|
---|
Category:Annual Operating Report
MONTHYEARBVY 17-011, Submittal of 10 CFR 72.48 Report2017-03-0202 March 2017 Submittal of 10 CFR 72.48 Report CNRO-2014-00003, Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3) and 10 CFR 72.140(d) Notification of Application of Approved Appendix B to 10 CFR 72 Subpart G2014-04-25025 April 2014 Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3) and 10 CFR 72.140(d) Notification of Application of Approved Appendix B to 10 CFR 72 Subpart G BVY 13-047, 2012 Annual Radiological Environmental Operating Report2013-05-15015 May 2013 2012 Annual Radiological Environmental Operating Report BVY 13-002, Changes in Peak Cladding Temperature Emergency Core Cooling System Loss of Coolant Accident Analysis Annual Report for 20122013-01-14014 January 2013 Changes in Peak Cladding Temperature Emergency Core Cooling System Loss of Coolant Accident Analysis Annual Report for 2012 BVY 12-036, Supplement to the Annual Radiological Environmental Operating Report for Year 20102012-05-14014 May 2012 Supplement to the Annual Radiological Environmental Operating Report for Year 2010 BVY 12-034, 2011 Annual Radiological Environmental Operating Report2012-05-14014 May 2012 2011 Annual Radiological Environmental Operating Report ML12139A1082012-05-0808 May 2012 Entergy Nuclear Vermont Yankee, LLC, Radioactive Effluent Release Report for 2011 Including Annual Radiological Impact on Man CNRO-2012-00003, 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 G2012-04-30030 April 2012 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 BVY 11-041, Submittal of Annual Radioactive Effluent Release Report for 20102011-05-11011 May 2011 Submittal of Annual Radioactive Effluent Release Report for 2010 BVY 11-040, Submittal of 2010 Annual Radiological Environmental Operating Report2011-05-0909 May 2011 Submittal of 2010 Annual Radiological Environmental Operating Report BVY 11-003, 10 CFR 50.46(a)(3)(ii) Annual Report for 20102011-01-10010 January 2011 10 CFR 50.46(a)(3)(ii) Annual Report for 2010 BVY 10-030, Radioactive Effluent Release Report2010-05-12012 May 2010 Radioactive Effluent Release Report BVY 10-031, Annual Radiological Environmental Operating Report2010-05-10010 May 2010 Annual Radiological Environmental Operating Report BVY 09-036, 2008 Annual Radiological Environmental Operating Report2009-05-14014 May 2009 2008 Annual Radiological Environmental Operating Report CNRO-2009-00006, Entergy Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(e) Notification of Application of Approved Appendix B to 10CFR72 Subpart G2009-04-13013 April 2009 Entergy Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(e) Notification of Application of Approved Appendix B to 10CFR72 Subpart G BVY 09-004, CFR 50.46(a)(3)(ii) Annual Report for 20082009-01-0606 January 2009 CFR 50.46(a)(3)(ii) Annual Report for 2008 BVY 06-047, 2005 Annual Radiological Environmental Operating Report2006-05-15015 May 2006 2005 Annual Radiological Environmental Operating Report ML0502602942005-01-17017 January 2005 10CFR50.46(a)(3)(ii) Annual Report for 2004 ML0413500582004-05-0707 May 2004 2003 Annual Radiological Environmental Operating Report ML0313406902003-05-31031 May 2003 Annual Radiological Environmental Operating Report, Table of Contents Through Table 6.2 ML0313407032003-05-31031 May 2003 Annual Radiological Environmental Operating Report, Figures 6.22 Through Table 8.1 ML0313407022003-05-31031 May 2003 Annual Radiological Environmental Operating Report, Figures 6.15 Through 6.21 ML0313407002003-05-31031 May 2003 Annual Radiological Environmental Operating Report, Figures 6.8 Through 6.14 ML0313406912003-05-31031 May 2003 Annual Radiological Environmental Operating Report, Figures 6.1 Through 6.7 ML0235402812002-12-17017 December 2002 10 CFR50.46 Annual Report for 2002 2017-03-02
[Table view] Category:Letter
MONTHYEARBVY 24-005, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-01-30030 January 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-004, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-01-23023 January 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-003, Nuclear Onsite Property Damage Insurance2024-01-0404 January 2024 Nuclear Onsite Property Damage Insurance BVY 24-001, Pre-Notice of Disbursement from Decommissioning Trust2024-01-0202 January 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-030, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-12-20020 December 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-029, Proof of Financial Protection2023-12-12012 December 2023 Proof of Financial Protection BVY 23-028, Pre-Notice of Disbursement from Decommissioning Trust2023-11-28028 November 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-027, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-11-21021 November 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-026, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-11-13013 November 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-025, Pre-Notice of Disbursement from Decommissioning Trust2023-11-0202 November 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-023, License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 3172023-10-10010 October 2023 License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 317 IR 07200059/20234012023-10-0505 October 2023 Independent Spent Fuel Storage Installation Security Inspection Report 07200059/2023401 BVY 23-022, Pre-Notice of Disbursement from Decommissioning Trust2023-08-23023 August 2023 Pre-Notice of Disbursement from Decommissioning Trust IR 05000271/20230012023-08-15015 August 2023 Northstar Nuclear Decommissioning Company, Llc., Vermont Yankee Nuclear Power Station, - NRC Inspection Report 05000271/2023001 BVY 23-021, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-08-0202 August 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-020, Pre-Notice of Disbursement from Decommissioning Trust2023-08-0202 August 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-019, Update to 2022 Radiological Effluent Release Report2023-07-24024 July 2023 Update to 2022 Radiological Effluent Release Report BVY 23-018, Update to Nuclear Onsite Property Damage Insurance2023-07-12012 July 2023 Update to Nuclear Onsite Property Damage Insurance BVY 23-017, Pre-Notice of Disbursement from Decommissioning Trust2023-06-29029 June 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-015, Report of Investigation Pursuant to 1O CFR 20, Appendix G2023-06-0505 June 2023 Report of Investigation Pursuant to 1O CFR 20, Appendix G BVY 23-016, 10 CFR 72.48 Report2023-06-0505 June 2023 10 CFR 72.48 Report BVY 23-014, Pre-Notice of Disbursement from Decommissioning Trust2023-05-31031 May 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-013, 2022 Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Radiological Environmental Operating Report BVY 23-011, 2022 Radiological Effluent Release Report2023-05-10010 May 2023 2022 Radiological Effluent Release Report BVY 23-012, Pre-Notice of Disbursement from Decommissioning Trust2023-05-0202 May 2023 Pre-Notice of Disbursement from Decommissioning Trust ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment BVY 23-009, 2022 Individual Monitoring NRC Form 5 Report2023-04-24024 April 2023 2022 Individual Monitoring NRC Form 5 Report BVY 23-008, Pre-Notice of Disbursement from Decommissioning Trust2023-04-0606 April 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-007, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-03-29029 March 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-006, Status of Decommissioning and Spent Fuel Management Fund for Year Ending 20222023-03-29029 March 2023 Status of Decommissioning and Spent Fuel Management Fund for Year Ending 2022 BVY 23-005, Nuclear Onsite Property Damage Insurance2023-03-13013 March 2023 Nuclear Onsite Property Damage Insurance BVY 23-004, Pre-Notice of Disbursement from Decommissioning Trust2023-03-0202 March 2023 Pre-Notice of Disbursement from Decommissioning Trust ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000271/20220022023-02-22022 February 2023 Northstar Nuclear Decommissioning Company, LLC, Vermont Yankee Nuclear Power Station - NRC Inspection Report No. 05000271/2022002 BVY 23-003, Pre-Notice of Disbursement from Decommissioning Trust2023-01-31031 January 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-030, Documentary Evidence of Performance Bond2022-12-30030 December 2022 Documentary Evidence of Performance Bond ML22347A2792022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 IR 05000271/20224012022-12-15015 December 2022 NRC Inspection Report No. 05000271/2022401, Northstar Nuclear Decommissioning Company, LLC, Vermont Yankee Nuclear Power Station, Vernon, Vermont (Letter Only) BVY 22-028, Re Proof of Financial Protection2022-11-28028 November 2022 Re Proof of Financial Protection BVY 22-027, Bvy 22-027; Pre-Notice of Disbursement from Decommissioning Trust for Vermont Yankee Nuclear Power Station2022-11-11011 November 2022 Bvy 22-027; Pre-Notice of Disbursement from Decommissioning Trust for Vermont Yankee Nuclear Power Station BVY 22-026, Pre-Notice of Disbursement from Decommissioning Trust2022-10-31031 October 2022 Pre-Notice of Disbursement from Decommissioning Trust ML22273A1492022-10-0404 October 2022 Review of Decommissioning Funding Status 2022 BVY 22-025, Pre-Notice of Disbursement from Decommissioning Trust2022-10-0404 October 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-023, Pre-Notice of Disbursement from Decommissioning Trust2022-09-0101 September 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-022, Report of Investigation Pursuant to 10 CFR 20, Appendix G2022-08-22022 August 2022 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 22-021, Report of Investigation Pursuant to 10 CFR 20, Appendix G2022-08-16016 August 2022 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 22-020, Pre-Notice of Disbursement from Decommissioning Trust2022-08-0101 August 2022 Pre-Notice of Disbursement from Decommissioning Trust IR 05000271/20220012022-08-0101 August 2022 NRC Inspection Report No. 05000271/2022001, Northstar Nuclear Decommissioning Company, LLC, Vermont Yankee Nuclear Power Station, Vernon, Vermont BVY 22-019, Pre-Notice of Disbursement from Decommissioning Trust2022-07-0606 July 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-013, Notification of Revised Decommissioning Cost Estimate2022-06-17017 June 2022 Notification of Revised Decommissioning Cost Estimate 2024-01-04
[Table view] |
Text
Entergy Nuclear Vermont Yankee, LLC Entergy Nuclear Operations, Inc.
- Entergy 185 Old Ferry Road Brattleboro, VT 05302-0500 December 17, 2002 BVY 02-99 United States Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555
References:
(a) Letter, VYNPS to USNRC, "IOCFR50.46 (a) (3) (ii) Report of Changes to Calculated Peak Clad Temperature," BVY 02-91, dated November 18, 2002 (b) Report, 0000-0006-1823-SRLR, Rev. 0, "Supplemental Reload Licensing Report For Vermont Yankee Nuclear Power Station, Reload 22 Cycle 23," dated October 2002 (c) Letter, S.A. Richards (USNRC) to J.F. Klapproth (GE), "Review of NEDE-23785P, Volume III, Supplement 1, Revision 1, GESTR-LOCA and SAFER Models for Evaluation of Loss of Coolant Accident, Volume IIl, Supplement 1, Additional Information for Upper Bound PCT Calculation," dated February 2002
Subject:
Vermont Yankee Nuclear Power Station License No. DPR-28 (Docket No. 50-271) 10CFR50.46(a)(3)(ii) Annual Report for 2002 This letter is to report, in accordance with IOCFR50.46(a)(3)(ii), changes in peak cladding temperature (PCT) for the Vermont Yankee (VY) Emergency Core Cooling System (ECCS) Loss of Coolant Accident (LOCA) analysis. This annual report covers Cycle 22 from January to October 2002 and Cycle 23 from October to December 2002.
VY recently completed a refueling outage and has begun operation with GE-14 fuel type. The three previous reloads used GE-13 and GE-9 fuel types. The licensing basis Peak Clad Temperature (PCT) calculated for GE-14 fuel is 1950'F and was reported in Reference (a). For Cycle 23, VY used the General Electric (GE) SAFER/GESTR methodology for the evaluation of the ECCS/LOCA. The results of the analysis are summarized in Reference (b). The GE methodology has been approved by the NRC in Reference (c).
The following table, from Reference (b), provides the annual summary of GE reported changes or errors identified in the methodology for all VY fuel types.
BVY 02-99 / Page 2 Summary of 10CFR50.46 Errors for Vermont Yankee Licensing Basis APCT (fF)
IOCFR50.46 IOCFR50.46 Error Identification Error Description GE.14t GE-13 GE-9NB Error in the shell outside diameter value of the steam separator in the SAFER basedeck for 2000-01 Revision I Vermont Yankee and time step error impact N/A -12 -12 (Error 2000-01 includes error 2000-04)
Error in accounting for the steam condensed 2001-01 when subcooled ECCS liquid is injected into N/A 0 0 the lower plenum Inconsistency in the vessel pressure rate 2001-02 equation N/A +10 +10 2002-01 Error in core spray injection elevation N/A +5 +5 Impact of SAFER Bulk Water Level Error oil 2002-02 the Peak Clad Temperature N/A +5 +5 Total APCT (0 F) N/A +8 +8 Original Licensing Basis PCT Adjusted Licensing Basis PCT The errors summarized are not applied to the GE-14 since this fuel type was recently introduced at VY and the calculated licensing basis PCT addressed all these errors.
BVY 02-99 / Page 3 Since the PCTs for GE-14, GE-13 and GE-9 fuel types are well within the acceptance criterion of IOCFR50.46(b)(1), there is no need for reanalysis or other action per IOCFR50.46(a)(3)(ii). All other IOCFR50.46(b) criteria are met for these fuiel types as well.
If you have any questions concerning this letter, please contact Mr. Jim DeVincentis at (802) 258-4236.
Sincerely, Gautam Sen Manager, Licensing cc: USNRC Region I Administrator USNRC Resident Inspector USNRC Project Manager Vermont Department of Public Service
SUMMARY
OF VERMONT YANKEE COMMITMENTS BVY NO.: 02-99 10CFR50.46(a)(3)(ii) Annual Report for 2002 The following table identifies commitments made in this document by Vermont Yankee.
Any other actions discussed in the submittal represent intended or planned actions by Vermont Yankee. The), are described to the NRC for the NRC's information and are not regulator, commitments. Please notify the Licensing Manager of any questions regarding this document or any associated commitments.
COMMITMENT COMMITTED DATE OR "OUTAGE" None N/A i
VYAPF 0058.04 AP 0058 Rev. 1 Page 1 of 1