ML17180A971
| ML17180A971 | |
| Person / Time | |
|---|---|
| Site: | Dresden, Byron, Braidwood, Quad Cities, Zion, LaSalle |
| Issue date: | 10/20/1994 |
| From: | Dick G Office of Nuclear Reactor Regulation |
| To: | Farrar D COMMONWEALTH EDISON CO. |
| References | |
| TAC-M89129, TAC-M89130, TAC-M89131, TAC-M89132, TAC-M89133, TAC-M89134, TAC-M89135, TAC-M89136, TAC-M89137, TAC-M89138, TAC-M89139, TAC-M89140, NUDOCS 9410250182 | |
| Download: ML17180A971 (5) | |
Text
I i!i..
(
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555--0001 Mr. D. L. Farrar Manager, Nuclear Regulatory Services Commonwealth Edison Company Executive Towers West III, Suite 500 1400 OPUS Place Downers ~rove, Illinois 60515
Dear Mr. Farrar:
October 20, 1994
SUBJECT:
COMMONWEALTH EDISON COMPANY - QUALITY ASSURANCE PROGRAM TOPICAL REPORT CE-1-A, REVISION 65 (TAC NOS. M89129, M89130, M89131, M89132, M89133, M89134, M89135, M89136, M89137, M89138, M89139, AND M89140)
By letter dated March 29, 1994, Commonwealth Edison Company (ComEd) transmitted Revision 65 of the Quality Assurance Report, CE-1-A, (QA Topical) dated March 25, 1994.
The revision reflects organizational changes, expands the descriptions of the audit and augmented quality functions, and adds a description of the ~ffsite and onsit~review and in~estigative functions.
While there were a number of changes, the major.ones were: (1) change the reporting relationship of the Site Quality Verification Director from the Nuclear Oversight Manager to the Site Vice President; (2) incorporate the audit, onsite review descriptions, and offsite review descriptions from the plants' technical specifications (TSs) to the QA Topical; (3) change the audit frequency to a performance based schedule from a fixed schedule; and (4) change the offsite, independent review conditions, which now require more than one participant for each review, to allow a determination to be made when
. multi-participant reviews are required.
Based on an initial review, the NRC staff determined that certain of the proposed changes reduced commitments in the program description previously accepted by the NRC.
Therefore, in accordance with 10 CFR 50.54(a)(3}, the NRC must approve those changes prior to implementation.
In response ta telephone conferences and a staff request for additional information dated July 26, 1994, additional information was provided by ComEd on August 12, 1994 and September 29, 1994.
In the August 12, 1994, letter ComEd informed the NRC that it would not propose to eliminate the independent triennial fire protection audit. Similarly, the September 29, 1994, letter stated that ComEd would not implement the changes in the offsite and onsite review committees, item (4) above.
The NRC reviewed the remaining changes in accordance with the requirements of 10 CFR 50.54(a) and the acceptance criteria specified in Section 17.2 of NUREG 0800, "Standard Review Plan for the Review of Safety Analysis Reports for Nuclear Power Plants~" Based on its review, the staff concluded that the changes embodied in Revision 65 to the QA Topical as modi_fi~d by t~e August_.
~-and-September letters~ co"ntinue to meet *the requii.-einents of 10 CFR Part 50",
l NRC RLE CENiER COPY
~~A 02~~~ ~~5g5g3t.
P PDR
- __ ___,.,_------*-I Jjf()' I 0
Mr. D. Appendix B and are therefore acceptable.
Please note that before they may be implemented for some of the plants, the changes to the QA Topical which relocate administrative controls (e.g., audit frequencies and onsite and offsite review audits} and implementation of the Independent Safety Engineering Group changes will require NRC approval of changes to the appropriate sections of the TSs.
Docket Nos. STN 50-456, STN 50-457, STN 50-454, STN 50-455, 50-237~
~0-249/, 50-37t:' 50-374( 50-254.-;
50-265/ 50-295/ and 50:--304 ~
DISTRIBUTION*
Docket File NRC & Local PDRs POI 11-2 r/f RCapra CMoore GDick OGC ACRS(lO)
BCl ayton, RII I LMiller, RIII PHil and, RII I SBlack BBurgess, RII I Sincerely, original signed by George F. Dick, Jr., Project Manager Project Directorate 111-2 Division of Reactor Projects Ill/IV Office of Nuclear Reactor Regulation DOCUMENT NAME:
G:\\QA.RPT To receive a copy of this document, indicate in the box: *c* = Copy without enclosures *E" = Copy with enclosures "N" = No copy OFFICE LA:PDIII-2_
PM: POI II NAME GDick:r DATE 10$(0/94 10/ z094 10/ /94 10/ /94
Commonwealth Edison C~ny cc:
Mr. William P. Poirier Westinghouse Electric Corporation Energy Systems Business Unit Post Office Box 355, Bay 236 West Pittsburgh, Pennsylvania 15230 Joseph Gallo Gallo & Ross 1250 Eye St., N.W., Suite 302 Washington, DC 20005 Regional Administrator U.S. NRC, Region III 801 Warrenville Road Lisle, Illinois 60532-4351 Ms. Bridget Little Rorem Appleseed Coordinator 117 North Linden Street Essex, Illinois 60935 Mr. D, L. Farrar, Manager Nuclear Regulatory Services Commonwealth Edison Company Executive Towers West, Suite 500 1400 OPUS Place Chicago, Illinois 60515 U.S. Nuclear Regulatory Commission Braidwood Resident Inspectors Office Rural Route #1, Box 79 Braceville, Illinois 60407 Mr. Ron Stephens, Director Illinois Emergency Services and Disaster Agency 110 East Adams Street Springfield, Illinois 62706 Howard A. Learner Environmental Law and Policy Center of the Midwest 203 North LaSalle Street Suite 1390 Chicago, Illinois 60601 EIS Review Coordinator U.S. Environmental Protection Agency 77 W. Jackson Blvd.
Chicago, Illinois 60604-3590 Chairman Will County Board of Supervisors Will County Board Courthouse Joliet, Illinois 60434 U.S. Nuclear Regulatory Commission Byron Resident Inspectors Office 4448 North German Church Road Byron, Illinois 61010-9750 Ms. Lorraine Creek Rt. 1, Box 182 Manteno, Illinois 60950 Mrs. Phillip B. Johnson 1907 Stratford Lane Rockford, Illinois 61107 Attorney General 500 South 2nd Street Springfield, Illinois 62701 U.S. Nuclear Regulatory Commission Zion Resident Inspectors Office 105 Shiloh Blvd.
Zion, Illinois 60099 George L. Edgar Newman & Holtzinger, P.C.
1615 L Street, N.W.
Washington, DC 20036 Commonwealth Edison Company Byron Station Manager 4450 North German Church Road Byron, Ill in'ois 61010 Illinois Dept. of Nuclear Safety Office of Nuclear Facility Safety 1035 Outer Park Drive Springfield, Illinois 62704 Commonwealth Edison Company Braidwood Station Manager Rt. l, Box 84 Braceville, Illinois 60407 Chairman, Ogle County Board Post Office Box 357 Oregon, Illinois 61061 Mayor of Zion Zion, Illinois 60099 Dr. Cecil Lue-Hing Director of Research and Development Metropolitan Sanitary District*
of Greater Chicago 100 East Erie Street Chicago, Illinois 60611
Michael I. Miller, Esquire Sidley and Austin One First National Plaza Chicago, Illinois 60690 Mr. J. Eenigenburg Station Manager, Unit 2 Dresden Nuclear Power Station 6500 North Dresden Road Morris, Illinois 60450-9765 U.S; Nuclear Regulatory Commission Resident Inspectors Office Dresden Station
~500 North Dresden Road Morris, Illinois 60450-9766 Chairman Board of Supervisors of Grundy County Grundy County Courthouse Morris, Illinois 60450 "Phillip P. Steptoe, Esquire Sidley and Austin One First National Plaza Chicago,.Illinois 60603 Assistant Attorney General 100 West Randolph Street Suite 12 Chicago, Illinois 60601 Resident Inspector/LaSalle, NPS U.S. Nuclear Regulatory Commission Rural Route No. 1 P. 0. Box 224 Marseilles, Illinois 61341 Chairman LaSalle County Board of Supervisors LaSalle County' Courthouse Ottawa, Illinois 61350 Station Manager Zion Nuclear Power Station 101 Shiloh Blvd.
Zion, Illinois 60099-2797 2 -
Robert Cushing Chief, Public Utilities Division Illinois Attorney General's Office 100.West Randolph Street*
Chicago, Illinois 60601 LaSalle Station Manager LaSalle County Station Rural Route 1 P. 0. Box 220*
Marseilles, Illinois 61341 Chairman Illinois Commerce Commission Leland Building 527 East Capitol Avenue Springfield, Illinois 62706 Mr. Stephen E. Shelton Vice President Iowa-Illinois Gas and Electric Company P. 0. Box 4350 Davenport, Iowa 52808 Station Manager Quad Cities Nuclear Power Station 22710 206th Avenue North Cordova, Illinois 61242 Quad Cities Resident Inspectors Office U.S. Nuclear Regulatory Commission 22712 206th Avenue North Cordova; Illinois 61242 Chairman Rock Island County Board of Supervisors 1504 3rd Avenue Rock Island County Office Bldg.
Rock Island, Illinois 61201 Mr. D. Bax Station Manager, Unit 3 Dresden Nuclear Power Station 6500 N0orth Dresden Road
-- -_,Morr.is,_ -Ill _tnois _- -.60450--9765 ~o
~.
I Mr. D. L. Farrar
-,2 -
Appendix B and are therefore acceptable.
Please note. that* before they may be*
implemented for some of the ~lants, the.chJnges to the,QA Topical which relocate administrativi contiols (e.g.) ~u~it frequencies and onsite and offsite review audits) and implementation of the Iil_depen.dent Safety.:.
Engineering Group *changes wi 11 require NRC ~pprova l. of. changes to the appropriate sections of the TSs.
"~fnq~*rely, Docket Nos. STN 50-456, STN 50-457, STN_ 50-454, STN 50-455, 50-237, 50-249; 50-373, 50-374, 50-254, 50-265, 50.-295, and 50-304 DISTRIBUTION Docket File NRC & Local PDRs PDIII-2 r/f RCapra CMoore GDick OGC ACRS(lO)
BClayton, RIII LMi 11 er, RI II PHiland, Rill SBl a.ck BBurge*ss, RII I original signed by George.F. Dlck, Jr., Project Manager Project Directorate II I-2 Division of Reactor Projects III/IV Office of Nuclear Reactor Regulation
- ooCUMENT NAME:
G:\\QA.RPT To receive a copy of this document, indicate in the box: *c*. = Copy without enclosures "E" = Copy with enclosures "N" = No copy OFFICE LA:P.DIII-2 PM: POii I NAME GDick:r DATE 10$(0/94 10/zd/94 10/ /94 10/ /94