|
---|
Category:Letter
MONTHYEARML24222A6772024-08-0909 August 2024 Response to Request for Additional Information for Application to Revise Technical Specifications to Adopt TSTF-591-A, “Revise Risk Informed Completion Time (RICT) Program” Revision 0 and Revise 10 CFR 50.69 License Condition IR 05000220/20240022024-08-0505 August 2024 Integrated Inspection Report 05000220/2024002 and 05000410/2024002 ML24215A3002024-08-0202 August 2024 Operator Licensing Examination Approval ML24213A1412024-07-31031 July 2024 Requalification Program Inspection NMP1L3601, Supplemental Information Letter No. 2 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-07-31031 July 2024 Supplemental Information Letter No. 2 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation NMP2L2883, Fourth Inservice Inspection Interval, Second Inservice Inspection Period 2024 Owner’S Activity Report for RFO-19 Inservice Examinations2024-07-24024 July 2024 Fourth Inservice Inspection Interval, Second Inservice Inspection Period 2024 Owner’S Activity Report for RFO-19 Inservice Examinations ML24198A0852024-07-16016 July 2024 Senior Reactor and Reactor Operator Initial License Examinations RS-24-070, Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 and 2, Quad Cities, Units 1 and 2, R. E. Ginna - Nuclear Radiological Emergency Plan Document Revisions2024-07-12012 July 2024 Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 and 2, Quad Cities, Units 1 and 2, R. E. Ginna - Nuclear Radiological Emergency Plan Document Revisions RS-24-061, Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations2024-06-14014 June 2024 Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations NMP1L3584, License Amendment Request to Revise Technical Specifications to Adopt TSTF-230, Revision 1, Add New Condition B to LCO 3.6.2.3, RHR Suppression Pool Cooling2024-06-13013 June 2024 License Amendment Request to Revise Technical Specifications to Adopt TSTF-230, Revision 1, Add New Condition B to LCO 3.6.2.3, RHR Suppression Pool Cooling IR 05000220/20244012024-05-30030 May 2024 Security Baseline Inspection Report 05000220/2024401 and 05000410/2024401(Cover Letter Only) ML24079A0762024-05-23023 May 2024 Issuance of Amendments to Adopt TSTF 264 NMP1L3591, Response to Ny State Pollutant Discharge Elimination System (SPDES) Permit Request for Information & Modification Request2024-05-18018 May 2024 Response to Ny State Pollutant Discharge Elimination System (SPDES) Permit Request for Information & Modification Request NMP1L3589, Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable2024-05-16016 May 2024 Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable NMP1L3582, Annual Radioactive Environmental Operating Report2024-05-15015 May 2024 Annual Radioactive Environmental Operating Report NMP1L3582, 2023 Annual Radioactive Environmental Operating Report for Nine Mile Point Units 1 and 22024-05-15015 May 2024 2023 Annual Radioactive Environmental Operating Report for Nine Mile Point Units 1 and 2 IR 05000220/20240012024-05-10010 May 2024 Integrated Inspection Report 05000220/2024001 and 05000410/2024001 RS-24-049, Updated Notice of Intent to Pursue Subsequent License Renewal Applications2024-05-0909 May 2024 Updated Notice of Intent to Pursue Subsequent License Renewal Applications RS-24-038, Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds2024-05-0202 May 2024 Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds NMP1L3581, Independent Spent Fuel Storage Installation (ISFSI) - 2023 Radioactive Effluent Release Report2024-04-30030 April 2024 Independent Spent Fuel Storage Installation (ISFSI) - 2023 Radioactive Effluent Release Report RS-24-041, Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests2024-04-30030 April 2024 Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests NMP2L2877, 2023 Annual Environmental Operating Report2024-04-19019 April 2024 2023 Annual Environmental Operating Report NMP2L2878, Core Operating Limits Report2024-04-16016 April 2024 Core Operating Limits Report ML24103A2042024-04-12012 April 2024 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-591-A, Revise Risk Informed Completion Time (RICT) Program Revision 0 and Revise 10 CFR 50.69 License Condition ML24092A3352024-04-0101 April 2024 NRC Office of Investigations Case No. 1-2023-002 RS-24-002, Constellation Energy Generation, LLC - Annual Property Insurance Status Report2024-04-0101 April 2024 Constellation Energy Generation, LLC - Annual Property Insurance Status Report ML24074A2812024-03-14014 March 2024 Request for Information and Notification of Conduct of IP 71111.21.N.04, Age-Related Degradation, Reference Inspection Report 05000220/2024010 and 05000410/2024010 NMP1L3577, Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable2024-03-13013 March 2024 Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable IR 05000220/20230062024-02-28028 February 2024 Annual Assessment Letter for Nine Mile Point Nuclear Station, Units 1 and 2, (Reports 05000220/2023006 and 05000410/2023006) NMP1L3570, Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-02-0101 February 2024 Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation IR 05000220/20230042024-02-0101 February 2024 Integrated Inspection Report 05000220/2023004 and 05000410/2023004 05000410/LER-2023-001, Supplement to LER 2023-001-00, Automatic Reactor Scram on Low Level Due to Partial Loss of Feedwater2024-01-30030 January 2024 Supplement to LER 2023-001-00, Automatic Reactor Scram on Low Level Due to Partial Loss of Feedwater NMP1L3569, CFR 50.46 Annual Report2024-01-26026 January 2024 CFR 50.46 Annual Report ML24004A2122024-01-0808 January 2024 Senior Reactor and Reactor Operator Initial License Examinations ML23354A0012024-01-0404 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0059 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) NMP1L3566, Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station2023-12-14014 December 2023 Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station IR 05000410/20243012023-12-14014 December 2023 Initial Operator Licensing Examination Report 05000410/2024301 ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 NMP1L3564, Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23291A4642023-12-0707 December 2023 Issuance of Amendment No. 251 Regarding the Adoption of Title 10 the Code of Federal Regulations Section 50.69, Risk-Informed Categorization and Treatment of SSC for Nuclear Power Plants ML23289A0122023-12-0606 December 2023 Issuance of Amendment No. 250 Regarding the Revision to Technical Specifications to Adopt TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b NMP1L3563, Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-12-0404 December 2023 Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) IR 05000220/20234022023-11-28028 November 2023 Security Baseline Inspection Report 05000220/2023402 and 05000410/2023402 NMP1L3557, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums ML23305A0052023-11-0101 November 2023 Operator Licensing Examination Approval IR 05000220/20234202023-11-0101 November 2023 Security Baseline Inspection Report 05000220/2023420 and 05000410/2023420 IR 05000220/20230032023-10-25025 October 2023 Integrated Inspection Report 05000220/2023003 and 05000410/2023003 IR 05000220/20235012023-10-17017 October 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000220/2023501 and 05000410/2023501 2024-08-09
[Table view] |
Text
Sam Belcher P.O. Box 63 Vice President-Nine Mile Point Lycoming, New York 13093 315.349.5200 315.349.1321 Fax CENG a joint venture of Constellation Energy, NINE MILE POINT NUCLEAR STATION May 1, 2010 U. S. Nuclear Regulatory Commission Washington, DC 20555-0001 ATTENTION:
Document Control Desk
SUBJECT:
Nine Mile Point Nuclear Station Unit No. 2; Docket No. 50-410 Response to NRC Generic Letter 2008-01, "Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems" -Commitment Completion Date Change
REFERENCE:
(a) Letter from K. J. Poison (NMPNS) to Document Control Desk (NRC), dated October 14, 2008, Nine-Month Response to NRC Generic Letter 2008-01,"Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems" On January 11, 2008, the NRC issued Generic Letter (GL) 2008-01, "Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems," to address the issue of gas accumulation in the subject systems. The GL requested addressees to submit information to demonstrate that the subject systems are in compliance with the current licensing and design bases and applicable regulatory requirements, and that suitable design, operational, and testing control measures are in place for maintaining this compliance.
By letter dated October 14, 2008 (Reference a), Nine Mile Point Nuclear Station, LLC (NMPNS)provided the nine-month response to GL 2008-01 for both Nine Mile Point Unit 1 (NMP1) and Unit 2 (NMP2). Attachment (2) to Reference (a) provided a list of regulatory comnmitments contained in the correspondence.
One of those commitments was to implement a modification to install a vent valve in the Document Control Desk May 1, 2010 Page 2 NMP2 Low Pressure Core Spray (LPCS) system pump discharge line downstream of the outside containment isolation valve to improve fill and vent activities, with a completion date of "Completion of NMP2 2010 spring refuel outage." The purpose of this letter is to notify the NRC that NMPNS is revising the completion date for installation of a vent valve in the NMP2 LPCS system pump discharge line from "Completion of NMP2 2010 spring refuel outage" to "Completion of NMP2 2012 Refueling Outage." The Attachment to this letter provides the revised regulatory commitment.
Installation of the LPCS system pump discharge line vent valve requires closure of manual blocking valve 2CSL*HCVl 17 to provide positive isolation of the LPCS piping from the reactor vessel. This manual valve is located inside the drywell on the LPCS injection line to the reactor vessel. During the spring 2010 refueling outage, 2CSL*HCV1 17 was found to be incapable of closure, with indications of binding of the valve internals.
Because of its location, repair of this valve would require draining of the LPCS piping by perforning a high risk evolution involving reduced reactor vessel water level, with a potential need for a full core offload and application of a freeze seal on the LPCS piping.With the refueling outage nearing completion and the reactor core fully loaded, NMPNS considers performing such a high risk evolution to repair valve 2CSL*HCV 117 at this time, for the purpose of installing the LPCS system vent valve, to be an undue burden without a corresponding safety benefit.NMPNS believes that the revised commitment completion date is acceptable because the ability of the LPCS system to perform its safety function will not be negatively impacted.
This conclusion is based on the discussion previously provided in Reference (a) demonstrating that the voiding (trapped air) that could exist in the LPCS system piping downstream of the outside containment isolation valve: (1) Is already addressed by an existing water hammer analysis, and (2) Will not affect LPCS system design flow injection rates since significant margin exists in the LOCA analyses.As such, installation of a vent valve in the LPCS system pump discharge line is considered a design enhancement, as previously noted in Reference (a).Confirmatory ultrasonic testing (UT) of the LPCS pump discharge line has been performed prior to completion of the 2010 refueling outage, after the system was filled and vented following completion of required system testing. A small amount of voiding was detected downstream of the outboard containment isolation valve (approximately 1.5 ft 3). Evaluation of this voiding has concluded that the ability of the LPCS system to perform its safety function is not negatively impacted and, therefore, is sufficiently full of water to maintain system operability.
Should you have any questions regarding the information in this submittal, please contact T. F. Syrell, Licensing Director, at (315) 349-5219.Very truly yours, Document Control Desk May 1, 2010 Page 3 STATE OF NEW YORK COUNTY OF OSWEGO: TO WIT: I, Sam Belcher, being duly sworn, state that I am Vice President-Nine Mile Point, and that I am duly authorized to execute and file this response on behalf of Nine Mile Point Nuclear Station, LLC. To the best of my knowledge and belief, the statements contained in this document are true and correct. To the extent that these statements are not based on my personal knowledge, they are based upon information provided by other Nine Mile Point employees and/or consultants.
Such information has been reviewed in accordance with company practice and I believe it to be reliable.Subscribed and sworn before me, a Notary Public in and for the State of New York and County of C)vxr~cja~ao a this i
- day of ItA ,2010.WITNESS my Hand and Notarial Se My Commission Expires: Date Notary PR6lic DENNIS E. VANEEPU"TE Notary Public, State of New York No. 01VA6183401 Qualified in O'nondaga County Certificate Filed in Oswelo Qounty Commission Expires "Q/L;9, SB/DEV
Attachment:
List of Regulatory Commitments cc: S. J. Collins, NRC R. V. Guzman, NRC Resident Inspector, NRC ATTACHMENT LIST OF REGULATORY COMMITMENTS Nine Mile Point Nuclear Station, LLC May 1, 2010 ATTACHMENT LIST OF REGULATORY COMMITMENTS The following table identifies the regulatory commitments in this document.
Any other statements in this submittal represent intended or planned actions. They are provided for information purposes and are not considered to be regulatory commitments.
The listed commitment extends the completion date for the NMP2 modification covered by the previous commitment made in the NMPNS letter dated October 14, 2008.SCHEDULED REGULATORY COMMITMENT COMPLETION DATE NMPNS will implement modifications to install a new vent valve in the NMP2 Completion of NMP2 Low Pressure Core Spray (LPCS) system pump discharge line downstream of the 2012 Refueling outside containment isolation valve to improve fill and vent activities.
Outage 1 of 1