ML20199D971

From kanterella
Jump to navigation Jump to search
Forwards Plant Defueled TS Administrative Replacement Pp.On 990104 Staff Informed NRC That Pp Numbering for Table of Contents Was Incorrect.Subj Pp Requested to Be Replaced with Encl
ML20199D971
Person / Time
Site: Big Rock Point File:Consumers Energy icon.png
Issue date: 01/13/1999
From: Harris P
NRC (Affiliation Not Assigned)
To: Powers K
CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.)
References
NUDOCS 9901200273
Download: ML20199D971 (8)


Text

-- - .- . - - - . _ _ _ - - _. -.- - .- --

January 13, 1999 l

Mr. Kenneth P. Powers f

Plant General Manager Big Rock Point Nuclear Plant Consumers Energy Company 10269 US-31 North l

Charlevoix, Michigan 49720 l

Dear Mr. Powers:

SUBJECT:

ADMINISTRATIVE REPLACEMENT OF BIG ROCK POINT DEFUELED TECHNICAL SPECIFICATION PAGES On December 24,1998, the staff issued the Big Rock Point (BRP) Defueled Technical Specifications (DTS). On January 4,1999, your staff informed us that the page numbering for the DTS Table of Contents wr.s incorrect in that the numbers at the bottom of the pages were not sequential. The staff notes that this was an administrative error and regrets any l inconvenience this causer;.

Please replace the subject pages with the enclosed and corrected DTS pages.

]

Sincerely, ORIGINAL SIGNED BY:

Paul W. Harris, Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-155

Enclosure:

As stated cc w/ enclosure: See next page DISTRIBUTION:

(HARD COPY)

Docket. File. 50-155 Region lli EHylton MBugg WBeckner Ghill (2)

OGC (AHodgdon) PUBLIC MMasnik JArildsen RLeemon, BRP, RI PHarris SKk mentowicz PDND r/f DMatthews SWeiss JHickey (NMSS)

(EA All COPY)

RBurrows AMarkley MWebb LTThonus MFairtile WHoffman 1 RDudley JMinns DWheeler TKenyon Pray P -

PDND:( D PDND:P PHarris; / ! n MMasni SWeiss -

01g/9 01/fj /99 01/ l}/99 01/p /99 DWI l ,

1 OFFICIAL RECORD COPY DOCUMENT NAME: G:\SECY\ HARRIS \BRPTSPGS.WPG l

9901200273 990113 TY i~" r' p ~- ---

{DR ADOCK 0500 5 L . .w L,[ .

__ g

,pn[f

January 13, 1999 Mr. Kenneth P. Powers Plant General Manager Big Rock Point Nuclear Plant Consumers Energy Company 10269 US-31 North Charlevoix, Michigan 49720

Dear Mr. Powers:

SUBJECT:

ADMINISTRATIVE REPLACEMENT OF BIG ROCK POINT DEFUELED TECHNICAL SPECIFICATION PAGES On December 24,1998, the staff issued the Big Rock Point (BRP) Defueled Technical Specifications (DTS). On January 4,1999, your staff informed us that the page numbering for the DTS Table of Contents was incorrect in that the numbers at the bottom of the pages were not sequential. The staff notes that this was an administrative error and regrets any inconvenience this caused.

Please replace the subject pages with the enclosed and corrected DTS pages.

Sincerely, ORIGINAL SIGNED BY:

Paul W. Harris, Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-155

Enclosure:

As stated cc w/ enclosure: See next page DISTRIBUTION:

(HARD COPY)

Docket File 50-155 Region ill EHylton MBugg WBeckner Ghill (2)

OGC (AHodgdon) PUBLIC MMasnik JArildsen RLeemon, BRP, RI PHarris SKlementowicz PDND r/f DMatthews SWeiss JHickey (NMSS)

(E-MAIL COPY)

RBurrows AMarkley MWebb LTThonus MFairtile WHoffman RDudley JMinns DWheeler TKenyon Pray PDND: PDN PDND:( PbD PHarri ,n MMasni SWeiss 01/g / 9 01/fj /99 01/ l}/99 01/(9 /99 OFFICIAL RECORD COPY DOCUMENT NAME: G:\SECY\ HARRIS \BRPTSPGS.WPG

l p rJ20 L

p t UNITED STATES s*

j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20666-4001 January 13, 1999

%g * * * * /

Mr. Kenneth P. Powers

. Plant General Manager Big Rock Point Nuclear Plant Consumers Energy Company 10269 US-31 North Charlevoix, Michigan 49720

Dear Mr. Powers:

SUBJECT:

ADMINISTRATIVE REPLACEMENT OF BIG ROCK PO!NT DEFUELED TECHNICAL SPECIFICATION PAGES On December 24,1998, the staff issued the Big Rock Point (BRP) Defueled Technical Specifications (DTS). On January 4,1999, your staff informed us that the page numbering for the DTS Table of Contents was incorrect in that the numbers at the bottom of the pages were not sequential. The staff notes that this was an administrative error and regrets any inconvenience this caused.

Please replace the subject pages with the enclosed and corrected DTS pages.

SinceMy 1

Paul arr et Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-155

Enclosure:

As stated cc w/ enclosure: See next page

?

t Mr. Kenneth Powers Big Rock Point Nuclear Plant Docket No. 50-155 (PAGE 1 OF 2) cc:

Mr. Thomas A. McNish, Secretary Lake Michigan Federation Consumers Energy Company ATTN: E. Roemer, Attorney l 212 West Michigan Avenue 59 E. Van Buren #2215 Jackson, Michigan 49201 Chicago, Illinois 60605 j Judd L. Bacon, Esquire Michigan Department of Attorney j Consumers Energy Company General 1 212 West Michigan Avenue Special Litigation Division Jackson, Michigan 49201 630 Law Building l P.O. Box 30212 l Ms. Jane E. Brannon, County Clerk Lansing, Michigan 48909 County Building Annex j 203 Antrim Street Mr. Rich Bachus i Charlevoix, Michigan 49720 Traverse City Record - Eagle l 7401 Middle Road I Office of the Governor Harbor Springs, Michigan 49740 Room 1 - Capitol Building I Lansing, Michigan 48913 Ms. Angela S. Greenman U.S. NRC Region ill i

Regional Administrator, Region til 801 Warrenville Road l U.S. Nuclear Regulatory Commission Lisle, Illinois 60532 801 Warrenville Road Lisle, Illinois 60532-4351 Ms. Janenne trene Froats P.O. Box 528 Michigan Department of Petoskey, Michigan 49770 Environmental Quality l Drinking Water and Radiological Mr, Henry Peters Protection Division Route 1 3423 N. Martin Luther King Jr. Blvd. Ewen, Michigan 49925 P.O. Box 30630 Lansing, Michigan 48909-8130 Ms. Doris Schaller 2310 M-119 Lakeside Condo U.S. Nuclear Regulatory Commission Unit #55 Resident inspector Office Petoskey, Michigan 49770 Big Rock Point Plant 10253 U.S. 31 North Mr. Michael Winnell l Charlevoix, Michigan 49720 3250 Krouse Road Petoskey, Michigan 49770 Mr. Robert A. Fenech l Senior Vice President Mr. James S. Rang l Nuclear, Fossil Operations Consumers Power Company Consumers Energy Company 10269 U.S. 31 North 1 212 W. Michigan Ave. Charlevoix, Michigan 49720 Jackson, Michigan 49201 l

, . . - . . . . - - . . - - . - - _ . - . - - . . . . ~ . . - . . . . . - . - . - - - . . . - ~ . - . . -

t r*

Mr. Kenneth Powers Big Rock Point Nuclear Plant Docket No. 50-155 (PAGE 2 OF 2) cc:

Ms. Kay Cumbow 15184 Dudley Road Brown City, Michigan 48416 Mr. Brennain Lloyd Northwatch P.O. Box 282 North Bay, Ontario P1B 8H2 Mr. John W. Campbell

. Executive Director Eastern U.P. Regional Planning

& Development Commission 524 Ashmun Street P. O. Box 520 Sault Ste. Marie, Michigan 49783 Lake Michigan Federation

! Attn: T. Cabala, Director 425 W. Western Avenue Muskegon, Michigan 49440

- Citizens Awareness Network i Box 83

-Shelburne Falls, Massachusetts 01370 Jonathan M. Block, Esquire Main Street P.O. Box 566 1 i Putney, VT 05346-0566 l Ms. Deborah B. Katz, President Citizens Awareness Network P. O. Box 83 L Shelburne Falls, Massachusetts 01370-0083 l

l Ms. Corinne Carey 2213 River Side Drive NE Grand Rapids, MI 49505 l

A l

i l

- - - - - - ~ _ _.. - - _ .

O e

TABLE OF CONTENTS .

1 l

DEFUELED TECHNICAL SPECIFICATIONS l FOR i 1

BIG ROCK POINT PLANT l

l SECTION DESCRIPTION PAGE i 1.0 DEFINITIONS . . . . . . . . . . . ................ ... ....... 1-1 1.1 Action ...... ................... ...... .. .... 1-1 1.2 Certified Fuel Handler . . . . . . . ...... ...... . .... .. 1-1 1.3 Channel Calibration . . . . . . . . . . ......... ... .. ...... 1-1 1.4 Channel Check . ......................... .. .... . 1-1 1.5 Channel Functional Test . . . . . ............. .. . ....... 1-1 '

l.6 Containment Closure . . . . . . . . . . . . . . . . . ....... . .... 1-1 1.7 Direct Path . . ....... ......... .. .. . .. ...... 1-2 1.8 Fuel Handlin3 . . . . . . . . . . . . . . . .. ... .. .. . . 1-2

! 1.9 Immediately . ........ . . .. .... . . ... ... 1-2 1.10 Monitoring Strtion . .......... ... .................. 1-2 1.11 Offsite Dose Calculation Manual (ODCM) . . . . . . . . . . . . . . . . . . . . 1-2 1.12 Operable - Operability . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1-3 1.13 lwcess CoMrol Program (PCP) .... ........ ..... .... 1-3 1.14 Reportable Event . . . . . ............ ......... .. .. 1-3 1.15 Shift .... ... .... .. . . . . . . . . ......... . . . 1-3 1.16 Site Boundary . . . . . . . . ....... .. ... .... . ... 1-3 2.0 SAFETY LIMITS AND LIMITING SAFETY SYSTEMS SETTINGS . . 2-1 3/4 LIMITING CONDITIONS FOR OPERATION & SURVEILLANCE REQUIREMENTS . . . . . . . . . . . . . . . . .......... ... .... . 3/4-1 3/4.0 APPLICABILITY . . . . . . . . . . . . . . ..... ..... .... . . 3/4-1 3/4.1 FUEL STORAGE ... . ......... . .. . . 3/4-2 3/4.1.1 Spent Fuel Pool Parameters ..... ...... ..... .. . 3/4 4 3/4.1.2 Spent Fuel Pool Support System Requirements . . . . . . . . . 3/4-5 & 6 3/4.1.3 Fuel Storage General Requirements . . . . . . . . . . . . . ... . 3/4-7 3/4.2 FUEL H AN DLING . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3/4-8 3/4.2.1 Fuel llandling Support System Requirements . . . . . . .... . 3/4-8 3/4.2.2 Fuel Handling General Requirements . . . . . . . . . . . . . 3/4-9 & 10 3/4.3 CONTROL OF IIEAVY LOADS . . . . . . . ..... . . 314-11 & 12 3/4.4 SEALED SOURCE CONTAMINATION . . .......... 3/4-13 l

l I

I I

! i AMENDMENT NO.120 1

- . . - - . .- - - . - . - . -. -- .- , . . -~ . .- .

TABLE OF CONTENTS DEFUELED TECHNICAL SPECIFICATIONS -

BIG ROCK POINT PLANT SECTION DESCRIPTION PAGE 5.0 DESIGN FEATURES . . . . . . . . . . . . . . . . . . . . . . . . . ... .. . 5-1 5.1 SITE . . . . . . . . . . . . . . . . . ........ ...... .. .. .... 5-1 5.1.1 Location and Boundaries . . . . ......... ...... . . 5-1 FIGURE 5.1-1, BRP Site Map . . . . . . . . . . . . ....... . 5-2 5.2 STORAGE AND INSPECTION OF SPENT FUEL . . . . . . . ... . 5-1 5.2.1 Criticality . . . . . . ....... ............... . .... 5-1 5.2.2 Water Level ............................. .. . 5-1 5.2.3 Cooling . . . . . . . . . . .. .......... ........ . .. 5-1 5.2.4 Capac ity . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5 -3 5.3 REACTOR................. .. ... ......... . . 5-3 5.3.1 S tatu s . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ... .. .. 5.3 6.0 ADMINISTRATIVE CONTROLS . ... ....... ... ..... .. 6-1 6.1 RESPONSIBILITY AND AUTIIORITY , .... ............. 6-1 6.1.1 Senior Nuclear Officer ........... ... .. ....... . 6-1 6.1.2 Site General Manager . . . . . . . . . . .... ............ 6-1 6.1.3 Shift Supervisor . . . . . . . . . . . . . . . . . . . . . ........... 6-1 6.2 ORGA NIZATION . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 6- 1 6.2.1 Reporting Relationships . . . . . . . . . . . . . . . . . . . . . . . . . . . 6-1 6.2.2 Facility Organization . . . . . . . . . . . . . . . . . . . . . . . . ... . 6-2 TABLE 6.2-1, Minimum Shift Crew Composition . ... . . . 6-3 6.3 STAFF QUALIFICATIONS . . . . . . ............ .. .... . 6-4 6.4 TRAI NI N G . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ...... . 6-4 6.5 REVIEW AN D AUDIT . . . . . . . . . . . . . . . . . . . . . . . . . . .. . 6-4 6.5.1 CPC-2A Quality Program Description . . . . . . . . . . . . . . . . 6-4 6.6 PROCEDURES AND PROGRAMS . ... ........ ... . . . 6-5 6.6.1 Procedures . ..... ...... ................ .. . 6-5 6.6.1.1 Scope ......... . . ....... . . . . .. 6-5 6.6.1.2 Review and Approval . . . . . . . ..... . ..... .. 6-5 6.6.1.3 Temporary Changes .... ........... ... .. 6-5 6.6.2 Programs . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . 6-6 6.6.2.1 Radiation Protection Program . . . ................ 6-6 6.6.2.2 High Radiation Area . . . . . ......... ....... . 6-6 l 6.6.2.3 Process Control Program (PCP) . . . . . ...... ... 6-7 6.6.2.4 Offsite Dose Calculation Manual (ODCM) . .... 6-8 l

L i

i ii AMENDMENT NO.120 l

l

  • l TABLE OF CONTENTS DEFUELED TECHNICAL SPECIFICATIONS BIG ROCK POINT PLANT SECTION DESCRIPTION PAGE 6.6.2.5 Radioactive Effluent Controls Program . . . . ...... 6-8 6.6.2.6 Radiological Environmental Monitoring Program .... .. 6-10 6.6.2.7 Fire Protection Program . . . . . . . . . . . . . . ...... .. 6-10 6.6.2.8 Cold Weather Protection Program ................. 6-10 I 6.6.2.9 Spent Fuel Pool Water Chemistry Program . . . . .. . 6-11 6.6.2.10 Inservice Inspection and Testing Program ....... ... 6-11 6.7 REPORTING REQUIREMENTS . . . . . . ..... ..... .. 6-12 l 1

6.7.1 Annual Occupational Radiation Exposure Report ....... 6-12 6.7.2 Annual Radiological Enviromnental Operating Report . 6-12 6.7.3 Annual Radioactive Effluent Release Report . . ........... 6-12 6.7.4 Special Reports . ..... ... .. . . ... ...... 6-13 6.8 RECORDS... .......... ........ . ... .. . 6-13 6.9 REPORTABLE EVENTS . . . ... . ... .. .. . 6-13 l

l I

i l

l i

F l

iii AMENDMENT NO.120 l _- _.