|
---|
Category:Letter
MONTHYEARML24030A7522024-01-30030 January 2024 Technical Specification Bases Pages IR 05000336/20234022024-01-30030 January 2024 Security Baseline Inspection Report 05000336/2023402 and 05000423/2023402 (Cover Letter Only) ML23341A0172024-01-12012 January 2024 Issuance of Amendment No. 288 Revision to Applicability Term for Reactor Coolant System Heatup and Cooldown Pressure-Temperature Limitations Figures IR 05000336/20234402024-01-11011 January 2024 Special Inspection Report 05000336/2023440 and 05000423/2023440 (Cover Letter Only) ML24004A1052024-01-0404 January 2024 Request for Information for a Biennial Problem Identification and Resolution Inspection; Inspection Report 05000336/2024010 & 05000423/2024010 ML23361A0942023-12-21021 December 2023 Response to Request for Additional Information Regarding Proposed License Amendment Request to Revise Technical Specifications for Reactor Core Safety Limits, Fuel Assemblies and Core Operating Limits Report . ML23283A3052023-12-20020 December 2023 Review of Appendix F to DOM-NAF2, Qualification of the Framatome ORFEO-GAIA and ORFEO-NMGRID CHF Correlations in the Dominion Energy VIPRE-D Computer Code (EPID L-2022-LLT-0003) (Nonproprietary) ML23361A0312023-12-20020 December 2023 Intent to Pursue Subsequent License Renewal ML23352A0202023-12-18018 December 2023 Senior Reactor and Reactor Operator Initial License Examinations ML23334A2242023-11-30030 November 2023 Request for Exemption from Enhanced Weapons Firearms Background Checks, and Security Event Notifications Implementation ML23324A4222023-11-20020 November 2023 Reactor Vessel Internals Inspections Aging Management Program Submittal Related to License Renewal Commitment 13 ML23324A4302023-11-20020 November 2023 Alloy 600 Aging Management Program Submittal Related to License Renewal Commitment 15 ML23317A2702023-11-13013 November 2023 Core Operating Limits Report, Cycle 23 IR 05000336/20230032023-11-0606 November 2023 Integrated Inspection Report 05000336/2023003 and 05000423/2023003 ML23298A1652023-10-26026 October 2023 Requalification Program Inspection IR 05000336/20234202023-10-0404 October 2023 Security Inspection Report 05000336/2023420 and 05000423/2023420 ML23230A0502023-10-0202 October 2023 5 of the Quality Assurance Topical Report - Review of Program Changes ML23226A0052023-09-26026 September 2023 Issuance of Amendment No. 287 Supplement to Spent Fuel Pool Criticality Safety Analysis IR 05000245/20230012023-09-19019 September 2023 Safstor Inspection Report 05000245/2023001 IR 05000336/20230102023-09-0808 September 2023 Commercial Grade Dedication Report 05000336/2023010 and 05000423/2023010 IR 05000336/20230052023-08-31031 August 2023 Updated Inspection Plan for Millstone Power Station, Units 2 and 3 (Report 05000336/2023005 and 05000423/2023005) ML23248A2132023-08-30030 August 2023 Response to Request for Additional Information Regarding Proposed License Amendment Request to Revise the Applicability Term for Reactor Coolant System Heatup and Cooldown Pressure-Temperature. ML23242A0142023-08-30030 August 2023 Operator Licensing Examination Approval ML23223A0552023-08-18018 August 2023 Request for Withholding Information from Public Disclosure for License Amendment Request to Revise Technical Specifications for Reactor Core Safety Limits, Fuel Assemblies, and COLR Related to Framatome Gaia Fuel ML23223A0482023-08-18018 August 2023 Request for Withholding Information from Public Disclosure for License Amendment Request to Use Framatome Small Break and Realistic Large Break LOCA Evaluation Methodologies for Establishing COLR Limits IR 05000336/20230022023-08-0909 August 2023 Integrated Inspection Report 05000336/2023002 and 05000423/2023002 ML23188A0432023-07-31031 July 2023 Authorization and Safety Evaluation for Alternative Request No. IR-04-11 ML23208A0922023-07-26026 July 2023 Request for Approval of Appendix F of Fleet Report DOM-NAF-2-P Qualification of Framatome ORFEO-GAIA and OORFE-NMGRID CHF Correlations in the Dominion Energy Vipre-D Computer Code Response ML23188A0202023-07-26026 July 2023 Closeout of Generic Letter 2004-02, Potential Impact of Debris Blockage on Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors ML23207A1102023-07-26026 July 2023 NRC Regulatory Issues Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations IR 05000336/20234012023-07-17017 July 2023 Material Control and Accounting Program Inspection Report 05000336/2023401 and 05000423/2023401 - (Cover Letter Only) ML23175A0052023-07-12012 July 2023 Alternative Request P-07 for Pump Periodic Verification Testing Program for Containment Recirculation Spray System Pumps ML23193A8562023-06-28028 June 2023 Submittal of Updates to the Final Safety Analysis Reports ML23178A1682023-06-26026 June 2023 2022 Annual Report of Emergency Core Cooling System (ECCS) Model Changes Pursuant to the Requirements of 10 CFR 50.46 ML23153A1732023-06-16016 June 2023 Correction to Amendment Nos. 346 & 286 Millstone, 294 & 277 North Anna, 311 & 311 Surry, and 225 Summer to Revise Technical Specifications to Adopt TSTF-554,Rev Reactor Coolant Leakage Requirement ML23151A0742023-06-12012 June 2023 Review of the Spring 2022 Steam Generator Tube Inspection Report ML23159A2202023-06-0808 June 2023 Associated Independent Spent Fuel Storage Installation Revision to Emergence Plan - Report of Changes IR 07200047/20234012023-06-0808 June 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report No. 07200047/2023401 2024-01-04
[Table view] Category:License-Application for (Amend/Renewal/New) for DKT 30
MONTHYEARML1116002102011-06-13013 June 2011 Exhibit D (Part 1): Excerpt from the Millstone License Transfer Application Part 2, August 31, 2000 ML0720003862007-07-13013 July 2007 License Amendment Request, Stretch Power Uprate ML0633804082006-12-0404 December 2006 Supplement to Post Maintenance/Modification Surveillance Requirements License Amendment Request 2011-06-13
[Table view] Category:40
MONTHYEARML23089A3722023-03-30030 March 2023 Decommissioning Funding Status Report ML23089A3852023-03-30030 March 2023 Decommissioning Funding Status Report ML22280A1702022-11-0202 November 2022 Connecticut'S Decommissioning Funding Status Report for Millstone Power Station Docket No 50-245 ML22089A1862022-03-30030 March 2022 Decommissioning Fund Status Report ML21355A2852021-12-14014 December 2021 ISFSI, 10 CFR 72.30 Decommissioning Funding Plan ML21085A5662021-03-25025 March 2021 Decommissioning Funding Status Report ML21085A5772021-03-25025 March 2021 Decommissioning Funding Status Report ML20087M7152020-03-26026 March 2020 Decommissioning Funding Status Report ML19092A2932019-03-26026 March 2019 Decommissioning Funding Status Report ML19092A2942019-03-26026 March 2019 Decommissioning Funding Status Report ML18092A0802018-03-21021 March 2018 Decommissioning Funding Status Report ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ML17094A5182017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17094A5202017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17086A0582017-03-28028 March 2017 Consultation Letter: Fws Response for Millstone (E-Mail 11-07-2016 from D. Simmons/Fws to R. Baum/Nrc/Nmss) ML16085A3462016-03-24024 March 2016 Decommissioning Funding Status Report ML15093A1022015-03-26026 March 2015 Decommissioning Funding Status Report ML14098A2602014-03-31031 March 2014 Decommissioning Funding Status Report ML13098A0872013-03-28028 March 2013 Decommissioning Funding Status Report ML12082A1782012-03-22022 March 2012 Decommissioning Funding Status Report ML1118101552011-06-14014 June 2011 Submittal of Decommissioning Funding Status Report: Response to Request for Addition Information ML1116002102011-06-13013 June 2011 Exhibit D (Part 1): Excerpt from the Millstone License Transfer Application Part 2, August 31, 2000 ML1109003752011-03-29029 March 2011 Decommissioning Funding Status Report ML1009101272010-03-30030 March 2010 Decommissioning Funding Status Report ML1034205822009-06-23023 June 2009 2008 Decommissioning Cost Update for Millstone Nuclear Power Plant, Unit 1 ML0909101482009-03-30030 March 2009 Decommissioning Funding Status Report ML0809100942008-03-28028 March 2008 Decommissioning Funding Status Report ML0720003862007-07-13013 July 2007 License Amendment Request, Stretch Power Uprate ML0709300382007-03-29029 March 2007 Decommissioning Funding Status Report ML0633804082006-12-0404 December 2006 Supplement to Post Maintenance/Modification Surveillance Requirements License Amendment Request ML0608705292006-03-28028 March 2006 Decommissioning Funding Status Report ML0508904182005-03-29029 March 2005 Decommissioning Funding Status Report Notification of Intent to Remove Parent Guarantee ML0409800272004-03-29029 March 2004 Decommissioning Funding Status Report and Update to Parent Company Guaranty ML0309906022003-03-31031 March 2003 Decommissioning Funding Status Report and Update to Millstone Unit 1 Parent Guarantee ML0209804052002-04-0101 April 2002 Part 2 of 2, Millstone Nuclear Power Station, Unit Nos. 1, 2 & 3, 2001 Decommissioning Funding Status Report & Update to Parent Guarantee, Results in Uncertain Times ML0209803782002-04-0101 April 2002 Part 1 of 2, Millstone Nuclear Power Station, Unit Nos. 1, 2 & 3, 2001 Decommissioning Funding Status Report & Update to Parent Guarantee 2023-03-30
[Table view] Category:70
MONTHYEARML23089A3722023-03-30030 March 2023 Decommissioning Funding Status Report ML23089A3852023-03-30030 March 2023 Decommissioning Funding Status Report ML22280A1702022-11-0202 November 2022 Connecticut'S Decommissioning Funding Status Report for Millstone Power Station Docket No 50-245 ML22089A1862022-03-30030 March 2022 Decommissioning Fund Status Report ML21355A2852021-12-14014 December 2021 ISFSI, 10 CFR 72.30 Decommissioning Funding Plan ML21085A5662021-03-25025 March 2021 Decommissioning Funding Status Report ML21085A5772021-03-25025 March 2021 Decommissioning Funding Status Report ML20087M7152020-03-26026 March 2020 Decommissioning Funding Status Report ML19092A2932019-03-26026 March 2019 Decommissioning Funding Status Report ML19092A2942019-03-26026 March 2019 Decommissioning Funding Status Report ML18092A0802018-03-21021 March 2018 Decommissioning Funding Status Report ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ML17094A5182017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17094A5202017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17086A0582017-03-28028 March 2017 Consultation Letter: Fws Response for Millstone (E-Mail 11-07-2016 from D. Simmons/Fws to R. Baum/Nrc/Nmss) ML16085A3462016-03-24024 March 2016 Decommissioning Funding Status Report ML15093A1022015-03-26026 March 2015 Decommissioning Funding Status Report ML14098A2602014-03-31031 March 2014 Decommissioning Funding Status Report ML13098A0872013-03-28028 March 2013 Decommissioning Funding Status Report ML12082A1782012-03-22022 March 2012 Decommissioning Funding Status Report ML1118101552011-06-14014 June 2011 Submittal of Decommissioning Funding Status Report: Response to Request for Addition Information ML1116002102011-06-13013 June 2011 Exhibit D (Part 1): Excerpt from the Millstone License Transfer Application Part 2, August 31, 2000 ML1109003752011-03-29029 March 2011 Decommissioning Funding Status Report ML1009101272010-03-30030 March 2010 Decommissioning Funding Status Report ML1034205822009-06-23023 June 2009 2008 Decommissioning Cost Update for Millstone Nuclear Power Plant, Unit 1 ML0909101482009-03-30030 March 2009 Decommissioning Funding Status Report ML0809100942008-03-28028 March 2008 Decommissioning Funding Status Report ML0720003862007-07-13013 July 2007 License Amendment Request, Stretch Power Uprate ML0709300382007-03-29029 March 2007 Decommissioning Funding Status Report ML0633804082006-12-0404 December 2006 Supplement to Post Maintenance/Modification Surveillance Requirements License Amendment Request ML0608705292006-03-28028 March 2006 Decommissioning Funding Status Report ML0508904182005-03-29029 March 2005 Decommissioning Funding Status Report Notification of Intent to Remove Parent Guarantee ML0409800272004-03-29029 March 2004 Decommissioning Funding Status Report and Update to Parent Company Guaranty ML0309906022003-03-31031 March 2003 Decommissioning Funding Status Report and Update to Millstone Unit 1 Parent Guarantee ML0209804052002-04-0101 April 2002 Part 2 of 2, Millstone Nuclear Power Station, Unit Nos. 1, 2 & 3, 2001 Decommissioning Funding Status Report & Update to Parent Guarantee, Results in Uncertain Times ML0209803782002-04-0101 April 2002 Part 1 of 2, Millstone Nuclear Power Station, Unit Nos. 1, 2 & 3, 2001 Decommissioning Funding Status Report & Update to Parent Guarantee 2023-03-30
[Table view] |
Text
Dominion Nuclear Connecticut, Inc.
5 0 0 0 Dominion Boulevard, Glen Allen, Virgini.1 2'1060 VC'cb Address: www.dom.com December 4 , 2006 U. S. Nuclear Regulatory Commission Serial No. 06-835A Attention: Document Control Desk NSS&UDF RO One White Flint North Docket Nos. 50-423 11555 Rockville Pike License Nos. NPF-49 Rockville, MD 20852-2738 DOMINION NUCLEAR CONNECTICUT. INC.
MILLSTONE POWER STATION UNIT 3 SUPPLEMENT TO POST MAINTENANCEIMODIFICATION SURVEILLANCE REQUIREMENTS LICENSE AMENDMENT REQUEST In a letter dated March 28, 2006, Dominion Nuclear Connecticut, Inc. (DNC) submitted a request to delete redundant surveillance requirements (SRs) from the Millstone Power Station Unit 3 Technical Specifications which pertain to post-maintenancelpost-modification testing. In order to complete its review, the NRC staff forwarded a request for additional information (RAI) by facsimile dated July 14, 2006, to which DNC responded in a letter dated October 26, 2006. The October 26, 2006 RAI response was further discussed with NRC staff in a conference call on November 8, 2006. As a result of that discussion, the attachment to this letter provides additional information to supplement DNC's March 28, 2006 license amendment request.
The additional information provided in this letter does not affect the conclusions of the significant hazards consideration discussion in the DNC letter dated March 28, 2006.
In accordance with 10 CFR 50.91 (b), a copy of this supplement to the license amendment request is being provided to the State of Connecticut.
If you have any questions in regard to the responses provided or require additional information, please contact Mr. Paul R. Willoughby at (804) 273-3572.
Very truly yours, Vice President - Nuclear Engineering Commitments in this letter: None Attachments: (1)
Serial No. 06-835A Docket Nos. 50-423 Supplement to License Amendment Request Page 2 of 3 cc: U.S. Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406-1415 Mr. V. Nerses Senior Project Manager U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike Mail Stop 8C2 Rockville, MD 20852-2738 Mr. S. M. Schneider NRC Senior Resident Inspector Millstone Power Station Director Bureau of Air Management Monitoring and Radiation Division Department of Environmental Protection 79 Elm Street Hartford, CT 06106-5127
Serial No. 06-835A Docket Nos. 50-423 Supplement to License Amendment Request Page 3 of 3 COMMONWEALTH OF VIRGINIA )
1 COUNTY OF HENRICO 1 The foregoing document was acknowledged before me, in and for the County and Commonwealth aforesaid, today by Gerald T. Bischof, who is Vice President - Nuclear Engineering of Dominion Nuclear Connecticut, Inc. He has affirmed before me that he is duly authorized to execute and file the foregoing document in behalf of that company, and that the statements in the document are true to the best of his knowledge and belief.
Acknowledged before me this # day of d& , 2006.
My Commission Expires: )a( 2 ;10fl .
(SEAL)
Serial No. 06-835A Docket No.05-423 ATTACHMENT SUPPLEMENT TO POST MAINTENANCE/MODIFICATlONSURVEILLANCE REQUIREMENTS LICENSE AMENDMENT REQUEST DOMINION NUCLEAR CONNECTICUT, INC.
MILLSTONE POWER STATION UNIT 3
Serial No. 06-835A Docket No. 50-423 Supplement to License Amendment Request Attachment Page 1 of 1 SUPPLEMENT TO In a letter dated March 28, 2006, Dominion Nuclear Connecticut, Inc. (DNC) submitted a request to delete redundant surveillance requirements (SRs) from the Millstone Power Station Unit 3 Technical Specifications which pertain to post-maintenancelpost-modification testing. In order to complete its review, the NRC staff forwarded a request for additional information (RAI) by facsimile dated July 14, 2006, to which DNC responded in a letter dated October 26, 2006. The October 26, 2006 RAI response was further discussed with NRC staff in a conference call on November 8, 2006. The balance of this attachment provides additional information to supplement DNC's March 28, 2006 license amendment request.
S u ~ ~ l e m e n tInformation al The Millstone Power Station Unit 3 (MPS3) Technical Requirements Manual (TRM) will require the flow balance test to be performed following completion of modifications to the emergency core cooling system (ECCS) subsystems that adversely impact the flow rates described in the TRM. The flow requirements for the centrifugal charging pump lines, safety injection pump lines, and RHR pump lines as stated in 4.5.2.h.1)) 4.5.2.h.2), and 4.5.2.h.3) will be relocated to the MPS3 TRM.
The acceptance criteria in Millstone surveillance procedure SP 3451N22, "Multiple Rod Drop Time Test," reflect the current Technical Specification Bases discussion regarding acceptance criteria for rod drop time. Specifically, the rod drop time of less than or equal to 2.7 seconds specified in TS 3.1.3.4 is reduced to 2.19 seconds to account for uncertainties, including a plant specific seismic allowance of 0.51 seconds.
Millstone surveillance procedure SP 37122, "Setting Position of High Pressure Safety Injection Throttle Valves," contains a form that includes acceptance criteria for all of the ECCS throttle valves listed in Surveillance Requirement (SR) 4.5.2.9.2. There are no other throttle valves used in the ECCS subsystems that would impact the flow rate acceptance criteria listed in SR 4.5.2.h.1) for the charging pump lines, SR 4.5.2.h.2) for the safety injection pump lines, and SR 4.5.2.h.3) for the residual heat removal pump lines.