|
---|
Category:Annual Operating Report
MONTHYEARL-22-038, 2021 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2022-04-26026 April 2022 2021 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-19-075, Submittal of 2018 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2019-04-15015 April 2019 Submittal of 2018 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models ML18122A1772018-04-21021 April 2018 Annual Radioactive Effluent Release Report, and Annual Radiological Environmental Operating Report ML18122A1792018-04-21021 April 2018 Annual Non-Radiological Environmental Operating Report L-17-114, Report of Facility Changes, Tests and Experiments2017-11-21021 November 2017 Report of Facility Changes, Tests and Experiments L-17-040, Transmittal of 2016 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2017-06-20020 June 2017 Transmittal of 2016 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models ML17124A1282017-02-16016 February 2017 2016 Annual Environmental Operating Report (Non-Radiological) L-16-350, Independent Spent Fuel Storage Installation Changes, Tests, and Experiments2016-12-16016 December 2016 Independent Spent Fuel Storage Installation Changes, Tests, and Experiments L-16-096, Transmittal of 2015 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models and Commitment Change Related to Revised Peak Cladding Temperature Analysis2016-06-0909 June 2016 Transmittal of 2015 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models and Commitment Change Related to Revised Peak Cladding Temperature Analysis L-15-282, Report of Facility Changes, Tests, and Experiments for June - October 20152015-11-23023 November 2015 Report of Facility Changes, Tests, and Experiments for June - October 2015 L-14-202, Report of Facility Changes, Tests and Experiments for the Period of June 1, 2012 to May 31, 20142014-07-0101 July 2014 Report of Facility Changes, Tests and Experiments for the Period of June 1, 2012 to May 31, 2014 ML14147A0282014-04-16016 April 2014 Radioactive Effluent Release Report, and 2013 Annual Radiological Environmental Operating Report, Part 2 of 2 ML14147A0272014-04-16016 April 2014 Radioactive Effluent Release Report, and 2013 Annual Radiological Environmental Operating Report, Part 1 of 2 L-12-349, Report of Facility Changes, Tests and Experiments for Period October 29, 2010 Through September 24, 20122012-12-0303 December 2012 Report of Facility Changes, Tests and Experiments for Period October 29, 2010 Through September 24, 2012 ML12124A1072012-04-30030 April 2012 Radioactive Effluent Release Report, Section 3 and RTL#A9.630F, 2011 Annual Environmental Operating Report, Enclosure 3 ML12123A7242012-04-30030 April 2012 Radioactive Effluent Release Report, Rtl# A9.621B - 1/2-ODC-1.01, Revision 13, ODCM: Index, Matrix and History of ODCM Changes ML12123A7252012-04-30030 April 2012 Radioactive Effluent Release Report, Rtl# A9.621B - 1/2-ODC-2.01, Revision 9, ODCM: Liquid Effluents ML12123A7272012-04-30030 April 2012 Radioactive Effluent Release Report, Rtl# A9.621B - 1/2-ODC-2.03, Revision 4, ODCM: Radiological Environmental Monitoring Program L-12-085, Submittal of 2011 Radioactive Effluent Release Report and 2011 Annual Radiological Environmental Operating Report and 2011 Annual Environmental Operating Report (Non-Radiological)2012-04-30030 April 2012 Submittal of 2011 Radioactive Effluent Release Report and 2011 Annual Radiological Environmental Operating Report and 2011 Annual Environmental Operating Report (Non-Radiological) ML12123A7312012-04-30030 April 2012 Radioactive Effluent Release Report, Rtl# A9.621B - 1/2-ODC-3.03, Revision 11, ODCM: Controls for RETS and REMP Programs ML12123A7302012-04-30030 April 2012 Radioactive Effluent Release Report, Rtl# A9.621B - 1/2-ODC-3.02, Revision 2, ODCM: Bases for ODCM Controls ML12123A7292012-04-30030 April 2012 Radioactive Effluent Release Report, Rtl# A9.621B - 1/2-ODC-3.01, Revision 1, ODCM: Dispersion Calculation Procedure and Source Term Inputs ML12123A7262012-04-30030 April 2012 Radioactive Effluent Release Report, Rtl# A9.621B - 1/2-ODC-2.02, Revision 3, ODCM: Gaseous Effluents ML12123A7282012-04-30030 April 2012 Radioactive Effluent Release Report, Rtl# A9.621B - 1/2-ODC-2.04, Revision 1, ODCM: Information Related to 40 CFR 190 ML1112505302011-04-25025 April 2011 Beaver Valley - Rtl# A9.690E, 2010 Annual Radiological Environmental Operating Report, Enclosure 3 to L-11-041 ML1112505142011-04-25025 April 2011 Beaver Valley - Rtl# A9.690E, 2010 Radioactive Effluent Release Report and 2010 Annual Radiological Environmental Operating Report, Enclosure 1 to L-11-041 ML1112505352011-03-23023 March 2011 Rtl# A9.630F, 2010 Annual Environmental Operating Report Non-Radiological, Enclosure B to L-11-041 ML1013104142010-04-0101 April 2010 Rtl# A9.690E, 2009 Radioactive Effluent Release Report and 2009 Annual Radiological Environmental Operating Report. ML1013104162010-02-25025 February 2010 Rtl# A9.630F, 2009 Annual Environmental Operating Report (Non-Radiological). ML0912004172009-04-0303 April 2009 2008 Radioactive Effluent Release Report and 2008 Annual Radiological Environmental Operating Report L-09-098, Annual Environmental Operating Report, Non-Radiological2009-03-30030 March 2009 Annual Environmental Operating Report, Non-Radiological L-08-340, Transmittal of 10 CFR 50.46 Report of Changes or Errors in ECCS Evaluation Models2008-11-26026 November 2008 Transmittal of 10 CFR 50.46 Report of Changes or Errors in ECCS Evaluation Models ML0812808582008-04-16016 April 2008 Rtl# A9.690E, 2007 Radioactive Effluent Release Report and 2007 Annual Radiological Environmental Operating Report, Cover Page Through Enclosure 2, Attachment 2 L-07-062, Units 1 and 2, 2006 Firstenergy Corp. Annual Report2007-04-0909 April 2007 Units 1 and 2, 2006 Firstenergy Corp. Annual Report L-06-079, Annual Radioactive Effluent Release Report for 2005, and Annual Radiological Environmental Operating Report for 20052006-05-0101 May 2006 Annual Radioactive Effluent Release Report for 2005, and Annual Radiological Environmental Operating Report for 2005 L-05-148, Commitment Changes and Report of Facility Changes, Tests, and Experiments for October 12, 2003 Through April 11, 20052005-08-29029 August 2005 Commitment Changes and Report of Facility Changes, Tests, and Experiments for October 12, 2003 Through April 11, 2005 L-05-072, Attachment 2, Beaver Valley Power Station - Units 1 & 2, Annual Radioactive Effluent Release Report 2004, Offsite Dose Calculation Manual Changes2005-04-27027 April 2005 Attachment 2, Beaver Valley Power Station - Units 1 & 2, Annual Radioactive Effluent Release Report 2004, Offsite Dose Calculation Manual Changes L-03-180, Commitment Changes and Report of Facility Changes, Tests and Experiments2003-10-29029 October 2003 Commitment Changes and Report of Facility Changes, Tests and Experiments L-03-039, Firstenergy - Retrospective Premium Guarantee2003-03-0606 March 2003 Firstenergy - Retrospective Premium Guarantee L-02-101, 10 CFR 50.46 Report of Changes or Errors in ECCS Evaluation Models2002-09-25025 September 2002 10 CFR 50.46 Report of Changes or Errors in ECCS Evaluation Models L-02-092, Transmittal of Commitment Changes & Report of Facility Changes, Tests & Experiments for Beaver Valley Power Station Unit No. 1 & Unit No. 22002-08-30030 August 2002 Transmittal of Commitment Changes & Report of Facility Changes, Tests & Experiments for Beaver Valley Power Station Unit No. 1 & Unit No. 2 2022-04-26
[Table view] Category:Letter type:L
MONTHYEARL-23-267, Submittal of Discharge Monitoring Report (Npdes), Permit No. PA00256152023-12-18018 December 2023 Submittal of Discharge Monitoring Report (Npdes), Permit No. PA0025615 L-23-229, Request for Additional Information Regarding the Spring 2023 Generic Letter 95-05 Voltage-Based Alternate Repair Criteria and Steam Generator F-Star Reports2023-11-29029 November 2023 Request for Additional Information Regarding the Spring 2023 Generic Letter 95-05 Voltage-Based Alternate Repair Criteria and Steam Generator F-Star Reports L-23-247, Discharge Monitoring Report (NPDES) Permit No. PA00256152023-11-17017 November 2023 Discharge Monitoring Report (NPDES) Permit No. PA0025615 L-23-227, Discharge Monitoring Report (NPDES) Permit No. PA0025615 for Third Quarter 20232023-10-20020 October 2023 Discharge Monitoring Report (NPDES) Permit No. PA0025615 for Third Quarter 2023 L-23-208, Submittal of Discharge Monitoring Report Cnpdes), Permit No. PA00256152023-09-14014 September 2023 Submittal of Discharge Monitoring Report Cnpdes), Permit No. PA0025615 L-23-167, Twenty-Third Refueling Outage Inservice Inspection Summary Report2023-09-13013 September 2023 Twenty-Third Refueling Outage Inservice Inspection Summary Report L-23-205, Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-09-12012 September 2023 Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-172, Quality Assurance Program Manual2023-08-31031 August 2023 Quality Assurance Program Manual L-23-188, Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-08-0707 August 2023 Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-179, Submittal of Discharge Monitoring Report, (NPDES) Permit No. PA00256152023-07-18018 July 2023 Submittal of Discharge Monitoring Report, (NPDES) Permit No. PA0025615 L-23-165, Discharge Monitoring Report (NPDES) Permit No. PA00256152023-06-26026 June 2023 Discharge Monitoring Report (NPDES) Permit No. PA0025615 L-23-139, Response to Request for Additional Information Regarding Fall 2022 180-Day Steam Generator Tube Inspection Report2023-06-13013 June 2023 Response to Request for Additional Information Regarding Fall 2022 180-Day Steam Generator Tube Inspection Report L-23-055, Submittal of the Updated Final Safety Analysis Report, Revision 342023-05-23023 May 2023 Submittal of the Updated Final Safety Analysis Report, Revision 34 L-23-065, Annual Financial Report2023-05-22022 May 2023 Annual Financial Report L-23-137, Discharge Monitoring Report (NPDES) Permit No. PA00256152023-05-18018 May 2023 Discharge Monitoring Report (NPDES) Permit No. PA0025615 L-23-125, Cycle 24 Core Operating Limits Report2023-05-17017 May 2023 Cycle 24 Core Operating Limits Report L-23-132, Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations2023-05-10010 May 2023 Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations L-23-129, Response to Request for Additional Information for 10 CFR 50.55a Request 2-TYP-4-RV-06 for Alternative Repair Methods for Reactor Pressure Vessel Head Penetrations2023-05-0505 May 2023 Response to Request for Additional Information for 10 CFR 50.55a Request 2-TYP-4-RV-06 for Alternative Repair Methods for Reactor Pressure Vessel Head Penetrations L-23-115, Submittal of 2022 Annual Radioactive Effluent Release Report, 2022 Annual Radiological Environmental Operating Report, and 2022 Annual Environmental Operating Report (Non-Radiological2023-04-27027 April 2023 Submittal of 2022 Annual Radioactive Effluent Release Report, 2022 Annual Radiological Environmental Operating Report, and 2022 Annual Environmental Operating Report (Non-Radiological L-23-126, Discharge Monitoring Report (Npdes), Permit No. PA00256152023-04-22022 April 2023 Discharge Monitoring Report (Npdes), Permit No. PA0025615 L-23-053, 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2023-04-14014 April 2023 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-23-061, Submittal of the Decommissioning Funding Status Reports2023-03-31031 March 2023 Submittal of the Decommissioning Funding Status Reports L-23-058, 180-Day Steam Generator Tube Inspection Report2023-03-27027 March 2023 180-Day Steam Generator Tube Inspection Report L-23-066, Annual Notification of Property Insurance Coverage2023-03-21021 March 2023 Annual Notification of Property Insurance Coverage L-23-036, Report of Facility Changes, Tests and Experiments2023-03-13013 March 2023 Report of Facility Changes, Tests and Experiments L-23-086, Response to Request for Additional Information for Emergency License Amendment Request for Technical Specification 3.5.2 Regarding One-Time Action for Valve Leak Repair2023-03-0404 March 2023 Response to Request for Additional Information for Emergency License Amendment Request for Technical Specification 3.5.2 Regarding One-Time Action for Valve Leak Repair L-23-087, Supplement to Emergency License Amendment Request for Technical Specification 3.5.2 Regarding One-Time Action for Valve Leak Repair (L-2023-LLA-0027)2023-03-0404 March 2023 Supplement to Emergency License Amendment Request for Technical Specification 3.5.2 Regarding One-Time Action for Valve Leak Repair (L-2023-LLA-0027) L-23-073, Emergency License Amendment Request for Technical Specification 3.5.2 Regarding One-Time Action for Valve Leak Repair2023-03-0101 March 2023 Emergency License Amendment Request for Technical Specification 3.5.2 Regarding One-Time Action for Valve Leak Repair L-23-016, Twenty-Eighth Refueling Outage Inservice Inspection Summary Report2023-02-21021 February 2023 Twenty-Eighth Refueling Outage Inservice Inspection Summary Report L-23-064, Discharge Monitoring Report, (NPDES) Permit No. PA00256152023-02-21021 February 2023 Discharge Monitoring Report, (NPDES) Permit No. PA0025615 L-23-057, Energy Harbor Nuclear Corp Retrospective Premium Guarantee2023-02-20020 February 2023 Energy Harbor Nuclear Corp Retrospective Premium Guarantee L-22-193, Request for Exemption from Specific Provisions in 10 CFR 50 Appendix H2023-02-14014 February 2023 Request for Exemption from Specific Provisions in 10 CFR 50 Appendix H L-22-286, Supplement to Request for an Amendment to Consolidate Fuel Decay Time Technical Specifications in a New Limiting Condition for Operation Titled Decay Time2023-02-14014 February 2023 Supplement to Request for an Amendment to Consolidate Fuel Decay Time Technical Specifications in a New Limiting Condition for Operation Titled Decay Time L-23-032, Discharge Monitoring Report (NPDES) Permit No. PA0025615 for Second Half of 20222023-01-23023 January 2023 Discharge Monitoring Report (NPDES) Permit No. PA0025615 for Second Half of 2022 L-22-281, Discharge Monitoring Report (NPDES) Permit No. PA00256152022-12-16016 December 2022 Discharge Monitoring Report (NPDES) Permit No. PA0025615 L-22-246, Response to Request for Additional Information Regarding a Request to Consolidate Fuel Decay Time Technical Specifications to New LCO2022-12-0707 December 2022 Response to Request for Additional Information Regarding a Request to Consolidate Fuel Decay Time Technical Specifications to New LCO L-22-217, Submittal of Discharge Monitoring Report (NPDES) Permit No. PA00256152022-11-21021 November 2022 Submittal of Discharge Monitoring Report (NPDES) Permit No. PA0025615 L-22-226, Emergency Preparedness Plan2022-11-0404 November 2022 Emergency Preparedness Plan L-22-222, Cycle 29-1 Core Operating Limits Report2022-10-31031 October 2022 Cycle 29-1 Core Operating Limits Report L-22-228, Independent Spent Fuel Storage Installation Changes, Tests, and Experiments2022-10-26026 October 2022 Independent Spent Fuel Storage Installation Changes, Tests, and Experiments L-22-200, Response to Request for Additional Information Regarding a 180-Day Steam Generator Tube Inspection Report Fall 2021 Refueling Outage2022-10-21021 October 2022 Response to Request for Additional Information Regarding a 180-Day Steam Generator Tube Inspection Report Fall 2021 Refueling Outage L-22-232, Withdrawal of a License Amendment Request Associated with Fire Protection Program Changes2022-10-21021 October 2022 Withdrawal of a License Amendment Request Associated with Fire Protection Program Changes L-22-238, Submittal of Discharge Monitoring Report (NPDES) Permit No. PA00256152022-10-20020 October 2022 Submittal of Discharge Monitoring Report (NPDES) Permit No. PA0025615 L-22-227, Revised August 2022 Outfall 003 & 004 NPDES Discharge Monitoring Report (Dmr), Revised Daily Effluent Monitoring Report Forms for Outfalls 003 & 004 and Corrective Action Letter from Eurofins2022-10-0303 October 2022 Revised August 2022 Outfall 003 & 004 NPDES Discharge Monitoring Report (Dmr), Revised Daily Effluent Monitoring Report Forms for Outfalls 003 & 004 and Corrective Action Letter from Eurofins L-22-219, Submittal of Discharge Monitoring Report (NPDES) Permit No. PA00256152022-09-26026 September 2022 Submittal of Discharge Monitoring Report (NPDES) Permit No. PA0025615 L-22-204, Submittal of Evacuation Time Estimates2022-09-0707 September 2022 Submittal of Evacuation Time Estimates L-22-137, Request for Fire Protection Program Changes2022-09-0606 September 2022 Request for Fire Protection Program Changes L-21-238, License Amendment Request for Addition of Analytical Methodology to the Core Operating Limits Report for a Full Spectrum Loss of Coolant Accident2022-08-31031 August 2022 License Amendment Request for Addition of Analytical Methodology to the Core Operating Limits Report for a Full Spectrum Loss of Coolant Accident L-22-188, Response to Request for Additional Information Regarding Steam Generator Inspection Report- Fall 2021 Refueling Outage2022-08-22022 August 2022 Response to Request for Additional Information Regarding Steam Generator Inspection Report- Fall 2021 Refueling Outage L-22-191, Spent Fuel Storage Cask Registration2022-08-17017 August 2022 Spent Fuel Storage Cask Registration 2023-09-14
[Table view] |
Text
FENOC 10~
Beaver Valley Power Station PO. Box4 FirstEnergy Nuclear Operating Company Shippingpor:. PA 15077-0004 L William Pearce 724-682-5234 Vice President Fax: 724-643-8069 August 29, 2005 L 148 U. S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555-0001
Subject:
Beaver Valley Power Station, Unit No. 2 Docket No. 50-412, License No. NPF-73 Commitment Changes and Report of Facility Changes, Tests and Experiments In accordance with 10 CFR 50.59(d)(2), the Report of Facility Changes, Tests, and Experiments for the Beaver Valley Power Station Unit No. 2 is provided as Enclosure 1.
This report provides a brief description of facility and procedure changes which required a 50.59 evaluation and a summary of each evaluation. The report covers the period of October 12, 2003 through April 11, 2005, which corresponds to a period ending with Fuel Cycle 11.
Four commitment changes are described in Enclosure 2, and are forwarded as part of this submittal in accordance with the NRC endorsed guidance of the Nuclear Energy Institute (NEI) related to the commitment change process (
Reference:
NEI 99-04). There are no new regulatory commitments contained in this letter or Enclosure 1.
If you have any questions regarding this report, please contact Mr. Henry L. Hegrat, Fleet Licensing Supervisor at 330-315-6944.
Sincerely, L illiam Pearce
Enclosures:
- 1. Beaver Valley Power Station Unit 2, Report of Facility Changes, Tests, and Experiments for the period October 12, 2003 through April 11, 2005.
- 2. Beaver Valley Power Station Unit 2, Commitment Changes
Reference:
NEI 99-04, "Guidelines for Managing NRC Commitments"
Beaver Valley Power Station Unit 2 Report of Facility Changes, Tests and Experiments L-05-148 Page 2 c: Mr. T. G. Colburn, NRR Senior Project Manager Mr. P. C. Cataldo, NRC Senior Resident Inspector Mr. S. J. Collins, NRC Region I Administrator Mr. D. A. Allard, Director BRP/DEP Mr. L. E. Ryan (BRP/DEP)
Beaver Valley Power Station Unit 2 Enclosure 1 Facility Changes, Tests, and Experiments October 12, 2003 - April 11, 2005 Page 1 of2 Change Title Small Break Loss of Coolant Accident Peak Clad Temperature Re-Analysis Change The small break Loss of Coolant Accident (LOCA) was re-analyzed. The vendor calculation of small break LOCA Peak Clad Temperature (PCT), PCT rack-up sheet, and Updated Final Safety Analysis Report markups for the small break LOCA peak clad temperature re-analysis were evaluated per 10 CFR 50.59. The 10 CFR 50.59 evaluation was required because the analysis PCT results increased. The analysis determined that the PCT was less than the acceptance criterion of 2200 degrees Fahrenheit. (Reference Evaluation Number 03-04128.)
Chang~e Title ECP 04-0527, Construction of New Access Openings in the Intake Structure Ch an g This design change installed two (2) new manway openings and enlarged six (6) existing manway openings in the 705 foot elevation floor slab of the Intake Structure. The new and enlarged openings provide additional access to the intake bays (1-INTS-BAY-A, -B,
-C, -D). The existing manways will continue to be used for normal and emergency personnel access and egress and the new and enlarged openings will be used for equipment access and egress. Checkered plate covers were installed over the new and enlarged openings. The covers will either slide or can be lifted to gain access to the manways. (Reference Evaluation Number 04-04434.)
The structural and seismic integrity of the intake structure was maintained with the installation of the new access openings. The new access openings do not penetrate the service and river water cubicle walls that provide flood, fire and tornado protection.
Accident and component malfunction analyses, as currently described in the Updated Final Safety Analysis Report, remain bounding for all cases where the function of the service water and river water pumps is required.
Beaver Valley Power Station Unit 2 Enclosure 1 Facility Changes, Tests, and Experiments October 12, 2003 - April 11, 2005 Page 2 of 2 Chang~e Title Temporarily Remove and Reinstall Roof Plug in the Unit 2 Safeguards Building While in Mode I Change A concrete roof plug was removed from the Safeguards building and placed on the building roof adjacent to the opening to allow for installation of a personnel contamination monitor seismic restraint. The concrete roof plug was then reinstalled on the Safeguards building.
Evaluation of the floor plug opening as a potential post accident release point for radioactive material, and temporary degradation of the safeguards structure missile protection were evaluated. Although radioactive material that reaches the safeguards building atmosphere as a result of a design basis accident would normally be collected and filtered by the building's ventilation system (including HEPA and charcoal filters) prior to release to the environment, the accident analysis does not take credit for holdup or these treatment functions. Because of the short duration of the activity, and precautions taken to avoid performing the activity during severe weather, the probability of occurrence for missile damage during a design basis accident coincident with severe weather was found to be minimal. Damage to equipment in this area cannot initiate a design basis accident. (Reference Evaluation Number 04-02259.)
Beaver Valley Power Station Unit 2 Enclosure 2 Commitment Changes Page 1 of 4 Change Title Change to Administrative Requirement to Reduce Power During AMSAC Inoperability Change The October 10, 1996 response to a Notice of Violation (EA 96-244) for Beaver Valley Power Station (BVPS) Unit No. I committed to a voluntary administrative limitation for BVPS Unit Nos. I and 2 that imposed a time limit for inoperability of the Anticipated Transient Without Scram Mitigating System Actuation Circuit (AMSAC) system, after which plant power level was to be reduced to less than 40 percent. The administrative requirement to reduce plant power level has been replaced by a requirement to assess the safety significance of the condition per Generic Letter 91-18 within the next seven days.
AMSAC is a backup system for auxiliary feedwater initiation required by 10 CFR 50.62.
There is no regulatory requirement to establish an allowable outage time for AMSAC and the system is not used to mitigate a design basis transient analyzed in the Updated Final Safety Analysis Report.
The NRC Significance Determination Process was considered in evaluating the safety significance of eliminating the power reduction and extending the outage time by seven days while the Generic Letter 91-18 evaluation is being performed. Since the event duration category (3-30 days) remains the same, the degree of risk is unchanged. It has also been determined that the coincident probability of an event requiring AMSAC and a total loss of feedwater (i. e. conditions where AMSAC function is needed) is very small.
(Reference Corrective Actions 04-01036-08 & -13.)
Beaver Valley Power Station Unit 2 Enclosure 2 Commitment Change Page 2 of 4 Change Title Replace Procedural Requirement to Place a Failed Feedwater Flow Channel in the Tripped Condition Chanse This change replaced a procedural requirement to place a failed feedwater flow channel in the tripped condition, with a requirement to declare the Anticipated Transient Without Scram Mitigating System Actuation Circuitry (AMSAC) system inoperable and enter the administrative allowable outage time. The procedural requirement to place a failed feedwater flow channel in the tripped condition was communicated to the NRC in response to a November 19, 1987 conference call. The response was documented in a December 2, 1987 letter to the NRC that stated: "Should a feedwater flow channel fail and defeat the AMSAC output, we will require the failed AMSAC flow channel to be placed in a tripped condition within 48 hours5.555556e-4 days <br />0.0133 hours <br />7.936508e-5 weeks <br />1.8264e-5 months <br /> which will remove the auto block feature."
The requirement to place a failed feedwater flow channel in the tripped condition is being eliminated because of the potential for an inadvertent AMSAC actuation due to failure of one of the remaining channels. It has also been determined that the coincident probability of an event requiring AMSAC and a total loss of feedwater (i. e. conditions where AMSAC function is needed) is very small. Based on the degree of risk, declaring AMSAC inoperable and entering the allowable outage time are aceptable when compared to the risks associated with an inadvertent actuation when a failed feedwater channel is maintained in the tripped condition. (Reference Corrective Actions 04-01036-13 and -9.)
Beaver Valley Power Station Unit 2 Enclosure 2 Commitment Change Page 3 of 4 Change Title Revised Commitment to Test Service Water System Valves 2SWM-MOV562, 2SWM-MOV563, 2SWM-MOV564, and 2SWM-MOV565 as Part of the Generic Letter 96-05 MOV Periodic Verification Program.
Change A letter to the NRC dated March 17, 1997 stated that the Generic Letter 96-05 program periodically verifies safety related Motor Operated Valves (MOVs) within the scope of the Generic Letter 89-10 Program continue to be capable of performing their safety functions within their respective current licensing basis. A letter to the NRC dated April 29, 1994 responded to Generic Letter 89-10, Supplement 6, and specifically identified valves 2SWM-MOV562, 2SWM-MOV563, 2SWM-MOV564, and 2SWM-MOV565 among the Generic Letter 89-10 MOVs that would be tested during the fifth refueling outage. The NRC Safety Evaluation Report (SER) for Generic Letter 96-05, fonvarded to Beaver Valley Power Station by a letter dated February 22, 2000, stated that the NRC staff review found that the MOV program scope was consistent with Generic Letter 89-10 and its supplements.
Based on the foregoing docketed correspondence, the NRC was informed that 1) the MOVs in question were in the Generic Letter 89-10 population, and 2) the valves in the Generic Letter 89-10 population are in the Generic Letter 96-05 MOV Periodic Verification Program valve population.
The Normal System Arrangement (NSA) position of valves 2SWM-MOV562, 2SWM-MOV563, 2SWM-MOV564, and 2SWM-MOV565 was formerly OPEN, and AUTO-CLOSED on a safety injection system signal. The Chemical Injection System has been retired; therefore, these valves are no longer required to perform any emergency or safety function. The current NSA position of the valves is sealed shut. These valves have been de-energized closed, and are functionally isolated.
Unit 2 valves 2SWM-MOV562, 2SWM-MOV563, 2SWM-MOV564, and 2SWM-MOV565 will no longer be included in the Generic Letter 89-10 MOV population, and will no longer be subject to periodic testing under the Generic Letter 96-05 program.
(Reference Corrective Action CA 04-02618-04.)
Beaver Valley Power Station Unit 2 Enclosure 2 Commitment Change Page 4 of 4 Change Title Change to Method for Verifying Heat Transfer Capability of Safety Related Heat Exchangers Change In response to Generic Letter (GL) 89-13, the means for verifying heat transfer capability for specific safety related heat exchangers was provided in a letter to the NRC dated January 29, 1990. The response identified the specific means for verification (that is, testing and/or maintenance) for each particular heat exchanger. The revised commitment instead allows the use of either testing or regular maintenance for any of the heat exchangers. This change is based on experience that testing has normally been a less effective method of monitoring than periodic maintenance. Generic Letter 89-13 describes frequent regular maintenance as an acceptable alternative to testing for degraded performance. (Reference Corrective Action CA 04-07471-03.)