|
|
(2 intermediate revisions by the same user not shown) |
Line 2: |
Line 2: |
| | number = ML060960232 | | | number = ML060960232 |
| | issue date = 04/06/2006 | | | issue date = 04/06/2006 |
| | title = Hope Creek- Correction to Amendment No. 165 Technical Specification Page 3/4 3-31 | | | title = Correction to Amendment No. 165 Technical Specification Page 3/4 3-31 |
| | author name = Bailey S N | | | author name = Bailey S |
| | author affiliation = NRC/NRR/ADRO/DORL | | | author affiliation = NRC/NRR/ADRO/DORL |
| | addressee name = Levis W | | | addressee name = Levis W |
Line 18: |
Line 18: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:April 6, 2006Mr. William LevisSenior Vice President & Chief Nuclear Officer PSEG Nuclear LLC - N09 Post Office Box 236 Hancocks Bridge, NJ 08038 | | {{#Wiki_filter:April 6, 2006 Mr. William Levis Senior Vice President & Chief Nuclear Officer PSEG Nuclear LLC - N09 Post Office Box 236 Hancocks Bridge, NJ 08038 |
|
| |
|
| ==SUBJECT:== | | ==SUBJECT:== |
| HOPE CREEK GENERATING STATION - CORRECTION TO AMENDMENTNO. 165 TECHNICAL SPECIFICATION PAGE (TAC NO. MC8605) | | HOPE CREEK GENERATING STATION - CORRECTION TO AMENDMENT NO. 165 TECHNICAL SPECIFICATION PAGE (TAC NO. MC8605) |
|
| |
|
| ==Dear Mr. Levis:== | | ==Dear Mr. Levis:== |
|
| |
|
| On April 4, 2006, the Nuclear Regulatory Commission (NRC) staff issued the subjectamendment in response to your application dated October 11, 2005. The amendment revisedcertain 10-month Technical Specification (TS) surveillance requirements to eliminate the condition that the testing be conducted during shutdown conditions. Subsequent to the issuance of the amendment, your staff identified an error in TSPage 3/4 3-31. This error resulted from the NRC staff's review of two amendment requests thatpropose changes to the same TS page. The NRC staff had inadvertently made the correctionto the TS page for the second amendment request, for which an amendment has yet to be issued. The corrected page is enclosed. We apologize for any inconvenience this may have caused. Sincerely,/RA/Stewart N. Bailey, Senior Project ManagerPlant Licensing Branch I-2 Division of Operating Reactor Licensing Office of Nuclear Reactor RegulationDocket No. 50-354 | | On April 4, 2006, the Nuclear Regulatory Commission (NRC) staff issued the subject amendment in response to your application dated October 11, 2005. The amendment revised certain 10-month Technical Specification (TS) surveillance requirements to eliminate the condition that the testing be conducted during shutdown conditions. |
| | Subsequent to the issuance of the amendment, your staff identified an error in TS Page 3/4 3-31. This error resulted from the NRC staffs review of two amendment requests that propose changes to the same TS page. The NRC staff had inadvertently made the correction to the TS page for the second amendment request, for which an amendment has yet to be issued. The corrected page is enclosed. We apologize for any inconvenience this may have caused. |
| | Sincerely, |
| | /RA/ |
| | Stewart N. Bailey, Senior Project Manager Plant Licensing Branch I-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-354 |
|
| |
|
| ==Enclosure:== | | ==Enclosure:== |
| TS Page 3/4 3-31cc w/encl: See next page
| |
|
| |
|
| ML060960232OFFICELPL1-2/PMLPL1-2/LALPL1-2/BCNAMESBaileyCRaynorDRobertsDATE4/06/064/06/064/06/06 Hope Creek Generating Station cc:
| | TS Page 3/4 3-31 cc w/encl: See next page |
| Mr. Michael P. GallagherVice President - Eng/Tech Support PSEG Nuclear
| |
|
| |
|
| P.O. Box 236 Hancocks Bridge, NJ 08038Mr. Dennis WinchesterVice President - Nuclear Assessments PSEG Nuclear
| | ML060960232 OFFICE LPL1-2/PM LPL1-2/LA LPL1-2/BC NAME SBailey CRaynor DRoberts DATE 4/06/06 4/06/06 4/06/06 Hope Creek Generating Station cc: |
| | | Mr. Michael P. Gallagher Jeffrie J. Keenan, Esquire Vice President - Eng/Tech Support PSEG Nuclear - N21 PSEG Nuclear P.O. Box 236 P.O. Box 236 Hancocks Bridge, NJ 08038 Hancocks Bridge, NJ 08038 Ms. R. A. Kankus Mr. Dennis Winchester Joint Owner Affairs Vice President - Nuclear Assessments Exelon Generation Company, LLC PSEG Nuclear Nuclear Group Headquarters KSA1-E P.O. Box 236 200 Exelon Way Hancocks Bridge, NJ 08038 Kennett Square, PA 19348 Mr. George P. Barnes Lower Alloways Creek Township Site Vice President - Hope Creek c/o Ms. Mary O. Henderson, Clerk PSEG Nuclear Municipal Building, P.O. Box 157 P.O. Box 236 Hancocks Bridge, NJ 08038 Hancocks Bridge, NJ 08038 Dr. Jill Lipoti, Asst. Director Mr. George H. Gellrich Radiation Protection Programs Plant Support Manager NJ Department of Environmental PSEG Nuclear Protection and Energy P.O. Box 236 CN 415 Hancocks Bridge, NJ 08038 Trenton, NJ 08625-0415 Mr. Michael J. Massaro Mr. Brian Beam Plant Manager - Hope Creek Board of Public Utilities PSEG Nuclear 2 Gateway Center, Tenth Floor P.O. Box 236 Newark, NJ 07102 Hancocks Bridge, NJ 08038 Regional Administrator, Region I Mr. Darin Benyak U.S. Nuclear Regulatory Commission Director - Regulatory Assurance 475 Allendale Road PSEG Nuclear - N21 King of Prussia, PA 19406 P.O. Box 236 Hancocks Bridge, NJ 08038 Senior Resident Inspector Hope Creek Generating Station U.S. Nuclear Regulatory Commission Drawer 0509 Hancocks Bridge, NJ 08038}} |
| P.O. Box 236 Hancocks Bridge, NJ 08038Mr. George P. BarnesSite Vice President - Hope Creek PSEG Nuclear | |
| | |
| P.O. Box 236 Hancocks Bridge, NJ 08038Mr. George H. GellrichPlant Support Manager PSEG Nuclear
| |
| | |
| P.O. Box 236 Hancocks Bridge, NJ 08038Mr. Michael J. MassaroPlant Manager - Hope Creek PSEG Nuclear
| |
| | |
| P.O. Box 236 Hancocks Bridge, NJ 08038Mr. Darin BenyakDirector - Regulatory Assurance PSEG Nuclear - N21 | |
| | |
| P.O. Box 236 Hancocks Bridge, NJ 08038Jeffrie J. Keenan, EsquirePSEG Nuclear - N21 | |
| | |
| P.O. Box 236 Hancocks Bridge, NJ 08038Ms. R. A. KankusJoint Owner Affairs Exelon Generation Company, LLC Nuclear Group Headquarters KSA1-E 200 Exelon Way Kennett Square, PA 19348Lower Alloways Creek Townshipc/o Ms. Mary O. Henderson, Clerk Municipal Building, P.O. Box 157 Hancocks Bridge, NJ 08038Dr. Jill Lipoti, Asst. DirectorRadiation Protection Programs NJ Department of Environmental Protection and Energy CN 415 Trenton, NJ 08625-0415Mr. Brian BeamBoard of Public Utilities 2 Gateway Center, Tenth Floor Newark, NJ 07102Regional Administrator, Region IU.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406Senior Resident InspectorHope Creek Generating Station U.S. Nuclear Regulatory Commission Drawer 0509 Hancocks Bridge, NJ 08038}}
| |
|
---|
Category:Letter
MONTHYEARML24255A8042024-09-11011 September 2024 Notification of Conduct of a Fire Protection Team Inspection ML24249A1362024-09-0404 September 2024 EN 57304 - Westinghouse Electric Company, LLC, Final Report - No Embedded Files. Notification of the Potential Existence of Defects Pursuant to 10 CFR Part 21 IR 05000354/20240052024-08-29029 August 2024 Updated Inspection Plan for Hope Creek Generating Station (Report 05000354/2024005) LR-N24-0044, Relief Request VR-042024-08-0606 August 2024 Relief Request VR-04 IR 05000354/20240022024-07-30030 July 2024 Integrated Inspection Report 05000354/2024002 ML24200A0572024-07-18018 July 2024 Request for Withholding Information from Public Disclosure for License Amendment Request to Revise Technical Specification Lift Settings for Reactor Coolant System Safety/Relief Valves NUREG-1433, – Acceptance of License Amendment Request Concerning Technical Specification Conversion to NUREG-1433, Revision 52024-07-16016 July 2024 – Acceptance of License Amendment Request Concerning Technical Specification Conversion to NUREG-1433, Revision 5 ML24145A1772024-07-15015 July 2024 and Salem Nuclear Generating Station, Unit Nos. 1 and 2 - Issuance of Amendment Nos. 236, 349, and 331 Modify Exclusion Area Boundary ML24197A0552024-07-15015 July 2024 Requalification Program Inspection LR-N24-0030, License Amendment Request to Revise Technical Specification Lift Settings for Reactor Coolant System Safety/Relief Valves2024-06-28028 June 2024 License Amendment Request to Revise Technical Specification Lift Settings for Reactor Coolant System Safety/Relief Valves IR 05000272/20245012024-06-12012 June 2024 and Salem Nuclear Generating Station, Units 1 and 2 - Emergency Preparedness Biennial Exercise Inspection Report 05000354/2024501, 05000272/2024501 and 05000311/2024501 ML24150A1002024-05-28028 May 2024 Core Operating Limits Report, Reload 25, Cycle 26, Revision 23 ML24150A0032024-05-28028 May 2024 Request for Exemptions from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv) and Proposed Amendment to the Decommissioning Trust Agreement LR-N24-0041, Stations, Revisions to Emergency Plan Document Nc EP-EP-ZZ-01102, Rev. 28, Emergency Coordinator Response2024-05-22022 May 2024 Stations, Revisions to Emergency Plan Document Nc EP-EP-ZZ-01102, Rev. 28, Emergency Coordinator Response ML24142A4072024-05-20020 May 2024 License Amendment Request (LAR) - Hope Creek Technical Specification Conversion to NUREG-1433, Revision 5 LR-N24-0004, License Amendment Request – Revise Technical Specification to Change Surveillance Intervals to Accommodate a 24-Month Fuel Cycle2024-05-20020 May 2024 License Amendment Request – Revise Technical Specification to Change Surveillance Intervals to Accommodate a 24-Month Fuel Cycle IR 05000354/20240012024-05-0808 May 2024 Integrated Inspection Report 05000354/2024001 IR 05000354/20240102024-05-0707 May 2024 Information Request for Quadrennial Baseline Comprehensive Engineering Team Inspection; Notification to Perform Inspection 05000354/2024010 LR-N24-0034, 2023 Annual Radioactive Effluent Release Report (ARERR)2024-04-30030 April 2024 2023 Annual Radioactive Effluent Release Report (ARERR) LR-N24-0035, 2023 Annual Radiological Environmental Operating Report (AREOR)2024-04-30030 April 2024 2023 Annual Radiological Environmental Operating Report (AREOR) LR-N24-0024, Response to Request for Additional Information Associated with License Amendment Request (LAR) to Modify the Salem and Hope Creek Exclusion Area Boundary2024-04-26026 April 2024 Response to Request for Additional Information Associated with License Amendment Request (LAR) to Modify the Salem and Hope Creek Exclusion Area Boundary IR 05000354/20243012024-04-10010 April 2024 Initial Operator Licensing Examination Report 05000354/2024301 LR-N24-0011, Supplemental Information to License Amendment Request (LAR) to Modify the Salem and Hope Creek Exclusion Area Boundary2024-04-0505 April 2024 Supplemental Information to License Amendment Request (LAR) to Modify the Salem and Hope Creek Exclusion Area Boundary IR 05000272/20240112024-04-0101 April 2024 and Salem Nuclear Generating Station, Units 1 and 2 - Plant Modification and Annual Problem Identification and Resolution Inspection Report 05000354/2024011, 05000272/2024011, and 05000311/2024011 LR-N24-0028, and Salem Generating Station - Notice of Intent to Pursue Subsequent License Renewal2024-03-28028 March 2024 and Salem Generating Station - Notice of Intent to Pursue Subsequent License Renewal IR 05000272/20244032024-03-20020 March 2024 and Hope Creek Generating Station - Information Request for the Cybersecurity Baseline Inspection, Notification to Perform Inspection 05000272/2024403, 05000311/2024403, and 05000354/2024403 LR-N24-0021, and Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums2024-03-20020 March 2024 and Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums LR-N24-0020, Generation Station and Salem Generating Station, Units 1 & 2 - Annual Property Insurance Status Report2024-03-0707 March 2024 Generation Station and Salem Generating Station, Units 1 & 2 - Annual Property Insurance Status Report IR 05000354/20230062024-02-28028 February 2024 Annual Assessment Letter for Hope Creek Generating Station (Report 05000354/2023006) IR 05000272/20244012024-02-26026 February 2024 and Salem Nuclear Generating Station, Units 1 and 2 - Security Baseline Inspection Report 05000354/2024401, 05000272/2024401 and 05000311/2024401 (Cover Letter Only) LR-N24-0010, Technical Specification 6.9.1.5.b: 2023 Annual Report of SRV Challenges2024-02-22022 February 2024 Technical Specification 6.9.1.5.b: 2023 Annual Report of SRV Challenges IR 05000354/20230042024-02-0101 February 2024 Integrated Inspection Report 05000354/2023004 ML24030A8752024-02-0101 February 2024 Operator Licensing Examination Approval ML24009A1022024-01-26026 January 2024 Exemption from Select Requirements of 10 CF Part 73 (EPID L-2023-LLE-0045 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) IR 05000354/20234012024-01-22022 January 2024 Material Control and Accounting Program Inspection Report 05000354/2023401 ML23341A1372024-01-16016 January 2024 Issuance of Amendment No. 235 Revise Trip and Standby Auto-Start Logic Associated with Safety Related Heating, Ventilation and Air Conditioning ML23307A1532023-12-15015 December 2023 NRC Investigation Report No. 1-2023-001 ML23335A1122023-12-15015 December 2023 Retest Schedule for Drywell to Suppression Chamber Vacuum Breakers ML23270C0072023-11-29029 November 2023 Notice of Proposed Amendment to Decommissioning Trust Agreement ML23324A3072023-11-17017 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000354/20230032023-11-0707 November 2023 Integrated Inspection Report 05000354/2023003 IR 05000272/20234022023-10-12012 October 2023 and Salem Nuclear Generating Station, Units 1 and 2 - Security Baseline Inspection Report 05000354/2023402, 05000272/2023402 and 05000311/2023402 (Cover Letter Only) LR-N23-0065, Submittal of 2023 Annual 10 CFR 50.46 Report2023-10-0202 October 2023 Submittal of 2023 Annual 10 CFR 50.46 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 ML23249A2612023-09-0606 September 2023 License Amendment Request to Modify the Salem and Hope Creek Exclusion Area Boundary IR 05000354/20230052023-08-31031 August 2023 Updated Inspection Plan for Hope Creek Generating Station (Report 05000354/2023005) ML23192A8212023-08-14014 August 2023 and Salem Nuclear Generating Station, Unit Nos. 1 and 2 - Issuance of Amendment Nos. 234, 347, and 329 Revise Technical Specifications to Delete Meteorological Tower Location IR 05000354/20230022023-08-0303 August 2023 Integrated Inspection Report 05000354/2023002 and Independent Spent Fuel Storage Installation Inspection Report 07200048/2023001 IR 05000354/20230102023-08-0303 August 2023 Biennial Problem Identification and Resolution Inspection Report 05000354/2023010 LR-N23-0052, Retest Schedule for Drywell to Suppression Chamber Vacuum Breakers Per Technical Specification 4.6.2.12023-07-31031 July 2023 Retest Schedule for Drywell to Suppression Chamber Vacuum Breakers Per Technical Specification 4.6.2.1 2024-09-04
[Table view] |
Text
April 6, 2006 Mr. William Levis Senior Vice President & Chief Nuclear Officer PSEG Nuclear LLC - N09 Post Office Box 236 Hancocks Bridge, NJ 08038
SUBJECT:
HOPE CREEK GENERATING STATION - CORRECTION TO AMENDMENT NO. 165 TECHNICAL SPECIFICATION PAGE (TAC NO. MC8605)
Dear Mr. Levis:
On April 4, 2006, the Nuclear Regulatory Commission (NRC) staff issued the subject amendment in response to your application dated October 11, 2005. The amendment revised certain 10-month Technical Specification (TS) surveillance requirements to eliminate the condition that the testing be conducted during shutdown conditions.
Subsequent to the issuance of the amendment, your staff identified an error in TS Page 3/4 3-31. This error resulted from the NRC staffs review of two amendment requests that propose changes to the same TS page. The NRC staff had inadvertently made the correction to the TS page for the second amendment request, for which an amendment has yet to be issued. The corrected page is enclosed. We apologize for any inconvenience this may have caused.
Sincerely,
/RA/
Stewart N. Bailey, Senior Project Manager Plant Licensing Branch I-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-354
Enclosure:
TS Page 3/4 3-31 cc w/encl: See next page
ML060960232 OFFICE LPL1-2/PM LPL1-2/LA LPL1-2/BC NAME SBailey CRaynor DRoberts DATE 4/06/06 4/06/06 4/06/06 Hope Creek Generating Station cc:
Mr. Michael P. Gallagher Jeffrie J. Keenan, Esquire Vice President - Eng/Tech Support PSEG Nuclear - N21 PSEG Nuclear P.O. Box 236 P.O. Box 236 Hancocks Bridge, NJ 08038 Hancocks Bridge, NJ 08038 Ms. R. A. Kankus Mr. Dennis Winchester Joint Owner Affairs Vice President - Nuclear Assessments Exelon Generation Company, LLC PSEG Nuclear Nuclear Group Headquarters KSA1-E P.O. Box 236 200 Exelon Way Hancocks Bridge, NJ 08038 Kennett Square, PA 19348 Mr. George P. Barnes Lower Alloways Creek Township Site Vice President - Hope Creek c/o Ms. Mary O. Henderson, Clerk PSEG Nuclear Municipal Building, P.O. Box 157 P.O. Box 236 Hancocks Bridge, NJ 08038 Hancocks Bridge, NJ 08038 Dr. Jill Lipoti, Asst. Director Mr. George H. Gellrich Radiation Protection Programs Plant Support Manager NJ Department of Environmental PSEG Nuclear Protection and Energy P.O. Box 236 CN 415 Hancocks Bridge, NJ 08038 Trenton, NJ 08625-0415 Mr. Michael J. Massaro Mr. Brian Beam Plant Manager - Hope Creek Board of Public Utilities PSEG Nuclear 2 Gateway Center, Tenth Floor P.O. Box 236 Newark, NJ 07102 Hancocks Bridge, NJ 08038 Regional Administrator, Region I Mr. Darin Benyak U.S. Nuclear Regulatory Commission Director - Regulatory Assurance 475 Allendale Road PSEG Nuclear - N21 King of Prussia, PA 19406 P.O. Box 236 Hancocks Bridge, NJ 08038 Senior Resident Inspector Hope Creek Generating Station U.S. Nuclear Regulatory Commission Drawer 0509 Hancocks Bridge, NJ 08038