|
---|
Category:Annual Operating Report
MONTHYEARNEI 99-04, (Pbaps), Units 1, 2, and 3 - Annual Commitment Revision Report for the Period 01/01/23 Through 12/31/232024-01-31031 January 2024 (Pbaps), Units 1, 2, and 3 - Annual Commitment Revision Report for the Period 01/01/23 Through 12/31/23 ML23226A1112023-08-14014 August 2023 10 CFR 50.46 Annual Report ML23040A0692023-02-0909 February 2023 (Pbaps), Units 1, 2, and 3 and PBAPS Independent Spent Fuel Storage Installation (ISFSI) - Biennial 10 CFR 50.59 and 10 CFR 72.48 Reports for the Period 1/1/2021 Through 12/31/2022 ML22224A0092022-08-12012 August 2022 Subsequent Renewed Facility Operating License - 10 CFR 50.46 Annual Report ML21224A0182021-08-12012 August 2021 CFR 50.46 Annual Report ML20225A1602020-08-12012 August 2020 Transmittal of 10 CFR 50.46 Annual Report ML19224A0072019-08-12012 August 2019 Transmittal of 10 CFR 50.46 Annual Report ML18222A2532018-08-10010 August 2018 10 CFR 50.46 Annual Report ML17222A0972017-08-10010 August 2017 Transmittal of 10CFR50.46 Annual Report ML16224A3202016-08-10010 August 2016 Transmittal of 10 CFR 50.46 Annual Report ML16153A1902016-05-31031 May 2016 Annual Radiological Groundwater Protection Program Report 1 January 2015 Through 31 December 2015 ML16153A1892016-05-27027 May 2016 Annual Radiological Environmental Operating Report No. 73; January 1, 2015 Through December 31, 2015 RS-15-104, Annual Property Insurance Status Report2015-04-0101 April 2015 Annual Property Insurance Status Report ML14230A0702014-08-15015 August 2014 Submittal of 10 CFR 50.46 Annual Report Through August 16, 2013 ML14016A1482014-01-10010 January 2014 Annual Commitment Revision Report for the Period 1/1/13 Through 12/31/13 NEI 99-04, Peach Bottom Atomic Power Station, Units 1, 2 and 3, Annual Commitment Revision Report for the Period 1/1/13 Through 12/31/132014-01-10010 January 2014 Peach Bottom Atomic Power Station, Units 1, 2 and 3, Annual Commitment Revision Report for the Period 1/1/13 Through 12/31/13 ML13228A3062013-08-16016 August 2013 CFR50.46 Annual Report ML12153A2082012-05-31031 May 2012 Annual Radiological Environmental Operating Report 69 January 1, 2011 Through December 31, 2011 ML12121A5702012-04-27027 April 2012 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report 54, January 1, 2011 Through December 31, 2011 ML1123402182011-08-19019 August 2011 Transmittal of 10 CFR 50.46 Annual Report ML11152A1592011-05-31031 May 2011 Submittal of Annual Radiological Environmental Operating Report No. 68 January 1, 2010 Through December 31, 2010 ML11122A0992011-04-29029 April 2011 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report 53, January 1, 2010 Through December 31, 2010 ML1103104012011-01-28028 January 2011 Independent Spent Fuel Storage Installation, Submittal of Biennial 10 CFR 50.59 and 10 CFR 72.48 Reports for the Period of 1/1/2009 - 12/31/10 and Annual Commitment Revision Report for the Period 1/1/10 - 12/31/10 ML1015203422010-05-28028 May 2010 Annual Radiological Environmental Operating Report No. 67, January 1, 2009 Through December 31, 2009 ML0912700752009-04-30030 April 2009 Annual Radiological Environmental Operating Report No. 66, 1 January 2008 Through 31 December 2008 ML0823900872008-08-22022 August 2008 CFR 50.46 Annual Report ML0723406172007-08-22022 August 2007 CFR 50.46 Annual Report ML0715501062007-05-31031 May 2007 Annual Radiological Environmental Operating Report, Report No. 64, January 1, 2006 Through December 31, 2006 ML0715501552007-05-31031 May 2007 Annual Radiological Groundwater Protection Program Report, January 1, 2006 Through December 31, 2006 ML0534003462005-12-0101 December 2005 CFR 50.46 Annual Report ML0515102832005-05-24024 May 2005 Annual Radiological Environmental Operating Report No. 62, January 1, 2004 Through December 31, 2004 ML0414801832004-05-25025 May 2004 Annual Radiological Environmental Operating Report No. 61 January 1, 2003 Through December 31, 2003 ML0406906842004-02-27027 February 2004 Transmittal of Annual Environmental Operating Report (Non-Radiological) for January - December 2003 ML0213304652002-04-24024 April 2002 Annual Environmental Operating Report (Non-Radiological) 01/01/2001 Through 12/31/2001 2024-01-31
[Table view] Category:Annual Report
MONTHYEARML23132A1532023-05-12012 May 2023 Transmittal of 2022 Annual Financial Reports ML22320A5592022-11-16016 November 2022 2022 Annual Report - Guarantees of Payment of Deferred Premiums ML20225A1602020-08-12012 August 2020 Transmittal of 10 CFR 50.46 Annual Report ML14321A7052014-11-14014 November 2014 2014 Annual Report - Guarantees of Payment of Deferred Premiums ML14120A2132014-04-29029 April 2014 Annual Radioactive Effluent Release Report 56 January 1, 2013 Through December 31, 2013 ML0632404372006-11-13013 November 2006 Byron Station, Dresden, LaSalle County Station, Peach Bottom Atomic Station, Limerick Station and Quad Cities Nuclear Power Station, 2006 Annual Report - Guarantees of Payment of Deferred Premiums ML0615302732006-05-24024 May 2006 Annual Radiological Environmental Operating Report No. 63, January 1, 2005 Through December 31, 2005 RS-05-052, Corporation Annual Financial Statements for 20042005-05-0202 May 2005 Corporation Annual Financial Statements for 2004 ML0434200622004-12-0303 December 2004 CFR 50.46 Annual Report ML0213600162002-05-0303 May 2002 Annual Commitment Revision Report, 2001 for Peach Bottom Atomic Power Station, Units 2 & 3 ML0212100372002-04-18018 April 2002 Radiation Dose Assessment Report No. 17 January 1, 2001 Through December 31, 2001 ML0204403682002-01-0808 January 2002 2001 Annual Report on Safety Relief Challenges for the Peach Bottom Atomic Power Station 2023-05-12
[Table view] Category:Letter
MONTHYEARML24022A2262024-01-22022 January 2024 (PBAPS) Unit 3 - Submittal of the Inservice Inspection (ISI) Owner'S Activity Report (OAR) for the 24th Refueling Outage for Unit 3 ML23346A2412024-01-17017 January 2024 Staff Assessment of Updated Seismic Hazards Following the NRC Process for the Ongoing Assessment of Natural Hazards Information (EPID L-2019-PMP-0061) - Letter IR 05000277/20234022024-01-11011 January 2024 Security Baseline Inspection Report 05000277/2023402 and 05000278/2023402 and Independent Spent Fuel Storage Installation Security Inspection 07200029/2023401 ML23354A1922024-01-0505 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting) ML23355A0622023-12-18018 December 2023 Independent Spent Fuel Storage Installation (Isfsi), Security Plan, Training and Qualification Plan, and Safeguards Contingency Plan 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 ML23334A2502023-11-30030 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23270C0072023-11-29029 November 2023 Notice of Proposed Amendment to Decommissioning Trust Agreement ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums ML23305A3472023-11-0101 November 2023 Revision of One Form That Implements the Radiological Emergency Response Plan (RERP) IR 05000277/20230032023-10-30030 October 2023 Integrated Inspection Report 05000277/2023003 and 05000278/2023003 and Exercise of Enforcement Discretion ML23286A0012023-10-13013 October 2023 Reply to a Notice of Violation (NOV) - NOV 05000277, 05000278/2023010-01 RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans ML23271A1342023-10-11011 October 2023 Dtf Analysis Letter IR 05000277/20244012023-10-0505 October 2023 Information Request for the Cybersecurity Baseline Inspection, Notification to Perform Inspection 05000277/2024401 and 05000278/2024401 ML23265A1502023-09-22022 September 2023 License Amendment Request Revise a License Condition and Certain Technical Specifications to Remove Restrictions in Support of Decommissioning Activities ML23264A8682023-09-21021 September 2023 Independent Spent Fuel Storage Installation Registration of Dry Storage Canister WC-EOS-37PTH-008-B4L, WC-EOS-37PTH-007-B4L, and WC-EOS-37PTH-002-B4L IR 05000277/20230102023-09-15015 September 2023 Biennial Problem Identification and Resolution Inspection Report 05000277/2023010 and 05000278/2023010 and Notice of Violation ML23251A2022023-09-11011 September 2023 Cover Letter W/Report LR-N23-0045, and Peach Bottom Atomic Power Station, Units 2 and 3 - Notice of Proposed Amendment to Decommissioning Trust Agreement2023-09-0808 September 2023 and Peach Bottom Atomic Power Station, Units 2 and 3 - Notice of Proposed Amendment to Decommissioning Trust Agreement IR 05000277/20230052023-08-31031 August 2023 Updated Inspection Plan for Peach Bottom Atomic Power Station, Units 2 and 3 (Report 05000277/2023005 and 05000278/2023005) ML23158A1952023-08-30030 August 2023 R. E. Ginna - Issuance of Amendments to Adopt TSTF-273-A, Revision 2, Safety Function Determination Program Clarifications ML23232A0012023-08-19019 August 2023 Revision of One Procedure That Implements the Radiological Emergency Response Plan (Rerp). Includes EPP 06-009, Rev. 13 IR 05000277/20230112023-08-15015 August 2023 Comprehensive Engineering Team Inspection Report 05000277/2023011 and 05000278/2023011 ML23226A1112023-08-14014 August 2023 10 CFR 50.46 Annual Report IR 05000277/20230022023-08-0808 August 2023 Integrated Inspection Report 05000277/2023002 and 05000278/2023002 RS-23-087, Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor2023-08-0404 August 2023 Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor IR 05000277/20230402023-07-17017 July 2023 95001 Inspection Supplemental Report 05000277/2023040 and Follow-Up Assessment Letter ML23188A0532023-07-0707 July 2023 Registration of Use of Independent Spent Fuel Storage Installation (ISFSI) Casks ML23186A1272023-07-0606 July 2023 Response to Disputed Non-Cited Violation Documented in Peach Bottom Atomic Power Station, Units 2 and 3, Inspection Report 05000277/2022004 and 05000278/2022004 ML23178A0352023-06-27027 June 2023 Senior Reactor and Reactor Operator Initial License Examinations RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations ML23151A4162023-05-31031 May 2023 Revision of One Form That Implements the Radiological Emergency Response Plan (RERP) for Wolf Creek Generating Station (WCGS) ML23150A2052023-05-30030 May 2023 Independent Spent Fuel Storage Installation (Isfsi), Annual Radiological Environmental Operating Report 80 January 1, 2022 Through December 31, 2022 RS-23-042, Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling2023-05-25025 May 2023 Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling ML23142A1602023-05-23023 May 2023 Summary of April 11, 2023, Public Observation Meeting with Constellation Energy Generation, LLC Re Proposed Exemption Request from Work Hour Requirements ML23132A1582023-05-18018 May 2023 Correction to Technical Specification 3.4.7 (Page 3.4-16) Issued in Amendment No. 337 ML23132A1532023-05-12012 May 2023 Transmittal of 2022 Annual Financial Reports WM 23-0009, Financial Assurance Requirements for Decommissioning Nuclear Power Reactors 10 CFR 50.75(f)(1)2023-05-10010 May 2023 Financial Assurance Requirements for Decommissioning Nuclear Power Reactors 10 CFR 50.75(f)(1) IR 05000277/20230012023-05-0808 May 2023 Integrated Inspection Report 05000277/2023001 and 05000278/2023001 ML23114A2522023-04-28028 April 2023 Request to Use a Provision of a Later Edition of the ASME Boiler & Pressure Vessel Code, Section XI 2024-01-05
[Table view] |
Text
200 Exelon Way Kennett Square, PA 19348 www.exeloncorp.com 10 CFR 50.46 August 12, 2020 U.S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555-0001 Peach Bottom Atomic Power Station, Units 2 and 3 Renewed Facility Operating License Nos. DPR-44 and DPR-56 NRC Docket Nos. 50-277 and 50-278
Subject:
10 CFR 50.46 Annual Report
Reference:
Letter from David T. Gudger (Exelon Generation Company, LLC) to the U.S.
Nuclear Regulatory Commission, "10 CFR 50.46 Annual Report," dated August 12, 2019 The purpose of this letter is to transmit the 10 CFR 50.46 reporting information for Peach Bottom Atomic Power Station (PBAPS), Units 2 and 3. The previous 50.46 report for PBAPS, Units 2 and 3, (Reference) provided the cumulative Peak Cladding Temperature (PCT) errors for the most recent fuel designs through August 12, 2019.
Two new 10 CFR 50.46 notifications were received from the fuel vendor since the last 2019 annual report (Reference) submitted to NRC. However, the total PCT value of 1925oF reported in the last annual report (Reference) is unchanged for this report.
There are no regulatory commitments in this letter.
If you have any questions concerning this letter, please contact Richard Gropp at 610-765-5557.
Respectfully, David P. Helker Sr. Manager, Licensing and Regulatory Affairs Exelon Generation Company, LLC Attachments: 1. Peach Bottom Unit 2 l SAFER/PRIME l GNF2 Fuel 10 CFR 50.46 Report
- 2. Peach Bottom Unit 3 l SAFER/PRIME l GNF2 Fuel 10 CFR 50.46 Report
- 3. Assessment Notes
U.S. Nuclear Regulatory Commission Peach Bottom Atomic Power Station, Units 2 and 3 10 CFR 50.46 Report August 12, 2020 Page 2 cc: w/Attachments USNRC Region I, Regional Administrator USNRC Senior Resident Inspector, PBAPS USNRC Project Manager, PBAPS W. DeHaas, Pennsylvania Bureau of Radiation Protection S. Seaman, State of Maryland
ATTACHMENT 1 Peach Bottom Unit 2 l SAFER/PRIME l GNF2 Fuel 10 CFR 50.46 Report
Peach Bottom Unit 2 l SAFER/PRIME l GNF2 Fuel Attachment 1 10 CFR 50.46 Report Page 1 of 1 PLANT NAME: Peach Bottom Unit 2 ECCS EVALUATION MODEL: SAFER/PRIME EVALUATION MODEL VENDOR: GNF/GEH REPORT REVISION DATE: August 12, 2020 CURRENT OPERATING CYCLE: 23 ANALYSIS OF RECORD CALCULATIONS
- 1. Project Task Report, Exelon Generation Company LLC, Peach Bottom Atomic Power Station, Units 2 & 3 MELLLA+ Task T0407: ECCS-LOCA Performance, 0000-0162-2354-R0, Revision 0, (PLM 000N0296 Revision 0), December 2013.
Fuels Analyzed in Calculations and in Operation: GNF2 Limiting Fuel Type: GNF2 Limiting Single Failure: Battery Failure Limiting Break Location: Recirculation Discharge Line Limiting Break Size: 0.05 ft² (Small Break)
Reference Peak Cladding Temperature (PCT) for GNF2 Fuel: 1920°F MARGIN ALLOCATION A. PRIOR LOCA ASSESSMENTS (Note 1):
10 CFR 50.46 Report dated August 15, 2014 (Note 1.1) GNF2: PCT = +5°F 10 CFR 50.46 Report dated August 10, 2016 (Note 1.2) GNF2: PCT = 0°F 10 CFR 50.46 Report dated August 10, 2017 (Note 1.3) GNF2: PCT = 0°F 10 CFR 50.46 Report dated August 10, 2018 (Note 1.4) GNF2: PCT = 0°F 10 CFR 50.46 Report dated August 12, 2019 (Note 1.5) GNF2: PCT = 0°F Net PCT GNF2: 1925°F B. CURRENT LOCA ASSESSMENTS (Note 2):
Total PCT Change from Current Assessments (Note 2) GNF2: PCT = 0°F Cumulative PCT Change from Current Assessments GNF2: lPCTl = 0°F Net PCT GNF2: 1925°F
ATTACHMENT 2 Peach Bottom Unit 3 l SAFER/PRIME l GNF2 Fuel 10 CFR 50.46 Report
Peach Bottom Unit 3 l SAFER/PRIME l GNF2 Fuel Attachment 2 10 CFR 50.46 Report Page 1 of 1 PLANT NAME: Peach Bottom Unit 3 ECCS EVALUATION MODEL: SAFER/PRIME EVALUATION MODEL VENDOR: GNF/GEH REPORT REVISION DATE: August 12, 2020 CURRENT OPERATING CYCLE: 23 ANALYSIS OF RECORD CALCULATIONS
- 1. Project Task Report, Exelon Generation Company LLC, Peach Bottom Atomic Power Station, Units 2 & 3 MELLLA+ Task T0407: ECCS-LOCA Performance, 0000-0162-2354-R0, Revision 0, (PLM 000N0296 Revision 0), December 2013.
Fuels Analyzed in Calculations and in Operation: GNF2 Limiting Fuel Type: GNF2 Limiting Single Failure: Battery Failure Limiting Break Location: Recirculation Discharge Line Limiting Break Size: 0.05 ft² (Small Break)
Reference Peak Cladding Temperature (PCT) for GNF2 Fuel: 1920°F MARGIN ALLOCATION A. PRIOR LOCA ASSESSMENTS (Note 1):
10 CFR 50.46 Report dated August 15, 2014 (Note 1.1) GNF2: PCT = +5°F 10 CFR 50.46 Report dated August 10, 2016 (Note 1.2) GNF2: PCT = 0°F 10 CFR 50.46 Report dated August 10, 2017 (Note 1.3) GNF2: PCT = 0°F 10 CFR 50.46 Report dated August 10, 2018 (Note 1.4) GNF2: PCT = 0°F 10 CFR 50.46 Report dated August 12, 2019 (Note 1.5) GNF2: PCT = 0°F Net PCT GNF2: 1925°F B. CURRENT LOCA ASSESSMENTS (Note 2):
Total PCT Change from Current Assessments (Note 2) GNF2: PCT = 0°F Cumulative PCT Change from Current Assessments GNF2: lPCTl = 0°F Net PCT GNF2: 1925°F
ATTACHMENT 3 Assessment Notes 10 CFR 50.46 Report
Assessment Notes Attachment 3 10 CFR 50.46 Report Page 1 of 3 Assessment Notes
- 1. Prior LOCA Assessment The last 10 CFR 50.46 annual report submitted to the NRC was on August 12, 2019 (Reference 1). This report documents a Net PCT of 1925oF; a licensing basis PCT of 1920o F from the analysis of record report, and a total PCT adder of +5oF for Peach Bottom Atomic Power Station (PBAPS), Units 2 and 3.
[Reference 1: Letter from David T. Gudger (Exelon Generation Company, LLC) to U.S.
Nuclear Regulatory Commission, "10 CFR 50.46 Annual Report," dated August 12, 2019.]
1.1. Prior LOCA Assessment - 2014 The referenced letter reported four vendor notifications that were received.
- 1. The first notification addressed several accumulated updates to the SAFER04A model. The code maintenance changes had an individually and collectively insignificant effect on calculated peak cladding temperature.
- 2. The second notification was for a correction to a logic error that was isolated, occurring with an indication that the expected systems mass diverged from the calculated actual system mass. This error affected the Emergency Core Cooling System (ECCS) flow credited as reaching the core. Correction of this error resulted in a +10°F Peak Cladding Temperature (PCT) change for GNF2 fuel.
- 3. The third notification addressed an error with the imposed minimum Pressure Differential (p) for droplet flow above a two-phase level in the core. This error could have offered an inappropriate steam cooling benefit above the core two phase level. To correct this error an explicit core pressure drop calculation was applied without regard to droplet condition resulting in a PCT of -10°F for GNF2 fuel.
- 4. The forth notification addressed an incorrect pressure head representation when defining the Counter Current Flow Limitation (CCFL). Correction of this error resulted in a +5°F PCT change for GNF2 fuel.
Note that the 10 CFR 50.46 notifications discussed in the referenced report are applicable to the Unit 2 and Unit 3 MELLLA+ LOCA analysis and the net effect of these notifications is +5°F
[
Reference:
Letter from James Barstow (Exelon Generation Company, LLC) to U.S. Nuclear Regulatory Commission, "10 CFR 50.46 Annual Report," dated August 15, 2014.]
Assessment Notes Attachment 3 10 CFR 50.46 Report Page 2 of 3 1.2. Prior LOCA Assessment - 2016 The referenced letter reported that PBAPS, Units 2 and 3, implemented Maximum Extended Load Line Limit Analysis Plus (MELLLA+) for which a new LOCA analysis was performed. PBAPS, Units 2 and 3, transitioned to MELLLA+
operation mid-cycle in April 2016 and May 2016, respectively. The error notifications reported in Assessment Note 1.1 are applicable to the PBAPS, Units 2 and 3, MELLLA+ LOCA analysis. The notifications were issued subsequent to the performance of the MELLLA+ LOCA analysis, but prior to its implementation.
[
Reference:
Letter from James Barstow (Exelon Generation Company, LLC) to U.S. Nuclear Regulatory Commission, "10 CFR 50.46 Annual Report," dated August 10, 2016.]
1.3. Prior LOCA Assessment - 2017 The referenced letter reported two (2) vendor notifications regarding Emergency Core Cooling System (ECCS) modeling changes/errors applicable to PBAPS (Notifications 2017-01 and 2017-02). These notifications described issues related to the improper modelling of lower tie plate leakage for the GNF2 fuel design and changes to modeling of the fuel rod plenum for 10x10 fuel.
Correction of these errors each resulted in a 0°F PCT change for GNF2 fuel.
The referenced letter reported a change in the Level 3 setpoint. The impact of this change on the Loss of Coolant Accident (LOCA) analysis was assessed in GNF Report 003N4534-R0, "Peach Bottom Level 3 Analytical Limit Reduction,"
dated May 25, 2016, which concluded that there is no impact on the licensing basis PCT for PBAPS.
[
Reference:
Letter from David T. Gudger (Exelon Generation Company, LLC) to U.S. Nuclear Regulatory Commission, "10 CFR 50.46 Annual Report," dated August 10, 2017.]
1.4. Prior LOCA Assessment - 2018 The referenced letter reported no changes/errors against the PBAPS LOCA Analysis of Record during this reporting period.
[
Reference:
Letter from David T. Gudger (Exelon Generation Company, LLC) to U.S. Nuclear Regulatory Commission, 10 CFR 50.46 Annual Report, dated August 10, 2018.]
Assessment Notes Attachment 3 10 CFR 50.46 Report Page 3 of 3 1.5. Prior LOCA Assessment - 2019 The referenced letter reported no changes/errors against the PBAPS LOCA Analysis of Record during this reporting period.
[
Reference:
Letter from David T. Gudger (Exelon Generation Company, LLC) to U.S. Nuclear Regulatory Commission, 10 CFR 50.46 Annual Report, dated August 12, 2019.]
- 2. Current LOCA Assessment Subsequent to the previous 10 CFR 50.46 report (Reference 1 in Note 1), two new notifications were received from the vendor; 2019-05 and 2020-01:
- Notification 2019-05 describes that the driving differential pressure for forward and backward bypass leakage is limited with an upper and lower limit in SAFER, and that all the limits were implemented correctly on all nine leakage paths except for one, the lower limit for the control rod guide tube to control rod drive housing interface backward leakage path. The estimated PCT impact of 0 °F was reported for the GNF2 fuel.
- Notification 2020-01 describes errors in the Zircaloy irradiation growth model, Zircaloy thermal conductivity for the Zr barrier, and gap conductance models in the PRIME code. The PRIME code calculates fuel rod conditions as input to the ECCS LOCA evaluation model. The estimated PCT impact of 0 °F was reported for the GNF2 fuel.
Therefore, the total PCT value of 1925oF reported in the last annual report is unchanged for this report.