|
---|
Category:Letter type:RA
MONTHYEARRA23-072, Regulatory Commitment Change Summary Report2023-12-15015 December 2023 Regulatory Commitment Change Summary Report RA23-057, Registration of Use of Cask to Store Spent Fuel2023-08-11011 August 2023 Registration of Use of Cask to Store Spent Fuel RA23-055, Registration of Use of Cask to Store Spent Fuel2023-08-11011 August 2023 Registration of Use of Cask to Store Spent Fuel RA23-052, Registration of Use of Cask to Store Spent Fuel2023-08-0404 August 2023 Registration of Use of Cask to Store Spent Fuel RA23-051, Registration of Use of Cask to Store Spent Fuel2023-07-21021 July 2023 Registration of Use of Cask to Store Spent Fuel RA23-048, Registration of Use of Cask to Store Spent Fuel2023-07-14014 July 2023 Registration of Use of Cask to Store Spent Fuel RA23-045, Completion of License Renewal Activities Prior to Entering the Period of Extended Operation2023-06-30030 June 2023 Completion of License Renewal Activities Prior to Entering the Period of Extended Operation RA23-047, Registration of Use of Cask to Store Spent Fuel2023-06-30030 June 2023 Registration of Use of Cask to Store Spent Fuel RA23-018, Post-Outage Inservice Inspection (ISI) Summary Report2023-06-27027 June 2023 Post-Outage Inservice Inspection (ISI) Summary Report RA23-046, Registration of Use of Cask to Store Spent Fuel2023-06-23023 June 2023 Registration of Use of Cask to Store Spent Fuel RA23-042, Registration of Use of Cask to Store Spent Fuel2023-06-16016 June 2023 Registration of Use of Cask to Store Spent Fuel RA23-029, 2022 Annual Radiological Environmental Operating Report2023-05-12012 May 2023 2022 Annual Radiological Environmental Operating Report RA23-028, Submittal of 2022 Annual Radioactive Effluent Release Report2023-04-28028 April 2023 Submittal of 2022 Annual Radioactive Effluent Release Report RA23-027, Annual Dose Report for 20222023-04-21021 April 2023 Annual Dose Report for 2022 RA23-025, Post Accident Monitoring Report2023-04-0707 April 2023 Post Accident Monitoring Report RA23-013, Submittal of Triennial Chlorine Survey Report2023-03-30030 March 2023 Submittal of Triennial Chlorine Survey Report RA23-019, Cycle 20 Core Operating Limits Reports2023-03-21021 March 2023 Cycle 20 Core Operating Limits Reports RA22-066, 150 Day Submittal Cover Letter2022-12-0202 December 2022 150 Day Submittal Cover Letter RA22-060, Regulatory Commitment Change Summary Report2022-11-30030 November 2022 Regulatory Commitment Change Summary Report RA22-051, Submittal of the Snubber Program Plan for the Fourth 10-Year Interval2022-11-16016 November 2022 Submittal of the Snubber Program Plan for the Fourth 10-Year Interval RA22-041, Unit 2 Cycle 19 Core Operating Limits Report Revision2022-10-0505 October 2022 Unit 2 Cycle 19 Core Operating Limits Report Revision RA22-029, Cycle 20 Startup Test Report Summary2022-06-10010 June 2022 Cycle 20 Startup Test Report Summary RA22-021, Post-Outage 90-Day Inservice Inspection (ISI) Summary Report2022-06-0808 June 2022 Post-Outage 90-Day Inservice Inspection (ISI) Summary Report RA22-020, Annual Radiological Environmental Operating Report2022-05-13013 May 2022 Annual Radiological Environmental Operating Report RA22-018, Annual Dose Report for 20212022-04-22022 April 2022 Annual Dose Report for 2021 RA22-010, Cycle 20 Core Operating Limits Reports2022-03-21021 March 2022 Cycle 20 Core Operating Limits Reports RA21-059, Regulatory Commitment Change Summary Report2021-11-30030 November 2021 Regulatory Commitment Change Summary Report RA21-050, Completion of License Renewal Activities Prior to Entering the Period of Extended Operation2021-11-0909 November 2021 Completion of License Renewal Activities Prior to Entering the Period of Extended Operation RA21-051, County Station Physical Security Plan (Revision 18)2021-09-29029 September 2021 County Station Physical Security Plan (Revision 18) RA21-052, Registration of Use of Cask Store Spent Fuel2021-09-17017 September 2021 Registration of Use of Cask Store Spent Fuel RA21-046, Registration of Use of Cask to Store Spent Fuel2021-08-0505 August 2021 Registration of Use of Cask to Store Spent Fuel RA21-043, Cycle 19 Startup Test Report Summary2021-07-15015 July 2021 Cycle 19 Startup Test Report Summary RA21-031, 2020 Annual Radiological Environmental Operating Report2021-05-13013 May 2021 2020 Annual Radiological Environmental Operating Report RA21-029, Unit 2 - 2020 Annual Radioactive Effluent Release Report2021-04-29029 April 2021 Unit 2 - 2020 Annual Radioactive Effluent Release Report RA21-026, Annual Dose Report for 20202021-04-22022 April 2021 Annual Dose Report for 2020 RA21-016, Netco Rack Insert 10-year Surveillance Report2021-04-15015 April 2021 Netco Rack Insert 10-year Surveillance Report RA21-017, Post-Outage 90-Day Inservice Inspection (ISI) Summary Report2021-04-0909 April 2021 Post-Outage 90-Day Inservice Inspection (ISI) Summary Report RA21-019, Unit 2 Cycle 19 Core Operating Limits Reports2021-04-0707 April 2021 Unit 2 Cycle 19 Core Operating Limits Reports RA20-058, Licensee Post Exam Submittal Letter2020-12-0202 December 2020 Licensee Post Exam Submittal Letter RA20-044, Unit 2 - Unit 1 Cycle 19 Core Operating Limits Report2020-09-10010 September 2020 Unit 2 - Unit 1 Cycle 19 Core Operating Limits Report RA20-026, 2019 Annual Radiological Environmental Operating Report2020-05-13013 May 2020 2019 Annual Radiological Environmental Operating Report RA20-023, Annual Dose Report for 20192020-04-28028 April 2020 Annual Dose Report for 2019 RA20-016, Corrected Drawing for One-Line Electrical Power Supply for Containment Vent System Final Integrated Plan2020-03-24024 March 2020 Corrected Drawing for One-Line Electrical Power Supply for Containment Vent System Final Integrated Plan RA20-015, Triennial Chlorine Survey Report2020-03-20020 March 2020 Triennial Chlorine Survey Report RA20-014, Cycle 19 and Cycle 18 Core Operating Limits Reports2020-03-12012 March 2020 Cycle 19 and Cycle 18 Core Operating Limits Reports RA19-048, Registration of Use of Cask to Store Spent Fuel2019-09-0606 September 2019 Registration of Use of Cask to Store Spent Fuel RA19-045, Registration of Use of Cask to Store Spent Fuel2019-08-0909 August 2019 Registration of Use of Cask to Store Spent Fuel RA19-041, Registration of Use of Cask to Store Spent Fuel2019-07-0303 July 2019 Registration of Use of Cask to Store Spent Fuel RA19-039, Registration of Use of Cask to Store Spent Fuel2019-06-25025 June 2019 Registration of Use of Cask to Store Spent Fuel RA19-034, Post-Outage 90-Day Inservice Inspection (ISI) Summary Report2019-06-0707 June 2019 Post-Outage 90-Day Inservice Inspection (ISI) Summary Report 2023-08-04
[Table view] |
Text
LaSalle Generating Station www.exeloncorp.com 2601 North zest Road Nuclear Marseilles, IL 61341-9757 10 CFR 50.4 RA10-037 May 7, 2010 U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555-0001 LaSalle County Station, Units 1 and 2 Facility Operating License Nos. NPF -11 and NPF-18 NRC Docket Nos. 50-373 and 50-374
Subject:
2009 Regulatory Commitment Change Summary Report Enclosed is the Exelon Generation Company, LLC, (EGC), 2009 Regulatory Commitment Change Summary Report for LaSalle County Station. Revisions to docketed correspondence were processed using the Nuclear Energy Institute's (NEI) 99-04, Revision 0, "Guidelines for Managing NRC Commitment Changes," dated July 1999.
Should you have any questions concerning this letter, please contact Mr. Terrence W. Simpkin at (815) 415-2800.
Respectfully, David P. Rhoades Plant Manager LaSalle County Station Attachment cc: Regional Administrator, NRC Region Ill NRC Senior Resident Inspector - LaSalle County Station
Commitment Date of Original Original Commitment Changed Commitment Basis for Change Change Commitment Document Tracking Change Number 08-001 1/20/2009 Generic Letter ComEd defined the scope of This commitment change GL 89-13 defined the service 89-13 the LaSalle Station response removes portions of the WS water systems that were to be to Generic Letter (GL) 89-13 system (fuel pool cooling heat included in the GL 89-13 as encompassing the exchangers and the WS piping, Program as service water following systems or portions which crossties to the FP system or systems that transfer of systems: system), portions of the FC heat from safety-related system (fuel pool cooling heat structures, systems, or 1.) Core Standby Cooling exchangers, fuel pool components to the Ultimate System (CSCS) Pond and emergency make-up lines along Heat Sink. The portions being Intake Structure. with applicable components removed do not perform this from the CSCS system), and function, and this revision 2.) CSCS - Equipment portions of the FP system. simply removes these systems Cooling Water (ECW) system These portions of the service that did not meet the original in its entirety, including water system do not transfer definition for inclusion in order system piping and heat from safety-related to re-focus the program onto the components, which includes structures, systems, or original intent of GL 89-13.
the Residual Heat Removal components to the Ultimate Service Water (RHRSW) and Heat Sink. With regards to the removal of the Diesel Generator the CSCS Pond from the scope (DGCW) Service Water This change also removes the of GL 89-13, it is noted that subsystems. CSCS Pond from the scope of there are no unique GL 89-13 GL 89-13 since it is the Ultimate required actions for the Ultimate 3.) Portions of the Service Heat Sink for LaSalle Station Heat Sink that is not already Water (WS) system [fuel pool and is governed by Technical covered by Technical cooling heat exchangers and Specification requirements. specification requirements.
the WS piping, which crossties to the Fire Protection (FP) system].
4.) Portions of the Fuel Pool Cooling (FC) system (fuel pool cooling heat exchangers, fuel pool make-up lines along with applicable components from the CSCS).
5.) Portions of the FP system.
Page 1 of 2
Commitment Date of Original Original Commitment Changed Commitment Basis for Change Change Commitment Document Tracking Change Number 09-001 2/6/2009 Bulletin 96-03 LaSalle County Station shall Deferral of the Suppression The impact of deferring LMP-de-sludge and inspect the Chamber de-sludging to the GM-80 "Suppression Chamber wetwell during the next next Unit 2 refueling outage De-Sludging" until L2R13 in refueling outage of each unit (L2R1 3) in 2011. 2011 will not pose a challenge (L1 R08 and L2R08). If to ECCS suction strainer Primary Containment foreign performance under accident material exclusion controls conditions based upon past are demonstrated to be inspection results and effective during these future assessment of the due date inspections, then LaSalle extension per Engineering County Station shall perform Change 373783, which de-sludging on an alternating confirmed sufficient margins to refueling outage frequency. justify the extension of the cleanup. Although the amount of material deposited on the suppression pool floor will increase as a result of this deferral, the absence of sufficient fibrous material in LaSalle's Unit 2 containment ensures that the contribution from fibrous/particulate material (material removed during suppression pool de-sludging) to ECCS suction strainer head loss is negligible for LOCA conditions postulated at LaSalle.
Page 2of2