NMP1L3601, Supplemental Information Letter No. 2 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation

From kanterella
Revision as of 10:53, 4 October 2024 by StriderTol (talk | contribs) (StriderTol Bot change)
Jump to navigation Jump to search
Supplemental Information Letter No. 2 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation
ML24213A080
Person / Time
Site: Nine Mile Point  Constellation icon.png
Issue date: 07/31/2024
From: David Gudger
Constellation Energy Generation
To:
Office of Nuclear Reactor Regulation, Document Control Desk
References
NMP1L3601
Download: ML24213A080 (1)


Text

200 Energy Way Kennett Square, PA 19348

www.constellation.com

10 CFR 50.90

NMP1L3601

July 31, 2024

U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001

Nine Mile Point Nuclear Station, Unit 1 Renewed Facility Operating License No. DPR-63 NRC Docket No. 50-220

Nine Mile Point Nuclear Station, Unit 2 Renewed Facility Operating License No. NPF-69 NRC Docket No. 50-410

Subject:

Supplemental Information Letter No. 2 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation

References:

1. Letter from D. Gudger (Constellation Energy Generation, LLC) to U.S.

Nuclear Regulatory Commission, "License Amendment Request - Revision to the Technical Specifications Design Fe atures Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Desig nation," dated August 18, 2023

2. Letter from D. Gudger (Constellation Energy Generation, LLC) to U.S.

Nuclear Regulatory Commission, " Supplemental Information Letter -

Revision to the Technical Specificat ions Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation," dated February 1, 2024

3. Letter from V. Bhalchandra (NRC Project Ma nager) to K. Langdon (VP Nine Mile Point), " Nine Mile Point Nuclear Station, Unit Nos. 1 and 2 -Issuance of Amendments RE: Revisions to the Techni cal Specifications Design Features Sections to Reflect the Transfer of a Portion of the Nine Mile Point Nuclear Station Site Real Property," dated July 20, 2011

By letter dated August 18, 2023 (Reference 1), Constellation Energy Generation, LLC (CEG) requested approval of proposed changes to remove the Nine Mile Point 3 Nuclear Project, LLC,

Remove Nine Mile Point 3 Nuclear Project Designation July 31, 2024 Page 2

(NMP3) designation from the Technical Specific ations (TS). By letter dated February 1, 2024, CEG provided a supplemental letter with information to further clarify the changes to the figures (Reference 2). More specifically, Section 5.0, "Design Features," in Renewed Facility Operating License DPR-63 for Nine Mile Point Nuclear Stat ion, Unit 1 (NMP1) and Section 4.0, Design Features," Figure 4.1-1, in Renewed Facility Operating License NPF-69 for Nine Mile Point Nuclear Station, Unit 2 (NMP2) will be revised to reflect the proposed TS changes.

Upon further review, CEG determined that the proposed changes are not clearly representing the TS figures prior to the approval of Reference 3. This Supplemental Information Letter provides corrected NMP1 and NMP2 figure mark ups and clean, "camera-ready," TS pages by utilizing the approved TS figures provided in Reference 3 as the base figures for the TS markups and ensuring that the proposed changes are consistently and ac curately applied.

Through these proposed changes, the TS figures will more closely reflect the plant area boundaries prior to approval of Reference 3 with some additional minor administrative differences. These additional minor differences include the addition of NMP "Unit 2" designation and the removal of the railroad tracks on both NMP1 and NMP2 figures. These minor differences provide added clarity to the figures and are administrative in nature.

In addition, the extension to the requested approv al date from February 16, 2024, to August 18, 2024, as requested in Reference 2, is superse ded by this supplemental letter. The revised requested approval date is September 30, 2024.

The supplemental information in this letter includes a description of changes in Attachment 1, revised NMP1 TS Markups and camera-ready pa ges in Attachment 2, and the revised NMP2 TS markup and camera-ready page in Attachment 3. The information in Attachments 2 and 3 supersede in their entirety the previous TS markups and camera-ready pages provided in Reference 1 and Reference 2.

There are no regulatory commitment s contained within this letter.

In accordance with 10 CFR 50.91, "Notice for public comment; State consultation," paragraph (b), CEG is notifying the State of New York of this application for license amendment by transmitting a copy of this letter and its attachments to a designated State Official s.

Should you have any questions concerning this letter, please contact Ron Reynolds at (267) 533-5698.

I declare under penalty of perjury that the foregoing is true and correct. This statement was executed on the 31st day of July 2024.

Respectfully,

David T. Gudger Senior Manager - Licensing Constellation Energy Generation, LLC

Remove Nine Mile Point 3 Nuclear Project Designation July 31, 2024 Page 3

Attachments:

1. Supplemental Information-Description of Changes
2. Supplemental Information-Revised NMP1 Technical Specifications Markups and Camera-Ready Pages
3. Supplemental Information-Revised NMP2 Technical Specifications Markup and Camera-Ready Page

cc: USNRC Region I, Regional Administrator w/ attachments USNRC Project Manager, NMP "

USNRC Senior Resident Inspector, NMP "

A. L. Peterson, NYSERDA "

B. Frymire, NYSPSC "

C. Chapin, NYSPSC "

ATTACHMENT 1

Nine Mile Point Nuclear Station, Docket Nos. 50-220 and 50-410

Supplemental Information-Description of Changes

Description of Changes Attachment 1 Docket Nos. 50-220 and 50-410 Page 1 of 1

By letter dated August 18, 2022, Constellation Energy Generation, LLC (CEG) submitted proposed changes to Technical Specifications (TS) figures for Nine Mile Point Unit 1 (NMP1) and Nine Mile Point Unit 2 (NMP2).

The proposed changes were to revise the TS figures to reflect as they were prior to Amendments 212 and 142 approved on July 12, 2012 (ML12157A556), for NMP1 and NMP2, respectively. In a supplemental letter dated February 1, 2024, further clarifications to the figure revisions were provided.

This Supplemental Information Letter provides corrected NMP1 and NMP2 figure markups and clean, "camera -

ready," TS pages by utilizing the approved TS figures provided in Amendment 212 and 142 as the base figures for the TS markups and ensuring that the proposed chan ges are consistently and accurately applied. Through these proposed changes, the TS figures will more closely reflect the plant area boundaries prior to approval of Amendment 212 and 142 with some additional minor administrative differences. The changes in Attachments 2 and 3 include:

x Revised NMP1 TS Section 5.1 with Insert 1 on page 342.

x Added the legend with Insert 2 on NMP1 TS page 344 and added associated legend indicators to NMP1 Figure 5.1-1 on TS page 343.

x Changed "Entergy Nuclear Fitzpatrick, LLC" to "Constellation Fitzpatrick, LLC," on both figures to reflect consistency with Fitzpatrick's operating license.

x Added the "Unit 2" designation to both figures.

x Removed the railroad tracks from both figures for clarity.

x Deleted the Nine Mile Point Nuclear Project, LLC, designation and the associated boundary line from both figures.

x Deleted the second bullet at the bottom of each figure.

The above changes supersede in their entirety the changes to figures previously submitted in CEGs submittals dated August 18, 2023, and February 1, 2024.

This supplemental information letter also requests an extension to the NRC approval date for this licensing action from August 18, 2024, as requested in CEG letter dated February 1, 2024, to September 30, 2024.

ATTACHMENT 2

Nine Mile Point Nuclear Station, Unit 1, Docket No. 50-220

Supplemental Information - Revised NMP1 Technical Specifications Markups and Camera-Ready Pages

Delete border line (e) 

(d) Add (f)

  

      (h)

(a)

(b) : ^v v (+bmVbZ6;vEg = v VQl"Zv

 W> cv

 F,G v C-> WR.Hcv

hI/dv v j v Jg > v(c)

^cc0SKv

 

> v  

X[1k e v Constellation Fitzpatrick, LLC

L7vD vY2Ov Pvaf5Tv@? v uv (g)

%&*vMg #\\v

)9b\\3 <vB v

Delete

(g)

Note: The railroad



tracks are removed and 





the "Unit 2" designation (g) is added as  

administrative changes @tnsqprov for clarity.

_8v\\$vM v' Ai`4Uv ]$v iN \\5!`v

    

 

  

 6iDbDEÂ2fD1/2Â:WÂ"FµÂDj¥Â3/4XgkÂlÂOX¢DqÂ-DmnÂwYÂET q°PhGTÂaHOxl-yX§Â1/2o'pÂ'XÂX¿O¸§qÂDXDÂN¹UG  R§©ÂIT¹<<d\\ÂIXÂP°XT NÂ7kWÂ2r]Â:s°Â6ºPXMÂ>³¶Â//"ÂN cXXY² Â

 6tZÂ3zXÂ;l+/-Â61/4^Â?+/-I+/-~Â1"ÂfD§ÂZJ¨XW+/-¨Â+/-ÂDPP`ÂKT¸©X²fXÂZ£Â1/2_ NÂ6uXÂ3{XÂ<v+/- Â8¹PXDÂ:XSÂ/0 a¬¹}*ÂXXeQÂXXVXÂLT©?X bÂ>>¥[¨ ÂN bWXX+/- Â

(*)B=% Â

?*@%Â!9C6# =*&>Â Delete 6+6&Â4,/'Â<9-6AÂ C6.AÂ Â

5%6$2%6AÂ69

   

NOTES TO FIGURE 5.1-1 (a) NMP1 Stack (height is 350')

(b) NMP2 Stack (height is 430')

(c) JAFNPP Stack (height is 385')

(d) NMP1 Radioactive Liquid Discharge (Lake Ontario, bottom)

(e) NMP2 Radioactive Liquid Discharge (Lake Ontario, bottom)

(f) JAFNPP Radioactive Liquid Discharge (Lake Ontario, bottom)

(g) Site Boundary

(h) Lake Ontario Shoreline

Additional Information:

-NMP2 Reactor Building Vent is located 187 feet above ground level

-JAFNPP Reactor and Turbine Building Vents are located 173 feet above ground level

-JAFNPP Radwaste Building Vent is 112 feet above ground level

  

Insert 2



   

(e) 

(d)  (f)

 

      (h)

(a)

(b) : ^v v (+bmVbZ6;vEg = v VQl"Zv

 W> cv

 F,G v C-> WR.Hcv

hI/dv v jv Jg > v(c)

^cc0SKv

 

> v  

X[1k e v

L7vD vY2Ov Pvaf5Tv@? v uv (g)

v RF^c >>c,RFv

)9b\\3 <vB v

(g)









(g)

 

@tnsqprov

_8v\\$vM v' Ai`4Uv ]$v iN \\5!`v

    

 

  

 6iDbDEÂ2fD1/2Â:WÂ"FµÂDj¥Â3/4XgkÂlÂOX¢DqÂ-DmnÂwYÂET q°PhGTÂaHOxl-yX§Â1/2o'pÂ'XÂX¿O¸§qÂDXDÂN¹UG  R§©ÂIT¹<<d\\ÂIXÂP°XT NÂ7kWÂ2r]Â:s°Â6ºPXMÂ>³¶Â//"ÂN cXXY² Â

(*)B=% Â

?*@%Â!9C6# =*&>Â 6+6&Â4,/'Â<9-6AÂ C6.AÂ Â

5%6$2%6AÂ69

   

NOTES TO FIGURE 5.1-1

(a) NMP1 Stack (height is 350')

(b) NMP2 Stack (height is 430')

(c) JAFNPP Stack (height is 385')

(d) Radioactive Liquid Discharge (Lake Ontario, bottom)

(e) NMP2 Radioactive Liquid Discharge (Lake Ontario, bottom)

(f) JAFNPP Radioactive Liquid Discharge (Lake Ontario, bottom)

(g) Site Boundary

(h) Lake Ontario Shoreline

Additional Information :

- NMP2 Reactor Building Vent is located 187 feet above ground level

- JAFNPP Reactor and Turbine Building Vents are located 173 feet above ground level

- JAFNPP Radwaste Building Vent is 112 feet above ground level

AMENDMENT NO. 142, 212, 344 ATTACHMENT 3

Nine Mile Point Nuclear Station, Unit 2, Docket No. 50-410

Supplemental Information - Revised NMP2 Technical Specifications Markup and Camera-Ready Page

Delete border line Nqjí _ºí



í

     

   Add

Nl l #%SdD[L& /l

  5\\ l E<b JlF0 Tl

G<-6Ul 

_;l 7] 0 lOVW'=8l

  

1 l 

IM(aX l 

Constellation Fitzpatrick, LLC



 

   







Delete

Note: The railroad tracks are removed and the "Unit 2" designation is added ;<"N as administrative changes for clarity. 2kejhgifl

P)Y l l Cl 3 l H>KZ*?9l @$l c 4^Q+A:l "l B`: ,!Rl

  

r/mµí n0í'¨Oí ¶¢í¸ØsÉíéPÂtíuíI\\ÃvíÑ-?íw]í>Jí xÚp1*íhyíozíQígGí2¹3íDK4Åí í5LíákRí6-SíH`í Eí$í {í(£í ç^7°í.Aí íBí cí

 !lTí ~Oí)í"U8°í-§í ín9ÇíO@Víí=í:íâíÜWí<<¿Oí

©aíFí%í ?í*¥í í&X;+/-í+3/4í íi²í1/2ídY1/4í

¬³e'bfí<MíZí}ííCí l>>[x í Delete 1KEN  

N  -%N N BN N

.J&N C+ N 5#N 6$N =G0A7N>,N !2LH/?8N D' N @M9$ F(IN

  1. , í  N 3)7#4*:N N N Nqjí _ºí



í

     

   

Nl l #%SdD[L& /l

  5\\ l E<b JlF0 Tl

G<-6Ul 

_;l 7] 0 lOVW'=8l

  

1 l 

IM(aX l 



 

& RQVWHOODWLRQ)LW]SDWULFN // &









<"N 2kejhgifl

P)Y l l Cl 3 l H>KZ*?9l @$l c 4^Q+A:l "l B`: ,!Rl

  

r/mµí n0í'¨Oí ¶¢í¸ØsÉíéPÂtíuíI\\ÃvíÑ-?íw]í>Jí xÚp1*íhyíozíQígGí2¹3íDK4Åí í5LíákRí6-SíH`í Eí$í {í(£í ç^7°í.Aí íBí cí

1KEN  

N  -%N N BN N

.J&N C+ N 5#N 6$N =G0A7N>,N !2LH/?8N D' N @M9$ F(IN

  1. , í  N 3)7#4*:N N N