|
---|
Category:Annual Operating Report
MONTHYEARRA23-028, Submittal of 2022 Annual Radioactive Effluent Release Report2023-04-28028 April 2023 Submittal of 2022 Annual Radioactive Effluent Release Report RS-19-020, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station2019-03-0707 March 2019 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station ML18066A0522018-03-0707 March 2018 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RS-17-034, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2017-03-0707 March 2017 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RS-16-054, Transmittal of 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2016-03-0707 March 2016 Transmittal of 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RS-15-104, Annual Property Insurance Status Report2015-04-0101 April 2015 Annual Property Insurance Status Report RS-15-074, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2015-03-0606 March 2015 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RA14-015, Submittal of 2013 Annual Radioactive Effluent Release Report2014-05-0101 May 2014 Submittal of 2013 Annual Radioactive Effluent Release Report RS-14-085, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2014-03-0707 March 2014 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RA13-021, County Station, Units I and 2, 2012 Annual Radiological Environmental Operating Report2013-05-15015 May 2013 County Station, Units I and 2, 2012 Annual Radiological Environmental Operating Report RA13-020, Submittal of 2012 Annual Radioactive Effluent Release Report2013-04-26026 April 2013 Submittal of 2012 Annual Radioactive Effluent Release Report ML11124A1012011-04-26026 April 2011 2010 Annual Radioactive Effluent Release Report RA10-021, 2009 Annual Radiological Environmental Operating Report2010-05-12012 May 2010 2009 Annual Radiological Environmental Operating Report RA10-020, 2009 Annual Radioactive Effluent Release Report2010-04-28028 April 2010 2009 Annual Radioactive Effluent Release Report RA09-042, 2008 Annual Radiological Environmental Operating Report2009-05-15015 May 2009 2008 Annual Radiological Environmental Operating Report RA07-041, Annual Radiological Environmental Operating Report, 1 January Through 31 December 20062007-05-15015 May 2007 Annual Radiological Environmental Operating Report, 1 January Through 31 December 2006 ML0629803142006-05-15015 May 2006 Annual Radiological Environmental Operating Report ML0215004872002-05-15015 May 2002 Annual Radiological Environmental Operating Report 2023-04-28
[Table view] Category:Letter
MONTHYEARIR 05000373/20230042024-01-24024 January 2024 County Station - Integrated Inspection Report 05000373/2023004 and 05000374/2023004 ML24024A1332024-01-24024 January 2024 Confirmation of Initial License Examination IR 05000373/20230122024-01-18018 January 2024 County Station - Biennial Problem Identification and Resolution Inspection Report 05000373/2023012 and 05000374/2023012 ML23354A2902024-01-0505 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0028 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23360A6082023-12-27027 December 2023 County Station Request for Information for NRC Commercial Grade Dedication Inspection: Inspection Report 05000373/2024010 and 05000374/2024010 ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums RS-23-120, Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information2023-11-10010 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information IR 05000373/20230032023-11-0909 November 2023 County Station Integrated Inspection Report 05000373/2023003, 05000374/2023003, and 07200070/2023001 ML23286A2602023-11-0808 November 2023 Issuance of Amendment Nos. 260 and 245 to Renewed Facility Operating Licenses Relocation of Pressure and Temperature Limit Curves to the Pressure Temperature Report IR 05000373/20234012023-11-0707 November 2023 County Station Security Baseline Inspection Report 05000373/2023401 and 05000374/2023401 RS-23-103, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-10-13013 October 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans IR 05000374/20230102023-10-11011 October 2023 NRC Inspection Report 05000374/2023010 IR 05000373/20233012023-09-15015 September 2023 Errata to NRC Initial License Examination Report 05000373/2023301; 05000374/2023301 RS-23-080, Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2023-08-30030 August 2023 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs RS-23-087, Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor2023-08-0404 August 2023 Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor ML23212A9012023-08-0303 August 2023 Regulatory Audit Report to Support the Review of the Amendments to Relocation of the Pressure Temperature Limit Curves to the Pressure and Temperature Limits Report IR 05000373/20230022023-08-0101 August 2023 County Station - Integrated Inspection Report 05000373/2023002 and 05000374/2023002 ML23208A3182023-07-27027 July 2023 Notification of an NRC Biennial Licensed Operator Requalification Program Inspection and RFI RS-23-084, Response to Request for Additional Information Regarding the Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis2023-07-24024 July 2023 Response to Request for Additional Information Regarding the Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis ML23192A5272023-07-12012 July 2023 NRC Initial License Examination Report 05000373/2023301; 05000374/2023301 ML23186A2062023-07-0606 July 2023 Information Request for a NRC Post-Approval Site Inspection for License Renewal 05000374/2023010 ML23181A1502023-06-30030 June 2023 Combined Response to Request for Additional Information and Supplemental Information in Support of LAR to Relocate Pressure and Temperature Limit Curves to the Pressure and Temperature Limits Report 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 05000373/20230112023-06-26026 June 2023 County Station - Quadrennial Fire Protection Team Inspection Report 05000373/2023011 and 05000374/2023011 RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations ML23167A0352023-06-16016 June 2023 Registration of Use of Cask to Store Spent Fuel ML23171A9562023-06-12012 June 2023 Post Exam Ltr RS-23-042, Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling2023-05-25025 May 2023 Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling IR 05000373/20230012023-05-10010 May 2023 County Station - Integrated Inspection Report 05000373/2023001 and 05000374/2023001 ML23123A2202023-05-0303 May 2023 Relief Request I4R-14 for Alternative Frequency to Containment Unbonded Post-Tensioning System Inservice Inspection ML23118A3472023-05-0101 May 2023 County, 1 & 2; Nine Mile Point, 2; and Quad Cities, 1 & 2 - Correction of Amendment No. 193 Adoption of TSTF-306, Revision 2, Add Action to LCO 3.3.6.1 to Give Option to Isolate the Penetration EPID L-2022-LLA-0143 ML23121A1612023-05-0101 May 2023 Information Meeting (Open House) with a Question-and-Answer Session to Discuss NRC 2022 End-of-Cycle Plant Performance Assessment of LaSalle County Station, Units 1 and 2 ML23114A2522023-04-28028 April 2023 Request to Use a Provision of a Later Edition of the ASME Boiler & Pressure Vessel Code, Section XI ML23081A0382023-04-25025 April 2023 County, 1 & 2; Nine Mile Point, 2; and Quad Cities, 1 & 2 - Issuance of Amendments to Adopt TSTF-306, Rev. 2, Add Action to LCO 3.3.6.1 to Give Option to Isolate the Penetration ML23110A3202023-04-21021 April 2023 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection ML23107A1822023-04-18018 April 2023 Operator Licensing Examination Approval Lasalle County Station, May 2023 RS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23073A2182023-03-22022 March 2023 Issuance of Amendment No. 258 to Renewed Facility Operating Licenses Exigent Amendment to Revise Design Basis Related to Seismic Requirements RS-23-048, Exigent Amendment Request to Revise Design Basis Related to Seismic Requirements2023-03-0707 March 2023 Exigent Amendment Request to Revise Design Basis Related to Seismic Requirements ML23061A1632023-03-0303 March 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch 3 IR 05000373/20220062023-03-0101 March 2023 Annual Assessment Letter for LaSalle County Station, Units 1 and 2 (Report 05000373/2022006 and 05000374/2022006) RS-23-045, Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.2032023-02-28028 February 2023 Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.203 RS-23-037, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station2023-02-22022 February 2023 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station ML23024A1372023-02-0303 February 2023 Request for Withholding Information from Public Disclosure for LaSalle County Station, Unit Nos. 1 and 2 ML23031A1972023-01-31031 January 2023 Notification of NRC Fire Protection Team Inspection Request for Information, Inspection Report Nos. 05000373/2023011 and 05000374/2023011 IR 05000373/20220042023-01-31031 January 2023 County Station - Integrated Inspection Report 05000373/2022004 and 05000374/2022004 RS-23-003, Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102023-01-31031 January 2023 Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 2024-01-05
[Table view] |
Text
E xe to n Generation Warr Winfield Winfield Road AMOPw Warr IL 60555 n
www.exeloncorp.com RS-18-019 10 CFR 50.46 March 7, 2018 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 LaSalle County Station, Units 1 and 2 Renewed Facility Operating License Nos. NPF-11 and NPF-18 NRC Docket Nos. 50-373 and 50-374
Subject:
Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station
Reference:
Letter from D. M. Gullott (Exelon Generation Company, LLC) to U.S. Nuclear Regulatory Commission, "Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station," dated March 7, 2017 In accordance with 10 CFR 50.46, "Acceptance criteria for emergency core cooling systems for light-water nuclear power reactors," paragraph (a)(3)(ii), Exelon Generation Company, LLC (EGC) is submitting the attached information to fulfill the annual reporting requirements for LaSalle County Station (LSCS), Units 1 and 2. The attachments describe the changes in accumulated peak cladding temperature (PCT) since the previous annual report submitted in the referenced letter.
There are no regulatory commitments contained in this submittal. Should you have any questions concerning this letter, please contact Ms. Lisa A. Simpson at (630) 657-2815.
Respectfully, David M. Gullott Manager Licensing Exelon Generation Company, LLC Attachments:
- 1) LaSalle County Station, Units 1 and 2 10 CFR 50.46 Report
- 2) LaSalle County Station, Units 1 and 2 10 CFR 50.46 Report Assessment Notes
March 7, 2018 U.S. Nuclear Regulatory Commission Page 2 cc: NRC Regional Administrator, Region III NRC Senior Resident Inspector, LaSalle County Station Illinois Emergency Management Agency Division of Nuclear Safety
ATTACHMENT 1 LaSalle County Station, Units 1 and 2 10 CFR 50.46 Report PLANT NAME: LaSalle County Station (LSCS), Units 1 & 2 ECCS EVALUATION MODEL: SAFER/PRIME LOCA REPORT REVISION DATE: March 7, 2018 CURRENT OPERATING CYCLES: L1 C17* and L2C17 ANALYSES OF RECORD
- 1) General Electric Hitachi (GEH) Calculation 0000-0121-8990-R0, "LaSalle County Station GNF2 ECCS-LOCA Evaluation," GEH Nuclear Energy, January 2012
- 2) GNF Calculation 002N3086, "Technical Evaluation to Support Introduction of GNF3 Lead Use Assemblies (LUAs) in LaSalle County Station, Unit 2," Global Nuclear Fuel, November 2014 Fuel Types: GNF2. GNF3 LUAs Limiting Single Failure: High Pressure Core Spray Diesel Generator Failure Limiting Break Size & Location: Small Break (0.08 ft2) Recirculation Piaina Suction Line Break Reference Peak Cladding Temperature (PCT): GNF2: 1540°F GNF3 LUAs: 1550°F
- LSCS, Unit 1, is currently in refueling outage, LSCS, Unit 1 Reload 17 (1-1 R17). Expected startup date for LSCS, Unit 1, Cycle 18 (1-1 C18) is targeted for March 19, 2018.
Page 1 of 2
ATTACHMENT 1 LaSalle County Station, Units 1 and 2 10 CFR 50.46 Report MARGIN ALLOCATION A. PRIOR LOSS-OF-COOLANT ACCIDENT (LOCA) MODEL ASSESSMENTS GNF2: APCT = 0°F 10 CFR 50.46 Report dated March 7, 2012 (See Note 1)
GNF3 LUAs: N/A r GNF2: APCT = 0°F 10 CFR 50.46 Report dated March 7, 2013 (See Note 2)
GNF3 LUAs: N/A GNF2: APCT = 0°F 10 CFR 50.46 Report dated March 7, 2014 (See Note 3)
GNF3 LUAs: N/A f GNF2: APCT = -5°F 10 CFR 50.46 Report dated March 6, 2015 (See Note 4)
GNF3 LUAs: APCT = 0° F GNF2: APCT = 0°F 10 CFR 50.46 Report dated March 7, 2016 (See Note 5)
GNF3 LUAs: APCT = 0-F GNF2: APCT = 0°F
'10 CFR 50.46 Report dated March 7, 2017 (See Note 6)
GNF3 LUAs: APCT = 0°F GNF2: 15350F Net PCT L _ _ I GNF3 LUAs: 1550°F B. CURRENT LOCA MODEL ASSESSMENTS F
GNF2: APCT = 0°F Notification 2017-01 dated June 12, 2017 (See Note 7)
GNF3 LUAs: N/A GNF2: APCT = 0°F Notification 2017-02 dated August 2, 2017 (See Note 7)
GNF3 LUAs: APCT = 0°F GNF2: ~ APCT = 0°F Total PCT change from current assessments GNF3 LUAs: I APCT = 0° F GNF2: APCT = 0°F Cumulative PCT change from current assessments GNF3 LUAs: APCT 0°F GNF2: 1535°F Net PCT -
GNF3 LUAs: 1550°F Page 2of2
ATTACHMENT 2 LaSalle County Station, Units 1 and 2 10 CFR 50.46 Report Assessment Notes
- 1) Prior LOCH Model Assessment The referenced letter provided the annual 10 CFR 50.46 report for LSCS, Units 1 and 2, for the 2012 reporting period. The referenced letter reported the introduction of GNF2 fuel into the LSCS, Unit 1, core. A new LOCA analysis of record for GNF2 fuel was performed by General Electric Hitachi (GEH) Nuclear Energy. No Emergency Core Cooling System (ECCS) related changes or modifications occurred at LSCS that affected the assumptions in the GEH GNF2 LOCA analysis.
[
Reference:
Letter from David M. Gullott (Exelon Generation Company, LLC) to U.S. Nuclear Regulatory Commission, "Plant Specific ECCS Evaluation Changes 10 CFR 50.46 Report," dated March 7, 2012]
- 2) Prior LOCA Model Assessment The referenced letter provided the annual 10 CFR 50.46 report for LSCS, Units 1 and 2, for the 2013 reporting period. The referenced letter reported the introduction of GNF2 fuel into the LSCS, Unit 2, core. The referenced letter also reported no vendor notifications of ECCS model errors/changes applicable to the GNF2 fuel in LSCS, Units 1 and 2, and reported that no ECCS related changes or modifications occurred at LSCS that affected the assumptions in the GEH GNF2 LOCA analysis for the GNF2 fuel in LSCS, Units 1 and 2.
[
Reference:
Letter from David M. Gullott (Exelon Generation Company, LLC) to U.S. Nuclear Regulatory Commission, "Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station," dated March 7, 2013]
- 3) Prior LOCH Model Assessment The referenced letter provided the annual 10 CFR 50.46 report for LSCS, Units 1 and 2, for the 2014 reporting period. The referenced letter reported no vendor notifications of ECCS model errors/changes applicable to the GNF2 fuel in LSCS, Units 1 and 2, and reported that no ECCS related changes or modifications occurred at LSCS that affected the assumptions in the GEH GNF2 LOCA analysis for the GNF2 fuel in LSCS, Units 1 and 2.
[
Reference:
Letter from David M. Gullott (Exelon Generation Company, LLC) to U.S. Nuclear Regulatory Commission, "Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station," dated March 7, 2014]
Page 1 of 3
ATTACHMENT 2 LaSalle County Station, Units 1 and 2 10 CFR 50.46 Report Assessment Notes
- 4) Prior LOCA Model Assessment The referenced letter provided the annual 10 CFR 50.46 report for LSCS, Units 1 and 2, for the 2015 reporting period. The referenced letter reported four vendor notifications, Notifications 2014-01 through 2014-04, of ECCS model error/changes. The first notification addressed several code maintenance changes to the SAFER04A model, which resulted in a PCT change of 0°F for GNF2. The second notification corrected a logic error, which affects the ECCS flow credited as reaching the core. Correction of this error resulted in a 0°F PCT change for GNF2. The third notification addressed an error with the imposed minimum pressure differential (Ap) for droplet flow above a two-phase level in the core. This error can offer an inappropriate steam cooling benefit above the core two phase level. Correction of this error resulted in a PCT change of -10°F for GNF2. The fourth notification addressed an incorrect pressure head representation when defining the counter current flow limitation (CCFL). Correction of this error resulted in a +5°F PCT change for GNF2.
The referenced letter also reported that no ECCS related changes or modifications occurred at LSCS that affected the assumptions in the GEH LOCA analysis for the GNF2 fuel in LSCS, Units 1 and 2.
Four (4) GNF3 Lead Use Assemblies (LUAs) were loaded into LSCS, Unit 2, during the LSCS, Unit 2, Reload 15 outage (L2R15). Notifications 2014-01 through 2014-04 were included in the determination of the licensing basis PCT for the GNF3 LUAs.
[
Reference:
Letter from David M. Gullott (Exelon Generation Company, LLC) to U.S. Nuclear Regulatory Commission, "Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station," dated March 6, 2015]
- 5) Prior LOCH Model Assessment The referenced letter provided the annual 10 CFR 50.46 report for LSCS, Units 1 and 2, for the 2016 reporting period. The referenced letter reported no vendor notifications of ECCS model errors/changes applicable to the GNF2 fuel in LSCS, Units 1 and 2, and reported that no ECCS related changes or modifications occurred at LSCS that affected the assumptions in the GEH GNF2 LOCA analysis of record for the GNF2 fuel in LSCS, Units 1 and 2.
The referenced letter reported no vendor notifications of ECCS model errors/changes applicable to the GNF3 fuel in LSCS, Unit 2, and that no ECCS related changes or modifications occurred at LSCS, Unit 2, that affected the assumptions in the GEH GNF3 LOCA analysis of record for the GNF3 fuel in LSCS, Unit 2. All ATRIUM-10 fuel was removed from LSCS, Unit 1, during the LSCS, Unit 1 Reload 16 (L1 R16) outage prior to startup of LSCS, Unit 1 Cycle 17 (L1 C17).
[
Reference:
Letter from David M. Gullott (Exelon Generation Company, LLC) to U.S. Nuclear Regulatory Commission, "Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station," dated March 7, 2016]
Page 2 of 3
ATTACHMENT 2 LaSalle County Station, Units 1 and 2 10 CFR 50.46 Report Assessment Notes
- 6) Prior LOCH Model Assessment The referenced letter provided the annual 10 CFR 50.46 report for LSCS, Units 1 and 2, for the 2017 reporting period. The referenced letter reported no vendor notifications of ECCS model errors/changes applicable to the GNF2 or GNF3 fuel in LSCS, Units 1 and 2, and reported that no ECCS related changes or modifications occurred at LSCS that affected the assumptions in the GEH LOCA analyses for the GNF2 or GNF3 fuel in LSCS, Units 1 and 2.
The letter also noted that all ATRIUM-10 fuel was removed from LSCS, Unit 2, prior to the start of LSCS, Unit 2, Cycle 17 (L2C17).
[
Reference:
Letter from David M. Gullott (Exelon Generation Company, LLC) to U.S. Nuclear Regulatory Commission, "Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station," dated March 7, 2017]
- 7) Current LOCH Model Assessment Since the last annual 10 CFR 50.46 report, two vendor notifications were produced, 2017-01 and 2017-02. Notification 2017-01 describes corrections made to the GNF2 lower tie plate modeling, and Notification 2017-02 describes corrections made to the fuel rod upper plenum thermal model. Neither of these corrections resulted in a change in PCT for either GNF2 or G%F3.
Page 3 of 3