ML21218A008
Letter Sequence Approval | |
---|---|
Initiation Administration Questions
Results Other: ML18247A211, ML19008A394, ML19008A395, ML19008A396, ML19008A397, ML19008A405, ML20195A857, ML21050A309, ML21281A171, ML23055A028, ML23055A029, ML23067A100 | |
MONTHYEARML18184A4442018-06-27027 June 2018
[Table View]Lacrossesolutions, LLC - Application for Order Approving License Transfer and Conforming Administrative License Amendments Project stage: Request ML18247A2112018-10-0303 October 2018 LACBWR - Initial FRN Regarding the Lacrosse Solutions License Transfer Application and Associated Conforming Administrative License Amendments to Transfer License to the Dairyland Power Cooperative (CAC No. 000083; EPID L-2018-LNS-0002) Project stage: Other ML18283A0442018-11-0101 November 2018 Boiling Water Reactor - Acceptance Review of the Lacrosse Solutions License Transfer Application and Associated Conforming Administrative License Amendment to Transfer the Operating License to the Dairyland Power Cooperative ... Project stage: Acceptance Review ML19092A2412019-03-25025 March 2019 Lacrosse Boiling Water Reactor Report on Status of Decommissioning Funding for Shutdown Reactor Project stage: Request ML19008A3972019-09-24024 September 2019 LACBWR License Transfer SE - Enclosure 3 Project stage: Other ML19008A3932019-09-24024 September 2019 License Transfer to Dairyland Project stage: Request ML19008A3962019-09-24024 September 2019 LACBWR License Transfer Order - Enclosure 1 Project stage: Other ML19008A3952019-09-24024 September 2019 Order Approving Transfer of the License for the La Crosse Boiling Water Reactor to Dairyland Power Cooperative and Conforming Administrative License Amendment Project stage: Other ML19008A3942019-09-24024 September 2019 LACBWR License Transfer Amendment No. 76 - Enclosure 2 Project stage: Other ML19008A4052019-09-26026 September 2019 LACBWR License Transfer Issuance FRN Project stage: Other ML20188A2282020-06-24024 June 2020 Lacrossesolutions, LLC - Request for Extension of Order Approving Trans(Er of the License for the La Crosse Boiling Water Reactor to Dairyland Power Cooperative Project stage: Request ML20195A8572020-09-0101 September 2020 LACBWR License Transfer Order Extension Letter Project stage: Other ML20195A8462020-09-0101 September 2020 License Transfer Order Extension Approval Project stage: Request ML21050A3092021-03-0909 March 2021 LACBWR License Transfer Order Second Extension Letter Project stage: Other ML21218A0082021-08-10010 August 2021 NSIR Review of the Three Mile Island Physical Security Plan Revision 24 for the Verification of ASM 20-103 Incorporation Project stage: Approval ML21281A1712021-12-0707 December 2021 General Atomics Triga Reactor Facility - Approval of License Termination Based on the Final Status Survey Report and Supporting Information Project stage: Other ML22040A2752022-02-11011 February 2022 NSIR Staff Review of the Duane Arnold Energy Center Security Plan, Training and Qualification Plan, and Safeguards Contingency Plan, for the Verification of ASM EA-02-104 Incorporation Project stage: Approval ML22277A3502022-05-31031 May 2022, 5 July 2022, 9 August 2022, 16 August 2022, 22 August 2022, 7 September 2022 Class 1 Fssr Review - Clarification Activities Project stage: Request ML22224A1372022-07-12012 July 2022 Quality Assurance Program Description (Oapd), Revision 31 Project stage: Request ML22223A0882022-07-28028 July 2022 Response to June 5, 2022 Request for Additional Information for Class 1 Survey Areas Project stage: Request ML22230A8012022-08-16016 August 2022 Request for Extension of Order Approving Transfer of the License for the La Crosse Boiling Water Reactor from Lacrossesolutions, LLC, to Dairyland Power Cooperative Project stage: Request ML22269A3922022-09-0707 September 2022 01-Responses to NRC Questions from July 5 - 2022 Project stage: Request ML22269A3912022-09-0707 September 2022 03-L1-SUB-CDR Release Record R.2 Final Project stage: Request ML22235A7922022-09-12012 September 2022 License Transfer Order Fourth Extension Approval Project stage: Request ML22278A0272022-10-12012 October 2022 Request for Confirmatory Information Related to the Review of the Class 1 Survey Units Project stage: Request ML22278A0292022-10-12012 October 2022 Enclosure Request for Confirmatory Information Enclosure Related to the Review of the Class 1 Survey Units Project stage: Approval ML22278A0282022-10-12012 October 2022 Request for Confirmatory Information Letter Re to the Review of the Class 1 Survey Units Project stage: Approval ML22297A0042022-10-20020 October 2022 Response to October 14, 2022 Request for Additional Information for Class 1 Excavation and Basement Survey Units Project stage: Request ML22321A0162022-11-0303 November 2022 LACBWR RCI Clarification Responses Project stage: Request ML22321A0142022-11-0303 November 2022 Class 1 Fssr Review - Clarification Activities Part 2 Project stage: Request ML22335A0852022-11-23023 November 2022 Request for Extension of Order Approving Transfer of the License for the La Crosse Boiling Water Reactor from Lacrossesolutions, LLC, to Dairyland Power Cooperative Project stage: Request ML22321A3092022-12-0808 December 2022 License Transfer Order Fifth Extension Approval Project stage: Request ML23055A0292023-02-24024 February 2023 Staff Evaluation in Support of the La Crosse Class 1 Survey Unit Partial Site Release Project stage: Other ML23055A0282023-02-24024 February 2023 Completion of License Termination Activities and Release of Remaining Class 1 Survey Units from Possession Only License No. DPR-45 Project stage: Other ML23067A1002023-03-0808 March 2023 Amendment No. 9 to Indemnity Agreement No. B-62 for La Crosse Boiling Water Reactor Project stage: Other 2022-10-20 |
ML21218A008 | |
Person / Time | |
---|---|
Site: | Three Mile Island, 07200077 |
Issue date: | 08/10/2021 |
From: | Alison Rivera NRC/NSIR/DPCP/MSB |
To: | Bruce Watson Office of Nuclear Material Safety and Safeguards |
Garner D | |
References | |
CAC 000083, EPID L-2021-SPR-0000 | |
Download: ML21218A008 (2) | |
Similar Documents at Three Mile Island, 07200077 | |
---|---|
Category:Memoranda
MONTHYEARML23102A0382023-04-10010 April 2023
[Table view]Occupational Radiation Exposure Annual Report ML22073A2442022-03-16016 March 2022 TMI NMSS Memo for ISFSI PSP Review Completion, Staff Review of the Three Mile Island Independent Spent Fuel Storage Installation Physical Security Plan (Rev.0) and License Amendment Request (Cac/Epid No: 000078/05000289/L-2021-SPR-0004) ML22074A0922022-03-15015 March 2022 TMI: 1 ISFSI Only PSP Rev. 0 Notice of Safeguards Memo ML21277A2472021-11-0505 November 2021 Notification of Significant Licensing Action - Proposed Issuance of Order Approving the Transfer of Licenses for Which a Hearing Has Been Requested - Exelon Generation Company, LLC; Et. Al ML21218A0082021-08-10010 August 2021 NSIR Review of the Three Mile Island Physical Security Plan Revision 24 for the Verification of ASM 20-103 Incorporation ML21166A1182021-06-15015 June 2021 Technical Assistance Request - Review of Physical Security Plan for the Three Mile Island Unit 1 Power Station Independent Spent Fuel Storage Installation ML19182A3562019-07-23023 July 2019 Quarterly Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206 - April 1 to June 30, 2019 ML19044A3842019-02-0606 February 2019 Notification of the Facility Director Change for the Nuclear Regulatory Commission Regulated Independent Spent Fuel Storage Installations (CLNl90659) ML18093B1022018-04-0303 April 2018 Notice of Public Meeting with Exelon Generation Company, LLC, to Discuss the NRCs Assessment of Safety Performance at Three Mile Island Nuclear Station, Unit 1 for 2017, as Described in the Annual Assessment Letter Dated February 28, 2018 ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ML17142A2382017-05-25025 May 2017 OEDO-17-00280 - Briefing Package for Drop-In Visit on June 9, 2017, by Senior Management of Exelon Generation Company, LLC with Chairman Svinicki, Commissioner Baran, and Commissioner Burns ML16252A2732016-08-26026 August 2016 Notification of the Facility Director Change Update for the NRC Independent Spent Fuel Storage Installations (EM-NRC-16-020) ML16075A3292016-03-16016 March 2016 OEDO-16-00165 - Briefing Package for Drop-In Visit on March 23, 2016, by Senior Management of Exelon Generation Company, LLC with the NRC Executive Director for Operations ML15230A5332015-08-18018 August 2015 Draft Request for Additional Information ML15175A3002015-08-0606 August 2015 Final Response to Task Interface Agreement 2015-01, Assessment of Three Mile Island Nuclear Station'S Use of a Non-Seismic Qualified Cleanup Path for the Borated Water Storage Tank ML15089A1642015-04-27027 April 2015 Summary of February 25, 2015, Partially Closed Meeting with Industry Stakeholders Regarding the Babcock and Wilcox Loss of Coolant Accident Evaluation Model Analysis ML14133A0592014-07-0101 July 2014 Summary of Closed Meeting Between Representatives of the Army Corps of Engineers, Nuclear Regulatory Commission, Federal Energy Regulatory Commission, Exelon Generation Co, LLC, and PPL Susquehanna, LLC, to Discuss Dam Failure Analysis.. ML14112A2392014-04-22022 April 2014 Notice of Forthcoming Closed Meeting to Discuss Dam Failure Analysis for Peach Bottom Atomic Power Station Units 2 and 3, Susquehanna Steam Electric Station Units 1 and 2, and Three Mile Island Nuclear Station Unit 1 ML14106A3742014-03-31031 March 2014 Notification of Facility Director Change for the Nuclear Regulatory Commission Regulated Fort St Vrain, Three Mile Island and Idaho Spent Fuel Facility Independent Spent Fuel Storage Installations (EM-FMDP-14-018) ML13269A1792013-09-25025 September 2013 Draft Request for Additional Information ML13262A1632013-09-23023 September 2013 Meeting Report - Three Mile Island, Unit 2, Post-Shutdown Decommissioning Activities Report Public Meeting ML13253A2252013-09-10010 September 2013 Draft Request for Additional Information ML13249A2072013-09-0505 September 2013 Draft Request for Additional Information ML13221A4462013-08-12012 August 2013 Meeting Notice: to Discuss the Three Mile Island, Unit 2, Post-Shutdown Decommissioning Activities Report Submittal and Obtain Public Comments ML13190A1992013-08-0606 August 2013 FRN - Memo to Cindy Bladey Transmitting Federal Register Notice on Receipt of Three Mile Island - Unit 2 Post-Shutdown Decommissioning Activities Report ML13193A1452013-07-12012 July 2013 Electronic Transmission, Draft Request for Additional Information Regarding Proposed Revision to Pressure and Temperature Limit Curves and Exemption Request for Initial Reference Temperature Values (TAC Nos. MF0425 & MF0426) ML13190A3522013-07-10010 July 2013 Notice of Forthcoming Teleconference with Exelon Generation Company, LLC ML13177A3902013-06-26026 June 2013 Electronic Transmission, Draft Request for Additional Information Regarding Overall Integrated Plan in Response to Order Number EA-12-051, Reliable Spent Fuel Pool Instrumentation ML13136A2032013-05-20020 May 2013 Meeting Notice with Exelon Generation Company, LLC, to Discuss Once Through Steam Generator Tube-to-Tube Wear at Three Mile Island, Unit 1 ML13066A1262013-03-0707 March 2013 Electronic Transmission, Draft Request for Additional Information Regarding Fifth Inservice Test Interval Relief Request PR-01 Nuclear Services Closed Cooling Water Flow Measurement ML13050A6362013-02-20020 February 2013 Draft RAI Memo ML13044A6652013-02-13013 February 2013 Electronic Transmission, Draft Request for Additional Information Regarding Relief Request VR-01, Associated with the Fifth Inservice Testing Interval ML13044A3122013-02-13013 February 2013 Electronic Transmission, Draft Request for Additional Information Regarding 30-Day Report for Emergency Core Cooling System Model Changes Pursuant to the Requirements of 10 CFR 50.46 ML12348A6962012-12-17017 December 2012 1/3/2013 - Notice of Forthcoming Meeting with Exelon Generation Company, LLC, to Discuss Requests for Additional Information Regarding Exelon Physical Security Plans ML12310A2022012-11-0606 November 2012 Electronic Transmission, Draft Request for Additional Information Regarding 30-Day Report for Emergency Core Cooling System Model Changes Pursuant to the Requirements of 10 CFR 50.46 ML12306A4542012-11-0101 November 2012 Electronic Transmission, Draft Request for Additional Information Regarding 2011 Steam Generator Tube Inspection Report ML1208701692012-03-28028 March 2012 Electronic Transmission, Draft Request for Additional Information Regarding Fourth Interval Inservice Testing Relief Request PR-05 ML1208602902012-03-26026 March 2012 Notice of Forthcoming Public Meeting with Exelon Generation to Discuss Future Fleet Submittal Regarding Licensed Operator Eligibility Requirements ML1134801002011-12-19019 December 2011 Notice of Forthcoming Meeting with Exelon Generation Company, LLC, and Entergy Operations, Inc., to Discuss Steam Generator Inspection Results at Three Mile Island, Unit 1, and Arkansas Nuclear One, Unit 1 ML1133605762011-12-0505 December 2011 Electronic Transmission, Draft Request for Additional Information Regarding Proposed License Amendment Revising Technical Specifications to Incorporate Administrative Changes ML1119900962011-07-20020 July 2011 Electronic Transmission, Draft Request for Additional Information Regarding Third Inservice Inspection Interval Relief Requests RR-11-01 and RR11-02 ML1113802512011-06-0303 June 2011 Memo to Cindy Bladey Federal Register Notice Providing Notice of Issuance of Director'S Decision Under 10 CFR 2.206 ML1111804942011-04-28028 April 2011 Electronic Transmission, Draft Request for Additional Information Regarding Fourth Interval Inservice Inspection Relief Request I4R-04 ML1107305692011-03-14014 March 2011 Electronic Transmission, Draft Request for Additional Information Regarding Relief Request RR-10-01, Control Rod Drive Housing Examinations Associated with the Third Inservice Inspection Interval ML1106200272011-03-0303 March 2011 Electronic Transmission, Draft Request for Additional Information Proposed Technical Specification Changes Regarding Number of Required Operable Main Steam Safety Valves ML1105509182011-02-25025 February 2011 Notice of Meeting with Exelon Generation Company, LLC, to Discuss Three Mile Island, Unit 1, Main Steam Safety Valve License Amendment Request ML1105403472011-02-23023 February 2011 Electronic Transmission, Draft Request for Additional Information, Proposed Technical Specification Changes Regarding Relocation of Equipment Load List from Technical Specifications to a Licensee Controlled Document ML1103416642011-02-0404 February 2011 Electronic Transmission, Draft Request for Additional Information, Proposed Technical Specification Changes Regarding Number of Required Operable Main Steam Safety Valves ML1103402022011-02-0303 February 2011 Electronic Transmission, Draft Request for Additional Information Regarding Relief Request RR-10-02, Weld Overlay of the Pressurizer Spray Nozzle to Safe-End and Safe-End to Elbow Dissimilar Metal Welds ML1034405552010-12-10010 December 2010 Electronic Transmission, Draft Request for Additional Information Regarding Relief Request 14R-02 2023-04-10 |
Text
August 10, 2021 MEMORANDUM TO: Bruce A. Watson, Chief Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Material Safety and Safeguards Signed by Rivera, Alison FROM: Alison Rivera, Chief on 08/10/21 Materials Security Branch Division of Physical and Cyber Security Policy Office of Nuclear Security and Incident Response
SUBJECT:
STAFF REVIEW OF THE THREE MILE ISLAND SECURITY PLAN, TRAINING AND QUALIFICATION PLAN, AND SAFEGUARDS CONTINGENCY PLAN, REVISION 24 FOR THE VERFICATION OF ASM (EA-20-103) INCORPORATION (CAC/EPID NO: 000083/05000289/L-2021-SPR-0000)
The staff has completed its review of Three Mile Island Security Plan, Training and Qualification Plan, and Safeguards Contingency Plan, Revision 24 (TMI PSP Rev. 24) which was submitted by Exelon Generation to the U.S. Nuclear Regulatory Commission (NRC) by letter dated January 28, 2021.
Based on our review, we find the submitted PSP to be acceptable and the TMI PSP Rev. 24 has met the applicable performance objectives and general requirements outlined in Title 10 of the Code of Federal Regulation, Section 73.55, and the additional security measures (ASM) imposed by the NRC Order EA-20-103.
A physical security inspection (IR No. 07200077/2021401) was completed on July 20, 2021, which verified the PSP successfully meets the objectives outlined in IP 81311. Based on staff observations, the TMI PSP Rev. 24 has met the performance objectives, and general requirements outlined in Title 10 of the Code of Federal Regulation, Section 73.55 and the ASMs imposed by the NRC.
Docket No. 50-289,72-077 CONTACT: Douglas Garner, Materials Safety Branch 301-287-0929
ML21218A008 OFFICE NSIR/DPCP/MSB NSIR/DPCP/MSB NAME DGarner DG ARivera AR DATE Aug 8, 2021 Aug 10, 2021