Letter Sequence Other |
---|
|
|
MONTHYEARML0523002382005-08-10010 August 2005 Deletion of the Power Range Neutron Flux High Negative Rate Trip Function Project stage: Request ML0602304522006-02-10010 February 2006 License Amendment, Issuance of Amendments to Delete the Power Range Neutron Flux High Negative Rate Trip Function Project stage: Approval ML0604400222006-02-10010 February 2006 Technical Specifications, Delete the Power Range Neutron Flux High Negative Rate Trip Function Project stage: Other ML0604604172006-02-28028 February 2006 Correction to Amendments Deletion of the Power Range Neutron Flux High Negative Rate Function Project stage: Other 2006-02-10
[Table View] |
Similar Documents at Cook |
---|
Category:Letter
MONTHYEARIR 05000315/20230042024-01-31031 January 2024 Integrated Inspection Report 05000315/2023004 and 05000316/2023004 ML24004A1582024-01-19019 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0039 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) AEP-NRC-2024-01, Emergency Plan Revision 482024-01-0808 January 2024 Emergency Plan Revision 48 AEP-NRC-2023-56, Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor2023-12-20020 December 2023 Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor ML23352A3502023-12-19019 December 2023 Dc. Cook Nuclear Power Plant, Units 1 Biennial Licensed Operator Requalification Program Inspection and Request for Information ML23338A2642023-12-0505 December 2023 Confirmation of Initial License Examination AEP-NRC-2023-45, Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation2023-11-16016 November 2023 Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation IR 05000315/20234042023-11-0606 November 2023 Cyber Security Inspection Report 05000315/2023404 and 05000316/2023404 ML23310A1152023-11-0606 November 2023 Notification of the NRC Baseline Inspection and Request for Information, Inspection Report 05000316/2024002 IR 05000315/20234032023-09-19019 September 2023 Security Baseline Inspection Report 05000315/2023403 and 05000316/2023403 IR 05000315/20230112023-08-31031 August 2023 Functional Engineering Inspection - Commercial Grade Dedication Report 05000315/2023011 and 05000316/2023011 ML23242A1832023-08-30030 August 2023 Notification of NRC Baseline Inspection and Request for Information; Inspection Report05000315/2023004 AEP-NRC-2023-40, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2023-08-29029 August 2023 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes IR 05000315/20234022023-08-11011 August 2023 Security Baseline Inspection Report 05000315/2023402 and 05000316/2023402 AEP-NRC-2023-34, Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation2023-08-0202 August 2023 Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation IR 05000315/20230022023-07-24024 July 2023 Integrated Inspection Report 05000315/2023002 and 05000316/2023002 ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III IR 05000315/20230122023-06-22022 June 2023 Biennial Problem Identification and Resolution Inspection Report 05000315/2023012 and 05000316/2023012 IR 05000315/20235012023-06-21021 June 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000315/2023501 and 05000316/2023501 AEP-NRC-2023-29, Core Operating Limits Report2023-06-19019 June 2023 Core Operating Limits Report ML23159A0192023-06-13013 June 2023 Information Meeting with a Question and Answer Session to Discuss NRC 2022 End-Of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant, Units 1 and 2 AEP-NRC-2023-32, Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations2023-06-0606 June 2023 Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations AEP-NRC-2023-33, Renewable Operating Permit2023-06-0505 June 2023 Renewable Operating Permit AEP-NRC-2023-30, Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump2023-06-0101 June 2023 Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-27, Annual Radiological Environmental Operating Report2023-05-15015 May 2023 Annual Radiological Environmental Operating Report ML23131A3282023-05-11011 May 2023 D.C. Cook Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000315/2023404 and 05000316/2023404 IR 05000315/20230012023-05-0303 May 2023 Integrated Inspection Report 05000315/2023001 and 05000316/2023001 AEP-NRC-2023-19, Annual Radioactive Effluent Release Report2023-04-30030 April 2023 Annual Radioactive Effluent Release Report ML23117A0062023-04-27027 April 2023 Review of the Spring 2022 Steam Generator Tube Inspections Report ML23114A1142023-04-25025 April 2023 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection AEP-NRC-2023-23, Annual Report of Individual Monitoring for 20222023-04-24024 April 2023 Annual Report of Individual Monitoring for 2022 AEP-NRC-2023-24, Notification of Ph Non-Compliance for Turbine Room Sump2023-04-12012 April 2023 Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-20, Annual Report of Property Insurance2023-04-0303 April 2023 Annual Report of Property Insurance AEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report ML23076A0212023-03-20020 March 2023 Request for Information for NRC Commercial Grade Dedication Inspection; Inspection Report 05000315/2023011; 05000316/2023011 IR 05000315/20234012023-03-16016 March 2023 Security Baseline Inspection Report 05000315/2023401 and 05000316/2023401 ML23066A1882023-03-0707 March 2023 Information Request to Support Upcoming Problem Identification and Resolution (Pi&R) Inspection at Donald C. Cook Nuclear Plant IR 05000315/20220062023-03-0101 March 2023 Annual Assessment Letter for Donald C. Cook Nuclear Plant, Units 1 and 2 (Report 05000315/2022006 and 05000316/2022006) IR 05000315/20220042023-02-0101 February 2023 Integrated Inspection Report 05000315/2022004 and 05000316/2022004 and Exercise of Enforcement Discretion AEP-NRC-2023-11, Form OAR-1, Owner'S Activity Report2023-01-31031 January 2023 Form OAR-1, Owner'S Activity Report IR 05000315/20230102023-01-31031 January 2023 Phase 4 Post-Approval License Renewal Inspection Report 05000315/2023010 and 05000316/2023010 AEP-NRC-2023-02, Request for Approval of Change Regarding Neutron Flux Instrumentation2023-01-26026 January 2023 Request for Approval of Change Regarding Neutron Flux Instrumentation ML22363A5622023-01-0404 January 2023 Relief Request ISIR-5-06 Related to ASME Code Case N-729-6 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles AEP-NRC-2022-66, Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring2022-12-15015 December 2022 Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring AEP-NRC-2022-46, Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in2022-12-12012 December 2022 Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in ML22340A1392022-11-30030 November 2022 Submittal of Revision 31 to Updated Final Safety Analysis Report and 10CFR50.71(e) Updated and Related Site Change Reports IR 05000315/20220112022-11-0404 November 2022 Design Basis Assurance Inspection (Teams) Inspection Report 05000315/2022011 and 05000316/2022011 IR 05000315/20220032022-10-28028 October 2022 Integrated Inspection Report 05000315/2022003 and 05000316/2022003 AEP-NRC-2022-58, U1C31 Steam Generator Tube Inspection Report2022-10-24024 October 2022 U1C31 Steam Generator Tube Inspection Report AEP-NRC-2022-61, Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-062022-10-24024 October 2022 Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-06 2024-01-08
[Table view] Category:Safety Evaluation
MONTHYEARML22363A5622023-01-0404 January 2023 Relief Request ISIR-5-06 Related to ASME Code Case N-729-6 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles ML22214A0012022-10-0707 October 2022 Issuance of Amendment Nos. 361 and 343 Regarding Adoption of TSTF-554, Revise Reactor Coolant Leakage Requirements ML22166A3302022-07-26026 July 2022 Review of Quality Assurance Program Changes ML22046A2332022-06-21021 June 2022 Issuance of Amendment Nos. 360 and 342 Regarding Change to the Technical Specification Requirement for Containment Water Level Instrumentation ML22055A0012022-06-0808 June 2022 Issuance of Amendment No. 341 Updating the Reactor Coolant System Pressure Temperature Limits ML22102A0122022-05-0202 May 2022 Issuance of Amendment Nos. 359 and 340 Regarding Adoption of TSTF-577, Revised Frequencies for Steam Generator Tube Inspections ML21295A0092021-11-0303 November 2021 Relief Request ISIR-4-11 Limited Coverage Examinations During the Fourth 10 Year Inservice Inspection Interval ML21141A2612021-06-0202 June 2021 Alternative Request REL-PP2 Related to Fifth 10-Year Inservice Testing Program Interval ML21130A0082021-05-12012 May 2021 Relief Request ISIR-5-05 Related to ASME Code Case N 729-6 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles (EPID L-2021-LLR-0033 (COVID-19)) ML21062A1882021-03-23023 March 2021 Issuance of Amendment No. 339 One Cycle Extension of Appendix J, Type a, Integrated Leakage Rate Test Interval (EPID L-2020-LLA-0280 (COVID-19)) ML21041A0862021-03-0303 March 2021 Issuance of Amendment No. 338 Regarding One-Time Deferral of the Steam Generator Tube Inspections ML21034A1552021-02-12012 February 2021 Relief Request ISIR-5-04 Related to ASME Code Case N-729-6 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles ML21006A4582021-02-0202 February 2021 Issuance of Amendments Nos. 358 and 337 Regarding Revision to Technical Specifications to Adopt Technical Specifications Task Force Traveler 541, Revision 2 ML20366A1552021-01-15015 January 2021 Issuance of Amendments Nos. 357 and 336 Regarding Revision to Technical Specifications Bases Control Program ML20366A1342021-01-13013 January 2021 Proposed Alternative to Use Encoded Phased Array Ultrasonic Examination Techniques ML20329A0012021-01-12012 January 2021 Issuance of Amendment No. 356 Regarding Updating the Reactor Coolant System Pressure-Temperature Limits ML20322A4282021-01-0606 January 2021 Issuance of Amendment Nos. 355 and 335, Revision to Technical Specifications to Adopt Technical Specification Task Force Traveler 567, Revision 1, Add Containment Sump TS to Address GSI-191 Issues ML20315A4832020-12-30030 December 2020 Issuance of Amendment Nos. 354 and 334 Adopt Technical Specification Task Force Traveler TSTF-412, Revision 3, Provide Actions for One Steam Supply to the Turbine Driven Afw/Efw Pump Inoperable ML20247J6562020-09-10010 September 2020 Request to Use a Provision of a Later Edition of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code, Section XI ML20213C7042020-09-0303 September 2020 Issuance of Amendment No. 353 One Cycle Extension of Appendix J, Type a, Integrated Leakage Rate Test Interval ML19347B3762020-01-31031 January 2020 Issuance of Amendment Nos. 350 and 331, Revise Technical Specification 5.5.5, Reactor Coolant Pump Flywheel Inspection Program, in Accordance with Technical Specification Task Force TSTF-421 ML19329A0112020-01-23023 January 2020 Issuance of Amendment Numbers 349 and 330 to Apply Leak Before-Break Methodology to Reactor Coolant System Branch Lines and Deletion of Containment Humidity Monitor ML19304B6722019-12-31031 December 2019 Issuance of Amendment Numbers 348 and 329 to Revise Operating Licenses DPR-58 and DPR-74, to Address Issues Identified in Westinghouse Document NSAL-15-1 ML19259A0542019-10-15015 October 2019 Issuance of Amendment to Revise Operating Licenses DPR-58 and DPR-74, Appendix B, Environmental Technical Specifications, Part II, Non-Radiological Environment Protection Plan ML19196A0642019-08-23023 August 2019 Relied Request ISIR-4-10 Regarding Fourth Inservice Inspection Program Interval ML19170A3622019-08-0101 August 2019 Issuance of Amendment Approval of Application of Proprietary Leak-Before-Break Methodology for Reactor Coolant System Small Diameter Piping ML19134A3552019-07-11011 July 2019 Issuance of Amendments Technical Specification Task Force (TSTF) Traveler 563, Revise Instrument Testing Definitions to Incorporate the Surveillance Frequency Control Program ML19031B9662019-04-10010 April 2019 Issuance of Amendments 344, 326 Regarding Request to Adopt TSTF-529, Revision 4, Clarify Use and Application Rules ML18346A3582019-02-0505 February 2019 Issuance of Amendments 343 and 325 Regarding the Battery Monitoring and Maintenance Program ML18348A4182019-01-0909 January 2019 Units and 2 Approval of Request for Alternative from Volumetric/Surface Examination Frequency Requirements of ASME Code Case N 729-4 ML18337A3942018-12-11011 December 2018 Proposed Alternative Request for Elimination of the Reactor Pressure Vessel Threads in Flange Examination ML18284A2542018-11-16016 November 2018 Issuance of Amendments Request for Deviation from National Fire Protection Association 805 Requirements ML18249A0192018-11-13013 November 2018 Issuance of Amendment Nos. 341 and 323 Technical Support Center Relocation ML18284A3102018-10-26026 October 2018 Approval of Alternative to the ASME Code Regarding Reactor Vessel Weld Examination - Relief Request ISIR-4-08 ML18131A2532018-07-0606 July 2018 Issuance of Amendments Request for Deviation from National Fire Protection Association 805 Requirements ML18103A0592018-04-19019 April 2018 Request for Use of Alternative Isir 04-05, Revision 1, Associated with Reactor Vessel Closure Head Volumetric/Surface Examination Frequency Requirements for the Inservice Inspection Program ML17312B0302017-12-19019 December 2017 Issuance of Amendments License Amendment Request to Revise Technical Specifications Section 3.7.2, Steam Generator Stop Valves (CAC Nos. MF9539 and MF9540; EPID L-2017-LLA-0198) ML17214A5502017-09-21021 September 2017 Issuance of Amendments License Amendment Request Regarding Technical Specification 3.9.3, Containment Penetrations ML17131A2772017-06-0707 June 2017 Issuance of Amendments License Amendment Request Regarding Containment Leakage Rate Testing Program ML17103A1062017-05-24024 May 2017 Issuance of Amendments Adoption of TSTF-545, Revision 3, TS Inservice Testing Program Removal & Clarify SR Usage Rule Application to Section 5.5 Testing ML17096A6272017-04-12012 April 2017 Proposed Alternative to Use ASME OM Code Case OMN-20 ML17045A1502017-03-31031 March 2017 Issuance of Amendments Adopting of TSTF0425-A, Revision 3, Relocate Surveillance Frequencies to Licensee Control - RITSTF Initiative 5B ML16327A1102016-12-28028 December 2016 Cover Letter for Revised Safety Evaluation for Amendment Nos. 332 and 314 Adoption of TSTF-490, Rev. 0, and Implementation of Full-Scope Alternative Source Term ML16242A1112016-10-20020 October 2016 DC Cook, Units 1 and 2 - Issuance of Amendments Adoption of TSTF-490,REV.0,Deletion of E-Bar Definition and Revision to Reactor Coolant System Specific Activity Technical Specification and Implementation of Full-Scope Alternative Source Ter ML16216A1812016-08-19019 August 2016 Issuance of Amendment to Revise Technical Specification 3.3.2, Engineered Safety Feature Actuation System Instrumentation ML16195A0042016-08-0404 August 2016 Issuance of Amendments to Revise Technical Specifications to Adopt Technical Specifications Task Force - 523, Generic Letter 2008 01, Managing Gas Accumulation ML16032A0312016-02-0404 February 2016 Request for Use of Alternative REL-PP1 Associated with Pump Inservice Testing (CAC Nos. MF6548 and MF6549) ML15327A2172015-12-11011 December 2015 Issuance of Amendments Technical Specifications Surveillance Requirements 3.8.1.10, 3.8.1.11, and 3.8.1.15 ML14197A0972015-11-30030 November 2015 Issuance of Amendment Regarding Restoration of Normal Reactor Coolant System Pressure and Temperature Consistent with Previously Licensed Conditions ML15264A8512015-11-0909 November 2015 Safety Evaluation Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Orders EA-12-049 and EA-12-051 2023-01-04
[Table view] |
Text
February 28, 2006 Mr. Mano K. Nazar Senior Vice President and Chief Nuclear Officer Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106
SUBJECT:
DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2 - CORRECTION TO AMENDMENTS RE: DELETION OF THE POWER RANGE NEUTRON FLUX HIGH NEGATIVE RATE TRIP FUNCTION (TAC NOS. MC8805 AND MC8806)
Dear Mr. Nazar:
On February 10, 2006, the Nuclear Regulatory Commission (NRC) issued Amendment No. 293 to Renewed Facility Operating License No. DPR-58 and Amendment No. 275 to Renewed Facility Operating License No. DPR-74 for Donald C. Cook Nuclear Plant, Units 1 and 2. The amendments deleted the power range neutron flux high negative rate trip function from Table 3.3.1-1, Reactor Trip System Instrumentation of the units' Technical Specifications.
Subsequent to issuance, the NRC staff noted that the safety evaluation (SE) supporting the amendments references General Design Criterion 10, despite the fact that both units were constructed before Appendix A, General Design Criteria for Nuclear Power Plants, to 10 CFR Part 50 was promulgated. Accordingly, referencing GDC 10 in the SE is an error.
Enclosed please find corrected pages 1 and 2 of the SE, deleting all references to GDC 10, with marginal lines indicating the areas corrected. Please use these pages to replace corresponding pages in the SE. The corrections on pages 1 and 2 of the SE do not change the NRC staff's conclusion in the SE. The NRC staff regrets any inconvenience this error may have caused you.
Sincerely,
/RA/
Peter S. Tam, Senior Project Manager Plant Licensing Branch III-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-315 and 50-316
Enclosures:
As stated cc w/encls: See next page
February 28, 2006 Mr. Mano K. Nazar Senior Vice President and Chief Nuclear Officer Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106
SUBJECT:
DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2 - CORRECTION TO AMENDMENTS RE: DELETION OF THE POWER RANGE NEUTRON FLUX HIGH NEGATIVE RATE TRIP FUNCTION (TAC NOS. MC8805 AND MC8806)
Dear Mr. Nazar:
On February 10, 2006, the Nuclear Regulatory Commission (NRC) issued Amendment No. 293 to Renewed Facility Operating License No. DPR-58 and Amendment No. 275 to Renewed Facility Operating License No. DPR-74 for Donald C. Cook Nuclear Plant, Units 1 and 2. The amendments deleted the power range neutron flux high negative rate trip function from Table 3.3.1-1, Reactor Trip System Instrumentation of the units' Technical Specifications.
Subsequent to issuance, the NRC staff noted that the safety evaluation (SE) supporting the amendments references General Design Criterion 10, despite the fact that both units were constructed before Appendix A, General Design Criteria for Nuclear Power Plants, to 10 CFR Part 50 was promulgated. Accordingly, referencing GDC 10 in the SE is an error.
Enclosed please find corrected pages 1 and 2 of the SE, deleting all references to GDC 10, with marginal lines indicating the areas corrected. Please use these pages to replace corresponding pages in the SE. The corrections on pages 1 and 2 of the SE do not change the NRC staff's conclusion in the SE. The NRC staff regrets any inconvenience this error may have caused you.
Sincerely,
/RA/
Peter S. Tam, Senior Project Manager Plant Licensing Branch III-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-315 and 50-316
Enclosures:
As stated cc w/encls: See next page DISTRIBUTION PUBLIC LPLIII-1 R/F RidsNrrPMPTam RidsNrrLATHarris RidsOgcRp GHill(2) RidsAcrsAcnwMailCenter RidsNrrDorlLple RidsRgn3MailCenter RidsNrrDirsItsb RidsNrrDorl SSun ADAMS Accession Number: ML060460417 OFFICE NRR/LPL3-1/PM NRR/LPL3-1/LA NRR/SPWB NRR/SPWB/BC NRR/LPL3-1/BC(A)
NAME PTam THarris SSun JNakoski TKobetz DATE 2/28/06 2/24/06 2/28/06 2/28/06 2/28/06 OFFICIAL RECORD COPY
SAFETY EVALUATION BY THE OFFICE OF NUCLEAR REACTOR REGULATION RELATED TO AMENDMENT NO. 293 TO RENEWED FACILITY OPERATING LICENSE NO. DPR-58 AND AMENDMENT NO. 275 TO RENEWED FACILITY OPERATING LICENSE NO. DPR-74 INDIANA MICHIGAN POWER COMPANY DONALD C. COOK NUCLEAR PLANT, UNITS 1 AND 2 DOCKET NOS. 50-315 AND 50-316
1.0 INTRODUCTION
By application dated August 10, 2005 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML052300238), Indiana Michigan Power Company (the licensee) requested amendments to the Technical Specifications (TSs) for the Donald C. Cook (D. C. Cook) Nuclear Plant, Units 1 and 2. The proposed amendments would delete the power range neutron flux high negative rate trip function from Table 3.3.1-1, Reactor Trip System Instrumentation.
The licensee stated that the proposed change would allow elimination of an unnecessary trip function and thereby reduce the potential for a transient due to reactor shutdown in meeting TS requirements for a limiting condition for operation (LCO) of the trip function. The Nuclear Regulatory Commission (NRC) staffs review of the application is set forth below.
2.0 REGULATORY EVALUATION
l l
l l
l l
l l
The NRCs regulatory requirements related to the content of TSs are set forth in l 10 CFR 50.36, Technical Specifications. Specifically, 10 CFR 50.36(c)(2)(ii) specifies four screening criteria to be used in determining whether an LCO is required to be included in the TSs:
Revised by letter dated 2/28/06 l
Criterion 1 - Installed instrumentation that is used to detect, and indicate in the control room, a significant abnormal degradation of the reactor coolant pressure boundary (RCPB);
Criterion 2 - A process variable, design feature, or operating restriction that is an initial condition of a design-basis accident (DBA) or transient analysis that either assumes the failure of, or presents a challenge to, the integrity of a fission product barrier; Criterion 3 - A structure, system or component (SSC) that is part of the primary success path, and which functions or actuates to mitigate a DBA or transient that either assumes the failure of, or presents a challenge to, the integrity of a fission product barrier; and Criterion 4 - An SSC which operating experience or probabilistic risk assessment has shown to be significant to public health and safety.
The licensee proposed to delete the power range neutron flux high negative rate trip function from the D. C. Cook TSs. The NRC staff evaluation of the licensees proposed change was predicated upon continued compliance with the screening criteria specified in 10 CFR 50.36. l
3.0 TECHNICAL EVALUATION
The power range neutron flux high negative rate trip function was designed as part of the reactor protection system (RPS) to mitigate the consequences of one or more dropped rod cluster control assemblies (RCCAs) event. The dropped RCCAs event is an anticipated operational occurrence, and is caused by a single electric or mechanical failure that results in a number and combination of RCCAs from the same group of a given bank to drop to the bottom of the core. The resulting negative reactivity insertion causes nuclear power to quickly decrease and core radial peaking factors to increase. The reduced power and continued steam generation cause the reactor coolant temperature to decrease. In the manual control mode, the positive reactivity feedback due to dropping temperature causes the reactor power to rise to initial power level at a reduced reactor vessel inlet temperature with no power overshoot. In the automatic control mode, the plant control system detects the reduction in core power and initiates control bank withdrawal in order to restore core power. As a result, power overshoot occurs, resulting in lower calculated departure from nucleate boiling ratios (DNBRs). At higher power levels, in the event of a dropped RCCA event, the RPS will detect the rapidly decreasing neutron flux due to the dropped RCCAs and trip the reactor based on the power range neutron flux high negative rate trip function, thus ending the transient and assuring that DNBR design limits are maintained. Since the dropped RCCA event is an anticipated operational occurrence, it must be shown that the DNBR design limits are met for the combination of high nuclear l power, high radial peaking factor, and other system conditions that exist following the dropped RCCA event.
In a topical report WCAP-10297-P-A, Dropped Rod Methodology for Negative Flux Rate Trip Plants (see ADAMS Accession No. 8304140120) Westinghouse documented a methodology for the analysis of the dropped RCCA event and concluded that the high negative flux rate trip was required only when a dropped RCCA (or RCCA bank) exceeded the threshold value of reactivity worth. Any dropped RCCA having a worth below the threshold value would not Revised by letter dated 2/28/06 l
Donald C. Cook Nuclear Plant, Units 1 and 2 cc:
Regional Administrator, Region III Michigan Department of Environmental U.S. Nuclear Regulatory Commission Quality Suite 210 Waste and Hazardous Materials Div.
2443 Warrenville Road Hazardous Waste & Radiological Lisle, IL 60532-4351 Protection Section Nuclear Facilities Unit Attorney General Constitution Hall, Lower-Level North Department of Attorney General 525 West Allegan Street 525 West Ottawa Street P. O. Box 30241 Lansing, MI 48913 Lansing, MI 48909-7741 Township Supervisor Lawrence J. Weber, Plant Manager Lake Township Hall Indiana Michigan Power Company P.O. Box 818 Nuclear Generation Group Bridgman, MI 49106 One Cook Place Bridgman, MI 49106 U.S. Nuclear Regulatory Commission Resident Inspector's Office Mr. Joseph N. Jensen, Site Vice President 7700 Red Arrow Highway Indiana Michigan Power Company Stevensville, MI 49127 Nuclear Generation Group One Cook Place James M. Petro, Jr., Esquire Bridgman, MI 49106 Indiana Michigan Power Company One Cook Place Bridgman, MI 49106 Mayor, City of Bridgman P.O. Box 366 Bridgman, MI 49106 Special Assistant to the Governor Room 1 - State Capitol Lansing, MI 48909 Mr. John A. Zwolinski Safety Assurance Director Indiana Michigan Power Company Nuclear Generation Group One Cook Place Bridgman, MI 49106