Technical Evaluation of Licensee Response to IE Bulletin 80-06 Re ESF Reset Controls for Tmi,Unit 1, Interim ReptML20009H097 |
Person / Time |
---|
Site: |
Three Mile Island ![Constellation icon.png](/w/images/b/be/Constellation_icon.png) |
---|
Issue date: |
03/31/1981 |
---|
From: |
Laudenbach D EG&G, INC. |
---|
To: |
Bender P, Wilson R Office of Nuclear Reactor Regulation |
---|
Shared Package |
---|
ML20009H095 |
List: |
---|
References |
---|
CON-FIN-A-0250, CON-FIN-A-250
- , EGG-1183-4196, EIB-80-6, IEB-80-06, IEB-80-6, IEB-80-64196, NUDOCS 8108060007
|
Download: ML20009H097 (6) |
|
|
---|
Category:CONTRACTED REPORT - RTA
MONTHYEARML20217F8551999-10-0707 October 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990828-0924 ML20216G4521999-09-0909 September 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA CNWRA, for Fiscal Reporting Period 990731-0827 ML20210G9651999-07-15015 July 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990605-0702 ML20209F2701999-07-0909 July 1999 Review of Submittal in Response to NRC GL 88-20,Suppl 4: 'Ipeees' Fire Submittal Screening Review Technical Evaluation Rept:Three Mile Island,Unit 1,Rev 2,980909 ML20196D2611999-06-17017 June 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990508-0604 ML20206J0871999-04-22022 April 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990313-0409 ML20196K5981999-03-26026 March 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990213-0312 ML20207F2271999-02-26026 February 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990116-0212 ML20202H3281999-01-28028 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period,981219-990115 ML20199G3281999-01-0707 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981121-1218 ML20197G6491998-12-0404 December 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981024-1120 ML20195E7871998-11-0505 November 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,980926-1023 ML20154R5401998-10-0909 October 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period of 980829-0925 ML20237B7721998-08-14014 August 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980704-31 ML20249C5191998-06-19019 June 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980509-0605 ML20236S2741998-06-16016 June 1998 CNWRA Program Manager'S Periodic Rept on Activities,For Fiscal Reporting Period 980606-0703 ML20206D4251998-02-26026 February 1998 Rev 0 to Ltr Rept, Technical Review of Gpu Nuclear Three Mile Island Unit 1 Cable Functionality Assessments ML20196K3621998-01-0606 January 1998 Rev 0 to Final Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments & RAI Responses ML20140G5041997-04-10010 April 1997 Ltr Rept,Rev 0, Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments ML20138G3461996-05-10010 May 1996 Technical Evaluation Rept of IPE Submittal & RAI Responses for Three Mile Island,Unit 1 ML20134G4491995-02-28028 February 1995 Exam of Bolt W/Boric Acid Attack from Three Mile Island Nuclear Generating Station ML20059F1221994-01-30030 January 1994 Lessons Learned from TMI-2 Advisory Panel, Draft Rept for Jan 1994 ML20058F6791993-10-31031 October 1993 Calculations to Estimate Margin to Failure in TMI-2 Vessel ML20058F6911993-10-31031 October 1993 TMI-2 Vessel Investigation Project Integration Rept ML20058F6631993-06-30030 June 1993 Results of Mechanical Tests & Supplementary Microstructural Exams of TMI-2 Lower Head Samples ML20058F6721993-02-28028 February 1993 TMI-2 Intrument Nozzle Exams at Argonne Natl Lab ML20115D9621992-05-31031 May 1992 Technical Evaluation Rept on Second 10 Yr Interval ISI Program Plan:Gpu Nuclear Corp,Tmi Nuclear Station,Unit 1, Docket 50-289 ML20056A6811990-03-31031 March 1990 TMI-2 Vessel Investigation Project (VIP) Metallurgical Program.Progress Report,January-September 1989 ML20011D8241989-11-30030 November 1989 a Review of the Three Mile ISLAND-1 Probabilistic Risk Assessment ML19324A6251989-09-0808 September 1989 Technical Evaluation Rept,TMI-1,Evaluation of Revised TMI-1 Response to Generic Ltr 81-12,Alternate Safe Shutdown Capability. ML20151E0871988-05-31031 May 1988 Rev 2 to Conformance to Reg Guide 1.97:TMI-1, Technical Evaluation Rept ML20150D1321988-02-29029 February 1988 Design Requirements for DSS (Diverse Scram Sys) & AMSAC (ATWS Mitigation Sys Actuation Circuitry), Safety Evaluation of Topical Rept 47-1159091-00 ML20238E9661987-08-31031 August 1987 the Cooldown Aspects of the TMI-2 Accident ML20236G3781987-07-31031 July 1987 Correlation of Radioiodine Resuspension with Temperature at TMI-2 ML20236E2781987-07-31031 July 1987 Conformance to Generic Ltr 83-28,Item 2.1 (Part 1) Equipment Classification (Reactor Trip Sys Components), TMI-1 ML20236P8301987-07-31031 July 1987 Final Conformance to Generic Ltr 83-28,Item 2.2.1 - Equipment Classification for All Other Safety-Related Components:TMI-1, Informal Rept ML20235M6301987-06-30030 June 1987 Final Conformance to Generic Ltr 83-28,Item 2.2.2 - Vendor Interface Programs for All Other Safety-Related Components: Three Mile Island-1, Informal Rept ML20235N5251987-06-30030 June 1987 Rev 1 to Final Conformance to Reg Guide 1.97,TMI-1, Informal Rept ML20195G2521987-03-31031 March 1987 Conformance to Reg Guide 1.97,Oconee Nuclear Station,Units 1,2 & 3, Final Informal Rept ML20215J1431987-02-28028 February 1987 Conformance to Reg Guide 1.97,TMI Nuclear Station Unit 1, Informal Rept ML20207S3821987-02-28028 February 1987 Suppl 1 to Supplemental Technical Evaluation Rept,Pump & Valve Inservice Testing Program TMI-1 ML20206F6631986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Coolant System & Systems Decontamination ML20206F2911986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Radioactive Waste and Laundry Shipments ML20206F2351986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Defueling and Disassembly ML20206F2301986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Building Decontamination ML20137V4241985-11-30030 November 1985 Possible Options for Reducing Occupational Dose from the TMI-2 Basement ML20138P7801985-10-31031 October 1985 Conformance to Reg Guide 1.97,TMI-1, Interim Rept ML20137S2571985-08-31031 August 1985 Conformance to Generic Ltr 83-28,Items 3.1.3 & 3.2.3, Arkansas 1,Crystal River 3,Oconee 1,2 & 3,Rancho Seco & TMI-1 ML20209F8151985-06-30030 June 1985 Conformance to Generic Ltr 83-28,Items 3.1.3 & 3.2.3, Arkansas 1,Crystal River 3,Oconee 1,2 & 3,Rancho Seco & TMI-1 ML20115B1051985-03-0404 March 1985 Evaluation of Detailed Control Room Design Review Suppl II to Summary Rept for TMI-1, Technical Evaluation Rept 1999-09-09
[Table view] Category:QUICK LOOK
MONTHYEARML20217F8551999-10-0707 October 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990828-0924 ML20216G4521999-09-0909 September 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA CNWRA, for Fiscal Reporting Period 990731-0827 ML20210G9651999-07-15015 July 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990605-0702 ML20209F2701999-07-0909 July 1999 Review of Submittal in Response to NRC GL 88-20,Suppl 4: 'Ipeees' Fire Submittal Screening Review Technical Evaluation Rept:Three Mile Island,Unit 1,Rev 2,980909 ML20196D2611999-06-17017 June 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990508-0604 ML20206J0871999-04-22022 April 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990313-0409 ML20196K5981999-03-26026 March 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990213-0312 ML20207F2271999-02-26026 February 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990116-0212 ML20202H3281999-01-28028 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period,981219-990115 ML20199G3281999-01-0707 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981121-1218 ML20197G6491998-12-0404 December 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981024-1120 ML20195E7871998-11-0505 November 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,980926-1023 ML20154R5401998-10-0909 October 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period of 980829-0925 ML20237B7721998-08-14014 August 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980704-31 ML20249C5191998-06-19019 June 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980509-0605 ML20236S2741998-06-16016 June 1998 CNWRA Program Manager'S Periodic Rept on Activities,For Fiscal Reporting Period 980606-0703 ML20206D4251998-02-26026 February 1998 Rev 0 to Ltr Rept, Technical Review of Gpu Nuclear Three Mile Island Unit 1 Cable Functionality Assessments ML20196K3621998-01-0606 January 1998 Rev 0 to Final Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments & RAI Responses ML20140G5041997-04-10010 April 1997 Ltr Rept,Rev 0, Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments ML20138G3461996-05-10010 May 1996 Technical Evaluation Rept of IPE Submittal & RAI Responses for Three Mile Island,Unit 1 ML20134G4491995-02-28028 February 1995 Exam of Bolt W/Boric Acid Attack from Three Mile Island Nuclear Generating Station ML20059F1221994-01-30030 January 1994 Lessons Learned from TMI-2 Advisory Panel, Draft Rept for Jan 1994 ML20058F6791993-10-31031 October 1993 Calculations to Estimate Margin to Failure in TMI-2 Vessel ML20058F6911993-10-31031 October 1993 TMI-2 Vessel Investigation Project Integration Rept ML20058F6631993-06-30030 June 1993 Results of Mechanical Tests & Supplementary Microstructural Exams of TMI-2 Lower Head Samples ML20058F6721993-02-28028 February 1993 TMI-2 Intrument Nozzle Exams at Argonne Natl Lab ML20115D9621992-05-31031 May 1992 Technical Evaluation Rept on Second 10 Yr Interval ISI Program Plan:Gpu Nuclear Corp,Tmi Nuclear Station,Unit 1, Docket 50-289 ML20056A6811990-03-31031 March 1990 TMI-2 Vessel Investigation Project (VIP) Metallurgical Program.Progress Report,January-September 1989 ML20011D8241989-11-30030 November 1989 a Review of the Three Mile ISLAND-1 Probabilistic Risk Assessment ML19324A6251989-09-0808 September 1989 Technical Evaluation Rept,TMI-1,Evaluation of Revised TMI-1 Response to Generic Ltr 81-12,Alternate Safe Shutdown Capability. ML20151E0871988-05-31031 May 1988 Rev 2 to Conformance to Reg Guide 1.97:TMI-1, Technical Evaluation Rept ML20150D1321988-02-29029 February 1988 Design Requirements for DSS (Diverse Scram Sys) & AMSAC (ATWS Mitigation Sys Actuation Circuitry), Safety Evaluation of Topical Rept 47-1159091-00 ML20238E9661987-08-31031 August 1987 the Cooldown Aspects of the TMI-2 Accident ML20236G3781987-07-31031 July 1987 Correlation of Radioiodine Resuspension with Temperature at TMI-2 ML20236E2781987-07-31031 July 1987 Conformance to Generic Ltr 83-28,Item 2.1 (Part 1) Equipment Classification (Reactor Trip Sys Components), TMI-1 ML20236P8301987-07-31031 July 1987 Final Conformance to Generic Ltr 83-28,Item 2.2.1 - Equipment Classification for All Other Safety-Related Components:TMI-1, Informal Rept ML20235M6301987-06-30030 June 1987 Final Conformance to Generic Ltr 83-28,Item 2.2.2 - Vendor Interface Programs for All Other Safety-Related Components: Three Mile Island-1, Informal Rept ML20235N5251987-06-30030 June 1987 Rev 1 to Final Conformance to Reg Guide 1.97,TMI-1, Informal Rept ML20195G2521987-03-31031 March 1987 Conformance to Reg Guide 1.97,Oconee Nuclear Station,Units 1,2 & 3, Final Informal Rept ML20215J1431987-02-28028 February 1987 Conformance to Reg Guide 1.97,TMI Nuclear Station Unit 1, Informal Rept ML20207S3821987-02-28028 February 1987 Suppl 1 to Supplemental Technical Evaluation Rept,Pump & Valve Inservice Testing Program TMI-1 ML20206F6631986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Coolant System & Systems Decontamination ML20206F2911986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Radioactive Waste and Laundry Shipments ML20206F2351986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Defueling and Disassembly ML20206F2301986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Building Decontamination ML20137V4241985-11-30030 November 1985 Possible Options for Reducing Occupational Dose from the TMI-2 Basement ML20138P7801985-10-31031 October 1985 Conformance to Reg Guide 1.97,TMI-1, Interim Rept ML20137S2571985-08-31031 August 1985 Conformance to Generic Ltr 83-28,Items 3.1.3 & 3.2.3, Arkansas 1,Crystal River 3,Oconee 1,2 & 3,Rancho Seco & TMI-1 ML20209F8151985-06-30030 June 1985 Conformance to Generic Ltr 83-28,Items 3.1.3 & 3.2.3, Arkansas 1,Crystal River 3,Oconee 1,2 & 3,Rancho Seco & TMI-1 ML20115B1051985-03-0404 March 1985 Evaluation of Detailed Control Room Design Review Suppl II to Summary Rept for TMI-1, Technical Evaluation Rept 1999-09-09
[Table view] Category:ETC. (PERIODIC
MONTHYEARML20217F8551999-10-0707 October 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990828-0924 ML20216G4521999-09-0909 September 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA CNWRA, for Fiscal Reporting Period 990731-0827 ML20210G9651999-07-15015 July 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990605-0702 ML20209F2701999-07-0909 July 1999 Review of Submittal in Response to NRC GL 88-20,Suppl 4: 'Ipeees' Fire Submittal Screening Review Technical Evaluation Rept:Three Mile Island,Unit 1,Rev 2,980909 ML20196D2611999-06-17017 June 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990508-0604 ML20206J0871999-04-22022 April 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990313-0409 ML20196K5981999-03-26026 March 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990213-0312 ML20207F2271999-02-26026 February 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990116-0212 ML20202H3281999-01-28028 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period,981219-990115 ML20199G3281999-01-0707 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981121-1218 ML20197G6491998-12-0404 December 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981024-1120 ML20195E7871998-11-0505 November 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,980926-1023 ML20154R5401998-10-0909 October 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period of 980829-0925 ML20237B7721998-08-14014 August 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980704-31 ML20249C5191998-06-19019 June 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980509-0605 ML20236S2741998-06-16016 June 1998 CNWRA Program Manager'S Periodic Rept on Activities,For Fiscal Reporting Period 980606-0703 ML20206D4251998-02-26026 February 1998 Rev 0 to Ltr Rept, Technical Review of Gpu Nuclear Three Mile Island Unit 1 Cable Functionality Assessments ML20196K3621998-01-0606 January 1998 Rev 0 to Final Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments & RAI Responses ML20140G5041997-04-10010 April 1997 Ltr Rept,Rev 0, Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments ML20138G3461996-05-10010 May 1996 Technical Evaluation Rept of IPE Submittal & RAI Responses for Three Mile Island,Unit 1 ML20134G4491995-02-28028 February 1995 Exam of Bolt W/Boric Acid Attack from Three Mile Island Nuclear Generating Station ML20059F1221994-01-30030 January 1994 Lessons Learned from TMI-2 Advisory Panel, Draft Rept for Jan 1994 ML20058F6791993-10-31031 October 1993 Calculations to Estimate Margin to Failure in TMI-2 Vessel ML20058F6911993-10-31031 October 1993 TMI-2 Vessel Investigation Project Integration Rept ML20058F6631993-06-30030 June 1993 Results of Mechanical Tests & Supplementary Microstructural Exams of TMI-2 Lower Head Samples ML20058F6721993-02-28028 February 1993 TMI-2 Intrument Nozzle Exams at Argonne Natl Lab ML20115D9621992-05-31031 May 1992 Technical Evaluation Rept on Second 10 Yr Interval ISI Program Plan:Gpu Nuclear Corp,Tmi Nuclear Station,Unit 1, Docket 50-289 ML20056A6811990-03-31031 March 1990 TMI-2 Vessel Investigation Project (VIP) Metallurgical Program.Progress Report,January-September 1989 ML20011D8241989-11-30030 November 1989 a Review of the Three Mile ISLAND-1 Probabilistic Risk Assessment ML19324A6251989-09-0808 September 1989 Technical Evaluation Rept,TMI-1,Evaluation of Revised TMI-1 Response to Generic Ltr 81-12,Alternate Safe Shutdown Capability. ML20151E0871988-05-31031 May 1988 Rev 2 to Conformance to Reg Guide 1.97:TMI-1, Technical Evaluation Rept ML20150D1321988-02-29029 February 1988 Design Requirements for DSS (Diverse Scram Sys) & AMSAC (ATWS Mitigation Sys Actuation Circuitry), Safety Evaluation of Topical Rept 47-1159091-00 ML20238E9661987-08-31031 August 1987 the Cooldown Aspects of the TMI-2 Accident ML20236G3781987-07-31031 July 1987 Correlation of Radioiodine Resuspension with Temperature at TMI-2 ML20236E2781987-07-31031 July 1987 Conformance to Generic Ltr 83-28,Item 2.1 (Part 1) Equipment Classification (Reactor Trip Sys Components), TMI-1 ML20236P8301987-07-31031 July 1987 Final Conformance to Generic Ltr 83-28,Item 2.2.1 - Equipment Classification for All Other Safety-Related Components:TMI-1, Informal Rept ML20235M6301987-06-30030 June 1987 Final Conformance to Generic Ltr 83-28,Item 2.2.2 - Vendor Interface Programs for All Other Safety-Related Components: Three Mile Island-1, Informal Rept ML20235N5251987-06-30030 June 1987 Rev 1 to Final Conformance to Reg Guide 1.97,TMI-1, Informal Rept ML20195G2521987-03-31031 March 1987 Conformance to Reg Guide 1.97,Oconee Nuclear Station,Units 1,2 & 3, Final Informal Rept ML20215J1431987-02-28028 February 1987 Conformance to Reg Guide 1.97,TMI Nuclear Station Unit 1, Informal Rept ML20207S3821987-02-28028 February 1987 Suppl 1 to Supplemental Technical Evaluation Rept,Pump & Valve Inservice Testing Program TMI-1 ML20206F6631986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Coolant System & Systems Decontamination ML20206F2911986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Radioactive Waste and Laundry Shipments ML20206F2351986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Defueling and Disassembly ML20206F2301986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Building Decontamination ML20137V4241985-11-30030 November 1985 Possible Options for Reducing Occupational Dose from the TMI-2 Basement ML20138P7801985-10-31031 October 1985 Conformance to Reg Guide 1.97,TMI-1, Interim Rept ML20137S2571985-08-31031 August 1985 Conformance to Generic Ltr 83-28,Items 3.1.3 & 3.2.3, Arkansas 1,Crystal River 3,Oconee 1,2 & 3,Rancho Seco & TMI-1 ML20209F8151985-06-30030 June 1985 Conformance to Generic Ltr 83-28,Items 3.1.3 & 3.2.3, Arkansas 1,Crystal River 3,Oconee 1,2 & 3,Rancho Seco & TMI-1 ML20115B1051985-03-0404 March 1985 Evaluation of Detailed Control Room Design Review Suppl II to Summary Rept for TMI-1, Technical Evaluation Rept 1999-09-09
[Table view] Category:TEXT-PROCUREMENT & CONTRACTS
MONTHYEARML20217F8551999-10-0707 October 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990828-0924 ML20216G4521999-09-0909 September 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA CNWRA, for Fiscal Reporting Period 990731-0827 ML20210G9651999-07-15015 July 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990605-0702 ML20209F2701999-07-0909 July 1999 Review of Submittal in Response to NRC GL 88-20,Suppl 4: 'Ipeees' Fire Submittal Screening Review Technical Evaluation Rept:Three Mile Island,Unit 1,Rev 2,980909 ML20196D2611999-06-17017 June 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990508-0604 ML20206J0871999-04-22022 April 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990313-0409 ML20196K5981999-03-26026 March 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990213-0312 ML20207F2271999-02-26026 February 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990116-0212 ML20202H3281999-01-28028 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period,981219-990115 ML20199G3281999-01-0707 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981121-1218 ML20197G6491998-12-0404 December 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981024-1120 ML20195E7871998-11-0505 November 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,980926-1023 ML20154R5401998-10-0909 October 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period of 980829-0925 ML20237B7721998-08-14014 August 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980704-31 ML20249C5191998-06-19019 June 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980509-0605 ML20236S2741998-06-16016 June 1998 CNWRA Program Manager'S Periodic Rept on Activities,For Fiscal Reporting Period 980606-0703 ML20206D4251998-02-26026 February 1998 Rev 0 to Ltr Rept, Technical Review of Gpu Nuclear Three Mile Island Unit 1 Cable Functionality Assessments ML20196K3621998-01-0606 January 1998 Rev 0 to Final Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments & RAI Responses ML20140G5041997-04-10010 April 1997 Ltr Rept,Rev 0, Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments ML20138G3461996-05-10010 May 1996 Technical Evaluation Rept of IPE Submittal & RAI Responses for Three Mile Island,Unit 1 ML20134G4491995-02-28028 February 1995 Exam of Bolt W/Boric Acid Attack from Three Mile Island Nuclear Generating Station ML20059F1221994-01-30030 January 1994 Lessons Learned from TMI-2 Advisory Panel, Draft Rept for Jan 1994 ML20058F6791993-10-31031 October 1993 Calculations to Estimate Margin to Failure in TMI-2 Vessel ML20058F6911993-10-31031 October 1993 TMI-2 Vessel Investigation Project Integration Rept ML20058F6631993-06-30030 June 1993 Results of Mechanical Tests & Supplementary Microstructural Exams of TMI-2 Lower Head Samples ML20058F6721993-02-28028 February 1993 TMI-2 Intrument Nozzle Exams at Argonne Natl Lab ML20115D9621992-05-31031 May 1992 Technical Evaluation Rept on Second 10 Yr Interval ISI Program Plan:Gpu Nuclear Corp,Tmi Nuclear Station,Unit 1, Docket 50-289 ML20062G6971990-11-16016 November 1990 Notification of Contract Execution,Task Order 13,to Electrical Distribution Functional Insp, Awarded to Aecl Technologies ML20217A2951990-10-23023 October 1990 Mod 13,extending Period of Performance Through 901031,to Test Specimens from Damaged TMI-2 Reactor Bottom Head ML20217A2831990-10-23023 October 1990 Notification of Contract Execution,Mod 13,to Test Specimens from Damaged TMI-2 Reactor Bottom Head. Contractor:Mpr Assoc ML20056A6811990-03-31031 March 1990 TMI-2 Vessel Investigation Project (VIP) Metallurgical Program.Progress Report,January-September 1989 ML20011D8241989-11-30030 November 1989 a Review of the Three Mile ISLAND-1 Probabilistic Risk Assessment ML19324A6251989-09-0808 September 1989 Technical Evaluation Rept,TMI-1,Evaluation of Revised TMI-1 Response to Generic Ltr 81-12,Alternate Safe Shutdown Capability. ML20247P6351989-06-27027 June 1989 Notification of Contract Execution,Mod 6,to Test Specimens from Damaged TMI-2 Reactor Bottom Head. Contractor:Mpr Assocs,Inc ML20247P6441989-06-27027 June 1989 Mod 6,revising Statement of Work & Provisional Indirect Rates for CY89 & Increasing Total Estimated Amount of Contract,To Test Specimens from Damaged TMI-2 Reactor Bottom Head ML20246J8821989-05-0505 May 1989 Notification of Contract Execution,Mod 5,to Test Specimens from Damaged TMI-2 Reactor Bottom Head. Contractor: MPR Assocs ML20246J9441989-05-0505 May 1989 Mod 5,providing Incremental Funding,To Test Specimens from Damaged TMI-2 Reactor Bottom Head ML20154M0021988-09-20020 September 1988 Notification of Contract Execution,Mod 3,to Test Specimens from Damaged TMI-2 Reactor Bottom Head. Contractor:Mpr Assoc,Inc ML20154M0101988-09-20020 September 1988 Mod 3,providing Incremental Funding,To Test Specimens from Damaged TMI-2 Reactor Bottom Head ML20196F4111988-06-23023 June 1988 Notification of Grant Execution: Topical Meeting on TMI-2 Accident Matls Behavior & Plant Recovery Technology Washington,Dc 881031-1104, Awarded to American Nuclear Soc ML20196F4721988-06-23023 June 1988 Grant: Topical Meeting on TMI-2 Accident Matls Behavior & Plant Recovery Technology Washington,Dc 881031-1104, Awarded to American Nuclear Society ML20151E0871988-05-31031 May 1988 Rev 2 to Conformance to Reg Guide 1.97:TMI-1, Technical Evaluation Rept ML20154C4431988-04-28028 April 1988 Mod 2,providing Incremental Funding,To Test Specimens from Damaged TMI-2 Reactor Bottom Head ML20154C4291988-04-28028 April 1988 Notification of Contract Execution,Mod 2,to Test Specimens from Damaged TMI-2 Reactor Bottom Head. Contractor:Mpr Assoc,Inc ML20151E1451988-03-31031 March 1988 Mod 1,providing Incremental Funds,To Test Specimens from Damaged TMI-2 Reactor Bottom Head ML20151E1271988-03-31031 March 1988 Notification of Contract Execution,Mod 1,to Test Specimens from Damaged TMI-2 Reactor Bottom Head. Contractor:Mtr Assoc,Inc ML20150D1321988-02-29029 February 1988 Design Requirements for DSS (Diverse Scram Sys) & AMSAC (ATWS Mitigation Sys Actuation Circuitry), Safety Evaluation of Topical Rept 47-1159091-00 ML20149D7681988-01-15015 January 1988 Contract: Test Specimens from Damaged TMI-2 Reactor Bottom Head, Awarded to MPR Assoc,Inc ML20149D7511988-01-15015 January 1988 Notification of Contract Execution: Test Specimens from Damaged TMI-2 Reactor Bottom Head, Awarded to MPR Assoc, Inc ML20238E9661987-08-31031 August 1987 the Cooldown Aspects of the TMI-2 Accident 1999-09-09
[Table view] |
Text
_ - _ _ __ _ _ __ _ _ _ .__ _ _ _ - _ _ _ __ _ _ _ _ _ _ _ _ _ _ _ __
l
,. h ., * - l ii d EGnG
- j ENERGYMEASUREMENTS GROUP ' ~ E'GG 1183-4196 manca 1981 I!
l
- i' l
it !
~
\,[' >
4s .
II .
l TECHNICAL EVALUATION OF THE LICENSEE'S RESPONSE TO I&E BULLETIN 80-06 l' CONCERNING ESF RESET CONTROLS FOR THE l' THREE MILE ISLAND NUCLEAR POWER STATION, UNIT 1 l
1!
(D OC K ET NO. 50-289)
! 'E i.
t l
j_
t-l i '
I i
1
, , _ _ _ _ . . _ _ . . _ _ _ _ - _ - - - - - - -- -- - - ~ ~ ~ - ~ ' ~ ~
~ ~
I' 4
i 8108060007 810717 SAN RAMON OPERATIONS PDR ADOCK 050002
{ asos oto cAaw oANYCN ACAO SAN AAMON. CALIFC ANIA 94583
, - , - - ,,_,--__.._.-v-- - , , _ - _ . , - - .,-----.,,--,,.,----,-.----w--=vrww.--v= --e . -----,w---e e--- -e v ,-- ~ =
L . . .
- s. .
P E .
p.
i
.L -
i '.
f
{- .
i) - DISCLAIMER s
This report was prepared as an account of work sponsored by the United
{i States Government.
! Neither the United States nor the United States Department of Energy, nor any of their employees, makes any warranty, s
express or implied, or assumes any legal liability or responsibility for i the accuracy, completeness or usefulness of any information, apparatus, product or process disclosed, or represents that its use would not infringe i on privately owned rigt:ts. Reference herein to any specific commercial
~
i product, process, or service by trade name, mark, manufacturer, or other-r wise, does not necessarily constitute or imply its endorsement, recommend-
' ation, or favoring by the United States Government or any agency thereof.
t The views and opinions of authors expressed herein do not necessarily state j or reflect those of the United States Government or any agency thereof.
h t
i C
7- -
t
- f. .
r i
1 s
. . . . . . 8
^
. . :- = --
F INTERIM REPORT ,
i kEGsG::T,."::tr; l:7. 't."*
NRC TAC No. 42781 Report No. EGG 1183-4196 Contract Program or Project
Title:
Electrical, Instrumentation, and Control System Support Subject of this Document:
Technical Evaluation of the Licer.3ee's Response to I&E Bulletin 80-06 Concerning ESF Reset Controls for the Three Mile Island Nuclear Power Station, Unit 1 Type of Document:
Informal Report Author (s): .
D. H. Laudenbach Date of Document:
March 1981 Responsible NRC Individual and NRC Of fice or Division:
P. Bender /R. Wilson, ICSB This document was prepared primarily for preliminary or internal use. It has not received full review and approval. Since there may be substantive changes, this document should not be considered final.
- EG&G Energy Measurements Group San Ramon Operations San Ramon, CA 94583 Prepared for the U.S. Nuclear Regulatory Comission Washington, D.C.
j Under 00E Contract No.B&R 201904031 NRC FIN Nc. A-0250 i
! INTERIM REPORT l
.)
e S
- Energy Measurements Group EGG 1183-4196 San Ramon Operations -
March 1981 a
i i TECHNICAL EVALUATION OF THE LICENSEE'S RESPONSE TO I&E BULLETIN 80-06 CONCERNING ESF RESET CONTROLS FOR THE THREE MILE ISLAND NUCLEAR POWER STATION, UNIT 1 a
(D OCKET NO. 50-289) by ,
- 0. H. Laudenbach 1
) Approved for Publication I
dA An Vd. R. Radosevic Department Manager I l This document is UNCLASSIF.IED 2
C s fi : xe v
~ NicholaVii. draderick Department Manager Work Performed for Lawrence Livermore f ' >
.at Laboratory unider U.S. Department of Energy Contract No. bt.-ACO8-76 NVO 1183.
INTRODUCTION
' On March'13, 1980, the USNRC Office of Inspection and Enforcement (I&E), issued I&E Bulletin 80-06, entitled " Engineered Safety Feature (ESF)
Reset Controls," to all PWR and BWR facilities with operating licenses.
I&E Bulletin 80-06 requested tnat the following actions be taken by the licensees:
(1) Review the drawings for all systems serving safety-related functions at the schematic / elementary diagram
' level to determine whether or not upon tne reset of an 4
ESF actuation signal all associated safety-related equipment remains in its emergency mode.
(2) Verify that the actual installed instrumentation and controls at the facility are consistent with the schematics reviewed in Item 1 above by conducting a test to demonstrate that all equipment remains in its emergency mode upon removal of the actuating . signal and/or manual resetting of the various isolating or i
' actuation signals. Provide a schedule for the per-formance of the testing in your response to this bulletin.
'; (3) If any safety-related equipment does not remain in its emergency mode upon reset of .an ESF signal at your f acility, describe proposed system modification,
' design change, or other corrective action planned to resolve the problem.
i (4) Report in writing within 90 days the results of your review, include a list of all devices which respond as discussed.in Item 3 above, actions taken or planned to assure adequate equipment control, and a senedule for implementation of corrective action.
3 This technical evaluation addresses the licensee's response to i I&E Bulletin 80-06 and the licensee's proposed system modification, design cnange, and/or other corrective action planned to resolve the problem. In evaluating the licensee's response to the four Action Item requirements, of the bulletin, the following NRC staff guidance is also used:
1 Upon the reset of ESF signals, all safety-related equipment J
shall remain in its emergency mode. Multiple reset sequencing shall not cause the affected equipment to deviate from its emergency mode. Justification should be provided for any exceptions.
1 p ..- +y, , , , , - --
.,----..%,r. --c -,,,,-----p .p , - - - . -y79 p-- , # 3----,. - - .c- - - -
EVALUATION AND CONCLUSIONS In a letter dated July 2,1980 [Ref. 1], Metropolitan Edison Company, the licensee for Tnree Mile Island Nuclear Power Station, Unit 1 (TMI-1) replied to I&E Bulletin 80-06.
^
The licensee reported [Ref.1] that the elementary diagrams for all _ Engineered Safeguards (ES) actuated components at TMI-1 were reviewed.
It was- found that tne only equipment which would not remain in its emer-gency mode was the sampling valves tnat are listed below. Inese sampling
- valves are closed by a containment isolation _ signal. Under certain con-ditions, whicn are discussed below, the following sampling valves will return to tne open position when the containment isolation signal is reset following an actuation
CA-V1 Pressurizer Steam Space l
CA-V2 Reactor Coolant (RC)
CA-V3 Pressurizer Water Space CA-V4A Steam Generator A CA-V4B Steam Generator B -
l CA-VSA Steam Generator A Feedwater l
CA-V5B Steam Generator B Feedwater CA-V13 RC Letdown Eacn of the valves listed above nas a control switcn in tne control room and on a local sampling panel. Tne sampling panel switches are momentary-contact CLOSE-OPEN switches with spring return to a neutral position. Ine control room switenes are maintained-contact, tnree-position, CLOSE-REMOTE-UPEN. When tne control room switen is in tne REMOTE position, the valve may be controlled from tne sampling panel. When the control room switch is in either the CLOSE or OPEN position, valve control i from the sampling panel is disabled. If tne control room switen is left in l the OPEN position after a containment isolation signal, the valve will l
return to the open position wnen the actuation signal is reset. Since tne control room _ switch is normally returned to the REMOTE position after use, it is unlikely that sucn a situation would occur. Tne review of tne elementary diagrams snowed tnat the remainder of tne ES-actuated components l
at TMI-1 remain in tneir emergency position after reset of tne actuation signal. We conclude tnat tne licensee nas complied witn the requirements of Action Items 1 and 4 of I&E Bulletin 80-06 by completing the drawing review of ES-actuated components and identifying the devices that do not remain in their emergency mode upon ES actuation reset.
Tne licensee reported [Ref. 1] that following modifications of the ESAS systems for the revised containment isolation and block five load, a test will be conducted to assure that the response of tne components is consistent with the design. Tne test will be conducted when plant con-
, , ditions permit and is expec'ted to be completed by February 28, 1981. We conclude that the licensee has complied with the requirements of Action l Item 2 of I&E Bulletin 80-06 by providing a schedule for tne performance of l testing. ,
The licensee reported [Ref.1] that the problem, as discussed in response to Action Item 1, will be corrected by replacing tne control room switches with ones that are maintained contact in tne CLOSE position and l momentary contact in the OPEN position, with spring return to the REMOTE l position. These control room switch modifications will be designed and
! installed by the first refueling outage after restart of TMI-1. In the interim, the problem will be prevented by adherence to procedures wnicn will specifically prohibit any of tne control room switenes in question from being left in the OPEN position. The control room switen modifica-tions, as presented, will assure that the identified sampling valves will remain in their emergency-mode position (CLOSE) upon ES actuation reset.
We conclude, therefore, tnat the licensee has complied witn the require-ments of Action Item 3 of I&E Bulletin 80-06. '
FINDINGS Based on our review of the information and documents provided by the licensee, we find tnat the ESF reset cortrols for Three Mile Islaad Nuclear Power Station, Unit 1, satisfy tne raquirements of I&E Bulletin 80-06.
The " testing" in response to Action Item 2, scheduled for com-pletion by February 28, 1981, will make it necessary to conduct additional testing after the switen modifications nave been installed (scheduled for installation by the first refueling outage after restart of TMI-1).
REFERENCES
- 1. Metropolitan Edison Company letter (J. G. Herbein) to NRC/I&E (B. G.
Grier), " Response to I&E Bulletin 80-06," dated July 2,1980.
l 1
1 - - -. - -. - . , . - ,. --. . ---- - . - - - ,. '