ML17261A587
| ML17261A587 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 08/24/1987 |
| From: | Nerses V Office of Nuclear Reactor Regulation |
| To: | Kober R ROCHESTER GAS & ELECTRIC CORP. |
| References | |
| NUDOCS 8708260299 | |
| Download: ML17261A587 (7) | |
Text
August 24, 1987 Docket No.:
50-244 Mr, Roger W. Kober, Vice President Electric and Steam Production Rochester Gas
& Electric Corporation 89 East Avenue Rochester, New York 14649 Gentlemen:
SUBJECT:
QUALITY OF SPENT FUEL RACKS FABRICATED BY U. S.
TOOL AND DIE AND ITS PREDECESSOR The U. S. Nuclear Regulatory Conmission conducted an inspection of the U. S. Tool and Die facilities in Allison Park and Glenshaw, Pennsylvania, on March 23-27, 1987.
During this inspection, it was found that the implementation of the U. S. Tool and Die QA program failed to meet certain NRC requirements.
The most serious of these appeared to be a breakdown in the QA/QC program concerning in-process examination and weld inspection.
This breakdown resulted in cracked or missing welds.
A copy of the inspection report (dated May 12, 1987) sent to U. S. Tool and Die, Inc., is enclosed (Enclosure I).
U. S. Tool and Die's corrective actions were described in a response dated June 9, 1987 (Enclosure 2).
NRC's review of the corrective actions were detailed in a letter to U. S. Tool and Die dated July 28, 1987 (Enclosure 3).
Because the inspection findings raise questions concerning the fabrication of'pent fuel pool racks and it is our understanding that U. S. Tool and Die (or its predecessor, believed to be Wachter Engineering) racks have been purchased for your facility, please provide the following information.
1.
Please describe the extent to which the U. S. Tool and'Die QA/QC program was relied upon to assure rack quality; 2.
Please describe your in-factory and/or receipt inspection of the racks; 3.
What findings were made during your receipt inspection of the ~acks; and 4.
If your receipt inspections found deficiencies in the racks, what cor'rective actions were taken.
5.
Please describe any additional actions or examinations you plan to undertake to assure that your racks meet the original design and regulatory requirements.
Please provide your response within 60 days of your receipt of this letter.
87082b026'V 870M4 PDR ADOC}< 05000244 6
-August 24, 1987 This request for information was approved by OMB under clearance number 3150-0011 which expires December 30, 1989.
Comnents on burden and duplication may be directed to the Office of Management and Budget, Reports management, Room 3208, New Executive Office Building, Mashington, D.
C. 20503.
Sincerely, (s/
V. Nerses, Acting Director Project Directorate I-3 Division of Reactor Projects I/II
Enclosures:
As stated cc:
See.next page DISTRIBUTION:
Docket-.File, NRC PDR, Local PDR, PDI-3 r/f, VNerses,
- BBoger, 1
P1
. tldC-1 d, JJ d, JP 11
. Atdd (ld) hk NAME :CSt e:lm
- NRu)5 ok
- V erses W
W WAg W
~
DATE :08
/87
- 08/
87 08T 487 OFFICIAL RECORD COPY J
~
~
~
~
2 gga 4 1987 Dist:
Docket 50-244+
PD I-3 Reading M. Rushbrook C. Stahl e DOCKET NO(S).60-244 Mr. Roger M. Kober, Vice President Electric and Steam Production Rochester Gas 5 Electric Corporation 89 East Avenue Rochester, New York 14649
SUBJECT:
R.
E.
GINNA NUCLEAR POMER PLANT Notice of Receipt of Application, dated Draft/Final Environmental Statement, dated Notice of Availability of Draft/Final Environmental Statement, dated Safety Evaluation Report, or Supplement No.
dated Environmental Assessment and Finding of No Significant Impact, dated Notice of Consideration of Issuance of Facility Operating License or Amendment to Facility Operating License, dated Q Bi-Meekly Notice; Applications and Amendments to Operating Licenses Involving No
.didifi d
2 fd 7
.d 2~72987 2
f7 7 28295 Exemption, dated Construction Permit No.
CPPR-
, Amendment No.
dated Q Facility Operating License No.,
Amendment No.
Q Order Extending Construction Completion Date, dated Monthly Operating Report for transmitted by letter dated Annual/Semi-Annual Report-dated transmitted by letter dated The following documents concerning our review of the subject facility are transmitted for your information.
Encl osures:
As stated Office of Nuclear Reactor Regulation
. with enclosure see attached sheet NRR
~
~
9
~
M 8
I/II PD I-3 OFFIcEIk
~
~ ~ ~ ~ ~ ~ ~
~ ~ ~
~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~
ook SURNAME) 9 9 DATEP
~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~
~ ~
~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~
~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~
~ ~ ~
~ ~ ~ ~ ~ ~ ~ ~ ~ ~
~ ~ ~ ~ ~ ~ ~
~ ~ ~ ~
~
~ ~ ~
~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~
~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~
~ ~ ~ \\ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~
NRC FORM 3IB RO/80I NRCM 0240 OFFICIAL RECORD COPY'
I k
V
'I
~"
~ ',
r"
Hr. Roger W. Kober Rochester Gas and Electric Corporation R.
E. Ginna Nuclear Power Plant CC:
Harry-H; Voigt, Esquire EM, i ~b~
1333 New-Ham shi.re.Avenue,-4.W.-
Suite 1100 Washington, D.C.
20036 Ezra.Bial-ik
-Assistant-Attorney-General E
New York State Department of Law 2 World Trade Center New York New York 10047 Re'sident-Inspector--
R.E. Ginna Plant c/o U.S.
NPC
.,1503 Lake. Road
- Ontario, New York 14519 Stanley B. Klimbera, Esquire General Counsel New York State Energy Office Agency Building 2 Empire State Plaza
- Albany, New Yor k 12223 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Supervisor of the Town of Ontario 1850 Ridge Road