|
---|
Category:Annual Operating Report
MONTHYEARRA23-028, Submittal of 2022 Annual Radioactive Effluent Release Report2023-04-28028 April 2023 Submittal of 2022 Annual Radioactive Effluent Release Report RS-19-020, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station2019-03-0707 March 2019 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station ML18066A0522018-03-0707 March 2018 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RS-17-034, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2017-03-0707 March 2017 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RS-16-054, Transmittal of 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2016-03-0707 March 2016 Transmittal of 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RS-15-104, Annual Property Insurance Status Report2015-04-0101 April 2015 Annual Property Insurance Status Report RS-15-074, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2015-03-0606 March 2015 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RA14-015, Submittal of 2013 Annual Radioactive Effluent Release Report2014-05-0101 May 2014 Submittal of 2013 Annual Radioactive Effluent Release Report RS-14-085, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2014-03-0707 March 2014 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RA13-021, County Station, Units I and 2, 2012 Annual Radiological Environmental Operating Report2013-05-15015 May 2013 County Station, Units I and 2, 2012 Annual Radiological Environmental Operating Report RA13-020, Submittal of 2012 Annual Radioactive Effluent Release Report2013-04-26026 April 2013 Submittal of 2012 Annual Radioactive Effluent Release Report ML11124A1012011-04-26026 April 2011 2010 Annual Radioactive Effluent Release Report RA10-021, 2009 Annual Radiological Environmental Operating Report2010-05-12012 May 2010 2009 Annual Radiological Environmental Operating Report RA10-020, 2009 Annual Radioactive Effluent Release Report2010-04-28028 April 2010 2009 Annual Radioactive Effluent Release Report RA09-042, 2008 Annual Radiological Environmental Operating Report2009-05-15015 May 2009 2008 Annual Radiological Environmental Operating Report RA07-041, Annual Radiological Environmental Operating Report, 1 January Through 31 December 20062007-05-15015 May 2007 Annual Radiological Environmental Operating Report, 1 January Through 31 December 2006 ML0629803142006-05-15015 May 2006 Annual Radiological Environmental Operating Report ML0215004872002-05-15015 May 2002 Annual Radiological Environmental Operating Report 2023-04-28
[Table view] Category:Letter type:RS
MONTHYEARRS-24-064, Nuclear Radiological Emergency Plan Document Revisions2024-06-28028 June 2024 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 RS-24-055, 2023 Corporate Regulatory Commitment Change Summary Report2024-05-17017 May 2024 2023 Corporate Regulatory Commitment Change Summary Report 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 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 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 RS-24-014, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2024-02-22022 February 2024 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RS-23-120, Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information2023-11-10010 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information RS-23-103, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-10-13013 October 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation 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 RS-23-080, Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2023-08-30030 August 2023 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs 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 RS-23-084, Response to Request for Additional Information Regarding the Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis2023-07-24024 July 2023 Response to Request for Additional Information Regarding the Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis 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 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 RS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-23-048, Exigent Amendment Request to Revise Design Basis Related to Seismic Requirements2023-03-0707 March 2023 Exigent Amendment Request to Revise Design Basis Related to Seismic Requirements RS-23-045, Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.2032023-02-28028 February 2023 Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.203 RS-23-037, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station2023-02-22022 February 2023 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station RS-23-003, Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102023-01-31031 January 2023 Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 RS-22-085, Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis2023-01-12012 January 2023 Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis RS-23-006, Supplemental Information Regarding License Amendment Request Relocation of Pressure and Temperature Limit Curves to the Pressure and Temperature Limits Report2023-01-10010 January 2023 Supplemental Information Regarding License Amendment Request Relocation of Pressure and Temperature Limit Curves to the Pressure and Temperature Limits Report RS-22-126, Constellation Energy Generation, LLC - Request to Use Provisions of a Later Edition of the ASME Boiler and Pressure Vessel Code, Section XI2022-11-30030 November 2022 Constellation Energy Generation, LLC - Request to Use Provisions of a Later Edition of the ASME Boiler and Pressure Vessel Code, Section XI RS-22-109, Response to Request for Additional Information License Amendments Related to Fuel Storage2022-10-12012 October 2022 Response to Request for Additional Information License Amendments Related to Fuel Storage RS-22-092, Nine and Quad Cities - Application to Revise Primary Containment Isolation Instrumentation Technical Specifications in Accordance with TSTF-306, Revision 2, Add Action to LCO 3.3.6.1 to Give Option to Isolate the Penetration2022-10-0303 October 2022 Nine and Quad Cities - Application to Revise Primary Containment Isolation Instrumentation Technical Specifications in Accordance with TSTF-306, Revision 2, Add Action to LCO 3.3.6.1 to Give Option to Isolate the Penetration RS-22-093, Advisement of Leadership Changes for Constellation Energy Generation, LLC and Submittal of Updated Standard Practice Procedures Plans2022-08-18018 August 2022 Advisement of Leadership Changes for Constellation Energy Generation, LLC and Submittal of Updated Standard Practice Procedures Plans RS-22-083, Response to Request for Additional Information Related to the License Amendment Request to Change New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies, with Proposed Changes to Technical2022-06-17017 June 2022 Response to Request for Additional Information Related to the License Amendment Request to Change New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies, with Proposed Changes to Technical RS-22-051, Constellation Energy Generation, LLC - Update to Correspondence Addressees and Service Lists2022-04-12012 April 2022 Constellation Energy Generation, LLC - Update to Correspondence Addressees and Service Lists RS-22-049, Constellation Energy Generation, LLC, Supplemental Information to Correct Typographical Errors in Constellation'S Application to Revise Technical Specifications to Adopt TSTF-541 Revision 2, Add Exceptions to Surveillance Requirements for2022-04-0404 April 2022 Constellation Energy Generation, LLC, Supplemental Information to Correct Typographical Errors in Constellation'S Application to Revise Technical Specifications to Adopt TSTF-541 Revision 2, Add Exceptions to Surveillance Requirements for V RS-22-045, Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2022-01, Preparation and Scheduling of Operator Licensing Examinations2022-03-25025 March 2022 Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2022-01, Preparation and Scheduling of Operator Licensing Examinations RS-22-035, Supplemental Information Regarding Relief Request I4R-13 Relief from Code Examinations for 1B33-F060A and 1B33-F060B Repairs2022-03-0404 March 2022 Supplemental Information Regarding Relief Request I4R-13 Relief from Code Examinations for 1B33-F060A and 1B33-F060B Repairs RS-22-033, Response to Request for Additional Information Regarding Relief Request I4R-13 Relief from Code Examinations for 1B33-F060A and 1B33-F060B Repairs2022-03-0303 March 2022 Response to Request for Additional Information Regarding Relief Request I4R-13 Relief from Code Examinations for 1B33-F060A and 1B33-F060B Repairs RS-22-032, Relief Request I4R-13 Relief from Code Examinations for 1B33-F060A and 1B33-F060B Repairs2022-03-0202 March 2022 Relief Request I4R-13 Relief from Code Examinations for 1B33-F060A and 1B33-F060B Repairs RS-22-027, Constellation, Response to Request for Additional Information Regarding Application to Revise Technical Specifications to Adopt TSTF-541 Revision 2, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated2022-02-23023 February 2022 Constellation, Response to Request for Additional Information Regarding Application to Revise Technical Specifications to Adopt TSTF-541 Revision 2, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated P RS-22-023, Constellation Energy Generation, LLC, Executed Trust Fund Agreement Amendment and Subordinate Trust Agreement2022-02-23023 February 2022 Constellation Energy Generation, LLC, Executed Trust Fund Agreement Amendment and Subordinate Trust Agreement RS-22-018, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station2022-02-22022 February 2022 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station RS-22-019, Constellation Energy Generation, LLC - Update to Correspondence Addressees and Service Lists2022-02-16016 February 2022 Constellation Energy Generation, LLC - Update to Correspondence Addressees and Service Lists RS-22-015, Notification of Completion of License Transfer and Request to Continue Processing Pending NRC Actions Previously Requested by Exelon Generation Company, LLC2022-02-0101 February 2022 Notification of Completion of License Transfer and Request to Continue Processing Pending NRC Actions Previously Requested by Exelon Generation Company, LLC RS-22-004, Supplement to Application to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements2022-01-0404 January 2022 Supplement to Application to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements RS-21-121, Proposed Changes to Decommissioning Trust Agreements and Master Terms2021-12-15015 December 2021 Proposed Changes to Decommissioning Trust Agreements and Master Terms RS-21-115, Supplemental Information for License Amendment Request Regarding New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies, with Proposed Changes to Technical Specifications 4.3.1 and 5.6.52021-11-0404 November 2021 Supplemental Information for License Amendment Request Regarding New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies, with Proposed Changes to Technical Specifications 4.3.1 and 5.6.5 RS-21-109, Request to Withhold Meeting Materials for the Non-Public Meeting Held on September 2, 20212021-10-14014 October 2021 Request to Withhold Meeting Materials for the Non-Public Meeting Held on September 2, 2021 RS-21-091, Implementation of Insider Threat Program Requirements Associated with the Voluntary Security Clearance Program and Advisement of Leadership Changes2021-09-13013 September 2021 Implementation of Insider Threat Program Requirements Associated with the Voluntary Security Clearance Program and Advisement of Leadership Changes RS-21-078, Response to Request for Additional Information for Application to Revise Technical Specification to Adopt TSTF-582, Reactor Pressure Vessel Water Inventory Control (RPV WIC) Enhancements, and TSTF-583-T, TSTF-582 Diesel2021-08-19019 August 2021 Response to Request for Additional Information for Application to Revise Technical Specification to Adopt TSTF-582, Reactor Pressure Vessel Water Inventory Control (RPV WIC) Enhancements, and TSTF-583-T, TSTF-582 Diesel RS-21-085, Response to Request for Additional Information Regarding License Amendment Request to Incorporate Licensing Topical Report NEDE-33885PA, Revision 1, GNF CRDA Application Methodology (EPID-L-2021-LLA-0016)2021-08-17017 August 2021 Response to Request for Additional Information Regarding License Amendment Request to Incorporate Licensing Topical Report NEDE-33885PA, Revision 1, GNF CRDA Application Methodology (EPID-L-2021-LLA-0016) RS-21-070, Proposed Alternative to Utilize Code Case N-8932021-06-30030 June 2021 Proposed Alternative to Utilize Code Case N-893 RS-21-063, Application to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements2021-06-30030 June 2021 Application to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements RS-21-064, License Amendment Request Re New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies - Cover Letter2021-06-30030 June 2021 License Amendment Request Re New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies - Cover Letter RS-21-055, Response to Third Round Request for Additional Information (Rals) for LaSalle License Amendment Request to Adopt Risk Informed Completion Times TSTF- 505, Revision 2, Provide Risk-Informed Extended.2021-05-10010 May 2021 Response to Third Round Request for Additional Information (Rals) for LaSalle License Amendment Request to Adopt Risk Informed Completion Times TSTF- 505, Revision 2, Provide Risk-Informed Extended. RS-21-054, Response to NRC Regulatory Issue Summary 2021-01, Preparation and Scheduling of Operator Licensing Examinations2021-04-29029 April 2021 Response to NRC Regulatory Issue Summary 2021-01, Preparation and Scheduling of Operator Licensing Examinations 2024-06-28
[Table view] |
Text
AMIN, 4300 Winfieid Road Warrenviiie, IL 60555 x 'ion Generation 630 657 2000 Office RS-15-074 10 CFR 50.46 March 6, 2015 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 LaSalle County Station, Units 1 and 2 Facility Operating License Nos. NPF-11 and NPF-18 NRC Docket Nos. 50-373 and 50-374
Subject:
Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station
Reference:
Letter from D. M. Gullott (Exelon Generation Company, LLC) to U. S. Nuclear Regulatory Commission, "Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station," dated March 7, 2014 In accordance with 10 CFR 50.46, "Acceptance criteria for emergency core cooling systems for light-water nuclear power reactors," paragraph (a)(3)(ii), Exelon Generation Company, LLC (EGC) is submitting the attached information to fulfill the annual reporting requirements for LaSalle County Station (LSCS), Units 1 and 2. The attachments describe the changes in accumulated peak cladding temperature (PCT) since the previous annual report submitted in the referenced letter.
There are no regulatory commitments contained in this submittal. Should you have any questions concerning this letter, please contact Ms. Lisa A. Simpson at (630) 657-2815.
Respectfully, David M. Gullott Manager Licensing Exelon Generation Company, LLC Attachments:
- 1) LaSalle County Station, Units 1 and 2 / 10 CFR 50.46 Report GNF Fuel
- 2) LaSalle County Station, Units 1 and 2/ 10 CFR 50.46 Report AREVA NP Fuel
- 3) LaSalle County Station, Units 1 and 2/ 10 CFR 50.46 Report Assessment Notes
March 6,2015 U. S. Nuclear Regulatory Commission Page 2 cc: NRC Regional Administrator, Region III NRC Senior Resident Inspector, LaSalle County Station Illinois Emergency Management Agency Division of Nuclear Safety
ATTACHMENT 1 LaSalle County Station, Units 1 and 2 10 CFR 50.46 Report GNF Fuel PLANT NAME: LaSalle County Station (LSCS), Units 1 & 2 ECCS EVALUATION MODEL: SAFER/PRIME LOCA REPORT REVISION DATE: March 6, 2015 CURRENT OPERATING CYCLE: L1C16 and L2C16 ANALYSIS OF RECORD Evaluation Model Methodology:
- 1) NEDE-23785-1-PA, Rev. 1, "GESTR-LOCA and SAFER Models for the Evaluation of the Loss-of-Coolant Accident (Volume III), SAFER/GESTR Application Methodology,"
October 1984.
- 2) "The PRIME Model for Analysis of Fuel Rod Thermal-Mechanical Performance,"
Technical Bases - NEDC-33256P-A, Qualification - NEDC-33257P-A, and Application Methodology - NEDC-33258P-A, September 2010.
- 3) NEDO-33173 Supplement 4-A, "Implementation of PRIME Models and Data in Downstream Methods," September 2011.
Calculation:
- 1) NEDC-32258P, "LaSalle County Station Units 1 and 2 SAFER/GESTR-LOCA Loss-of-Coolant Accident Analysis," GE Nuclear Energy, October 1993.
- 2) GE Hitachi Calculation 0000-0121-8990-RO, "LaSalle County Station GNF2 ECCS-LOCA Evaluation," GE Hitachi Nuclear Energy, January 2012.
- 3) GNF Calculation 002N3086, "Technical Evaluation to Support Introduction of GNF3 Lead Use Assemblies (LUAs) in LaSalle County Station, Unit 2," Global Nuclear Fuel, November 2014.
Fuel: GNF2, GNF3 LUAs Limiting Single Failure: High Pressure Core Spray Diesel Generator Limiting Break Size and Location: 0.08 ft2 Recirculation Pump Suction Line Break Reference Peak Cladding Temperature (PCT): GNF2: 1540°F GNF3 LUAs: 1550°F Page 1 of 2
ATTACHMENT 1 LaSalle County Station, Units 1 and 2 10 CFR 50.46 Report GNF Fuel MARGIN ALLOCATION A. PRIOR LOSS-OF-COOLANT ACCIDENT (LOCA) MODEL ASSESSMENTS GNF2: APCT = 0°F 10 CFR 50.46 report dated March 7, 2012 (Note 1)
GNF3 LUAs: N/A GNF2: APCT = 0°F 10 CFR 50.46 report dated March 7, 2013 (Note 2)
GNF3 LUAs: N/A GNF2: APCT = 0°F 10 CFR 50.46 report dated March 7, 2014 (Note 3)
GNF3 LUAs: N/A GNF2: 1540°F Net PCT GNF3 LUAs: N/A B. CURRENT LOCA MODEL ASSESSMENTS GNF2: APCT = 0°F Notification 2014-01 (See Note 4)
GNF3 LUAs: N/A GNF2: APCT = 0°F Notification 2014-02 (See Note 4)
GNF3 LUAs: N/A GNF2: APCT = -10°F Notification 2014-03 (See Note 4)
GNF3 LUAs: N/A GNF2: APCT = +5°F Notification 2014-04 (See Note 4)
GNF3 LUAs: N/A GNF2: ZAPCT = -5°F Total PCT change from current assessments GNF3 LUAs: ZAPCT = 0°F GNF2: Z I APCTI= 15°F Cumulative PCT change from current assessments GNF3 LUAs: EI APCT I = 0°F GNF2: 1535°F Net PCT GNF3 LUAs: 1550°F Page 2 of 2
ATTACHMENT 2 LaSalle County Station, Units 1 and 2 10 CFR 50.46 Report AREVA NP Fuel PLANT NAME: LaSalle County Station (LSCS), Units l& 2 ECCS EVALUATION MODEL: SAFER/PRIME LOCA REPORT REVISION DATE: March 6.2015 CURRENT OPERATING CYCLES: L1C16 and L2C16 ANALYSIS OF RECORD Evaluation Model Methodology:
- 1) NEDE-23785-1-PA, Rev. 1, "GESTR-LOCA and SAFER Models for the Evaluation of the Loss-of-Coolant Accident (Volume III), SAFER/GESTR Application Methodology,"
October 1984.
- 2) "The PRIME Model for Analysis of Fuel Rod Thermal-Mechanical Performance,"
Technical Bases - NEDC-33256P-A, Qualification - NEDC-33257P-A, and Application Methodology - NEDC-33258P-A, September 2010.
- 3) NEDO-33173 Supplement 4-A, "Implementation of PRIME Models and Data in Downstream Methods," September 2011.
Calculation:
- 1) NEDC-32258P, "LaSalle County Station Units 1 and 2 SAFER/GESTR-LOCA Loss-of-Coolant Accident Analysis," GE Nuclear Energy, October 1993.
- 2) GE Hitachi Calculation 0000-0142-8555-RO, "LaSalle County Station ECCS-LOCA Evaluation for ATRIUM-10 Fuel," GE Hitachi Nuclear Energy, April 2012.
Fuel: ATRIUM-10 Limiting Single Failure: High Pressure Core Spray Diesel Generator Limiting Break Size and Location: 0.08 ft2 Recirculation Pump Suction Line Break Reference Peak Cladding Temperature (PCT): 1460°F Page 1 of 2
ATTACHMENT 2 LaSalle County Station, Units 1 and 2 10 CFR 50.46 Report AREVA NP Fuel MARGIN ALLOCATION A. PRIOR LOSS-OF-COOLANT ACCIDENT (LOCA) MODEL ASSESSMENTS 10 CFR 50.46 report dated March 7, 2013 (Note 2) APCT = 0°F 10 CFR 50.46 report dated March 7, 2014 (Note 3) APCT = 0°F Net PCT 1460°F B. CURRENT LOCA MODEL ASSESSMENTS Notification 2014-01 (See Note 4) APCT = 0°F Notification 2014-02 (See Note 4) APCT = 0°F Notification 2014-03 (See Note 4) APCT = -10°F Notification 2014-04 (See Note 4) APCT = +5°F Total PCT change from current assessments EAPCT = -5°F Cumulative PCT change from current assessments I I APCTI= 15°F Net PCT 1455°F Page 2 of 2
ATTACHMENT 3 LaSalle County Station, Units 1 and 2 10 CFR 50.46 Report Assessment Notes
- 1) Prior LOCA Model Assessment for AREVA NP Fuel and GNF Fuel The referenced letter provided the annual 10 CFR 50.46 report for LSCS, Units 1 and 2, for the 2012 reporting period. The referenced letter reported the introduction of GNF2 fuel into the LSCS, Unit 1, core. A new LOCA analysis of record for GNF2 fuel was performed by GE Hitachi Nuclear Energy (GEH). No Emergency Core Cooling System (ECCS) related changes or modifications had occurred at LSCS that affected the assumptions in the GEH GNF2 LOCA analysis.
The LOCA analysis of record for the ATRIUM-10 fuel in LSCS, Units 1 and 2, for the 2012 reporting period was performed by AREVA. The AREVA analysis was replaced by the GEH analysis as discussed in Notes 2 and 3. The Assessment Notes for the AREVA analysis were removed from the LSCS 10 CFR 50.46 report starting in 2014.
[
Reference:
Letter from David M. Gullott (Exelon Generation Company, LLC) to U. S.
Nuclear Regulatory Commission, "Plant Specific ECCS Evaluation Changes 10 CFR 50.46 Report," dated March 7, 2012.]
- 2) Prior LOCA Model Assessment for AREVA NP Fuel and GNF Fuel The referenced letter provided the annual 10 CFR 50.46 report for LSCS, Units 1 and 2, for the 2013 reporting period. The referenced letter reported the introduction of GNF2 fuel into the LSCS, Unit 2, core. The referenced letter also reported no vendor notifications of ECCS model errors/changes applicable to the GNF2 fuel in LSCS, Units 1 and 2, and reported that no ECCS related changes or modifications occurred at LSCS that affected the assumptions in the GEH GNF2 LOCA analysis for the GNF2 fuel in LSCS, Units 1 and 2.
The referenced letter reported a new LOCA analysis of record for the ATRIUM-10 fuel in LSCS, Units 1 and 2, was performed by GEH and implemented only at LSCS, Unit 2. The referenced letter reported that no ECCS related changes or modifications occurred at LSCS that affected the assumptions in the GEH LOCA analysis of record for the ATRIUM-10 fuel in LSCS, Unit 2.
The LOCA analysis of record for the ATRIUM-10 fuel in LSCS, Unit 1, for the 2013 reporting period was performed by AREVA. The AREVA analysis was replaced by the GEH analysis as previously discussed and in Note 3. The assessments for the AREVA analysis were removed from the LSCS 10 CFR 50.46 report starting in 2014.
[
Reference:
Letter from David M. Gullott (Exelon Generation Company, LLC) to U. S.
Nuclear Regulatory Commission, "Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station," dated March 7, 2013.1 Page 1 of 3
ATTACHMENT 3 LaSalle County Station, Units 1 and 2 10 CFR 50.46 Report Assessment Notes
- 3) Prior LOCA Model Assessment for ARE VA NP Fuel and GNF Fuel The referenced letter provided the annual 10 CFR 50.46 report for LSCS, Units 1 and 2, for the 2014 reporting period. The referenced letter reported the GEH LOCA analysis of record for the ATRIUM-10 fuel in LSCS, Units 1 and 2, was implemented at LSCS, Unit 1, as part of L1C16. The referenced letter reported no ECCS related changes or modifications occurred at LSCS that affected the assumptions in the GEH ATRIUM-10 LOCA analysis for the ATRIUM-10 fuel in LSCS, Units 1 and 2.
The referenced letter also reported no vendor notifications of ECCS model errors/changes applicable to the GNF2 fuel in LSCS, Units 1 and 2, and reported that no ECCS related changes or modifications occurred at LSCS that affected the assumptions in the GEH GNF2 LOCA analysis for the GNF2 fuel in LSCS, Units 1 and 2.
[
Reference:
Letter from David M. Gullott (Exelon Generation Company, LLC) to U. S.
Nuclear Regulatory Commission, "Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station," dated March 7, 2014.]
- 4) Current LOCA Model Assessment for AREVA NP Fuel and GNF Fuel Since the last annual report (see Note 3), four vendor notifications were received:
The first notification (Reference 1) addresses several accumulated updates to the SAFERO4A model. These code maintenance changes result in a PCT change of 0°F for GNF2 and ATRIUM-10 fuel.
The second notification (Reference 2) corrected a logic error that has been isolated, occurring with an indication that the expected system mass diverges from the calculated actual mass. This error affects the ECCS flow credited as reaching the core. Correction of this error results in a 0°F PCT change for GNF2 and ATRIUM-10 fuel.
The third notification (Reference 3) addresses an error with the imposed minimum pressure differential (4) for droplet flow above a two-phase level in the core. This error can offer an inappropriate steam cooling benefit above the core two phase level. To correct this error, an explicit core Ap calculation is applied without regard to droplet condition resulting in a PCT change of -10°F for GNF2 and ATRIUM-10 fuel.
The fourth notification (Reference 4) addresses an incorrect pressure head representation when defining the counter current flow limitation (CCFL). Correction of this error results in a +5°F PCT change for GNF2 and ATRIUM-10 fuel.
Page 2 of 3
ATTACHMENT 3 LaSalle County Station, Units 1 and 2 10 CFR 50.46 Report Assessment Notes No ECCS related changes or modifications have occurred at LSCS that affect the assumptions in the GEH LOCA analyses for the ATRIUM-10 and GNF2 fuel in LSCS, Units 1 and 2.
Four (4) GNF3 Lead Use Assemblies (LUAs) were loaded into LSCS, Unit 2, during the LSCS Unit 2 spring 2015 refueling outage (L2R15). Reference 5 supports the introduction of the GNF3 LUAs and includes the licensing basis PCT. Notifications 2014-01 through 2014-04 (References 1 4) were included in the determination of the licensing basis PCT for the GNF3 LUAs in Reference 5.
[Reference 1: Letter from GE Hitachi Nuclear Energy (GEH) to Exelon Generation Company, LLC, "10 CFR 50.46 Notification Letter 2014-01, LaSalle County Station (Unit 1 & 2)," dated May 21, 2014.]
[Reference 2: Letter from GE Hitachi Nuclear Energy (GEH) to Exelon Generation Company, LLC, "10 CFR 50.46 Notification Letter 2014-02, LaSalle County Station (Unit 1 & 2)," dated May 21, 2014.]
[Reference 3: Letter from GE Hitachi Nuclear Energy (GEH) to Exelon Generation Company, LLC, "10 CFR 50.46 Notification Letter 2014-03, LaSalle County Station (Unit 1 & 2)," dated May 21, 2014.]
[Reference 4: Letter from GE Hitachi Nuclear Energy (GEH) to Exelon Generation Company, LLC, "10 CFR 50.46 Notification Letter 2014-04, LaSalle County Station (Unit 1 & 2)," dated May 21, 2014.]
[Reference 5: GNF Evaluation 002N3086.1 Rev. 0, "Technical Evaluation to Support Introduction of GNF3 Lead Use Assemblies (LUAs) in LaSalle County Station, Unit 2,"
December 2014.]
Page 3 of 3
Bcc:
NRR Project Manager LaSalle County Station Exelon Document Control Desk - Licensing Site Vice President LaSalle County Station Director Licensing and Regulatory Affairs (Midwest)
Manager Licensing, LaSalle County Station Regulatory Assurance Manager LaSalle County Station Commitment Tracking Coordinator Midwest Gary Benes LaSalle County Station Larry Blunk LaSalle County Station John Massari -- Cantera Kristin McCoskey Cantera Joshua Shea LaSalle County Station Stephen T. Shields LaSalle County Station Lisa A. Simpson Cantera