ML17194A294
Text
e e
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 :'
November 27, 1981 LETTER TO ALL SEP LICENSEES Gentlemen:
SUBJECT:
TOPIC V-1, COMPLIANCE WITH CODES AND s'TANDARDS (l 0 CFR 50. 55a)
This is to advise you that Topic V-1, Compliance*with Codes and Standards (10 CFR 50.55a) has been deleted as a SEP topic.
The purpose of Topic V-1 was to review the licensee's inservice inspe¢tion and testing programs for Class l, 2 and 3, pressure vessels, piping, pumps and valves and other safety related components to assure compliance with ASME Code,Section III and XI as required by 10 CFR 50.55a, to assure that the integrity of components is* maintained throughout service life. Topic V-1 is a generic item being resolved under NRR Generic Items A-01', Inservice Inspection (IS!)
and A-14, Inservice Testing (IST).
In the Fall of 1976 the NRC approved a new regulation 10 CFR 50.55a, Inservice Inspection Requirements.
10 CFR 50.55a required that all plants prepare an ISI and IST program to the requirements of the 1974 Edition of Section XI ASME Boiler and Pressure Vessel Code.
The.program was to be updated every 40 months for ISI.and every 20 months for IST.
In the Fall of 1979, the regulation was changed to require that the !SI and IST program be updated every 120 months.
The basis for this change was that changes between the original and updated programs were found to be minor.
As of December 3, 1981 all SEP plants will have at least completed their first interval (120 months).
The ISI/IST programs are routinely reviewed by the NRC. Put review experience has shown that only minor hardware modifications, if any, result from these reviews.
Since the protiram mainly results in changes to the technical specifications, and these will be implemented indepen-dently of the SEP, the program review need not be considered in the integrated assessment.
Therefore, we have deleted the topic from the SEP.
cc:
See next page Sincerely, I
~1(~~
f Dennis M*. Crutchfield, Chief Operating Reactors Branch No. 5 Division'of Licensing
Mr. David P. Hoffman (Big Rock Point and Palisades) cc Mr. Paul A. Perry, Secretary Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Judd L. Bacon, Esquire Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Joseph Gallo,.Esquire Isham, Lincoln & Beale 1120 Connecticut Avenue Room 325 Washington, D. C.
20036 Peter'w. Steketee, Esquire 505 Peoples Building Grand Rapids, Michigan 49503 Alan S. Rosenthal, Esq., Chairman Atomic Safety & Licensing Appeal Board U. S. Nuclear Regulatory Corrmission Washington, D. C.
20555 Mr. John O'Neill, II Route 2, Box 44 Maple City, Michigan 49664 Charlevoix Public Library 107 Clinton Street Charlevoix, Michigan Chairman County Board of Supervisors Charlevoix County Charlevoix, Michigan 49720 Office of the Governor (2)
Room l - Capitol Building Lansing, Michigan 48913 Herbert Serrmel Counsel for Christa Maria, et al.
Urban Law Institute Antioch School of Law 2633 16th Street, NW Washington, D. c.
20460 Mr. David P. Hoffman Nuclear Licensing Administrator Consumers Power Company 1945 W Parnall Road Jackson, Michigan 49201 U. S. Environmental Protection Ag~ncy Federal Activities Branch Region V Office**
ATTN:
Regional Radiation Representative 230 South Dearborn Street Chi ca*go, I 11 i noi s 60604 Herbert Grossman, Esq., Chairman Atomfc Safety and Licensing Board U. S. Nuclear Regulatory Conmission Washington, O. c.
20555 I
Dr. Oscar H~ Paris Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, O.'.C.
20555 Mr. Frederick J. Shon Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, D. C.
20555 Big Rock Point Nuclear Power Plant ATTN:
Mr. C. J. Hartman Plant Superintendent Charlevoix, Michigan 49720 Christa-Mari a Route.2, Box 108C Charlevoix, Michigan 49720 William J. Scanlon, Esquire 2034 Pauline Boulevard Ann Arbor, Michigan 48103 Resident Inspector Big Rock Point Plant c/o u *. 'S. NRC RR #3," Box 600 Charlevoix, Mic.hi gan 49720 Mr. Jim E. Mills Route 2, Box 108C Charlevoix, Michigan 49720
//.
/ ~,, Iv"',"-*
-/,.**;.'~:-.".
1.
. <t'-"f /' ' _..,.<-
_,I.*
Mr. David P. Hoffman cc Dr. John H. Buck Atomic Safety and Licensing Appeal Board
- u. S. Nuclear Regulatory Conmission Washington, D. c.
20555 Ms. JoAnn Bier 204 Clinton Street
- Charlevoix, Michigan 49720 Thomas S. Moore Atomic Safety and Licensing Appeal Board U. S. Nuclear Regulatory Corrmission Washington, D. C.
20555
Mr. L. DelGeorge (Dresden 1 and 2) cc Isham, Lincoln & Beale Counselors at Law One First National Plaza, 42nd Floor Chicago, Illinois 60603 Mr. Doug Scott Plant Superintendent Rural Route #1 Morris, Illinois 60450 U. S. Nuclear Regulatory Commission Resident Inspectors Office
- Dresden Station RR #1 Morris, Illinois 60450 Mary Jo Murray Assistant Attorney General Environmental Control Division 188 W. Randolph Street Suite 2315 Chicago, Illinois
~0601 Morris Public Library 604 Liberty Street Mo~ris, Illinois 60451 Chairman Board of Supervisors of Grundy County*
Grundy County Courthouse Morris, Illinois 60450 Illinois Department of Nuclear Safety 1035 Outer Park Drive, 5th Floor SpringfieJd, Illinois 62704 U. S. Environmental Protection Agency Federal Activities Branch Region V Office ATTN:
Regional Radiation Representative 230 South Dearborn Street Chicago, Illinois 60604 The Honorable Tom Corcoran United States House of Representatives Washington, D". C.
20515
- John H. Frye, III, Chairman Atomic Safety and Licensing Board
- u. S. Nuclear Regulatory Commission riashington~ D. C.
20555 Daniel Mintz Counsel for Petitioners
. (Citizens for a Better Environment)
Suite 1600, 59 E. Van Buren Street Chicago, Illinois 60605 Mr. L. DelGeorge Director of Nuclear Licensing Commonwealth Edison Company Post Office Box 767 Chicago, Illinois 60690
Mr. John E. Maier cc Harry H. Voigt, Esquire LeBoeuf, Lamb, Leiby and MacRae 1333 New Hampshire Avenue, N. W.
Suite 1100 Washington, O. C.
20036 Mr. Michael Slade 12 Trailwood Circle Rochester, New York 14618 Ezra Bialik Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York 10047 New York State Energy Office Swan Street Building Core 1, Second Floor
~mpire State Plaza Albany, New York 12223 Director, Bureau of Nuclear Operations State of New York Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223 Rochester Public Library 115 South Avenue Rochester, New York 14604 Supervisor of the Town of Ontario 107 Ridge Road West Ontario, New York 14519 Resident Inspector R. E. Ginna Plant c/o U. S. NRC 1503 Lake Road Ontario, New York 14519 Mr. Thomas B. Cochran
~'atura 1 Resources Defense Coun~i 1, Inc.
1725 l Street, N. W.
Suite 600 Washington, o. C.
20006
- u. S. Environmental Protection Agency Region II Office ATTN:
Regional Radiation Representative 26 Federal Plaza New York, New York 10007 Herbert Grossman, Esq., Chairman Atomic Safety and Licensing Board U. S. Nuclear Regulatory Conmission Washington, O. C.
20555 Dr. Richard F. Cole Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, J. *c.
20555 Or. Ermneth A. Luebke Atomic Safety and Licensing Board U. S. Nuclear Regulatory Coninission Was.hi ngton, D. C.
20555 Mr. John E. Maier, Vice President Electric and Steam Production Rochester Gas & Electric Corporation 89 East Avenue Rochester, New York 14649
Mr. w. G. Counsil (Haddam Neck and Millstone 1) cc William H. Cuddy, Esquire Day, Berry & Howard Counselors at Law One Constitution Plaza Hartford, Connecticut 06103 Board of Selectmen Town Hall Haddam, Connecticut 06103
- Northeast Nuclear Energy Company ATTN:
Superintendent Mi 11 stone Pl ant P. O. Box 128 Waterford, Connecticut 06385 Natural Resources Defense Council 917 15th Street, N. W.
Washington, D. c.
20005 Resident Inspector c/o U. S. NRC P. 0. Box Drawer KK Niantic, Connecticut 06357 Waterford Public Library Rope Ferry Road, Route 156 Waterford, Connecticut 06385 First Selectman of the Town of Waterford Hall of Records 200 Boston Post Road Waterford, Connecticut 06385 John F. Opeka Systems Superintendent Northeast Utilities Service Company P. O. Box 270 Hartford, Connecticut 06101 Mr. Richard T. Laudenat Manager, Generation Facilities Licensing Northeast Utilities Service Company P. o: Box 270 Hartford, Connecticut 06101 Connecticut Energy Agency ATTN:' Assistant Di rector Research and Policy Development Department of Planning and E.nergy Pol icy 20 Grand Street Hartford, Connecticut 06106 Resident Inspector Haddam Neck Nuclear Power Station c/o u. s. NRC East Haddam Post Office East Haddam, Connecticut 06423 U. S. Environmental Protection Agency Region I Office ATTN:. Regional Radiation Representative JFK Federal Building Boston, Massachusetts 02203 Superintendent Haddam Neck Plant RFO #1 Post Office Box 127E East Hampton, Connecticut 06424.
Mr.
W~ G. Counsil, Vice President Nuclear Engineering and Operations Northeast Nuclear Energy Company Connecticut Yankee Atomic Power Co.
Post Office Box 270 Hartford, Connecticut 06101
Mr. Frank Linder cc Fritz Schubert, Esquire Staff Attorney Dairyland Power Cooperative 2615 East Avenue South La Crosse, Wisconsin 54601 O. s. Heistand, Jr., Esquire Morgan, Lewis & Bockius 1800 M Street, N. w.
Washington, D. C.
20036 Mr. R. E. Shimshak La Crosse Boiling Water Reactor Dairyland Power Cooperative P. O. Box 135 Genoa, Wisconsin 54632 Ms. Anne K. Morse Coulee Region Energy Coalition P.O. Box 1583 La Crosse, Wisconsin 54601 La Crosse Public Library 800 Main Street La Crosse, Wisconsin 54601
- u. S. Nuclear Regulatory Coll'lllission Resident Inspectors Office Rural Route #1, Box 276 Genoa, Wisconsin 54632 Town Chai nnan Town of Genoa Route 1 Genoa, Wisconsin 54632 Chairman, Public Service Coll'lllission of Wisconsin Hill Farms State Office Building Madison, Wisconsin 53702 Alan S. Rosenthal, Esq., Chairman Atomic Safety and Licensing Appeal Board U. S. Nuclear Regulatory Coll'lllission Washington, D. C.
20555 Mr. Frederick Milton Olsen, III 609 North 11th Street Lacrosse, Wisconsin 54601
- u. S. Environmental Protect~on Agency Federal Activities Branch Region V Office ATTN:
Regional Radiation Representative 230 South Dearborn Street Chicago, Illinois 60604 Mr. John H. Buck Atomic Safety and Licensing Appeal Board U. S. Nuclear Regulatory Conmission Washington, D. c. 20555 Dr. Lawrence R. Quarles Kendal at Longwood, Apt. 51 Kenne,;th Square, Pennsy 1 vani a 19348 Charles Bechhoefer, Esq., Chainnan Atomi~ Safety and Licensing Board U. S. Nuclear Regulatory Conmission Washi~gton, D. c.
20555 Dr. ~eorge C. Anderson Depaf'.'tment of Oceanography University of Washington Seattle, Washington 98195 Mr. Ralph.S. Decker Route 4, Box 190D Cambridge, Maryland 21613 Thomas s. Moore Atomic Safety and Licensing Appeal Board U. S. Nuclear Regulatory Coll'lllission Washington, D. c. 20555 Mr.
G~orge R. Nygaard Coulee Region Energy Coalition 2307 East Avenue Lacrosse, Wisconsin 54601 Mr. Frank Linder General Manager Dairyland Power Cooperative 2615 East Avenue South Lacrosse, Wisconsin 54601
Mr. I. R. Finfrock cc G. F. Trowbridge, Esquire Shaw, Pittman, Potts and Trowbridge 1800 M Street, N. W.
Washington, D. c.
20036 J. B. Li ebenTian, Esquire Berlack, Israels & LiebenTian 26 Broadway New York, New York 10004 Natural Resources Defense Council 917 15th Street, N. W.
Washington, D. c.
20006 J. Knubel BWR Licensing Manager GPU Nuclear 100 Interplace Parkway Parsippany, New Jersey 07054 Deputy Attorney General State of New Jersey Department of Law and Public Safety 36 West State Street - CN 112 Trenton, New Jersey 08625 Ocean County Library Brick Township Branch 401 Chambers Bridge Road Brick Town, New Jersey 08723 Mayor Lacey Township 818 Lacey Road Forked River, New Jersey 08731 Commissioner Department of Public Utilities State of New Jersey 101 Commerce Street Newark, New Jersey 07102 U. S. Environmental Protection Agency Region II Office ATTN:
Regional Radiation Representative 26 Federal Plaza New York, New York 10007 Gene Fisher Bureau Chief Bureau of Radiation Protection 380*Scotts Road Trenton, New Jersey 08628 Commissioner New Jersey Department of Energy 101 Commerce Street Newark, New Jersey 07102 Licensing Supervisor Oyster Creek Nuclear Generating Station P. O. Box 388 Forked River, New Jersey 08731 Resident Inspector i:/ o U. S. NRC P. o. Box 445 Forked River, New Jersey 08731 Mr. *I. R. Finfrock Vice President - Jersey Central Power & Light Company Post Office Box 388 Forked River, New Jersey 08731
Mr. R. Dietch cc Charles R. Kocher, Assistant General Counsel James Beoletto, Esquire Southern California Edison Company Post Office Box 800 Rosemead, California 91770 David R. Pigott Orrick,. Herrington & Sutcliffe 600 Montgomery Street San Francisco, California 94111 Harry B. Stoehr San Diego Gas & Electric Company P. O. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS c/o u. s. NRC P. 0. Box 4329 San Clemente, California 92672 Mission Viejo Branch Library 24851 Chrisanta Drive Mission Viejo, California 92676 Mayo,r City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego San Diego, California 92101 California Department of Health ATTN:
Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 U. S. Environmental Protection Agency Region IX Office ATTN:
Regional Radiation Representative 215 Freemont Street San Francisco, California 94111 Mr. R. Dietch, Vice President Nuclear Engineering and Operations Southern California Edi~on Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead;*california 91770
Mr. James A *. Kay cc
~r. ~~~~s E. Tribb1a, ?resident Yankee Atomic Electric Company 25 Research Drive Westborough, Massachusetts 01581 G reenfi e 1 d CormlU ni ty Co 11 ege 1 College Drive Greenfield, Massachusetts 01301 Chairman Board of Selectmen Town of Rowe Rowe, Massachusetts 01367 Energy Facilities Siting Council 14th Fl oar One Ashburton Place
- Boston, Massachusetts 02108 U. S. Environmental Protection Agency Region I Office ATTN:
Regional Radiation Representative JFK Federal Building Boston, Massachusetts 02203 Resident Inspector Yankee Rowe Nuclear Power Station c/o U.S. NRC Post Office Box 28 Monroe Bridge, Massachusetts 01350 Mr. James A. Kay Senior Engineer - Licensing Yankee Atomic Electric Company 1671 Worcester Road Framingham, Mass.
01701