|
|
Line 2: |
Line 2: |
| | number = ML17363A206 | | | number = ML17363A206 |
| | issue date = 12/06/2017 | | | issue date = 12/06/2017 |
| | title = Millstone Power Station, Units 2 and 3 - Notification of Action Completion for Confirmatory Order EA-17-077 - Item B.1 | | | title = Notification of Action Completion for Confirmatory Order EA-17-077 - Item B.1 |
| | author name = Stoddard D G | | | author name = Stoddard D G |
| | author affiliation = Dominion Nuclear Connecticut, Inc | | | author affiliation = Dominion Nuclear Connecticut, Inc |
|
---|
Category:Letter
MONTHYEARML24248A2272024-09-0404 September 2024 Operator Licensing Examination Approval ML24240A1532024-09-0303 September 2024 Summary of Regulatory Audit Supporting the Review of License Amendment Request for Implementation of Framatome Gaia Fuel IR 05000336/20240052024-08-29029 August 2024 Updated Inspection Plan for Millstone Power Station, Units 2 and 3 (Reports 05000336/2024005 and 05000423/2024005 IR 05000336/20240022024-08-13013 August 2024 Integrated Inspection Report 05000336/2024002 and 05000423/2024002 IR 05000336/20244412024-08-0606 August 2024 Supplemental Inspection Report 05000336/2024441 and 05000423/2024441 and Follow-Up Assessment Letter (Cover Letter Only) ML24212A0742024-08-0505 August 2024 Request for Withholding Information from Public Disclosure - Millstone Power Station, Unit No. 3, Proposed Alternative Request IR-4-13 to Support Steam Generator Channel Head Drain Modification ML24211A1712024-07-25025 July 2024 Associated Independent Spent Fuels Storage Installation, Revision to Emergency Plan - Report of Change IR 05000336/20244032024-07-22022 July 2024 Information Request for the Cybersecurity Baseline Inspection, Notification to Perform Inspection 05000336/2024403 and 05000423/2024403 IR 05000336/20245012024-07-0101 July 2024 Emergency Preparedness Biennial Exercise Inspection Report 05000336/2024501 and 05000423/2024501 ML24180A0932024-06-28028 June 2024 Readiness for Additional Inspection: EA-23-144 IR 05000336/20240102024-06-26026 June 2024 Biennial Problem Identification and Resolution Inspection Report 05000336/2024010 and 05000423/2024010 ML24178A2422024-06-25025 June 2024 2023 Annual Report of Emergency Core Cooling System (ECCS) Model, Changes Pursuant to the Requirements of 10 CFR 50.46 ML24177A2792024-06-20020 June 2024 Preparation and Scheduling of Operator Licensing Examinations ML24170B0532024-06-10010 June 2024 DOM-NAF-2-P/NP-A, Revision 0.5, Reactor Core Thermal-Hydraulics Using the VIPRE-D Computer Code ML24165A1292024-06-0505 June 2024 ISFSI, 10 CFR 50.59 Annual Change Report for 2023 Annual Regulatory Commitment Change Report for 2023 ML24128A2772024-06-0404 June 2024 Issuance of Amendment No. 290 to Revise TSs for Reactor Core Safety Limits, Fuel Assemblies, and Core Operating Limits Report for Use of Framatome Gaia Fuel (EPID L-2023-LLA-0074) (Non-Proprietary) ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities ML24109A0032024-05-21021 May 2024 Issuance of Amendment No. 289 to Revise Technical Specifications to Use Framatome Loss of Coolant Accident Evaluation Methodologies for Establishing Core Operating Limit (EPID L-2023-LLA-0065) (Non-Proprietary) ML24110A0562024-05-21021 May 2024 Exemption from the Requirements of 10 CFR Part 50, Section 50.46, and Appendix K Regarding Use of M5 Cladding Material (EPID L-2023-LLE-0013) (Letter) ML24141A2432024-05-20020 May 2024 Response to Request for Additional Information Regarding Alloy 600 Aging Management Program Submittal Related to License Renewal Commitment No. 15 ML24142A0952024-05-20020 May 2024 End of Cycle 22 Steam Generator Tube Inspection Report IR 05000336/20240012024-05-14014 May 2024 Integrated Inspection Report 05000336/2024001 and 05000423/2024001 and Apparent Violation ML24123A2042024-05-0202 May 2024 Pre-Decisional Replay to EA-23-144 IR 05000336/20244012024-04-30030 April 2024 Security Baseline Inspection Report 05000336/2024401 and 05000423/2024401 (Cover Letter Only) ML24123A1222024-04-30030 April 2024 Inservice Inspection Program - Owners Activity Report, Refueling Outage 22 IR 05000336/20244402024-04-25025 April 2024 Special Inspection Follow-Up Report 05000336/2024440 and 05000423/2024440 and Preliminary Finding(S) of Greater than Very Low Significance and NRC Investigation Report No. 1-2024-001 (Cover Letter Only) ML24114A2662024-04-24024 April 2024 Submittal of 2023 Annual Radioactive Effluent Release Report ML24116A1742024-04-24024 April 2024 Annual Radiological Environmental Operating Report ML24103A0202024-04-22022 April 2024 Summary of Regulatory Audit in Support of License Amendment Request to Use Framatome Small Break and Realistic Large Break Loss of Coolant Accident Evaluation Methodologies for Establishing Core Operating Limits ML24106A2032024-04-15015 April 2024 2023 Annual Environmental Operating Report ML24088A3302024-04-0404 April 2024 Regulatory Audit Plan in Support of License Amendment Request to Implement Framatome Gaia Fuel IR 05000336/20240112024-04-0101 April 2024 Comprehensive Engineering Team Inspection - Inspection Report 05000336/2024011 and 05000423/2024011 ML24093A2162024-04-0101 April 2024 Response to Request for Additional Information Regarding License Amendment Request to Use Framatome Small Break and Realistic Large Break Loss of Coolant Accident Evaluation Methodologies for Establishing Core Operating Limits ML24093A1022024-04-0101 April 2024 Alternative Request IR-4-13, Proposed Alternative Request to Support Steam Genera Tor Channel Head Drain Modification ML24092A0752024-03-28028 March 2024 3R22 Refueling Outage Inservice Inspection (ISI) Owners Activity Report Extension ML24088A2352024-03-26026 March 2024 Decommissioning Funding Status Report ML24086A4802024-03-22022 March 2024 Alternative Request IR-4-14, Proposed Alternative Request to Defer ASME Code Section XI Inservice Inspection Examination for Pressurizer and Steam Generator Pressure-Retaining Welds and Full Penetration Welded Nozzles ML24086A4762024-03-22022 March 2024 Application for Technical Specification Change to Extend the Inspection Interval for Reactor Coolant Pump Flywheels Using the Consolidated Line-Item Improvement Process ML24051A1922024-03-0808 March 2024 – Exemption from Select Requirements of 10 CFR Part 73 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting) IR 05000336/20230062024-02-28028 February 2024 Annual Assessment Letter for Millstone Power Station, Units 2 and 3, (Reports 05000336/2023006 and 05000423/2023006) ML24053A2632024-02-21021 February 2024 Unit 3, and Independent Spent Fuel Storage Installation, Notification Pursuant to 10 CFR 72.212(b)(1) Prior to First Storage of Spent Fuel Under a General License ML24057A0612024-02-19019 February 2024 and Virgil C. Summer Power Nuclear Stations - Nuclear Property Insurance Coverage ML24043A0062024-02-15015 February 2024 Request for Withholding Information from Public Disclosure for License Amendment Request to Support Implementation of Framatome Gaia Fuel IR 05000336/20230042024-02-14014 February 2024 Integrated Inspection Report 05000336/2023004 and 05000423/2023004 IR 05000336/20234022024-01-30030 January 2024 Security Baseline Inspection Report 05000336/2023402 and 05000423/2023402 (Cover Letter Only) ML24030A7522024-01-30030 January 2024 Technical Specification Bases Pages ML23341A0172024-01-12012 January 2024 Issuance of Amendment No. 288 Revision to Applicability Term for Reactor Coolant System Heatup and Cooldown Pressure-Temperature Limitations Figures IR 05000336/20234402024-01-11011 January 2024 Special Inspection Report 05000336/2023440 and 05000423/2023440 (Cover Letter Only) ML24004A1052024-01-0404 January 2024 Request for Information for a Biennial Problem Identification and Resolution Inspection; Inspection Report 05000336/2024010 & 05000423/2024010 ML23361A0942023-12-21021 December 2023 Response to Request for Additional Information Regarding Proposed License Amendment Request to Revise Technical Specifications for Reactor Core Safety Limits, Fuel Assemblies and Core Operating Limits Report . 2024-09-04
[Table view] |
Text
- ' , Dominion Nuclear Connecticut, Inc. Rope ferry Rd., Waterford.
CT 06385 ,:*, Mailing Address: EO. Box l::!8 Waterford, CT 06385 dom.com U.S. Nuclear Regulatory Commission Daniel H. Dorman Regional Administrator, Region I 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 DECO 6 2017 DOMINION NUCLEAR CONNECTICUT, INC. MILLSTONE POWER STATION UNITS 2 AND 3 Serial No. MPS Lic/TFO Docket Nos. License Nos.17-465 RO 50-336 50-423 DPR-65 NPF-49 NOTIFICATION OF ACTION COMPLETION FOR CONFIRMATORY ORDER EA-17-077 -ITEM 8.1 On November 21, 2017, the Nuclear Regulatory Commission (NRC) issued Confirmatory Order EA-17-077 to Dominion Energy Nuclear Connecticut, Inc. (DENC)1.Section V of the Confirmatory Order requires DENC to complete Item B.1 within thirty days of issuance of the Confirmatory Order, and to notify the NRC in writing that the actions are complete within thirty days after the completion of the action. DENC . completed Item B.1 on November 27, 2017. A summary of the completed actions for Confirmatory Order EA-17-077, Item B.1 is provided as an attachment to this letter. If you have any questions concerning this matter, please contact Michael Whitlock at (804) 273-3123.
Sincerely, Daniel G. Stoddard Senior Vice President and Chief Nuclear Officer Dominion Energy Nuclear Connecticut, Inc.
Attachment:
Summary of Completed Action for Confirmatory Order EA-17-077 Commitments made in this letter: None &>tJD.l KC.t-J-l 1 In a letter dated June 15, 2017 (ML 17171A232), Dominion Nuclear Connecticut, Inc. notified the NRC that the company was changing its name to Dominion Energy Nuclear Connecticut, Inc. and requested that the NRG amend the Millstone operating licenses to reflect the name change. The amendment request is currently under review by the NRC.
cc: U.S. Nuclear Regulatory Commission Document Control Desk Washington, DC 20555-0001 Richard V. Guzman Senior Project Manager U.S. Nuclear Regulatory Commission One White Flint North, Mail Stop 08 C 2 11555 Rockville Pike Rockville, MD 20852-2738 NRC Senior Resident Inspector Millstone Power Station Serial No.17-465 Docket Nos. 50-336/423 Page 2 of 2 l ATTACHMENT
SUMMARY
OF COMPLETED ACTION FOR CONFIRMATORY ORDER EA-17-077 Serial No.17-465 Docket Nos. 50-336/423 MILLSTONE POWER STATION UNITS 2 AND 3 DOMINION NUCLEAR CONNECTICUT, INC.
Serial No.17-465 Docket Nos. 50-336/423 CO EA-17-077:
Summary of Completed Action Attachment, Page 1 of 1 .
SUMMARY
OF COMPLETED ACTION FOR CONFIRMATORY ORDER EA-17-077 On November 21, 2017, the Nuclear Regulatory Commission (NRC) issued Confirmatory Order EA-17-077 to Dominion Energy Nuclear Connecticut, Inc. (DENC)1.Section V of the Confirmatory Order requires DENG to complete Item 8.1 within thirty days of issuance of the Confirmatory Order, and to notify the NRG Region I Administrator in writing that the actions are complete within thirty days after the completion of the action. DENG completed Item B.1 on November 27, 2017. Item B.1 and a summary of the actions taken are provided below: Item 8.1: Within 30 days of the date of the Confirmatory Order, Dominion shall communicate this issue to all personnel at Millstone and other Dominion Energy Inc, nuclear sites. The communication (which may be verbal or via written communication) shall specify that falsification of records is unacceptable and shall also explain the specific actions staff are expected to take when unable to fulfill NRG requirements.
Within 30 days of completing this action, Dominion shall inform the NRG that the action is complete by sending a letter to the Region I Administrator and shall make the content of the communication available to the NRG for review during an inspection.
Summary of Actions Taken for Item 8.1: The Senior Vice President and Chief Nuclear Officer (CNO) of Dominion Nuclear issued an email communication to all personnel at Millstone and other Dominion Energy Inc. nuclear sites (Surry, North Anna and Kewaunee Power Stations, and Innsbrook Technical Center) on November 27, 2017. Additionally, on November 28, 2017, supervisors were provided a copy of the message to post for employees who may not have readily available access to email. The Nuclear Beta Blog, an electronic communication platform used by the CNO to communicate and share information with the Dominion nuclear employees, was also updated to include the communication.
The communication discussed the importance of transparency and ethics in the performance of actions, emphasized that falsification of records is unethical and will not be tolerated, and provided guidance on specific actions to take if an individual feels that he or she is unable to complete work as expected and required.
A copy of the communication is available to the NRC for review during an inspection.
1 In a letter dated June 15, 2017 (ML 17171A232), Dominion Nuclear Connecticut, Inc. notified the NRC that the company was changing its name to Dominion Energy Nuclear Connecticut, Inc. and requested that the NRC amend the Millstone operating licenses to reflect the name change. The amendment request is currently under review by the NRC.