|
---|
Category:Letter
MONTHYEARML24032A4762024-02-0101 February 2024 Final Report of a Part 21 Evaluation Associated with Starter Contactors for the BFN Unit 1 High Pressure Coolant Injection Suppression Pool Inboard Suction Valve ML24023A2802024-01-23023 January 2024 Final Report of a Deviation or Failure to Comply Associated with a Relay in the Reactor Core Isolation Cooling Condensate Pump CNL-24-017, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions2024-01-17017 January 2024 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions ML24016A3042024-01-16016 January 2024 Final Report of a Part 21 Evaluation Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump CNL-23-071, Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-472024-01-11011 January 2024 Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-47 ML24022A1732024-01-0303 January 2024 Receipt and Availability of the Subsequent License Renewal Application ML23319A1992024-01-0303 January 2024 Issuance of Amendment Nos. 333, 356, and 316 Regarding the Technical Specification Surveillance Requirements 3.4.3.2 and 3.5.1.11 Regarding Safety Relief Valves ML23355A2062023-12-21021 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23348A3942023-12-14014 December 2023 Interim Part 21 Report of a Potential Deviation or Failure to Comply Associated with Starter Contactors for the High Pressure Coolant Injection Suppression Pool Inboard Suction Valve IR 05000259/20230102023-12-11011 December 2023 Commercial Grade Dedication Inspection Report 05000259/2023010 and 05000260/2023010 and 05000296/2023010 ML23335A0722023-12-0101 December 2023 Interim Report of a Deviation or Failure to Comply Associated with a Relay in the Unit 2 Reactor Core Isolation Cooling Condensate Pump ML23334A2492023-11-30030 November 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-070, Submittal of Fifth 10-Year Interval Inservice Testing Program Plan2023-11-29029 November 2023 Submittal of Fifth 10-Year Interval Inservice Testing Program Plan ML23331A2532023-11-27027 November 2023 Summary Report for 10 CFR 50.9 Evaluations, Technical Specifications Bases Changes, Technical Requirement Manual Changes, and NRC Commitment Revisions CNL-23-067, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2023-11-27027 November 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions ML23325A1102023-11-21021 November 2023 Anchor Darling Double Disc Gate Valve Commitment Revision ML23320A2542023-11-16016 November 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump IR 05000259/20230032023-11-13013 November 2023 Integrated Inspection Report 05000259/2023003, 05000260/2023003 and 05000296/2023003 IR 05000259/20230402023-11-0202 November 2023 Supplemental Inspection Supplemental Report 05000259 2023040 and Follow-Up Assessment Letter ML23292A2532023-10-18018 October 2023 BFN 2024-301, Corporate Notification Letter (210-day Ltr) ML23282A0022023-10-0606 October 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump ML23278A0122023-10-0505 October 2023 Updated Final Safety Analysis Report, Amendment 30 ML23271A1702023-09-28028 September 2023 Site Emergency Plan Implementing Procedure Revision ML23270A0702023-09-26026 September 2023 SLRA Pre-Application Meeting Summary 09-13-2023 ML23257A1232023-09-22022 September 2023 Administrative Changes to Technical Specification Pages Issued for License Amendment Nos. 332, 355, and 315 CNL-23-061, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision2023-09-20020 September 2023 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision ML23263B1042023-09-20020 September 2023 Special Report 260/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation ML23205A2132023-09-0808 September 2023 Issuance of Amendment Nos. 332, 355, and 315 Regarding the Revision of Technical Specifications to Adopt TSTF-566-A and TSTF-580-A, Rev. 1 CNL-23-057, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 642023-09-0505 September 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 64 IR 05000259/20230052023-08-29029 August 2023 Updated Inspection Plan for Browns Ferry Nuclear Plant, Units 1, 2 and 3 - Report 05000259/2023005, 05000260/2023005 and 05000296/2023005 ML23233A0432023-08-18018 August 2023 Enforcement Action EA-22-122 Inspection Readiness Notification ML23219A1542023-08-17017 August 2023 Request to Use Later Edition of ASME Code for Operation and Maintenance and Alternative Requests BFN-IST-01 Through 05 for the Fifth 10-Year Interval Inservice Testing Program ML23228A1642023-08-16016 August 2023 Site Emergency Plan Implementing Procedure Revision ML23228A0202023-08-15015 August 2023 (BFN) Unit 1 - Special Report 259/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation IR 05000259/20230022023-08-10010 August 2023 Integrated Inspection Report 05000259/2023002, 05000260/2023002, 05000296/2023002 and 07200052/2023001 ML23192A4472023-07-31031 July 2023 Staff Assessment of Updated Seismic Hazards at TVA Sites Following the NRC Process for the Ongoing Assessment of Natural Hazards Information CNL-23-055, Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills2023-07-25025 July 2023 Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills ML23171A8862023-07-24024 July 2023 Issuance of Amend. Nos. 331, 354, and 314; 365 and 359 Regarding Adoption of TSTF-541-A, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position ML23201A2182023-07-20020 July 2023 Registration of Use of Cask to Store Spent Fuel (MPC-298 and -299) ML23159A2552023-07-20020 July 2023 Proposed Alternative to the Requirements of the ASME Code Regarding Volumetric Inspection of Standby Liquid Control Nozzles ML23199A3072023-07-18018 July 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-053, Tennessee Valley Authority - Radiological Emergency Plan Revisions2023-07-18018 July 2023 Tennessee Valley Authority - Radiological Emergency Plan Revisions IR 05000259/20233012023-07-18018 July 2023 NRC Operator License Examination Report Nos. 05000259/2023301, 05000260/2023301, and 05000296/2023301 2024-02-01
[Table view] Category:Annual Operating Report
MONTHYEARCNL-23-034, 10 CFR 50.46 Annual Report2023-04-26026 April 2023 10 CFR 50.46 Annual Report CNL-22-051, 10 CFR 50.46 Annual Report2022-04-29029 April 2022 10 CFR 50.46 Annual Report ML21134A0952021-05-14014 May 2021 2020 Annual Radiological Environmental Operating Report ML21120A1642021-04-30030 April 2021 3, 10 CFR 50.46 Annual Report ML20121A1222020-04-30030 April 2020 Annual Radioactive Effluent Release Report, and Revision 25 to the Offsite Dose Calculation Manual ML20118C4662020-04-27027 April 2020 Transmittal of 10 CFR 50.46 Annual Report for Browns Ferry Nuclear Plant, Units 1, 2, and 3 ML19122A0292019-05-0101 May 2019 10 CFR 50.46 Annual Report for Browns Ferry Nuclear Plant, Units 1, 2, and 3 and 10 CFR 50.46 30-Day Report for Browns Ferry Nuclear Plant, Unit 2 ML18122A3222018-04-30030 April 2018 Submittal of 2017 Annual Radioactive Effluent Release Report ML18066A1202018-02-20020 February 2018 Summary Report for 10 CFR 50.59 Evaluations, Technical Specifications Bases Changes, Technical Requirements Manual Changes, and NRC Commitment Revisions - Updated ML17095A2432017-04-0505 April 2017 Submittal of 10 CFR 50.46 Annual Report ML16113A0112016-04-22022 April 2016 Transmittal of 10 CFR 50.46 Annual Report and 10 CFR 50.46 30-Day and Annual Report ML15120A2952015-04-30030 April 2015 10 CFR 50.46 30-Day and Annual Report for Browns Ferry Nuclear Plant, Units 1, 2, and 3 ML13140A0422013-05-15015 May 2013 Submittal of Annual Radiological Environmental Operating Report - 2012 ML12135A0392012-05-0909 May 2012 Annual Radiological Environmental Operating Report for 2011 ML12114A0032012-04-18018 April 2012 CFR 50.46 30-Day and Annual Report ML11158A0172011-06-0303 June 2011 Submittal of Annual Report of Changes or Errors Discovered in the Emergency Core Cooling System Evaluation Model ML1112504502011-04-29029 April 2011 Annual Radioactive Effluent Release Report- 2010 for the Period January Through December 2010 ML11124A1502011-04-27027 April 2011 Annual Radiological Environmental Operating Report - 2010 ML1109506832011-04-0101 April 2011 Submittal of Annual Insurance Status Report ML1013304962010-05-10010 May 2010 Submittal of Annual Radiological Environmental Operating Report - 2009 ML0912802632009-04-30030 April 2009 Submittal of Annual Radioactive Effluent Release Report - January Through December 2008 ML0712102312007-04-27027 April 2007 (BFN) Units 1, 2, and 3, Annual Radioactive Effluent Release (Arer) Report - January Through December 2006 ML0414000332004-05-0606 May 2004 Annual Radiological Environmental Operating Report - January Through December 2003 ML0313606152003-05-0808 May 2003 Annual Radiological Environmental Operating Report (AREOR) Report - January Through December 2002 ML0427903522003-04-30030 April 2003 2002 Annual Radiological Environmental Operating Report ML0312201722003-04-30030 April 2003 Annual Radioactive Effluent Release Report - January Through December 2002 2023-04-26
[Table view] |
Text
Tennessee Valley Authority 1101 Market Street, LP 3R Chattanooga, Tennessee 37402-2801 R. M. Krich Vice President Nuclear Licensing June 3, 2011 10 CFR 50.4 10 CFR 50.46 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Browns Ferry Nuclear Plant, Units 1, 2, and 3 Facility Operating License Nos. DPR-33, DPR-52, and DPR-68 NRC Docket Nos. 50-259, 50-260, and 50-296
Subject:
10 CFR 50.46 Annual Report
References:
- 1) TVA Letter to NRC, "Final Report of Emergency Core Cooling System Evaluation Model Changes," dated April 30, 2010 (Unit 1)
- 2) TVA Letter to NRC, "Final Report of Emergency Core Cooling System Evaluation Model Changes," dated April 30, 2010 (Units 2 and 3)
The purpose of this letter is to provide the annual report of changes or errors discovered in the emergency core cooling system (ECCS) evaluation model for Browns Ferry Nuclear Plant, Units 1, 2, and 3. In accordance with 10 CFR 50.46, "Acceptance Criteria for Emergency Core Cooling Systems for Light-Water Nuclear Power Reactors,"
paragraph (a)(3)(ii), the enclosed report describes the nature and the estimated effect on the limiting ECCS analysis of changes or errors discovered since submittal of the reference letters.
printed on recycled paper
U.S. Nuclear Regulatory Commission Page 2 June 3, 2011 This report is normally submitted by the end of April each year and is therefore late due to an administrative deficiency. This issue has been documented in our Corrective Action Program. There are no regulatory commitments in this letter. Please direct questions concerning this issue to Tom Matthews at (423) 751-2687.
Respectfully, .
R. M. Krich
Enclosure:
10 CFR 50.46 Annual Report cc (Enclosure): NRC Regional Administrator - Region II NRC Senior Resident Inspector - Browns Ferry Nuclear Plant
ENCLOSURE BROWNS FERRY NUCLEAR PLANT UNITS 1, 2, AND 3 10 CFR 50.46 ANNUAL REPORT
ENCLOSURE BROWNS FERRY NUCLEAR PLANT, UNIT I 10 CFR 50.46 ANNUAL REPORT Baseline analysis report:
GE Hitachireport 0000-01 15-3713-RO, "BrownsFerry Nuclear Plant Unit 1 Supplementary Report of ECCS-LOCA Additional Single Failure Evaluation at Current Licensed Thermal Power (CL TP)," March 2010.
The Unit 1 core currently contains only the GE14 fuel design.
Description of Changes or Errors There have been no additional changes or errors since the issuance of the baseline analysis in March 2010. The Peak Clad Temperature (PCT) for GE14 fuel remains at the 1920°F value provided in the baseline analysis report.
E-1 of 3
ENCLOSURE BROWNS FERRY NUCLEAR PLANT, UNIT 2 10 CFR 50.46 ANNUAL REPORT Baseline analysis reports:
ANP-2908(P) Revision 0, Browns Ferry Units 1, 2, and 3 105% OLTP LOCA Break Spectrum Analysis, AREVA NP Inc., March 2010.
ANP-2910(P) Revision 0, Browns Ferry Units 1, 2, and 3 105% OLTP LOCA-ECCS Analysis MAPLHGR Limit forATRIUMm-10 Fuel, AREVA NP Inc., March 2010.
The Unit 2 core currently contains only the ATRIUM TM -1 0 fuel design. Report ANP-291 0, Revision 0, contains the baseline PCT value of 1990°F for this fuel type.
Description of Changes or Errors Relative to the Previous Report The Unit 2, Cycle 17, licensing analysis results indicated that one of the lattices in the new fuel batch was more limiting from a PCT standpoint compared to the fuel types in the baseline analysis. The more limiting lattice increased the PCT by 2 0 F.
In September 2010, AREVA notified TVA of a change in the numerical view factors used in the radiative heat transfer model in the HUXY code. This change resulted in a PCT increase of 1IF.
Cumulative Effect of PCT Changes - Unit 2 Baseline PCT 1990°F New limiting lattice from unit 2, cycle 17, licensing analysis 20F Revised HUXY numerical view factor treatment 1°F Accumulated changes since baseline analysis 30F New licensing PCT 1993 0F E-2 of 3
ENCLOSURE BROWNS FERRY NUCLEAR PLANT, UNIT 3 10 CFR 50.46 ANNUAL REPORT Baseline analysis reports:
ANP-2908(P) Revision 0, Browns Ferry Units 1, 2, and 3 105% OL TP LOCA Break Spectrum Analysis, AREVA NP Inc., March 2010.
ANP-2910(P) Revision 0, Browns Ferry Units 1, 2, and 3 105% OLTP LOCA-ECCS Analysis MAPLHGR Limit for A TRIUMT' M-1O Fuel, AREVA NP Inc., March 2010.
The Unit 3 core currently contains only the ATRIUM TM-10 fuel design. Report ANP-2910, Revision 0, contains the baseline PCT value of 1990°F for this fuel type.
Description of Changes or Errors Relative to the Previous Report The Unit 2, Cycle 17, licensing analysis results indicated that one of the lattices in the new fuel batch was more limiting from a PCT standpoint compared to the fuel types in the baseline analysis. The more limiting lattice increased the PCT by 2°F. Since the most limiting lattice in any Browns Ferry unit is used for all the units with AREVA fuel, this change applies to Unit 3 as well.
In September 2010, AREVA notified TVA of a change in the numerical view factors used in the radiative heat transfer model in the HUXY code. This change resulted in a PCT increase of I°F.
Cumulative Effect of PCT Changes - Unit 3 Baseline PCT 1990°F New limiting lattice from unit 2, cycle 17, licensing analysis 20F Revised HUXY numerical view factor treatment 1 °F Increased core spray leakage from lower sectional replacement hardware 190 F modification (reported in the April 30, 2010 10 CFR 50.46 Annual Report)
Accumulated changes since baseline analysis 22 0 F New licensing PCT 2012°F E-3 of 3