|
---|
Category:Letter type:RA
MONTHYEARRA24-008, Post-Outage Inservice Inspection (ISI) Summary Report2024-06-20020 June 2024 Post-Outage Inservice Inspection (ISI) Summary Report RA24-021, Emergency Diesel Generator Auto-Start and Load Due to Loss of Station Auxiliary Transformer2024-06-19019 June 2024 Emergency Diesel Generator Auto-Start and Load Due to Loss of Station Auxiliary Transformer 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 RA24-019, Technical Specification (TS) Limiting Condition for Operation (LCO) 3.6.1.3 Completion Time Exceeded2024-06-0606 June 2024 Technical Specification (TS) Limiting Condition for Operation (LCO) 3.6.1.3 Completion Time Exceeded RA24-016, Reactor Protection System Half Scram Due to Motor Generator Set Electric Power Monitoring Assembly Output Breaker Trip2024-05-17017 May 2024 Reactor Protection System Half Scram Due to Motor Generator Set Electric Power Monitoring Assembly Output Breaker Trip RA24-011, 2023 Annual Radiological Environmental Operating Report2024-05-0303 May 2024 2023 Annual Radiological Environmental Operating Report RA24-007, Core Operating Limits Report Thermal Limits Exceeded2024-04-26026 April 2024 Core Operating Limits Report Thermal Limits Exceeded 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 RA23-067, Turbine Stop Valve Limit Switch Failure Due to Lubricant Degradation2023-12-0404 December 2023 Turbine Stop Valve Limit Switch Failure Due to Lubricant Degradation 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 2024-06-06
[Table view] Category:Report
MONTHYEARRA24-008, Post-Outage Inservice Inspection (ISI) Summary Report2024-06-20020 June 2024 Post-Outage Inservice Inspection (ISI) Summary Report RS-24-014, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2024-02-22022 February 2024 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors ML23181A1522023-06-30030 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 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 ML14057A5492014-02-26026 February 2014 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. 2024-06-20
[Table view] Category:Miscellaneous
MONTHYEARRA24-008, Post-Outage Inservice Inspection (ISI) Summary Report2024-06-20020 June 2024 Post-Outage Inservice Inspection (ISI) Summary Report RS-24-014, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2024-02-22022 February 2024 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RA22-060, 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 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 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 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 ML12353A2232012-11-0101 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 15 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 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 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 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 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 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 2024-06-20
[Table view] |
Text
Exelon Generation Company, LLC www.exeloncorp.com LaSalle County Station Nuclear 2601 North 21" Road Marseilles, IL 61341-9757 10 CFR 50.4 RA10-035 May 7, 2010 U. S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555 LaSalle County Station, Units 1 and 2 Facility Operating License Nos. NPF-1 1 and NPF-1 8 NRC Docket Nos. 50-373 and 50-374
Subject:
2010 Triennial Chlorine Survey Report Enclosed is the Exelon Generation Company, LLC, LaSalle County Station (LSCS) 2010 Triennial Chlorine Survey Report. The survey is submitted in accordance with the provisions of the April 11, 1986, letter transmitting Amendments 38 and 20 to the LSCS Facility Operating Licenses for Units 1 and 2, respectively.
Should you have any questions concerning this letter, please contact Mr. Terrence Simpkin, Regulatory Assurance Manager, at (815) 415-2800.
Respectfully, David B. Wozniak Site Vice President LaSalle County Station Attachment cc: Regional Administrator - NRC Region III NRC Senior Resident Inspector - LaSalle County Station
CHLORINE SURVEY IN THE VICINITY OF LASALLE COUNTY GENERATING STATION
- 1. Executive Summary A triennial survey of potential sources of chlorine was conducted by LaSalle station to ensure compliance with General Design Criteria (GDC) 19 of Appendix A of 10CFR 50.
The 3 year survey re-evaluates use of chlorine within 5 miles of the plant's Control room and ensures that a chlorine hazard does not exist. The survey also ensures compliance with Regulatory Guides (RG) 1.78 revision 0, "Assumptions for Evaluating the Habitability of a Nuclear Power Plant Control Room During a Postulated Hazardous Chemical Release" and RG 1.95 revision 0, "Protection of Nuclear Power Plant Control Room Operators Against an Accidental Chlorine Release".
A database of potential chlorine sources was built based on facilities identified in previous surveys and updated with information from the Grundy and LaSalle County Emergency Services and Disaster Agencies (ESDA). The database was limited to facilities located between the Marseilles and Dresden Island Locks and included facilities within and outside the five-mile radius of LaSalle Station. A total of seventeen facilities in Grundy and LaSalle Counties fit the criteria and were included in this survey.
Data from seven controlling authorities and seventeen facilities was reviewed and follow-up contacts were made to confirm the information gathered. The 2010 survey identified nine facilities that used and stored chlorine onsite. Three of the nine chlorine sites identified are located within the five-mile radius of LaSalle Station. All nine facilities reported their chlorine was stored in 150 lb. cylinders. Per Regulatory Guide 1.95 revision 0, storage of single containers of chlorine exceeding 150 lbs would require installation of chlorine detectors and automatic protective features located at the fresh air inlet of control room ventilation.
The results of this survey indicate chlorine is used and stored in cylinders that are not larger than 150 lbs. at facilities in the vicinity of LaSalle Station. Also no chlorine is transported on the Illinois River.
- 2. Introduction Licensing of LaSalle County Generating Station required a survey of industries and transportation routes in the site vicinity that may use, store, and/or transport hazardous chemicals. The original survey, conducted in 1975, revealed anhydrous ammonia and probably chlorine were transported by barge on the Illinois River. The information gathered was not complete enough to conclude that chlorine was not shipped in large quantities by barge on the Illinois River.
1
A new survey was conducted in January-February 1986 to supplement the information obtained from the 1975 chlorine survey. The information collected by the 1986 survey concluded no special chlorine protection provisions were required at LaSalle Station. In the safety evaluation supporting Amendment No. 38 to Facility Operating License No.
NPF-1 1 and Amendment No. 20 to Facility Operating License No. NPF-1 8, the U.S.
Nuclear Regulatory Commission (NRC) agreed with this conclusion, but recommended a three-year update for the Illinois River chlorine survey. Exelon Corporation committed to the survey update in a letter to the NRC dated March 5, 1986. Surveys have been conducted on a 3 year frequency supporting the conclusion that chlorine is not shipped on the Illinois River in sufficient quantities to present a hazard to the LaSalle Station Control Room. In accordance with this commitment, a new survey has been conducted in 2010.
The following sections describe regulatory guides that form the basis of the control room habitability evaluation, results of previous surveys, the methods and results of current survey, and the conclusion regarding chlorine as a hazard. The results of the current survey and previous surveys fully support the 1986 conclusion that no special chlorine protection measures are required at LaSalle Station.
- 3. Regulatory Guides Regulatory Guide 1.78 revision 0, "Assumption for Evaluating the Habitability of a Nuclear Power Plant Control Room during a Postulated Hazardous Chemical Release" identifies chlorine as a hazardous chemical that requires a control room habitability analysis in the event of an accidental chlorine release from stationary or mobile sources near the station. Regulatory Guide 1.95 revision 0, specifically addresses onsite accidental chlorine release. However, it can also be used in analyzing effects of an offsite chlorine release.
Regulatory Position 1 of Regulatory Guide 1.78, states chlorine stored or situated at greater distances than five miles from the control room need not be considered in evaluating habitability of the nuclear power plant control room during a postulated chlorine release. Regulatory Guide 1.78 also specifies frequency, distance, and quantity of chemicals transported or stored with respect to the control room that require a control room habitability analysis. The Regulatory Guide specifies three modes of transportation that must be considered for chlorine manufactured, stored or used by industries in the vicinity of the control room: railroads, highways, and waterways.
- 4. Earlier Surveys Of Chlorine Shipment The LaSalle County Final Safety Analysis Report (FSAR) Section 2.1.1 describes the location of the plant and transportation routes near the plant. FSAR Section 2.2.2 describes nearby industrial, transportation, and military facilities. All industrial facilities are located outside of a five-mile radius of the plant, therefore, chlorine used or stored at these facilities need not be considered in evaluating control room habitability. A survey of these industries was conducted in 1975 to determine the shipment of chlorine by three modes of transportation, U.S. Highway 6 and State Highway 47, the nearest highways to the station used by these industries and the Chicago Rock Island and Pacific, the nearest railroad, are all located farther than five miles from the station. Therefore, transportation of chlorine by these two modes of transportation need not be considered in the control room habitability analysis.
2
FSAR Section 2.2.2.4 describes river traffic on the Illinois River passing the site. Section 2.2.3.1.c concluded the only transportation route potentially carrying chlorine within five miles of the station was the Illinois River, which is located approximately 4.7 miles north of the station. However, the available data on commodities transported on the Illinois River (FSAR Table 2.204) did not differentiate barge shipments of chlorine from other chemicals. The survey found a small quantity of chlorine was used by the Illinois Nitrogen Corporation, located at river mile 248.7, approximately five miles north of the station, however, there was not sufficient information available if it was receiving chlorine supply by barge. In order to expedite the licensing process, chlorine detectors were provided in the control room HVAC system intake air ducts.
To supplement the 1975 survey and to obtain additional specific information on chlorine shipments, a survey was conducted during January-February 1986 to determine whether chlorine was, in fact, transported in barges on the Illinois River.
Information was collected from the U.S. Army Corps of Engineers, the U.S. Coast Guard, and Lockmasters for Starved Rock and Dresden Dams. None of the sources had information suggesting chlorine is transported on the Illinois River. Because none of the barge operators, barge terminals, or chemical companies reported chlorine shipments on the Illinois River and neither of the lockmasters was aware of any chlorine passing through their locks, it was concluded that chlorine was not shipped on the river in significant quantities.
- 5. Year 2010 Survey of Chlorine Shipments The criteria used for the 2010 survey limited sites of interest to those located between Marseilles and Dresden Island Locks and included facilities within and outside of the five-mile radius of LaSalle Station. Previous surveys were reviewed and updated from reports from Grundy and LaSalle County ESDA's.
Table 1 shows results of the seventeen barge terminals, chemical companies, water treatment plants, and potential chlorine users contacted. None of the barge terminals located between the closest upstream and downstream dams handle chlorine. None of the chemical companies, water treatment plants or other potential chlorine users sends or receives chlorine on the Illinois River. Nine facilities were identified using small quantities of chlorine. Three of these sites are located within five miles of LaSalle Station. All nine facilities stated their chlorine is transported and stored in 150 lb.
cylinders. CSX operates the closest regularly traveled railroad to LaSalle Station. The railroad is located outside the five-mile radius of LaSalle Station Table 2 shows the results of seven government agencies, public officials, and trade organizations contacted for the 2010 survey. The Chlorine Institute reported no chlorine is transported on the Illinois River, and has no knowledge of any chlorine producer or distributor located on the river. United States Coast guard stated that any company transporting chlorine on a barge is required to notify them and that they have not received such notification for the Illinois River. The Corps of Engineers provided information that, according to their records, no chlorine was moved on the Illinois River i,) he years 2007 and 2008.
LaSalle Station HAZMAT Coordinator reported no chlorine used or stored on-site.
3
Although four facilities were identified using small amounts of chlorine, there was no indication chlorine is transported on the Illinois River.
- 6. Conclusion of Findings The 2010 survey concludes chlorine is not transported in any significant quantities on the Illinois River and within a five-mile radius of LaSalle Station. Small quantities of chlorine are used and stored in 150 lb. cylinders at nine sites. Three of the nine sites identified are within the five-mile radius of LaSalle Station. Regulatory Guide 1.95 C.3 states that only single container quantities exceeding 150 lb. need to be considered for control room ventilation requiring automatic chlorine protection features. Therefore, the 2010 survey concludes that chlorine detectors are not required for the LaSalle County Station.
4
Table 1. Barge Terminals Chemical Companies, Water Treatment Plants, and Other Potential Chlorine Users in Towns on the Illinois River in the Vicinity of LaSalle Station Company County Address Phone Distance to Chlorine LaSalle Station Identified?
Cargill Inc. LaSalle S. Main Street (815) 357-8760 <5 miles None Seneca POC: Tom Cromwell Agrium US inc. (formerly LaSalle 2100 E. Broadway (815) 795-4151 >5 miles None Royster-Clark) Marseilles POC: Joe Moyer Morris Sewage Treatment Grundy N. River Road (815) 942-0643 >5 miles Yes Plant Morris 20 - 150 lb POC: Junior King cylinders PCS Phosphates LaSalle P.O. Box 88 (815) 795-5111 >5 miles None Marseilles POC: Bob Startzer Forbo Chemicals, Inc. Grundy Dupont Road (815) 357-6726 >5 miles None (formerly Reichhold Seneca Chemicals, Inc.) POC: Dick Oberholtzer Shipyard Terminal and LaSalle P.O. Box 380 (815) 357-6721 <5 miles None Industrial Park Seneca POC: George Lamb Marseilles Wastewater LaSalle #2 Spicer Lane (815) 795-2150 >5 miles Yes, 150 lb Cyl.
Treatment Facility Marseilles and 2 stored inside POC: Don Christiansen < 5 miles 7 stored outside 5 mile radius Village of Seneca Wastewater LaSalle 301 W. Union (815) 357-8406 <5 miles Yes Treatment Facility Seneca 9 - 150 lb POC: Paul Rivett cylinders 5
Table 1 (continued). Barge Terminals Chemical Companies, Water Treatment Plants, and Other Potential Chlorine Users in Towns on the Illinois River in the Vicinity of LaSalle Station Ay County Address Phone Distance to Chlorine LaSalle Station Identified?
ADM/Growmark LaSalle Towpath Road (815) 433-3635 >5 miles None Ottawa POC: Gary Boyd CF Industries, Inc Grundy 737 E. DuPont Road (815) 357-8811 >5 miles None Seneca POC: Ron Witalka Explosive Energies, Inc (This Grundy 7700 DuPont Road (815) 942-5802 >5 miles None facility was closed in 2006) Morris POC: Becky Younker Sabic Innovative Plastics LaSalle 2148 N 2753rd Rd (815) 434-7000 > 5 miles Yes (formerly GE Plastics) Ottawa, IL ext 7621 8 - 150 lb POC: Dave Parrot cylinders Air Products and Grundy 8805 Tabler Rd. (815) 941-0433 > 5 miles Yes Manufacturing Morris, IL 4- 150 lb POC: Mike Brown cylinders Marseilles Well House #4 LaSalle 350 10th St. (815) 795-4000 > 5 miles Yes Marseilles, IL 5 - 150 lb POC: Gary Flemming cylinders Marseilles Well House #5 LaSalle 930 Best St. (815) 795-4000 > 5 miles Yes Marseilles, IL 5 - 150 lb POC: Gary Flemming cylinders Marseilles Well House #6 LaSalle 2651 N. 2553rd Rd. (815) 795-4000 < 5 miles Yes Marseilles, IL 5 - 150 lb POC: Gary Flemming cylinders Pacific Street Well House LaSalle 215 Pacific St. (815) 795-4000 > 5 miles Yes Marseilles, IL 5 - 150 lb POC: Gary Flemming cylinders 6
Table 2. Government Agencies, Public Officials and Trade Organizations Organization Information that Chlorine is Transported on the Illinois River Chlorine Institute, Rosslyn VA None Illinois Department of Transportation, Hazardous Materials Division, None Springfield, IL Lockmaster, Marseilles, Illinois None Emergency Services and Disaster Agency of LaSalle County, Ottawa IL None Emergency Services and Disaster Agency of Grundy County, Morris IL None U.S. Army Corps of Engineers, Planning Division, Rock Island, IL None U.S. Coast Guard, Chicago IL. None 7
- 7. References Chlorine Institute, Rosslyn, VA, Mr Frank Reiner, Personal Conservation with Exelon Corporation on 03/15/10, (1'03)741-5762 Illinois Department of Transportation, Hazardous Materials Division, Springfield, Illinois, (217) 785-3064, Mr. Tom Wise, Personal Conversation with Exelon Corporation on 03/15/10.
Asst. Lockmaster, Marseilles Lock and Dam, Marseilles, Illinois, (815) 795-2593, Mr. Larry Rodriquez, Personal Conversation with Exelon Corporation on 03/15/10.
U.S. Army Corps of Engineers, Planning Division, Rock Island, Illinois, (309) 794-5366, Mr. Jack Karr, Personal Conversation with Exelon Corporation on 03/15/10.
Grundy County Emergency Services and Disaster Agency, (815) 941-3212, Mr. Jim Lute, Personal conversation with Exelon Corporation on 03/15/10 and e-mail received on 03/15/10.
LaSalle County Emergency Services and Disaster Agency, (815) 433-5622, Mr. Mike Jobst, Person Conversation with Exelon Corporation on 03/15/10.
Cargill Inc., Seneca, Illinois, (815) 357-8760, Mr. Tom Cromwell, Personal Conversation with Exelon Corporation on 02/18/10.
Agrium US Inc, Marseilles, Illinois, (815) 795-4151, Mr. Joe Moyer, Personal Conversation with Exelon Corporation on 02/19/10.
Morris Sewage Treatment Plant, Morris, Illinois, (815) 942-0643, Mr. Junior King, Personal Conversation with Exelon Corporation on 02/19/10.
PCS Phosphates, Marseilles, Illinois, (815) 795-5111, Mr. Bob Startzer, Personal Conversation with Exelon Corporation on 02/18/10.
Forbo Chemicals Inc., Seneca, Illinois, (815) 357-6726, Mr. John Raney, Personal Conversation with Exelon Corporation on 02/18/10.
Lamb Seneca Terminal (formerly Shipyard Terminal and Industrial Park), Seneca, Illinois, (815) 357-6721, Mr. George Lamb, Personal Conversation with Exelon Corporation on 02/19/10.
Wastewater Treatment Facility, Marseilles, Illinois, (815) 795-2150, Mr. Don Christiansen, Personal Conversation with Exelon Corporation on 02/18/10.
8
Village of Seneca Wastewater Treatment Facility, Seneca, Illinois, (815) 357-8406, Mr. Paul Rivett, Personal Conversation with Exelon Corporation on 02/23/10.
ADM/Growmark, Ottawa, Illinois, (815) 433-3635, Mr. Gary Boyd, Personal Conversation with Exelon Corporation on
- 2/18/10.
CF Industries, Inc., Seneca, Illinois, (815) 357-8811, Mr. Ron Witalka, Personal Conversation with Exelon Corporation on 02/18/10.
Dyno Nobel (formerly Explosive Energies, Inc.), Morris, Illinois, (815) 795-4151, Mr. Mike Fritschtnitch, Personal Conversation with Exelon Corporation on 02/19/10.
US Coast Guard, Chicago, Illinois, (630) 986-2155, Response Desk, Marine Safety Unit - Chicago, Personal Conversation with Exelon Corporation on 03/15/10.
Sabic Innovative Plastics (formerly GE Plastics), Ottawa, Illinois, (815) 434-7000 ext. 7621, Mr. Dave Parrot, Personal Conversation with Exelon Corporation on 02/24/10.
Air Products and Manufacturing Corp, Morris, Illinois, (815) 223-2924, Mr. Gary Ghighi, Personal Conversation with Exelon Corporation on 3/23/10.
Marseilles Streets Department, Marseilles, Illinois (815) 795-4000, Mr. Gary Fleming, Personal Conversation with Exelon Corporation on 3/25/10.
9