|
---|
Category:QUALITY ASSURANCE PROGRAM
MONTHYEARML17059A7891995-04-21021 April 1995 Proposed Change to QA Tr. ML18038A5061992-03-31031 March 1992 Rev 7 to NMPC-QATR-1, QA Program Topical Rept for Nine Mile Point Nuclear Station Operations. ML17058A7351991-05-0808 May 1991 Rev 6 to NMPC-QATR-1, QA Topical Rept for Nine Mile Point Nuclear Station Operations. ML17056A6091990-01-31031 January 1990 Rev 5 to NMPC-QATR-1, QA Topical Rept for Nine Mile Point Nuclear Station Operations. ML17055E5371988-12-31031 December 1988 QA Program Topical Rept for Nine Mile Point Nuclear Station Operations. ML20147G8241988-01-12012 January 1988 Rev 3 to QA Program Topical Rept for Nine Mile Point Nuclear Station Operations ML20207E1251986-12-31031 December 1986 Rev 2 to QA Program ML18038A1081985-12-31031 December 1985 Rev 1 to Niagara Mohawk Power Corp QA Program Topical Rept, Nine Mile Point Nuclear Station Units 1 & 2:Operations Phase. ML17054B8271985-08-16016 August 1985 Rev 0 to Niagara Mohawk Power Corp QA Program Topical Rept, Nine Mile Point Nuclear Station Units 1 & 2,Operations Phase. ML20127P4621985-06-14014 June 1985 PSAR QA Program for Nine Mile Point Unit 2 ML18038A6771984-06-11011 June 1984 PSAR QA Program for Nine Mile Point Unit 2. 1995-04-21
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML20217G2161999-10-15015 October 1999 Errata Pages 2 & 3 for Safety Evaluation Supporting Amend 168 Issued to FOL DPR-63 Issued on 990921.New Pages Change Description of Flow Control Trip Ref Cards to Be Consistent with Application for Amend ML20217K4631999-09-30030 September 1999 Monthly Operating Rept for Sept 1999 for Nine Mile Point, Unit 1.With ML20216J9251999-09-30030 September 1999 Suppl to Special Rept:On 990621,11 Containment Hydrogen Monitoring Sys Chart Recorder Was Indicating Below Normal Operating Range.Caused by Excessive Wear on Valve Body & Discs of Bypass Pump.Sample Pump Replaced ML20212F7301999-09-21021 September 1999 Special Rept:On 990907,CR Operators Declared 12 Containment Hydrogen Monitoring Sys Inoperable for Planned Maint.Cause of Low Flow Condition Was Determined to Be Foreign Matl. Replaced Sample Pump Valve Discs ML20212B9081999-09-14014 September 1999 Special Rept:On 990901, 12 Containment Hydrogen Monitoring Sys Was Declared Inoperable for Planned Maint.Caused by Planned Maint Being Performed as Corrective Action.Check Valves with O Rings Were Replaced ML20212C4601999-08-31031 August 1999 Monthly Operating Rept for Aug 1999 for Nine Mile Point Nuclear Station,Unit 1.With ML20216F5141999-08-31031 August 1999 Rept on Status of Public Petitions Under 10CFR2.206 ML20210U4591999-07-31031 July 1999 Monthly Operating Rept for July 1999 for Nine Mile Point, Unit 1.With ML20209D0291999-07-0202 July 1999 Special Rept:On 990621,operator Identified That Number 11 Hydrogen Monitoring Sys (Hms) Chart Recorder Was Indicating Below Normal Operating Range.Cause Indeterminate.Licensee Will Complete Troubleshooting of Subject Hms by 990709 ML20210B9081999-06-30030 June 1999 Monthly Operating Rept for June 1999 for Nine Mile Point Unit 1.With ML20209F8811999-06-0808 June 1999 Rev 1 to NMP Unit 1 COLR for Cycle 14 ML20207G2261999-06-0707 June 1999 SER Accepting Proposed Mod to Each of Four Core Shroud Stabilizers for Implementation During Current 1999 Refueling Outage at Plant,Unit 1 ML20196E2111999-05-31031 May 1999 Monthly Operating Rept for May 1999 for Nmp,Unit 1.With ML20207B0241999-05-18018 May 1999 Safety Evaluation of Topical Rept TR-107285, BWR Vessel & Intervals Project,Bwr Top Guide Insp & Flaw Evaluation Guidelines (BWRVIP-26), Dtd December 1996.Rept Acceptable ML20206U5351999-05-17017 May 1999 SER Accepting GL 95-07, Pressure Locking & Thermal Binding of Safety-Related Power-Operated Gate Valves, for Plant, Units 1 & 2 ML20196L2301999-04-30030 April 1999 Monthly Operating Rept for Apr 1999 for Nmp,Unit 1.With ML20205L0541999-04-0101 April 1999 Nonproprietary Replacement Pages to HI-91738,consisting of Section 5.0, Thermal-Hydraulic Analysis ML20205S5701999-03-31031 March 1999 Monthly Operating Rept for Mar 1999 for NMP Unit 1.With ML20207M9231999-03-12012 March 1999 Amended Part 21 Rept Re Cooper-Bessemer Ksv EDG Power Piston Failure.Total of 198 or More Pistons Have Been Measured at Seven Different Sites.All Potentially Defective Pistons Have Been Removed from Svc Based on Encl Results ML20207G2671999-03-0101 March 1999 Special Rept:On 990315,Nine Mile Point,Unit 1 Declared Number 12 Containment Hydrogen Monitoring Sys Inoperable. Caused by Degraded Encapsulated Reed Switch within Flow Switch FS-201.2-1495.Technicians Replaced Flow Switch ML20204C9971999-02-28028 February 1999 Monthly Operating Rept for Feb 1999 for Nine Mile Point,Unit 1.With ML20207E9311999-02-26026 February 1999 Part 21 Rept Re Sprague Model TE1302 Aluminum Electrolytic Capacitors with Date Code of 9322H.Caused by Aluminum Electrolytic Capacitors.Affected Capacitors Replaced ML17059C5501999-01-31031 January 1999 Rev 0 to MPR-1966(NP), NMP Unit 1 Core Shroud Vertical Weld Repair Design Rept. ML20199M0891999-01-22022 January 1999 Part 21 Rept Re Failure of Square Root Converters.Caused by Failed Aluminum Electrolytic Capacitory Spargue Electric Co (Model Number TE1302 with Mfg Date Code 9322H).Sent Square Root Converters Back to Mfg,Barker Microfarads,Inc ML20199K9331998-12-31031 December 1998 Monthly Operating Rept for Dec 1998 for Nine Mile Point Nuclear Station,Unit 1.With ML20210R8441998-12-31031 December 1998 1998 Annual Rept for Energy East ML20206P2391998-12-31031 December 1998 Special Rept:On 981222,operators Removed non-TS Channel 12 Drywell Pressure Recorder & Associated TS Pressure Indicator from Svc.Caused by Intermittent Measuring Cable Connection in non-TS Recorder Circuitry.Replaced Cable ML20206P2421998-12-30030 December 1998 Special Rept:On 981219,number 12 Hydrogen Monitoring Sys (Hms) Was Declared Inoperable When Operators Closed Valve 201.2-601.Caused by Indeterminate Failure of Valve 201.2-71. Supplemental Rept Will Be Submitted After Valve Is Repaired ML20198M3571998-12-23023 December 1998 Special Rept:On 981210,operators Declared Number 11 Inoperable,Due to Failure of CR Chart Recorder.Caused by Inverter Board in Power Supply Circuitry of Recorder Due to Component Aging.Maint Personnel Replaced Failed Inverter ML20198D9361998-11-30030 November 1998 Monthly Operating Rept for Nov 1998 for Nine Mile Point,Unit 1.With ML20155E2001998-11-0202 November 1998 Safety Evaluation Approving NMP 980227 Request for Extension of Reinspection Interval for Core Shroud Vertical Welds at NMP1 from 10,600 Hours to 14,500 Hours of Hot Operation ML20195J4141998-10-31031 October 1998 Monthly Operating Rept for Oct 1998 for Nine Mile Point Nuclear Station,Unit 1.With ML20154D8401998-10-0505 October 1998 Safety Evaluation Accepting Proposed Changes Related to PT Limits in Plant,Unit 1 TSs ML20154P1821998-09-30030 September 1998 Monthly Operating Rept for Sept 1998 for Nine Mile Point Nuclear Station,Unit 1.With ML20153B2001998-08-31031 August 1998 Monthly Operating Rept for Aug 1998 for Nmpns,Unit 1.With ML20237C6351998-07-31031 July 1998 Monthly Operating Rept for July 1998 for Nine Mile Point Nuclear Station,Unit 1 ML20236T5911998-07-20020 July 1998 LER 98-S01-00:on 980618,security Force Member Left Nine Mile Point,Unit 2 Vehicle Gate Unattended Without Ensuring,Gate Alarm Had Been Reactivated.Caused by Inadequate Work Practice.Vehicle Gate Alarm Was Activated ML18040A3491998-07-0202 July 1998 LER 98-017-00:on 980602,control Room Ventilation Sys Was Declared Inoperable.Caused by Original Design Deficiency. Mod Designed,Tested & Implemented Prior to Startup from RF06 to Correct Design deficiency.W/980702 Ltr ML20236Q1701998-06-30030 June 1998 Monthly Operating Rept for June 1998 for Nine Mile Point Nuclear Station,Unit 1 ML17059C1011998-06-24024 June 1998 LER 98-014-00:on 980525,noted Differences Between Actual Valve Weights & Weights Shown on Engineering Drawings.Caused by Vendor Failing to Provide Accurate Valve Weights.Revised Valve Drawings & Associated Calculation,Per 10CFR21 ML20151P1751998-06-16016 June 1998 Rev 0 to SIR-98-067, Evaluation of NMP Unit 2 Feedwater Nozzle-to-Safe End Weld Butter Indication (Weld 2RPV-KB20, N4D) ML18040A3451998-06-0404 June 1998 LER 98-004-01:on 980302,TS Required LSFT of Level 8 Trip of Main Turbine Was Missed.Caused by Knowledge Deficiency of EHC Sys.Revised Applicable LSFT Procedures Prior to Refueling Outage 6.W/980604 Ltr ML20249B4971998-05-31031 May 1998 Monthly Operating Rept for May 1998 for Nine Mile Point Nuclear Station,Unit 1 ML20248F3531998-05-21021 May 1998 Part 21 Rept Re Electronic Equipment Repaired or Reworked by Integrated Resources,Inc from Approx 930101-980501.Caused by 1 Capacitor in Each Unit Being Installed W/Reverse Polarity. Policy of Second Checking All Capacitors Is Being Adopted ML20198B4991998-05-15015 May 1998 Non-proprietary Replacement Pages for Attachment F to Which Proposed to Change TS 5.5, Storage of Unirradiated & Sf ML20247R1141998-04-30030 April 1998 Monthly Operating Rept for Apr 1998 for Nine Mile Point Nuclear Station,Unit 1 ML20217B0621998-03-31031 March 1998 Monthly Operating Rept for Mar 1998 for Nine Mile Point Nuclear Station,Unit 1 ML17059C1681998-03-19019 March 1998 Revised Niagara Mohawk Powerchoice Settlement Document for NMPC PSC Case Numbers 94-E-0098 & 94-E-0099, Vols 1 & 2 ML20217F4341998-03-19019 March 1998 SER Related to Proposed Restructuring New York State Electric & Gas Corp,Nine Mile Point Nuclear Station,Unit 2 ML17059B9051998-02-28028 February 1998 NMP Unit 1 Boat Samples Analyses Part Iii:Tension Tests, RDD:98:55863-004-000:01 1999-09-30
[Table view] |
Text
ATTA HMENT SUININARY OF CHANGES QUALITYASSURANCE PROGRAM TOPICAL REPORT FOR NINE MILE POINT NUCLEAR STATION OPERATIONS QATR-1, REVISION 6 The following changes have been made to update or clarify certain sections of the report and to reflect organizational changes. Allchanges are marked in the margin with revision bars. Organizational changes will be. listed here by page and section number only, non-organizational changes willbe listed by page, section and a summary of the change.
PAGE SECTION
SUMMARY
OF THE CHANGE 1-2 1.2.2 1-3 1.2.2 1-4 1.2.2 1-5 1.2.2 1-6 1.2.3 1-7 FIGURE 1-1 REVISED ORGANIZATION CHART TO REFLECT CURRENT ORGANIZATION 1-8 FIGURE 1-2 MATRIXREVISED TO SHOW RESPONSIBILITIES AND DELETE REFERENCE TO INDIVIDUALPROCEDURES 2-3 2.2.6 B REVISED TO BE CONSISTENT WITH ANS 3.1 2-3 2.2.8 8 CHANGED "ANNUAL"TO "QA" 2-3 2.2.8 DELETED "A,AND" 2-3 2.2.9 DELETED REFERENCES TO INDIVIDUALDEPARTMENT PROCEDURES 2-4 ADDED "APPENDIX B DETERMINATIONS",ADDED"AN" IN FRONT OF 2.2.11 B ENGINEERING 2-4 2.2.11 C ADDED "AND OTHERS AS SPECIFIED BY NMPC."
DELETED "ANNUALLY..INWRITING TO THE PRESIDENT OF NMPC",ADDED ",
2-5 2.2.1 5 A THROUGH THE NUCLEAR DIVISION INTERNAL SALP TYPE ASSESSEMENT REPORTS."
CHANGED "CORPORATE STAFF MEETINGS, BOARD MEETINGS", TO "NMPC 2-5 2.2.1 5 B NUCLEAR OVERSIGHT COMMITTEE MEETINGS, CHIEF EXECUTIVE OFFICERS (CEOs) MEETINGS,"
3-1 3.2.2 3-1 3.2.2 E ADDED "E. MATERIALAND SERVICE PROCUREMENT SPECIFICATIONS" 3-2 3.2.10 CHANGED "PLANT" TO "STATION" 3-3 3.2,11 COMBINED ITEMS 1 AND 2 9105140058 910503 PDR ADOCK 05000220 P PDR
PAGE SECTION
SUMMARY
OF THE CHANGE 3-3 ADDED "NUCLEAR ENGINEERING'HAS OVERALL CONTROL OF DESIGN 3.2.1 3 DOCUMENTS."
4-1 4.2.2 CHANGED "REQUISITION PACKAGES" TO "DOCUMENTS",DELETED "QUALITY ASSURANCE DEPARTMENT" AND ADDED "TECHNICAL," ADDED NOTE.
4-1 4.2.3 ADDED "IN CONJUNCTION WITH NUCLEAR PURCHASING" 4-1 4,2.5 A ADDED "MATERIALDESCRIPTION AND/OR" COMBINED C AND D,ADDED "AND QA PROGRAMMATIC REQUIREMENTS OF 4-1 4.2.5 C ASME NQA-1 BASIC REQUIREMENTS AND WHERE APPROPRIATE OR ON AN EXCEPTION BASIS SUPPLEMENTAL REQUIREMENTS",DELETED ", INCLUDING NECESSARY TESTS AND INSPECTIONS" DELETED "THE QUALITYASSURANCE DEPARTMENT EVALUATES THE 4-2 4.2.6 ACCEPTABILITYOF THESE DOCUMENTS DURING SOURCE AND/OR RECEIPT INSPECTION."
4-2 4.2.7 CHANGED "REQUISITION" PACKAGES TO "DOCUMENTS" 4-2 4.2.7 A DELETED "(SEE PARAGRAPH 4.2.5)"
5-1 5.2.3 DELETED "INCLUDE THE DEPARTMENTAL PROCEDURES", ADDED "ARE" DELETED "C. PERFORMANCE AND DOCUMENTATION OF A REVIEW FOR 6-2 6.2.3 C CONCURRENCE WITH QUALITYASSURANCE RELATED ASPECTS BY THE QUALITYASSURANCE DEPARTMENT;"
CHANGED "CASE" TO "NUCLEAR PROCUREMENT ISSUES COMMITTEE",ADDED "ALTERNATELY,ITEMS OR SERVICES MAY BE PROCURED FROM SUPPLIERS 7-1 7.2.3 AND ACCEPTED BASED ON APPROPRIATE INSPECTION OR VERIFICATION ACTIVITY."
7-1 7.2.3 1 ADDED "FOR ITEMS OR SERVICES SPECIFIED" 7-2 7.2.5 ADDED "AN" IN FRONT OF ENGINEERING DELETED "OR REVIEWED BY THE QUALITYASSURANCE DEPARTMENT",
10-1 10.2.2 ADDED "ESTABLISHED" ADDED "SUFFICIENT", CHANGED "QUALITYASSURANCE DEPARTMENT" TO 10-2 10.2.5 "SPECIFYING ORGANIZATION",DELETED"WORK MAY PROCEED UPON SUFFICIENT NOTICE TO QA OF THE IMPENDING WITNESS POINT."
1 1.2.2C DELETED "PRE-OPERATIONAL", ADDED "SPECIAL" DELETED "11.2.5 THE QUALITYASSURANCE DEPARTMENT VERIFIES THAT 11-2 11.2.5 TEST RESULTS ARE DOCUMENTED, EVALUATEDAND ACCEPTED BY RESPONSIBLE PERSONNEL."
15-1 15.2.7 CHANGED "ITEMS" TO "CONDITIONS" 1 7-1 1 7.2,2I ADDED "DEVIATIONEVENT REPORTS; AND" APP. A A-1 AND A-2 REFORMATTED APP. B B-1 ADDED INTERPRETATION OF REG. GUIDE 1.28 PARA 3.2 APP. B B-1 THRU B-11 REFORMATTED APP. C C-1 ADDED "QAP 15.02"