|
---|
Category:Letter
MONTHYEARML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23194A0442023-07-11011 July 2023 Clarification for Indian Point Energy Center License Amendment Request, Independent Spent Fuel Storage Installation Physical Security Plan ML23192A1002023-07-11011 July 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan and Emergency Action Level Scheme ML23171B0432023-06-23023 June 2023 Letter - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment ML23118A0972023-06-0606 June 2023 06-06-23 Letter to the Honorable Michael V. Lawler, Et Al., from Chair Hanson Regarding Holtec'S Announcement to Expedite Plans to Release Over 500,000 Gallons of Radioactive Wastewater from Indian Point Energy Center Into the Hudson River ML23144A3512023-05-25025 May 2023 Clementina Bartolotta of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3522023-05-25025 May 2023 Loredana Bidmead of New York E-Mail Against Treated Water Release from Indian Point Site ML23144A3412023-05-25025 May 2023 Dianne Schirripa of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23144A3472023-05-25025 May 2023 David Mart of Blauvelt, New York Email Against Treated Water Release from Indian Point Site ML23144A3402023-05-25025 May 2023 Melvin Israel of New York Email Against Treated Water Release from Indian Point Site ML23144A3542023-05-25025 May 2023 Terri Thal of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3532023-05-25025 May 2023 John Shaw of New York Email Against Treated Water Release from Indian Point Site 2024-01-09
[Table view] Category:Safety Evaluation
MONTHYEARML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23243A8452023-11-30030 November 2023 Enclosure 3: Issuance - IP LAR for SE Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0022023-11-17017 November 2023 Enclosure 2 - Safety Evaluation for Indian Point Unit 2 License Amendment Request to Modify Technical Specifications for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments ML23067A0822023-11-0101 November 2023 Enclosure 2 - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Safety Exemption Evaluation for Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment ML21091A3052022-02-28028 February 2022 Issuance of Amendment No. 272 Revision to Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device (EPID L-2020-LLA-0051) (Non-Proprietary) ML21074A0002021-04-22022 April 2021 Issuance of Amendment No. 270 Permanently Defueled Technical Specifications ML21083A0002021-04-14014 April 2021 Issuance of Amendment No. 63 Permanently Defueled Technical Specifications ML21054A3302021-02-24024 February 2021 Approval of Alternative IP3-ISI-RR-16 to American Society of Mechanical Engineers Code Case N-513-4 Inspection Requirement ML20297A3332020-11-23023 November 2020 Enclosure 3, Safety Evaluation for Transfer of Renewed Facility Operating Licenses to Holtec International, Owner, and Holtec Decommissioning International, LLC, Operator ML20226A2722020-08-18018 August 2020 Request to Use a Provision of a Later Edition of the ASME BPV Code, Section XI NL-20-050, Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline2020-06-24024 June 2020 Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline ML20100H9922020-06-0202 June 2020 Issuance of Amendment No. 269 Proposed Technical Specification Changes to City Water Surveillance Requirement and Condensate Storage Tank Required Action A.1 ML20122A2622020-05-0404 May 2020 Correction to Amendment No. 294 Dated April 28, 2020, Permanently Defueled Technical Specifications ML20081J4022020-04-28028 April 2020 Issuance of Amendment No. 294 Permanently Defueled Technical Specifications ML20078L1402020-04-15015 April 2020 Issuance of Amendment Nos. 62, 293, and 268 Changes to Emergency Plan for Post-Shutdown and Permanently Defueled Condition ML20099A1822020-04-13013 April 2020 Issuance of Relief Request IP3-IST-RR-001 - Alternative to Certain Requirements of the ASME Code for Extension of the Fourth 10-Year Inservice Test Interval ML20071Q7172020-04-10010 April 2020 Issuance of Amendment Nos. 292 and No. 267 Changes to Technical Specification Sections 1.1, 4.0, and 5.0 for a Permanently Defueled Condition ML19333B8682019-12-18018 December 2019 Approval of Certified Fuel Handler Training and Retraining Program ML19254A6032019-09-19019 September 2019 Units 2 and 3; Palisades Nuclear Plant; River Bend; and Waterford Steam Electric Station, Unit 3 - Relief Request No. EN-19-RR-1, Use of ASME Code Case N-831-1 ML19175A0422019-09-11011 September 2019 Arkansas Units 1 and 2; Grand Gulf, Unit 1; Indian Point 2 and 3; Palisades; River Bend, Unit 1; Waterford Unit 3 - Issuance of Amendments to Adopt TSTF-529, Clarify Use and Application Rules ML19209C9662019-09-0404 September 2019 Issuance of Amendment No. 290 Storage of Fresh and Spent Nuclear Fuel in the Spent Fuel Pool ML19065A1012019-03-21021 March 2019 Issuance of Amendment No. 61 and No. 289 Deletion of License Conditions Related to Decommissioning Trust Provision ML19039A1492019-02-25025 February 2019 Issuance of Relief Request IP3-ISI-RR-14 Alternative Examination Required by ASME Code Case N-724-4 ML18337A4222018-12-20020 December 2018 Issuance of Amendment No. 265 One-Time Extension of 10 CFR Part 50, Appendix J, Type a, Integrated Leakage Rate Test Interval ML18251A0042018-09-18018 September 2018 Safety Evaluation for Relief Request IP3-ISI-RR-11, RR-12, RR-15 Approval of Alternative Associated with Extension of Fourth Interval Reactor Vessel and Piping Weld Inspections (EPID: L-2017-LLR-0124,0127) ML18193B0302018-07-18018 July 2018 Safety Evaluation for Relief Request IP3-ISI-RR-13 Fourth Ten-year Inservice Inspection Interval Extension ML18128A0672018-06-0808 June 2018 Arkansas, Units 1 and 2; Grand Gulf, Unit 1; Indian Point Unit Nos. 2 and 3; Palisades; Pilgrim; River Bend Station, Unit 1; and Waterford, Unit-3 Relief Request No. EN-17-RR-1, Alternative to Use ASME Code Case N-513-4 ML18142A4312018-05-31031 May 2018 Safety Evaluation for Relief Request IP2-ISI-RR-06 Approval of Alternative to Use Embedded Weld Repair ML18059A1562018-03-0606 March 2018 Safety Evaluation for Relief Request IP2-ISI-RR-05 Alternative Examination Volume Required by ASME Code Case N-729-4 ML18005A0662018-01-23023 January 2018 Safety Evaluation of Relief Requests ISI-RR-20, ISI-RR-21, and ISI-RR-22 Regarding the Fourth 10-Year Interval of the Inservice Inspection Program ML17348A6952018-01-11011 January 2018 Issuance of Amendment Connection of Non-Seismic Boric Acid Recovery System to the Refueling Water Storage Tank (CAC No. MF9578; EPID L-2017-LLA-0202) ML17320A3542017-12-22022 December 2017 Issuance of Amendments Amendment of Inter-Unit Transfer of Spent Fuel (CAC Nos. MF8991 and MF8992; EPID L-2016-LLA-0039) ML17315A0002017-12-0808 December 2017 Issuance of Amendments Cyber Security Plan Implementation Schedule (CAC Nos. MF9656, MF9657, and MF9658; EPID: L-2017-LLA-0217) ML17174B1442017-07-12012 July 2017 Relief Request for EN-ISI-16-1 Regarding Use of Later Edition and Addenda of the ASME Code ML17065A1712017-03-27027 March 2017 Safety Evaluation Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Orders EA-12-049 and EA-12-051 ML17069A2832017-03-16016 March 2017 Relief Request No. IP3-ISI-RR-09, for Alternative to the Depth Sizing Qualification Requirement ML16336A4922017-01-27027 January 2017 Transmittal Letter: Order Approving Transfer of Master Decommissioning Trust Funds for Indian Point, No. 3 & FitzPatrick Nuclear Plant from the Power Authority of the State of New York to Entergy Nuclear Operations, Inc. ML16358A4442017-01-11011 January 2017 Relief from the Requirements of the ASME Code Regarding Alternate IP3-RR-10 to the Full Circumferential Inspection Requirement of Code Case N-513-3 ML16215A2432016-11-15015 November 2016 Issuance of Amendment Nos. 285 and 261 Conditional Exemption from End-of-Life Moderator Temperature Coefficient ML16179A1782016-09-14014 September 2016 Safety Evaluation for Relief Request IP2-ISI-RR-01, Examination of Upper Pressurizer Welds ML16251A6202016-09-13013 September 2016 Entergy Fleet Request for Approval of Change to the Entergy Quality Assurance Program Manual (CAC Nos. MF7086 - MF7097) ML16167A0812016-07-15015 July 2016 Request for Alternative IP2-ISI-RR-03 to Weld Reference System Examination Required by ASME Code Subarticle IWA-2600 ML16147A5192016-07-14014 July 2016 Safety Evaluation for Relief Request IP2-ISI-RR-02 Alternative Examination Volume Required by Code Case N-729-1 ML16096A2692016-06-0606 June 2016 Arkansas; Grand Gulf; James A. Fitzpatrick; Indian Point; Palisades; Pilgrim; River Bend; and Waterford - Relief Request RR-EN-15-2, Proposed Alternative to Use ASME Boiler and Pressure Vessel Code Case N-786-1 ML16093A0282016-05-31031 May 2016 Entergy Services, Inc., Proposed Alternative to Utilize ASME Code Case N-789-1, Relief Request RR-EN-15-1, Revision 1 ML16064A2152016-04-12012 April 2016 Issuance of Amendments Cyber Security Plan Implementation Schedule 2023-05-01
[Table view] |
Text
August 18, 2004 Mr. Michael Kansler, President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
INDIAN POINT NUCLEAR GENERATING UNIT NO. 3 - EVALUATION OF STEAM GENERATOR TUBE INSPECTION RESULTS FOR 2003 (TAC NO. MC1912)
Dear Mr. Kansler:
By letters dated April 25, August 19, and December 8, 2003, and May 25, 2004, Entergy Nuclear Operations, Inc. (Entergy) submitted reports summarizing the steam generator tubing inservice inspections performed at Indian Point Nuclear Generating Unit No. 3 (IP3) during Refueling Outage 12 in April 2003. The results of the inspections were submitted pursuant to IP3 Technical Specification (TS) 5.6.8, Steam Generator Tube Inspection Report.
The Nuclear Regulatory Commission staff has reviewed the information in the reports. The staff concludes that Entergy has provided the information required by TS 5.6.8. In addition, the staff did not identify any technical issues that warranted follow-up action at this time.
A copy of the related Staff Evaluation is enclosed.
Sincerely,
/RA/
Patrick D. Milano, Sr. Project Manager, Section 1 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-286
Enclosure:
As stated cc w/encl: See next page
August 18, 2004 Mr. Michael R. Kansler, President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
INDIAN POINT NUCLEAR GENERATING UNIT NO. 3 - EVALUATION OF STEAM GENERATOR TUBE INSPECTION RESULTS FOR 2003 (TAC NO. MC1912)
Dear Mr. Kansler:
By letters dated April 25, August 19, and December 8, 2003, and May 25, 2004, Entergy Nuclear Operations, Inc. (Entergy) submitted reports summarizing the steam generator tubing inservice inspections performed at Indian Point Nuclear Generating Unit No. 3 (IP3) during Refueling Outage 12 in April 2003. The results of the inspections were submitted pursuant to IP3 Technical Specification (TS) 5.6.8, Steam Generator Tube Inspection Report.
The Nuclear Regulatory Commission staff has reviewed the information in the reports. The staff concludes that Entergy has provided the information required by TS 5.6.8. In addition, the staff did not identify any technical issues that warranted follow-up action at this time.
A copy of the related Staff Evaluation is enclosed.
Sincerely,
/RA/
Patrick D. Milano, Sr. Project Manager, Section 1 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-286
Enclosures:
As stated cc w/encl: See next page DISTRIBUTION:
PUBLIC L. Lund S. Little OGC PDI R/F K. Karwoski P. Milano ACRS R. Laufer M. Murphy C. Bixler, R-I Accession Number: ML042300253 OFFICE PDI-1\PM PDI-1\LA EMCB\SC PDI-1\SC NAME PMilano SLittle LLund TColburn for RLaufer DATE 08/16/04 08/16/04 08/12/04 08/17/04 Official Record Copy
Indian Point Nuclear Generating Unit No. 3 cc:
Mr. Gary J. Taylor Ms. Charlene D. Faison Chief Executive Officer Manager, Licensing Entergy Operations, Inc. Entergy Nuclear Operations, Inc.
1340 Echelon Parkway 440 Hamilton Avenue Jackson, MS 39213 White Plains, NY 10601 Mr. John T. Herron Mr. Michael J. Colomb Senior Vice President and Director of Oversight Chief Operating Officer Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. 440 Hamilton Avenue 440 Hamilton Avenue White Plains, NY 10601 White Plains, NY 10601 Mr. James Comiotes Mr. Fred Dacimo Director, Nuclear Safety Assurance Site Vice President Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. Indian Point Energy Center Indian Point Energy Center 295 Broadway, Suite 1 295 Broadway, Suite 2 P.O. Box 249 P.O. Box 249 Buchanan, NY 10511-0249 Buchanan, NY 10511-0249 Mr. Patric Conroy Mr. Christopher Schwarz Manager, Licensing General Manager, Plant Operations Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. Indian Point Energy Center Indian Point Energy Center 295 Broadway, Suite 1 295 Broadway, Suite 2 P. O. Box 249 P.O. Box 249 Buchanan, NY 10511-0249 Buchanan, NY 10511-0249 Mr. John M. Fulton Mr. Danny L. Pace Assistant General Counsel Vice President Engineering Entergy Nuclear Operations, Inc.
Entergy Nuclear Operations, Inc. 440 Hamilton Avenue 440 Hamilton Avenue White Plains, NY 10601 White Plains, NY 10601 Regional Administrator, Region I Mr. Brian OGrady U.S. Nuclear Regulatory Commission Vice President Operations Support 475 Allendale Road Entergy Nuclear Operations, Inc. King of Prussia, PA 19406 440 Hamilton Avenue White Plains, NY 10601 Senior Resident Inspectors Office Indian Point 3 Mr. John McCann U. S. Nuclear Regulatory Commission Director, Nuclear Safety Assurance P.O. Box 337 Entergy Nuclear Operations, Inc. Buchanan, NY 10511-0337 440 Hamilton Avenue White Plains, NY 10601
Indian Point Nuclear Generating Unit No. 3 cc:
Mr. Peter R. Smith, President Mr. William T. Russell New York State Energy, Research, and PWR SRC Consultant Development Authority 400 Plantation Lane 17 Columbia Circle Stevensville, MD 21666-3232 Albany, NY 12203-6399 Mr. Alex Matthiessen Mr. Paul Eddy Executive Director Electric Division Riverkeeper, Inc.
New York State Department 25 Wing & Wing of Public Service Garrison, NY 10524 3 Empire State Plaza, 10th Floor Albany, NY 12223 Mr. Paul Leventhal The Nuclear Control Institute Mr. Charles Donaldson, Esquire 1000 Connecticut Avenue NW Assistant Attorney General Suite 410 New York Department of Law Washington, DC, 20036 120 Broadway New York, NY 10271 Mr. Karl Coplan Pace Environmental Litigation Clinic Mayor, Village of Buchanan 78 No. Broadway 236 Tate Avenue White Plains, NY 10603 Buchanan, NY 10511 Mr. Jim Riccio Mr. Ray Albanese Greenpeace Executive Chair 702 H Street, NW Four County Nuclear Safety Committee Suite 300 Westchester County Fire Training Center Washington, DC 20001 4 Dana Road Valhalla, NY 10592 Mr. Robert D. Snook Assistant Attorney General Ms. Stacey Lousteau State of Connecticut Treasury Department 55 Elm Street Entergy Services, Inc. P.O. Box 120 639 Loyola Avenue Hartford, CT 06141-0120 Mail Stop: L-ENT-15E New Orleans, LA 70113 Mr. David Lochbaum Nuclear Safety Engineer Mr. William DiProfio Union of Concerned Scientists PWR SRC ConsultaNT 1707 H Street NW, Suite 600 139 Depot Road Washington, DC 20006 East Kingston, NH 03827 Mr. Dan C. Poole PWR SRC Consultant 20 Captains Cove Road Inglis, FL 34449
STAFF EVALUATION BY THE OFFICE OF NUCLEAR REACTOR REGULATION RELATED TO STEAM GENERATOR TUBE INSPECTION DURING 2003 REFUELING OUTAGE ENTERGY NUCLEAR OPERATIONS, INC.
INDIAN POINT NUCLEAR GENERATING UNIT NO. 3 DOCKET NO. 50-286
1.0 INTRODUCTION
By letters dated April 25 (Agencywide Documents Access and Management System (ADAMS)
Accession No. ML031200250), August 19 (ADAMS No. ML032330262), and December 8, 2003 (ADAMS No. ML033450339), and May 25, 2004 (ADAMS No. ML041560463), Entergy Nuclear Operations, Inc. (the licensee) submitted reports summarizing the steam generator (SG) tube inspections performed at Indian Point Nuclear Generating Unit No. 3 (IP3) during Refueling Outage (RFO) 12 in April 2003. The results of the inspections were submitted pursuant to IP3 Technical Specification (TS) 5.6.8, Steam Generator Tube Inspection Report. The inservice inspection of the SG tubes is controlled by the SG Tube Surveillance Program pursuant to TS 5.5.8.
2.0 BACKGROUND
The SGs at IP3 were replaced in 1989 with Westinghouse Model 44F SGs. Each SG contains 3214 thermally-treated Alloy 690 tubes. Each tube has a nominal outside diameter of 0.875 inch and a nominal wall thickness of 0.050 inch. The tubes were hydraulically expanded at both ends for the full length of the tubesheet and are supported by a number of stainless steel tube support plates. The tubes installed in rows 1 through 8 were thermally stress relieved after bending.
3.0 TECHNICAL EVALUATION
The licensee provided the scope, extent, methods, and results of SG tube inspections in its submittals. In addition, the licensee described corrective actions (i.e., tube plugging or repair) taken in response to the inspection findings. Based on a review of the information provided, the Nuclear Regulatory Commission (NRC) staff has the following observations regarding the tube inspections.
- a. Three tubes in row 3 were reported as having restrictions during RFO 12 such that a 0.700 inch bobbin probe could not pass through the U-bend region. These tubes were previously inspected during the pre-service inspection with a 0.740 inch bobbin probe.
Enclosure
The licensee assumed that the tubes were restricted as a result of slightly higher ovality of the tubing in the U-bend region than in other tubes and the use of a different bobbin probe design during the 2003 inspections than had been used during the pre-service inspection. During the 2003 outage, the U-bends of these tubes were inspected with a 0.680 inch rotating probe and no degradation was detected. The NRC staff notes that continued monitoring of tubes for restrictions is important, especially if these restrictions are a result of a service-induced condition rather than fabrication related (i.e., higher ovality).
- b. One tube was classified by the licensee as having a trackable anomaly. This tube was not considered to be flaw-like, but was added to the sample population for the next inspection of that SG. In addition to the trackable anomaly, a free span bobbin indication was identified in one tube in 1997 in SG 4 (Row 8 Column 21). During the 1997 outage, a rotating probe inspection was performed at this location which revealed the presence of a small ding. No inspections were required to be performed on this tube and the licensee did not consider it necessary to inspect this tube as part of the sample inspection performed during RFO 12 in 2003 (i.e., the licensee did not consider it necessary to inspect this tube until its regularly scheduled inspection during RFO 14).
The staff notes that continued monitoring of these indications provides added confidence that these signals do not represent a tube integrity concern.
- c. The licensee periodically inspects specific components on the secondary side of the SG.
During the 1997 outage, possible indications of erosion-corrosion were identified in two J-tube welds in SG 4 (refer to page 11 of 31 of the December 19, 1997, report).
Inspections of the J-tube welds to the feed ring were performed in SGs 2 and 3 in 2001 and 1999, respectively. These inspections did not reveal any erosion-corrosion of these welds. Since the last visual inspections of the two welds in SG 4 in 1997 were inconclusive and there is no evidence of wear at the J-tube weld for any other SGs, the licensee did not consider it necessary to alter its original plans for performing their next steam drum inspection of SG 4, which is scheduled for RFO 14 in 2007. The staff notes that re-inspection of the possible indications identified during the 1997 inspections may provide added confidence that service-induced degradation of these welds is not occurring/progressing.
4.0 CONCLUSION
The NRC staff concludes that the licensee provided the information required by IP3 TSs. In addition, the staff concludes that there are no technical issues that warrant follow-up action at this time since the inspections appear to be consistent with the objective of detecting potential tube degradation and the inspection results appear to be consistent with industry operating experience at similarly designed and operated units.
Principal Contributor: K. Karwoski Date: August 17, 2004