ML040850354

From kanterella
Jump to navigation Jump to search
Information Request to Support Special 95002 Inspection
ML040850354
Person / Time
Site: Perry 
(NPF-058)
Issue date: 03/24/2004
From: Ring M
NRC/RGN-III/DRP/RPB1
To: Kanda W
FirstEnergy Nuclear Operating Co
References
Download: ML040850354 (7)


Text

March 24, 2004 Mr. William R. Kanda Vice President - Nuclear, Perry FirstEnergy Nuclear Operating Company P. O. Box 97, A210 10 Center Road Perry, OH 44081

SUBJECT:

PERRY NUCLEAR POWER PLANT INFORMATION REQUEST TO SUPPORT THE SPECIAL 95002 INSPECTION

Dear Mr. Kanda:

This letter is to provide you with advance information regarding materials needed to support our Inspection Procedure (IP) 95002 inspection which is scheduled to begin on May 10, 2004, at your Perry facility. We will review the requested material and identify those areas where more detailed information will be needed.

If you have any questions regarding our schedule or the material being requested, please contact Stephen Campbell at (734) 586-2798.

In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter and its enclosure will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRCs document system (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).

Sincerely,

/RA/

Mark Ring, Chief Branch 1 Division of Reactor Projects Docket No. 50-440 License No. NPF-58

Enclosure:

Requested Information to Support IP 95002 Inspection See Attached Distribution

DOCUMENT NAME: C:\\ORPCheckout\\FileNET\\ML040850354.wpd To receive a copy of this document, indicate in the box: "C" = Copy without attachment/enclosure "E" = Copy with attachment/enclosure "N" = No copy OFFICE RIII RIII RIII RIII NAME MRing/trn DATE 03/24/04 OFFICIAL RECORD COPY

W. Kanda cc w/encl:

G. Leidich, President - FENOC J. Hagan, Senior Vice President Engineering and Services, FENOC W. OMalley, Director, Maintenance Department V. Higaki, Manager, Regulatory Affairs J. Messina, Director, Nuclear Services Department T. Lentz, Director, Nuclear Engineering Department T. Rausch, Plant Manager, Nuclear Power Plant Department M. OReilly, Attorney, First Energy Public Utilities Commission of Ohio Ohio State Liaison Officer R. Owen, Ohio Department of Health

W. Kanda ADAMS Distribution:

AJM DFT SPS1 RidsNrrDipmIipb GEG HBC RJP DRPIII DRSIII PLB1 JRK1

PERRY SUPPLEMENTAL INSPECTION Please provide the following documents to the NRC locations listed below by April 10, 2004.

U.S. Nuclear Regulatory Commission Fermi 2 ATTN: S. Campbell 6450 North Dixie Highway Newport, MI 48166 U.S. Nuclear Regulatory Commission ATTN: R. Langstaff 801 Warrenville Road Lisle, Illinois 60532 U.S. Nuclear Regulatory Commission ATTN: C. Brown Resident Inspector, Clinton RR#3 Box 229-A Clinton, IL 61727-9313 U.S. Nuclear Regulatory Commission ATTN: J. Ellegood Resident Inspector, Perry PO Box 331 Perry, OH 44081-0331 1.

Administrative procedures governing the identification and resolution of problems.

2.

Administrative procedures governing root cause and apparent cause evaluations.

3.

Previous revisions of above items for the last 5 years or last two revisions, whichever is older.

4.

Administrative procedures governing common cause assessments, effectiveness reviews, and self-assessments.

5.

List of systems potentially affecting the Mitigating Systems cornerstone.

6.

Root Cause Investigation report, including supporting documentation, that was accomplished to review the October 2002 high pressure core spray pump failure to start; the August 2003 air-binding of the common residual heat removal pump A and low pressure core spray waterleg pump; and the September 2003 emergency service water pump A failure.

7.

List of all significant condition reports generated since January 1, 2001, whose conditions were adverse to quality.

8.

List of work orders for mitigation systems since January 1, 2001.

9.

List of surveillance and test procedures for mitigation systems.

10.

List of system modifications for mitigation systems for the last 15 years.

11.

List of maintenance backlog, maintenance rework, and failed post-maintenance tests since January 1, 2001.

12.

List of Operator Workaround issues, Operator Challenges, and Temporary Modifications generated since January 1, 2001.

13.

Self-assessments of the Corrective Action Program for the last 3 years.

14.

List of Root Cause Evaluations completed since January 1, 2001.

15.

List of Operability Evaluations performed since January 1, 2001, associated with mitigation systems.

16.

List of Quality Assurance audits and self-assessments performed on mitigation systems since January 1, 2001.

17.

List of Common Cause Evaluations completed since January 1, 2001.

18.

List of Effectiveness Reviews completed since January 1, 2001.

19.

List of the corrective action backlog.

20.

List of condition reports (all categories) related to organizational effectiveness regarding the corrective action program.

21.

List of condition reports (all categories) related to procedure inadequacy or failure to follow procedure.

22.

List of all training requirements for maintenance personnel.

Also, please have the following documents available for the inspectors upon their arrival on site:

Updated Final Safety Analysis Report Technical Specifications Administrative procedures Operating procedures, surveillance test procedures, and maintenance procedures for mitigation systems Copies of all self-assessments or evaluations and associated condition reports generated in preparation for the inspection Procedures governing Operator Workarounds, Temporary Modifications, Operability Evaluations, Root Cause Evaluations, and Prompt Investigations Site Organization Charts Design Basis Documents for mitigation systems Drawings (isometric, P&ID, Logic) for mitigation systems Training Requirement Documents including matrices, syllabuses, and training aids