|
---|
Category:Letter
MONTHYEARML24032A4762024-02-0101 February 2024 Final Report of a Part 21 Evaluation Associated with Starter Contactors for the BFN Unit 1 High Pressure Coolant Injection Suppression Pool Inboard Suction Valve ML24023A2802024-01-23023 January 2024 Final Report of a Deviation or Failure to Comply Associated with a Relay in the Reactor Core Isolation Cooling Condensate Pump CNL-24-017, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions2024-01-17017 January 2024 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions ML24016A3042024-01-16016 January 2024 Final Report of a Part 21 Evaluation Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump CNL-23-071, Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-472024-01-11011 January 2024 Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-47 ML24022A1732024-01-0303 January 2024 Receipt and Availability of the Subsequent License Renewal Application ML23319A1992024-01-0303 January 2024 Issuance of Amendment Nos. 333, 356, and 316 Regarding the Technical Specification Surveillance Requirements 3.4.3.2 and 3.5.1.11 Regarding Safety Relief Valves ML23355A2062023-12-21021 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23348A3942023-12-14014 December 2023 Interim Part 21 Report of a Potential Deviation or Failure to Comply Associated with Starter Contactors for the High Pressure Coolant Injection Suppression Pool Inboard Suction Valve IR 05000259/20230102023-12-11011 December 2023 Commercial Grade Dedication Inspection Report 05000259/2023010 and 05000260/2023010 and 05000296/2023010 ML23335A0722023-12-0101 December 2023 Interim Report of a Deviation or Failure to Comply Associated with a Relay in the Unit 2 Reactor Core Isolation Cooling Condensate Pump ML23334A2492023-11-30030 November 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-070, Submittal of Fifth 10-Year Interval Inservice Testing Program Plan2023-11-29029 November 2023 Submittal of Fifth 10-Year Interval Inservice Testing Program Plan ML23331A2532023-11-27027 November 2023 Summary Report for 10 CFR 50.9 Evaluations, Technical Specifications Bases Changes, Technical Requirement Manual Changes, and NRC Commitment Revisions CNL-23-067, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2023-11-27027 November 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions ML23325A1102023-11-21021 November 2023 Anchor Darling Double Disc Gate Valve Commitment Revision ML23320A2542023-11-16016 November 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump IR 05000259/20230032023-11-13013 November 2023 Integrated Inspection Report 05000259/2023003, 05000260/2023003 and 05000296/2023003 IR 05000259/20230402023-11-0202 November 2023 Supplemental Inspection Supplemental Report 05000259 2023040 and Follow-Up Assessment Letter ML23292A2532023-10-18018 October 2023 BFN 2024-301, Corporate Notification Letter (210-day Ltr) ML23282A0022023-10-0606 October 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump ML23278A0122023-10-0505 October 2023 Updated Final Safety Analysis Report, Amendment 30 ML23271A1702023-09-28028 September 2023 Site Emergency Plan Implementing Procedure Revision ML23270A0702023-09-26026 September 2023 SLRA Pre-Application Meeting Summary 09-13-2023 ML23257A1232023-09-22022 September 2023 Administrative Changes to Technical Specification Pages Issued for License Amendment Nos. 332, 355, and 315 CNL-23-061, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision2023-09-20020 September 2023 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision ML23263B1042023-09-20020 September 2023 Special Report 260/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation ML23205A2132023-09-0808 September 2023 Issuance of Amendment Nos. 332, 355, and 315 Regarding the Revision of Technical Specifications to Adopt TSTF-566-A and TSTF-580-A, Rev. 1 CNL-23-057, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 642023-09-0505 September 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 64 IR 05000259/20230052023-08-29029 August 2023 Updated Inspection Plan for Browns Ferry Nuclear Plant, Units 1, 2 and 3 - Report 05000259/2023005, 05000260/2023005 and 05000296/2023005 ML23233A0432023-08-18018 August 2023 Enforcement Action EA-22-122 Inspection Readiness Notification ML23219A1542023-08-17017 August 2023 Request to Use Later Edition of ASME Code for Operation and Maintenance and Alternative Requests BFN-IST-01 Through 05 for the Fifth 10-Year Interval Inservice Testing Program ML23228A1642023-08-16016 August 2023 Site Emergency Plan Implementing Procedure Revision ML23228A0202023-08-15015 August 2023 (BFN) Unit 1 - Special Report 259/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation IR 05000259/20230022023-08-10010 August 2023 Integrated Inspection Report 05000259/2023002, 05000260/2023002, 05000296/2023002 and 07200052/2023001 ML23192A4472023-07-31031 July 2023 Staff Assessment of Updated Seismic Hazards at TVA Sites Following the NRC Process for the Ongoing Assessment of Natural Hazards Information CNL-23-055, Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills2023-07-25025 July 2023 Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills ML23171A8862023-07-24024 July 2023 Issuance of Amend. Nos. 331, 354, and 314; 365 and 359 Regarding Adoption of TSTF-541-A, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position ML23201A2182023-07-20020 July 2023 Registration of Use of Cask to Store Spent Fuel (MPC-298 and -299) ML23159A2552023-07-20020 July 2023 Proposed Alternative to the Requirements of the ASME Code Regarding Volumetric Inspection of Standby Liquid Control Nozzles ML23199A3072023-07-18018 July 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-053, Tennessee Valley Authority - Radiological Emergency Plan Revisions2023-07-18018 July 2023 Tennessee Valley Authority - Radiological Emergency Plan Revisions IR 05000259/20233012023-07-18018 July 2023 NRC Operator License Examination Report Nos. 05000259/2023301, 05000260/2023301, and 05000296/2023301 2024-02-01
[Table view] Category:Operating Plan
MONTHYEARML13063A4372013-02-28028 February 2013 Overall Integrated Plan in Response to the March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order # EA-12-051) ML13063A4362013-02-28028 February 2013 Overall Integrated Plan in Response to the March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Reliable Hardened Containment Vents (Order Number EA-12-050) ML12240A1062012-08-23023 August 2012 Integrated Improvement Plan Summary ML0810104512008-04-0404 April 2008 Technical Specifications (TS) Changes TS-431 and TS-418 Extended Power Uprate (EPU) BFN Steam Monitoring Plan ML18283B6911976-09-20020 September 1976 Superseded Pages Per 50th Revision, Dated 9/20/1976 ML18283B0431976-06-16016 June 1976 Submits 45th Revision to Document Previously Submitted on 4/12/1975, Entitled Plan for Evaluation, Repair, and Return to Service of Browns Ferry Units 1 and 2 (March 22, 1975, Fire). ML18283B0441976-06-15015 June 1976 44th Revision to Document Previously Submitted on 4/16/1975, Entitled Plan for Evaluation, Repair, and Return to Service of Browns Ferry Units 1 and 2 (March 22, 1975, Fire). 2013-02-28
[Table view] |
Text
NRC FORM 195 I2.78)
NRC DISTRIBUTION Fon PART 50 DOCKET MATERIAL U.S. NUCLL'AR REGULATORY C ISSION DOCKET NUMBER 50-259 FILE NUMBER
~
TP>> Mr. B,C. Rusche FROM: TVA DATE OF DOCUMENT Chattanooga, Tenn 37401 6-16-76 J E Gilleland DATE RECEIVED 6-18-76 .
I7IL ET TE R 0 NOTOR Z E 0 I PROP INPUT FORM NUMBER OF COPIES RECEIVED 5toRIGINAL IRUNC LASS I PIE 0 '
QCOP Y 1 signed DEscRIPTIDN Ltr trans the following: ENGLosURE /5th Revison to "Plan for Evalaution, Repair & Return to Service of Browns Ferry 1
& 2 Plant(March 22, 1975 Fire)" ~ ~ ~ ~
'P I
444 R>> < I'>>
'(45 cys encl rec'd) - pit>>"
'L>>
. PLANT NAME: Browns Ferry 1 & 2 Mttlatt/Lip@
os SAFETY FOR ACTION/INFORMATION DHL 6 ASSIGNED AD: ASSX NED AD BRANCH CHIEF:
PROJECT MANAGER: P O.a A' a LICo ASST INTERNAL 0 ISTRI BUTION RED FILE SYSTEMS SAFETY SITE SA NRC PDR'&E HEINEMAN'CHROEDER ENVIRO NA S BENAROYA OELD GOSSXCK & STAFF ENGINEERING IPPOLITO MIPC 'ACCARRY KIRK'OD CASE KNIGHT HANAUER SI1WEIL OPE'RATING REACTORS PAMLICKI PROJECT MANA EMEN RFACTOR SAFE'IIY OPERAT N BOYD ROSS EISENH P COLLINS NOVAK SHAD HOUSTON ROSZTOCZY BAER PETERSON CHECK BUTLER MELTZ GRIMES HELTEMES AT& I SKOVHOLT SALTZMAN RUTBERG EXTERNAL DISTRIBUTION CONTROI NUMBER LPDR: Athens NAT LAB: BROOK11AVEN N TIC: REG VIE ULRIKSON ORNL N$+ ~ LA PDR 6198 >>
ASLB: CONSULTANTS
~ >>
ACRS CYS .EN ~ I
~ D
0
\
~0;
~p'ATION e.
fn
~ - '30 Power Building SEE VALLEY AUTHORITY octal+' ANOOGA, TENNESSEE 3740'I Q
+c.
F76 1916 rt yQ JUN 16 >g76 Itegoleto Docile, lie gp Mr, Benard CD Rusche, Director Office of Nuclear Reactor Regulation U.S; Nuclear Regulatory Commission sb Washington, DC 20555
Dear Mr,
Rusche:
JOIg8>9>
't -t &QQe COANI CV4%~olr
~( +Cg I gAlai~
In the Matter of the ) Docket Nos ~ 50-259, Tennessee Valley Authority )
Enclosed are 45 of the 45th revision to a docume'nt previousl submitted on 'April 13, 1975, entitled "Plan for Evaluation, Repair, and Return to Service of Browns Ferry Units 1 and 2 (March 22, 1975, Fire) ~
"'he revision consists of the following:
Evaluation Plan
Material:Revised. ' 'Par't for'ampling, Analysis, and V 'rogram, Cleanup of Residue on Affected Structures, Systems, and Components.
This revision"includes additional information regarding the frequency at which the condition of electrical cables that have been'oated with flame retardant material (Flamemast:ic 71A) will be inspected.
Instructions for entering the 45th revision are also included.
Very truly yours,"
J. E, Gilleland Assistant Manager of Power Enclosures CC: See page 2-An Equal Opportunity Employer
Mr.. Benard C. Rusche JUIII 1.6 1976 CC (E'nclosures):
Mr', Frank Long Regional Office U.S Nuclear Regulatory Commission 230'eachtree Street,.NN,, 'Suite 818 Atlanta, Georgia 30303 Mr. Norman C. Moseley, Director Office (3)'egional U~S ~ Nuclear Regulatory Commission 230'eachtree Street, HM., Suite 818 Atlanta, Georgia 30303 Mrs- C+ H+ Murphy Regional Office U.S; Nuclear Regulatory, Commission 230'eachtree Street, NW , Suite818 Atlanta, Georgia 30303 '
Qgulatory Docket fight Page 15 Part V Section 3 Page 3.5 Recovery Plan BFNP Revised. 6/9/76 Particular attention should be given to cleaning uninsulated terminals.
,6.9.4.1 The transformer shall be reassembled and. each winding given a meggar test with the other windings grounded.
, 6.9.4.2 If the transformer is of the voltage-regulating type with moving parts and electrical contacts, it shall be cleaned, and. treated, as specified in applicable paragraphs of 6.2 (motors) and 6.3 (switchboards). It shall be reassembled, relubricated, and retested in accordance with applicable manufacturer's instructions.
6.9.5 The transformers shall be reinstalled and returned to normal status.
6.10 Reinspection 6.10.1 All electrical equipment, except totally enclosed. motors and.
other sealed. electrical equipment, shall be given a visual inspection, approximate3y six months after the equipment has been cleaned. Particular attention should. be given to the presence of corrosion'products. If any products are noted.,
the equipment shall be recleaned.
6.10.2 A11 cable trays in the units 1 and 2 reactor building shall be
.inspected annually for 5 years for indications of degradation of the cable tray system. If degraded. trays or supports are
'found., they should be replaced as soon as possib3.e. No wholesale degradation and. replacement of cable tray systems
'are expected to occur.
6.10.3 .In response to an ACRS concern that the Flamemastic cocooning of electrical cables changes the working environment, at the first unit 1 refueling outage, at the second. unit 1 refueling outage, and thereafter at approximately every 3 years during the nearest unit 3. refueling outage, a nondivisional low-voltage power cable tray on unit 1 (floor elevation 593) shall have a portion of the Flamemastic cocoon opened., the cables inspected, and a sample of the cable jacketing removed.. The
'acket sample shall be given an ASTM D412 physical and dimensional test for elongation and tensile strength. The test values shall be compared. to previously obtained values to detexmine the aging of the cable materials.
Repairs to the cable jacket shall be made with a cable jacket repair kit, and the open area shall be recoated with Flamemastic.
(see attachments 5 and 5a, memorandums dated April 27, 3.976, and June 9, 3.976, from J. R. Calhoun to H. J, Green, subject; "Browns Ferry Nuclear Plant Units 1 and. 2 - Electrical Cable Surveillance Program" ).
E le~
PLAN FOR EVALUATION, REPAIR~ AND RETURN TO SERVICE OF BROWNS FERRY UNITS 1 AND 2 (MARCH 22, 1975, FIRE)
Filing instructions for June 16, 1976, Revision.
Remove Zesett Part V, section B", page 15, Part V, section B, page 15, Revised 4/30'/76, Revised 6/9/76