Category:Inspection Report Correspondence
MONTHYEARIR 05000346/20234022023-12-19019 December 2023 Cyber Security Inspection Report 05000346/2023402 ML23129A6062023-05-0404 May 2023 Special Inspection Team Charters to Evaluate the Circumstances Surrounding the Ground Settling at the Davis-Besse Nuclear Power Station IR 05000373/20224042022-12-21021 December 2022 County Station - Material Control and Accounting Program Inspection Report 05000373/2022404 and 05000374/2022404 IR 05000373/20225012022-12-0505 December 2022 County Station - Emergency Preparedness Biennial Exercise Inspection Report 05000373/2022501 and 05000374/2022501 IR 05000346/20224012022-05-17017 May 2022 Security Baseline Inspection Report 05000346/2022401 ML22081A1472022-03-11011 March 2022 R22 (March 2022) - Steam Generator Tube Inspection Discussion Points 11 March 2022 L-21-285, Response to NRC Inspection Report 05000346/2021090, EA-21-1552021-12-15015 December 2021 Response to NRC Inspection Report 05000346/2021090, EA-21-155 IR 05000373/20214022021-12-15015 December 2021 County Station - Security Baseline Inspection Report 05000373/2021402 and 05000374/2021402 IR 05000346/20214012021-10-0707 October 2021 Cyber Security Inspection Report 05000346/2021401 and Premliminary Greater than Green Finding and Apparent Violation ML21155A0392021-06-0808 June 2021 Review of the 2016, 2018, and 2020 Steam Generator Tube Inspection Reports (Epids L-2020-LRO-0055, L-2020-LRO-0082, and L-2020-LRO-0083) ML19179A2842019-07-22022 July 2019 Correction Letter for License Amendments to Renewed Facility Operating Licenses Removal of Operating Mode Restrictions for Performing Surveillance Testing of the Division 3 Battery and High-Pressure Core Spray Diesel Generator IR 05000373/20182012018-09-14014 September 2018 County Generating Station - NRC Security Inspection Report 05000373/2018201 and 05000374/2018201 Report Cover Letter ML18190A4902018-07-0909 July 2018 Request for Information for an NRC Triennial Baseline Design Bases Assurance Inspection (Team), Inspection Report 05000346/2018011 (DRP-DXB) ML18176A3792018-06-21021 June 2018 Information Request for the Cyber-Security Full Implementation Inspection, Notification to Perform Inspection 05000373/2018413; 05000374/2018413 (DRS-D.Szwarc) ML18093A4612018-03-16016 March 2018 Response to NRC Inspection Report 05000346/2018010, EA-18-008 ML17087A3192017-03-28028 March 2017 Information Request to Support Upcoming Problem Identification and Resolution Inspection at Davis-Besse Nuclear Power Station IR 05000346/20164052016-09-13013 September 2016 NRC Security Baseline Inspection Report 05000346/2016405 - Cover Letter Only ML16231A3952016-08-18018 August 2016 County Station - Acknowledgment of Disputed Violation of NRC Inspection Report 05000373/2016007; 05000374/2016007 IR 05000346/20164082016-08-10010 August 2016 NRC Supplemental Inspection Report 05000346/2016408 and Assessment Follow-up Letter (Cover Letter Only) IR 05000346/20164072016-08-0303 August 2016 NRC Security Baseline Inspection Report 05000346/2016407, (Cover Letter Only) ML16210A0432016-07-27027 July 2016 Notification of NRC Triennial Fire Protection Baseline Inspection Request for Information; Inspection Report 05000346/2016009 (Akd) IR 05000346/20155012016-02-0303 February 2016 NRC Emergency Preparedness Annual Inspection Report No. 05000346/2015501 IR 05000373/20152012015-05-26026 May 2015 2015 Lasalle County Station - FOF Inspection Report Cover Letter ML15132A7762015-05-26026 May 2015 2015 Lasalle County Station - FOF Inspection Report Cover Letter ML15020A1092015-01-15015 January 2015 Ltr 2014 LaSalle EP Annual Closeout (Rdj) ML14045A1902014-02-12012 February 2014 EP Annual Closeout (Rdj) IR 05000346/20135022014-02-12012 February 2014 Ltr 02/12/14 Davis Besse EP Annual Closeout (RDJ) IR 05000373/20135022014-02-12012 February 2014 Ltr 02/12/14 LaSalle EP Annual Closeout (RDJ) ML14045A2292014-02-12012 February 2014 EP Annual Closeout (Rdj) ML1005409512010-02-17017 February 2010 Ohio Department of Public Safety/Request for Permission to Observe the NRC Inspections at Davis-Besse Nuclear Power Plant Scheduled for the Week of March 1-5, 2010/Letter ML0914907972009-05-27027 May 2009 Information Request for an NRC Triennial Permanent Modifications and 10 CFR 50.59 (MOD/50.59) Baseline Inspection IR 05000373/20085012009-02-13013 February 2009 Ltr. 02/13/2009 LaSalle County Station - NRC Emergency Preparedness Annual IR 05000373-08-501, 05000374-08-501, NRC Security Annual IR 0500373-08-401, 05000374-08-401 IR 05000373/20084022008-05-0606 May 2008 IR 05000373-08-402, (Drs), IR 05000374-08-402, (Drs), on 04/11/2008, for Lasalle County Station ML0812202082008-04-25025 April 2008 County Station - Notification of an NRC Triennial Heat Sink Performance Inspection and Request for Information 05000373/2008004 and 05000374/2008004 IR 05000373/20075012008-02-14014 February 2008 County Station - NRC Emergency Preparedness Annual Inspection Report No. 05000373/2007501; 05000374/2007501; NRC Security Annual Inspection Report No. 05000373/2007404; 05000374/2007404 ML0801505522008-01-15015 January 2008 Biennial Problem Identification & Resolution Inspection Information Request IR 05000373/20074032007-07-23023 July 2007 NRC Material Control & Accounting Ti 2515/154 Phase III Inspection Report 05000373/2007403(DRP); 05000374/2007403(DRP) IR 05000346/20074022007-05-30030 May 2007 IR 05000346-07-402, on 02/12/2007 - 02/16/2007, and 05/04/2007, Davis-Besse Nuclear Power Plant; Ti 2515/154, Material Control and Accounting Program - Cover Letter IR 05000373/20074012007-05-10010 May 2007 IR 05000373-07-401(DRS); IR 05000374-07-401(DRS); 01/17/2007 - 01/19/2007, Exelon Nuclear Corporate; 04/02/2007 - 04/06/2007; LaSalle Nuclear Power Station, Units 1 and 2; Routine Security Baseline Inspection - Cover Letter ML0635602892006-12-21021 December 2006 Ltr. Davis-Besse 12/21/06 Notification of Triennial Fire Protection Baseline Inspection 07-006 ML0630701552006-11-0202 November 2006 Ltr. 11/02/06 Davis Besse Request for Information 06-005 IR 05000346/20060102006-10-24024 October 2006 IR 05000346/2006010 - Cover Letter ML0626904432006-09-25025 September 2006 Memo 09/25/06 LaSalle: Re Input to DRP IR 06-005 ML0620505382006-07-19019 July 2006 Oak Ridge Institute for Science and Education - Analytical Results for Thirty-Seven Water Samples, Batch Two, from the Vicinity of LaSalle Station, LaSalle, Illinois (Inspection Report No. 050-00373/2006-004) (Rfta No. 06-001) ML0619900902006-07-13013 July 2006 IA-05-055, Goyal, 7/13/2006 Letter Withdrawing 01/18/2006 Request for Hearing (NRC Special Inspection Report No. 0500346-02-008 DRS) (NRC Investigation Report No. 3-2002-006) ML0534901992005-12-0909 December 2005 05 LaSalle County Station, Unit 1 and 2 Notification of an Supplemental Inspection 05000373/2006002; 05000374/2006002(DRS) ML0533903582005-11-30030 November 2005 Information Request for an NRC Biennial Permanent Modifications and 10CFR 50.59 (MOD/50.59) Baseline Inspection IR 05000373/20060132005-09-25025 September 2005 IR 05000373-06-013, IR 05000374-06-013, on 08/21/2006 - 08/25/2006, LaSalle County Station, Units 1 and 2, Access Control and Security Training - Cover Letter IR 05000346/20030022003-03-0707 March 2003 IR 05000346-03-002, on 12/29/2002 - 02/08/2003, for Firstenergy Nuclear Operating Company, Davis-Besse Nuclear Power Station, Routine Inspection IR 05000346/20020022002-04-15015 April 2002 IR 05000346/2002-002, on 02/16-03/31/2002, Firstenergy Nuclear Operating Company, Davis-Besse Nuclear Power Station. Integrated Inspection Report. No Violations Identified 2023-05-04
[Table view] Category:Letter
MONTHYEARML24249A1602024-09-0505 September 2024 Information Request to Support Upcoming Material Control and Accounting Inspection at Davis-Besse Nuclear Power Station ML24249A1362024-09-0404 September 2024 EN 57304 - Westinghouse Electric Company, LLC, Final Report - No Embedded Files. Notification of the Potential Existence of Defects Pursuant to 10 CFR Part 21 IR 05000373/20240052024-08-29029 August 2024 Updated Inspection Plan and Assessment Follow-Up Letter for Lasalle County Station (Report 05000373/2024005; 05000374/2024005) IR 05000373/20244022024-08-28028 August 2024 County Station - Cyber Security Inspection Report 05000373/2024402 and 05000374/2024402 L-24-188, Submittal of Quality Assurance Program Manual, Revision 302024-08-27027 August 2024 Submittal of Quality Assurance Program Manual, Revision 30 ML24239A3972024-08-23023 August 2024 Rssc Wire & Cable LLC Dba Marmon - Part 21 Final Notification - 57243-EN 57243 IR 05000346/20240052024-08-22022 August 2024 Updated Inspection Plan for Davis-Besse Nuclear Power Station (Report 05000346/2024005) IR 05000373/20240022024-08-13013 August 2024 County Station - Integrated Inspection Report 05000373/2024002 and 05000374/2024002 ML24222A6772024-08-0909 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 05000373/20244202024-08-0505 August 2024 County Station - Security Baseline Inspection Report 05000373 2024420 and 05000374 2024420 IR 05000346/20240022024-08-0101 August 2024 Integrated Inspection Report 05000346/2024002 IR 05000346/20244012024-07-30030 July 2024 Security Baseline Inspection Report 05000346/2024401 ML24208A0962024-07-25025 July 2024 57243-EN 57243 - Rssc Wire & Cable LLC, Dba Marmon - Part 21 Notification L-24-032, Cycle 23 and Refueling Outage 23 Inservice Inspection Summary Report2024-07-15015 July 2024 Cycle 23 and Refueling Outage 23 Inservice Inspection Summary Report L-24-063, License Amendment Request to Remove the Table of Contents from the Technical Specifications2024-07-0808 July 2024 License Amendment Request to Remove the Table of Contents from the Technical Specifications RS-24-064, Nuclear Radiological Emergency Plan Document Revisions2024-06-28028 June 2024 Nuclear Radiological Emergency Plan Document Revisions ML24178A2522024-06-27027 June 2024 County Station – Acknowledgement of Response to NRC Inspection Report 05000373/2024001 and 05000374/2024001 and Disputed Non-Cited Violation L-24-024, Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2024-06-19019 June 2024 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models 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 L-23-214, Submittal of Relief Request for Impractical American Society of Mechanical Engineers Boiler and Pressure Vessel Code Section XI Examination Requirements2024-06-0505 June 2024 Submittal of Relief Request for Impractical American Society of Mechanical Engineers Boiler and Pressure Vessel Code Section XI Examination Requirements IR 05000373/20240102024-05-29029 May 2024 County Station - Commercial Grade Dedication Inspection Report 05000373/2024010 and 05000374/2024010 ML24079A0762024-05-23023 May 2024 Issuance of Amendments to Adopt TSTF 264 L-24-019, Unit No.1 - Report of Facility Changes, Tests, and Experiments2024-05-22022 May 2024 Unit No.1 - Report of Facility Changes, Tests, and Experiments ML24142A3532024-05-21021 May 2024 Station—Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection ML24142A3352024-05-21021 May 2024 Quad Cities—Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes RS-24-055, 2023 Corporate Regulatory Commitment Change Summary Report2024-05-17017 May 2024 2023 Corporate Regulatory Commitment Change Summary Report L-24-111, Response to Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations2024-05-15015 May 2024 Response to Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations L-24-072, Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report - 20232024-05-15015 May 2024 Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report - 2023 L-24-031, Unit No.1 - Steam Generator Tube Circumferential Crack Report - Spring 2024 Refueling Outage2024-05-14014 May 2024 Unit No.1 - Steam Generator Tube Circumferential Crack Report - Spring 2024 Refueling Outage IR 05000373/20240012024-05-13013 May 2024 County Station - Integrated Report 05000373/2024001 and 05000374/2024001 IR 05000346/20240012024-05-0303 May 2024 Integrated Inspection Report 05000346/2024001 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 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 L-24-069, Occupational Radiation Exposure Report for Year 20232024-04-30030 April 2024 Occupational Radiation Exposure Report for Year 2023 L-24-018, Submittal of Core Operating Limits Report, Cycle 24, Revision 02024-04-16016 April 2024 Submittal of Core Operating Limits Report, Cycle 24, Revision 0 ML24108A1562024-04-15015 April 2024 Updated Final Safety Analysis Report (Ufsar), Revision 26 and Fire Protection Report (Fpr), Revision 11 ML24103A2042024-04-12012 April 2024 Constellation Energy Generation, LLC, 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 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 ML24089A2582024-04-0101 April 2024 Request for Information for the NRC Quuadrennial Comprehensive Engineering Team Inspection: Inspection Report 05000346/2024010 L-24-013, Annual Notification of Property Insurance Coverage2024-03-26026 March 2024 Annual Notification of Property Insurance Coverage ML24071A2122024-03-12012 March 2024 County Station - Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection ML24036A3472024-03-0707 March 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0076 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML24057A0752024-03-0101 March 2024 the Associated Independent Spent Fuel Storage Installations IR 05000346/20230062024-02-28028 February 2024 Re-Issue Annual Assessment Letter for Davis-Besse Nuclear Power Station (Report 05000346/2023006) ML24057A3362024-02-28028 February 2024 Annual Assessment Letter for Davis-Besse Nuclear Power Station (Report 05000346/2023006) IR 05000373/20230062024-02-28028 February 2024 Annual Assessment Letter for Lasalle County Station, Units 1 and 2 (Report 05000373/2023006; 05000374/2023006) CP-202300502, Notice of Planned Closing of Transaction and Provision of Documents to Satisfy Order Conditions2024-02-23023 February 2024 Notice of Planned Closing of Transaction and Provision of Documents to Satisfy Order Conditions L-24-050, Retrospective Premium Guarantee2024-02-22022 February 2024 Retrospective Premium Guarantee 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 IR 05000346/20243012024-02-0202 February 2024 NRC Initial License Examination Report 05000346/2024301 2024-09-05
[Table view] |