Letter Sequence Supplement |
---|
|
|
|
|
---|
Category:Letter type:RS
MONTHYEARRS-24-055, 2023 Corporate Regulatory Commitment Change Summary Report2024-05-17017 May 2024 2023 Corporate Regulatory Commitment Change Summary Report RS-24-002, Constellation Energy Generation, LLC - Annual Property Insurance Status Report2024-04-0101 April 2024 Constellation Energy Generation, LLC - Annual Property Insurance Status Report RS-24-023, Report on Status of Decommissioning Funding.2024-03-22022 March 2024 Report on Status of Decommissioning Funding. RS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-23-003, Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102023-01-31031 January 2023 Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 RS-22-062, Supplemental Information to Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System2022-04-26026 April 2022 Supplemental Information to Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System RS-22-051, Constellation Energy Generation, LLC - Update to Correspondence Addressees and Service Lists2022-04-12012 April 2022 Constellation Energy Generation, LLC - Update to Correspondence Addressees and Service Lists RS-22-044, Unit 1 - Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System2022-03-31031 March 2022 Unit 1 - Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System RS-22-042, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-23023 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors RS-22-023, Constellation Energy Generation, LLC, Executed Trust Fund Agreement Amendment and Subordinate Trust Agreement2022-02-23023 February 2022 Constellation Energy Generation, LLC, Executed Trust Fund Agreement Amendment and Subordinate Trust Agreement RS-22-019, Constellation Energy Generation, LLC - Update to Correspondence Addressees and Service Lists2022-02-16016 February 2022 Constellation Energy Generation, LLC - Update to Correspondence Addressees and Service Lists RS-22-015, Notification of Completion of License Transfer and Request to Continue Processing Pending NRC Actions Previously Requested by Exelon Generation Company, LLC2022-02-0101 February 2022 Notification of Completion of License Transfer and Request to Continue Processing Pending NRC Actions Previously Requested by Exelon Generation Company, LLC RS-21-121, Proposed Changes to Decommissioning Trust Agreements and Master Terms2021-12-15015 December 2021 Proposed Changes to Decommissioning Trust Agreements and Master Terms RS-21-039, Supplemental Information Regarding Application for Order Approving Transfers and Proposed Conforming License Amendments2021-03-25025 March 2021 Supplemental Information Regarding Application for Order Approving Transfers and Proposed Conforming License Amendments RS-21-032, Amended Decommissioning Trust Agreements2021-02-25025 February 2021 Amended Decommissioning Trust Agreements RS-21-030, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2021-02-24024 February 2021 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-21-002, Company - Update to Correspondence Addressees and Service Lists2021-01-0404 January 2021 Company - Update to Correspondence Addressees and Service Lists RS-20-140, Proposed Changes to Decommissioning Trust Agreements2020-10-30030 October 2020 Proposed Changes to Decommissioning Trust Agreements RS-20-037, Annual Property Insurance Status Report2020-04-0101 April 2020 Annual Property Insurance Status Report RS-20-039, Report on Status of Decommissioning Funding for Shutdown Reactors2020-03-31031 March 2020 Report on Status of Decommissioning Funding for Shutdown Reactors RS-19-102, Amended Nuclear Decommissioning Trust Agreements2019-10-0808 October 2019 Amended Nuclear Decommissioning Trust Agreements RS-19-073, Proposed Change to Decommissioning Trust Agreements2019-08-15015 August 2019 Proposed Change to Decommissioning Trust Agreements RS-19-039, Fleet License Amendment Request - Common Language for Technical Specification High Radiation Area Administrative Controls2019-06-26026 June 2019 Fleet License Amendment Request - Common Language for Technical Specification High Radiation Area Administrative Controls RS-19-053, Response to NRC Regulatory Issue Summary 2019-02, Preparation and Scheduling of Operator Licensing Examinations2019-05-16016 May 2019 Response to NRC Regulatory Issue Summary 2019-02, Preparation and Scheduling of Operator Licensing Examinations RS-19-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2019-04-0101 April 2019 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-19-034, Fitness for Duty Performance Data Report-Annual 2018 (Cover Letter)2019-02-25025 February 2019 Fitness for Duty Performance Data Report-Annual 2018 (Cover Letter) RS-19-011, Notice of Disbursement from Decommissioning Trusts for Exelon Generation Company, LLC Units2019-01-15015 January 2019 Notice of Disbursement from Decommissioning Trusts for Exelon Generation Company, LLC Units RS-18-136, Advisement of Leadership Changes for Exelon Generation Company, LLC2018-11-28028 November 2018 Advisement of Leadership Changes for Exelon Generation Company, LLC RS-18-081, Advisement of Leadership Changes Update2018-06-18018 June 2018 Advisement of Leadership Changes Update RS-18-057, Response to NRC Regulatory Issue Summary 2018-02, Preparation and Scheduling of Operator Licensing Examinations2018-04-25025 April 2018 Response to NRC Regulatory Issue Summary 2018-02, Preparation and Scheduling of Operator Licensing Examinations RS-18-038, Annual Property Insurance Status Report2018-03-30030 March 2018 Annual Property Insurance Status Report RS-17-161, Fleet License Amendment Request to Relocate Technical Specification Unit/Facility/Plant Staff Qualification ANSI N18.1-1971 and ANSl/ANS-3.1-1978 Requirements to the Exelon Quality Assurance Topical Report (QATR)2018-03-0101 March 2018 Fleet License Amendment Request to Relocate Technical Specification Unit/Facility/Plant Staff Qualification ANSI N18.1-1971 and ANSl/ANS-3.1-1978 Requirements to the Exelon Quality Assurance Topical Report (QATR) RS-18-025, Submittal of Fitness for Duty Performance Data Reports for the Year 20172018-02-28028 February 2018 Submittal of Fitness for Duty Performance Data Reports for the Year 2017 RS-17-167, Regulatory Commitment Change Summary Report2017-12-20020 December 2017 Regulatory Commitment Change Summary Report RS-17-172, Commitments for Resolution of Anchor Darling Double Disc Gate Valve Part 21 Issues2017-12-19019 December 2017 Commitments for Resolution of Anchor Darling Double Disc Gate Valve Part 21 Issues RS-17-128, Transmittal of Radiological Emergency Plan Annex and Addendum Revisions2017-09-21021 September 2017 Transmittal of Radiological Emergency Plan Annex and Addendum Revisions RS-17-128, Byron, Units 1 and 2, Peach Bottom, Units 1, 2, and 3, Three Mile Island, Units 1 and 2 - Transmittal of Radiological Emergency Plan Annex and Addendum Revisions2017-09-21021 September 2017 Byron, Units 1 and 2, Peach Bottom, Units 1, 2, and 3, Three Mile Island, Units 1 and 2 - Transmittal of Radiological Emergency Plan Annex and Addendum Revisions RS-17-118, Advisement of Leadership Changes2017-09-21021 September 2017 Advisement of Leadership Changes RS-17-077, Advisement of Leadership Changes2017-06-0707 June 2017 Advisement of Leadership Changes RS-17-070, Response to NRC Regulatory Issue Summary 2017-03, Preparation and Scheduling of Operator Licensing Examinations2017-05-0303 May 2017 Response to NRC Regulatory Issue Summary 2017-03, Preparation and Scheduling of Operator Licensing Examinations RS-17-057, Update to Correspondence Addressees and Service Lists2017-04-20020 April 2017 Update to Correspondence Addressees and Service Lists RS-17-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2017-03-30030 March 2017 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-16-046, Annual Property Insurance Status Report2017-03-29029 March 2017 Annual Property Insurance Status Report RS-17-049, Application to Revise Technical Specifications to Adopt TSTF-529 Clarify Use and Application Rules, Revision 4, Using the Consolidated Line Item Improvement Process2017-03-28028 March 2017 Application to Revise Technical Specifications to Adopt TSTF-529 Clarify Use and Application Rules, Revision 4, Using the Consolidated Line Item Improvement Process RS-17-044, Response to Request for Additional Information Regarding Proposed Alternative for the Use of Encoded Phased Array Ultrasonic Examination Techniques in Lieu of Radiography2017-03-13013 March 2017 Response to Request for Additional Information Regarding Proposed Alternative for the Use of Encoded Phased Array Ultrasonic Examination Techniques in Lieu of Radiography RS-17-009, Board Resolutions Associated with Foreign Ownership, Control, or Influence2017-03-0101 March 2017 Board Resolutions Associated with Foreign Ownership, Control, or Influence RS-17-023, Submittal of Annual 2016 Fitness for Duty Performance Data Reports2017-02-27027 February 2017 Submittal of Annual 2016 Fitness for Duty Performance Data Reports RS-16-258, Notice of Merger of Subsidiary Non-Qualified Nuclear Decommissioning Trust Entities Into Their Parent Company2016-12-22022 December 2016 Notice of Merger of Subsidiary Non-Qualified Nuclear Decommissioning Trust Entities Into Their Parent Company RS-16-216, Supplemental Information - Final Integrated Plan in Response to the Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design-Basis External Events2016-12-0101 December 2016 Supplemental Information - Final Integrated Plan in Response to the Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design-Basis External Events RS-16-207, Co., LLC, Response to Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools.2016-11-0303 November 2016 Co., LLC, Response to Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools. 2024-05-17
[Table view] Category:Response to Request for Additional Information (RAI)
MONTHYEARML24228A1922024-07-29029 July 2024 Request for Additional Information Response Due Date Extension E-Mail String ML24074A3922024-03-14014 March 2024 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML24044A0092024-02-12012 February 2024 License Amendment Request – Three Mile Island, Unit 2, Historic and Cultural Resources Review, Response to Request for Additional Information ML23354A2112023-12-20020 December 2023 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML23221A1402023-08-0808 August 2023 (TMI-2), Response to Requests for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML23192A8272023-07-10010 July 2023 TMI-2 Solutions, LLC - Response to Shpo Request for Additional Information for Er Project 2021PR03278.006, TMI-2 Decommissioning Project ML23121A2492023-05-0101 May 2023 License Amendment Request, Historic and Cultural Resources Review, Response to Request for Additional Information ML23025A0392023-01-20020 January 2023 License Amendment Request - Three Mile Island, Unit 2, Decommissioning Technical Specifications, Response to Request for Additional Information Regarding Historical and Cultural Resources ML22307A0822022-10-31031 October 2022 (TMl-2), License Amendment Request, Decommissioning Technical Specifications, Supplement to Response to Request for Additional Information ML22276A0242022-09-29029 September 2022 (TMl-2), License Amendment Request - Decommissioning Technical Specifications, Response to Request for Additional Information ML22126A1402022-05-0606 May 2022 Response to Request for Additional Information - License Amendment Request - Revise Three Mile Island Nuclear Station License in Support of Independent Spent Fuel Storage Installation (ISFSI) Only Security Plan ML22102A3072022-03-31031 March 2022 Attachment - Response to 18 March Clarification Request - 31 March 2022 ML22010A0662022-01-0505 January 2022 Supplemental Information to License Amendment Request, Decommissioning Technical Specifications JAFP-21-0087, Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments2021-09-16016 September 2021 Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments JAFP-21-0044, Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments2021-06-11011 June 2021 Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments ML21036A0242021-01-28028 January 2021 EP-TM-1001, Revision 0, Three Mile Island Permanently Defueled Emergency Plan (PDEP) & EP-TM-1001, Addendum 1, Rev 0, Three Mile Island Station Permanently Defueled Emergency Action Levels and Technical Bases 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-20-021, 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 ML19344C1152019-12-10010 December 2019 Response to Request for Additional Information (RAI) Regarding Request for Exemptions from Portions of 10 CFR 50.47 and 10 CFR Part 50, Appendix E JAFP-19-0057, Response to Request for Additional Information - Proposed Alternative to Utilize Code Cases N-878 and N-8802019-06-0404 June 2019 Response to Request for Additional Information - Proposed Alternative to Utilize Code Cases N-878 and N-880 NMP1L3279, Response to Request for Additional Information - Proposed Alternatives to Utilize Code Cases N-878 and N-880 for Plants2019-05-0101 May 2019 Response to Request for Additional Information - Proposed Alternatives to Utilize Code Cases N-878 and N-880 for Plants ML19093A9502019-04-0101 April 2019 Submittal of Reponses to NRC Request for Clarification of Response to Request for Additional Information for the Technical Review of the Three Mile Island Unit 2 Independent Spent Fuel Storage Installation License Renewal Application JAFP-19-0006, Response to Request for Additional Information - Proposed Alternative to Utilize Code Cases N-878 and N-8802019-01-0808 January 2019 Response to Request for Additional Information - Proposed Alternative to Utilize Code Cases N-878 and N-880 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 ML18225A1802018-08-13013 August 2018 Response to Request for Additional Information and Supplemental Information Regarding License Amendment Request - Proposed Changes to Emergency Plan for Post-Shutdown and Permanently Defueled Condition ML18108A2872018-04-18018 April 2018 Submittal of Response to Request for Additional Information Regarding Inspection Plan for Reactor Internals Action Item 7 ML18025A7992018-01-25025 January 2018 Response to Request for Additional Information Regarding Generic Letter 2016-01 RS-17-044, Response to Request for Additional Information Regarding Proposed Alternative for the Use of Encoded Phased Array Ultrasonic Examination Techniques in Lieu of Radiography2017-03-13013 March 2017 Response to Request for Additional Information Regarding Proposed Alternative for the Use of Encoded Phased Array Ultrasonic Examination Techniques in Lieu of Radiography RS-16-179, High Frequency Supplement to Seismic Hazard Screening Report, Response to Nrg Request for Information Pursuant to 1 O CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights.2016-10-28028 October 2016 High Frequency Supplement to Seismic Hazard Screening Report, Response to Nrg Request for Information Pursuant to 1 O CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights. 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 RS-16-126, Spent Fuel Pool Evaluation Supplemental Report, Response to NRC Request for Information Pursuant to 1O CFR 50.54(f) Regarding Recommendation 2.1 of Near-Term Task Force Review of Insights from Fukushima Dai-ichi Accident2016-08-31031 August 2016 Spent Fuel Pool Evaluation Supplemental Report, Response to NRC Request for Information Pursuant to 1O CFR 50.54(f) Regarding Recommendation 2.1 of Near-Term Task Force Review of Insights from Fukushima Dai-ichi Accident RA-16-049, Response to Request for Additional Information Regarding Requests to Withhold Emergency Preparedness Documents from Public Disclosure2016-05-26026 May 2016 Response to Request for Additional Information Regarding Requests to Withhold Emergency Preparedness Documents from Public Disclosure ML15237A4172015-08-25025 August 2015 Response to Request for Additional Information - License Amendment Request Involving Temporary Restoration of Borated Water Storage Tank Cleanup and Recirculation Operation RS-15-147, Response to March 12, 2012, Request for Information, Per 10CFR50.54(f) Regarding Recommendations of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, Enclosure 5, Recommendation 9.3..2015-06-29029 June 2015 Response to March 12, 2012, Request for Information, Per 10CFR50.54(f) Regarding Recommendations of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, Enclosure 5, Recommendation 9.3.. 2024-07-29
[Table view] |
Text
Exelon Generation (~
10 CFR 50.54(f)
RS-16-126 TMl-16-051 August 31, 2016 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555 Three Mile Island Nuclear Station, Unit 1 Renewed Facility Operating License No. DPR-50 NRC Docket No. 50-289
Subject:
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
References:
- 1. NRC Letter, Request for Information Pursuant to Title 1O of the Code of Federal Regulations 50.54(f) Regarding Recommendations 2.1, 2.3, and 9.3, of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, dated March 12, 2012 (ML12053A340)
- 2. NRC Letter, Final Determination of Licensee Seismic Probabilistic Risk Assessments Under the Request for Information Pursuant to Title 1O of the Code of Federal Regulations 50.54(f) Regarding Recommendation 2.1 "Seismic" of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, dated October 27, 2015 (ML15194A015)
- 3. NEI Letter, Request for Endorsement of Seismic Evaluation Guidance: Spent Fuel Pool Integrity Evaluation (EPRI 3002007148), dated February 23, 2016 (ML16055A017)
- 4. EPRI 3002007148, Seismic Evaluation Guidance Spent Fuel Pool Integrity Evaluation, February 2016
- 5. NRC Letter, Endorsement of Electric Power Research Institute Report 3002007148, "Seismic Evaluation Guidance: Spent Fuel Pool Integrity Evaluation", dated March 17, 2016 (ML15350A158)
U.S. Nuclear Regulatory Commission Seismic Hazard 2.1 Spent Fuel Pool Evaluation August 31, 2016 Page 2
- 6. Exelon Generation Company, LLC Letter to USNRC, Seismic Hazard and Screening Report (Central and Eastern United States (CEUS) Sites), 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, dated March 31, 2014 (RS-14-073) (ML14090A271)
- 7. NRC Letter to Exelon Generation Company, LLC, Three Mile Island Nuclear Station, Unit 1, Staff Assessment of Information Provided Pursuant to Title 10 of the Code of Federal Regulations Part 50, Section 50.54(f), Seismic Hazard Reevaluations for Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, dated August 14, 2015 (ML15223A215)
- 8. EPRI 1025287, Seismic Evaluation Guidance, Screening, Prioritization and Implementation Details [SPID] for the Resolution of Fukushima Near-Term Task Force Recommendation 2.1: Seismic, February 2013 On March 12, 2012, the Nuclear Regulatory Commission (NRC) issued a Request for Information per 10 CFR 50.54(f) (Reference 1) to all power reactor licensees. Enclosure 1, Item (9) of the 50.54(f) letter requested addressees to provide spent fuel pool (SFP) integrity evaluations with any actions identified to address any discovered vulnerabilities. By letter dated October 27, 2015 (Reference 2), the NRC transmitted final seismic information request tables which identified that Three Mile Island Nuclear Station, Unit 1 is to conduct a limited scope SFP evaluation. By Reference 3, Nuclear Energy Institute (NEI) submitted an Electric Power Research Institute (EPRI) report entitled, Seismic Evaluation Guidance Spent Fuel Pool Integrity Evaluation (EPRI 3002007148) (Reference 4) for NRC review and endorsement. NRC endorsement was provided by Reference 5.
EPRI 3002007148 provides criteria for evaluating the seismic adequacy of a SFP to the reevaluated ground motion response spectrum (GMRS) hazard levels. The reevaluated GMRS, used for the SFP seismic demand, are documented in Reference 6 and endorsed by the NRC by Reference 7. This report supplements the guidance in the Seismic Evaluation Guidance, Screening, Prioritization and Implementation Details (SPID) (Reference 8), for plants where the GMRS peak spectral acceleration is less than or equal to 0.8g. Section 3.3 of EPRI 3002007148 lists the parameters to be verified to confirm that the results of the report are applicable to Three Mile Island Nuclear Station, Unit 1, and that the Three Mile Island Nuclear Station, Unit 1, SFP is seismically adequate in accordance with Near Term Task Force (NTTF) 2.1 Seismic evaluation criteria.
The attachment to this letter provides the data for Three Mile Island Nuclear Station, Unit 1, that confirms applicability of the EPRI 3002007148 criteria, confirms that the SFP is seismically adequate, and provides the requested information in response to Item (9) of the 50.54 (f) letter associated with NTTF Recommendation 2.1 Seismic evaluation criteria.
This letter closes Regulatory Commitment No. 2 of Reference 6.
This letter contains no new regulatory commitments or revisions to existing regulatory commitments.
If you have any questions regarding this report, please contact Ronald Gaston at 630-657-3359.
U.S. Nuclear Regulatory Commission Seismic Hazard 2.1 Spent Fuel Pool Evaluation August 31, 2016 Page 3 I declare under penalty of perjury that the foregoing is true and correct. Executed on the 31st day of August 2016.
Respectfully submitted, James Barstow Director - Licensing & Regulatory Affairs Exelon Generation Company, LLC
Attachment:
Site-Specific Spent Fuel Pool Criteria for Three Mile Island Nuclear Station, Unit 1 cc: Regional Administrator - NRC Region I NRC Senior Resident Inspector- Three Mile Island Nuclear Station NRC Project Manager, NRR - Three Mile Island Nuclear Station Mr. Nicholas DiFrancesco, NRR/JLD/JHMB, NRC Director, Bureau of Radiation Protection - Pennsylvania Department of Environmental Resources Chairman, Board of County Commissioners of Dauphin County, PA Chairman, Board of Supervisors of Londonderry Township, PA R. R. Janati, Chief, Division of Nuclear Safety, Pennsylvania Department of Environmental Protection, Bureau of Radiation Protection
ATTACHMENT Site-Specific Spent Fuel Pool Criteria for Three Mile Island Nuclear Station, Unit 1
Three Mile Island Nuclear Station, Unit 1 Seismic Spent Fuel Pool Evaluation Page 1 of 4 The 10 CFR 50.54(f) letter requested that, in conjunction with the response to Near Term Task Force (NTTF) Recommendation 2.1, a seismic evaluation be made of the SFP. More specifically, plants were asked to consider "all seismically induced failures that can lead to draining of the SFP ." Such an evaluation would be needed for any plant in which the ground motion response spectrum (GMRS) exceeds the safe shutdown earthquake (SSE) in the 1 to 1O Hz frequency range. The NRC staff confirmed through References A and D that the GMRS exceeds the SSE and concluded that a SFP evaluation is merited for the Three Mile Island Nuclear Station, Unit 1. By letter dated March 17, 2016 (Reference B) the NRC staff determined that EPRI 3002007148 was an acceptable approach for performing SFP evaluations for plants where the peak spectral acceleration is less than or equal to 0.8g.
The table below lists the criteria from Section 3.3 of EPRI 3002007148 along with data for Three Mile Island Nuclear Station, Unit 1 that confirms applicability of the EPRI 3002007148 criteria and confirms that the SFP is seismically adequate and can retain adequate water inventory for 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br /> in accordance with NTTF 2.1 Seismic evaluation criteria.
SFP Criteria from EPRI 3002007148 Site-Specific Data Site Parameters
- 1. The site-specific GMRS peak The GMRS peak spectral acceleration in spectral acceleration at any Reference C Table 2.4-1, as accepted by the NRC frequency should be less than or in Reference D, is 0.465g, which is ::::; 0.8g; equal to 0.8g. therefore, this criterion is met.
Structural Parameters
- 2. The structure housing the SFP The SFP is housed in the Fuel Handling Building, should be designed using an SSE which is seismically designed to the site SSE with with a peak ground acceleration a PGA of 0.12g (Reference C, Section 3.1 ). The (PGA) of at least 0.1 g. Three Mile Island Nuclear Station, Unit 1 PGA is greater than 0.1 g; therefore, this criterion is met.
- 3. The structural load path to the SFP The structural load path from the foundation to the should consist of some combination SFP consists of reinforced concrete boundary and of reinforced concrete shear wall intermediate bearing walls to its mat foundation on elements, reinforced concrete frame bedrock (Reference E, Sections 2.7.5.2 and elements, post-tensioned concrete 9.7.1.1 and Reference F); therefore, this criterion is elements and/or structural steel met for Three Mile Island Nuclear Station, Unit 1.
frame elements.
- 4. The SFP structure should be The SFP structure is included in the Three Mile included in the Civil Inspection Island Nuclear Station, Unit 1 Structures Program performed in accordance Monitoring Program (Reference G) in accordance with Maintenance Rule. with 10 CFR 50.65, which monitors the performance or condition of structures, systems, or components (SSCs) in a manner sufficient to provide reasonable assurance that these SSCs are capable of fulfilling their intended functions.
Therefore, this criterion is met for Three Mile Island Nuclear Station, Unit 1.
Three Mile Island Nuclear Station, Unit 1 Seismic Spent Fuel Pool Evaluation Page 2 of 4 SFP Criteria from EPRI 3002007148 Site-Specific Data Non-Structural Parameters
- 5. To confirm applicability of the piping Piping attached to the SFP is evaluated to the SSE evaluation in Section 3.2 of EPRI as documented in Reference E, Section 5.1.1.1.f; 3002007148, piping attached to the therefore, this criterion is met for Three Mile Island SFP up to the first valve should have Nuclear Station, Unit 1.
been evaluated for the SSE.
- 6. Anti-siphoning devices should be Reference E, Section 9.4 states: "The most serious installed on any piping that could failure of the Spent Fuel Cooling System would be lead to siphoning water from the complete loss of water from both spent fuel storage SFP. In addition, for any cases pools. To protect against this possibility, the where active anti-siphoning devices cooling water inlet and outlet connections to spent are attached to 2-inch or smaller fuel pool B all enter slightly below, or at, the normal piping and have extremely large water level in the pool. Fuel pool A has a drain extended operators, the valves connection from the spent fuel cooling system should be walked down to confirm extending downward from elevation 330 ft (10 ft adequate lateral support. above the top of fuel stored in this pool) to 2 inches above the bottom of the pool. This line has a siphon breaker with a normally locked open valve to prevent water from siphoning from the pool below elevation 330 ft in the highly unlikely event that the line should break outside the pool."
As described, anti-siphoning devices are installed on all SFP piping that could lead to siphoning; therefore, this criterion is met for Three Mile Island Nuclear Station, Unit 1.
The normally locked-open anti-siphon valve (SF-V-
- 48) was walked down as documented in Reference J. SF-V-48 is a 1-inch manual diaphragm valve confirmed to have adequate lateral support and seismic capacity for the GMRS spectral acceleration of Reference C in accordance with NP-6041, Table 2-4.
As described, no anti-siphoning devices are attached to 2-inch or smaller piping with extremely large extended operators; therefore, this criterion is met for Three Mile Island Nuclear Station, Unit 1.
Three Mile Island Nuclear Station, Unit 1 Seismic Spent Fuel Pool Evaluation Page 3 of 4 SFP Criteria from EPRI 3002007148 Site-Specific Data
- 7. To confirm applicability of the The Three Mile Island Nuclear Station, Unit 1 SFP sloshing evaluation in Section 3.2 of has a length of 102.25-ft, a width of 24-ft and a EPRI 3002007148, the maximum depth of 43-ft as documented in Reference F; SFP horizontal dimension (length or therefore, this criterion is met.
width) should be less than 125 ft, the SFP depth should be greater than The Three Mile Island Nuclear Station, Unit 1 36 ft, and the GMRS peak Sa should GMRS maximum spectral acceleration in the be <0.1 g at frequencies equal to or frequency range less than 0.3 Hz is 0.0241 g from less than 0.3 Hz.
Reference C (Table 2.4-1 ), which is less than 0.1 g; therefore, this criterion is met.
- 8. To confirm applicability of the The surface area of the Three Mile Island Nuclear evaporation loss evaluation in Station, Unit 1 SFP is 2,354-ft2 [(102.25-ft x 24-ft) -
Section 3.2 of EPRI 3002007148, ((24-ft ft) x 5-ft)] (Reference F), which is greater the SFP surface area should be than 500 ft2; and licensed reactor thermal power for greater than 500 ft2 and the licensed Three Mile Island Nuclear Station, Unit 1 is 2,568 reactor core thermal power should MWt (Reference H) which is less than 4,000 MWt be less than 4,000 MWt per unit. per unit; therefore, these criteria are met.
Attachment
References:
A. NRC Letter, Final Determination of Licensee Seismic Probabilistic Risk Assessments Under the Request for Information Pursuant to Title 10 of the Code of Federal Regulations 50.54(f) Regarding Recommendation 2.1 "Seismic" of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, dated October 27, 2015 (ML15194A015)
B. NRC Letter, Endorsement of Electric Power Research Institute Report 3002007148, "Seismic Evaluation Guidance: Spent Fuel Pool Integrity Evaluation", dated March 17, 2016 (ML15350A158)
C. Exelon Generation Company, LLC Letter to USNRC, Seismic Hazard and Screening Report (Central and Eastern United States (CEUS) Sites), 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, dated March 31, 2014 (RS-14-073) (ML14090A271)
D. NRC Letter to Exelon Generation Company, LLC, Three Mile Island Nuclear Station, Unit 1, Staff Assessment of Information Provided Pursuant to Title 1O of the Code of Federal Regulations Part 50, Section 50.54(f), Seismic Hazard Reevaluations for Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, dated August 14, 2015 (ML15223A215)
E. Three Mile Island Unit 1, Updated Final Safety Analysis Report (UFSAR), Revision 23, April 2016 F. Three Mile Island Unit 1, Drawing 421-117, "Fuel Storage Building - Concrete Walls -
Elev. 329'-0" to Elev. 348'-0" and Floor Slab Elev. 348'-0", Revision 7
Three Mile Island Nuclear Station, Unit 1 Seismic Spent Fuel Pool Evaluation Page 4 of 4 G. Three Mile Island Unit 1, Procedure ER-TM-450,"TMI Structures Monitoring Program",
Revision 3 H. Three Mile Island Nuclear Station, Unit 1, Renewed Facility Operating License No.
DPR-50 J. Exelon Generation Company, LLC's 180-day Response to NRG Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident, dated November 19, 2012 (ML12362A044)