JAFP-02-0052, Annual Report, Safety Relief Valve Challenges and Failures, for James A. FitzPatrick Nuclear Power Plant
ML020650023 | |
Person / Time | |
---|---|
Site: | FitzPatrick ![]() |
Issue date: | 02/28/2002 |
From: | Ted Sullivan Entergy Nuclear Northeast |
To: | Document Control Desk, Office of Nuclear Reactor Regulation |
References | |
JAFP-02-0052 | |
Download: ML020650023 (2) | |
Similar Documents at FitzPatrick | |
---|---|
Category:Annual Report
MONTHYEARML22320A5592022-11-16016 November 2022
[Table view]2022 Annual Report - Guarantees of Payment of Deferred Premiums CNRO-2011-00004, Entergy - Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart G2011-04-29029 April 2011 Entergy - Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart G ENOC-07-00020, Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes, Revision 162007-06-15015 June 2007 Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes, Revision 16 JAFP-06-0127, CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models2006-08-14014 August 2006 CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models ML0615304192006-05-25025 May 2006 Enclosure 1, 2005 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants ML0615304262005-12-31031 December 2005 Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 ML0701601972005-12-31031 December 2005 JAFNPP - SEIS Web Reference - Eckert 2005, New York Lake Ontario and Upper St. Lawrence River Stocking Program 2005 ML0701602092005-12-31031 December 2005 JAFNPP - SEIS Web Reference - Schaner 2005, Pelagic Planktivores, NYSDEC Lake Ontario Annual Report 2005 BVY 05-057, 2004 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal2005-05-25025 May 2005 2004 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal JAFP-05-0062, Annual Radioactive Effluent Release Report for January 1, 2004 - December 31, 20042005-04-28028 April 2005 Annual Radioactive Effluent Release Report for January 1, 2004 - December 31, 2004 ML0636202162005-02-28028 February 2005 JAFNPP Er Ref 8-17 Energy Outlook 2005, with Projections to 2025 ML0703805292004-12-31031 December 2004 JAFNPP - Site Audit Requests - 1995-2004 Report of Environmental Radiation in New York State ML0701603382004-12-31031 December 2004 JAFNPP - SEIS Web Reference - NYSDEC 2004 Status of Lake Ontario ML0701602082004-12-31031 December 2004 JAFNPP - SEIS Web Reference - Schaner 2004, Pelagic Planktivores, 2004, NYSDEC Lake Ontario Annual Report 2004 JAFP-04-0135, James a FitzPatrick, 10 CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models2004-08-23023 August 2004 James a FitzPatrick, 10 CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models BVY 04-049, 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Form 10-K Through Page E-312004-05-25025 May 2004 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Form 10-K Through Page E-31 JPN-04-012, 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Financial Results Through Investor Information2004-05-25025 May 2004 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Financial Results Through Investor Information JAFP-04-0054, Annual Radioactive Effluent Release Report for the Period of January 1, 2003 Through December 31, 20032004-04-21021 April 2004 Annual Radioactive Effluent Release Report for the Period of January 1, 2003 Through December 31, 2003 BVY 03-044, 2002 Annual Report, and Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants2003-05-28028 May 2003 2002 Annual Report, and Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants JAFP-03-0056, Annual Radioactive Effluent Release Report for January 1, 2002 Through December 31, 20022003-04-23023 April 2003 Annual Radioactive Effluent Release Report for January 1, 2002 Through December 31, 2002 JPN-02-023, 10 CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models2002-08-14014 August 2002 10 CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models NL-02-073, Part 2 of 3, Indian Point, Units 1, 2, & 3, James A. FitzPatrick & Pilgrim Nuclear Station - 2001 Annual Report & Security & Exchange Commission Form 10-K, Us Securities & Exchange Commission2002-05-14014 May 2002 Part 2 of 3, Indian Point, Units 1, 2, & 3, James A. FitzPatrick & Pilgrim Nuclear Station - 2001 Annual Report & Security & Exchange Commission Form 10-K, Us Securities & Exchange Commission JAFP-02-0052, Annual Report, Safety Relief Valve Challenges and Failures, for James A. FitzPatrick Nuclear Power Plant2002-02-28028 February 2002 Annual Report, Safety Relief Valve Challenges and Failures, for James A. FitzPatrick Nuclear Power Plant ML0636201842000-12-31031 December 2000 JAFNPP Er Ref 8-13 DOE Eia Annual Energy Outlook 2001, with Projections to 2020 ML0703805321994-12-31031 December 1994 JAFNPP - Site Audit Requests - 1994 Annual Report Environmental Radiation in New York State ML0703805341993-12-31031 December 1993 JAFNPP - Site Audit Requests - 1993 Annual Report Environmental Radiation in New York State 2022-11-16 Category:Letter type:JAFP MONTHYEARJAFP-23-0065, License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications2023-12-14014 December 2023
[Table view]License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications JAFP-23-0069, 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 JAFP-23-0057, and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation JAFP-23-0064, Emergency Plan Document Revision2023-11-15015 November 2023 Emergency Plan Document Revision JAFP-23-0063, Registration of Spent Fuel Cask Use2023-11-13013 November 2023 Registration of Spent Fuel Cask Use JAFP-23-0059, Registration of Spent Fuel Cask Use2023-10-24024 October 2023 Registration of Spent Fuel Cask Use JAFP-23-0048, Supplemental Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2023-08-31031 August 2023 Supplemental Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-23-0050, Physical Security Plan, Revision 242023-08-31031 August 2023 Physical Security Plan, Revision 24 JAFP-23-0047, Correction to the 2022 Annual Radioactive Effluent Release Report2023-08-30030 August 2023 Correction to the 2022 Annual Radioactive Effluent Release Report JAFP-23-0040, License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2023-08-0303 August 2023 License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-23-0043, 10 CFR 50.46 Annual Report2023-07-31031 July 2023 10 CFR 50.46 Annual Report JAFP-23-0038, License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (S/Rvs) Setpoint Lower Tolerance2023-07-28028 July 2023 License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (S/Rvs) Setpoint Lower Tolerance JAFP-23-0033, License Amendment Request - Technical Specifications (TS) Section 3.3.1.2, Source Range Monitors (SRM) Instrumentation2023-06-28028 June 2023 License Amendment Request - Technical Specifications (TS) Section 3.3.1.2, Source Range Monitors (SRM) Instrumentation JAFP-23-0025, 2022 Annual Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Annual Radiological Environmental Operating Report JAFP-23-0023, 2022 Annual Radioactive Effluent Release Report2023-04-27027 April 2023 2022 Annual Radioactive Effluent Release Report JAFP-23-0010, 2022 REIRS Transmittal of NRC Form 52023-03-20020 March 2023 2022 REIRS Transmittal of NRC Form 5 JAFP-23-0008, Supplement to Inservice Inspection Summary Report Cycle 252023-02-22022 February 2023 Supplement to Inservice Inspection Summary Report Cycle 25 JAFP-22-0053, Inservice Inspection Summary Report Cycle 252022-12-20020 December 2022 Inservice Inspection Summary Report Cycle 25 JAFP-22-0046, Core Operating Limits Report Cycle 262022-10-17017 October 2022 Core Operating Limits Report Cycle 26 JAFP-22-0040, 10 CFR 50.46 Annual Report2022-07-29029 July 2022 10 CFR 50.46 Annual Report JAFP-22-0033, Core Operating Limits Report Mid-Cycle 252022-06-23023 June 2022 Core Operating Limits Report Mid-Cycle 25 JAFP-22-0032, Response to Request for Additional Information for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b..2022-06-16016 June 2022 Response to Request for Additional Information for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b.. 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-22-0029, 2021 Annual Radiological Environmental Operating Report2022-05-11011 May 2022 2021 Annual Radiological Environmental Operating Report JAFP-22-0028, 2021 Annual Radioactive Effluent Release Report2022-04-27027 April 2022 2021 Annual Radioactive Effluent Release Report JAFP-22-0026, 2021 REIRS Transmittal of NRC Form 52022-04-0707 April 2022 2021 REIRS Transmittal of NRC Form 5 JAFP-22-2020, Supplemental Information No. 1 for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b. and 10CFR 50.69, Risk-Info2022-03-0404 March 2022 Supplemental Information No. 1 for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b. and 10CFR 50.69, Risk-Informed JAFP-22-0017, Amendments to Indemnity Agreements2022-02-15015 February 2022 Amendments to Indemnity Agreements JAFP-22-0007, Summary of Changes to Exelon Generation Company, LLC, Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102022-01-31031 January 2022 Summary of Changes to Exelon Generation Company, LLC, Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 JAFP-22-0010, Supplemental Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments2022-01-24024 January 2022 Supplemental Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments JAFP-22-0008, Response to Request for Supplemental Information by the Office of Nuclear Reactor Regulation to Support Review of a License Amendment Request to Eliminate Selected Response Time Testing for Reactor Protection System and Primary2022-01-14014 January 2022 Response to Request for Supplemental Information by the Office of Nuclear Reactor Regulation to Support Review of a License Amendment Request to Eliminate Selected Response Time Testing for Reactor Protection System and Primary JAFP-21-0093, Propose Change to Eliminate Selected Response Time Testing for Reactor Protection System and Primary Containment Isolation Instrumentation2021-10-18018 October 2021 Propose Change to Eliminate Selected Response Time Testing for Reactor Protection System and Primary Containment Isolation Instrumentation JAFP-21-0089, Application to Revise Technical Specifications to Adopt TSTF-541 Revision 2, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position2021-09-27027 September 2021 Application to Revise Technical Specifications to Adopt TSTF-541 Revision 2, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position JAFP-21-0087, Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments2021-09-16016 September 2021 Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments JAFP-21-0083, Notification of Readiness for NRC 95001 Inspection2021-09-0909 September 2021 Notification of Readiness for NRC 95001 Inspection JAFP-21-0081, Supplement to Application to Revise Technical Specifications to Adopt TSTF-582, Revision 0, Reactor Pressure Vessel Water Inventory Control (RPV WIC) Enhancements2021-09-0303 September 2021 Supplement to Application to Revise Technical Specifications to Adopt TSTF-582, Revision 0, Reactor Pressure Vessel Water Inventory Control (RPV WIC) Enhancements JAFP-21-0075, Proposed Relief Request Associated with Reactor Pressure Vessel Water Level Instrumentation Partial Penetration Nozzle Repairs2021-08-12012 August 2021 Proposed Relief Request Associated with Reactor Pressure Vessel Water Level Instrumentation Partial Penetration Nozzle Repairs JAFP-21-0073, Response to Request for Additional Information Regarding Application to Revise the James A. FitzPatrick Nuclear Power Plant Limiting Condition for Operation (LCO) 3.5.1, ECCS - Operating Surveillance.2021-08-0909 August 2021 Response to Request for Additional Information Regarding Application to Revise the James A. FitzPatrick Nuclear Power Plant Limiting Condition for Operation (LCO) 3.5.1, ECCS - Operating Surveillance. JAFP-21-0069, Application to Adopt 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors2021-07-30030 July 2021 Application to Adopt 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors JAFP-21-0070, License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b2021-07-30030 July 2021 License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b JAFP-21-0071, 10 CFR 50.46 Annual Report2021-07-29029 July 2021 10 CFR 50.46 Annual Report JAFP-21-0064, Supplemental Information - Proposed Alternative Concerning ASME Section XI Repair/Replacement Documentation for Replacement of Pressure Retaining Bolting2021-07-0707 July 2021 Supplemental Information - Proposed Alternative Concerning ASME Section XI Repair/Replacement Documentation for Replacement of Pressure Retaining Bolting JAFP-21-0053, Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-14014 June 2021 Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0052, Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-13013 June 2021 Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0051, Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-13013 June 2021 Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0050, Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-12012 June 2021 Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0044, Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments2021-06-11011 June 2021 Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments JAFP-21-0042, Reply to a Notice of Violation; EA-20-1382021-06-0303 June 2021 Reply to a Notice of Violation; EA-20-138 JAFP-21-0041, Supplement to Application to Revise Technical Specifications to Adopt TSTF-545, Revision 3, TS Inservice Testing Program Removal & Clarify SR Usage Rule Application to Section 5.5 Testing2021-05-17017 May 2021 Supplement to Application to Revise Technical Specifications to Adopt TSTF-545, Revision 3, TS Inservice Testing Program Removal & Clarify SR Usage Rule Application to Section 5.5 Testing JAFP-21-0040, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2021-05-14014 May 2021 Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs 2023-08-31 |
Text
Entergy Nuclear Northeast Entergy Nuclear Operations, Inc.
James A. Fitzpatrick NPP P.O. Box 110 Lycoming, NY 13093 Tel 315 349 6024 Fax 315 349 6480 T.A. Sullivan Vice President, Operations-JAF February 28, 2002 JAFP-02-0052 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Mail Stop O-P1-17 Washington, DC 20555-0001
Subject:
James A. FitzPatrick Nuclear Power Plant Docket No. 50-333 Annual Report Safety Relief Valve Challenges and Failures
Dear sir:
FitzPatrick plant Technical Specifications (TS) 6.9.A.2.b requires the submittal of an annual report of Safety Relief Valve (SRV) failures and challenges.
During the calendar year 2001, there were no automatic challenges to the SRVs. There were no turbine trips or other pressurization transients, which might challenge the safety mode actuation or the electric lift logic of the SRVs. Likewise, there were no events in which reactor water level approached the Automatic Depressurization System (ADS) actuation setpoint, and therefore no challenges of automatic actuation from the ADS logic. Additionally, there were no operator demand challenges to the SRVs, either due to surveillance testing or in support of plant operations.
One SRV pilot removed from service during Forced Outage F0145 in August 2000, and ten SRV pilots removed from service during Refuel Outage RO 14 in October 2000 were subsequently tested at Wyle Laboratories in June 2001 to determine their as-found mechanical setpoints. Two of the eleven pilots failed their initial lift tests, both being above the specified maximum setpoint of 1179 psig. These failures were attributed to corrosion bonding of the pilot disc to seat interface, and were documented in FitzPatrick Licensee Event Report No. LER-0 1-005 dated August 17, 2001. The two pilots that failed were:
Pilot serial Numbers: 1088 Removed from "B" SRV 1217 Removed from "J" SRV
'4 C)
There are no commitments contained in this letter. If you have any questions concerning this letter, please contact Mr. Andrew Halliday at (315) 349-6055.
TAS:GB:dmr cc: Regional Administrator U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Guy Vissing, Project Manager Project Directorate 1 Division of Licensing Project Management U.S. Nuclear Regulatory Commission Mail Stop 8C2 Washington, DC 20555 Resident Inspector's Office James A. FitzPatrick Nuclear Power Plant U.S. Nuclear Regulatory Commission PO Box 134 Lycoming, NY 13093