|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217H4661999-10-18018 October 1999 Forwards Changes to EPIPs IAW 10CFR50.54(q) & 10CFR50,App E, Section V.Details of Changes Encl ML20217H6341999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for Kh Curran,Lm Gerlach,Rc Weber & Bt Rhodes Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC Form 396 Encl.Proprietary Info Withheld ML20217H6251999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for MR Kahn,Aj Mclaughlin,De Montgomery & Kr Murphy Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC from 396 Encl.Proprietary Info Withheld ML20217F4301999-10-14014 October 1999 Responds to 991012 Rai,Based on 991001 Telcon Re Suppl to Request for TS Change to Revise MCPR Safety Limit & Add Approved Siemens Topical Rept for LaSalle County Station, Unit 1 ML20217D3191999-10-12012 October 1999 Submits Request for Addl Info Re Licensee 990707 Proposed License Amend to Revise Min Critical Power Ratio.Listed Questions Were Discussed with Util in 991001 Telcon ML20217C1671999-10-0808 October 1999 Provides Suppl to RAI for Approval of Unreviewed Safety Question Re Assessment of Certain safety-related Concrete Block Walls at LaSalle County Station,Units 1 & 2 ML20217A7601999-10-0606 October 1999 Forwards Insp Repts 50-373/99-15 & 50-374/99-15 on 990729-0916.One Violation of NRC Requirements Occurred & Being Treated as Ncv,Consistent with App C of Enforcement Policy ML20212M0931999-10-0404 October 1999 Refers to 990922-23 Meeting Conducted by Region II at LaSalle Nuclear Power Station.Purpose of Visit,To Meet with Licensee Risk Mgt Staff to Discuss Util Initiatives in Risk Area & to Establish Dialog Between SRAs & Risk Mgt Staff 05000373/LER-1999-003, Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl1999-10-0404 October 1999 Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl ML20216J8241999-09-30030 September 1999 Notifies of Removal of NRC Headquarters & Region III Offices from Controlled Copy Distribution of Certain CE Documents. Specific Documents,Associated Controlled Copy Numbers & NRC Location Affected Are Shown on Attachment to Ltr ML20217A6201999-09-30030 September 1999 Advises of NRC Plans for Future Insp Activities at Facility for Licensee to Have Opportunity to Prepare for Insps & to Provide NRC Feedback on Any Planned Insps Which May Conflict with Plant Activities.Plant Issue Matrix & Insp Plan Encl ML20212E7171999-09-22022 September 1999 Forwards RAI Re Requesting Approval of License Amend to Use Different Methodology & Acceptance Criteria for Reassessment of Certain Masonry Walls Subjected to Transient HELB Pressurization Loads 05000374/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl1999-09-20020 September 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl ML20212C0591999-09-17017 September 1999 Informs That NRC Reviewed Licensee Justifications for Deviations from NEDO-31558 & Determined That Justifications acceptable.Post-accident Neutron Flux Monitoring Instrumentation Acceptable Alternative to Reg Guide 1.97 ML20212A3581999-09-13013 September 1999 Confirms That Fuel MCPR Data for LaSalle County Station,Unit 1,Cyle 9,sent by Ltr Meets Condition 2,as Stated in 970509 NRC Ltr ML20211Q9911999-09-10010 September 1999 Informs That License SOP-4048-4,for Wp Sly May Be Terminated Due to Individual Retiring ML20212A1141999-09-10010 September 1999 Forwards RAI Re Licensee 990519 Amend Request,Which Proposed to Relocate Chemistry TSs from TS to licensee-controlled Documents.Response Requested by 990930,so That Amend May Be Issued to Support Upcoming Unit 1 Refueling Outage ML20211P2211999-09-0808 September 1999 Forwards Insp Repts 50-373/99-14 & 50-374/99-14 on 990809- 13.No Violations Noted.Insp Concluded That Emergency Preparedness Program Maintained in Good State of Operational Readiness ML20212A8571999-09-0707 September 1999 Informs That Proprietary Document, Power Uprate SAR for LaSalle County Station,Units 1 & 2, Rev 2,Class III, NEDC-32701P,submitted in ,Marked Proprietary,Will Be Withheld from Public Disclosure,Per 10CFR2.790(b)(5) ML20211Q6861999-09-0606 September 1999 Informs That NRC Tentatively Scheduled Initial Licensing Exam for Plant License Applicants During Wks of 001113 & 20. Validation of Exam Will Occur at Station During Wk of 001023 05000374/LER-1999-001, Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl1999-09-0303 September 1999 Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl ML20211M1151999-08-31031 August 1999 Requests That Following Eleven Individuals Take BWR Gfes of Written Operator Licensing Exam to Be Administered on 991006 ML20211G1831999-08-27027 August 1999 Provides Addl Clarification of Proposed Refueling Practices Under Proposed Core Alterations Definition Re 990813 Application for Amend to TS ML20211G1221999-08-27027 August 1999 Forwards fitness-for-duty Program Performance Data for Each of Comm Ed Nuclear Power Stations & Corporate Support Employees within Scope of Rule for six-month Period Ending 990630,IAW 10CFR26.71(d) ML20211F8731999-08-25025 August 1999 Forwards Insp Repts 50-373/99-13 & 50-374/99-13 on 990804-06 & 09-11.No Violations Noted.Fire Protection Program Strengths Includes Low Number of Fire Protection Impairments & Excellent Control of Transient Combustibles ML20210U3201999-08-17017 August 1999 Forwards Insp Repts 50-373/99-12 & 50-374/99-12 on 990623-0728.No Violations Noted ML20210N5651999-08-0606 August 1999 Forwards Rev 8 to Nuclear Generating Stations Emergency Plan, for Plants.With Summary of Changes ML20210M9131999-08-0202 August 1999 Forwards Response to NRC AL 99-02, Operating Reactor Licensing Action Estimates, for Fys 2000 & 2001 for Comed 05000373/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed1999-07-23023 July 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed ML20210E0501999-07-22022 July 1999 Submits Summary of 990630 Management Meeting Re Licensee Performance Activities Since Start Up of Unit 2.List of Attendees & Matl Used in Presentation Enclosed ML20210B7071999-07-16016 July 1999 Responds to Requesting Review & Approval of Three Proposed Changes to Ceco QA TR,CE-1A Per 10CFR50.54(a)(3) & 10CFR50.4(b)(7) ML20209H5171999-07-15015 July 1999 Discusses 990701 Telcon Re Arrangements for NRC to Inspect Licensed Operator Requalification Program at LaSalle County Nuclear Generating Station for Weeks of 990913,1018 & 1129 ML20209G4031999-07-14014 July 1999 Forwards Insp Repts 50-373/99-11 & 50-374/99-11 on 990614-18.No Violations Noted ML20209E1211999-07-14014 July 1999 Submits mid-cycle Rev of COLR IAW LaSalle County Tech Spec 6.6.A.6.d.Rev to COLR Was Necessary Due to Implementation of TS Change Approved by Ltr Dtd 990212,which Changed Turbine Stop Valve & Turbine Control Valve Scram ML20209F6931999-07-13013 July 1999 Forwards Insp Repts 50-373/99-04 & 50-374/99-04 on 990513-0622.No Violations Noted.Determined That Multiple Challenges to Main Control Room Operators Occurred During Insp Period Due to Human Performance Weaknesses ML20210C1521999-07-0909 July 1999 Forwards Post-Outage (90 Day) Summary Rept for ISI Examinations & Repair/Replacement Activities Conducted from Beginning of First Insp Period of Second ten-yr Insp Interval Through L2R07 Refueling Outage ML20209G3901999-07-0909 July 1999 Informs NRC of Status of Commitments & Requests NRC Concurrence for Use of ASME Section III App F Acceptance Criteria to Permanently Qualify Units 1 & 2 Penetrations M-49 & M-50 ML20209E0341999-07-0909 July 1999 Provides NRC with Siemens Power Corp (SPC) Fuel & GE Fuel MCPR Data for LaSalle Unit 1 Cycle 9.LaSalle Unit 1 Is Currently Scheduled to Start Cycle 9 in 991101 ML20209E0361999-07-0808 July 1999 Forwards LaSalle County Station Unit 2 Cycle 8 Startup Test Rept Summary,Iaw TS NPF-18,Section 6.6.A.1.Startup Test Program Was Satisfactorily Completed on 990501 ML20196J9131999-07-0101 July 1999 Submits Status of Nuclear Property Insurance Currently Maintained for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR50.54(w)(3) ML20196J9061999-07-0101 July 1999 Provides Evidence That Util Maintains Guarantee of Payment of Deferred Premiums in Amount of $10 Million for Each of Thirteen Reactors,Per 10CFR140.21 ML20209B8241999-06-30030 June 1999 Forwards Five 3.5 Inch Computer Diskettes Containing Revised Annual Dose Repts for 1994 Through 1998 for Individuals Receiving Neutron Dose Not Previously Included in Reported Total Effective Dose Equivalent Values.Without Diskettes ML20196J4711999-06-30030 June 1999 Discusses Closure of GL 92-01,Rev 1,Suppl 1, Rv Structural Integrity, Issued on 950519 to Plant,Units 1 & 2 ML20212J0311999-06-21021 June 1999 Informs of Actions Taken to Close Remaining Open Items in .Attachment Provides Detailed Justification for Closure of Open Items in Sections 5.2.2 & 5.2.8 ML20196B1951999-06-18018 June 1999 Informs NRC That Do Werts,License OP-30373-2,no Longer Requires Use of NRC License for LaSalle County Station. License May Be Terminated ML20195J7761999-06-15015 June 1999 Submits Request Relief CR-23,requesting Relief from Code Required Selection & Examinations of Noted Integral Attachments & Proposes to Utilize Alternative Selection & Examination Requirements Similar to Code Case N-509 ML20196G8021999-06-15015 June 1999 Requests Renewal of SRO License for Vv Masterson.Current License for Vv Masterson Will Expire Jul 1999.NRC Forms 398 & 396,encl.Without Encls ML20195G7101999-06-11011 June 1999 Informs That Effective 990514,GH Mccallum,License SOP-31412, No Longer Requires Use of NRC License for LaSalle Station. License Should Be Terminated ML20195D6351999-06-0404 June 1999 Notifies NRC of Actions That Has Been Taken in Accordance with 10CFR26, Fitness for Duty Programs ML20207D2821999-05-27027 May 1999 Requests That Implementation Date for Unit 1 Be Changed Prior to Startup for L1C10 to Allow Best Allocation of Resources to Implement Unit 1 Amend Prior to Startup for Either L1C9 or L1C10.Unit 2 Will Implement Mod IAW Request 1999-09-08
[Table view] Category:OUTGOING CORRESPONDENCE
MONTHYEARML20217D3191999-10-12012 October 1999 Submits Request for Addl Info Re Licensee 990707 Proposed License Amend to Revise Min Critical Power Ratio.Listed Questions Were Discussed with Util in 991001 Telcon ML20217A7601999-10-0606 October 1999 Forwards Insp Repts 50-373/99-15 & 50-374/99-15 on 990729-0916.One Violation of NRC Requirements Occurred & Being Treated as Ncv,Consistent with App C of Enforcement Policy ML20212M0931999-10-0404 October 1999 Refers to 990922-23 Meeting Conducted by Region II at LaSalle Nuclear Power Station.Purpose of Visit,To Meet with Licensee Risk Mgt Staff to Discuss Util Initiatives in Risk Area & to Establish Dialog Between SRAs & Risk Mgt Staff ML20217A6201999-09-30030 September 1999 Advises of NRC Plans for Future Insp Activities at Facility for Licensee to Have Opportunity to Prepare for Insps & to Provide NRC Feedback on Any Planned Insps Which May Conflict with Plant Activities.Plant Issue Matrix & Insp Plan Encl ML20212E7171999-09-22022 September 1999 Forwards RAI Re Requesting Approval of License Amend to Use Different Methodology & Acceptance Criteria for Reassessment of Certain Masonry Walls Subjected to Transient HELB Pressurization Loads ML20212C0591999-09-17017 September 1999 Informs That NRC Reviewed Licensee Justifications for Deviations from NEDO-31558 & Determined That Justifications acceptable.Post-accident Neutron Flux Monitoring Instrumentation Acceptable Alternative to Reg Guide 1.97 ML20212A3581999-09-13013 September 1999 Confirms That Fuel MCPR Data for LaSalle County Station,Unit 1,Cyle 9,sent by Ltr Meets Condition 2,as Stated in 970509 NRC Ltr ML20212A1141999-09-10010 September 1999 Forwards RAI Re Licensee 990519 Amend Request,Which Proposed to Relocate Chemistry TSs from TS to licensee-controlled Documents.Response Requested by 990930,so That Amend May Be Issued to Support Upcoming Unit 1 Refueling Outage ML20211P2211999-09-0808 September 1999 Forwards Insp Repts 50-373/99-14 & 50-374/99-14 on 990809- 13.No Violations Noted.Insp Concluded That Emergency Preparedness Program Maintained in Good State of Operational Readiness ML20212A8571999-09-0707 September 1999 Informs That Proprietary Document, Power Uprate SAR for LaSalle County Station,Units 1 & 2, Rev 2,Class III, NEDC-32701P,submitted in ,Marked Proprietary,Will Be Withheld from Public Disclosure,Per 10CFR2.790(b)(5) ML20211Q6861999-09-0606 September 1999 Informs That NRC Tentatively Scheduled Initial Licensing Exam for Plant License Applicants During Wks of 001113 & 20. Validation of Exam Will Occur at Station During Wk of 001023 ML20211F8731999-08-25025 August 1999 Forwards Insp Repts 50-373/99-13 & 50-374/99-13 on 990804-06 & 09-11.No Violations Noted.Fire Protection Program Strengths Includes Low Number of Fire Protection Impairments & Excellent Control of Transient Combustibles ML20210U3201999-08-17017 August 1999 Forwards Insp Repts 50-373/99-12 & 50-374/99-12 on 990623-0728.No Violations Noted ML20210E0501999-07-22022 July 1999 Submits Summary of 990630 Management Meeting Re Licensee Performance Activities Since Start Up of Unit 2.List of Attendees & Matl Used in Presentation Enclosed ML20210B7071999-07-16016 July 1999 Responds to Requesting Review & Approval of Three Proposed Changes to Ceco QA TR,CE-1A Per 10CFR50.54(a)(3) & 10CFR50.4(b)(7) ML20209H5171999-07-15015 July 1999 Discusses 990701 Telcon Re Arrangements for NRC to Inspect Licensed Operator Requalification Program at LaSalle County Nuclear Generating Station for Weeks of 990913,1018 & 1129 ML20209G4031999-07-14014 July 1999 Forwards Insp Repts 50-373/99-11 & 50-374/99-11 on 990614-18.No Violations Noted ML20209F6931999-07-13013 July 1999 Forwards Insp Repts 50-373/99-04 & 50-374/99-04 on 990513-0622.No Violations Noted.Determined That Multiple Challenges to Main Control Room Operators Occurred During Insp Period Due to Human Performance Weaknesses ML20196J4711999-06-30030 June 1999 Discusses Closure of GL 92-01,Rev 1,Suppl 1, Rv Structural Integrity, Issued on 950519 to Plant,Units 1 & 2 ML20195B6031999-05-24024 May 1999 Ack Receipt of Which Transmitted Changes Identified as Rev 60 to LaSalle Nuclear Station Security Plan,Submitted Per Provisions of 10CFR50.54(p) ML20206U3641999-05-19019 May 1999 Confirms Plans to Conduct Routine Mgt Meeting on 990630 in Lisle,Il Re Recent Plant Performance & Lessons Learned from Unit 2 Restart ML20206T0081999-05-19019 May 1999 Forwards Insp Repts 50-373/99-03 & 50-374/99-03 on 990401-0512.Two Violations of NRC Requirements Occurred & Being Treated as non-cited Violations.One Violation Re Two Operators Failure to Log Suppression Pool Temp as Required ML20206S5291999-05-14014 May 1999 Forwards Insp Repts 50-373/99-10 & 50-374/99-10 on 990419-23.Violation Noted:Nrc Determined That Previously Unresolved Item Involving Failure to Adequately Implement fitness-for-duty program,non-cited Violation ML20206K7401999-05-0303 May 1999 Informs That as Result of April 1999 Senior Mgt Meeting, LaSalle Identified as Routine Oversight Plant.Summary of NRC Discussion Related to LaSalle Listed.Meeting Scheduled for 990506 to Discuss Latest Meeting of NRC Senior Managers ML20206G6631999-05-0303 May 1999 Forwards Insp Repts 50-373/99-07 & 50-374/99-07 on 990329- 0402.NRC Determined That Two Violations of NRC Requirements Occurred & Being Treated as non-cited Violations Consistent with App C of Enforcement Policy ML20206G7511999-05-0303 May 1999 Forwards Insp Repts 50-373/99-09 & 50-374/99-09 on 990406-09.No Violations Were Identified.Insp Focused on Actions Recently Taken to Identify Common Causes for Previously Identified Programmatic Radiation Staff Problems ML20205S8101999-04-20020 April 1999 Forwards Insp Repts 50-373/99-08 & 50-374/99-08 on 990311- 26.No Violations Noted.Overall,Insp Results Indicated That Unit 2 Mods Properly Installed & That Plant Matl Condition of Unit 2 Acceptable ML20205R5461999-04-16016 April 1999 Forwards Insp Repts 50-373/99-02 & 50-374/99-02 on 990217- 0331.Non-cited Violation Re Failure of Operator to Follow Procedure Which Resulted in Surveillance Procedure Acceptance Criteria Being Evaluated ML20205R4171999-04-16016 April 1999 Forwards Summary of 990406 Meeting Re Readiness for Restart of Plant,Unit 2 & Dual Unit Operation & Recent Plant Performance Review Issued by NRC ML20205J2381999-04-0505 April 1999 Submits Summary of 990322 Meeting with Util to Discuss Experiences & Performance of Plant Since Startup of Unit 1 Status of Matl Condition & Unit 2 Outage.Associated Meeting Summary & Handouts Provided by Util Encl ML20205D5801999-03-29029 March 1999 Refers to Insps 50-373/98-17 & 50-374/98-17 & Subsequent OI Investigation 3-98-032 Into Info Reported to NRC by Comed on 980518,that Deliberate Violation of NRC-required FFD Program May Have Occurred at LaSalle & Forwards NOV ML20205D6971999-03-29029 March 1999 Discusses Insp Repts 50-373/98-17 & 50-374/98-17 & OI Rept 3-98-015 Completed on 981119 & Forwards Nov.Apparent Deliberate Violation of NRC-required Comed Fitness for Duty Program Noted ML20205G5411999-03-26026 March 1999 Advises of Completion of Plant Performance Review on 990204 to Develop Integrated Understanding of Safety Performance. Overall Performance at Plant Improved as Discussed.Insp Plan & Plant Issues Matrix Encl ML20205A6411999-03-25025 March 1999 Refers to Investigation Conducted by OI (Investigations Rept 3-1998-028) to Determine If Employment Discrimination Occurred After Contract Worker Raised Radiation Safety Concerns Re Plant.Synopsis from Subj Rept Encl ML20204J8411999-03-24024 March 1999 Submits Summary of 990226 Meeting Re Performance of LaSalle Since Startup of Unit 1,status of Matl Condition of LaSalle & Status of Unit 2 Outage.List of Attendees & Matl Used Encl ML20205A6211999-03-24024 March 1999 Discusses 990226 Mgt Meeting with Util Re Performance of LaSalle Since Startup of Unit 1,status of Matl Condition of LaSalle & Status of Unit 2 Outage.Associated Meeting Summary & Handout Provided to NRC by Util Encl ML20204J7021999-03-22022 March 1999 Confirms Plans to Conduct Mgt Meeting on 990406 at Mazon Emergency Operations Facility to Discuss Readiness for Restart of Unit 2 ML20204E0751999-03-18018 March 1999 Discusses Review of Rev 6M to Portions of Plant Emergency Plan Site Annex ML20207J8901999-03-10010 March 1999 Forwards Insp Repts 50-373/99-01 & 50-374/99-01 on 990106- 0216.No Violations Identified.Personnel Errors Occurred During Insp Period.Overall Performance of Plant Personnel Acceptable ML20203F2541999-02-10010 February 1999 Informs That Beginning 990216,DE Hills Will Be Chief of Operations Branch Which Includes Operator Licensing Function ML20203C9811999-02-0808 February 1999 Ack Receipt of ,Which Transmitted Changes Identified as Rev 59 to Security Plan.No NRC Approval Required ML20203A1981999-02-0202 February 1999 Forwards Insp Repts 50-373/98-23 & 50-374/98-23 on 981121-990105.No Cited Violations Identified.Two Equipment Problems Identified During Shutdown for Planned Outage Were Not Effectively Addressed to Preclude Problem Recurrence ML20198N4531998-12-18018 December 1998 Confirms Plans to Conduct Routine Mgt Meeting on 990119 at Mazon Emergency Operations Facility to Discuss Lasalle,Unit 1 Performance & Status of Lasalle,Unit 2 Restart Activities ML20198E9281998-12-17017 December 1998 Forwards Insp Repts 50-373/98-22 & 50-374/98-22 on 981010- 1120.No Violations Noted.Overall Performance of Plant Personnel Was Acceptable ML20198F2891998-12-16016 December 1998 Forwards Insp Repts 50-373/98-25 & 50-374/98-25 on 981102-06.No Violations Noted.Insp Was Evaluation of Operator Workaround Program ML20198B3741998-12-14014 December 1998 Forwards SE Accepting one-time Request for Relief from Certain Provisions of Section XI of ASME Boiler & Pressure Vessel Code,Per 10CFR50.55a for Certain Plant Safety/Relief Valves ML20197H3561998-12-0404 December 1998 Final Response to FOIA Request for Docments.Records in App a Encl & Will Be Available in PDR ML20198B1531998-12-0202 December 1998 Forwards Insp Plan for Next 6 Months & Plant Issues Matrix. Info Provided to Minimize Resource Impact on Staff & to Allow for Scheduling Conflicts & Personnel Availability to Be Resolved in Advance of Inspector Arrival Onsite ML20196F7361998-12-0202 December 1998 Informs That Document GE-NEDC-31531P,Suppl 1, ARTS Improvement Analysis for Lscs,Units 1 & 2,Removal of Direct Scram Bypassed Limits, Marked Proprietary,Will Be Withheld from Public Disclosure,Per 10CFR2.790(b)(5) ML20196G4601998-11-27027 November 1998 Forwards FEMA Correspondence, Transmitting FEMA Final Evaluation Rept for 980318 Emergency Preparedness Exercise at LaSalle Nuclear Generating Station 1999-09-08
[Table view] |
Inspection Report - LaSalle - 1997005 |
---|
|
|
Text
..-.-..---.--. .- -..---._-.
. . - . . _ - . - . _ . - - . - - . _ . -
9 09
,s i
May 5, 1997 i
i l Mr. W. T. Subalusky, Jr.
L Site Vice President l LaSalle County Station i Commonwealth Edison Company 1 2601 North 21st Road l Marseilles, IL 61341 l
Dear Mr. Subalusky:
,
! SUBJECT: NOTICE OF VIOLATION (NRC INSPECTION REPORTS 50-373/97005(DRS);
- 50-374/97005(DRS))
-
This will acknowledge receipt of your letter dated April 21,1997, in response to our letter dated March 24,1997, transmitting a Notice of Violation associated with the failure to follow radiation protection procedures for the control of contaminated areas. We have reviewed your corrective actions for the violations and have no further questions at this time. These corrective actions will be examined during future inspections.
Sincerely,
/s/ Melvyn Leach Melvyn Leach, Acting Deputy Director Division of Reactor Safety Docket Nos. 50-373; 50-374 Licenses No. NPF-11; NPF-18
,
Enclosure: Ltr dtd 4/21/97 W. T. Subalusky, Jr. I LaSalle to USNRC See Attached Distribution DOCUMENT NAME: G:DRS\LAS050j7.DRS Y To receive a copy of this document, Indicate in the box: "C" = Copy without IgO attachment / enclosure "E" = Copy with attachment / enclosure "N" = No copy 0FFICE RIII lG RIII lA/ RIII la RIII l NAME NShah:jp @ TKozak 7/- MLeach hw DATE 05/l /97 05/ / /97 05/s"/97 05/ /97 0FFICIAL RECORD COPY 9705120138 970505 en is as a i is a a as as PDR ADOCK 05000373 ll- =ll = lll l lllelllr ll 0 PDR - i .
, .- . _ . . - - - . - - - - -
. ._ _. ._._ _ _- _ _ . _ _ _ _ . _ . . _ _ . _ . . . _ _ _ . _ _ . . _ _ _ _ . . _ . _ . . . . _ -_ _
.
j'
W. May 5, 1997 f.
.
. cc w/o encl: T. J. Maiman, Senior Vice President,
! Nuclear Operations Division i 4 D. A. Sager, Vice President,
- Generation Support H. W. Keiser, Chief Nuclear j Operating Officer j F. Dacimo, Plant General Manager
?
P. Barnes, Regulatory Assurance Supervisor 1. Johnson, Acting Nuclear Regulatory Services Manager cc w/ encl: Document Control Desk - Licensing Richard Hubbard Nathan Schloss, Economist, Office of the Attorney General State Liaison Officer Chairman, Illinois Commerce Commission Distribution: -
Docket File w/enci Rlll PRR w/enci C. D. Pederson, Rlli w/ encl PUBLIC M-w/enct SRis, LaSalle, Dresden, R. A. Capra, NRR w/enci OC/LFDCB w/ encl Quad Cities w/enci Rill Enf. Coordinator w/enci DRP w/enci LPM, NRR w/ encl TSS w/ encl DRS w/enci A. B. Beach, Rlli w/ encl
, .,
.
.
.
April 21,1997
"
United States Nuclear Regulatory Commission Attention: Document Control Desk
'
Washington, D.C. 20555 Subject: NOTICE OF VIOLATION; NRC INSPECTION REPORT 50-373/374-97005 Reference: M. N. Leach letter to W. T. Subalusky, dated, March 24,1997, Transmitting NRC Inspection Report 50-373/374-97005 The enclosed attachments contain LaSalle County Station's response to the subject Notice of Violation, that was transmitted in the Reference letter.
If there are any questions or comments concerning this letter, please refer them to me at (815) 357-6761, extension 3600.
Respectfully,
iT W. Site Vice President LaSalle County Station Enclosure
.
cc: A. B. Beach, NRC Region ll1 Administrator M. P. Huber, NRC Senior Resident inspector - LaSalle D. M. Skay, Project Manager - NRR - LaSalle 9 O OYdi C O Lc0 4PR 2 4 c.rg,
,
'.
.
ATTACHMENT 1 RESPONSE TO NOTICE OF VIOLATION NRC INSPECTION REPORT
,
373/374-97005
.
VIOLATION (373/374-97005-01)
Technical Specification (TS) No. 6.2(B) required that radiation control procedures shall be rnaintained, made available to station personnel, and adhered to.
a. Station radiation protection (RP) Procedure No. LRP 5721-6 (Revision 0),
" Construction of Radiological!y Posted Areas and Step-Off Pad Areas,"
required, in part, that prior to releasing a contaminated area for use, an RP technician shall ensure that reasonable efforts are made to prevent the spread of contamination from a contaminated area and that the area be properly posted and set-up.
b. Station RP Procedure No. LRP 5721-6 (Revision 0), " Construction of Radiologically Posted Areas and Step-Off Pad Areas" required,in part, that hoses and electrical cords that breach a contaminated boundary be taped or tied securely, or otherwise secured, where they exit the area.
c. Station RP Procedure No. LRP-5010-1 (Revision 3), " Radiological Posting and Labeling Requirements," required, in part, that radiation rope and/or tape be used to delineate all boundaries of a contaminated area.
Contrary to the above:
a. As of February 23,1997, an RP technician did not ensure reasonable efforts were made to prevent the spread of contamination from the contaminated areas in the Unit 1 "A" and "B" heater drain pump rooms prior to releasing them for use. Specifically, no controls were in place to prevent ground water from flowing from the posted contaminated areas to adjacent clean areas, b. As of February 23,1997, in the 734' elevation of the radioactive waste building and in the Unit 1 "A" heater drain pump room, hoses and ropes breached a contaminated boundary without being taped or tied securely, or otherwise secured, where they exite i the area.
c. As of February 23,1997, the boundaries of two sample sinks in the chemistry laboratory that were posted as potentially contaminated areas did not have the contaminated area boundaries delineated by radiation rope or tape.
This is considered a Severity Level IV violation (Supplement IV).
- .. - .
,
l
.
,
REASON FOR VIOLATION:
Station management has previously tolerated a low standard for plant radiological housekeeping. Management has previously not held workers and first line supervisors accountable for radiological procedural adherence.
]
CORRECTIVE ACTIONS TAKEN AND RESULTS ACHIEVED:
The contaminated area boundaries in the Unit 1 A and B heater drain pump rooms were adjusted to completely enclose the plant floor drains on February 25,1997, and March 3,1997, respectively. The Unit 1 A and B heater drain pump rooms were subsequently decontaminated and released on April 11,1997, for general entry. The contaminated area boundary on the 734' elevation of the radwaste building was adjusted j on February 24,1997, to enclose the chain fall that crossed the contaminated area boundary. The two sample sinks in the chemistry laboratory were marked with rad tape on
'
the same day the concern was identified.
CORRECTIVE ACTIONS TO BE TAKEN TO PREVENT FURTHER VIOLATIONS:
The violation examples cited above are additional examples of previous poor practices. At
the time of this inspection, the corrective actions from a previous violation had not yet been fully implemented (response to violation 373/9601309; letter dated February 27,1997, from j W. to USNRC). A copy of the response to 373/9601309 is included as l
,
Attachment 2. The corrective actions are being implemented. A summary of two of the ,
. corrective actions and preliminary results include: l
. Senior management has communicated their expectations for adherence to
"
good radiation protection (RP) practices. Strong corrective measures will be ;
taken when any individual violates RP procedures or good practices. !
.
-
Since implementing these actions, ten events involving nine individuals have been reviewed by RP. Seven of the events involved rad key control, two rad I worker practices and one documentation associated with a personnel l contamination event in each case, radiologically posted area access was restricted pending RP review and action.
. RP has assigned ownership of various areas of the plant to RP personnel who conduct routine tours and inspections of these areas.
] -
Results from the tours performed beginning in early March through April 1997, identified no further examples of unsecured items crossing contaminated area boundaries.
-
~ A review of the PIF's generated since February 28,1997, also did not identify ,
and occurrences of items crossing contaminated area boundaries.
. . .. . . - .- - . _ - . - - -. - . - . - . - . . - --. - -- . . _ - . - .
,
..
In addition to the above, the station has reduced the contaminated area from 18.5% on February 28,1997, to 13.1% as of April 14,1997. These efforts to significantly reduce the square footage of contaminated area and the number of contaminated rooms will help reduce the challenges to radiation workers by reducing the need to cross contaminated area boundaries with ropes, hoses, and chainfalls.
.
DATE WHEN FULL COMPLIANCE WILL BE ACHIEVED: ,
,
Full compliance was achieved on March 3,1997, when the Unit 1 B heater drain pump
- room contaminated area boundary was expanded to enclose the floor drain.
i
.
2 l
l
'
e
.
)
l l
l l
.
.
l
-. .
,
.
. ATTACHMENT 2
,
COPY OF RESPONSE TO NOTICE OF VIOLATION 373/374-96013-09 (REFERENCE W. T. SUBALUSKY LETTER TO U.S. NRC DATED FEBRUARY 27,1997)
. ;
VIOLATION: 373/374-96013-09 Technical Specification 6.2.B. requires that rrciation control procedures be maintained, available to all station personnel, and adhered to.
LaSalle Radiation Procedure LRP-1490-1," Construction of Radiologically Posted Areas and Step Off Pad Areas," Revision 13, dated January 12,1996, Step F.2.d, requires that hoses, electrical cords, etc., which breach a contaminated area boundary, be taped or tied securely, or otherwise be secured where they exit the area.
LaSalle Radiation Procedure LRP-1410-2, " Minimal Protective Clothing," Revision 7, dated June 23,1994, Step F.2, requires that minimal protective clothing requirements include cloth and rubber shoe covers and cloth and rubber gloves.
!
.
Contrary to the above, radiation control procedures were not adhered to in the following I
'
instances: ]
a. On October 7 and 11,1996, hoses that breached a contaminated area boundary in the vicinity of the 2D heater drain (HD) pump room and the 2A HD pump room, respectively, were not taped or secured as required by LRP-1490-1.
. b. On October 10,1996, a maintenance worker did not wear the proper minimal
'
.
protective clothing specified in LRP-1410-2. The worker wore rubber gloves and rubber shoe covers but did not have on cloth gloves or cloth shoe covers.
This is a Severity Level IV violation (Supplement I) (50-373/96013-09; 50-374/96013-09).
REASON FOR VIOLATION: 373/374-96013-09 Station management has tolerated a low standard for plant radiological housekeeping.
Management has not held workers and first line supervisors accountable for radiological procedural adherence.
i CORRECTIVE ACTIONS TAKEN AND RESULTS ACHIEVED: ,
,
The hoses were secured on October 11,1996. Additional walkdowns of all areas of the plant were walked down on February 21,1997, and all hoses, cords, etc. were verified to be properly secured where they cross contamination boundaries, i
. ..
.
Senior management has communicated their expectations to site personnel for adherence
.
to procedures including adherence to good radiation protection (RP) practices. Strong corrective measures will be taken when any individual violates RP procedures or good practices. This includes such measures as having the involved individual and their supervisor's access to the RPA removed pending direct counseling by RP Supervision.
Escalated corrective action up to and including termination will be taken with individuals involved in repeat occurrences.
Expectations for Zone Technicians were again communicated on February 24,1997, with the emphasis on finding and correcting radiological deficiencies and documenting these occurrences via the PlF process.
CORRECTIVE ACTIONS TO BE TAKEN TO PREVENT FURTHER VIOLATIONS:
New expectations have been set and incorporated into LAP-2200-2," Radiation Protection Memorandum", on February 28,1997, for Radiation Protection Technicians and Radiation Protection Management on ensuring workers are following radiological procedures. If a technician and/or Radiation Protection management person is in the field and fails to correct a poor radworker practice, they will have their RPA access denied and will need to meet with the Radiation Protection Manager or designee for coaching and RPA access reinstatement. Repeated failure to correct deficiencies will result in individual escalated corrective action up to and including termination of employment.
Radiation Protection (RP) has assigned ownership of various areas of the plant to RP personnel. Expectations have been established for romine tours and inspections of these areas. The frequency of tours and continuing need fc inspections will be reviewed every six months.
Visual aids showing the proper clothing for minimum and a full set of protective clothing have been posted in conspicuous locations around the plant including near the bins where radiation workers pick up protective clothing.
I DATE WHEN FULL COMPLIANCE WILL BE ACHIEVED:
Full compliance was achieved on October 11,1996, when the hoses were properly ]
secured as required by LRP-1490-1. i l
l
!
\
i