Category:Letter
MONTHYEARIR 05000373/20230042024-01-24024 January 2024 County Station - Integrated Inspection Report 05000373/2023004 and 05000374/2023004 ML24024A1332024-01-24024 January 2024 Confirmation of Initial License Examination IR 05000373/20230122024-01-18018 January 2024 County Station - Biennial Problem Identification and Resolution Inspection Report 05000373/2023012 and 05000374/2023012 ML23354A2902024-01-0505 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0028 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23360A6082023-12-27027 December 2023 County Station Request for Information for NRC Commercial Grade Dedication Inspection: Inspection Report 05000373/2024010 and 05000374/2024010 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 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 ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums RS-23-120, Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information2023-11-10010 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information IR 05000373/20230032023-11-0909 November 2023 County Station Integrated Inspection Report 05000373/2023003, 05000374/2023003, and 07200070/2023001 ML23286A2602023-11-0808 November 2023 Issuance of Amendment Nos. 260 and 245 to Renewed Facility Operating Licenses Relocation of Pressure and Temperature Limit Curves to the Pressure Temperature Report IR 05000373/20234012023-11-0707 November 2023 County Station Security Baseline Inspection Report 05000373/2023401 and 05000374/2023401 RS-23-103, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-10-13013 October 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation 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 IR 05000374/20230102023-10-11011 October 2023 NRC Inspection Report 05000374/2023010 IR 05000373/20233012023-09-15015 September 2023 Errata to NRC Initial License Examination Report 05000373/2023301; 05000374/2023301 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 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 ML23212A9012023-08-0303 August 2023 Regulatory Audit Report to Support the Review of the Amendments to Relocation of the Pressure Temperature Limit Curves to the Pressure and Temperature Limits Report IR 05000373/20230022023-08-0101 August 2023 County Station - Integrated Inspection Report 05000373/2023002 and 05000374/2023002 ML23208A3182023-07-27027 July 2023 Notification of an NRC Biennial Licensed Operator Requalification Program Inspection and RFI RS-23-084, Response to Request for Additional Information Regarding the Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis2023-07-24024 July 2023 Response to Request for Additional Information Regarding the Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis ML23192A5272023-07-12012 July 2023 NRC Initial License Examination Report 05000373/2023301; 05000374/2023301 ML23186A2062023-07-0606 July 2023 Information Request for a NRC Post-Approval Site Inspection for License Renewal 05000374/2023010 ML23181A1502023-06-30030 June 2023 Combined Response to Request for Additional Information and Supplemental Information in Support of LAR to Relocate Pressure and Temperature Limit Curves to the Pressure and Temperature Limits Report ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III IR 05000373/20230112023-06-26026 June 2023 County Station - Quadrennial Fire Protection Team Inspection Report 05000373/2023011 and 05000374/2023011 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 ML23167A0352023-06-16016 June 2023 Registration of Use of Cask to Store Spent Fuel ML23171A9562023-06-12012 June 2023 Post Exam Ltr 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 05000373/20230012023-05-10010 May 2023 County Station - Integrated Inspection Report 05000373/2023001 and 05000374/2023001 ML23123A2202023-05-0303 May 2023 Relief Request I4R-14 for Alternative Frequency to Containment Unbonded Post-Tensioning System Inservice Inspection ML23118A3472023-05-0101 May 2023 County, 1 & 2; Nine Mile Point, 2; and Quad Cities, 1 & 2 - Correction of Amendment No. 193 Adoption of TSTF-306, Revision 2, Add Action to LCO 3.3.6.1 to Give Option to Isolate the Penetration EPID L-2022-LLA-0143 ML23121A1612023-05-0101 May 2023 Information Meeting (Open House) with a Question-and-Answer Session to Discuss NRC 2022 End-of-Cycle Plant Performance Assessment of LaSalle County Station, Units 1 and 2 ML23114A2522023-04-28028 April 2023 Request to Use a Provision of a Later Edition of the ASME Boiler & Pressure Vessel Code, Section XI ML23081A0382023-04-25025 April 2023 County, 1 & 2; Nine Mile Point, 2; and Quad Cities, 1 & 2 - Issuance of Amendments to Adopt TSTF-306, Rev. 2, Add Action to LCO 3.3.6.1 to Give Option to Isolate the Penetration ML23110A3202023-04-21021 April 2023 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection ML23107A1822023-04-18018 April 2023 Operator Licensing Examination Approval Lasalle County Station, May 2023 RS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23073A2182023-03-22022 March 2023 Issuance of Amendment No. 258 to Renewed Facility Operating Licenses Exigent Amendment to Revise Design Basis Related to Seismic Requirements RS-23-048, Exigent Amendment Request to Revise Design Basis Related to Seismic Requirements2023-03-0707 March 2023 Exigent Amendment Request to Revise Design Basis Related to Seismic Requirements ML23061A1632023-03-0303 March 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch 3 IR 05000373/20220062023-03-0101 March 2023 Annual Assessment Letter for LaSalle County Station, Units 1 and 2 (Report 05000373/2022006 and 05000374/2022006) RS-23-045, Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.2032023-02-28028 February 2023 Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.203 RS-23-037, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station2023-02-22022 February 2023 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station ML23024A1372023-02-0303 February 2023 Request for Withholding Information from Public Disclosure for LaSalle County Station, Unit Nos. 1 and 2 ML23031A1972023-01-31031 January 2023 Notification of NRC Fire Protection Team Inspection Request for Information, Inspection Report Nos. 05000373/2023011 and 05000374/2023011 IR 05000373/20220042023-01-31031 January 2023 County Station - Integrated Inspection Report 05000373/2022004 and 05000374/2022004 RS-23-003, Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102023-01-31031 January 2023 Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 2024-01-05
[Table view] Category:Report
MONTHYEARML23181A1522023-06-30030 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 ML20085F8612020-03-24024 March 2020 Corrected Drawing for One-Line Electric Power Supply for Lasalle Hardened Containment Vent System (HCVS) Final Integrated Plan (FIP) RA20-015, Triennial Chlorine Survey Report2020-03-20020 March 2020 Triennial Chlorine Survey Report 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 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. ML16167A5022016-09-0606 September 2016 UFSAR, Rev 22, Chap 09 Figures Part 12 of 14 - Redacted ML16167A4462016-09-0606 September 2016 MF7633 and MF7634, UFSAR, Las Fpr Rev._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 (TAC Nos. MF5567 and MF5568) 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 Accident..2015-12-16016 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 ML14057A5492014-02-26026 February 2014 Supplemental Information Supporting License Amendment Request to Revise Reactor Coolant System (RCS) Pressure and Temperature (Pit) Curves 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 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 ML13282A3502013-10-0404 October 2013 Final Report, Assessment of Wind Speeds Over the LaSalle County Station Ultimate Heat Sink. ML13192A4462013-05-21021 May 2013 Enclosure 1, Updated Transmittal # 1 (Annex a) 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, Report No. R ML13008A2192013-01-31031 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 2023-06-30
[Table view] Category:Miscellaneous
MONTHYEARRA22-060, 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 RA20-015, Triennial Chlorine Survey Report2020-03-20020 March 2020 Triennial Chlorine Survey Report 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 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 (TAC Nos. MF5567 and MF5568) 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 Accident..2015-12-16016 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 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 ML13008A2192013-01-31031 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 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 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 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 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 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 ML12353A2262012-11-0101 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 2 of 15 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 ML12353A2192012-11-0101 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 11 of 16 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 ML12353A2212012-11-0101 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 13 of 16 ML12353A2222012-11-0101 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 14 of 16 2022-11-30
[Table view] |