|
---|
Category:Memoranda
MONTHYEARML23151A2532023-05-31031 May 2023 Meeting Summary of 2022 Annual Assessment Regarding Brunswick Steam Electric Plant, Docket Nos. 50-325 and 50-324, Meeting Number 20230392 ML23044A3662023-02-15015 February 2023 Calendar Year 2022 Reactor Oversight Process Baseline Inspection Program Completion - Region III ML22130A0302022-05-0909 May 2022 Summary of Public Meeting on 2021 Annual Assessment Meeting Regarding Brunswick Steam Electric Plant, Docket Nos. 50-325 and 50-324; and Shearon Harris Nuclear Power Plant, Docket No. 50-400, Meeting Number 20220350 ML22034A3932022-02-16016 February 2022 Calendar Year 2021 Security Baseline Completion Memo ML21131A1472021-05-11011 May 2021 Public Meeting Summary 2020 Annual Assessment Meeting Regarding Brunswick Steam Electric Plant, Docket Nos. 50-325 and 50-324; and Shearon Harris Nuclear Power Plant, Docket No. 50-400, Meeting Number 20210385 ML21062A2552021-04-0707 April 2021 Federal Register Notice for Environmental Assessments and Findings of No Significant Impact of Independent Spent Fuel Storage Facilities Decommissioning Funding Plans Related to Donald C. Cook Nuclear Plant; Memo to File ML20280A1812020-10-16016 October 2020 Insights Obtained from Review of D.C. Cook Seismic Probabilistic Risk Assessment ML20209A6032020-07-27027 July 2020 Summary of the July 21, 2020, Public Webinar to Discuss the NRC 2019 End-of-Cycle Plant Performance Assessment of the Donald C. Cook Nuclear Plant, Units 1 and 2 ML20136A2222020-05-15015 May 2020 Har - Bru 2019 Aam Meeting Summary ML19254B4692019-09-0909 September 2019 (FEMA Letter NRC 09-09-19) Preliminary Capabilities Assessment - Brunswick Nuclear Power Plant ML19266A5332019-09-0909 September 2019 (FEMA Memo to NRC 9-9-19) Preliminary Capabilities Assessment - Brunswick Nuclear Plant ML19123A3532019-05-0202 May 2019 Public Meeting Summary - Brunswick Steam Electric Plant, Docket Nos. 05000325 and 05000324 IR 05000315/20140052019-02-0505 February 2019 NRR Position on NCV 05000315/2014005-03; 05000316/2014005-03; Radiological Impact of the Removal of the Auxiliary Shield Blocks on the Containment Accident Shield Post Large-Break Loss-of-Coolant Accident ML18116A1082018-04-26026 April 2018 Summary of Meeting on Annual Assessment Public Meeting Regarding Brunswick Steam Electric Plant, Docket Nos. 05000325 and 05000324 ML17080A1192017-06-23023 June 2017 NRR Position on NCV 05000315/2014005-03; 05000316/2014005-003 Radiological Impact of the Removal of the Auxiliary Shield Blocks on the Containment Accident Shield Post LBLOCA ML17137A3332017-05-17017 May 2017 Meeting Summary Regarding 2016 Annual Assessment of the Brunswick Steam Electric Plant for Period of January 01, 2016 Through December 31, 2016 ML17129A3022017-05-17017 May 2017 Office of Nuclear Security and Incident Response Observation of 2017 Security Baseline Inspection at Brunswick Steam Electric Plant, Units 1 & 2 ML17096A3332017-05-0909 May 2017 Verbal Authorization of Relief Request for Reactor Vessel Closure Head Penetration Nozzle N9 Repair ML16286A2372016-10-12012 October 2016 FEMA Assessment of Offsite Plans and Preparedness Post-Hurricane Matthew (October 2016) ML16134A1742016-05-12012 May 2016 Summary of Public Meeting - 2015 Annual Assessment Regarding Brunswick, Units 1 and 2 ML16034A5082016-02-0404 February 2016 Audit Report; Brunswick Steam Electric Plant, Units 1 & 2 Nuclear Facility Request for License Amendments - Adoption of Topical Report ANP-10298P-A, Revision 1 (TAC No. MF5852) ML15303A3962015-12-0808 December 2015 Safety Evaluation Input on Emergency Action Level Scheme Upgrade for Brunswick Steam Electric Plant Units 1 and 2 (TAC No'S. MF5766 and MF5767 ML15237A3362015-09-0202 September 2015 Summary of August 24, 2015, Telephone Call to Provide Verbal Authorization of Relief Request ISIR-4-06, Alternate Repair of Socket Weld ML15150A0352015-07-0808 July 2015 Memorandum Documenting Withdrawal and Planned Denial of Emergency License Amendment Request to Extend the Allowed Outage Time for an Emergency Diesel Generator ML15127A5692015-05-0707 May 2015 Final Task Interface Agreement-Regulatory Position on Design Life of Safety-Related Structures, Systems, & Components Related to Unresolved Items at D. C. Cook, Monticello, & Palisades (TIA 2014-01) ML15125A4602015-05-0505 May 2015 Summary of Public Meeting to Discuss the Annual Assessment of the Brunswick Steam Electric Plant with the Public for the Period of January 1, 2014, Through December 31, 2014 ML14140A1882014-05-19019 May 2014 Summary of Public Meeting - 2013 Annual Assessment Regrading Brunswick Steam Electric Plant ML14023A3872014-01-30030 January 2014 Summary of Joint Steering Committee Meeting to Discuss Activities Related to Lessons-Learned from the Fukushima Dai-Ichi Nuclear Power Plant Event ML13309A0802013-12-11011 December 2013 Memorandum to File: Transcript for 10 CFR 2.206 Petition from Beyond Nuclear (Et Al) Regarding General Electric Mark I and Mark II Boiling-Water Reactors ML13295A3062013-10-22022 October 2013 Meeting Notice with Duke Energy Carolinas, LLC Discuss the Planned Modifications Related to the Fukushima Flood Hazard Reevaluations for the Sites Operated by Duke Energy Carolinas, LLC ML13221A5122013-08-12012 August 2013 8/20/2013 - Closed Notice of Forthcoming Meeting with Duke Energy Regarding Mella Brunswick Steam Electric Plant, Units 1 and 2 ML13161A3802013-06-12012 June 2013 Meeting Notice with Indiana Michigan Power Company (I&M) Concerning Donald C. Cook Nuclear Plant, Unit 1 ML13085A1842013-04-22022 April 2013 Review and Conclusion of Indiana Michigan Power Company'S Resolution of Facts and Observations in Support of DC Cook'S Transition to NFPA 805 ML13106A3372013-04-17017 April 2013 Notice of Forthcoming Meeting with Duke Energy, Inc. Concerning the Relocation of the Emergency Operating Facilities ML12346A2842012-12-18018 December 2012 Forthcoming Public Conference Call Meeting with Duke Energy Carolinas Re Mellla+ for Brunswick Steam Electric Plant, Units 1 and 2, to Discuss the Maximum Extended Load Limit Analysis Plus (Mellla+) Implementation ML13011A3822012-12-0707 December 2012 Task Interface Agreement - Licensing Basis for Steam Generator Tube Rupture Event Coincident with Loss of Offsite Power (TIA 2012-11) ML12177A4302012-11-0909 November 2012 Task Interface Agreement (Concurrence)-Operability of Brunswick, Unit 2, Reactor Water Cleanup System Isolation Instrumentation with the Inlet Flow Orifice Installed Backwards (TIA 2012-09) ML12300A4032012-10-26026 October 2012 11/8/2012 Meeting Notice with Duke Energy to Discuss NRC Order on Mitigation Strategies for Beyond-design-Basis External Events ML12284A4612012-10-12012 October 2012 Forthcoming Meeting Notice with Duke Energy to Discuss NRC Order on Mitigation Strategies for Beyond-Design-Basis External Events ML12215A1562012-08-0303 August 2012 Memo Indian Michigan Power Company- Donald C. Cook Nuclear Plant, Unit 1 and 2 Revised Safety Evaluation Input - Cyber Security Program ML12160A5732012-06-11011 June 2012 Meeting Notice - Forthcoming Pre-Application Conference Call with Carolina Power and Light Company Regarding National Fire Protection Association Standard 805 for Brunswick Steam Electric Plant, Units 1 and 2 ML13196A2202012-06-0606 June 2012 Memo from B. Balsam, NRR and D. Logan, NRR to J. Susco, NRR on Summary of Section 7 Consultation Activities Related to the National Marine Fisheries Service'S Final Rule to List the Atlantic Sturgeon ML12144A3552012-05-24024 May 2012 DC Cook Physical Security Plan Review Memo for the Independent Spent Fuel Storage Installations Security and Verification of ASM Incorporation ML12144A2802012-05-23023 May 2012 Notice of Forthcoming Pre-Application Meeting with Carolina Power and Light Company Regarding Emergency Diesel Generator Completion Time Extension for Brunswick Steam Electric Plant, Units 1 and 2 ML12128A3462012-05-10010 May 2012 Meeting Notice - Forthcoming Notice of Pre-application Meeting with Carolina Power & Light Company Regarding NFPA805 ML1211504272012-04-20020 April 2012 Memo to S. Wastler Technical Assistance Request - Review of Physical Security Plan of Donald C. Cook Nuclear Plant (TAC L24638) ML1132504952011-11-21021 November 2011 Special Inspection Charter to Evaluate Brunswick Reactor Vessel Head Tensioning Issue ML11250A1712011-09-14014 September 2011 Notice of Forthcoming Meeting with Petitioner Requesting Action Under 10 CFR 2.206 Regarding Immediate Suspension of the Operating Licenses of General Electric (GE) Mark 1 Boiling Water Reactors (Bwrs) ML11126A0962011-05-12012 May 2011 Notice of Meeting with Petitioner Requesting Action Under 10CFR2.206 Regarding Immediate Suspension of Operating Licenses of General Electric Mark 1 Boiling Water Reactors ML11115A0012011-04-26026 April 2011 Notice of Forthcoming Meeting with Indiana Michigan Power Company to Discuss Pre-Application Issues Related to the Future Amendment to Transition to NFPA 805, Performance-Based Fire Protection 2023-05-31
[Table view] |
Text
July 11, 2008 MEMORADUM TO: Joseph Giitter, Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation FROM: Christiana Lui, Director /RA/
Division of Risk Assessment Office of Nuclear Regulatory Research
SUBJECT:
TRANSMITTAL OF FINAL ASP ANALYSES This memorandum provides the final results of two Accident Sequence Precursor (ASP) analyses of operational events that occurred at D.C. Cook, Unit 2 on November 8, 2005 and at Brunswick, Unit 2 on November 1, 2006. As described in the U.S. Nuclear Regulatory Commission (NRC) Regulatory Issue Summary (RIS) 2006-24, Revised Review and Transmittal Process for Accident Sequence Precursor Analyses, the Office of Nuclear Regulatory Research (RES) implemented several process changes to the ASP program. These changes were part of a continuing effort to increase ASP program efficiencies, to improve the timeliness of ASP evaluations, and to achieve better coordination among the ASP, the Significance Determination Process (SDP), and the Management Directive (MD) 8.3 programs.
In accordance with the RIS, these events are lower risk events (<1x10-4), and therefore, a formal peer review is not requested. Nevertheless, RES staff coordinated with members of the Office of Nuclear Reactor Regulation (NRR) and the Regions in an informal review of these analyses.
We are transmitting summaries of each analysis result to NRR and the applicable Regions, and requesting NRR to transmit the analyses to the affected licensees for their information.
The ASP program continues to systematically review licensee event reports and all other event reporting channels for potential precursors, and to analyze those events which have the potential to be precursors. Most of the precursors that occurred in FY 2007 were analyzed by the SDP, and therefore do not require review and transmittal of an accident sequence precursor analysis package. The complete summary of FY 2007 ASP events will be provided in the upcoming SECY paper on the Status of the Accident Sequence Precursor Program and the Development of Standardized Plant Analysis Risk (SPAR) Models.
Transmittal to Licensee Requested. We are requesting NRR to send the final ASP analyses to the appropriate licensees for information. This memorandum will be publically released. Both ASP analyses will be made publically available after the analyses have been transmitted to the respective licensees. References to the ASP analyses are provided in this memorandum and a model for the transmittal letter can be found in ADAMS at ML062710403.
CONTACT: Christopher Hunter, RES/DRA 301-415-4127
Final ASP Analyses to Be Transmitted. The final ASP analyses to be transmitted are listed below.
- 1. Reactor Trip from RCP Bus Undervoltage Signal Complicated by Diesel Generator Output Breaker Failure (November 2005) at D.C. Cook. This event is documented in Licensee Event Report (LER) 316/05-001. Additionally, Region III conducted an Integrated Inspection and issued Inspection Report (IR) 05000316/2005013 on December 22, 2005.
Condition Summary. On November 8, 2005, following perturbations in the Unit 2 main generator and plant bus electrical parameters, an RCP bus undervoltage reactor trip signal was received and the Unit 2 reactor and main turbine tripped. Following the reactor trip, the low voltage conditions on the safety buses resulted in the automatic start of emergency diesel generators (EDGs) and actuation of load shed for the A and B 4kV safety buses. Because the 2CD EDG output breakers were in lockout status due to maintenance on the EDG, the load shed function was blocked and did not occur for that train. The C and D 4kV safety buses remained energized from the reserve feed supply via the RCP buses. About 1 hour1.157407e-5 days <br />2.777778e-4 hours <br />1.653439e-6 weeks <br />3.805e-7 months <br /> and 15 minutes after the trip, the 2AB EDG output breaker providing power to the A 4kV bus unexpectedly opened. The breaker re-closed without manual action after 23 seconds. When the breaker opened, a load sequence signal on the T21A bus was initiated and all loads re-sequenced onto the bus.
Results. This initiating event resulted in a point estimate conditional core damage probability (CCDP) of 9x10-6. An uncertainty analysis for this operating condition was also performed resulting in a mean CCDP of 8x10-6 with 5% and 95% uncertainty bounds of 3x10-6 and 2x10-5 respectively. The ASP analysis can be found at ML071930244.
- 2. Reactor Trip and Loss of Offsite Power Caused by Line-to-Ground Fault on the Startup Auxiliary Transformer (November 2006) at Brunswick, Unit 2. This event is documented in LER 324/06-001. Additionally, Region II reviewed the event during baseline and supplemental inspections and issued three IRs: 05000324/2007008, 05000324/2007009, and 05000324/2007010 discussing the event and documenting the findings for both units.
Condition Summary. On November 1, 2006, at 1823 Unit 2 experienced a loss of the unit's Startup Auxiliary Transformer (SAT) resulting in a loss of reactor forced circulation and subsequent manual reactor trip. Due to the loss of the SAT, offsite power to the unit's emergency busses was lost when the Unit 2 main generator tripped. The four EDGs properly started and EDGs 3 and 4 supplied the Unit 2 emergency busses. EDGs 1 and 2 continued to run unloaded, per design, until, at approximately 0400 on November 2, 2006 (i.e., after approximately 9 hours1.041667e-4 days <br />0.0025 hours <br />1.488095e-5 weeks <br />3.4245e-6 months <br /> and 37 minutes of run time), EDG 1 tripped.
EDGs 3 and 4 were unaffected by the tripping of EDG 1 and continued to supply the Unit 2 emergency busses until offsite power was restored to the Unit 2 emergency buses via backfeed through the UAT at 1745 on November 2, 2006.
Results. This initiating event resulted in a point estimate CCDP of 5.2x10-6. An uncertainty analysis for this operating condition was also performed resulting in a mean CCDP of 6x10-6 with 5% and 95% uncertainty bounds of 1x10-6 and 2x10-5 respectively.
The ASP analysis can be found at ML081350025.
Sensitive Information. The detailed ASP analyses referenced above have been reviewed in accordance with current Sensitive Unclassified Non-Safeguards Information (SUNSI) guidance and can be released to the public.
- ASP Quality Review Process. All precursor analyses undergo technical reviews prior to their issuance. Initially, an independent technical review is performed by an ASP analyst.
Using ASP analysis review procedures, the reviewer performs confirmatory SPAR model runs to verify analysis assumptions and suggest updates to model parameters based on plant-specific data. In addition, the reviewer will examine supporting documentation (e.g.,
licensee event reports, inspection reports) to verify the functionality and potential recovery of failed equipment. After completion of the initial review and any corresponding revisions by the lead analyst, technical audits by senior staff and branch management are performed on all analyses prior to their issuance.
ML081560691 OFFICE RES/DRA/PRB RES/DRA/PRB D:RES/DRA NAME CHunter RJenkins CLui JM for DATE 06/05/08 06/10/08 07/11/08