Similar Documents at Zion |
---|
Category:Inspection Plan
MONTHYEARML22027A3712022-01-26026 January 2022 Znps: CY2022 Inspection Plan, Docket Nos.: 05000295 and 05000304, License Nos.: DPR-39; DPR-48 ML17354A9252017-12-20020 December 2017 CY2018 Master Inspection Plan ML16347A6712016-12-12012 December 2016 Master Inspection Plan - Calendar Year 2017 ML15355A2232015-12-21021 December 2015 Master Inspection Plan CY16 ML14353A4162014-12-18018 December 2014 Master Inspection Plan - Calendar Year 2015 ML0830804112008-11-0303 November 2008 Master Inspection Plan - Fiscal Year 2009 2022-01-26
[Table view] Category:Letter
MONTHYEARML23356A0072023-12-22022 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation RS-23-122, Amendment No. 15 to Indemnity Agreement No. B-592023-11-29029 November 2023 Amendment No. 15 to Indemnity Agreement No. B-59 ML23291A0802023-11-16016 November 2023 Issuance of Conforming Amendments Regarding Direct Transfer of DPR-39 and DPR-48 Facility Operating Licenses from Zionsolutions, LLC to Constellation Energy Generation LLC ML23286A3132023-11-14014 November 2023 EPA Phase 2 Closure Letter 10-13-23 ML23286A3092023-11-0808 November 2023 Partial Site Release, Zion Nuclear Power Station, Units 1 and 2 ML23310A3132023-11-0808 November 2023 Cover Letter, S.Anderson, NRC to J.Sauger, Energysolutions, Remaining Final Status Surveys RS-23-116, Supplemental Information in Response to Order Consenting to License Transfers and Approval of Conforming License Amendments2023-11-0808 November 2023 Supplemental Information in Response to Order Consenting to License Transfers and Approval of Conforming License Amendments ML23310A1082023-11-0303 November 2023 Confirmatory Survey Report 2023 IR 05000295/20230012023-11-0202 November 2023 NRC Inspection Report No. 05000295/2023001(DRSS); 05000304/2023001 (Drss) - Zion Nuclear Power Station ML23251A0712023-09-0808 September 2023 Confirmatory Survey Extent of Condition Review ML23237B4132023-08-25025 August 2023 Response to Summary of May 4, 2023, Clarification Meeting Regarding the Partial Site Release Request ML23186A1902023-07-0606 July 2023 Review of Zion Solutions Responses to Requests for Additional Information Related to Zion Nuclear Power Station, Units 1 and 2 Decommissioning and Estimated Partial Site Release Review Schedule ZS-2023-0012, Independent Spent Fuel Storage Installation, 2022 Annual Radiological Environmental Operating Report2023-05-12012 May 2023 Independent Spent Fuel Storage Installation, 2022 Annual Radiological Environmental Operating Report ML23117A3692023-04-26026 April 2023 Annual Radioactive Effluent Release Report ML23116A2012023-04-24024 April 2023 Occupational Radiation Exposure Annual Report for 2022 ML23094A1292023-03-30030 March 2023 Annual Property Insurance Status Report ML23094A1322023-03-29029 March 2023 Decommissioning Funding Status Report for Shutdown Reactor ML23068A0122023-03-0303 March 2023 Withdrawal of Zion License Amendment Request for the License Termination Plan ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities 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 IR 05000295/20220012023-01-27027 January 2023 NRC Inspection Report 05000295/2022001 (Drss); 05000304/2022001 (Drss) ML23024A0122023-01-26026 January 2023 Letter to Energysolutions Transmitting Threshold Determination for Merger/Restructuring ML22308A1762022-11-17017 November 2022 J. Sauger Letter Regarding Zion License Transfer Order Fourth Extension ML22313A0562022-11-17017 November 2022 Audit Report - Letter to J Sauger ML22306A1342022-11-0909 November 2022 Receipt of Information and License Amendment Request for the Zion Nuclear Power Station, Units 1 and 2, Docket Nos. 50-295 and 50-304 RS-22-113, Updated ISFSI Decommissioning Funding Plan for Zion Nuclear Power Station2022-10-26026 October 2022 Updated ISFSI Decommissioning Funding Plan for Zion Nuclear Power Station ML22294A1622022-10-19019 October 2022 Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Constellation Energy Company, LLC ML22293A4332022-10-17017 October 2022 Response to NRC Staff Questions Raised During the Regulatory Audit of RAI Responses Conducted July 19-20, 2022, and August 24-25, 2022 ML22273A1452022-10-0404 October 2022 U.S. NRC Analysis of Zion Solutions, LLC Decommissioning Funding Status Report for the Zion Nuclear Power Station Units 1 and 2 ML22279A9932022-09-30030 September 2022 Revised Final Status Survey Release Records, Final Reports, and Discrete Radioactive Particle Survey Report Technical Support Document ML22237A0952022-08-23023 August 2022 Revised Final Status Survey Release Records ML22200A0112022-07-19019 July 2022 Letter to J. Sauger, Zionsolutions, from K. Conway, NRC, - Regulatory Audit Plan Re Zionsolutions' Response to RAI Related to Partial Site Release and Recent Site Survey Activities ML22111A1872022-04-0606 April 2022 Technical Support Document 2022-001, Discrete Radioactive Particle Survey Report, Revision 1 NMP1L3458, Constellation Energy Generation, LLC, Annual Property Insurance Status Report2022-04-0101 April 2022 Constellation Energy Generation, LLC, Annual Property Insurance Status Report ML22089A0982022-03-28028 March 2022 Revised Response to Request for Additional Information Related to Partial Site Release and Recent Site Survey Activities ML22089A0262022-03-28028 March 2022 Technical Support Document 2022-001, Discrete Radioactive Particle Survey Report, Revision 0 ZS-2022-0008, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-28028 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ML22087A0052022-03-24024 March 2022 Annual Property Insurance Status Report ZS-2022-0001, License Amendment Request for the License Termination Plan2022-03-23023 March 2022 License Amendment Request for the License Termination Plan ML22068A0462022-03-14014 March 2022 Independent Spent Fuel Storage Installation Security Inspection Report 07201037/2022401 ML22069A3292022-03-0808 March 2022 Response to Request for Additional Information Related to Partial Site Release and Recent Site Survey Activities, and Notification of Foundation Pad Discovery RS-22-023, Constellation Energy Generation, LLC, Executed Trust Fund Agreement Amendment and Subordinate Trust Agreement2022-02-23023 February 2022 Constellation Energy Generation, LLC, Executed Trust Fund Agreement Amendment and Subordinate Trust Agreement IR 05000295/20210012022-02-22022 February 2022 NRC Inspection Report No. 05000295/2021001(DNMS); 05000304/2021001(DNMS) ML22021B6592022-02-0101 February 2022 Issuance of Amendments Related to Order Approving Transfer of Licenses (EPID L-2022-LLM-0000) (Letter) JAFP-22-0010, Supplemental Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments2022-01-24024 January 2022 Supplemental Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments ML22027A5752022-01-19019 January 2022 License Transfer to Constellation Energy Generation, LLC for Zion Nuclear Generating Station RS-21-121, Proposed Changes to Decommissioning Trust Agreements and Master Terms2021-12-15015 December 2021 Proposed Changes to Decommissioning Trust Agreements and Master Terms ML21277A2482021-11-16016 November 2021 Letter with Enclosure 4, Safety Evaluation for Transfer of Licenses and Draft Conforming License Amendments (Public Version) ML21302A0692021-11-0808 November 2021 Letter to T. Rielly, Vista 360, from K. Conway, NRC, Re Exelon Notice of Disbursement from Decommissioning Trusts for Zion Units 1 and 2 2023-09-08
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION III 2443 WARRENVILLE RD. SUITE 210 LISLE, IL 60532-4352 December 12, 2016 Mr. John Sauger Executive VP and Chief Nuclear Officer EnergySolutions 2701 Deborah Avenue Zion, IL 60099
SUBJECT:
ZION NUCLEAR POWER STATION MASTER INSPECTION PLAN -
CALENDAR YEAR 2017
Dear Mr. Sauger:
In accordance with the U.S. Nuclear Regulatory Commission (NRC) Inspection Manual Chapter (IMC) 2561, Decommissioning Power Reactor Inspection Program, and IMC 2690, Inspection Program for Dry Storage of Spent Reactor Fuel at Independent Spent Fuel Storage Installations and for 10 CFR Part 71 Transportation Packagings, the NRC Region III staff developed a Master Inspection Plan (MIP) for the Zion Station for calendar year 2017. The inspection plan is based on your current performance in executing the site decommissioning project and your planned decommissioning activities for the site from January through December 2017. The plan outlines how we intend to focus our regional inspection resources to provide oversight for decommissioning activities including the Independent Spent Fuel Storage Installation.
The MIP is based, in part, on your proposed schedule of decommissioning activities for calendar year 2017. As a result, the plan and the focus of inspection activities may change to reflect those activities or your performance. To ensure that this MIP remains current, we request that you keep the Materials Control, ISFSI, and Decommissioning Branch (MCID) staff informed of any significant changes in your proposed schedule of decommissioning activities. You will be informed of significant changes to our plans for inspections at the Zion site.
Since the site initiated significant decommissioning activities in 2011, and those activities are planned to continue throughout 2017, the NRC regional office intends to perform nominally one routine onsite decommissioning safety inspection per month. Additionally, we intend to complete an ISFSI security inspection.
The following is a list of the inspection procedures we expect to use during our inspections in 2017. The procedures used during each inspection will depend on the specific activities being conducted at the site. Additional discretionary inspection procedures may be used if decommissioning or ISFSI activities warrant.
Inspection Procedure Title IP 37801 Safety Reviews, Design Changes, and Modifications IP 40801 Self-Assessment, Auditing, and Corrective Action
J. Sauger Inspection Procedure Title IP 62801 Maintenance and Surveillance IP 71801 Decommissioning Performance and Status Review IP 82401 Decommissioning Emergency Preparedness Scenario Review and Exercise Evaluation IP 82501 Decommissioning Emergency Preparedness Program Evaluation IP 83750 Occupational Radiation Exposure IP 83801 Inspection of Final Surveys at Permanently Shutdown Reactors IP 84750 Radioactive Waste Treatment, and Effluent and Environmental Monitoring IP 86750 Solid Radioactive Waste Management and Transportation of Radioactive Materials IP 81311 Physical Security Requirements for ISFSIs In accordance with Title 10 of the Code of Federal Regulations 2.390 of the NRCs Rules of Practice, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the NRC's Agencywide Documents Access and Management System (ADAMS), accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.
We will gladly discuss any questions you may have regarding this MIP. If you have questions, please contact Rhex Edwards at 630-829-9722 or Bill Lin at 630-829-9829 of my staff.
Sincerely,
/RA/
Michael A. Kunowski, Chief Materials Control, ISFSI, and Decommissioning Branch Division of Nuclear Materials Safety Docket Nos. 50-295; 50-304; 72-1037 Licenses Nos. DPR-39; DPR-48 cc: ZionSolutions Service List
ML16347A671 Publicly Available Non-Publicly Available Sensitive Non-Sensitive To receive a copy of this document, indicate in the concurrence box "C" = Copy without attach/encl "E" = Copy with attach/encl N" = No copy OFFICE RIII DNMS RIII DNMS RIII DNMS RIII NAME MKunowski for BLin:rj MKunowski for MKunowski REdwards DATE 12/12/16 12/12/16 12/12/16 Letter to John Sauger from Michael Kunowski dated December 12, 2016
SUBJECT:
ZION NUCLEAR POWER STATION MASTER INSPECTION PLAN -
CALENDAR YEAR 2017 DISTRIBUTION:
Bruce Watson John Hickman John Giessner Christine Lipa Allan Baker Harral Logaras Carol Ariano Linda Linn MCID Branch