|
|
Line 16: |
Line 16: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:* -=-Entergy JAFP-15-0092 August 3, 2015 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555 Entergy Nuclear Northeast Entergy Nuclear Operations, Inc. James A. FitzPatrick NPP P.0.Box110 Lycoming , NY 13093 Tel 315-342-3840 Chris M. Adner Regulatory Assurance Manager | | {{#Wiki_filter:*-=-Entergy Entergy Nuclear Northeast Entergy Nuclear Operations, Inc. |
| | James A. FitzPatrick NPP P.0.Box110 Lycoming , NY 13093 Tel 315-342-3840 Chris M. Adner Regulatory Assurance Manager JAFP-15-0092 August 3, 2015 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555 |
|
| |
|
| ==Subject:== | | ==Subject:== |
| 1 O CFR 50.46 Annual Report -Changes and Errors in Emergency Core Cooling System Evaluation Models
| | 1O CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models James A FitzPatrick Nuclear Power Plant Docket No. 50-333 License No. DPR-059 |
|
| |
|
| ==Reference:== | | ==Reference:== |
| | Entergy letter, 1O CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models, JAFP-14-0094, dated August 1, 2014 |
|
| |
|
| ==Dear Sir or Madam:== | | ==Dear Sir or Madam:== |
| James A FitzPatrick Nuclear Power Plant Docket No. 50-333 License No. DPR-059 Entergy letter, 1 O CFR 50.46 Annual Report -Changes and Errors in Emergency Core Cooling System Evaluation Models, JAFP-14-0094, dated August 1, 2014 The attached report summarizes changes and errors in emergency core cooling system (ECCS) evaluation models in accordance with 10 CFR 50.46(a)(3)(ii) for the period August 1, 2014 to July 31, 2015 for Entergy's James A. FitzPatrick Nuclear Power Plant (JAF). This letter contains no new commitments.
| | |
| Should you have any questions, please contact me at (315) 349-6766. Chris M. Adner Regulatory Assurance Manager CMA/mh cc: next page | | The attached report summarizes changes and errors in emergency core cooling system (ECCS) evaluation models in accordance with 10 CFR 50.46(a)(3)(ii) for the period August 1, 2014 to July 31, 2015 for Entergy's James A. FitzPatrick Nuclear Power Plant (JAF). |
| | This letter contains no new commitments. Should you have any questions, please contact me at (315) 349-6766. |
| | Si~a-Chris M. Adner Regulatory Assurance Manager CMA/mh cc: next page |
|
| |
|
| ==Attachment:== | | ==Attachment:== |
| | | 1O CFR 50.46(a)(3)(ii) Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 cc: NRC Regional Administrator, Region I NRC Resident Inspector Senior Project Manager |
| 1 O CFR 50.46(a)(3)(ii)
| |
| Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 cc: NRC Regional Administrator, Region I NRC Resident Inspector Senior Project Manager | |
|
| |
|
| JAFP-15-0092 Attachment 10 CFR 50.46(a)(3)(ii) Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 (3 Pages) | | JAFP-15-0092 Attachment 10 CFR 50.46(a)(3)(ii) Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 (3 Pages) |
| JAFP-15-0092 0 CFR 50.46(a)(3)(ii) Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 Page 1 of 3 INTRODUCTION This report summarizes changes and errors in emergency core cooling system (ECCS) evaluation models in accordance with 10 CFR 50.46(a)(3)(ii) for the period August 1, 2014 to July 31, 2015 for Entergy's James A. FitzPatrick Nuclear Power Plant. Since the last reporting update (Reference 4), FitzPatrick has been subject to one notification of changes and errors in the Evaluation Model used for ECCS-LOCA calculation (Reference 9). Notification Letter 2014-04, Rev. 1 reported an Evaluation Model error related to bundle and reactor vessel lower plenum counter current flow limited (CCFL) head that results in a small (non-significant) change in PCT. Revision 1 replaces the change previously reported Notification Letter 2014-04, Rev. 0.
| |
| JAFP-15-0092 0 CFR 50.46(a)(3)(ii) Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 Page 2 of 3 TABLE 1 - ACCOUNTING OF LICENSING BASIS PEAK CLAD TEMPERATURES FOR FITZPATRICK Report Period Notification Nature of PCT Change in ECCS Evaluation GNF2 Fuel (1) Estimated PCT Impact Licensing Basis PCT Prior Reporting Periods (Ref. 1, 2, 3, & 4) Cycle 19 Core Load Using GNF2 Type Fuel (Ref. 10, 11) n/a 1800°F 2011-02 , Impact of Database Error for Heat Deposition on the
| |
|
| |
| Peak Cladding Temperature (PCT) for 10x10 Fuel Bundles (Ref. 5) 45°F 1845°F 2011-03 , Impact of Updated Formulation for Gamma Heat Deposition to Channel Wall for 9x9 and 10x10 Fuel Bundles (Ref. 6) 5°F 1850°F 2012-01 , Change in an acceptable evaluation model or application of such model due to
| |
|
| |
| PRIME Fuel Properties Implementation for Fuel Rod T/M Performance, replacing GESTR Fuel Properties (Ref. 7) 40°F 1890°F 2014-01, Maintenance Update Changes (Ref. 8) 0°F 1890 F 2014-02, Mass Non-conservatism (Ref. 8) 10°F 1900°F 2014-03, Minimum Core Differential Pressure Model (Ref. 8) 20°F 1920°F 2014-04 , Bundle/Lower Plenum Counter Current Flow Limited
| |
|
| |
|
| Head (Ref. 8) 5°F 1925°F Cumulative Licensing Basis PCT as of previous reporting period 1925°F August 1, 2014 -
| | JAFP-15-0092 Attachment 10 CFR 50.46(a)(3)(ii) Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 INTRODUCTION This report summarizes changes and errors in emergency core cooling system (ECCS) evaluation models in accordance with 10 CFR 50.46(a)(3)(ii) for the period August 1, 2014 to July 31, 2015 for Entergys James A. FitzPatrick Nuclear Power Plant. |
| July 31, 2015 (Remove) 2014-04, Rev 0 -5°F 1920°F 2014-04, Rev. 1, Bundle/Lower Plenum Counter Current Flow | | Since the last reporting update (Reference 4), FitzPatrick has been subject to one notification of changes and errors in the Evaluation Model used for ECCS-LOCA calculation (Reference 9). Notification Letter 2014-04, Rev. 1 reported an Evaluation Model error related to bundle and reactor vessel lower plenum counter current flow limited (CCFL) head that results in a small (non-significant) change in PCT. Revision 1 replaces the change previously reported Notification Letter 2014-04, Rev. 0. |
| | Page 1 of 3 |
|
| |
|
| Limited Head (Ref. 9)
| | JAFP-15-0092 Attachment 10 CFR 50.46(a)(3)(ii) Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 TABLE 1 - ACCOUNTING OF LICENSING BASIS PEAK CLAD TEMPERATURES FOR FITZPATRICK GNF2 Fuel(1) |
| -20°F 1900°F Cumulative sum of absolute magnitude of changes and errors in this reporting period 25°F NOTE: (1) GNF2 fuel was first installed during Refueling Outage 18, October 2008 JAFP-15-0092 0 CFR 50.46(a)(3)(ii) Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 Page 3 of 3 REFERENCES1. Entergy Nuclear Operations, Inc. Letter to USNRC, JAFP-11-0097, dated August 1, 2011, "10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models" 2. Entergy Nuclear Operations, Inc. Letter to USNRC, JAFP-12-0089, dated August 1, 2012, "10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models" 3. Entergy Nuclear Operations, Inc. Letter to USNRC, JAFP-13-0096, dated August 1, 2013, "10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models" 4. Entergy Nuclear Operations, Inc. Letter to USNRC, JAFP-14-0094, dated August 1, 2014, "10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models" 5. General Electric 10 CFR 50.46 Notification Letter 2011-02, dated July 20, 2011 regarding "Impact of Database Error for Heat Deposition on the Peak Cladding Temperature (PCT) for 10x10 Fuel Bundles" (Proprietary) 6. General Electric 10 CFR 50.46 Notification Letter 2011-03, dated July 20, 2011 regarding "Impact of Updated Formulation for Gamma Heat Deposition to Channel Wall for 9x9 and
| | Notification Nature of PCT Report Period Estimated PCT Licensing Basis Change in ECCS Evaluation Impact PCT Cycle 19 Core Load Using GNF2 n/a 1800°F Type Fuel (Ref. 10, 11) 2011-02, Impact of Database Error for Heat Deposition on the Peak Cladding Temperature 45°F 1845°F (PCT) for 10x10 Fuel Bundles (Ref. 5) 2011-03, Impact of Updated Formulation for Gamma Heat Deposition to Channel Wall for 5°F 1850°F 9x9 and 10x10 Fuel Bundles (Ref. 6) 2012-01, Change in an Prior Reporting acceptable evaluation model or Periods application of such model due to (Ref. 1, 2, 3, & 4) PRIME Fuel Properties 40°F 1890°F Implementation for Fuel Rod T/M Performance, replacing GESTR Fuel Properties (Ref. 7) 2014-01, Maintenance Update 0°F 1890F Changes (Ref. 8) 2014-02, Mass Non-conservatism 10°F 1900°F (Ref. 8) 2014-03, Minimum Core Differential Pressure Model 20°F 1920°F (Ref. 8) 2014-04, Bundle/Lower Plenum Counter Current Flow Limited 5°F 1925°F Head (Ref. 8) |
| | Cumulative Licensing Basis PCT as of previous 1925°F reporting period (Remove) 2014-04, Rev 0 -5°F 1920°F August 1, 2014 - 2014-04, Rev. 1, Bundle/Lower July 31, 2015 Plenum Counter Current Flow -20°F 1900°F Limited Head (Ref. 9) |
| | Cumulative sum of absolute magnitude of 25°F changes and errors in this reporting period NOTE: (1) GNF2 fuel was first installed during Refueling Outage 18, October 2008 Page 2 of 3 |
|
| |
|
| 10x10 Fuel Bundles" (Proprietary) 7. General Electric 10 CFR 50.46 Notification Letter 2012-01, dated November 29, 2012 regarding "PRIME Fuel Properties Implementation for Fuel Rod T/M Performance, replacing GESTR Fuel Properties" (Proprietary) (Letter LRW-ENO-GEN-12-131) 8. Entergy Nuclear Operations, Inc. Memorandum to File, CEXI-2014-00002, dated May 23, 2014 regarding "Entergy Plant 10 CFR 50.46 Notification Letters 2014-01, 2014-02, 2014-03, and 2014-04" 9. General Electric Hitachi 10 CFR 50.46 Notification Letter 2014-04, Rev. 1, dated December 5, 2014 (Proprietary) 10. General Electric Nuclear Energy, "James A. FitzPatrick Nuclear Power Plant SAFER/GESTR-LOCA Loss-of-Coolant Accident Analysis," NEDC-31317P, Class III (Proprietary), Revision 2, April 1993 11. GE Report, "James A. FitzPatrick Nuclear Power Plant GNF2 ECCS-LOCA Evaluation," 0000-0076-4111-R0, August 2008 (Proprietary) (Internal Report JAF-RPT-08-00014 R0)}} | | JAFP-15-0092 Attachment 10 CFR 50.46(a)(3)(ii) Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 REFERENCES |
| | : 1. Entergy Nuclear Operations, Inc. Letter to USNRC, JAFP-11-0097, dated August 1, 2011, 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models |
| | : 2. Entergy Nuclear Operations, Inc. Letter to USNRC, JAFP-12-0089, dated August 1, 2012, 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models |
| | : 3. Entergy Nuclear Operations, Inc. Letter to USNRC, JAFP-13-0096, dated August 1, 2013, 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models |
| | : 4. Entergy Nuclear Operations, Inc. Letter to USNRC, JAFP-14-0094, dated August 1, 2014, 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models |
| | : 5. General Electric 10 CFR 50.46 Notification Letter 2011-02, dated July 20, 2011 regarding Impact of Database Error for Heat Deposition on the Peak Cladding Temperature (PCT) for 10x10 Fuel Bundles (Proprietary) |
| | : 6. General Electric 10 CFR 50.46 Notification Letter 2011-03, dated July 20, 2011 regarding Impact of Updated Formulation for Gamma Heat Deposition to Channel Wall for 9x9 and 10x10 Fuel Bundles (Proprietary) |
| | : 7. General Electric 10 CFR 50.46 Notification Letter 2012-01, dated November 29, 2012 regarding PRIME Fuel Properties Implementation for Fuel Rod T/M Performance, replacing GESTR Fuel Properties (Proprietary) (Letter LRW-ENO-GEN-12-131) |
| | : 8. Entergy Nuclear Operations, Inc. Memorandum to File, CEXI-2014-00002, dated May 23, 2014 regarding Entergy Plant 10 CFR 50.46 Notification Letters 2014-01, 2014-02, 2014-03, and 2014-04 |
| | : 9. General Electric Hitachi 10 CFR 50.46 Notification Letter 2014-04, Rev. 1, dated December 5, 2014 (Proprietary) |
| | : 10. General Electric Nuclear Energy, James A. FitzPatrick Nuclear Power Plant SAFER/GESTR-LOCA Loss-of-Coolant Accident Analysis, NEDC-31317P, Class III (Proprietary), Revision 2, April 1993 |
| | : 11. GE Report, James A. FitzPatrick Nuclear Power Plant GNF2 ECCS-LOCA Evaluation, 0000-0076-4111-R0, August 2008 (Proprietary) (Internal Report JAF-RPT-08-00014 R0) |
| | Page 3 of 3}} |
|
---|
Category:Annual Operating Report
MONTHYEARJAFP-23-0043, 10 CFR 50.46 Annual Report2023-07-31031 July 2023 10 CFR 50.46 Annual Report JAFP-23-0025, 2022 Annual Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Annual Radiological Environmental Operating Report JAFP-22-0040, 10 CFR 50.46 Annual Report2022-07-29029 July 2022 10 CFR 50.46 Annual Report JAFP-21-0071, 10 CFR 50.46 Annual Report2021-07-29029 July 2021 10 CFR 50.46 Annual Report JAFP-21-0035, Summary of Plant and Independent Spent Fuel Storage Installation Changes, Tests, and Experiments as Required by 10 CFR 50.59 and 10 CFR 72.48, and Summary of Commitment Changes, for 2019 and 20202021-05-0707 May 2021 Summary of Plant and Independent Spent Fuel Storage Installation Changes, Tests, and Experiments as Required by 10 CFR 50.59 and 10 CFR 72.48, and Summary of Commitment Changes, for 2019 and 2020 JAFP-20-0063, Submittal of 10 CFR 50.46 Annual Report2020-07-28028 July 2020 Submittal of 10 CFR 50.46 Annual Report JAFP-19-0072, 10 CFR 50.46 Annual Report2019-08-0101 August 2019 10 CFR 50.46 Annual Report JAFP-18-0069, Submittal of 10 CFR 50.46 Annual Report2018-08-0101 August 2018 Submittal of 10 CFR 50.46 Annual Report JAFP-17-0076, Submittal of 10 CFR 50.46 Annual Report2017-08-0101 August 2017 Submittal of 10 CFR 50.46 Annual Report JAFP-17-0046, 2016 Annual Radiological Environmental Operating Report2017-05-11011 May 2017 2016 Annual Radiological Environmental Operating Report JAFP-16-0121, James a FitzPatrick - Transmittal of 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models2016-08-0101 August 2016 James a FitzPatrick - Transmittal of 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models JAFP-15-0092, James a FitzPatrick, 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models2015-08-0303 August 2015 James a FitzPatrick, 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models JAFP-14-0061, 2013 Annual Radiological Environmental Operating Report2014-05-13013 May 2014 2013 Annual Radiological Environmental Operating Report 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 JAFP-13-0067, Annual Radiological Environmental Operating Report2013-05-15015 May 2013 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 JAFP-11-0097, James a FitzPatrick - 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models2011-08-0101 August 2011 James a FitzPatrick - 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models JAFP-11-0056, 2010 Annual Radiological Environmental Operating Report2011-05-13013 May 2011 2010 Annual Radiological Environmental Operating Report JAFP-11-0055, 2010 Annual Radioactive Effluent Release Report, for the Period of January 1, 2010 Through December 31, 20102011-04-29029 April 2011 2010 Annual Radioactive Effluent Release Report, for the Period of January 1, 2010 Through December 31, 2010 JAFP-10-0084, 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models2010-07-31031 July 2010 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models JAFP-10-0055, Annual Radioactive Effluent Release Report2010-04-30030 April 2010 Annual Radioactive Effluent Release Report JAFP-10-0056, 2009 Annual Radiological Environmental Operating Report2009-12-31031 December 2009 2009 Annual Radiological Environmental Operating Report 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 JAFP-07-0066, Transmittal of Annual Radiological Environmental Operating Report for the Period of January 1, 2006 Through December 31, 20062007-05-15015 May 2007 Transmittal of Annual Radiological Environmental Operating Report for the Period of January 1, 2006 Through December 31, 2006 ML0729605892007-05-15015 May 2007 Annual Radiological Environmental Operating Report; January 1, 2006 - December 31, 2006 JAFP-05-0069, Summary of Plant Changes, Tests, and Experiments for 2003 and 2004 as Required by 10 CFR 50.59 and 10 CFR 72.48, and Summary of Commitment Changes for 2003 and 20042005-05-0505 May 2005 Summary of Plant Changes, Tests, and Experiments for 2003 and 2004 as Required by 10 CFR 50.59 and 10 CFR 72.48, and Summary of Commitment Changes for 2003 and 2004 ML0534202162004-12-31031 December 2004 Annual Radiological Environmental Operating Report - 2004 ML0534202132003-12-31031 December 2003 Annual Radiological Environmental Operating Report. - 2003 JAFP-03-0124, CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models2003-08-28028 August 2003 CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models JAFP-03-0065, Summary of Plant Changes, Tests, & Experiments for 2001/2002 as Required by 10 CFR 50.59 & 10 CFR 72.48, & Summary of Commitment Changes for 2001/20022003-05-12012 May 2003 Summary of Plant Changes, Tests, & Experiments for 2001/2002 as Required by 10 CFR 50.59 & 10 CFR 72.48, & Summary of Commitment Changes for 2001/2002 ML0534202102002-12-31031 December 2002 Annual Radiological Environmental Operating Report - 2002 ML18018B0491977-02-25025 February 1977 Letter Enclosing the Annual Environmental Operating Report January 1, 1976 - December 31, 1976 2023-07-31
[Table view] Category:Letter type:JAFP
MONTHYEARJAFP-23-0065, License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications2023-12-14014 December 2023 License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications JAFP-23-0069, Supplemental Response to Part 73 Exemption Request Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements JAFP-23-0057, and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation JAFP-23-0064, Emergency Plan Document Revision2023-11-15015 November 2023 Emergency Plan Document Revision JAFP-23-0063, Registration of Spent Fuel Cask Use2023-11-13013 November 2023 Registration of Spent Fuel Cask Use JAFP-23-0059, Registration of Spent Fuel Cask Use2023-10-24024 October 2023 Registration of Spent Fuel Cask Use JAFP-23-0048, Supplemental Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2023-08-31031 August 2023 Supplemental Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-23-0050, Physical Security Plan, Revision 242023-08-31031 August 2023 Physical Security Plan, Revision 24 JAFP-23-0047, Correction to the 2022 Annual Radioactive Effluent Release Report2023-08-30030 August 2023 Correction to the 2022 Annual Radioactive Effluent Release Report JAFP-23-0040, License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2023-08-0303 August 2023 License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-23-0043, 10 CFR 50.46 Annual Report2023-07-31031 July 2023 10 CFR 50.46 Annual Report JAFP-23-0038, License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (S/Rvs) Setpoint Lower Tolerance2023-07-28028 July 2023 License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (S/Rvs) Setpoint Lower Tolerance JAFP-23-0033, License Amendment Request - Technical Specifications (TS) Section 3.3.1.2, Source Range Monitors (SRM) Instrumentation2023-06-28028 June 2023 License Amendment Request - Technical Specifications (TS) Section 3.3.1.2, Source Range Monitors (SRM) Instrumentation JAFP-23-0025, 2022 Annual Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Annual Radiological Environmental Operating Report JAFP-23-0023, 2022 Annual Radioactive Effluent Release Report2023-04-27027 April 2023 2022 Annual Radioactive Effluent Release Report JAFP-23-0010, 2022 REIRS Transmittal of NRC Form 52023-03-20020 March 2023 2022 REIRS Transmittal of NRC Form 5 JAFP-23-0008, Supplement to Inservice Inspection Summary Report Cycle 252023-02-22022 February 2023 Supplement to Inservice Inspection Summary Report Cycle 25 JAFP-22-0053, Inservice Inspection Summary Report Cycle 252022-12-20020 December 2022 Inservice Inspection Summary Report Cycle 25 JAFP-22-0046, Core Operating Limits Report Cycle 262022-10-17017 October 2022 Core Operating Limits Report Cycle 26 JAFP-22-0040, 10 CFR 50.46 Annual Report2022-07-29029 July 2022 10 CFR 50.46 Annual Report JAFP-22-0033, Core Operating Limits Report Mid-Cycle 252022-06-23023 June 2022 Core Operating Limits Report Mid-Cycle 25 JAFP-22-0032, Response to Request for Additional Information for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b..2022-06-16016 June 2022 Response to Request for Additional Information for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b.. JAFP-22-0030, Oswego County and New York State Participation in the Emergency Plan2022-05-13013 May 2022 Oswego County and New York State Participation in the Emergency Plan JAFP-22-0029, 2021 Annual Radiological Environmental Operating Report2022-05-11011 May 2022 2021 Annual Radiological Environmental Operating Report JAFP-22-0028, 2021 Annual Radioactive Effluent Release Report2022-04-27027 April 2022 2021 Annual Radioactive Effluent Release Report JAFP-22-0026, 2021 REIRS Transmittal of NRC Form 52022-04-0707 April 2022 2021 REIRS Transmittal of NRC Form 5 JAFP-22-2020, Supplemental Information No. 1 for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b. and 10CFR 50.69, Risk-Info2022-03-0404 March 2022 Supplemental Information No. 1 for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b. and 10CFR 50.69, Risk-Informed JAFP-22-0017, Amendments to Indemnity Agreements2022-02-15015 February 2022 Amendments to Indemnity Agreements JAFP-22-0007, Summary of Changes to Exelon Generation Company, LLC, Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102022-01-31031 January 2022 Summary of Changes to Exelon Generation Company, LLC, Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 JAFP-22-0010, Supplemental Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments2022-01-24024 January 2022 Supplemental Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments JAFP-22-0008, Response to Request for Supplemental Information by the Office of Nuclear Reactor Regulation to Support Review of a License Amendment Request to Eliminate Selected Response Time Testing for Reactor Protection System and Primary2022-01-14014 January 2022 Response to Request for Supplemental Information by the Office of Nuclear Reactor Regulation to Support Review of a License Amendment Request to Eliminate Selected Response Time Testing for Reactor Protection System and Primary JAFP-21-0093, Propose Change to Eliminate Selected Response Time Testing for Reactor Protection System and Primary Containment Isolation Instrumentation2021-10-18018 October 2021 Propose Change to Eliminate Selected Response Time Testing for Reactor Protection System and Primary Containment Isolation Instrumentation JAFP-21-0089, Application to Revise Technical Specifications to Adopt TSTF-541 Revision 2, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position2021-09-27027 September 2021 Application to Revise Technical Specifications to Adopt TSTF-541 Revision 2, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position JAFP-21-0087, Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments2021-09-16016 September 2021 Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments JAFP-21-0083, Notification of Readiness for NRC 95001 Inspection2021-09-0909 September 2021 Notification of Readiness for NRC 95001 Inspection JAFP-21-0081, Supplement to Application to Revise Technical Specifications to Adopt TSTF-582, Revision 0, Reactor Pressure Vessel Water Inventory Control (RPV WIC) Enhancements2021-09-0303 September 2021 Supplement to Application to Revise Technical Specifications to Adopt TSTF-582, Revision 0, Reactor Pressure Vessel Water Inventory Control (RPV WIC) Enhancements JAFP-21-0075, Proposed Relief Request Associated with Reactor Pressure Vessel Water Level Instrumentation Partial Penetration Nozzle Repairs2021-08-12012 August 2021 Proposed Relief Request Associated with Reactor Pressure Vessel Water Level Instrumentation Partial Penetration Nozzle Repairs JAFP-21-0073, Response to Request for Additional Information Regarding Application to Revise the James A. FitzPatrick Nuclear Power Plant Limiting Condition for Operation (LCO) 3.5.1, ECCS - Operating Surveillance.2021-08-0909 August 2021 Response to Request for Additional Information Regarding Application to Revise the James A. FitzPatrick Nuclear Power Plant Limiting Condition for Operation (LCO) 3.5.1, ECCS - Operating Surveillance. JAFP-21-0069, Application to Adopt 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors2021-07-30030 July 2021 Application to Adopt 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors JAFP-21-0070, License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b2021-07-30030 July 2021 License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b JAFP-21-0071, 10 CFR 50.46 Annual Report2021-07-29029 July 2021 10 CFR 50.46 Annual Report JAFP-21-0064, Supplemental Information - Proposed Alternative Concerning ASME Section XI Repair/Replacement Documentation for Replacement of Pressure Retaining Bolting2021-07-0707 July 2021 Supplemental Information - Proposed Alternative Concerning ASME Section XI Repair/Replacement Documentation for Replacement of Pressure Retaining Bolting JAFP-21-0053, Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-14014 June 2021 Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0052, Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-13013 June 2021 Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0051, Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-13013 June 2021 Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0050, Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-12012 June 2021 Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0044, Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments2021-06-11011 June 2021 Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments JAFP-21-0042, Reply to a Notice of Violation; EA-20-1382021-06-0303 June 2021 Reply to a Notice of Violation; EA-20-138 JAFP-21-0041, Supplement to Application to Revise Technical Specifications to Adopt TSTF-545, Revision 3, TS Inservice Testing Program Removal & Clarify SR Usage Rule Application to Section 5.5 Testing2021-05-17017 May 2021 Supplement to Application to Revise Technical Specifications to Adopt TSTF-545, Revision 3, TS Inservice Testing Program Removal & Clarify SR Usage Rule Application to Section 5.5 Testing JAFP-21-0040, 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 SRs2021-05-14014 May 2021 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 2023-08-31
[Table view] |
Text
- -=-Entergy Entergy Nuclear Northeast Entergy Nuclear Operations, Inc.
James A. FitzPatrick NPP P.0.Box110 Lycoming , NY 13093 Tel 315-342-3840 Chris M. Adner Regulatory Assurance Manager JAFP-15-0092 August 3, 2015 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555
Subject:
1O CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models James A FitzPatrick Nuclear Power Plant Docket No. 50-333 License No. DPR-059
Reference:
Entergy letter, 1O CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models, JAFP-14-0094, dated August 1, 2014
Dear Sir or Madam:
The attached report summarizes changes and errors in emergency core cooling system (ECCS) evaluation models in accordance with 10 CFR 50.46(a)(3)(ii) for the period August 1, 2014 to July 31, 2015 for Entergy's James A. FitzPatrick Nuclear Power Plant (JAF).
This letter contains no new commitments. Should you have any questions, please contact me at (315) 349-6766.
Si~a-Chris M. Adner Regulatory Assurance Manager CMA/mh cc: next page
Attachment:
1O CFR 50.46(a)(3)(ii) Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 cc: NRC Regional Administrator, Region I NRC Resident Inspector Senior Project Manager
JAFP-15-0092 Attachment 10 CFR 50.46(a)(3)(ii) Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 (3 Pages)
JAFP-15-0092 Attachment 10 CFR 50.46(a)(3)(ii) Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 INTRODUCTION This report summarizes changes and errors in emergency core cooling system (ECCS) evaluation models in accordance with 10 CFR 50.46(a)(3)(ii) for the period August 1, 2014 to July 31, 2015 for Entergys James A. FitzPatrick Nuclear Power Plant.
Since the last reporting update (Reference 4), FitzPatrick has been subject to one notification of changes and errors in the Evaluation Model used for ECCS-LOCA calculation (Reference 9). Notification Letter 2014-04, Rev. 1 reported an Evaluation Model error related to bundle and reactor vessel lower plenum counter current flow limited (CCFL) head that results in a small (non-significant) change in PCT. Revision 1 replaces the change previously reported Notification Letter 2014-04, Rev. 0.
Page 1 of 3
JAFP-15-0092 Attachment 10 CFR 50.46(a)(3)(ii) Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 TABLE 1 - ACCOUNTING OF LICENSING BASIS PEAK CLAD TEMPERATURES FOR FITZPATRICK GNF2 Fuel(1)
Notification Nature of PCT Report Period Estimated PCT Licensing Basis Change in ECCS Evaluation Impact PCT Cycle 19 Core Load Using GNF2 n/a 1800°F Type Fuel (Ref. 10, 11) 2011-02, Impact of Database Error for Heat Deposition on the Peak Cladding Temperature 45°F 1845°F (PCT) for 10x10 Fuel Bundles (Ref. 5) 2011-03, Impact of Updated Formulation for Gamma Heat Deposition to Channel Wall for 5°F 1850°F 9x9 and 10x10 Fuel Bundles (Ref. 6) 2012-01, Change in an Prior Reporting acceptable evaluation model or Periods application of such model due to (Ref. 1, 2, 3, & 4) PRIME Fuel Properties 40°F 1890°F Implementation for Fuel Rod T/M Performance, replacing GESTR Fuel Properties (Ref. 7) 2014-01, Maintenance Update 0°F 1890F Changes (Ref. 8) 2014-02, Mass Non-conservatism 10°F 1900°F (Ref. 8) 2014-03, Minimum Core Differential Pressure Model 20°F 1920°F (Ref. 8) 2014-04, Bundle/Lower Plenum Counter Current Flow Limited 5°F 1925°F Head (Ref. 8)
Cumulative Licensing Basis PCT as of previous 1925°F reporting period (Remove) 2014-04, Rev 0 -5°F 1920°F August 1, 2014 - 2014-04, Rev. 1, Bundle/Lower July 31, 2015 Plenum Counter Current Flow -20°F 1900°F Limited Head (Ref. 9)
Cumulative sum of absolute magnitude of 25°F changes and errors in this reporting period NOTE: (1) GNF2 fuel was first installed during Refueling Outage 18, October 2008 Page 2 of 3
JAFP-15-0092 Attachment 10 CFR 50.46(a)(3)(ii) Annual Report on Changes and Errors in Emergency Core Cooling System (ECCS) Evaluation Models for the period from August 1, 2014 to July 31, 2015 REFERENCES
- 1. Entergy Nuclear Operations, Inc. Letter to USNRC, JAFP-11-0097, dated August 1, 2011, 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models
- 2. Entergy Nuclear Operations, Inc. Letter to USNRC, JAFP-12-0089, dated August 1, 2012, 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models
- 3. Entergy Nuclear Operations, Inc. Letter to USNRC, JAFP-13-0096, dated August 1, 2013, 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models
- 4. Entergy Nuclear Operations, Inc. Letter to USNRC, JAFP-14-0094, dated August 1, 2014, 10 CFR 50.46 Annual Report - Changes and Errors in Emergency Core Cooling System Evaluation Models
- 5. General Electric 10 CFR 50.46 Notification Letter 2011-02, dated July 20, 2011 regarding Impact of Database Error for Heat Deposition on the Peak Cladding Temperature (PCT) for 10x10 Fuel Bundles (Proprietary)
- 6. General Electric 10 CFR 50.46 Notification Letter 2011-03, dated July 20, 2011 regarding Impact of Updated Formulation for Gamma Heat Deposition to Channel Wall for 9x9 and 10x10 Fuel Bundles (Proprietary)
- 7. General Electric 10 CFR 50.46 Notification Letter 2012-01, dated November 29, 2012 regarding PRIME Fuel Properties Implementation for Fuel Rod T/M Performance, replacing GESTR Fuel Properties (Proprietary) (Letter LRW-ENO-GEN-12-131)
- 8. Entergy Nuclear Operations, Inc. Memorandum to File, CEXI-2014-00002, dated May 23, 2014 regarding Entergy Plant 10 CFR 50.46 Notification Letters 2014-01, 2014-02, 2014-03, and 2014-04
- 9. General Electric Hitachi 10 CFR 50.46 Notification Letter 2014-04, Rev. 1, dated December 5, 2014 (Proprietary)
- 10. General Electric Nuclear Energy, James A. FitzPatrick Nuclear Power Plant SAFER/GESTR-LOCA Loss-of-Coolant Accident Analysis, NEDC-31317P, Class III (Proprietary), Revision 2, April 1993
- 11. GE Report, James A. FitzPatrick Nuclear Power Plant GNF2 ECCS-LOCA Evaluation, 0000-0076-4111-R0, August 2008 (Proprietary) (Internal Report JAF-RPT-08-00014 R0)
Page 3 of 3