ML15022A138

From kanterella
Jump to navigation Jump to search
E-Mail - Palisades Request for Information
ML15022A138
Person / Time
Site: Palisades Entergy icon.png
Issue date: 01/22/2015
From:
NRC/RGN-III
To:
References
Download: ML15022A138 (2)


Text

NRC Information Request 2015 IP 71152 Baseline Inspection - Annual Follow-up of Selected Issues Document Request List Please provide a copy of the following documents to the onsite NRC resident inspector office prior to the NRC entrance meeting scheduled for Monday February 9, 2015. These documents may be electronic or hard copy format and are needed to support the baseline inspection. If you have any questions, please contact the lead inspector - Mel Holmberg - phone (630) 829-9748 or E-mail - msh@nrc.gov.

A. Provide a copy of the following documents (revisions applicable in 2004) related to the corrective actions taken in response to the October 16, 2004, discovery of leak path indications in the Inconel buttering of the J-groove weld on reactor pressure vessel (RPV) head control rod drive mechanism (CRDM) nozzle penetrations 29 and 30 as described in LER 2004 - 002- 00.

1) Site Quality Assurance Program Manual and the supporting referenced industry standard that define a significant condition adverse to quality such as NQA-1 Quality Assurance Requirements for Nuclear Facility Applications.
2) Site procedures that implement the Quality Assurance Program Manual related to the corrective action program which include the site procedures that:
a. Contain a definition of a significant condition adverse to quality.
b. Contain instructions for identification and classification of conditions adverse to quality and significant conditions adverse to quality.
c. Contain instructions related to investigations to identify the cause(s) of significant conditions adverse to quality.
3) Site approved copy of the vessel head vendor nondestructive examination reports which identified the ultrasonic leakage path identified CRDM nozzles 29 and 30 including the Owner Acceptance Reviews of these reports.
4) Dye penetrant examination records for nozzles 29 and 30 J-groove welds completed in 2004 (e.g. initial dye penetrant and followup dye penetrant examination records that record the sizes of the indications identified before and after grinding operations).
5) Condition Reports associated with the indications in the J-groove welds or UT leakage paths for CRDM nozzle penetrations 29 and 30.
6) Records of the completed corrective actions for each of the condition reports in Item 5 above.
7) Cause Investigations/Evaluations completed for the indications in the J-groove welds or UT leakage paths for CRDM nozzle penetrations 29 and 30.
8) Weld records for the fabrication of the original reactor vessel head weld buttering and J-groove attachment welds at nozzles 29 and 30. Specifically, weld drawings, non-destructive examination records, weld procedures, weld data sheets, and fabrication process assembly records.
9) Document with the reactor vessel head fabrication acceptance criteria applied to the final surface examinations completed on the J-groove welds at nozzles 29 and 30.
10) Post repair drawing or document that records the dimensions of the remaining portion of the original J-groove weld and shows the location of defective areas identified at nozzles 29 and 30.

ADAMS Accession Number ML15022A138 1

NRC Information Request 2015 B. Provide a copy of the following documents (Revisions applicable in 2014) related to letter PNP 2014-100 Cancellation of Licensee Event Report (LER) 2004-002, Leak Path Indications Identified in Reactor Pressure Vessel Head Nozzle Penetrations (VHP) issued on November 19th 2014.

1) Latest Revision of the engineering report PLP-RPT-14-00071. Also provide:
a. List of the non-destructive examination records and data provided to the vendor in support of this report.
b. List of the applicable operating experience records (NRC information notices, Generic Letters, Bulletins, Orders, Licensee Event Reports and industry reports) reviewed by the vendor or site staff in support of this report and identify where this list of operating experience documents reviewed was recorded.
2) Any additional evaluations supporting the site decision to cancel LER 2004-002.
3) Applicable site procedure(s) with guidance for revising completed cause evaluations and retraction of LERs.
4) List of prior Condition Reports (and completed corrective actions) and completed cause evaluations affected by the new cause determination (e.g. embedded welding indications) identified in PLP-RPT-14-0071 and as discussed in letter PNP 2014-100.
5) Site Quality Assurance Program Manual and the supporting referenced industry standard that define a significant condition adverse to quality such as NQA-1 Quality Assurance Requirements for Nuclear Facility Applications.
6) Site procedures that implement the Quality Assurance Program Manual related to the corrective action program which include the site procedures that:
a. Contain a definition of a significant condition adverse to quality.
b. Contain instructions for identification and classification of conditions adverse to quality and significant conditions adverse to quality.
c. Contain instructions related to investigations to identify the cause(s) of significant conditions adverse to quality.

2