Letter Sequence Other |
---|
|
|
MONTHYEARL-MT-14-022, the Comprehensive Methodology for Challenging BWR Fuel Assembly and Core Design Used at Framatome Anp2002-10-10010 October 2002 the Comprehensive Methodology for Challenging BWR Fuel Assembly and Core Design Used at Framatome Anp Project stage: Other ML13247A4522013-09-0404 September 2013 NRR E-mail Capture - Monticello Nuclear Generating Plant - Acceptance Review License Amendment Request to Transition to Areva Atrium 10XM Fuel & Areva Safety Analysis Methodology Project stage: Acceptance Review ML13353A3662013-12-18018 December 2013 NRR E-mail Capture - Monticello Nuclear Generating Plant - Request for Additional Information NRC Staff Review of Areva Fuel Transition License Amendment Request Project stage: Approval L-MT-14-003, Enclosures 2 & 3 to L-MT-14-003, ANP-3286NP, Rev. 0, Responses to RAI from Srxb on MNGP Transition to Areva Fuel & Areva Atrium 10XM Fuel Transition - Response to Requests for Additional Information2014-01-31031 January 2014 Enclosures 2 & 3 to L-MT-14-003, ANP-3286NP, Rev. 0, Responses to RAI from Srxb on MNGP Transition to Areva Fuel & Areva Atrium 10XM Fuel Transition - Response to Requests for Additional Information Project stage: Response to RAI ML14035A2982014-01-31031 January 2014 Areva Atrium 10XM Fuel Transition - Response to Request for Additional Information Project stage: Response to RAI ML14077A3022014-03-12012 March 2014 Areva Atrium 10XM Fuel Transition - Response to Request for Additional Information Project stage: Request ML14090A0052014-03-27027 March 2014 NRR E-mail Capture - Monticello Nuclear Generating Plant - NRC Staff Request for Additional Information (Follow-up Question) Areva Fuel Transition License Amendment Request Project stage: RAI L-MT-14-033, Areva Atrium 10XM Fuel Transition - Supplement to Describe the Effect of Local Power Range Monitor Surveillance Grace Period2014-04-29029 April 2014 Areva Atrium 10XM Fuel Transition - Supplement to Describe the Effect of Local Power Range Monitor Surveillance Grace Period Project stage: Supplement L-MT-14-041, ANP-3304NP, Rev. 0, Areva Response to NRC Follow-Up on Srxb RAI-6: ASME Overpressure Analysis.2014-05-0909 May 2014 ANP-3304NP, Rev. 0, Areva Response to NRC Follow-Up on Srxb RAI-6: ASME Overpressure Analysis. Project stage: Other ML14132A1942014-05-0909 May 2014 Areva Atrium 10XM Fuel Transition - Response to Request for Additional Information Project stage: Response to RAI L-MT-14-042, Areva Atrium 10XM Fuel Transition - Errata Re License Amendment Request2014-05-0909 May 2014 Areva Atrium 10XM Fuel Transition - Errata Re License Amendment Request Project stage: Request ML14155A1672014-07-0808 July 2014 Request for Withholding Information from Public Disclosure Associated with Affidavit Executed on January 23, 2014, by Mr. Alan B. Meginnis of Areva Np, Inc. Project stage: Withholding Request Acceptance ML14155A1692014-07-0808 July 2014 Request for Withholding Information from Public Disclosure Associated with Affidavit Executed on April 22, 2014, by Mr. Alan B. Meginnis of Areva Inc. Project stage: Withholding Request Acceptance ML14155A1772014-07-0808 July 2014 Request for Withholding Information from Public Disclosure Associated with Affidavit Executed on April 28, 2014, by Mr. Philip A. Opsal of Areva Inc. Project stage: Withholding Request Acceptance ML15154A4772015-06-0505 June 2015 Safety Evaluation Regarding License Amendment No. 188 Associated with Areva Atrium 10XM Fuel Transition (TAC No. MF2479) - (Redacted) Project stage: Approval ML15072A1412015-06-0505 June 2015 Issuance of Amendment No. 188 Regarding Transition to Areva Atrium 10XM Fuel and Areva Safety Analysis Methods Project stage: Approval L-MT-15-091, Submittal of 2015 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462015-12-22022 December 2015 Submittal of 2015 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 Project stage: Request L-MT-16-027, Annual Report of Changes in Areva Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462016-05-24024 May 2016 Annual Report of Changes in Areva Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 Project stage: Other 2014-03-27
[Table View] |
|
---|
Category:Annual Operating Report
MONTHYEARL-MT-23-042, 2023 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462023-12-11011 December 2023 2023 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-21-033, 2020 Annual Radioactive Effluent Release Report2021-05-13013 May 2021 2020 Annual Radioactive Effluent Release Report L-MT-20-045, 2020 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462020-12-16016 December 2020 2020 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-18-071, Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462018-12-12012 December 2018 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-17-086, Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462017-12-15015 December 2017 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-17-037, 2016 Annual Radiological Environmental Operating Report2017-05-10010 May 2017 2016 Annual Radiological Environmental Operating Report L-MT-16-071, Submittal of 2016 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462016-12-19019 December 2016 Submittal of 2016 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-16-027, Annual Report of Changes in Areva Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462016-05-24024 May 2016 Annual Report of Changes in Areva Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-15-091, Submittal of 2015 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462015-12-22022 December 2015 Submittal of 2015 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-14-101, Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462014-12-30030 December 2014 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-13-116, 2013 Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models2013-12-27027 December 2013 2013 Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models L-MT-13-042, Submittal of 2012 Annual Radiological Environmental Operating Report2013-05-10010 May 2013 Submittal of 2012 Annual Radiological Environmental Operating Report L-MT-13-037, 2012 Annual Report of Individual Monitoring2013-04-18018 April 2013 2012 Annual Report of Individual Monitoring L-MT-12-106, Submission of 10CFR72.48 Report Re Changes to Spent Fuel Storage Cask Design and Any Tests, Experiments or Procedures Changes for 10/04/2011 to 10/30/20122012-11-29029 November 2012 Submission of 10CFR72.48 Report Re Changes to Spent Fuel Storage Cask Design and Any Tests, Experiments or Procedures Changes for 10/04/2011 to 10/30/2012 L-MT-12-042, Submittal of 2011 Annual Radiological Environmental Operating Report2012-05-10010 May 2012 Submittal of 2011 Annual Radiological Environmental Operating Report ML12114A0132012-04-18018 April 2012 Submittal of 2011 Annual Report of Individual Monitoring L-MT-11-020, 2010 Annual Radiological Environmental Operating Report2011-05-12012 May 2011 2010 Annual Radiological Environmental Operating Report L-MT-11-021, Submittal of 2010 Radioactive Effluent Release Report2011-05-12012 May 2011 Submittal of 2010 Radioactive Effluent Release Report L-MT-10-075, 2010 Report of Changes and Errors in ECCS Evaluation Models for July 2009 Through July 20102010-12-20020 December 2010 2010 Report of Changes and Errors in ECCS Evaluation Models for July 2009 Through July 2010 L-MT-08-081, Report of Changes and Errors in ECCS Evaluation Models2008-12-30030 December 2008 Report of Changes and Errors in ECCS Evaluation Models L-MT-04-012, Annual Report of Safety Relief Valve Failures and Challenges, January 1 Through December 31, 20032004-02-18018 February 2004 Annual Report of Safety Relief Valve Failures and Challenges, January 1 Through December 31, 2003 L-MT-03-077, 2003 Report of Changes and Errors in ECCS Evaluation Models2003-10-16016 October 2003 2003 Report of Changes and Errors in ECCS Evaluation Models M200204, Annual Radiological Environmental Operating Report2002-05-15015 May 2002 Annual Radiological Environmental Operating Report ML0214300222002-05-15015 May 2002 Part a - Monticello Nuclear Generating Plant 2001 Radioactive Effluent Release Report 2023-12-11
[Table view] Category:Letter
MONTHYEARIR 05000263/20240052024-08-30030 August 2024 Updated Inspection Plan and Follow-Up Letter for Monticello Nuclear Generating Plant, Unit 1 (Report 05000263/2024005) L-MT-24-028, Response to RCI for RR-017 ISI Impracticality2024-08-28028 August 2024 Response to RCI for RR-017 ISI Impracticality 05000263/LER-2024-002, Low Pressure Coolant Injection Inoperable Due to Motor Valve Failure2024-08-27027 August 2024 Low Pressure Coolant Injection Inoperable Due to Motor Valve Failure ML24222A1822024-08-27027 August 2024 – Proposed Alternative Request VR-09 to the Inservice Testing Requirements of the ASME OM Code for Main Steam Safety Relief Valves IR 05000263/20244202024-08-21021 August 2024 Security Baseline Inspection Report 05000263/2024420 - Cover Letter IR 05000263/20240022024-08-14014 August 2024 Integrated Inspection Report 05000263/2024002 ML24218A2282024-08-0505 August 2024 Request for Confirmation of Information for Relief Request RR-017, Inservice Inspection Impracticality During the Fifth Ten-Year Interval ML24208A1502024-07-26026 July 2024 Independent Spent Fuel Storage Installation - Submittal of Quality Assurance Topical Report (NSPM-1) ML24215A2992024-07-23023 July 2024 Minnesota State Historic Preservation Office Comments on Monticello SLR Draft EIS ML24198A2372024-07-18018 July 2024 Information Request to Support Upcoming Biennial Problem Identification and Resolution (Pi&R) Inspection at Monticello Nuclear Generating Plant L-MT-24-022, – Preparation and Scheduling of Operator Licensing Examinations2024-07-0909 July 2024 – Preparation and Scheduling of Operator Licensing Examinations ML24164A2402024-06-10010 June 2024 Minnesota State Historic Preservation Office- Comments on Draft Monticello SLR Draft EIS L-MT-24-019, Submittal of ASME Section XI, Section IWB-3720 Analytical Evaluation in Accordance with 10 CFR 50.55a(b)(2)(xliii)2024-06-10010 June 2024 Submittal of ASME Section XI, Section IWB-3720 Analytical Evaluation in Accordance with 10 CFR 50.55a(b)(2)(xliii) L-MT-24-017, Response to Request for Additional Information Regarding License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.6 (EPID-L-2023-LLA-01602024-06-0404 June 2024 Response to Request for Additional Information Regarding License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.6 (EPID-L-2023-LLA-0160 ML24137A2792024-06-0303 June 2024 Audit Summary for License Amendment Request to Revise Technical Specification 3.8.6, Battery Parameters, Surveillance Requirement 3.8.6.6 IR 05000263/20244012024-05-30030 May 2024 Public - Monticello Nuclear Generating Plant - Cyber Security Inspection Report 05000263/2024401 ML24141A1292024-05-22022 May 2024 Northern States Power Company - Use of Encryption Software for Electronic Transmission of Safeguards Information ML24141A1782024-05-20020 May 2024 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection L-MT-24-015, Response to Request for Additional Information - Alternative Request VR-09 for OMN-172024-05-16016 May 2024 Response to Request for Additional Information - Alternative Request VR-09 for OMN-17 L-MT-24-013, 2023 Annual Radiological Environmental Operating Report2024-05-14014 May 2024 2023 Annual Radiological Environmental Operating Report ML24135A1902024-05-14014 May 2024 Submittal of 2023 Annual Radioactive Effluent Release Report IR 05000263/20240102024-05-13013 May 2024 Age-Related Degrading Inspection Report 05000263/2024010 ML24127A1472024-05-0909 May 2024 Letter to Mille Lacs Band- Section 106 Consultation Regarding the Monticello Nuclear Generating Plant Subsequent License Renew. Application ML24128A0042024-05-0909 May 2024 Letter to Minnesota State Historic Preservation Office- Section 106 Consultation Regarding the Monticello Nuclear Generating Plant Subsequent License Renewal Application L-MT-24-016, 2023 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP)2024-05-0808 May 2024 2023 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP) ML24089A2382024-04-29029 April 2024 Summary of Nuclear Property Insurance IR 05000263/20240012024-04-29029 April 2024 Plan - Integrated Inspection Report 05000263/2024001 L-MT-24-012, Reactor Scram, Containment Isolation, and Cooldown Rate Outside of Limits Following Technician Adjustment of Wrong Component2024-04-25025 April 2024 Reactor Scram, Containment Isolation, and Cooldown Rate Outside of Limits Following Technician Adjustment of Wrong Component ML24115A2922024-04-25025 April 2024 Sec106 Tribal, Jensvold, Kevin-Upper Sioux Community ML24115A2912024-04-25025 April 2024 Sec106 Tribal, Jacskon, Sr., Faron-Leech Lake Band of Ojibwe ML24115A2882024-04-25025 April 2024 Sec106 Tribal, Fairbanks, Michael-White Earth Nation.Docx ML24115A3032024-04-25025 April 2024 Sec106 Tribal, Taylor, Louis-Lac Courte Oreilles Band of Lake Superior Chippewa Indians ML24115A3052024-04-25025 April 2024 Sec106 Tribal, Vanzile, Jr., Robert-Sokaogon Chippewa Community ML24115A3012024-04-25025 April 2024 Sec106 Tribal, Seki, Darrell-Red Lake Nation ML24115A2872024-04-25025 April 2024 Sec106 Tribal, Dupuis, Kevin-Fond Du Lac Band of Lake Superior Chippewa ML24115A3002024-04-25025 April 2024 Sec106 Tribal, Rhodd, Timothy-Iowa Tribe of Kansas and Nebraska ML24115A2962024-04-25025 April 2024 Sec106 Tribal, Larsen, Robert-Lower Sioux Indian Community ML24115A2932024-04-25025 April 2024 Sec106 Tribal, Johnson, Grant-Prairie Island Indian Community ML24115A2892024-04-25025 April 2024 Sec106 Tribal, Fowler, Thomas-St. Croix Chippewa of Wisconsin ML24115A3022024-04-25025 April 2024 Sec106 Tribal, Stiffarm, Jeffrey-Fort Belknap Indian Community ML24115A3072024-04-25025 April 2024 Sec106 Tribal, Williams, Jr., James-Lac Vieux Desert Band of Lake Superior Chippewa Indians ML24115A2942024-04-25025 April 2024 Sec106 Tribal, Johnson, John-Lac Du Flambeau Band of Lake Superior Chippewa Indians ML24115A3062024-04-25025 April 2024 Sec106 Tribal, Wassana, Reggie-Cheyenne and Arapaho Tribes ML24115A2992024-04-25025 April 2024 Sec106 Tribal, Renville, J. Garret-Sisseton Wahpeton Oyate of the Lake Travers Reservation ML24115A2902024-04-25025 April 2024 Sec106 Tribal, Jackson-Street, Lonna-Spirit Lake Nation ML24115A2952024-04-25025 April 2024 Sec106 Tribal, Kakkak, Gena-Menominee Indian Tribe of Wisconsin ML24115A2972024-04-25025 April 2024 Sec106 Tribal, Miller, Cole-Shakopee Mdewakanton Sioux Community ML24115A2982024-04-25025 April 2024 Sec106 Tribal, Reider, Anthony-Flandreau Santee Sioux Tribe ML24106A1102024-04-24024 April 2024 Mille Lacs Band of Ojibwe -Monticello Sec106 Tribal ML24115A2792024-04-24024 April 2024 Sec106 Tribal, Blaker, Doreen-Keweenaw Bay Indian Community 2024-08-05
[Table view] |
Text
(l Xcel Energy .. May 24, 2016 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Monticello Nuclear Generating Plant Docket 50-263 Renewed License No. DPR-22 Monticello Nuclear Generating Plant 2807 W County Rd 75 Monticello, MN 55362 L -MT 027 10 CFR 50.46(a)(3)(ii)
Annual Report of Changes in AREVA Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46
References:
- 1) NRC (Terry A. Beltz) letter to NSPM (Peter A. Gardner),
"Monticello Nuclear Generating Plant-Issuance of Amendment to Transition to AREVA ATRIUM 10XM Fuel and AREVA Safety Analysis Methods (TAG No. MF2479),"
dated June 5, 2015 (ADAMS Accession No. ML 15072A141)
- 2) NSPM (Karen D. Fili) letter to NRC Document Control Desk, "License Amendment Request for AREVA Extended Flow Window,"
dated October 3, 2014 (ADAMS Accession No. ML 14283A119)
- 3) NSPM (Peter A. Gardner) letter to NRC Document Control Desk, "2015 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46", dated December 22, 2015 (ADAMS Accession No. ML 15356A275)
Pursuant to 10 CFR 50.46(a)(3)(ii),
the Northern States Power Company, a Minnesota corporation (NSPM), doing business as Xcel Energy, is providing this report concerning changes or errors identified in the AREVA Emergency Core Cooling System (ECCS) evaluation models for the Monticello Nuclear Generating Plant (MNGP). This report is for the period between June 2015 and March 2016. Please note that this report is associated only with the AREVA ECCS evaluation models of the AREVA ATRIUM 1 OXM fuel type that will not be loaded into an MNGP core until the startup for Cycle 29 in 2017. This report does not relate in any way to the annual report provided by Reference
- 3. Until all GE14 fuel is permanently discharged from the MNGP core, such reports will continue to be provided for the associated General Electric
-Hitachi (GEH) evaluation models, pursuant to 1 0 CFR 50.46. When both GE14 and ATRIUM 10XM fuel are in the core, NSPM intends to provide an annual report to include both the GEH and AREVA changes.
Document Control Desk Page 2 The MNGP Loss of Coolant Accident (LOCA) licensing analyses-of-record (AOR) for the pending AREVA fuel transition are contained in the AREVA reports submitted for the Fuel Transition license amendment (Amendment 188, issued with Reference
- 1) and the pending Extended Flow Window (EFW) license amendment (submitted as Reference 2). One AREVA fuel type has been used in these analyses-the ATRIUM 10XM. As noted above, ECCS modeling of the co-resident GE fuel will be analyzed by GEH and reported in a GEH report. During this reporting period, AREVA made one notification of a change/error resulting in a 5 oF change to the calculated Peak Cladding Temperature (PCT). The total of all changes since the AOR is less than 50 °F, so no 30-day report was required.
The current adjusted licensing basis PCT for the fuel type in the MNGP licensing analyses during the period covered by this report is: Fuel Type AREVAATRIUM 10XM Licensing Basis PCT (°F) < 2083 The enclosure provides an updated summary table of the applicable changes and errors in the LOCA analyses from when the last analyses of record were performed.
Summary of Commitments This letter makes no new commitments or changes any existing commitments.
If you have any questions please contact Mr. Stephen Sollom, at 763-295-1611.
Enclosure cc: Administrator, Region Ill, USNRC Project Manager, Monticello Nuclear Generating Plant, USNRC Resident Inspector, Monticello Nuclear Generating Plant, USNRC L-MT-16-027 Enclosure
-Table 1, Summary of Monticello LOCA Changes and Errors Involving Changes in Peak Cladding Temperature (PCT) Licensing Basis Applicable Analysis or Error/Change Description Ref. PCT (°F) ATRIUM 10XM Initial calculated PCT 1 < 2088 Implementation of ACE in RELAX. The approved interpolation scheme required by Licensing Topical Report (LTR) EMF-2 0 2361 (Section 3.2.2) was not employed when the ACE Critical Heat Flux (CHF) correlations were implemented in RELAX. Error in Modified Analysis Approach.
Extraneous messages written in RELAX minor edits can impact the modified analysis 2 0 approach.
Error in Modified Analysis Approach.
An error in a logic script associated with the modified analysis approach causes the 2 0 analysis to be overly conservative.
Error in Modified Analysis Approach.
An error in a logic script that improperly implemented a limitation in the modified 2 0 analysis approach could cause incorrect reporting in the calculation documentation.
Low Pressure Coolant Injection (LPCI) Loop Selection Logic. Relates to an input error when modeling breaks smaller than 0.4 fe. MNGP has instrumentation and logic to detect which recirculation line contains a break. When a break is detected, the logic injects all Low Pressure Coolant Injection (LPCI) flow into the recirculation line that does not contain the break and closes the discharge isolation valve in that same recirculation line. If a break is not detected, the LPCI flow is injected and 2 0 the discharge isolation valve is closed in a predefined recirculation line. LOCA analyses for breaks smaller than 0.4 ft2 conservatively assumed the break was in the recirculation line that was predefined to receive the LPCI flow and should have closed the discharge isolation valve in the same recirculation line. Instead, the discharge isolation valve was modeled as closing in the intact recirculation line. End of Slowdown Assumption.
A modeling assumption was made that could result in an error in the time when rated Low Pressure Core Spray (LPCS) is reached.
The time when rated LPCS flow is reached is used in two parts of the LOCA calculation and it relates to the use of the modified analysis 2 -5 approach.
This error did cause a small change in the time when the heat transfer coefficients in the heatup calculation change from the calculated values to the values specified in 10 CFR 50 Appendix K. Page 1 of2 L-MT-16-027 Enclosure-Table 1, Summary of Monticello LOCA Changes and Errors Involving Changes in Peak Cladding Temperature (PCT) Modeling Assumption for Time of Bypass Reflood.
A modeling assumption could result in an error in the time of bypass reflood.
The time of bypass reflood is the time the 2 0 heat transfer coefficient beneath the bypass mixture level is set to 25 Btu/hr-ft 2 -°F. Using End-of-Slowdown (EOB) Time for Selecting HUXY Boundary Conditions.
At the EOB (which is the time of rated core spray), the hottest axial slab in the RELAX hot channel calculation is identified.
This establishes the boundary conditions that are passed into the HUXY calculation.
While 2 0 this is appropriate under some conditions when the slabs continue to heat up after EOB, it may not be appropriate for other conditions when the EOB time is much later and the nodes have cooled down. Sum of absolute value of changes for the current reporting period, which N/A includes all changes since the previous 10 CFR 50.46 annual report. Sum of absolute value of changes since the last Analysis of Record (AOR) 5 in Reference
- 1. Arithmetic sum of changes for the current reporting period, which includes N/A all changes since the previous 10 CFR 50.46 annual report. Arithmetic sum of changes since the last AOR in Reference
- 1. -5 Calculated Adjusted PCT < 2083
References:
- 1. ANP-3212(P)
Revision 0, Monticello EPU LOCA-ECCS Analysis MAPLHGR Limits for ATRIUMŽ 10XM Fuel, AREVA NP, May 2013 (Enclosure 20 to Xcel Energy Letter to NRC, L-MT-13-055, dated July 15, 2013, ADAMS Accession No. ML 13200A185)
- 2. AREVA Report FS1-0026440 Revision 1, Monticello 10 CFR 50.46 PCT Reporting Estimates for ATRIUM 10XM Fuel, approved May 13, 2016 Page 2 of2