Letter Sequence Approval |
---|
|
|
MONTHYEARML0322301542003-08-15015 August 2003 Summary of the Staff'S Review of the Steam Generator Tube Preservice Inspection Report from June 2001 Project stage: Approval 2003-08-15
[Table View] |
|
---|
Category:Letter
MONTHYEARML23339A1332024-01-26026 January 2024 Exemption from the Req of 10 CFR Part 50.82(a)(8)(i)(A) to Use the Kewaunee Decommissioning Trust Fund for the Management of Site Restoration Activities IR 05000305/20230022023-12-27027 December 2023 NRC Inspection Report 05000305/2023002 (Drss); 07200064/2023001 (Drss) ML23332A1922023-11-28028 November 2023 Solutions, Inc., Request for Exemptions from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23278A1002023-10-0505 October 2023 Response to Request for Additional Information (RAI) Application for Kewaunee Solutions (Ks) Site Restoration Activities ML23222A1522023-08-29029 August 2023 Letter RAI KPS Exemption Site Restoration Final Repaired IR 05000305/20230012023-08-17017 August 2023 NRC Inspection Report No. 05000305/2023001-Kewaunee Power Station ML23171B0822023-07-0505 July 2023 Letter - Kewaunee Power Station - Issuance of Exemption from Certain Requirements from 10 CFR Part 20, Appendix G, Section Iii.E ML23132A0012023-05-11011 May 2023 2022 Annual Radiological Environmental Operating Report ML23116A2182023-04-26026 April 2023 2022 Annual Radioactive Effluent Release Report ML23089A3042023-03-30030 March 2023 Decommissioning Fund Status Report ML23088A2752023-03-29029 March 2023 Solutions, Inc., Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML23093A0312023-03-29029 March 2023 Solutions, Inc., Request for Exemptions from 10 CFR 50.82(a)(8)(i)(A) and 50.75(h)(1)(iv) for Site Restoration Activities ML23087A0402023-03-27027 March 2023 Annual Property Insurance Status Report ML23087A0292023-03-27027 March 2023 2022 Annual Report of Occupational Radiation Exposure ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities ML23024A0122023-01-26026 January 2023 Letter to Energysolutions Transmitting Threshold Determination for Merger/Restructuring IR 05000305/20220022023-01-0303 January 2023 NRC Inspection Report Nos. 05000305/2022002(DRSS) Kewaunee Power Station ML22292A2302022-11-25025 November 2022 U.S. Nuclear Regulatory Commissions Analysis of Dominion Energy Kewaunees Decommissioning Funding Status Report for Kewaunee Power Station, Docket No. 50-305 ML22290A0052022-10-13013 October 2022 Resubmittal of Kewaunee Power Station Independent Spent Fuel Storage Installation (ISFSI) Only Emergency Plan (Ioep) and IOEP- Emergency Action Level (EAL) Basis Document, Revision 0KS ML22241A0302022-08-25025 August 2022 (Ksp) ISFSI Submittal of Security Plan, Training and Qualification Plan and Safeguards Contingency Plan, Revision 5 IR 05000305/20220012022-08-0101 August 2022 NRC Inspection Report Nos. 05000305/2022001(DNMS) - Kewaunee Power Station ML22215A1512022-07-27027 July 2022 Executed Financial Assurance Instruments for the Kewaunee License Transfer License No. DPR-43 (Docket Nos. 50-305, 72-64) ML22209A1252022-07-26026 July 2022 Amendment No. 11 to Indemnity Agreement No. B-53 for Kewaunee Power Station (KPS) - Signed by Kewaunee Solutions, Inc ML22175A1132022-06-30030 June 2022 Solutions, Inc. - Letter for Review and Acceptance of the Energysolutions, LLC Decommissioning Quality Assurance Program with Enclosure ML22160A5272022-06-28028 June 2022 Enclosure 1 - Amendment No. 221 to Renewed Facility Operating License No. DPR-43 ML22160A5282022-06-28028 June 2022 Enclosure 2 - Amendment No. 11 to Indemnity Agreement B-53 ML22160A5262022-06-28028 June 2022 Letter - KPS - Issuance of Conforming License Amendment Regarding Indirect Transfer of License from DEK, Inc. to Kewaunee Solutions, Inc ML22188A0812022-06-23023 June 2022 ISFSI, Virgil C. Summer Nuclear Station, Unit 1 & ISFSI, North Anna Power Station, Units 1 & 2 & ISFSI, Surry Power Station, Units 1 & 2 & ISFSI - Submission of Revision 32 of the Quality Assurance Topical Report ML22172A2452022-06-22022 June 2022 Notification of Planned Closing Date and Required Regulatory Approvals for the Kewaunee License Transfer Transaction ML22175A0662022-06-17017 June 2022 Designation of Additional Reviewing Official for ISFSI and 10 CFR Part 37 Program Security Background Investigations ML22166A3392022-06-13013 June 2022 Notification of Nuclear Insurance ML22138A2552022-05-10010 May 2022 Submittal of 2021 Annual Radiological Environmental Operating Report ML22158A2112022-05-10010 May 2022 Summary of Facility Changes, Tests and Experiments and Summary of Commitment Changes ML22108A0352022-04-0101 April 2022 License Transfer to Kewaunee Solutions, Inc ML22091A1892022-04-0101 April 2022 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report ML22089A2432022-03-30030 March 2022 Decommissioning Funding Status Report, Financial Test and Independent Public Accountants' Letter of Attestation ML22076A0652022-03-15015 March 2022 Energy Solutions and Dominion Energy Kewaunee - Supplement to License Transfer Application Related to Use of Existing Dominion Energy Quality Assurance Program ML22060A1912022-02-25025 February 2022 Response to Request for Additional Information Related to Submittal for Approval of the Kewaunee Solutions Decommissioning Quality Assurance Program (Dqap), Revision O for Kewaunee Power Station (KPS) ML22066A4982022-02-24024 February 2022 Nuclear Property Insurance Coverage ML22047A0572022-02-16016 February 2022 Supplement to License Transfer Application Related to Decommissioning Quality Assurance Program ML22032A3242022-02-0202 February 2022 Letter to C. Sly, Dominion, from B. Watson, NRC - Dominion Energy Kewaunee, Inc. - RAI Regarding Energysolutions Submittal for Approving Decommissioning Quality Assurance Program IR 05000305/20210012021-12-27027 December 2021 NRC Inspection Report Nos. 05000305/2021001 (Dnms); 07200064/2021001 (DNMS) ML21351A4352021-12-19019 December 2021 U.S. Nuclear Regulatory Commission'S Analysis of Dominion Energy Kewaunee, Inc.'S Decommissioning Funding Status Report for Kewaunee Power Station, Docket No. 50-305 ML21355A2972021-12-14014 December 2021 ISFSI, 10 CFR 72.30 Decommissioning Funding Plan ML21309A0152021-11-0909 November 2021 Acceptance Review of Dominion Energy Kewaunee, Inc. - Energysolutions Submittal for Approving Decommissioning Quality Assurance Program (EPID L-2021-DP3-0000) ML21301A1782021-10-28028 October 2021 Response to Request for Additional Information Regarding Application for Order Approving Transfer of Control of Kewaunee Power Station License and Conforming License ML21294A3652021-10-21021 October 2021 Changes to Decommissioning Trust Agreement ML21288A5572021-10-18018 October 2021 Energysolutions Submittal for Approving Decommissioning Quality Assurance Program (EPID L-2021-DP3-0000) ML21257A0682021-09-30030 September 2021 Request for Additional Information Regarding Application for Order Approving Transfer of Control of Kewaunee Power Station License and Conforming License Amendments ML21277A2462021-09-29029 September 2021 Resubmittal of Solutions Decommissioning Quality Assurance Program (Dqap), Revision 0 2024-01-26
[Table view] |
Text
August 15, 2003 Mr. Thomas Coutu Site Vice President Kewaunee Nuclear Power Plant Nuclear Management Company, LLC N490 State Highway 42 Kewaunee, WI 54216
SUBJECT:
KEWAUNEE NUCLEAR POWER PLANT -
SUMMARY
OF THE STAFFS REVIEW OF THE STEAM GENERATOR TUBE PRESERVICE INSPECTION REPORT FROM JUNE 2001 (TAC NO. MB6941)
Dear Mr. Coutu:
By letter dated February 22, 2002, the Nuclear Management Company, LLC (NMC or the licensee), submitted the results of its preservice inspection for the replacement steam generators (SGs) performed in June 2001, for the Kewaunee Nuclear Power Plant (KNPP).
The February 22, 2002, letter, is contained in ADAMS under Accession Nos. ML020720547 and ML020720559. The report was submitted in accordance with American Society of Mechanical Engineers Code Section XI.
KNPP has two SGs which are designated A and B. Both of the SGs received a preservice inspection in June 2001. SG A and B are Westinghouse Model 54F. This SG model consists of 3,592 total tubes. The tubes have been hydraulically expanded into the tubesheet and the stainless steel type 405 tube support plates contain broached quatrefoil holes. SGs A and B began operation in 2001, and have thermally-treated Inconel 690 tubing.
The SG tube preservice inspection summary stated that the licensee inspected 100 percent of the tubes in SGs A and B full length (tube end cold to tube end hot) using a bobbin probe. In addition, ambiguous signals were further inspected with a +Point' probe. Ambiguous signals included Bulge, Bending Machine Geometry, Ding, Free - Span Differential, and Manufacturing Burnish Marks. The licensee reported that no tubes were preventively plugged and no degradation was found to be associated with the ambiguous signals.
Based on the U. S. Nuclear Regulatory Commission staffs review of the information provided by the licensee, the staff concludes that the licensee provided the required information and that at this time no additional information is required.
T. Coutu If there are any comments or questions concerning this letter, please contact me at (301) 415-1446.
Sincerely,
/RA/
John G. Lamb, Project Manager, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-305 cc: See next page
T. Coutu If there are any comments or questions concerning this letter, please contact me at (301) 415-1446.
Sincerely,
/RA/
John G. Lamb, Project Manager, Section 1 Project Directorate III Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-305 cc: See next page Distribution:
PUBLIC PD 3-1 r/f ACRS OGC PLouden, RIII LRaghavan JLamb THarris ADAMS ACCESSION NO. ML032230154 *See memo 08/04/03 OFFICE PDIII-1/PM PDIII-1/LA EMCB/SC PDIII-1/SC NAME JLamb THarris ALund* LRaghavan DATE 08/13/03 08/13/03 08/04/03 08/14/03 OFFICIAL RECORD COPY
Kewaunee Nuclear Power Plant cc:
John Paul Cowan Jonathan Rogoff, Esquire Executive Vice President & General Counsel, Chief Nuclear Officer Nuclear Management Company, LLC Nuclear Management Company, LLC 700 First Street 700 First Street Hudson, WI 54016 Hudson, MI 54016 Larry L. Weyers Kyle Hoops Chairman, President and CEO Plant Manager Wisconsin Public Service Corporation Kewaunee Nuclear Power Plant 600 North Adams Street N490 Highway 42 Greey Bay, WI 54307-9002 Kewaunee, WI 54216-9511 David Zellner Gordon P. Arent Chairman - Town of Carlton Manager, Regulatory Affairs N2164 County B Kewaunee Nuclear Power Plant Kewaunee, WI 54216 N490 Highway 42 Kewaunee, WI 54216-9511 Sarah Jenkins Electric Division David Molzahn Public Service Commission of Wisconsin Nuclear Asset Manager PO Box 7854 Wisconsin Public Service Corporation Madison, WI 53707-7854 600 N. Adams Street Green Bay, WI 54307-9002 Thomas Webb Nuclear Asset Manager Wisconsin Public Service Corporation 600 N. Adams Street Green Bay, WI 54307-9002 Resident Inspectors Office U. S. Nuclear Regulatory Commission N490 Hwy 42 Kewaunee, WI 54216-9510 Regional Administrator Region III U. S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, IL 60532-4351
T. Coutu