ML18030B243: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
 
(Created page by program invented by StriderTol)
 
(2 intermediate revisions by the same user not shown)
Line 3: Line 3:
| issue date = 04/07/1986
| issue date = 04/07/1986
| title = Supplemental Application for Amends to Licenses DPR-33, DPR-52 & DPR-68,changing Tech Spec Surveillance Interval for Functional Test Frequency from 6 Months to 18 Months
| title = Supplemental Application for Amends to Licenses DPR-33, DPR-52 & DPR-68,changing Tech Spec Surveillance Interval for Functional Test Frequency from 6 Months to 18 Months
| author name = WHITAKER M B
| author name = Whitaker M
| author affiliation = TENNESSEE VALLEY AUTHORITY
| author affiliation = TENNESSEE VALLEY AUTHORITY
| addressee name = MULLER D R
| addressee name = Muller D
| addressee affiliation = NRC OFFICE OF NUCLEAR REACTOR REGULATION (NRR)
| addressee affiliation = NRC OFFICE OF NUCLEAR REACTOR REGULATION (NRR)
| docket = 05000259, 05000260, 05000296
| docket = 05000259, 05000260, 05000296
Line 19: Line 19:


=Text=
=Text=
{{#Wiki_filter:REQULATORY INFQRNATION DISTRIBUTION SYSTEM (RIDS)f ACCESSION NBR: 8604I60047 DOC.DATE: 86/04/07 NOTAIOED: YEB DOCKET FACIL: 50-259 Browns Ferry Nuclear Power Station>Unit 1>Tennessee 05000259 50-260 Browns Ferry Nuclear Power Station>Unit 2>Tennessee 05000260 50-296 Browns Ferry Nuclear Power Station>Unit 3>Tennessee 05000296 AUTH.NAME AUTHOR AFFILIATION WHITAKER>N.B.Tennessee Valley Authority RECIP.NAME RECIPIENT AFFILIATION MULLER, D.R.BWR Prospect Directorate 2  
{{#Wiki_filter:REQULATORY INFQRNATION DISTRIBUTION SYSTEM                   (RIDS) f ACCESSION NBR: 8604I60047             DOC. DATE: 86/04/07           NOTAIOED: YEB                 DOCKET FACIL: 50-259 Browns Ferry Nuclear Power Station> Unit 1> Tennessee                             05000259 50-260 Browns Ferry Nuclear Power Station> Unit 2> Tennessee                             05000260 50-296 Browns Ferry Nuclear Power Station> Unit 3> Tennessee                             05000296 AUTH. NAME               AUTHOR AFFILIATION WHITAKER> N. B.         Tennessee Valley Authority RECIP. NAME               RECIPIENT AFFILIATION MULLER, D. R.             BWR Prospect Directorate 2


==SUBJECT:==
==SUBJECT:==
Supplemental application for amnds to Licenses DPR-33.DPR-52 Zc DPR-68.changing Tech Spec surveillance interval for functional test frequency from 6 months to 18..months.DISTRIBUTION CODE:*OOID COPIEB RECEIVED: LTR I ENCL J SIZE: TITLE: QR Submittal:
Supplemental       application for amnds to Licenses DPR-33.
General Distribution NOTES:NNSS/FCAF icy.NMSB/FCAF/PN icy.OIA ice.QROTENUIS, N icy.hlNBB/FCAF icy.NNSB/FCAF/Pl'1 icy.OIA icy.QROTENHUl'8, N icy.NNSS/FCAF 1 c g.NNSS/FCAF/Pl'1 1 c g.0 I A 1 c M.QROTENHU IB, l'1 1 c g.05000259 05000260 05000296 REC IP IENT ID CODE/hlANE BWR ADTS BWR EICSB BWR PD2 PD 01 BlJR PSB COPIEB LTTR ENCL 0 2 2 5 5 1 RECIPIENT ID CODE/NAME BWR EB BWR FOB CLARK>R BWR RSB COPIES LTTR ENCL 1, 1 1 INTERNAL: ACRB ELD/HDSe NRR/GRAB'RQN2 EXTERNAL: 24X LPDR NSIC NOTES: 09 03 05 6 6 0 1 0 1 1 1 1 1 1 1 ADN/LFNB T/TSCB REQ FIL 04'QhQ BRUSKE>S NRC PDR 02 1 0 1 1 1 TOTAL NUl'1BER OF COPIES REQUIRED: LTTR 34 ENCL 30  
DPR-52   Zc   DPR-68. changing Tech Spec surveillance interval                   for functional test frequency from 6 months to 18.. months.
,~
DISTRIBUTION CODE: *OOID           COPIEB RECEIVED: LTR           I ENCL     J SIZE:
TENNESSEE VALLEY AUTHORITY 5N 303B Lookout Place April 7, 1986"'VA BFNP TS 212 SUPPLEMENT 1 Director of Nuclear Reactor Regulation Attention:
TITLE:   QR   Submittal: General Distribution NOTES:NNSS/FCAF       icy. NMSB/FCAF/PN     icy. OIA ice.         QROTENUIS, N icy.           05000259 hlNBB/FCAF   icy. NNSB/FCAF/Pl'1   icy. OIA icy.         QROTENHUl'8, N icy.         05000260 NNSS/FCAF     1 c g. NNSS/FCAF/Pl'1   1 c g. 0 I A 1 c M. QROTENHU IB, l'1 1 c g. 05000296 REC IP IENT           COPIEB                RECIPIENT              COPIES ID CODE/hlANE         LTTR ENCL            ID CODE/NAME            LTTR ENCL BWR ADTS                         0        BWR EB                                1, BWR EICSB                 2      2        BWR FOB BWR PD2 PD         01       5     5       CLARK> R                     1       1 BlJR PSB                          1       BWR RSB INTERNAL: ACRB                 09      6      6        ADN/LFNB                    1      0 ELD/HDSe                         0                  T/TSCB NRR/GRAB                   1     0       REQ  FIL                            1
Mr.D.R.Muller, Project Director BWR Project Directorate No.2 Division of Boiling Water Reactor Licensing U.S.Nuclear Regulatory Commission Washington, D.C.20555
            'RQN2                        1     1 04'QhQ EXTERNAL: 24X                            1    1                BRUSKE> S LPDR              03      1    1        NRC PDR           02       1       1 NSIC              05      1 NOTES:
TOTAL NUl'1BER OF COPIES REQUIRED: LTTR               34     ENCL     30


==Dear Mr.Muller:==
, ~
In the Matter of the Tennessee Valley Authority Docket Nos.50-259 ,50-260 50-296 In accordance with the provisions of 10 CFR Parts 50.59 and 50.90, we are enclosing 40 copies of a requested amendment to licenses DPR-33, DPR-52, and DPR-68 to change the technical specifications of Browns Ferry Nuclear Plant units 1, 2, and 3 (enclosure).
TENNESSEE VALLEY AUTHORITY 5N 303B  Lookout Place April 7,  1986
The proposed specifications address your concerns regarding the surveillance interval length proposed by TVA in license amendment request TS 212, submitted August 28, 1985, as stated in your letter to H.G.Parris dated December 6, 1985.Because the enclosed specifications revise those submitted by TS 212, they are being submitted as a supplement to TS 212.Because the revisions proposed in this supplement are more restrictive than the technical specifications proposed in the August 28, 1985 submittal, we are providing no additional justification or safety analysis.The enclosed pages supercede and replace those submitted by TS 212 dated August 28, 1985.The August 28, 1985 submittal (TS 212},was noticed in Federal Re ister, Volume 50, No.215, dated November 6, 1985, page No.46218.That notice discussed the proposed revision of the functional test frequency from six months to once per operating cycle.Because'the specification changes proposed in Supplement 1 limit the interval to 18 months and are more restrictive than TS 212 specifications, we conclude that the determination of no significant hazards consideration from the November 6, 1985 Federal Re ister notice adequately covers the Supplement 1 specifications.
"'VA BFNP  TS 212 SUPPLEMENT 1 Director of Nuclear Reactor Regulation Attention: Mr. D. R. Muller, Project Director BWR Project Directorate No. 2 Division of Boiling Water Reactor Licensing U.S. Nuclear Regulatory Commission Washington, D.C. 20555
Therefore, no new or revised significant hazards consideration determination is being provided.BS041600"7 OooaS9+0407 PDR*DQCN, 0500PD P (oh An Equal Opportunity Employer Z~I ll>ll'P 3 l 7' Director of Nuclear Reactor Regulation April 7, 1986 The license amendment application fee of$150 required by 10 CFR 170.12 was forwarded with the August 28, 1985 letter.Very truly yours, TENNESSEE VALLEY AUTHORITY~)"~~l~~,Subscribed and;-sworn to me o thi's~~V,-
 
day of otary Public'y Commission Expires for 1986.M.B.Whitaker Manager of Licensing Enclosures cc: See page 3 0 t I II I h 1 I h/.W~t~i 4 i''-O'/-II r h I'
==Dear Mr. Muller:==
~~Director of Nuclear Reactor Regulation April 7, 1986 cc (Enclosures):
 
Mr.Charles R.Christopher Chairman, Limestone County Commission P.O.Box 188 Athens, Alabama 35611 Dr.Ira L.Myers State Health Officer State Department of Public Health State Office Building Montgomery, Alabama 36104 Mr.R.J~Clark U.S, Nuclear Regulatory Commission Browns Ferry Project Manager 7920 Norfolk Avenue Bethesda, Maryland 20814 U.S.Nuclear Regulatory Commission Region II ATTN: Dr.J.Nelson Grace, Regional Administrator 101 Marietta Street, NM, Suite 2900 Atlanta, Georgia 30323 Mr.J.E.Jones, Service Project Manager General Electric Company P.O.Box 2223 Decatur, Alabama 35602 r~~~h II}}
In the Matter of the                               Docket Nos.     50-259 Tennessee  Valley Authority                                        ,50-260 50-296 In accordance with the provisions of 10 CFR Parts 50.59 and 50.90, we are enclosing 40 copies of a requested amendment to licenses DPR-33, DPR-52, and DPR-68 to change the technical specifications of Browns Ferry Nuclear Plant units 1, 2, and 3 (enclosure). The proposed specifications address your concerns regarding the surveillance interval length proposed by TVA in license amendment request TS 212, submitted August 28, 1985, as stated in your letter to H. G. Parris dated December 6, 1985. Because the enclosed specifications revise those submitted by TS 212, they are being submitted as a supplement to TS 212. Because the revisions proposed in this supplement are more restrictive than the technical specifications proposed in the August 28, 1985 submittal, we are providing no additional justification or safety analysis.
The enclosed pages supercede and replace those submitted by TS 212 dated August 28, 1985.
The August 28, 1985 submittal (TS 212},was noticed in Federal Re ister, Volume 50, No. 215, dated November 6, 1985, page No. 46218. That notice discussed the proposed revision of the functional test frequency from six months to once per operating cycle. Because 'the specification changes proposed in Supplement 1 limit the interval to 18 months and are more restrictive than TS 212 specifications, we conclude that the determination of no significant hazards consideration from the November 6, 1985 Federal Re ister notice adequately covers the Supplement 1 specifications. Therefore, no new or revised significant hazards consideration determination       is being provided.
BS041600"7     +0407
          *DQCN,   OooaS9 0500PD PDR                                                          (oh P
An Equal Opportunity Employer
 
Z ~
I ll >
ll'P 3 7 l
 
Director of Nuclear Reactor Regulation                           April 7, 1986 The   license amendment application fee of $ 150 required by   10 CFR 170.12 was forwarded with the August 28, 1985 letter.
Very truly yours, TENNESSEE VALLEY AUTHORITY M. B. Whitaker
    ~)"             ~~ l~~                     Manager  of Licensing
,Subscribed and;-sworn to     for me o       thi's~~V,- day of       1986.
otary     Public'y Commission Expires Enclosures cc: See page               3
 
0 I
t II   I                 h 1
I     h
                                          /.
                        ''- O' i
II W    ~ t ~i r h I
                                /-
4
 
~ ~
Director of Nuclear Reactor Regulation                 April 7, 1986 cc (Enclosures):
Mr. Charles R. Christopher Chairman, Limestone County Commission P.O. Box 188 Athens, Alabama   35611 Dr. Ira L. Myers State Health Officer State Department of Public Health State Office Building Montgomery, Alabama   36104 Mr. R. J Clark
                ~
U.S, Nuclear Regulatory Commission Browns Ferry Project Manager 7920 Norfolk Avenue Bethesda, Maryland 20814 U.S. Nuclear Regulatory Commission Region   II ATTN: Dr. J. Nelson Grace, Regional Administrator 101 Marietta Street, NM, Suite 2900 Atlanta, Georgia 30323 Mr. J. E. Jones, Service Project Manager General Electric Company P.O. Box 2223 Decatur, Alabama   35602
 
        ~
r
      ~
~h II}}

Latest revision as of 17:16, 3 February 2020

Supplemental Application for Amends to Licenses DPR-33, DPR-52 & DPR-68,changing Tech Spec Surveillance Interval for Functional Test Frequency from 6 Months to 18 Months
ML18030B243
Person / Time
Site: Browns Ferry  Tennessee Valley Authority icon.png
Issue date: 04/07/1986
From: Whitaker M
TENNESSEE VALLEY AUTHORITY
To: Muller D
Office of Nuclear Reactor Regulation
Shared Package
ML18030B244 List:
References
TVA-BFNP-TS-212, NUDOCS 8604160047
Download: ML18030B243 (8)


Text

REQULATORY INFQRNATION DISTRIBUTION SYSTEM (RIDS) f ACCESSION NBR: 8604I60047 DOC. DATE: 86/04/07 NOTAIOED: YEB DOCKET FACIL: 50-259 Browns Ferry Nuclear Power Station> Unit 1> Tennessee 05000259 50-260 Browns Ferry Nuclear Power Station> Unit 2> Tennessee 05000260 50-296 Browns Ferry Nuclear Power Station> Unit 3> Tennessee 05000296 AUTH. NAME AUTHOR AFFILIATION WHITAKER> N. B. Tennessee Valley Authority RECIP. NAME RECIPIENT AFFILIATION MULLER, D. R. BWR Prospect Directorate 2

SUBJECT:

Supplemental application for amnds to Licenses DPR-33.

DPR-52 Zc DPR-68. changing Tech Spec surveillance interval for functional test frequency from 6 months to 18.. months.

DISTRIBUTION CODE: *OOID COPIEB RECEIVED: LTR I ENCL J SIZE:

TITLE: QR Submittal: General Distribution NOTES:NNSS/FCAF icy. NMSB/FCAF/PN icy. OIA ice. QROTENUIS, N icy. 05000259 hlNBB/FCAF icy. NNSB/FCAF/Pl'1 icy. OIA icy. QROTENHUl'8, N icy. 05000260 NNSS/FCAF 1 c g. NNSS/FCAF/Pl'1 1 c g. 0 I A 1 c M. QROTENHU IB, l'1 1 c g. 05000296 REC IP IENT COPIEB RECIPIENT COPIES ID CODE/hlANE LTTR ENCL ID CODE/NAME LTTR ENCL BWR ADTS 0 BWR EB 1, BWR EICSB 2 2 BWR FOB BWR PD2 PD 01 5 5 CLARK> R 1 1 BlJR PSB 1 BWR RSB INTERNAL: ACRB 09 6 6 ADN/LFNB 1 0 ELD/HDSe 0 T/TSCB NRR/GRAB 1 0 REQ FIL 1

'RQN2 1 1 04'QhQ EXTERNAL: 24X 1 1 BRUSKE> S LPDR 03 1 1 NRC PDR 02 1 1 NSIC 05 1 NOTES:

TOTAL NUl'1BER OF COPIES REQUIRED: LTTR 34 ENCL 30

, ~

TENNESSEE VALLEY AUTHORITY 5N 303B Lookout Place April 7, 1986

"'VA BFNP TS 212 SUPPLEMENT 1 Director of Nuclear Reactor Regulation Attention: Mr. D. R. Muller, Project Director BWR Project Directorate No. 2 Division of Boiling Water Reactor Licensing U.S. Nuclear Regulatory Commission Washington, D.C. 20555

Dear Mr. Muller:

In the Matter of the Docket Nos. 50-259 Tennessee Valley Authority ,50-260 50-296 In accordance with the provisions of 10 CFR Parts 50.59 and 50.90, we are enclosing 40 copies of a requested amendment to licenses DPR-33, DPR-52, and DPR-68 to change the technical specifications of Browns Ferry Nuclear Plant units 1, 2, and 3 (enclosure). The proposed specifications address your concerns regarding the surveillance interval length proposed by TVA in license amendment request TS 212, submitted August 28, 1985, as stated in your letter to H. G. Parris dated December 6, 1985. Because the enclosed specifications revise those submitted by TS 212, they are being submitted as a supplement to TS 212. Because the revisions proposed in this supplement are more restrictive than the technical specifications proposed in the August 28, 1985 submittal, we are providing no additional justification or safety analysis.

The enclosed pages supercede and replace those submitted by TS 212 dated August 28, 1985.

The August 28, 1985 submittal (TS 212},was noticed in Federal Re ister, Volume 50, No. 215, dated November 6, 1985, page No. 46218. That notice discussed the proposed revision of the functional test frequency from six months to once per operating cycle. Because 'the specification changes proposed in Supplement 1 limit the interval to 18 months and are more restrictive than TS 212 specifications, we conclude that the determination of no significant hazards consideration from the November 6, 1985 Federal Re ister notice adequately covers the Supplement 1 specifications. Therefore, no new or revised significant hazards consideration determination is being provided.

BS041600"7 +0407

  • DQCN, OooaS9 0500PD PDR (oh P

An Equal Opportunity Employer

Z ~

I ll >

ll'P 3 7 l

Director of Nuclear Reactor Regulation April 7, 1986 The license amendment application fee of $ 150 required by 10 CFR 170.12 was forwarded with the August 28, 1985 letter.

Very truly yours, TENNESSEE VALLEY AUTHORITY M. B. Whitaker

~)" ~~ l~~ Manager of Licensing

,Subscribed and;-sworn to for me o thi's~~V,- day of 1986.

otary Public'y Commission Expires Enclosures cc: See page 3

0 I

t II I h 1

I h

/.

- O' i

II W ~ t ~i r h I

/-

4

~ ~

Director of Nuclear Reactor Regulation April 7, 1986 cc (Enclosures):

Mr. Charles R. Christopher Chairman, Limestone County Commission P.O. Box 188 Athens, Alabama 35611 Dr. Ira L. Myers State Health Officer State Department of Public Health State Office Building Montgomery, Alabama 36104 Mr. R. J Clark

~

U.S, Nuclear Regulatory Commission Browns Ferry Project Manager 7920 Norfolk Avenue Bethesda, Maryland 20814 U.S. Nuclear Regulatory Commission Region II ATTN: Dr. J. Nelson Grace, Regional Administrator 101 Marietta Street, NM, Suite 2900 Atlanta, Georgia 30323 Mr. J. E. Jones, Service Project Manager General Electric Company P.O. Box 2223 Decatur, Alabama 35602

~

r

~

~h II