|
---|
Category:Legal-Affidavit
MONTHYEARML24011A0732024-01-11011 January 2024 Proposed Alternative to the Requirements for Repair/Replacement of Saltwater (SW) System Buried Piping ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums ML23241A8412023-08-29029 August 2023 Response to Request for Additional Information - Proposed Alternative to the Requirements for Repair/Replacement of Saltwater (SW) System Buried Piping ML22320A5592022-11-16016 November 2022 2022 Annual Report - Guarantees of Payment of Deferred Premiums ML22301A1742022-10-28028 October 2022 Global Nuclear Fuel Americas, LLC (GNF) - Part 21 60-Day Interim Report Notification: GNF3 Raised Water Rod (SC-22-04 Rt) ML22013A3942022-01-13013 January 2022 Presentation Information for Pre-Submittal Meeting Regarding Relief Request to Use the Carbon Fiber Reinforced Polymer (Cfrp) Composite System ML21307A0542021-11-0202 November 2021 Annual Report - Guarantees of Payment of Deferred Premiums ML21272A2772021-09-29029 September 2021 Update to Application for Order Approving License Transfers and Proposed Conforming License Amendments ML21225A0062021-08-13013 August 2021 Response to Request for Additional Information Regarding License Amendment Request to Address the Issues Identified in Westinghouse Documents NSAL-09-5, Rev.1 and NSAL-15-1, Rev. 0 ML21182A1002021-06-30030 June 2021 Proposed Alternative to Utilize Code Case N-893 RS-21-070, Proposed Alternative to Utilize Code Case N-8932021-06-30030 June 2021 Proposed Alternative to Utilize Code Case N-893 ML21057A2732021-02-25025 February 2021 Application for Order Approving License Transfers and Proposed Conforming License Amendments NMP1L3371, Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-102021-02-10010 February 2021 Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-10 ML20310A1152020-11-0404 November 2020 Annual Report - Guarantees of Payment of Deferred Premiums ML19347A7792019-12-12012 December 2019 License Amendment Request to Utilize Accident Tolerant Fuel Lead Test Assemblies ML19318G1702019-11-14014 November 2019 2019 Annual Report - Guarantees of Payment of Deferred Premiums ML18316A0032018-11-0707 November 2018 Submittal of 2018 Annual Report - Guarantees of Payment of Deferred Premiums NMP1L3233, Response to Request for Additional Information by the Office of Nuclear Reactor Regulation to Support Review of Nine Mile Point Nuclear Station, Unit 1, Removal of Boraflex Credit License Amendment Request (L-2018-LLA-0039)2018-08-17017 August 2018 Response to Request for Additional Information by the Office of Nuclear Reactor Regulation to Support Review of Nine Mile Point Nuclear Station, Unit 1, Removal of Boraflex Credit License Amendment Request (L-2018-LLA-0039) ML18011A6242018-01-0808 January 2018 R. E. Ginna, Unit 1, Submittal of Annual Report of the Nuclear Advisory Committee ML17010A0772017-01-19019 January 2017 Submittal of Annual Report of the Nuclear Advisory Committee ML16092A1942016-03-22022 March 2016 Transmittal of Exelon Nuclear Radiological Emergency Plan Annex Revision ML16053A2592016-02-11011 February 2016 Transmittal of Exelon Radiological Emergency Plan Implementing Procedure Revision ML16039A3032016-01-26026 January 2016 Transmittal of Radiological Emergency Implementing Procedure Revisions ML15288A2482015-10-0808 October 2015 Attachment 1, Response to Request for Additional Information Regarding Post Extended Power Uprate Steam Dryer Inspection Results (Non-Proprietary) and Attachment 2, Affidavit Requesting That CDI Information Be Withheld ML15042A1362015-02-0303 February 2015 Response to Amendment Request No. 1 to Renewed Materials License No. SNM-2505 for the Calvert Cliffs Specific ISFSI - First Request for Additional Information ML15035A5482015-02-0202 February 2015 Supplemental Information - Atmospheric Dumb Valves License Amendment Request ML14321A7052014-11-14014 November 2014 2014 Annual Report - Guarantees of Payment of Deferred Premiums ML14204A7092014-07-23023 July 2014 Enclosure 3, Affidavit of Peter M. Yandow RS-14-160, Co. - Submission of Standard Practice Procedure Plans and Foreign Ownership Control or Influence Package2014-07-0202 July 2014 Co. - Submission of Standard Practice Procedure Plans and Foreign Ownership Control or Influence Package ML14118A1412014-03-28028 March 2014 Independent Spent Fuel Storage Installation, Nine Mile Point Independent Spent Fuel Storage Installation, R.E. Ginna Independent Spent Fuel Storage Installation, Response to Request for Affidavit Supporting Request for Designation Of. ML13316B1072013-11-0101 November 2013 License Amendment Request Pursuant to 10 CFR 50.90: Maximum Extended Load Line Limit Analysis Plus ML15022A6632013-09-27027 September 2013 CDI Non-Conformance Report No. 0343, Non-proprietary Version ML13130A1582013-05-0303 May 2013 Submittal of Evaluation to Establish Inspection Intervals for Jet Pump Holddown Beams Fabricated from Modified Alloy 718 Material - Supplemented Affidavit Justifying Withholding Proprietary Information ML12208A2572012-07-25025 July 2012 Response to Request for Additional Information Regarding Realistic Large Break Loss-of-Coolant Accident Analysis ML12082A1842012-03-20020 March 2012 License Amendment Request Pursuant to 10 CFR 50.90: Use of Modified Alloy 718 Material in Jet Pump Holddown Beams - Supplemental Information in Response to NRC Request for Additional Information ML11340A0672011-12-0101 December 2011 Review of Realistic Large Break LOCA Analysis ML1127000682011-09-26026 September 2011 Enclosure 3, Mfn 10-245 R4, Affidavit ML1108306802011-03-22022 March 2011 Submittal of Site-Specific Safstor Decommissioning Cost Estimates ML1101806212011-01-14014 January 2011 Supplement to the License Amendment Request: Transition from Westinghouse Nuclear Fuel to Areva Nuclear Fuel ML1032800822010-11-19019 November 2010 Supplement to the License Amendment Request: Transition from Westinghouse Nuclear Fuel to Areva Nuclear Fuel ML1030800252010-10-29029 October 2010 Supplement to the License Amendment Request: Transition from Westinghouse Nuclear Fuel to Areva Nuclear Fuel ML1022303402010-08-0909 August 2010 Response to Request for Additional Information - Proposed Transition from Westinghouse to Areva Nuclear Fuel ML0529103382005-09-29029 September 2005 ISFSI - Response to Request for Additional Information Regarding License Amendment Request for Change to the Dry Shielded Canister Design Basis Limit ML0520003282005-07-14014 July 2005 Surveillance Program for Channel-Control Blade Interference ML0428601382004-09-30030 September 2004 R. E. Ginna - Fracture Mechanics Analysis Per GDC-4 ML0414902132004-05-26026 May 2004 Transmittal of Nine Mile Point Units 1 & 2 Application for Renewed Operating Licenses, Including Environmental Report ML0330401822003-10-29029 October 2003 Transmittal of Report BWRVIP-121: BWR Vessel and Internals Project, RAMA Fluence Methodology Procedures Manual, EPRI Technical Report 1008062, October 2003. ML18143A0301978-04-26026 April 1978 R. E. Ginna - Request for Exemption from the Requirements of 10 C.F.R. Section 50.46 and 10 C.F.R. 50 Appendix K ML18142B9471978-01-0606 January 1978 R. E. Ginna - Letter Transmitting 3 Signed Originals and 19 Copies of Document Entitled, Application for Amendment to Operating License. ML17037C5081974-04-15015 April 1974 Affidavit of Submission Regarding the Nine Mile Point Unit 1 Quality Assurance Program. 2024-01-11
[Table view] Category:Letter
MONTHYEARIR 05000244/20230042024-02-0505 February 2024 LLC - Integrated Inspection Report 05000244/2023004 IR 05000317/20230042024-02-0101 February 2024 Integrated Inspection Report 05000317/2023004 and 05000318/2023004 NMP1L3570, Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-02-0101 February 2024 Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation IR 05000220/20230042024-02-0101 February 2024 Integrated Inspection Report 05000220/2023004 and 05000410/2023004 ML24029A0102024-01-29029 January 2024 Request for Information and Notification of Conduct of IP 71111.21.N.04, Age-Related Degradation, Reference Inspection Report 05000317/2024010 and 05000318/2024010 ML24026A0112024-01-26026 January 2024 R. E. Ginna Nuclear Power Plant, Relief Request Associated with Inservice Testing of B Auxiliary Feedwater Pump NMP1L3569, CFR 50.46 Annual Report2024-01-26026 January 2024 CFR 50.46 Annual Report ML24003A8872024-01-19019 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0033 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) 05000318/LER-2023-004, Submittal of LER 2023-004-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Submittal of Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer2024-01-16016 January 2024 Submittal of LER 2023-004-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Submittal of Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer ML24011A0732024-01-11011 January 2024 Proposed Alternative to the Requirements for Repair/Replacement of Saltwater (SW) System Buried Piping 05000318/LER-2023-002, Forward LER 2023-002-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer2024-01-0808 January 2024 Forward LER 2023-002-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer 05000318/LER-2023-003, Forward LER 2023-003-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Manual Actuation of Auxiliary Feedwater System Due to 22 Steam Generator Feedwater Pump Trip2024-01-0808 January 2024 Forward LER 2023-003-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Manual Actuation of Auxiliary Feedwater System Due to 22 Steam Generator Feedwater Pump Trip ML24004A2122024-01-0808 January 2024 Senior Reactor and Reactor Operator Initial License Examinations ML24005A0222024-01-0505 January 2024 Revised Steam Generator Tube Inspection Reports ML23354A0012024-01-0404 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0059 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23304A0642024-01-0202 January 2024 Issuance of Amendment No. 349 to Modify the Long-Term Coupon Surveillance Program IR 05000244/20230102023-12-19019 December 2023 LLC - Age-Related Degradation Inspection Report 05000244/2023010 ML23348A0992023-12-15015 December 2023 R. E. Ginna Nuclear Power Plant Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0029 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines IR 05000410/20243012023-12-14014 December 2023 Initial Operator Licensing Examination Report 05000410/2024301 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 ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 ML23347A0092023-12-13013 December 2023 Annual Commitment Change Notification ML23346A0142023-12-12012 December 2023 LLC - Senior Reactor and Reactor Operator Initial License Examinations ML23341A1252023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23291A4642023-12-0707 December 2023 Issuance of Amendment No. 251 Regarding the Adoption of Title 10 the Code of Federal Regulations Section 50.69, Risk-Informed Categorization and Treatment of SSC for Nuclear Power Plants NMP1L3564, Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements RS-23-125, Request for Exemption from 10 CFR 2.109(b)2023-12-0707 December 2023 Request for Exemption from 10 CFR 2.109(b) ML23289A0122023-12-0606 December 2023 Issuance of Amendment No. 250 Regarding the Revision to Technical Specifications to Adopt TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b NMP1L3563, Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-12-0404 December 2023 Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) IR 05000220/20234022023-11-28028 November 2023 Security Baseline Inspection Report 05000220/2023402 and 05000410/2023402 ML23331A2992023-11-27027 November 2023 Submittal of Condition Prohibited by Technical Specifications Due to Failure to Sample Diesel Generator Fuel Oil Storage Tank NMP1L3557, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000317/20230102023-11-20020 November 2023 Biennial Problem Identification and Resolution Inspection Report 05000317/2023010 and 05000318/2023010 ML23321A1392023-11-17017 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information and Request for Additional Information ML23318A4722023-11-14014 November 2023 Supplement to License Amendment Request to Adopt TSTF-59-A ML23317A1032023-11-10010 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums ML23310A0442023-11-0707 November 2023 Project Manager Assignment IR 05000317/20230402023-11-0202 November 2023 95001 Supplemental Inspection Report 05000317/2023040 and Follow-Up Assessment Letter IR 05000317/20230032023-11-0101 November 2023 Integrated Inspection Report 05000317/2023003 and 05000318/2023003 IR 05000220/20234202023-11-0101 November 2023 Security Baseline Inspection Report 05000220/2023420 and 05000410/2023420 ML23305A0052023-11-0101 November 2023 Operator Licensing Examination Approval IR 05000317/20230902023-10-26026 October 2023 Final Significance Determination of a White Finding with Assessment Follow-Up and Notice of Violation; Inspection Report 05000317/2023090 IR 05000244/20230032023-10-25025 October 2023 LLC - Integrated Inspection Report 05000244/2023003 IR 05000220/20230032023-10-25025 October 2023 Integrated Inspection Report 05000220/2023003 and 05000410/2023003 ML23292A0282023-10-19019 October 2023 LLC - Notification of Conduct of a Fire Protection Team Inspection IR 05000220/20235012023-10-17017 October 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000220/2023501 and 05000410/2023501 IR 05000220/20230112023-10-16016 October 2023 Comprehensive Engineering Team Inspection Report 05000220/2023011 and 05000410/2023011 2024-02-05
[Table view] |
Text
This letter contains proprietary information requested to be withheld from public disclosure under 10 CFR 2.390. The letter is non-proprietary upon removal of Attachment 1.
Exelon Generation ~
January 8, 2018 Confidential Information Submitted Under 10 CFR 2.390 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Calvert Cliffs Nuclear Power Plant, Units 1 and 2 Renewed Facility Operating License Nos. DPR-53 and DPR-69 NRC Docket Nos. 50-317 and 50-318 Nine Mile Point Nuclear Station, Units 1 and 2 Renewed Facility Operating License Nos. DPR-63 and NPF-69 NRC Docket Nos. 50-220 and 50-41 O R. E. Ginna Nuclear Power Plant, Unit 1 Renewed Facility Operating License No. DPR-18 NRC Docket No. 50-244
Subject:
Submittal of Annual Report of the Nuclear Advisory Committee
Reference:
Letter from D. V. Pickett (NRC) to C. M. Crane (Exelon), "Orders Approving Corporate Merger Between Exelon Corporation and Constellation Energy Group, Inc., and Resultant Indirect Transfer of Renewed Facility Operating Licenses - Calvert Cliffs Nuclear Power Plant, Unit Nos. 1 and 2, and Independent Spent Fuel Storage Installation, Nine Mile Point Nuclear Station, Unit Nos. 1 and 2, and R.E. Ginna Nuclear Power Plant (TAC Nos. ME6234, ME6235, ME6236, ME6237, and ME 6238)," (ML113560381) dated February 15, 2012.
The purpose of this letter is to provide the annual report of the Constellation Energy Nuclear Group, LLC (GENG) Nuclear Advisory Committee, as required by the above Reference. This Reference requires that the report be submitted within 30 days of the report completion or January 31, whichever comes first. The report was distributed to the GENG Board of Directors and declared final on December 11, 2017. is a proprietary version of the annual report of the Nuclear Advisory Committee to the GENG Board of Directors. Attachment 1 contains information confidential to Exelon Generation Company, LLC. Exelon Generation Company, LLC requests that the contents of Attachment 1 be withheld from public disclosure in accordance with 10 CFR 2.390(a)(4).
A non-proprietary version of the annual report is contained in Attachment 2. An affidavit supporting the 2.390(a)(4) request is contained in Attachment 3.
This correspondence does not contain any regulatory commitments.
Submittal of Annual Report of the Nuclear Advisory Committee Page 2 Should you have any questions concerning this letter, please contact Jessie Hodge, at (610) 765-5532.
I declare under penalty of perjury that the foregoing is true and correct. This statement was executed on the Sth Day of January 2018.
Respectfully, Attachments: 1. The 2017 Annual Report of the CENG Independent Nuclear Advisory Committee to the CENG Board of Directors (Proprietary)
- 2. The 2017 Annual Report of the CENG Independent Nuclear Advisory Committee to the CENG Board of Directors (Non-Proprietary)
- 3. 10 CFR 2.390 Affidavit of J. Bradley Fewell cc: With Attachment 1 NRC Project Manager, Calvert Cliffs NRC Project Manager, Nine Mile Point NRC Project Manager, RE. Ginna NRC Regional Administrator, Region I NRC Resident Inspector, Calvert Cliffs NRC Resident Inspector, Nine Mile Point NRC Resident Inspector, RE. Ginna Without Attachment 1 S. Gray, Maryland DNR
Attachment 3 10 CFR 2.390 Affidavit of J. Bradley Fewell
ATTACHMENT 3 10 CFR 2.390 AFFIDAVIT OF J. BRADLEY FEWELL UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of Exelon Generation Company, LLC AFFIDAVIT I, J. Bradley Fewell, Senior Vice President, Regulatory Affairs & General Counsel of Exelon Generation, LLC (Exelon), do hereby affirm and state:
- 1. I am authorized to execute this affidavit on behalf of Exelon and its affiliates.
- 2. Exelon is providing information in support of the Order approving the corporate merger between Exelon and Constellation Energy Group, Inc., and the resultant indirect transfer of the Renewed Facility Operating Licenses, approved February 15, 2012 (ML113560381). The document being provided in Attachment 1 contains confidential and proprietary information related to a report generated by the Nuclear Advisory Committee (NAC) for the Constellation Energy Nuclear Group, LLC (CENG) Board of Directors, information on proprietary decommissioning cost estimates, and confidential information provided to the Committee on Foreign Investment in the United States. This information constitutes proprietary information that should be held in confidence by the NRC pursuant to the policy reflected in 10 CFR 2.390(a)(4) and 9.17(a)(4), because:
- i. This information is and had been held in confidence by Exelon.
ii. This information is of a type that is customarily held in confidence by CENG, and there is a rational basis for doing so because the information contains sensitive business information. In particular, the NAC report discusses proprietary internal discussions and activities by and between Exelon and CENG management and the NAC, as well as legal and regulatory analysis prepared by internal and external legal counsel for the benefit of CENG and the NAC.
iii. This information is being transmitted to the NRC voluntarily and in confidence.
iv. This information is not available in public sources and could not be gathered readily from other publicly available information.
- v. Public disclosure of this information would create substantial harm to the competitive position of Exelon and CENG by disclosing confidential commercial information, including internal business discussions and activities as well as the legal and regulatory advice prepared by counsel at the request and for the benefit of CENG management or the NAC that is intended solely for internal use.
ATIACHMENT3 10 CFR 2.390 AFFIDAVIT OF J. BRADLEY FEWELL
- 3. Accordingly, we request that Attachment 1 be withheld from public disclosure pursuant to the policy reflected in 10 CFR 2.390(a)(4) and 9.17(a)(4).
Subscribed and sworn before me, a Notary Public, in and for Washington, DC, this 8th day of January 2018.
WITNESS my hand and Notarial Seal:
~---
- ~My C omm1ss1on JEANDISTRICT
. . E ...Mt:trARY PUBLIC R. KABREOF COLUMBIA (j\ J xp11aw1* Com 1 1nExpiresJune30,2018 ~11 f0 I
~ ~ 0I
..........-f'--.,...----~-----
f~*-
11.J.- -, --"' *.., '
My msso Date/ f
,,.,lfl" ~\' ft"
.t ..._""** .. **** a..b ~
l V" ** ** 'r A
. .....~**
.:' *** . ._'t--~ .... *** ~
- ic
~ * *~
Evro "r. -'\
C 0
. . - 8. ~
\. ~,,.-**....r .: .. . **v~_*
6.4
',,,,,,,1> .t~ '******* t ~v 0r ,,..*"
~