Letter Sequence Request |
---|
|
|
MONTHYEARRA-11-004, County, Limerick, Oyster Creek, Peach Bottom, Quad Cities, Three Mile Island, 30-Day Response to NRC Bulletin 2011-01, Mitigating Strategies.2011-06-0808 June 2011 County, Limerick, Oyster Creek, Peach Bottom, Quad Cities, Three Mile Island, 30-Day Response to NRC Bulletin 2011-01, Mitigating Strategies. Project stage: Request RA-11-043, Submittal of 60-Day Response to NRC Bulletin 2011-01, Mitigating Strategies.2011-07-0808 July 2011 Submittal of 60-Day Response to NRC Bulletin 2011-01, Mitigating Strategies. Project stage: Request ML1131200572011-11-22022 November 2011 Fleet - Bulletin 2011 01, Mitigating Strategies Request for Additional Information Regarding 60-Day Response Project stage: RAI RS-11-180, Response to NRC Bulletin 2011-012011-12-20020 December 2011 Response to NRC Bulletin 2011-01 Project stage: Request NOC-AE-12002817, Response to Request for Additional Information, Round 2, Regarding the License Amendment Request to Revise the South Texas Project Fire Protection Program Related to the Alternative Shutdown Capability2012-03-22022 March 2012 Response to Request for Additional Information, Round 2, Regarding the License Amendment Request to Revise the South Texas Project Fire Protection Program Related to the Alternative Shutdown Capability Project stage: Response to RAI ML12160A3872012-06-14014 June 2012 Closeout of Bulletin 2011-01, Mitigation Strategies, Project stage: Other ML12178A2152012-08-0202 August 2012 Closeout of Bulletin 2011-01 Migrating Strategies. Project stage: Other ML15188A0542015-05-27027 May 2015 Amendment to R-110 Reactor License for AGN-201 at Idaho State University Project stage: Request ML16040A1192016-02-22022 February 2016 Idaho State University - Request for Additional Information for License Amendment Request Regarding the Organizational Change for the Idaho State AGN-201 Training Reactor Project stage: RAI 2012-03-22
[Table View] |
Submittal of 60-Day Response to NRC Bulletin 2011-01, Mitigating Strategies.ML111920162 |
Person / Time |
---|
Site: |
Dresden, Peach Bottom, Oyster Creek, Byron, Three Mile Island, Braidwood, Limerick, Clinton, Quad Cities, LaSalle |
---|
Issue date: |
07/08/2011 |
---|
From: |
Jury K Exelon Generation Co, Exelon Nuclear |
---|
To: |
Document Control Desk, Office of Nuclear Reactor Regulation |
---|
Shared Package |
---|
ML111920160 |
List: |
---|
References |
---|
RA-11-043, RS-11-098, TMI-11-102 |
Download: ML111920162 (4) |
|
|
---|
Category:Letter type:RA
MONTHYEARRA24-008, Post-Outage Inservice Inspection (ISI) Summary Report2024-06-20020 June 2024 Post-Outage Inservice Inspection (ISI) Summary Report RA24-023, Response to NRC LaSalle County Station, Units 1 and 2, Integrated Inspection Report 05000373/2024001 and 05000374/20240012024-06-12012 June 2024 Response to NRC LaSalle County Station, Units 1 and 2, Integrated Inspection Report 05000373/2024001 and 05000374/2024001 RA24-011, 2023 Annual Radiological Environmental Operating Report2024-05-0303 May 2024 2023 Annual Radiological Environmental Operating Report RA24-009, 2023 Annual Radioactive Effluent Release Report2024-04-26026 April 2024 2023 Annual Radioactive Effluent Release Report RA24-010, Annual Dose Report for 20232024-04-24024 April 2024 Annual Dose Report for 2023 RA24-006, Cycle 21 Core Operating Limits Reports2024-03-11011 March 2024 Cycle 21 Core Operating Limits Reports RA23-072, Regulatory Commitment Change Summary Report2023-12-15015 December 2023 Regulatory Commitment Change Summary Report RA23-057, Registration of Use of Cask to Store Spent Fuel2023-08-11011 August 2023 Registration of Use of Cask to Store Spent Fuel RA23-055, Registration of Use of Cask to Store Spent Fuel2023-08-11011 August 2023 Registration of Use of Cask to Store Spent Fuel RA23-052, Registration of Use of Cask to Store Spent Fuel2023-08-0404 August 2023 Registration of Use of Cask to Store Spent Fuel RA23-051, Registration of Use of Cask to Store Spent Fuel2023-07-21021 July 2023 Registration of Use of Cask to Store Spent Fuel RA23-048, Registration of Use of Cask to Store Spent Fuel2023-07-14014 July 2023 Registration of Use of Cask to Store Spent Fuel RA23-045, Completion of License Renewal Activities Prior to Entering the Period of Extended Operation2023-06-30030 June 2023 Completion of License Renewal Activities Prior to Entering the Period of Extended Operation RA23-047, Registration of Use of Cask to Store Spent Fuel2023-06-30030 June 2023 Registration of Use of Cask to Store Spent Fuel RA23-018, Post-Outage Inservice Inspection (ISI) Summary Report2023-06-27027 June 2023 Post-Outage Inservice Inspection (ISI) Summary Report RA23-046, Registration of Use of Cask to Store Spent Fuel2023-06-23023 June 2023 Registration of Use of Cask to Store Spent Fuel RA23-042, Registration of Use of Cask to Store Spent Fuel2023-06-16016 June 2023 Registration of Use of Cask to Store Spent Fuel RA23-029, 2022 Annual Radiological Environmental Operating Report2023-05-12012 May 2023 2022 Annual Radiological Environmental Operating Report RA23-028, Submittal of 2022 Annual Radioactive Effluent Release Report2023-04-28028 April 2023 Submittal of 2022 Annual Radioactive Effluent Release Report RA23-027, Annual Dose Report for 20222023-04-21021 April 2023 Annual Dose Report for 2022 RA23-025, Post Accident Monitoring Report2023-04-0707 April 2023 Post Accident Monitoring Report RA23-013, Submittal of Triennial Chlorine Survey Report2023-03-30030 March 2023 Submittal of Triennial Chlorine Survey Report RA23-019, Cycle 20 Core Operating Limits Reports2023-03-21021 March 2023 Cycle 20 Core Operating Limits Reports RA22-066, 150 Day Submittal Cover Letter2022-12-0202 December 2022 150 Day Submittal Cover Letter RA22-060, Regulatory Commitment Change Summary Report2022-11-30030 November 2022 Regulatory Commitment Change Summary Report RA22-051, Submittal of the Snubber Program Plan for the Fourth 10-Year Interval2022-11-16016 November 2022 Submittal of the Snubber Program Plan for the Fourth 10-Year Interval RA22-041, Unit 2 Cycle 19 Core Operating Limits Report Revision2022-10-0505 October 2022 Unit 2 Cycle 19 Core Operating Limits Report Revision RA22-029, Cycle 20 Startup Test Report Summary2022-06-10010 June 2022 Cycle 20 Startup Test Report Summary RA22-021, Post-Outage 90-Day Inservice Inspection (ISI) Summary Report2022-06-0808 June 2022 Post-Outage 90-Day Inservice Inspection (ISI) Summary Report RA22-020, Annual Radiological Environmental Operating Report2022-05-13013 May 2022 Annual Radiological Environmental Operating Report RA22-018, Annual Dose Report for 20212022-04-22022 April 2022 Annual Dose Report for 2021 RA22-010, Cycle 20 Core Operating Limits Reports2022-03-21021 March 2022 Cycle 20 Core Operating Limits Reports RA21-059, Regulatory Commitment Change Summary Report2021-11-30030 November 2021 Regulatory Commitment Change Summary Report RA21-050, Completion of License Renewal Activities Prior to Entering the Period of Extended Operation2021-11-0909 November 2021 Completion of License Renewal Activities Prior to Entering the Period of Extended Operation RA21-051, County Station Physical Security Plan (Revision 18)2021-09-29029 September 2021 County Station Physical Security Plan (Revision 18) RA21-052, Registration of Use of Cask Store Spent Fuel2021-09-17017 September 2021 Registration of Use of Cask Store Spent Fuel RA21-046, Registration of Use of Cask to Store Spent Fuel2021-08-0505 August 2021 Registration of Use of Cask to Store Spent Fuel RA21-043, Cycle 19 Startup Test Report Summary2021-07-15015 July 2021 Cycle 19 Startup Test Report Summary RA21-031, 2020 Annual Radiological Environmental Operating Report2021-05-13013 May 2021 2020 Annual Radiological Environmental Operating Report RA21-029, Unit 2 - 2020 Annual Radioactive Effluent Release Report2021-04-29029 April 2021 Unit 2 - 2020 Annual Radioactive Effluent Release Report RA21-026, Annual Dose Report for 20202021-04-22022 April 2021 Annual Dose Report for 2020 RA21-016, Netco Rack Insert 10-year Surveillance Report2021-04-15015 April 2021 Netco Rack Insert 10-year Surveillance Report RA21-017, Post-Outage 90-Day Inservice Inspection (ISI) Summary Report2021-04-0909 April 2021 Post-Outage 90-Day Inservice Inspection (ISI) Summary Report RA21-019, Unit 2 Cycle 19 Core Operating Limits Reports2021-04-0707 April 2021 Unit 2 Cycle 19 Core Operating Limits Reports RA20-058, Licensee Post Exam Submittal Letter2020-12-0202 December 2020 Licensee Post Exam Submittal Letter RA20-044, Unit 2 - Unit 1 Cycle 19 Core Operating Limits Report2020-09-10010 September 2020 Unit 2 - Unit 1 Cycle 19 Core Operating Limits Report RA20-026, 2019 Annual Radiological Environmental Operating Report2020-05-13013 May 2020 2019 Annual Radiological Environmental Operating Report RA20-023, Annual Dose Report for 20192020-04-28028 April 2020 Annual Dose Report for 2019 RA20-016, Corrected Drawing for One-Line Electrical Power Supply for Containment Vent System Final Integrated Plan2020-03-24024 March 2020 Corrected Drawing for One-Line Electrical Power Supply for Containment Vent System Final Integrated Plan RA20-015, Triennial Chlorine Survey Report2020-03-20020 March 2020 Triennial Chlorine Survey Report 2024-06-20
[Table view] |
Text
Security-Related Information - Withhold Under 10 CFR 2,390 10 CFR 50.54(f)
RS-11-098 RA-11-043 TMI-11-102 July 8,2011 U.S. Nuclear Regulatory Commission ATIN: Document Control Desk 11555 Rockville Pike Rockville, MD 20852 Braidwood Station, Units 1 and 2 Facility Operating License Nos, NPF-72 and NPF-77 NRC Doc.ket Nos. STN 50-456 and STN 50-457 Byron Station, Units 1 and 2 Facility Operating License Nos, NPF-37 and NPF-66 NRC Docket Nos. STN 50-454 and STN 50-455 Clinton Power Station, Unit 1 Facility Operating License No. NPF*62 NRC Docket No. 50-461 Dresden Nuclear Power Station, Units 2 and 3 Renewed Facility Operating License Nos, DPR.. 19 and DPR-25 NRC Docket Nos. 50*237 and 50*249 LaSane County Station, Units 1 and 2 Facility Operating License Nos. NPF-11 and NPF-18 NRC Docket Nos. STN 50-373 and STN 50-374 Limerick Generating Station, Units 1 and 2 Facility Operating License Nos, NPF-39 and NPF-85 NRC Docket Nos. 50-352 and 50-353 Oyster Creek Nuclear Generating Station Renewed Facility Operating License No. DPR..16 NRC Docket No. 50-219 Peach Bottom Atomic Power Station, Units 2 and 3 Renewed Facility Operating License Nos, DPR-44 and DPR..56 NRC Docket Nos. 50-277 and 50*278 Security-Related Information - Withhold Under 10 CFR 2.390 Attachments 1 through 10 contain Sensitive Unclassified Non-Safeguards Information (SUNSI); upon separation this cover letter is decontrolled,
Security-Related Information - Withhold Under 10 CFR 2.390 U.S. Nuclear Regulatory Commission 60-Day Response to Bulletin 2011-01 July 8,2011 Page 2 Quad Cities Nuclear Power Station, Units 1 and 2 Renewed Facility Operating License Nos. DPR..29 and DPR*30 NRC Docket Nos. 50-254 and 50-265 Three Mile Island Nuclear Station, Unit 1 Renewed Facility Operating License No. DPR-50 NRC Docket No. 50-289
Subject:
60-Day Response to NRC Bulletin 2011-01, "Mitigating Strategies"
References:
- 1) NRC Bulletin 2011-01, "Mit/gating Strategies, "dated May 11, 2011
- 2) Letter from Keith R. Jury, Exelon Generation Company, LLC, to U.S. Nuclear Regulatory Commission Day Response to NRC Bulletin 2011-01, "Mitigating Strategies, " dated June 8, 2011 (ML111600096)
On May 11, 2011, the U.S. Nuclear Regulatory Commission (NRC) issued Bulletin 2011-01, "Mitigating Strategies" (Reference 1). The NRC issued this bulletin to achieve the following objectives:
- 1. To require that addressees provide a comprehensive verification of their compliance with the regulatory requirements of Title 10 of the Code of Federal Regulations (10 CFR)
Section 50.54(hh)(2),
- 2. To notify addressees about the NRC staff's need for information associated with licensee mitigating strategies under 10 CFR 50.54(hh)(2) in light of the recent events at Japan's Fukushima DaUchi facility in order to determine if 1) additional assessment of program implementation is needed, 2) the current inspection program should be enhanced, or 3) further regulatory action is warranted, and
- 3. To require that addressees provide a written response to the NRC in accordance with 10 CFR 50.54(f).
In Bulletin 2011*01, the NRC requested that each licensee submit a written response within 30 days of the date of the bulletin, which Exelon Generation Company, LLC (Exelon) submitted on June 8, 2011 (Reference 2). The bulletin also requested that each licensee submit a written response within 60 days of the date of the bulletin.
Accordingly, the attachments to this letter contain the 60-day response to the requested information pursuant to the provisions of 10 CFR 50.54(f) for each applicable Exelon facility concerning mitigation strategies programs for 10 CFR 50.54(hh)(2).
Security-Related Information - Withhold Under 10 CFR 2.390 Attachments 1 through 10 contain Sensitive Unclassified Non-Safeguards Information (SUNSI); upon separation this cover letter is decontrolled.
Security-Related Information - Withhold Under 10 CFR 2.390 U.S. Nuclear Regulatory Commission 60-Day Response to Bulletin 2011-01 July 8,2011 Page 3 The attachments to this letter contain Sensitive Unclassified Non-Safeguards Information (SUNSI) and the information should be withheld from pUblic disclosure in accordance with the requirements of 10 CFR 2.390. The pages have been marked accordingly with the notation "Security-Related Information - Withhold Under 10 CFR 2.390."
The attachments include information that addresses measures that are currently in place.
There are no regulatory commitments contained in this response.
If there are any questions concerning this response, please contact David P. Helker at (610) 765-5525.
I declare under penalty of perjury that the foregoing is true and correct. Executed on the 8th day of July 2011.
Respectfully, K~~l~-
Vice President - Licensing & Regulatory Affairs Exelon Generation Company, LLC - Braidwood Station 60-Day Response to Bulletin 2011-01 - Byron Station 60-Day Response to Bulletin 2011-01 - Clinton Power Station 60-Day Response to Bulletin 2011-01 - Dresden Nuclear Power Station 60-Day Response to Bulletin 2011-01 - LaSalle County Station 60-Day Response to Bulletin 2011-01 - Limerick Generating Station 60-Day Response to Bulletin 2011-01 - Oyster Creek Nuclear Generating Station 60-Day Response to Bulletin 2011-01 - Peach Bottom Atomic Power Station 60-Day Response to Bulletin 2011-01 - Quad Cities Nuclear Power Station 60-Day Response to Bulletin 2011-01 0 - Three Mile Island Nuclear Station, Unit 1 60-Day Response to Bulletin 2011-01 Security-Related Information - Withhold Under 10 CFR 2.390 Attachments 1 through 10 contain Sensitive Unclassified Non-Safeguards Information (SUNSI); upon separation this cover letter is decontrolled.
Security-Related Information - Withhold Under 10 CFR 2.390 U.S. Nuclear Regulatory Commission 60-Day Response to Bulletin 2011-01 July 8, 2011 Page 4 cc: Regional Administrator - NRC Region I Regional Administrator - NRC Region III NRC Senior Resident Inspector - Braidwood Station NRC Senior Resident Inspector - Byron Station NRC Senior Resident Inspector - Clinton Power Station NRC Senior Resident Inspector - Dresden Nuclear Power Station NRC Senior Resident Inspector - LaSalle County Station NRC Senior Resident Inspector - Limerick Generating Station NRC Senior Resident Inspector - Oyster Creek Nuclear Generating Station NRC Senior Resident Inspector - Peach Bottom Atomic Power Station NRC Senior Resident Inspector - Quad Cities Nuclear Power Station NRC Senior Resident Inspector - Three Mile Island Nuclear Station, Unit 1 NRC Project Manager, NRR - Braidwood Station NRC Project Manager, NRR - Byron Station NRC Project Manager, NRR - Clinton Power Station NRC Project Manager, NRR - Dresden Nuclear Power Station NRC Project Manager, NRR - LaSalle County Station NRC Project Manager, NRR - Limerick Generating Station NRC Project Manager, NRR - Oyster Creek Nuclear Generating Station NRC Project Manager, NRR - Peach Bottom Atomic Power Station NRC Project Manager, NRR - Quad Cities Nuclear Power Station NRC Project Manager, NRR - Three Mile Island Nuclear Station, Unit 1 Illinois Emergency Management Agency - Division of Nuclear Safety Director, Bureau of Radiation Protection - Pennsylvania Department of Environmental Resources Director, Bureau of Nuclear Engineering - New Jersey Department of Environmental Protection Chairman, Board of County Commissioners of Dauphin County, PA Chairman, Board of Supervisors of Londonderry Township, PA Mayor of Lacey Township, Forked River, NJ S. T. Gray, State of Maryland R. R. Janati, Commonwealth of Pennsylvania Security-Related Information - Withhold Under 10 CFR 2.390 Attachments 1 through 10 contain Sensitive Unclassified Non-Safeguards Information (SUNSI); upon separation this cover letter is decontrolled.