NL-06-125, Annual 10 CFR 50.46 Report for Year 2005 - Emergency Core Cooling System Evaluation Changes
ML063620097 | |
Person / Time | |
---|---|
Site: | Indian Point |
Issue date: | 12/19/2006 |
From: | Kansler M Entergy Nuclear Northeast, Entergy Nuclear Operations |
To: | Document Control Desk, Office of Nuclear Reactor Regulation |
References | |
NL-06-125 | |
Download: ML063620097 (3) | |
Similar Documents at Indian Point | |
---|---|
Category:Annual Operating Report
MONTHYEARML21167A1882021-05-0606 May 2021
[Table view]2020 Annual Radiological Environmental Operating Report NL-21-030, Submittal of 2020 Annual Radiological Environmental Operating Report2021-05-0606 May 2021 Submittal of 2020 Annual Radiological Environmental Operating Report ML19094B0782019-04-0303 April 2019 Entergy - Annual Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3), 10 CFR 71.106, and 10 CFR 72.140(d) Notification of Application of Approved Appendix B to 10 CFR 72 Subpart G NL-18-082, Submittal of 2017 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report2018-11-13013 November 2018 Submittal of 2017 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report ML14304A7002014-04-30030 April 2014 Annual Energy Outlook 2014 CNRO-2014-00003, Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3) and 10 CFR 72.140(d) Notification of Application of Approved Appendix B to 10 CFR 72 Subpart G2014-04-25025 April 2014 Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3) and 10 CFR 72.140(d) Notification of Application of Approved Appendix B to 10 CFR 72 Subpart G NL-13-027, Submittal of 2012 Annual Radiological Environmental Operating Report2013-05-15015 May 2013 Submittal of 2012 Annual Radiological Environmental Operating Report NL-12-009, Transmittal of 2011 Annual Radiological Environmental Operating Report2012-05-15015 May 2012 Transmittal of 2011 Annual Radiological Environmental Operating Report CNRO-2012-00003, Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart G2012-04-30030 April 2012 Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart G NL-11-068, Indian Point, Units 1, 2 and 3 - 2010 Annual Radioactive Effluent Release Report, Revision 12011-06-10010 June 2011 Indian Point, Units 1, 2 and 3 - 2010 Annual Radioactive Effluent Release Report, Revision 1 NL-11-038, Indian Point, Units 1, 2 and 3 - 2010 Annual Radiological Environmental Operating Report2011-05-16016 May 2011 Indian Point, Units 1, 2 and 3 - 2010 Annual Radiological Environmental Operating Report NL-10-083, Annual 10 CFR 50.46 Report for Calendar Year 2009 on Emergency Core Cooling System Evaluation Changes2010-08-0404 August 2010 Annual 10 CFR 50.46 Report for Calendar Year 2009 on Emergency Core Cooling System Evaluation Changes NL-10-053, Annual Radiological Environmental Operating Report for 20092010-05-13013 May 2010 Annual Radiological Environmental Operating Report for 2009 NL-10-044, Submittal of 2009 Annual Environmental Protection Plan Report2010-04-27027 April 2010 Submittal of 2009 Annual Environmental Protection Plan Report ML0912602082009-04-17017 April 2009 Annual Radioactive Effluent Release Report NL-09-045, Indian Point, Units 1, 2, & 3, 2008 Annual Radioactive Effluent Release Report2009-04-17017 April 2009 Indian Point, Units 1, 2, & 3, 2008 Annual Radioactive Effluent Release Report ML0912602112009-04-17017 April 2009 Offsite Dose Calculation Manual Changes and Justification Packages for 2008 NL-09-045, Indian Point, Units 1, 2, & 3, Offsite Dose Calculation Manual Changes and Justification Packages for 20082009-04-17017 April 2009 Indian Point, Units 1, 2, & 3, Offsite Dose Calculation Manual Changes and Justification Packages for 2008 CNRO-2009-00006, Entergy Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(e) Notification of Application of Approved Appendix B to 10CFR72 Subpart G2009-04-13013 April 2009 Entergy Operations, Inc., Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(e) Notification of Application of Approved Appendix B to 10CFR72 Subpart G NL-07-064, Annual Radiological Environmental Operating Report for the Period January 1, 2006 Through December 31, 20062007-05-15015 May 2007 Annual Radiological Environmental Operating Report for the Period January 1, 2006 Through December 31, 2006 NL-07-050, Units, 1, 2 and 3 - 2006 Annual Radioactive Effluent Release Report2007-04-25025 April 2007 Units, 1, 2 and 3 - 2006 Annual Radioactive Effluent Release Report NL-06-125, Annual 10 CFR 50.46 Report for Year 2005 - Emergency Core Cooling System Evaluation Changes2006-12-19019 December 2006 Annual 10 CFR 50.46 Report for Year 2005 - Emergency Core Cooling System Evaluation Changes NL-06-053, Annual Radiological Environmental Operating Report for 20052006-04-30030 April 2006 Annual Radiological Environmental Operating Report for 2005 NL-05-139, Annual 10 CFR 50.46 Report for Year 2004 - Emergency Core Cooling System Evaluation Changes2005-12-12012 December 2005 Annual 10 CFR 50.46 Report for Year 2004 - Emergency Core Cooling System Evaluation Changes NL-05-068, 10 CFR 50.59 (D) Report for November 28, 2002 - November 23, 20042005-05-23023 May 2005 10 CFR 50.59 (D) Report for November 28, 2002 - November 23, 2004 NL-04-076, Revision to the 2001 Annual Effluent and Waste Disposal Report for Indian Point, Units 1 & 22004-07-15015 July 2004 Revision to the 2001 Annual Effluent and Waste Disposal Report for Indian Point, Units 1 & 2 NL-03-068, Annual Effluent and Waste Disposal Report2003-05-0101 May 2003 Annual Effluent and Waste Disposal Report ML0312200852003-04-29029 April 2003 Annual Radiological Environmental Operating Report for 2002 2021-05-06 Category:Letter type:NL MONTHYEARNL-21-034, Notification of Expected Date of Transfer of Ownership of Nuclear Units to Holtec Indian Point 2, LLC and Holtec Indian Point 3, LLC; and Notification of Receipt of All Required Regulatory Approvals2021-05-26026 May 2021
[Table view]Notification of Expected Date of Transfer of Ownership of Nuclear Units to Holtec Indian Point 2, LLC and Holtec Indian Point 3, LLC; and Notification of Receipt of All Required Regulatory Approvals NL-21-039, Response to Request for Additional Information - License Amendment Request to Revise the Indian Point Nuclear Generating Unit No. 3 Licensing Basis to Incorporate the Installation and Use of a New Auxiliary2021-05-20020 May 2021 Response to Request for Additional Information - License Amendment Request to Revise the Indian Point Nuclear Generating Unit No. 3 Licensing Basis to Incorporate the Installation and Use of a New Auxiliary NL-21-033, Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel2021-05-11011 May 2021 Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel NL-21-032, Termination of Emergency Response Data System Feed to the U.S. Nuclear Regulatory Commission at Indian Point Energy Center2021-05-11011 May 2021 Termination of Emergency Response Data System Feed to the U.S. Nuclear Regulatory Commission at Indian Point Energy Center NL-21-005, Cancellation of Commitments Related to Beyond-Design-Basis External Events Seismic and Flooding Actions2021-05-11011 May 2021 Cancellation of Commitments Related to Beyond-Design-Basis External Events Seismic and Flooding Actions NL-21-030, Submittal of 2020 Annual Radiological Environmental Operating Report2021-05-0606 May 2021 Submittal of 2020 Annual Radiological Environmental Operating Report NL-21-027, Registration of Spent Fuel Cask Use2021-04-20020 April 2021 Registration of Spent Fuel Cask Use NL-21-021, Registration of Spent Fuel Cask Use2021-04-19019 April 2021 Registration of Spent Fuel Cask Use NL-21-017, Pre-Notice of Disbursement from Decommissioning Trusts2021-04-0808 April 2021 Pre-Notice of Disbursement from Decommissioning Trusts NL-21-010, Submittal of 2020 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report2021-02-17017 February 2021 Submittal of 2020 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report NL-21-006, Relief Request IP3-ISI-RR-16, Proposed Alternative to American Society of Mechanical Engineers Code Case N-513-4 Inspection Requirement2021-02-10010 February 2021 Relief Request IP3-ISI-RR-16, Proposed Alternative to American Society of Mechanical Engineers Code Case N-513-4 Inspection Requirement NL-21-014, Response to 2nd Round Request for Additional Information - License Amendment Request to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device2021-01-26026 January 2021 Response to 2nd Round Request for Additional Information - License Amendment Request to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device NL-20-082, Notice of Planned Transfer of Decommissioning Funds2020-12-14014 December 2020 Notice of Planned Transfer of Decommissioning Funds NL-20-081, Pre-Notice of Disbursement from Decommissioning Trusts2020-12-0909 December 2020 Pre-Notice of Disbursement from Decommissioning Trusts NL-20-080, Report in Accordance with 10 CFR 71.95(a) for Failure to Comply with Certificate of Compliance No. 71-93212020-11-19019 November 2020 Report in Accordance with 10 CFR 71.95(a) for Failure to Comply with Certificate of Compliance No. 71-9321 NL-20-079, (IP2 and IP3) - Request for a One-Time Exemption from 10 CFR 73, Appendix B, Section VI, Subsection C.3.(I)(1) Regarding Annual Force-on-Force (FOF) Exercises, Due to Covid 19 Pandemic2020-11-12012 November 2020 (IP2 and IP3) - Request for a One-Time Exemption from 10 CFR 73, Appendix B, Section VI, Subsection C.3.(I)(1) Regarding Annual Force-on-Force (FOF) Exercises, Due to Covid 19 Pandemic NL-20-077, Submittal of Quality Assurance Program Manual Revision 22020-11-0909 November 2020 Submittal of Quality Assurance Program Manual Revision 2 NL-20-078, Response to Requests for Additional Information - License Amendment Request to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device2020-11-0909 November 2020 Response to Requests for Additional Information - License Amendment Request to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device NL-20-076, Revision of Commitment Related to Nuclear Reactor Safeguards Interim Compensatory Measure - Section B.5.b Issue Regarding Spent Fuel Dispersal2020-11-0202 November 2020 Revision of Commitment Related to Nuclear Reactor Safeguards Interim Compensatory Measure - Section B.5.b Issue Regarding Spent Fuel Dispersal NL-20-069, One-time Scheduler Exemption Request from 10 CFR 50, Appendix E Biennial Emergency Preparedness Exercise Requirements Due to COVID-19 Public Health Emergency2020-10-0808 October 2020 One-time Scheduler Exemption Request from 10 CFR 50, Appendix E Biennial Emergency Preparedness Exercise Requirements Due to COVID-19 Public Health Emergency NL-20-070, Response to Requests for Additional Information, License Amendment Request to Revise the Indian Point Nuclear Generating Unit No. 3 Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device2020-10-0202 October 2020 Response to Requests for Additional Information, License Amendment Request to Revise the Indian Point Nuclear Generating Unit No. 3 Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device NL-20-067, Redacted Version of Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline2020-09-16016 September 2020 Redacted Version of Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline NL-20-064, 10 CFR 50.59(d)(2) Summary Report of Changes, Tests and Experiments2020-09-0101 September 2020 10 CFR 50.59(d)(2) Summary Report of Changes, Tests and Experiments NL-20-060, Status of Remaining Actions for Generic Letter 2004-022020-08-11011 August 2020 Status of Remaining Actions for Generic Letter 2004-02 NL-20-057, Cancellation of Commitment Related to Large Break LOCA Reanalysis2020-07-30030 July 2020 Cancellation of Commitment Related to Large Break LOCA Reanalysis NL-20-0851, 30-Day 10 CFR 21 Notification - Continuously Energized Eaton D26 Relays Could Fail to Deenergize Because of an Organic C3 Insulating Material2020-07-22022 July 2020 30-Day 10 CFR 21 Notification - Continuously Energized Eaton D26 Relays Could Fail to Deenergize Because of an Organic C3 Insulating Material NL-20-051, Submittal of Quality Assurance Program Manual, Revision 1 for the Indian Point Energy Center2020-07-0707 July 2020 Submittal of Quality Assurance Program Manual, Revision 1 for the Indian Point Energy Center NL-20-052, Unsatisfactory 10 CFR 26 Fitness-For-Duty Blind Performance Testing Results2020-07-0707 July 2020 Unsatisfactory 10 CFR 26 Fitness-For-Duty Blind Performance Testing Results NL-20-012, Application to Revise Provisional Operating License and Technical Specifications2020-06-30030 June 2020 Application to Revise Provisional Operating License and Technical Specifications NL-20-050, Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline2020-06-24024 June 2020 Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline NL-20-041, Registration of Unit 3 Spent Fuel Cask Use2020-05-13013 May 2020 Registration of Unit 3 Spent Fuel Cask Use NL-20-042, Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel2020-05-12012 May 2020 Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel NL-20-033, Technical Specifications Proposed Change - Permanently Defueled Technical Specifications2020-04-28028 April 2020 Technical Specifications Proposed Change - Permanently Defueled Technical Specifications NL-20-038, Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline2020-04-23023 April 2020 Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline NL-20-035, Response to Request for Additional Information - Temporary Exemption Request from 10 CFR Appendix R, Section Iii.H Due to COVID-19 Pandemic2020-04-16016 April 2020 Response to Request for Additional Information - Temporary Exemption Request from 10 CFR Appendix R, Section Iii.H Due to COVID-19 Pandemic NL-20-034, Temporary Exemption Request from 10 CFR Appendix R, Section Iii.H Due to COVID-19 Pandemic2020-04-13013 April 2020 Temporary Exemption Request from 10 CFR Appendix R, Section Iii.H Due to COVID-19 Pandemic NL-20-021, Proposed License Amendment to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device2020-03-24024 March 2020 Proposed License Amendment to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device NL-20-020, Submittal of 2019 Annual Fitness for Duty Performance Data Report Update2020-02-26026 February 2020 Submittal of 2019 Annual Fitness for Duty Performance Data Report Update NL-20-015, Submittal of 2019 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report2020-02-10010 February 2020 Submittal of 2019 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report NL-20-008, Transmittal of Presentation Slides for Partially Closed Pre-Submittal Meeting to Discuss a Planned License Amendment Request to Replace the Fuel Handling Building Crane2020-01-0606 January 2020 Transmittal of Presentation Slides for Partially Closed Pre-Submittal Meeting to Discuss a Planned License Amendment Request to Replace the Fuel Handling Building Crane NL-19-094, 2018 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report2019-12-16016 December 2019 2018 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report NL-19-084, Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments2019-11-21021 November 2019 Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments NL-19-093, Proposed Technical Specifications (TS) Changes - Indian Point Nuclear Generating Unit 3 TS SR 3.7.7.2 and TS 3.7.6, Required Action A.12019-11-21021 November 2019 Proposed Technical Specifications (TS) Changes - Indian Point Nuclear Generating Unit 3 TS SR 3.7.7.2 and TS 3.7.6, Required Action A.1 NL-19-092, Request for Rescission of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2019-11-20020 November 2019 Request for Rescission of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) NL-19-043, Request for Partial Exemption from Record Retention Requirements in 10 CFR 50.122019-10-22022 October 2019 Request for Partial Exemption from Record Retention Requirements in 10 CFR 50.12 NL-19-073, Request for Relaxation of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2019-10-22022 October 2019 Request for Relaxation of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) NL-19-078, Supplement to Technical Specifications Proposed Change - Permanently Defueled Technical Specifications2019-10-22022 October 2019 Supplement to Technical Specifications Proposed Change - Permanently Defueled Technical Specifications NL-19-091, Independent Spent Fuel Storage Installation (Isfsi), Registration of Spent Fuel Cask Use2019-10-17017 October 2019 Independent Spent Fuel Storage Installation (Isfsi), Registration of Spent Fuel Cask Use NL-19-090, Registration of Unit 2 Spent Fuel Cask Use2019-10-0909 October 2019 Registration of Unit 2 Spent Fuel Cask Use NL-19-079, 50.59(d)(2) Summary Report of Changes, Tests and Experiments2019-09-26026 September 2019 50.59(d)(2) Summary Report of Changes, Tests and Experiments 2021-05-06 |
Text
14VT Entergy Nuclear Northeast Entergy Nuclear Operations, Inc.
'ciýEnter,ý 440 Hamilton Avenue White Plains, NY 10601 Tel 914 2723 200 Fax 914N272320 Michael R. Kansler President December 19, 2006 NL-06-1 25 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, D.C. 20555-0001
Subject:
Indian Point Nuclear Generating Units No. 2 and 3 50-247 and 50-286 Annual 10 CFR 50.46 Report for Year 2005 -
Emerqencv Core Coolinci System Evaluation Chancies
References:
- 1. Westinghouse letter (LTR-06-117) 10 CFR 50.46 Annual Notification and Reporting for 2005, dated March 6, 2006.
- 2. Westinghouse letter (IPP-06-23) Indian Point Units 2 and 3 -
10 CFR 50.46 Rackup Sheets Text Clarification, dated March 20, 2006.
Dear Sir or Madam:
Entergy Nuclear Operations, Inc. (ENO), has reviewed the 2005 small and large break loss of coolant accident (LOCA) peak clad temperature (PCT) evaluations described in References 1 and 2. The Indian Point Units 2 and 3 small and large break analyses were reviewed by the NRC as part of the Indian Point Units 2 and 3 stretch uprate projects. There were no additional changes to the aforementioned analyses in 2005.
The Indian Point Units 2 and 3 PCTs remain below the maximum fuel clad temperature of 22000 F.
Arce4
There are no commitments contained in this letter. If you have any questions, please contact Ms. Charlene Faison at 914-272-3378.
Very truly yourý
)4l*er . Ka President cc: Next page 2
cc:
Mr. Samuel J. Collins Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1415 Mr. John Boska, Project Manager Plant Licensing Branch I-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Mail Stop O-8-C2 Washington, DC 20555-0001 Resident Inspector's Office Indian Point Unit 3 U.S. Nuclear Regulatory Commission P.O. Box 59 Buchanan, NY 10511-0059 Resident Inspector's Office Indian Point Unit 2 U.S. Nuclear Regulatory Commission P.O. Box 59 Buchanan, NY 10511-0059 Mr. Paul Eddy NYS Department of Public Service 3 Empire State Plaza Albany, NY 12223 Mr. Peter R. Smith President NYSERDA 17 Columbia Circle Albany, NY 12203 3