|
---|
Category:Annual Report
MONTHYEARML14139A3782014-05-15015 May 2014 Brown Ferry, Units 1, 2 and 3, Annual Radiological Environmental Operating Report - 2013 ML14108A3272014-04-15015 April 2014 10 CFR 50.46 Annual Report for Browns Ferry Nuclear Plant, Units 1 and 2, and 10 CFR 50.46 30-Day and Annual Report for Browns Ferry Nuclear Plant, Unit 3 CNL-14-049, CNL-14-049, TVA Guarantee of Payment of Deferred Premiums - 2013 Annual Report2014-04-0303 April 2014 CNL-14-049, TVA Guarantee of Payment of Deferred Premiums - 2013 Annual Report ML13123A0112013-04-30030 April 2013 Title 10 of the Code of Federal Regulations (10 CFR) 50.46 Annual Report for Unit 1 and 10 CFR 50.46 30-Day and Annual Report for Units 2 and 3 ML12123A7082012-04-30030 April 2012 10 CFR 50.46 Annual Report for Browns Ferry Nuclear Plant, Unit 1 ML0816504352008-07-21021 July 2008 Allegation Program Annual Trends Report Cy 2007 ML0706800402007-03-0707 March 2007 Tennessee Valley Authority - 2006 Annual Report ML0614405552006-05-19019 May 2006 Enclosures 1 - 4, Browns Ferry, Units 1, 2 & 3 - Radiological Impact Assessment 2004 ML0613102362006-05-0909 May 2006 Annual Radiological Environmental Operating Report (AREOR) Report January Through December 2005 ML0612207412006-04-28028 April 2006 Annual Radioactive Effluent Release Report - January Through December 2005 ML0606501262006-03-0101 March 2006 Tennessee Valley Authority 2005 Annual Report ML0612206362005-12-31031 December 2005 Effluent and Waste Disposal Annual Report, 2005 ML0512505992005-04-28028 April 2005 Enclosure 3, Browns Ferry, Units 1, 2 and 3 - Effluent and Waste Disposal Annual Report 2004 ML0512505962005-04-28028 April 2005 Transmittal of Browns Ferry, Units 1, 2, and 3 - Annual Radioactive Effluent Release Report - January Through December 2004 ML0506804762005-03-0404 March 2005 Transmittal of the TVA 2004 Annual Report ML0408402822004-03-18018 March 2004 Tennessee Valley Authority 2003 Annual Report ML0428000652003-07-31031 July 2003 Regional Electricity Supply & Demand Projections (Energy Information Agency (EIA)-411). Annual 617 Report of EIA-411 Submittals (Eventually Provided to the U.S. Department of Energy), July 31, 2003 ML0303401482003-01-28028 January 2003 Tennessee Valley Authority 2002 Annual Report ML0211306182002-04-16016 April 2002 Part B - Browns Ferry Nuclear Plant (BFN) - Units 1, 2, & 3 - Annual Radioactive Effluent Release (Arer) Report - January Through December 2001 ML0211306042002-04-16016 April 2002 Part a - Browns Ferry Nuclear Plant (BFN) - Units 1, 2, & 3 - Annual Radioactive Effluent Release (Arer) Report - January Through December 2001 ML0208505452002-03-11011 March 2002 Annual Occupational Radiation Exposure Report, 2001, for Browns Ferry Nuclear Plant, Units 1, 2 & 3 2014-05-15
[Table view] Category:Letter
MONTHYEARML24262A1502024-09-24024 September 2024 Requalification Program Inspection - Browns Ferry Nuclear Plant CNL-24-060, Supplement to Request for Approval of the Tennessee Valley Authority Nuclear Quality Assurance Program Description2024-09-24024 September 2024 Supplement to Request for Approval of the Tennessee Valley Authority Nuclear Quality Assurance Program Description ML24262A0602024-09-23023 September 2024 Summary of August 19, 2024, Meeting with Tennessee Valley Authority Regarding a Proposed Supplement to the Tennessee Valley Authority Nuclear Quality Assurance Plan ML24263A2952024-09-19019 September 2024 Site Emergency Plan Implementing Procedure Revision CNL-24-065, Tennessee Valley Authority – Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2024-09-18018 September 2024 Tennessee Valley Authority – Central Emergency Control Center Emergency Plan Implementing Procedure Revisions IR 05000260/20240902024-09-17017 September 2024 NRC Inspection Report 05000260/2024090 and Preliminary White Finding and Apparent Violation - 1 CNL-24-062, Cycle 16 Reload Analysis Report2024-09-16016 September 2024 Cycle 16 Reload Analysis Report ML24255A8862024-09-10010 September 2024 Core Operating Limits Report for Cycle 16 Operation, Revision 0 ML24239A3332024-09-0303 September 2024 Full Audit Plan IR 05000259/20244042024-09-0303 September 2024 Cyber Security Inspection Report 05000259/2024404 and 05000260-2024404 and 05000296/2024404-Cover Letter IR 05000259/20240052024-08-26026 August 2024 Updated Inspection Plan for Browns Ferry Nuclear Plant, Units 1, 2 and 3 - Report 05000259/2024005, 05000260/2024005 and 05000296/2024005 ML24225A1682024-08-16016 August 2024 – Notification of Inspection and Request ML24219A0272024-08-0606 August 2024 Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations IR 05000259/20244022024-08-0606 August 2024 Security Baseline Inspection Report 05000259/2024402 and 05000260/2024402 and 05000296/2024402 IR 05000259/20240022024-08-0202 August 2024 Brown Ferry Nuclear Plant – Integrated Inspection Report05000259/2024002 and 05000260/2024002 and 05000296/2024002 ML24199A0012024-07-22022 July 2024 Clarification and Correction to Exemption from Requirement of 10 CFR 37.11(c)(2) ML24172A1342024-07-15015 July 2024 Exemptions from 10 CFR 37.11(C)(2) (EPID L-2023-LLE-0024) - Letter ML24183A4142024-07-10010 July 2024 – License Renewal Regulatory Limited Scope Audit Regarding the Environmental Review of the License Renewal Application (EPID Number: L-2024-SLE-0000) (Docket Numbers: 50-259, 50-260, and 50-296) ML24190A1292024-07-0808 July 2024 Main Steam Relief Valves Lift Settings Outside of Technical Specifications Required Setpoints ML24185A1512024-07-0303 July 2024 Inoperability of Unit 3 Diesel Generator Due to Relay Failure ML24184A1142024-07-0202 July 2024 Site Emergency Plan Implementing Procedure Revision ML24183A3842024-07-0101 July 2024 Registration of Use of Cask to Store Spent Fuel (MPC-364, -365) ML24179A0282024-06-26026 June 2024 Evaluation of Effects of Out-of-Limits Condition as Described in IWB-3720(a) ML24176A1022024-06-24024 June 2024 Reactor Scram Due to Generator Step-Up Transformer Failure ML24175A0042024-06-23023 June 2024 Interim Report of a Deviation or Failure to Comply Associated with a Valve in the Unit 3 High Pressure Coolant Injection System ML24176A1132024-06-23023 June 2024 American Society of Mechanical Engineers, Section XI, Fourth 10 Year Inspection Interval, Inservice Inspection, System Pressure Test, Containment Inspection, and Repair and Replacement Programs, Owner’S Activity Report Cycle 21 Oper ML24089A1152024-06-21021 June 2024 Transmittal Letter, Environmental Assessments and Findings of No Significant Impact Related to Exemption Requests from 10 CFR 37.11(c)(2) ML24155A0042024-06-18018 June 2024 Proposed Alternative to the Requirements of the ASME Code (Revised Alternative Request 0-ISI-47) ML24158A5312024-06-0606 June 2024 Registration of Use of Cask to Store Spent Fuel (MPC-361, -362, -363) ML24068A2612024-06-0505 June 2024 SLRA Fluence Methodology Report - Proprietary Determination Letter ML24071A0292024-06-0505 June 2024 Subsequent License Renewal Application Enclosure 3 - Proprietary Determination Letter IR 05000259/20244032024-05-22022 May 2024 – Security Baseline Report 05000259/2024403 and 05000260/2024403 and 05000296/2024403 ML24141A2462024-05-20020 May 2024 High Pressure Coolant Injection Inoperable Due to Rupture Disc Failure and Resulting System Isolation ML24141A0482024-05-17017 May 2024 EN 56958_1 Ametek Solidstate Controls, Inc ML24136A0702024-05-15015 May 2024 2023 Annual Radiological Environmental Operating Report IR 05000259/20240012024-05-14014 May 2024 Integrated Inspection Report 05000259/2024001, 05000260/2024001, and 05000296/2024001 CNL-24-040, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2024-05-0808 May 2024 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revisions ML24123A2012024-05-0202 May 2024 NRC Cybersecurity Baseline Inspection (NRC Inspection Report 05000259/2024404, 05000260-2024404, 05000296/2024404) and Request for Information ML24122A6852024-05-0101 May 2024 2023 Annual Radioactive Effluent Release Report and Offsite Dose Calculation Manual CNL-24-036, – 10 CFR 50.46 Annual Report2024-04-25025 April 2024 – 10 CFR 50.46 Annual Report ML24116A2522024-04-25025 April 2024 Site Emergency Plan Implementing Procedure Revision ML24115A1652024-04-24024 April 2024 Breaker Trip Automatically Started an Emergency Diesel Generator 05000296/LER-2024-001, Primary Containment Isolation Valve Inoperable Due to Incorrect Motor Operated Valve Setup2024-04-22022 April 2024 Primary Containment Isolation Valve Inoperable Due to Incorrect Motor Operated Valve Setup CNL-24-037, Clinch River, Sequoyah, Units 1 and 2, Watts Bar, Unit 1 and 2, Nuclear Quality Assurance Plan, TVA-NQA-PLN89-A, Revision 422024-04-22022 April 2024 Clinch River, Sequoyah, Units 1 and 2, Watts Bar, Unit 1 and 2, Nuclear Quality Assurance Plan, TVA-NQA-PLN89-A, Revision 42 ML24087A2302024-04-18018 April 2024 Exemption from Select Requirements of 10 CFR Part 73, Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting CNL-24-033, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2024-04-17017 April 2024 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions ML24108A1832024-04-17017 April 2024 Secondary Containment Isolation Valve Inoperable Due to Mechanical Failure CNL-24-024, Hydrologic Engineering Center River Analysis System Project Milestone Status Update2024-04-17017 April 2024 Hydrologic Engineering Center River Analysis System Project Milestone Status Update ML24106A2572024-04-16016 April 2024 Ltr to Federally Recognized Tribes-Yahola, Kialegee Tribal Town ML24102A0422024-04-16016 April 2024 Ltr to State Recognized Tribes-Russell, Cherokee Tribe of Northeast Alabama 2024-09-03
[Table view] |
Text
Tennessee Valley Authority, 1101 Market Street, Chattanooga, Tennessee 37402 April 30, 2012 10 CFR 50.4 10 CFR 50.46 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Browns Ferry Nuclear Plant, Unit 1 Facility Operating License No. DPR-33 NRC Docket No. 50-259
Subject:
10 CFR 50.46 Annual Report for Browns Ferry Nuclear Plant, Unit 1
Reference:
TVA Letter to NRC, "10 CFR 50.46 Annual Report," dated June 3, 2011 The purpose of this letter is to provide the annual report of changes or errors discovered in the Emergency Core Cooling System (ECCS) evaluation model for the Browns Ferry Nuclear Plant, Unit 1. In accordance with 10 CFR 50.46, "Acceptance Criteria for Emergency Core Cooling Systems (ECCS) for Light-Water Nuclear Power Reactors," paragraph (a)(3)(ii), the enclosed report describes the nature and the estimated effect on the limiting ECCS analysis of changes or errors discovered since submittal of the reference letter. There was no change or error such that the sum of the absolute magnitudes of the respective temperature changes is greater than 500 F.
There are no regulatory commitments in this letter. Please direct questions concerning this issue to T. A. Hess at (423) 751-3487.
Resp c ully,
.W'hea an ger, Corporate Nuclear Licensing
Enclosure:
10 CFR 50.46 Annual Report cc (Enclosure): NRC Regional Administrator - Region II NRC Senior Resident Inspector - Browns Ferry Nuclear Plant Printed on recycled paper 0
ENCLOSURE BROWNS FERRY NUCLEAR PLANT, UNIT 1 10 CFR 50.46 ANNUAL REPORT
ENCLOSURE BROWNS FERRY NUCLEAR PLANT, UNIT 1 10 CFR 50.46 ANNUAL REPORT
Reference:
- 1. GE - Hitachi Report 0000-01 15-3713-RO, "BrownsFerry NuclearPlant Unit 1 Supplementary Report of ECCS-LOCA Additional Single Failure Evaluation at Current Licensed Thermal Power," March 2010.
The Unit 1 core currently contains only the GE14 fuel design. Reference 1 contains the baseline Peak Clad Temperature (PCT) value of 1920 OF that was previously established for this fuel type.
Description of Changers or Errors Relative to the Previous Report In July 2011, GE Hitachi notified TVA of a database error that affected input coefficients used to direct the deposition of gamma radiation energy produced by fuel, determining whether it would heat the fuel rod, cladding, channel, or control rod structure materials. The input caused the heat deposited in the fuel channel (post scram) to be over predicted and the corresponding heat to the fuel to be under predicted. This effect was seen to be non-conservative. The error only applies to 10x10 fuel and increased the PCT by + 25 OF.
In July 2011, GE Hitachi notified TVA of an updated formulation for gamma heat deposition in the channel wall for 9x9 and 10x1 0 fuel assemblies. An examination of the existing formulation revealed that the contribution of heat from gamma ray absorption by the channel was found to have been minimized. The method had been simplified such that initially all the energy was assumed to be deposited in the fuel rods prior to the Loss of Coolant Accident (LOCA) and then adjusted such that the correct heat deposition was applied after the scram. This modeling was concluded to be potentially non-conservative, as not accounting for this small fraction of total power generation outside the fuel rod would tend to suppress the hot bundle power required to meet the initial operating Planar Linear Heat Generation. Further, there is a small effect on the initial conditions for the balance of the core, as these are set in relation to the hot bundle condition. The energy distribution during the pre-scram phase was updated with the appropriate energy distribution. Since the integral heat deposition is dominated by post-scram energy, the change has only a small impact on the results, increasing PCT by + 15 °F.
E-1 of 2
Cumulative Effect of PCT Changes - Unit I Baseline PCT 1920°F Input coefficient database error 25 0 F Revised gamma heat deposition formulation 150 F Accumulated changes since baseline analysis 40OF New licensing PCT 1960TF E-2 of 2