specifications Bases TMI-23-004, Updated Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 12023-03-21021 March 2023 Updated Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 1 TMI-23-005, Updated Spent Fuel Management Plan2023-03-21021 March 2023 Updated Spent Fuel Management Plan TMI-23-002, Radiological Emergency Plan Document Revision2023-02-23023 February 2023 Radiological Emergency Plan Document Revision TMI-22-028, Radiological Emergency Plan Document Revisions2022-09-27027 September 2022 Radiological Emergency Plan Document Revisions TMI-22-016, 2021 Annual Radiological Effluent Release Report2022-04-25025 April 2022 2021 Annual Radiological Effluent Release Report TMI-22-017, 2021 Annual Radiological Environmental Operating Report2022-04-25025 April 2022 2021 Annual Radiological Environmental Operating Report TMI-22-018, 10 CFR 20.2206(b) Personnel Radiation Exposure Report for 20212022-04-19019 April 2022 10 CFR 20.2206(b) Personnel Radiation Exposure Report for 2021 TMI-22-015, Submittal of Changes to Technical Specifications Bases2022-04-13013 April 2022 Submittal of Changes to Technical Specifications Bases TMI-22-009, Registration of Use of Casks to Store Spent Fuel2022-03-0909 March 2022 Registration of Use of Casks to Store Spent Fuel 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 TMI-22-004, Registration of Use of Casks to Store Spent Fuel2022-02-0606 February 2022 Registration of Use of Casks to Store Spent Fuel TMI-21-027, Supplement to License Amendment Request - Proposed Changes to the Three Mile Island Emergency Plan for Independent Spent Fuel Storage Installation Only Emergency Plan and Emergency Action Level Scheme2021-08-30030 August 2021 Supplement to License Amendment Request - Proposed Changes to the Three Mile Island Emergency Plan for Independent Spent Fuel Storage Installation Only Emergency Plan and Emergency Action Level Scheme TMI-21-024, 90-Day Notification Prior to First Storage of Spent Fuel2021-06-15015 June 2021 90-Day Notification Prior to First Storage of Spent Fuel TMI-21-025, Notification Pursuant to 10 CFR 72.140(d) of Intent to Apply Previously Approved 10 CFR 50, Appendix B, Quality Assurance Program to Independent Spent Fuel Storage Installation Activities2021-06-15015 June 2021 Notification Pursuant to 10 CFR 72.140(d) of Intent to Apply Previously Approved 10 CFR 50, Appendix B, Quality Assurance Program to Independent Spent Fuel Storage Installation Activities TMI-21-026, Demonstration of Compliance with NRC Order EA-20-103, Issuance of Order for Implementation of Additional Security Measures & Fingerprinting for Unescorted Access at Independent Spent Fuel Storage Installation2021-06-15015 June 2021 Demonstration of Compliance with NRC Order EA-20-103, Issuance of Order for Implementation of Additional Security Measures & Fingerprinting for Unescorted Access at Independent Spent Fuel Storage Installation TMI-21-018, License Amendment Request - Revised Three Mile Island Nuclear Station License in Support of Independent Spent Fuel Storage Installation (ISFSI) Only Security Plan2021-04-29029 April 2021 License Amendment Request - Revised Three Mile Island Nuclear Station License in Support of Independent Spent Fuel Storage Installation (ISFSI) Only Security Plan TMI-21-019, Submittal of 2020 Annual Radiological Environmental Operating Report2021-04-27027 April 2021 Submittal of 2020 Annual Radiological Environmental Operating Report TMI-21-017, Submittal of 2020 Annual Radiological Effluent Release Report2021-04-27027 April 2021 Submittal of 2020 Annual Radiological Effluent Release Report TMI-21-021, (TMI-1) and Unit 2 (TMI-2) - 10 CFR 20.2206(b) Personnel Radiation Exposure Report for 20202021-04-27027 April 2021 (TMI-1) and Unit 2 (TMI-2) - 10 CFR 20.2206(b) Personnel Radiation Exposure Report for 2020 TMI-21-009, License Amendment Request - Proposed Changes to the Three Mile Island Emergency Plan for Independent Spent Fuel Storage Installation Only Emergency Plan and Emergency Action Level Scheme2021-03-0404 March 2021 License Amendment Request - Proposed Changes to the Three Mile Island Emergency Plan for Independent Spent Fuel Storage Installation Only Emergency Plan and Emergency Action Level Scheme TMI-20-027, Request for Rescission of Security and Safeguards Order EA-02-026 ICM B.1.a from Three Mile Island Nuclear Station Renewed Facility License2020-10-0909 October 2020 Request for Rescission of Security and Safeguards Order EA-02-026 ICM B.1.a from Three Mile Island Nuclear Station Renewed Facility License TMI-20-026, Response to NRC Order EA-20-103, Issuance of Order for Implementation of Additional Security Measures & Fingerprinting for Unescorted Access at Three Mile Island Generating Station Independent Spent Fuel Storage Installation2020-09-15015 September 2020 Response to NRC Order EA-20-103, Issuance of Order for Implementation of Additional Security Measures & Fingerprinting for Unescorted Access at Three Mile Island Generating Station Independent Spent Fuel Storage Installation TMI-20-025, Letter Re Inadvertent Submittal of Exelon Generation Company, LLC - Rev. 95 to NO-AA-10, Quality Assurance Topical Report2020-07-16016 July 2020 Letter Re Inadvertent Submittal of Exelon Generation Company, LLC - Rev. 95 to NO-AA-10, Quality Assurance Topical Report TMI-20-021, Response to Request for Additional Information Regarding License Amendment Request - Deletion of PDTS 3/4.1.4, Handling of Irradiated Fuel with the Fuel Handling Building Crane, and Two Minor Administrative2020-07-0808 July 2020 Response to Request for Additional Information Regarding License Amendment Request - Deletion of PDTS 3/4.1.4, Handling of Irradiated Fuel with the Fuel Handling Building Crane, and Two Minor Administrative TMI-20-015, 2018-2019 Biennial 10 CFR 50.59 Summary Report and 2019 Commitment Revision Summary Report2020-04-30030 April 2020 2018-2019 Biennial 10 CFR 50.59 Summary Report and 2019 Commitment Revision Summary Report TMI-20-016, 2019 Annual Radiological Environmental Operating Report2020-04-30030 April 2020 2019 Annual Radiological Environmental Operating Report TMI-20-017, 2019 Annual Radiological Effluent Release Report2020-04-30030 April 2020 2019 Annual Radiological Effluent Release Report TMI-20-012, Island Nuclear Station, Unit 1 - Submittal of Changes to Technical Specifications Bases2020-04-13013 April 2020 Island Nuclear Station, Unit 1 - Submittal of Changes to Technical Specifications Bases TMI-20-002, Annual Notification of Property Insurance Coverage2020-03-25025 March 2020 Annual Notification of Property Insurance Coverage TMI-20-006, Notification of Revision of Commitment for Amended Post-Shutdown Decommissioning Activities Report (PSDAR) for Three Mile Island, Unit 2 in Accordance with 10 CFR 50.82(a)(7)2020-03-0202 March 2020 Notification of Revision of Commitment for Amended Post-Shutdown Decommissioning Activities Report (PSDAR) for Three Mile Island, Unit 2 in Accordance with 10 CFR 50.82(a)(7) TMI-19-112, Application for Order Approving License Transfer and Conforming License Amendments2019-11-12012 November 2019 Application for Order Approving License Transfer and Conforming License Amendments TMI-19-097, License Amendment Request - License Condition Revision for Removal of Cyber Security Plan Requirements2019-10-31031 October 2019 License Amendment Request - License Condition Revision for Removal of Cyber Security Plan Requirements TMI-18-100, Supplement 2 to License Amendment Request - Proposed Changes to Technical Specifications Sections 1.0, Definitions, and 6.0, Administrative Controls for Permanently Defueled Condition2018-10-29029 October 2018 Supplement 2 to License Amendment Request - Proposed Changes to Technical Specifications Sections 1.0, Definitions, and 6.0, Administrative Controls for Permanently Defueled Condition TMI-18-088, Response to Request for Additional Information: TMI Fall 2017 Steam Generator Tube Inspection Report2018-08-21021 August 2018 Response to Request for Additional Information: TMI Fall 2017 Steam Generator Tube Inspection Report TMI-18-024, Biennial 10 CFR 50.59 and Pdms SAR Report2018-04-24024 April 2018 Biennial 10 CFR 50.59 and Pdms SAR Report TMI-18-044, Transmittal of Radiological Emergency Plans; EP-AA-1009, Revision 28, EP-TM-1000, Revision 0 and EP-AA-1000, Revision 292018-03-29029 March 2018 Transmittal of Radiological Emergency Plans; EP-AA-1009, Revision 28, EP-TM-1000, Revision 0 and EP-AA-1000, Revision 29 TMI-18-004, Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 22018-03-16016 March 2018 Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 2 TMI-18-017, Annual Report2018-02-12012 February 2018 Annual Report TMI-17-093, Transmittal of Radiological Emergency Plan Annex Procedure EP-AA-1009, Revision 252017-08-18018 August 2017 Transmittal of Radiological Emergency Plan Annex Procedure EP-AA-1009, Revision 25 TMI-17-060, Request for Approval of Certified Fuel Handler Training Program2017-07-10010 July 2017 Request for Approval of Certified Fuel Handler Training Program TMI-17-051, Supplement to Plant-Specific Path and Schedule for Resolution of Generic Letter 2004-02, Dated May 16, 20132017-05-16016 May 2017 Supplement to Plant-Specific Path and Schedule for Resolution of Generic Letter 2004-02, Dated May 16, 2013 TMI-17-035, Submittal of Changes to Technical Specifications Bases2017-04-13013 April 2017 Submittal of Changes to Technical Specifications Bases TMI-17-034, Submittal of 2016 Commitment Revision Report as Required by SECY-00-0045 (NEI 99-04)2017-03-31031 March 2017 Submittal of 2016 Commitment Revision Report as Required by SECY-00-0045 (NEI 99-04) TMI-17-006, Decommissioning Funding Status Report2017-03-24024 March 2017 Decommissioning Funding Status Report TMI-16-097, Supplemental Information Related to Security Plan, Training and Qualification Plan, and Safeguards Contingency Plan, Revision 172016-10-20020 October 2016 Supplemental Information Related to Security Plan, Training and Qualification Plan, and Safeguards Contingency Plan, Revision 17 TMI-16-082, Notice of Transfer of Transmission Asset2016-09-15015 September 2016 Notice of Transfer of Transmission Asset 2024-04-29
[Table view] |
Text
Exelon Generation 10 CFR 50.54(f)
RS-14-032 TMI-14-011 March 28, 2014 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk 11555 Rockville Pike Rockville, MD 20852 Three Mile Island Nuclear Station, Unit 1 Renewed Facility Operating License No. DPR-50 NRC Docket No. 50-289
Subject:
Supplemental Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident
References:
- 1. Exelon Generation Company, LLC 180-day Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.3 of the Near-Term Task force Review of Insights from the Fukushima Dai-ichi Accident, dated November 19, 2012 (RS-12-175)
- 2. NRC Letter, 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
- 3. Exelon Generation Company, LLC Proposed Resolution for Completion of the Seismic Walkdowns Associated with NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, dated September 16, 2013 (RS-13-213)
In Reference 1, Exelon Generation Company, LLC (EGC) provided the NRC with the Three Mile Island Nuclear Station, Unit 1 (TMI Unit 1) seismic walkdown report in accordance with the NRC Request for Information (Reference 2). The TMI Unit 1 seismic walkdown report verifies current plant configuration with current licensing basis, and verifies the adequacies of monitoring and maintenance procedures. In Table E-2 of Reference 1, EGC provided the list of the fifteen (15)
TMI Unit 1 electrical items that required supplemental inspections. EGC committed to complete the walkdown inspection of these fifteen (15) items during the T1 R20 Refueling Outage (Fall 2013) (Commitment No. 2). These inspections have been completed. In Table E-1 of Reference 1, EGC provided the list of the fifteen (15) TMI Unit 1 items deferred due to SLD/o
U.S. Nuclear Regulatory Commission Supplemental Response to 50.54(f) Letter NTTF Recommendation 2.3: Seismic March 28, 2014 Page 2 inaccessibility. EGC committed to complete the remaining fifteen (15) supplemental inspections of these items by the T1 R21 Refueling Outage (Fall 2015) (Commitment No. 1). In Reference 3, EGC provided a revised commitment to complete these fifteen (15) items by December 31, 2013 (Commitment No. 21). These inspections have been completed. to this letter provides the results of the completed supplemental walkdown inspections described above.
No degraded, nonconforming, or unanalyzed conditions that required either immediate or follow up actions were identified.
This report completes Regulatory Commitment Nos. 1 and 2 contained in Reference 1, and Regulatory Commitment Nos. 21 and 22 contained in Reference 3.
This letter contains no new regulatory commitments.
Should you have any questions concerning the content 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 2 8 t" day of March 2014.
Respectfully, JamedBarstow Director - Licensing & Regulatory Affairs Exelon Generation Company, LLC
Enclosure:
- 1. Seismic Walkdown Report In Response To The 50.54(f) Information Request Regarding Fukushima Near-Term Task Force Recommendation 2.3: Seismic, Updated Transmittal #1 (Annex A) for the Three Mile Island Nuclear Station, Unit 1, Report No. RS-14-032 cc: Director, Office of Nuclear Reactor Regulation Regional Administrator - NRC Region I NRC Senior Resident Inspector - Three Mile Island Nuclear Station, Unit 1 NRC Project Manager, NRR - Three Mile Island Nuclear Station, Unit 1 Director, Bureau of Radiation Protection - Pennsylvania Department of Environmental Resources Chairman, Board of County Commissioners of Dauphin County, PA Chairman, Board of Supervisors of Londonderry Township, PA R. R. Janati, Chief, Division of Nuclear Safety, Pennsylvania Department of Environmental Protection, Bureau of Radiation Protection
Text
Exelon Generation 10 CFR 50.54(f)
RS-14-032 TMI-14-011 March 28, 2014 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk 11555 Rockville Pike Rockville, MD 20852 Three Mile Island Nuclear Station, Unit 1 Renewed Facility Operating License No. DPR-50 NRC Docket No. 50-289
Subject:
Supplemental Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident
References:
- 1. Exelon Generation Company, LLC 180-day Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.3 of the Near-Term Task force Review of Insights from the Fukushima Dai-ichi Accident, dated November 19, 2012 (RS-12-175)
- 2. NRC Letter, 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
- 3. Exelon Generation Company, LLC Proposed Resolution for Completion of the Seismic Walkdowns Associated with NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, dated September 16, 2013 (RS-13-213)
In Reference 1, Exelon Generation Company, LLC (EGC) provided the NRC with the Three Mile Island Nuclear Station, Unit 1 (TMI Unit 1) seismic walkdown report in accordance with the NRC Request for Information (Reference 2). The TMI Unit 1 seismic walkdown report verifies current plant configuration with current licensing basis, and verifies the adequacies of monitoring and maintenance procedures. In Table E-2 of Reference 1, EGC provided the list of the fifteen (15)
TMI Unit 1 electrical items that required supplemental inspections. EGC committed to complete the walkdown inspection of these fifteen (15) items during the T1 R20 Refueling Outage (Fall 2013) (Commitment No. 2). These inspections have been completed. In Table E-1 of Reference 1, EGC provided the list of the fifteen (15) TMI Unit 1 items deferred due to SLD/o
U.S. Nuclear Regulatory Commission Supplemental Response to 50.54(f) Letter NTTF Recommendation 2.3: Seismic March 28, 2014 Page 2 inaccessibility. EGC committed to complete the remaining fifteen (15) supplemental inspections of these items by the T1 R21 Refueling Outage (Fall 2015) (Commitment No. 1). In Reference 3, EGC provided a revised commitment to complete these fifteen (15) items by December 31, 2013 (Commitment No. 21). These inspections have been completed. to this letter provides the results of the completed supplemental walkdown inspections described above.
No degraded, nonconforming, or unanalyzed conditions that required either immediate or follow up actions were identified.
This report completes Regulatory Commitment Nos. 1 and 2 contained in Reference 1, and Regulatory Commitment Nos. 21 and 22 contained in Reference 3.
This letter contains no new regulatory commitments.
Should you have any questions concerning the content 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 2 8 t" day of March 2014.
Respectfully, JamedBarstow Director - Licensing & Regulatory Affairs Exelon Generation Company, LLC
Enclosure:
- 1. Seismic Walkdown Report In Response To The 50.54(f) Information Request Regarding Fukushima Near-Term Task Force Recommendation 2.3: Seismic, Updated Transmittal #1 (Annex A) for the Three Mile Island Nuclear Station, Unit 1, Report No. RS-14-032 cc: Director, Office of Nuclear Reactor Regulation Regional Administrator - NRC Region I NRC Senior Resident Inspector - Three Mile Island Nuclear Station, Unit 1 NRC Project Manager, NRR - Three Mile Island Nuclear Station, Unit 1 Director, Bureau of Radiation Protection - Pennsylvania Department of Environmental Resources Chairman, Board of County Commissioners of Dauphin County, PA Chairman, Board of Supervisors of Londonderry Township, PA R. R. Janati, Chief, Division of Nuclear Safety, Pennsylvania Department of Environmental Protection, Bureau of Radiation Protection