Category:Emergency Preparedness-Emergency Plan
MONTHYEARRS-24-070, Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 and 2, Quad Cities, Units 1 and 2, R. E. Ginna - Nuclear Radiological Emergency Plan Document Revisions2024-07-12012 July 2024 Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 and 2, Quad Cities, Units 1 and 2, R. E. Ginna - Nuclear Radiological Emergency Plan Document Revisions NMP1L3566, Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station2023-12-14014 December 2023 Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station JAFP-23-0064, Emergency Plan Document Revision2023-11-15015 November 2023 Emergency Plan Document Revision NMP1L3486, Radiological Emergency Plan Document Revision2022-12-15015 December 2022 Radiological Emergency Plan Document Revision JAFP-22-0030, Oswego County and New York State Participation in the Emergency Plan2022-05-13013 May 2022 Oswego County and New York State Participation in the Emergency Plan JAFP-21-0071, 10 CFR 50.46 Annual Report2021-07-29029 July 2021 10 CFR 50.46 Annual Report NMP1L3401, (NMP) - Exelon Nuclear Radiological Emergency Plan Document Revisions2021-05-13013 May 2021 (NMP) - Exelon Nuclear Radiological Emergency Plan Document Revisions ML18361A6792018-12-20020 December 2018 Addendum 3 to EP-AA-1013, Rev. 4 and Addendum 4 to EP-AA-1013, Rev. 3 Re Emergency Classification Technical Bases NMP1L3254, Submittal of Radiological Emergency Plan Addendum Revisions2018-12-20020 December 2018 Submittal of Radiological Emergency Plan Addendum Revisions ML18242A0672018-08-30030 August 2018 License Amendment Request Regarding Emergency Operations Facility (EOF) and Joint Information Center (JIC) Relocation and Consolidation JAFP-18-0049, Oswego County and New York State Participation in the James A. FitzPatrick Nuclear Power Plant Emergency Plan2018-05-11011 May 2018 Oswego County and New York State Participation in the James A. FitzPatrick Nuclear Power Plant Emergency Plan ML18128A0882018-04-30030 April 2018 Attachment 7 - EP-AA-1014, Addendum 3, Revision 0, James A. FitzPatrick Nuclear Power Plant Emergency Action Levels. ML18128A0832018-04-30030 April 2018 Attachment 4 - EP-AA-1014, Revision 1, Exelon Nuclear Radiological Emergency Plan Annex for James A. FitzPatrick Station. NMP1L3209, Attachment 2 - EP-AA-1011, Revision 2, Exelon Nuclear Radiological Emergency Plan Annex for Calvert Cliffs Station.2018-04-30030 April 2018 Attachment 2 - EP-AA-1011, Revision 2, Exelon Nuclear Radiological Emergency Plan Annex for Calvert Cliffs Station. ML18128A0792018-04-26026 April 2018 James A. FitzPatrick Nuclear Power Plant and Independent Spent Fuel Storage Installations and Nine Mile Point, Units 1 and 2, Submittal of Emergency Plan Addendum and Annex Revisions ML18128A0842018-04-26026 April 2018 Attachment 5 - EP-AA-1014, Addendum 1, Revision 0, On-Shift Staffing Analysis Report for James A. FitzPatrick Nuclear Power Plant. ML18128A0802018-04-26026 April 2018 Attachment 1 - 10CFR50.54(q)(5) Change Summary Analysis ML18094A1132018-04-0202 April 2018 Submittal of Emergency Response Data System ML18128A0892018-03-31031 March 2018 Attachment 8 - EP-AA-1013, Revision 5, Exelon Nuclear Radiological Emergency Plan Annex for Nine Mile Point Station. ML18128A0822018-03-31031 March 2018 Attachment 3 - EP-AA-1014, Revision 0, Exelon Nuclear Radiological Emergency Plan Annex for James A. FitzPatrick Station. ML18065A2042018-03-0606 March 2018 Co., Emergency Plan Revision Summary Analysis and Revision 29 to EP-AA-1000, Exelon Nuclear Standardized Radiological Emergency Plan. ML18037A7922018-01-31031 January 2018 Enclosure 2C- EAL Basis Document JAFP-18-0014, Enclosure 2A- EAL Comparison Matrix Document2018-01-31031 January 2018 Enclosure 2A- EAL Comparison Matrix Document JAFP-18-0014, Enclosure 2C- EAL Basis Document2018-01-31031 January 2018 Enclosure 2C- EAL Basis Document ML18037A7882018-01-31031 January 2018 Enclosure 2A- EAL Comparison Matrix Document ML18037A7952018-01-31031 January 2018 Enclosure 2E- Procedure Matrix ML18037A7932018-01-31031 January 2018 Enclosure 2D- EAL Front Matter ML18037A7902018-01-31031 January 2018 Enclosure 2B- EAL Red-Line Basis Document NL-18-0033, Report of Changes to Emergency Plan and Summary of 50.54(q) Analysis2018-01-12012 January 2018 Report of Changes to Emergency Plan and Summary of 50.54(q) Analysis NMP1L3174, Transmittal of Radiological Emergency Plan Addendum Revision2017-08-0909 August 2017 Transmittal of Radiological Emergency Plan Addendum Revision ML17227A2002017-08-0909 August 2017 Radiological Emergency Plan Addendum Revisions; EP-AA-1013, Add. 3, Rev. 3 and EP-AA-1013, Add. 4, Rev. 2 JAFP-17-0060, James A. FitzPatrick Nuclear Power Plant - Transmittal of Emergency Plan Updates2017-06-21021 June 2017 James A. FitzPatrick Nuclear Power Plant - Transmittal of Emergency Plan Updates ML17178A3672017-06-21021 June 2017 Transmittal of Emergency Plan Updates ML17164A1532017-05-31031 May 2017 Enclosure 4B - EAL Red-Line Basis Document for Nine Mile Point Nuclear Station, Unit 1 JAFP-17-0060, Emergency Plan Volume 12017-05-31031 May 2017 Emergency Plan Volume 1 NMP1L3158, Enclosure 4E - Procedure Matrix for Nine Mile Point Nuclear Station, Unit 12017-05-31031 May 2017 Enclosure 4E - Procedure Matrix for Nine Mile Point Nuclear Station, Unit 1 ML17164A1552017-05-31031 May 2017 Enclosure 4D - EAL Front Matter for Nine Mile Point Nuclear Station, Unit 1 ML17164A1542017-05-31031 May 2017 Enclosure 4C - EAL Basis Document for Nine Mile Point Nuclear Station, Unit 1 ML17164A1432017-05-31031 May 2017 Enclosure 2C - EAL Basis Document for Calvert Cliffs Nuclear Power Plant, Units 1 and 2 ML17164A1412017-05-31031 May 2017 Enclosure 2A - EAL Comparison Matrix Document for Calvert Cliffs Nuclear Power Plant, Units 1 and 2 ML17164A1422017-05-31031 May 2017 Enclosure 2B - EAL Red-Line Basis Document for Calvert Cliffs Nuclear Power Plant, Units 1 and 2 ML17164A1452017-05-31031 May 2017 Enclosure 2E - Procedure Matrix for Calvert Cliffs Nuclear Power Plant, Units 1 and 2 ML17158B2582017-05-30030 May 2017 Attachment 2 - EP-AA-1013, Addendum 3, Revision 2, Nine Mile Point Nuclear Station Unit 1 Emergency Classification Technical Bases. ML17158B2592017-05-30030 May 2017 Attachment 3 - EP-AA-1013, Addendum 4, Revision 1, Nine Mile Point Nuclear Station Unit 2 Emergency Classification Technical Bases. JAFP-17-0050, Exigent License Amendment Request to Revise Emergency Action Level HU1.52017-05-19019 May 2017 Exigent License Amendment Request to Revise Emergency Action Level HU1.5 JAFP-17-0022, Transmittal of Emergency Plan Updates2017-03-17017 March 2017 Transmittal of Emergency Plan Updates JAFP-17-0015, James A. FitzPatrick Nuclear Power Plant - Transmittal of Emergency Plan Updates2017-03-15015 March 2017 James A. FitzPatrick Nuclear Power Plant - Transmittal of Emergency Plan Updates JAFP-17-0015, Emergency Plan Updates2017-03-15015 March 2017 Emergency Plan Updates ML17066A3002017-03-15015 March 2017 Transmittal of Emergency Plan Updates ML17072A0642017-03-0808 March 2017 Emergency Plan Addendum Revision 2024-07-12
[Table view] Category:Letter
MONTHYEARML24222A6772024-08-0909 August 2024 Response to Request for Additional Information for Application to Revise Technical Specifications to Adopt TSTF-591-A, “Revise Risk Informed Completion Time (RICT) Program” Revision 0 and Revise 10 CFR 50.69 License Condition IR 05000333/20240022024-08-0707 August 2024 Integrated Inspection Report 05000333/2024002 IR 05000317/20240022024-08-0606 August 2024 Integrated Inspection Report 05000317/2024002 and 05000318/2024002 IR 05000220/20240022024-08-0505 August 2024 Integrated Inspection Report 05000220/2024002 and 05000410/2024002 ML24215A3002024-08-0202 August 2024 Operator Licensing Examination Approval NMP1L3601, Supplemental Information Letter No. 2 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-07-31031 July 2024 Supplemental Information Letter No. 2 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation ML24213A1412024-07-31031 July 2024 Requalification Program Inspection IR 05000317/20240102024-07-31031 July 2024 Age-Related Degradation Inspection Report 05000317/2024010 and 05000318/2024010 JAFP-24-0034, 10 CFR 50.46 Annual Report2024-07-31031 July 2024 10 CFR 50.46 Annual Report ML24208A0492024-07-30030 July 2024 Notice of Consideration of Issuance of Amendments to Facility Operating Licenses and Proposed No Significant Hazards Consideration Determination (Letter) JAFP-24-0036, Supplement to License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2024-07-29029 July 2024 Supplement to License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis NMP2L2883, Fourth Inservice Inspection Interval, Second Inservice Inspection Period 2024 Owner’S Activity Report for RFO-19 Inservice Examinations2024-07-24024 July 2024 Fourth Inservice Inspection Interval, Second Inservice Inspection Period 2024 Owner’S Activity Report for RFO-19 Inservice Examinations JAFP-24-0033, Response to Request for Information Pertaining to a Licensed Operator Positive Fitness-For-Duty Test2024-07-23023 July 2024 Response to Request for Information Pertaining to a Licensed Operator Positive Fitness-For-Duty Test ML24179A3262024-07-23023 July 2024 LTR - Constellation - SG Welds and Nozzles (L-2023-LLR-0053, L-2023-LLR-0054, L-2023-LLR-0055, L-2023-LLR-0056) IR 05000333/20244032024-07-18018 July 2024 Biennial Problem Identification and Resolution Inspection Report 05000333/2024403 (Cover Letter Only) ML24198A0852024-07-16016 July 2024 Senior Reactor and Reactor Operator Initial License Examinations ML24198A0442024-07-16016 July 2024 Inservice Inspection Report IR 05000333/20244012024-07-15015 July 2024 Security Baseline Inspection 05000333/2024401 RS-24-070, Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 and 2, Quad Cities, Units 1 and 2, R. E. Ginna - Nuclear Radiological Emergency Plan Document Revisions2024-07-12012 July 2024 Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 and 2, Quad Cities, Units 1 and 2, R. E. Ginna - Nuclear Radiological Emergency Plan Document Revisions IR 05000317/20244012024-07-0909 July 2024 Security Baseline Inspection Report 05000317/2024401 and 05000318/2024401 ML24190A1932024-07-0909 July 2024 Correction Letter of Amendment No. 355 Revise Technical Specifications Section 3.4.3.1, Safety Relief Valves Setpoint Lower Tolerance IR 05000333/20240102024-07-0808 July 2024 Commercial Grade Dedication Inspection Report 05000333/2024010 ML24184A1662024-07-0303 July 2024 Senior Reactor and Reactor Operator Initial License Examinations 05000317/LER-2024-001, Submittal of LER 2024-001-01 for Calvert Cliffs Nuclear Power Plant, Unit 1, Condition Prohibited by Technical Specifications Due to Safety Injection Check Valve Not Full Closed2024-07-0202 July 2024 Submittal of LER 2024-001-01 for Calvert Cliffs Nuclear Power Plant, Unit 1, Condition Prohibited by Technical Specifications Due to Safety Injection Check Valve Not Full Closed ML24136A1162024-06-26026 June 2024 Issuance of Amendment No. 355 Revise Technical Specifications Section 3.4.3.1, Safety Relief Valves Setpoint Lower Tolerance ML24177A1832024-06-25025 June 2024 Inservice Inspection Report ML24176A2412024-06-24024 June 2024 Licensed Operator Positive Fitness-for-Duty Test RS-24-061, Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations2024-06-14014 June 2024 Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations NMP1L3584, License Amendment Request to Revise Technical Specifications to Adopt TSTF-230, Revision 1, Add New Condition B to LCO 3.6.2.3, RHR Suppression Pool Cooling2024-06-13013 June 2024 License Amendment Request to Revise Technical Specifications to Adopt TSTF-230, Revision 1, Add New Condition B to LCO 3.6.2.3, RHR Suppression Pool Cooling JAFP-24-0026, Supplement to License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (Srvs) Setpoint Lower Tolerance2024-06-12012 June 2024 Supplement to License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (Srvs) Setpoint Lower Tolerance ML24161A0012024-06-0909 June 2024 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report IR 05000220/20244012024-05-30030 May 2024 Security Baseline Inspection Report 05000220/2024401 and 05000410/2024401(Cover Letter Only) ML24150A0522024-05-29029 May 2024 Operator Licensing Examination Approval NMP1L3591, Response to Ny State Pollutant Discharge Elimination System (SPDES) Permit Request for Information & Modification Request2024-05-18018 May 2024 Response to Ny State Pollutant Discharge Elimination System (SPDES) Permit Request for Information & Modification Request NMP1L3589, Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable2024-05-16016 May 2024 Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable NMP1L3582, 2023 Annual Radioactive Environmental Operating Report for Nine Mile Point Units 1 and 22024-05-15015 May 2024 2023 Annual Radioactive Environmental Operating Report for Nine Mile Point Units 1 and 2 NMP1L3582, Annual Radioactive Environmental Operating Report2024-05-15015 May 2024 Annual Radioactive Environmental Operating Report ML24136A1962024-05-15015 May 2024 Independent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report IR 05000220/20240012024-05-10010 May 2024 Integrated Inspection Report 05000220/2024001 and 05000410/2024001 RS-24-049, Updated Notice of Intent to Pursue Subsequent License Renewal Applications2024-05-0909 May 2024 Updated Notice of Intent to Pursue Subsequent License Renewal Applications IR 05000333/20240012024-05-0909 May 2024 Integrated Inspection Report 05000333/2024001 JAFP-24-0023, 2023 Annual Radiological Environmental Operating Report2024-05-0909 May 2024 2023 Annual Radiological Environmental Operating Report IR 05000317/20240012024-05-0707 May 2024 Integrated Inspection Report 05000317/2024001 and 05000318/2024001 RS-24-038, Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds2024-05-0202 May 2024 Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds NMP1L3581, Independent Spent Fuel Storage Installation (ISFSI) - 2023 Radioactive Effluent Release Report2024-04-30030 April 2024 Independent Spent Fuel Storage Installation (ISFSI) - 2023 Radioactive Effluent Release Report RS-24-041, Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests2024-04-30030 April 2024 Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests JAFP-24-0020, 2023 Annual Radioactive Effluent Release Report2024-04-25025 April 2024 2023 Annual Radioactive Effluent Release Report ML24101A1942024-04-22022 April 2024 Closeout Letter for GL 2004-02 NMP2L2877, 2023 Annual Environmental Operating Report2024-04-19019 April 2024 2023 Annual Environmental Operating Report ML24114A0182024-04-18018 April 2024 Electronic Reporting of Occupational Exposure Reporting 2024-08-09
[Table view] |