ML15078A204
| ML15078A204 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 03/12/2015 |
| From: | Stoddard D Dominion Nuclear Connecticut |
| To: | Document Control Desk, Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML15078A203 | List: |
| References | |
| 15-106 | |
| Download: ML15078A204 (2) | |
Text
J DominioW Dominion Nuclear Connecticut, Inc.
5000 Dominion Boulevard, Glen Allen, VA 23060 Web Address: www.dom.com U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555 March 12, 2015 Serial No.
NL&OS/WDC Docket Nos.
License Nos.15-106 RO 50-336/423 DPR-65 NPF-49 DOMINION NUCLER CONNECTICUT, INC MILLSTONE POWER STATION UNITS 2 AND 3 FLOOD HAZARD REEVALUTION REPORT IN RESPONSE TO MARCH 12, 2012 INFORMATION REQUEST REGARDING FLOODING ASPECTS OF RECOMMENDATION 2.1 On March 12, 2012, the Nuclear Regulatory Commission (NRC) issued, "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," to all power reactor licensees and holders of construction permits in active or deferred status. Flooding Recommendation 2.1 requires licensees to perform a flood hazard reevaluation and provide a final report documenting the results, as well as pertinent site information and detailed analysis.
For Flooding Recommendation 2.1, Enclosure 2 of the letter states that in accordance with the NRC's prioritization plan, within 1-3 years from the date of the information request, submit the Hazard Reevaluation Report and include the interim action plan. In a letter dated May 11, 2012, the NRC issued their prioritization plan. The response date for Millstone Power Station (MPS)
Units 2 and 3 flood hazard reevaluation was identified as March 12, 2015, which corresponds t4 111 three years from the date of the March 12, 2012 Information Request. provides the MPS Flooding Hazard Reevaluation Report. The report is being provided to the Document Control Desk in hard-copy form and to the other letter recipients by electronic form on a compact disc. Attachment 2 provides the MPS interim actions.
If you have any questions regarding this information, please contact Wanda Craft at (804) 273-4687.
Sincerely, Daniel G. Stoddard Senior Vice President - Nuclear Operations
~VWd L. NuLl 1 NOTAY 1LUC I
Commonwealth of Virginia
'y Reg. #140542 C,,"Ionu l
E lres M..ay 31, 2.o8 COMMONWEALTH OF VIRGINIA COUNTY OF HENRICO The foregoing document was acknowledged before me, in and for the County and Commonwealth aforesaid, today by Daniel G. Stoddard, who is Senior Vice President - Nuclear Operations of Dominion Nuclear Connecticut, Inc. He has affirmed before me that he is duly authorized to execute and file the foregoing document in behalf of that company, and that the statenents in the document are true to the best of his knowledge and belief.
Acknowledged before me this 1&14 day ofj
,2015.
My Commission Expires: (A
.4
,/
09 NotaryPublic
Serial No.15-106 Docket Nos. 50-336/423 Page 2 of 2 Commitments made in this letter: No new regulatory commitments Attachments:
- 1. Flooding Hazard Reevaluation Report for Resolution of Fukushima Near-Term Task Force Recommendation 2.1: Flooding, March 2015
- 2. Millstone NTTF 2.1: Flooding Hazard Reevaluation Interim Actions Plan cc:
U.S. Nuclear Regulatory Commission, Region I Regional Administrator 2100 Renaissance Blvd.
Suite 100 King of Prussia, PA 19406-2713 M. C. Thadani Senior Project Manager - Millstone Power Station U.S. Nuclear Regulatory Commission One White Flint North, Mail Stop 08 B 1 11555 Rockville Pike Rockville, MD 20852-2738 NRC Senior Resident Inspector Millstone Power Station