|
---|
Category:Letter type:TMI
MONTHYEARTMI-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 TMI-16-091, Response to Draft Request for Additional Information Regarding the Submittal of Relief Request RR-16-01 Concerning the Use of ASME Code Case N-722-22016-09-0808 September 2016 Response to Draft Request for Additional Information Regarding the Submittal of Relief Request RR-16-01 Concerning the Use of ASME Code Case N-722-2 2023-05-30
[Table view] |
Text
Three Mile Island Unit 1 Route 441 South, P.O. Box 480 Middletown, PA 17057 Telephone 717-948-8000 TMl-17-034 March 31, 2017 U.S. Nuclear Regulatory Commission ATIN: Document Control Desk Washington, D.C. 20555 THREE MILE ISLAND NUCLEAR STATION, UNIT 1 (TMl-1)
RENEWED FACILITY OPERATING LICENSE NO. DPR-50 NRC DOCKET NO. 50-289
SUBJECT:
ANNUAL COMMITMENT REVISION REPORT FOR 2016 Enclosed is the 2016 Commitment Revision Report as required by SECY-00-0045 (NEI 99-04).
If you have any questions or require additional information, please contact Rick Miller, of Regulatory Assurance, at 717-948-8485.
Respectively,
,/~
Thomas P. Haaf --
Plant Manager, TMl-1 Exelon Generation Co., LLC TH/rrm Enclosure cc: USNRC Regional Administrator, Region I USNRC Project Manager, TMI USNRC Senior Resident Inspector, TMI
U.S. Nuclear Regulatory Commission Annual Commitment Revision Report for 2016 March 29, 2017 Page 1 of 4 EXELON CORPORATION THREE MILE ISLAND UNIT 1 DOCKET NO. 50-289 ANNUAL COMMITMENT REVISION REPORT JANUARY 1, 2016 THROUGH DECEMBER 31, 2016
U.S. Nuclear Regulatory Commission Annual Commitment Revision Report for 2016 March 29, 2017 Page 2 of 4 Letter Source IEB 89-01: Failure of Westinghouse SG Tube Mechanical Plugs Exelon Tracking No. 1122355-49/1 989T0022 Nature of Commitment GPUN committed to the NRC that removed Westinghouse Steam Generator mechanical plugs would be examined in accordance with action 2E of IEB 89-01 to the extent possible.
Summary of Commitment Change Evaluation Form 16-01 revised this commitment: TMI Justification examined the applicable plugs when this commitment applied. At this time, TMI no longer has Westinghouse plugs in the TMl-1 Once Through Steam Generators (OTSGs) following the replacement of the OTSGs in 2009. All mechanical plugs in use in the new Steam Generators are AREVA plugs.
Letter Source GL 85-2: Resolution Unresolved Steam Generator Tube Integrity Safety Issues Exelon Tracking No: 1122355-03/1985T0021 Provide accountability for components and parts removed from the internals by Nature of Commitment: revision of administrative procedure AP 1030 rev 7 to specifically include a requirement for the reassembly of cut or removed components in so far as practical.
Commitment Change Evaluation Form 16-03 revised this commitment: In Summary of response to GL 85-02, these commitments were intended to provide a level of Justification: assurance that loose parts identified in the secondary side of the steam generators would be accounted for and addressed to eliminate the potential of damage to the steam generator tubes.
Exelon has since committed to the implementation of NEI 97-06 as described in Tech. Spec Surveillance Requirement SR 4.19.1. This document invokes among other documents, the EPRI PWR Steam Generator Examination Guidelines and the EPRI Steam Generator Integrity Assessment Guidelines.
The sampling plan requirements of the EPRI PWR Steam Generator Examination Guidelines paragraph 3.6 require that tubes with indications of possible loose parts and periphery tubes be subjected to examination when there is a possibility that loose parts may have been introduced into the steam generators.
The EPRI Steam Generator Integrity Assessment Guidelines require a program to maintain the integrity of the steam generator secondary side as required by NEI 97-06. This includes addressing secondary side concerns in Degradation Assessments, Condition Monitoring and Operation Assessments performed during each refueling outage.
These proqram requirements exceed the scope of the previous commitments.
U.S. Nuclear Regulatory Commission Annual Commitment Revision Report for 2016 March 29, 2017 Page 3 of 4 Letter Source GL 88-05: Boric Acid Corrosion of Carbon Steel Reactor Pressure Boundary Exelon Tracking No: 1122355-32/1 988T0046 Improve the procedural guidance and provide a more formal documentation of the Nature of Commitment: engineering evaluation prior to the removal of evidence of the leakage pathway and the extent of leakage for reactor coolant pressure boundary leakage.
Commitment Change Evaluation Form 16-04 revised this commitment: In Summary of response to GL 88-05, this commitment was intended to provide a level of Justification: assurance that boric acid leakage would not be removed prior to providing engineering the opportunity to inspect and evaluate the leak.
Exelon has since implemented a Boric Acid Program (ER-AP-331) that encompasses the requirements Generic Letter (GL) 88-05. This program also encompasses the requirements of the Alloy 600/82/182 initiative, ASME Section XI (e.g., Pressure Testing, Borated Bolted Connections), NUREG-0737, ASME Code Case N-722-X and N-729-X, N-770-X, and applicable site Technical Specifications.
The Evaluation and Assessments section of ER-AP-331 addresses requirement that boric acid leakage is evaluated by engineering prior to the removal of the boric acid deposit.
The Boric Acid Corrosion Control Program requirements exceed the scope of the previous commitments.
Letter Source IEB 79-09: Failure of GE type AK-2 circuit breaker in safety related systems Exelon Tracking No: 1122072-34/1997T0019
- 1) TMl-1 used GE type ak-2 circuit breakers as the reactor Trip breakers in the Nature of Commitment: control rod drive system.
- 2) Update by 6/15/79 the preventative maintenance procedure (PM) e-36 to include the new GE recommendations.
- 3) The breakers were functionally tested monthly during unit Operation.
- 4) Preventative maintenance was performed annually.
- 5) The electrical maintenance personnel received formal Training in electrical maintenance practices, includin Maintenance of GE t e AK circuit breakers.
Summary of Justification: Commitment Change Evaluation Form 16-05 revised this commitment:
Breakers were replaced with new style of breakers (Momter Pac Breakers).
U.S. Nuclear Regulatory Commission Annual Commitment Revision Report for 2016 March 29, 2017 Page 4 of 4 Letter Source NU REG 1019, Supplement 1 "Steam Generator Tube Repair and Return to Operation" Exelon Tracking No: 1122072-87/1984T0122 NRC stated in NU REG 1019 SUPP 1 that GPUN had completed the Nature of Commitment: following: Actions to prevent the re-introduction of contaminants into the Reactor coolant system (RCS):
- 1) The sodium thiosulfate tank was drained and the piping connecting it to the RCS was physically severed. (complete)
- 2) All RCS components which had contacted thiosulfate solutions were flushed to remove soluble sulfur compounds to a concentration of less than 0.1 ppm sulfate in the coolant. (complete)
- 3) Administrative controls were instituted on all pathways by which foreign chemical might be injected into the RCS to minimize the potential for reintroduction of contaminants.
Those pathways included:
Lithium hydroxide mix tank Boric acid mix tank Reactor coolant bleed tanks Borated water storage tank Sodium hydroxide tank (ongoing)
- 4) New analytical procedures were implemented to detect the Ingress of deleterious materials. The coolant was sampled Daily for sulfate analysis while Ph and conductivity was monitored five times per week. (ongoing)
- 5) New limits were placed on primary water chemistry to prevent the development of an aggressive coolant environment. (ongoing)
Commitment Change Evaluation Form 16-07 revised this commitment: The Summary of subject commitment was made, as part of the restart of TMl-1 in the 1980's, in Justification: order to operate the plant with repaired tubes in the original steam generators.
However, the subject repaired steam generators are no longer installed in the plant. Both of the plant's steam generators were replaced with new steam generators during refueling Outrage T1R18 in Fall/Winter of 2009.
TMl-1 committed to replace, and did replace, its repaired original steam generators as part of the License Renewal process. TMl-1 has also committed to adhere to the requirements of EPRl's Pressurized Water Reactor Primary Water Chemistry Guidelines and the Pressurized Water Reactor Secondary Water Chemistry Guidelines. These EPRI Guidelines were not available in 1984 and now form the bases of the plant's chemistry sampling and analysis procedures.
In summary, much has changed since the 1984 commitment was authored. The plant's steam generators were replaced since 1984 and plant/industry requirements for the chemistry program have been altered since 1984.