Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217H4661999-10-18018 October 1999 Forwards Changes to EPIPs IAW 10CFR50.54(q) & 10CFR50,App E, Section V.Details of Changes Encl ML20217H6341999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for Kh Curran,Lm Gerlach,Rc Weber & Bt Rhodes Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC Form 396 Encl.Proprietary Info Withheld ML20217H6251999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for MR Kahn,Aj Mclaughlin,De Montgomery & Kr Murphy Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC from 396 Encl.Proprietary Info Withheld ML20217F4301999-10-14014 October 1999 Responds to 991012 Rai,Based on 991001 Telcon Re Suppl to Request for TS Change to Revise MCPR Safety Limit & Add Approved Siemens Topical Rept for LaSalle County Station, Unit 1 ML20217D3191999-10-12012 October 1999 Submits Request for Addl Info Re Licensee 990707 Proposed License Amend to Revise Min Critical Power Ratio.Listed Questions Were Discussed with Util in 991001 Telcon ML20217C1671999-10-0808 October 1999 Provides Suppl to RAI for Approval of Unreviewed Safety Question Re Assessment of Certain safety-related Concrete Block Walls at LaSalle County Station,Units 1 & 2 ML20217A7601999-10-0606 October 1999 Forwards Insp Repts 50-373/99-15 & 50-374/99-15 on 990729-0916.One Violation of NRC Requirements Occurred & Being Treated as Ncv,Consistent with App C of Enforcement Policy 05000373/LER-1999-003, Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl1999-10-0404 October 1999 Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl ML20212M0931999-10-0404 October 1999 Refers to 990922-23 Meeting Conducted by Region II at LaSalle Nuclear Power Station.Purpose of Visit,To Meet with Licensee Risk Mgt Staff to Discuss Util Initiatives in Risk Area & to Establish Dialog Between SRAs & Risk Mgt Staff ML20216J8241999-09-30030 September 1999 Notifies of Removal of NRC Headquarters & Region III Offices from Controlled Copy Distribution of Certain CE Documents. Specific Documents,Associated Controlled Copy Numbers & NRC Location Affected Are Shown on Attachment to Ltr ML20217A6201999-09-30030 September 1999 Advises of NRC Plans for Future Insp Activities at Facility for Licensee to Have Opportunity to Prepare for Insps & to Provide NRC Feedback on Any Planned Insps Which May Conflict with Plant Activities.Plant Issue Matrix & Insp Plan Encl ML20212E7171999-09-22022 September 1999 Forwards RAI Re Requesting Approval of License Amend to Use Different Methodology & Acceptance Criteria for Reassessment of Certain Masonry Walls Subjected to Transient HELB Pressurization Loads 05000374/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl1999-09-20020 September 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl ML20212C0591999-09-17017 September 1999 Informs That NRC Reviewed Licensee Justifications for Deviations from NEDO-31558 & Determined That Justifications acceptable.Post-accident Neutron Flux Monitoring Instrumentation Acceptable Alternative to Reg Guide 1.97 ML20212A3581999-09-13013 September 1999 Confirms That Fuel MCPR Data for LaSalle County Station,Unit 1,Cyle 9,sent by Ltr Meets Condition 2,as Stated in 970509 NRC Ltr ML20211Q9911999-09-10010 September 1999 Informs That License SOP-4048-4,for Wp Sly May Be Terminated Due to Individual Retiring ML20212A1141999-09-10010 September 1999 Forwards RAI Re Licensee 990519 Amend Request,Which Proposed to Relocate Chemistry TSs from TS to licensee-controlled Documents.Response Requested by 990930,so That Amend May Be Issued to Support Upcoming Unit 1 Refueling Outage ML20211P2211999-09-0808 September 1999 Forwards Insp Repts 50-373/99-14 & 50-374/99-14 on 990809- 13.No Violations Noted.Insp Concluded That Emergency Preparedness Program Maintained in Good State of Operational Readiness ML20212A8571999-09-0707 September 1999 Informs That Proprietary Document, Power Uprate SAR for LaSalle County Station,Units 1 & 2, Rev 2,Class III, NEDC-32701P,submitted in ,Marked Proprietary,Will Be Withheld from Public Disclosure,Per 10CFR2.790(b)(5) ML20211Q6861999-09-0606 September 1999 Informs That NRC Tentatively Scheduled Initial Licensing Exam for Plant License Applicants During Wks of 001113 & 20. Validation of Exam Will Occur at Station During Wk of 001023 05000374/LER-1999-001, Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl1999-09-0303 September 1999 Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl ML20211M1151999-08-31031 August 1999 Requests That Following Eleven Individuals Take BWR Gfes of Written Operator Licensing Exam to Be Administered on 991006 ML20211G1221999-08-27027 August 1999 Forwards fitness-for-duty Program Performance Data for Each of Comm Ed Nuclear Power Stations & Corporate Support Employees within Scope of Rule for six-month Period Ending 990630,IAW 10CFR26.71(d) ML20211G1831999-08-27027 August 1999 Provides Addl Clarification of Proposed Refueling Practices Under Proposed Core Alterations Definition Re 990813 Application for Amend to TS ML20211F8731999-08-25025 August 1999 Forwards Insp Repts 50-373/99-13 & 50-374/99-13 on 990804-06 & 09-11.No Violations Noted.Fire Protection Program Strengths Includes Low Number of Fire Protection Impairments & Excellent Control of Transient Combustibles ML20210U3201999-08-17017 August 1999 Forwards Insp Repts 50-373/99-12 & 50-374/99-12 on 990623-0728.No Violations Noted ML20210N5651999-08-0606 August 1999 Forwards Rev 8 to Nuclear Generating Stations Emergency Plan, for Plants.With Summary of Changes ML20210M9131999-08-0202 August 1999 Forwards Response to NRC AL 99-02, Operating Reactor Licensing Action Estimates, for Fys 2000 & 2001 for Comed 05000373/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed1999-07-23023 July 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed ML20210E0501999-07-22022 July 1999 Submits Summary of 990630 Management Meeting Re Licensee Performance Activities Since Start Up of Unit 2.List of Attendees & Matl Used in Presentation Enclosed ML20210B7071999-07-16016 July 1999 Responds to Requesting Review & Approval of Three Proposed Changes to Ceco QA TR,CE-1A Per 10CFR50.54(a)(3) & 10CFR50.4(b)(7) ML20209H5171999-07-15015 July 1999 Discusses 990701 Telcon Re Arrangements for NRC to Inspect Licensed Operator Requalification Program at LaSalle County Nuclear Generating Station for Weeks of 990913,1018 & 1129 ML20209G4031999-07-14014 July 1999 Forwards Insp Repts 50-373/99-11 & 50-374/99-11 on 990614-18.No Violations Noted ML20209E1211999-07-14014 July 1999 Submits mid-cycle Rev of COLR IAW LaSalle County Tech Spec 6.6.A.6.d.Rev to COLR Was Necessary Due to Implementation of TS Change Approved by Ltr Dtd 990212,which Changed Turbine Stop Valve & Turbine Control Valve Scram ML20209F6931999-07-13013 July 1999 Forwards Insp Repts 50-373/99-04 & 50-374/99-04 on 990513-0622.No Violations Noted.Determined That Multiple Challenges to Main Control Room Operators Occurred During Insp Period Due to Human Performance Weaknesses ML20210C1521999-07-0909 July 1999 Forwards Post-Outage (90 Day) Summary Rept for ISI Examinations & Repair/Replacement Activities Conducted from Beginning of First Insp Period of Second ten-yr Insp Interval Through L2R07 Refueling Outage ML20209G3901999-07-0909 July 1999 Informs NRC of Status of Commitments & Requests NRC Concurrence for Use of ASME Section III App F Acceptance Criteria to Permanently Qualify Units 1 & 2 Penetrations M-49 & M-50 ML20209E0341999-07-0909 July 1999 Provides NRC with Siemens Power Corp (SPC) Fuel & GE Fuel MCPR Data for LaSalle Unit 1 Cycle 9.LaSalle Unit 1 Is Currently Scheduled to Start Cycle 9 in 991101 ML20209E0361999-07-0808 July 1999 Forwards LaSalle County Station Unit 2 Cycle 8 Startup Test Rept Summary,Iaw TS NPF-18,Section 6.6.A.1.Startup Test Program Was Satisfactorily Completed on 990501 ML20196J9061999-07-0101 July 1999 Provides Evidence That Util Maintains Guarantee of Payment of Deferred Premiums in Amount of $10 Million for Each of Thirteen Reactors,Per 10CFR140.21 ML20196J9131999-07-0101 July 1999 Submits Status of Nuclear Property Insurance Currently Maintained for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR50.54(w)(3) ML20196J4711999-06-30030 June 1999 Discusses Closure of GL 92-01,Rev 1,Suppl 1, Rv Structural Integrity, Issued on 950519 to Plant,Units 1 & 2 ML20209B8241999-06-30030 June 1999 Forwards Five 3.5 Inch Computer Diskettes Containing Revised Annual Dose Repts for 1994 Through 1998 for Individuals Receiving Neutron Dose Not Previously Included in Reported Total Effective Dose Equivalent Values.Without Diskettes ML20212J0311999-06-21021 June 1999 Informs of Actions Taken to Close Remaining Open Items in .Attachment Provides Detailed Justification for Closure of Open Items in Sections 5.2.2 & 5.2.8 ML20196B1951999-06-18018 June 1999 Informs NRC That Do Werts,License OP-30373-2,no Longer Requires Use of NRC License for LaSalle County Station. License May Be Terminated ML20195J7761999-06-15015 June 1999 Submits Request Relief CR-23,requesting Relief from Code Required Selection & Examinations of Noted Integral Attachments & Proposes to Utilize Alternative Selection & Examination Requirements Similar to Code Case N-509 ML20196G8021999-06-15015 June 1999 Requests Renewal of SRO License for Vv Masterson.Current License for Vv Masterson Will Expire Jul 1999.NRC Forms 398 & 396,encl.Without Encls ML20195G7101999-06-11011 June 1999 Informs That Effective 990514,GH Mccallum,License SOP-31412, No Longer Requires Use of NRC License for LaSalle Station. License Should Be Terminated ML20195D6351999-06-0404 June 1999 Notifies NRC of Actions That Has Been Taken in Accordance with 10CFR26, Fitness for Duty Programs ML20207D2821999-05-27027 May 1999 Requests That Implementation Date for Unit 1 Be Changed Prior to Startup for L1C10 to Allow Best Allocation of Resources to Implement Unit 1 Amend Prior to Startup for Either L1C9 or L1C10.Unit 2 Will Implement Mod IAW Request 1999-09-08
[Table view] Category:ENGINEERING/CONSTRUCTION/CONSULTING FIRM TO NRC
MONTHYEARML19327A8691989-09-0707 September 1989 Submits Info Re Alchemie & Anderson County Bank Financing Transaction ML19332F2171989-07-10010 July 1989 FOIA Request for Documents Re Communications Between Ofcs of Edo,Deputy Edo,Ofc of Director,Regional Administrators & Commissioners Ofcs Re Plants During period,890301-0615 ML20246F1311989-06-26026 June 1989 FOIA Request for Minutes of Meeting Ref in 820210 Memo from NRR Re Design & Const Assurance for Upcoming OL Cases ML20245D9851989-06-22022 June 1989 Forwards 21 Insp Rept Executive Summaries,Per NRC Contract NRC-03-87-029,Task Order 037.Individual Quality Evaluations of Insp Repts Also Prepared ML20247P9411989-05-17017 May 1989 FOIA Request for Final Open Item Transmittal Ltrs Per NRC Insp Procedure 94300B for Listed Plants ML20245C1421989-04-0303 April 1989 Forwards Endorsements 75,108,108,96 & 110 to Maelu Policies MF-56,MF-26,MF-58,MF-39 & MF-52,respectively & Endorsements 93,129,127,109 & 122 to Nelia Policies NF-186,NF-76,NF-188, NF-151 & NF-173,respectively ML20247N1551989-03-31031 March 1989 Forwards Revised Proprietary Conformance of HPCS Div to NUMARC 87-00 Alternate AC Criteria, for Review as Result of Comments from 890216 Meeting.Rept Withheld ML20246M7331989-03-15015 March 1989 Responds to NRC Info Notice 88-082, Torus Shells W/ Corrosion & Degraded Coatings in BWR Containments. Summary of Relevant Projects for Various Utils Successfully Employing Underwater Alternative to Draining Vessel Encl ML20246N1281989-02-27027 February 1989 FOIA Request for Jl Smith to NRC Re Spent Fuel Shipment from Brunswick Nuclear Power Station to Harris Plant ML17285A2351989-02-0606 February 1989 Forwards Proprietary Draft Conformance of HPCS Div to NUMARC 87-00 App B Aac Criteria, for 890214 Meeting ML17285A2341989-01-0606 January 1989 Discusses Issues Highlighted at BWR/6 Alternate Ac Task Force Meeting on 881115,including Need for Capability of Div III Sys to Maintain Plant in Safe Shutdown Condition (Hot Shutdown) for Min of 4 H ML20206H0511988-11-14014 November 1988 Urges Relicensing of Pilgrim & Expedited Operation of Seabrook.Newspaper Clipping Encl ML20150D5721988-03-0808 March 1988 Provides Summary of Utils Test Results & Calculations on Emergency Diesel Generators,Including Review of Design of Static Exciter & Voltage Regulator for Emergency Diesel Generators ML20196C1591988-02-0303 February 1988 Forwards Monthly Progress Rept P-C6177-5, Independent Analysis & Assessment, for Period Ending 880131 ML20147G0741988-01-18018 January 1988 FOIA Request for All Documents Re NRC Investigation of Wg Dick Allegations About S&W & Lilco Re Performing NRC Instructions to Bring Facility Up to Fuel Load Stds ML20235A1251987-12-16016 December 1987 Forwards Info Re Resource Technical Svcs,Inc,Including Summary of NRC Contract Work,Nrc Form 26 for Three Existing Contracts,Audit Info,Work History & Lists of Expertise Available for Special Insps & of Current Resource Svcs ML20237B8051987-11-25025 November 1987 FOIA Request That Encls to Listed Documents,Including NRC Forwarding Amend 1 to License NPF-73,be Placed in PDR ML20236S4291987-10-20020 October 1987 FOIA Request for Listed Documents,Including Encls from NRC Requesting Addl Info on Gpu Topical Repts TR-033 & TR-040 & Encl to NRC Meeting Summary Re SPDS ML20236U5221987-10-19019 October 1987 FOIA Request for LERs for Listed Plants,Including All Attachments & Encls from Original Documents ML20235V1321987-08-28028 August 1987 Forwards EGG-NTA-7471, Technical Evaluation Rept,Reactor Trip Sys Reliability Conformance to Item 4.5.2 of Generic Ltr 83-28.... Based on Licensee Responses,Plants Reviewed Conform W/Exceptions Listed in Section 14 ML17342A7741987-07-13013 July 1987 Forwards Technical Evaluation of Rept, Retran Code: Transient Analysis Model Qualification, Dtd Jul 1985. Criteria for Use of Single & Two Loop Plant Models Listed. NRC Audit of Util QA Procedure Recommended ML20235K8731987-07-0909 July 1987 Informs That Tayloe Assoc Cannot Produce Mag or nine-track Tapes of Hearing Transcripts Until NRC Finalizes Arrangements W/Others to Provide Lexis Format,Including Library & File Numbers & Segmentation Info ML20237J2141987-07-0202 July 1987 FOIA Request for Listed Documents Ref in NUREG-1150 & Related Contractor Repts ML20238E3011987-06-29029 June 1987 FOIA Request for All Documents Described in App,Including Listed LERs & Revs for Plants,W/Original Attachments & Encls ML18052B1911987-06-17017 June 1987 Forwards EGG-NTA-7720, Conformance to Item 2.1 (Part 2) of Generic Ltr 83-28,Reactor Trip Sys Vendor Interface:Calvert Cliffs-1 & -2,Millstone-2 & Palisades, Final Informal Rept. Plants Conform to Generic Ltr Item ML20236M6681987-06-16016 June 1987 FOIA Request for Documents Re PRA of Plant Being Prepared for NUREG-1150 & Under Auspices of Rmiep Research Program ML20234B6211987-05-12012 May 1987 Requests That Listed Plants Be Added to Encl 870508 FOIA Request Re 94300 Region Input on Plant Readiness ML20234B6571987-05-0808 May 1987 FOIA Request for Placement,In Pdr,Region Input to NRC Headquarters,Nrr Re Status of Listed Plants in Terms of Plant Readiness for OL IE Manual,Chapter 94300 ML20214R4051987-05-0808 May 1987 FOIA Request for Region Input to NRR Re Status of Listed Plants Readiness for Ol,Per IE Manual Chapter 94300 ML20215L9141987-05-0101 May 1987 Forwards Final EGG-NTA-7598, Conformance to Generic Ltr 83-28,Item 2.2.2--Vendor Interface Programs for All Other Safety-Related Components,La Salle Units 1 & 2, Informal Rept.Licensee Conforms to Generic Ltr on Subj Item ML18150A1861987-05-0101 May 1987 Forwards EGG-NTA-7612, Conformance to Generic Ltr 83-28, Item 2.2.2 - Vendor Interface Programs for All Other Safety- Related Components,North Anna Units 1 & 2 & Surry Units 1 & 2, Final Informal Rept ML20214Q8801987-04-17017 April 1987 Forwards EGG-NTA-7591, Conformance to Item 2.1 (Part 2) of Generic Ltr 83-28 Reactor Trip Sys Vendor Interface,Hatch-1 & 2,Millstone-1, Final Rept.Plants Conform to Item ML20214R0621987-04-17017 April 1987 Forwards EGG-NTA-7613, Conformance to Item 2.1 (Part 2) of Generic Ltr 83-28,Reactor Trip Sys Vendor Interface,Arnold, Brunswick-1 & 2, Final Rept.Plants Conform to Item ML18150A1171987-04-14014 April 1987 Forwards Final rept,EGG-NTA-7625, Conformance to Item 2.1 (Part 2) Generic Ltr 83-28,Reactor Trip Sys Vendor Interface,North Anna 1 & 2 & Surry 1 & 2. ML20214R8611987-03-27027 March 1987 Forwards EGG-NTA-7614, Conformance to Item 2.1 (Part 2) of Generic Ltr 83-28,Reactor Trip Sys Vendor Interface:Cook-1 & -2,Haddam Neck, Final Informal Rept.Facilities Conform to Generic Ltr ML20214R1361987-03-26026 March 1987 Forwards Conformance to Item 2.1 (Part 2) of Generic Ltr 83-28,Reactor Trip Sys Vendor Interface:Maine Yankee, St Lucie 1 &-2 & Waterford 3, Final Rept.Plants Conform to Generic Ltr ML20214R1861987-03-26026 March 1987 Forwards Conformance to Generic Ltr 83-28,Item 2.2.2 - Vendor Interface Programs for All Other Safety-Related Components,Haddam Neck & Millstone 1,2 & 3, Final Rept ML20211D7441987-02-12012 February 1987 Notifies of 830517 Meeting in San Francisco,Ca to Discuss Development of Piping Stress Intensification Factor ML20211D7031987-02-12012 February 1987 Notifies of 830209 Meeting in San Francisco,Ca to Discuss Shake Table Tests of Electrical Equipment ML20211D6631987-02-12012 February 1987 Notifies of 830204 Meeting W/Util,Idvp,Nrc & BNL in San Francisco,Ca to Discuss Status of Containment Annulus Steelwork & Status of Auxiliary Bldg ML20209A8551987-01-16016 January 1987 FOIA Request for Documents to Be Placed in Pdr,Including NRC Re Calibr of Test Equipment allegation,1986 Inservice Insp Repts for McGuire 1 & Surry 1 & NRC 830307 SALP on Nine Mile Point 2 ML20207K0151986-12-19019 December 1986 FOIA Request That Encls to Insp Rept 50-247/86-26,Byron Semiannual Radioactive Effluent Rept & Millstone 1 & 2 SALP Rept Be Placed in PDR ML20211P2051986-11-24024 November 1986 FOIA Request for La Crosse & Big Rock Point Semiannual Effluent Repts & Turkey Point & St Lucie SALP Repts ML20214R8831986-11-0505 November 1986 FOIA Request for Encls to 860821 SALP Repts ML20213F8841986-10-30030 October 1986 FOIA Request for Encls to NRC 860724 & 31 Requests for Addl Info Re Vermont Yankee Spent Fuel Pool Expansion & Browns Ferry Seismic Reevaluation Program,Respectively ML20209D1691986-10-29029 October 1986 Forwards Rev 3 to EGG-EA-7035, Conformance to Generic Ltr 83-28,Items 3.1.3 & 3.2.3 Braidwood Units 1 & 2,Bryon Station Units 1 & 2,Callaway Plant Unit 1,Indian Point.... Licensees Conform to All Items W/Exception of Trojan ML20214K0231986-10-15015 October 1986 FOIA Request for All Documentation Re Accident Sequence Evaluation Program Repts Re Listed Facilities in Preparation for NUREG-1150 ML20214J9761986-10-15015 October 1986 FOIA Request for Containment Event Trees for Listed Facilities,Technical Repts & Memoranda Re Interpretation & Quantification & Identification of FIN Numbers,Contractors & Investigators Involved in Creation/Analysis of Event Trees ML20245A4451986-09-25025 September 1986 Forwards Revised Draft EGG-NTA-7188, Conformance to Generic Ltr 83-28 Item 2.1 (Part 1) Equipment Classification Hope Creek,Peach Bottom 2 & 3,Perry 1 & 2 & Pilgrim 1 ML20215M9941986-05-21021 May 1986 FOIA Request for Documents Re Eg Case 771201 Memo to Tj Mctiernan Concerning Chronology of Events Associated W/ Facility Fault Assessments 1989-09-07
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217H4661999-10-18018 October 1999 Forwards Changes to EPIPs IAW 10CFR50.54(q) & 10CFR50,App E, Section V.Details of Changes Encl ML20217H6341999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for Kh Curran,Lm Gerlach,Rc Weber & Bt Rhodes Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC Form 396 Encl.Proprietary Info Withheld ML20217H6251999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for MR Kahn,Aj Mclaughlin,De Montgomery & Kr Murphy Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC from 396 Encl.Proprietary Info Withheld ML20217F4301999-10-14014 October 1999 Responds to 991012 Rai,Based on 991001 Telcon Re Suppl to Request for TS Change to Revise MCPR Safety Limit & Add Approved Siemens Topical Rept for LaSalle County Station, Unit 1 ML20217C1671999-10-0808 October 1999 Provides Suppl to RAI for Approval of Unreviewed Safety Question Re Assessment of Certain safety-related Concrete Block Walls at LaSalle County Station,Units 1 & 2 05000373/LER-1999-003, Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl1999-10-0404 October 1999 Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl ML20216J8241999-09-30030 September 1999 Notifies of Removal of NRC Headquarters & Region III Offices from Controlled Copy Distribution of Certain CE Documents. Specific Documents,Associated Controlled Copy Numbers & NRC Location Affected Are Shown on Attachment to Ltr 05000374/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl1999-09-20020 September 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl ML20211Q9911999-09-10010 September 1999 Informs That License SOP-4048-4,for Wp Sly May Be Terminated Due to Individual Retiring 05000374/LER-1999-001, Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl1999-09-0303 September 1999 Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl ML20211M1151999-08-31031 August 1999 Requests That Following Eleven Individuals Take BWR Gfes of Written Operator Licensing Exam to Be Administered on 991006 ML20211G1221999-08-27027 August 1999 Forwards fitness-for-duty Program Performance Data for Each of Comm Ed Nuclear Power Stations & Corporate Support Employees within Scope of Rule for six-month Period Ending 990630,IAW 10CFR26.71(d) ML20211G1831999-08-27027 August 1999 Provides Addl Clarification of Proposed Refueling Practices Under Proposed Core Alterations Definition Re 990813 Application for Amend to TS ML20210N5651999-08-0606 August 1999 Forwards Rev 8 to Nuclear Generating Stations Emergency Plan, for Plants.With Summary of Changes ML20210M9131999-08-0202 August 1999 Forwards Response to NRC AL 99-02, Operating Reactor Licensing Action Estimates, for Fys 2000 & 2001 for Comed 05000373/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed1999-07-23023 July 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed ML20209E1211999-07-14014 July 1999 Submits mid-cycle Rev of COLR IAW LaSalle County Tech Spec 6.6.A.6.d.Rev to COLR Was Necessary Due to Implementation of TS Change Approved by Ltr Dtd 990212,which Changed Turbine Stop Valve & Turbine Control Valve Scram ML20209E0341999-07-0909 July 1999 Provides NRC with Siemens Power Corp (SPC) Fuel & GE Fuel MCPR Data for LaSalle Unit 1 Cycle 9.LaSalle Unit 1 Is Currently Scheduled to Start Cycle 9 in 991101 ML20209G3901999-07-0909 July 1999 Informs NRC of Status of Commitments & Requests NRC Concurrence for Use of ASME Section III App F Acceptance Criteria to Permanently Qualify Units 1 & 2 Penetrations M-49 & M-50 ML20210C1521999-07-0909 July 1999 Forwards Post-Outage (90 Day) Summary Rept for ISI Examinations & Repair/Replacement Activities Conducted from Beginning of First Insp Period of Second ten-yr Insp Interval Through L2R07 Refueling Outage ML20209E0361999-07-0808 July 1999 Forwards LaSalle County Station Unit 2 Cycle 8 Startup Test Rept Summary,Iaw TS NPF-18,Section 6.6.A.1.Startup Test Program Was Satisfactorily Completed on 990501 ML20196J9131999-07-0101 July 1999 Submits Status of Nuclear Property Insurance Currently Maintained for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR50.54(w)(3) ML20196J9061999-07-0101 July 1999 Provides Evidence That Util Maintains Guarantee of Payment of Deferred Premiums in Amount of $10 Million for Each of Thirteen Reactors,Per 10CFR140.21 ML20209B8241999-06-30030 June 1999 Forwards Five 3.5 Inch Computer Diskettes Containing Revised Annual Dose Repts for 1994 Through 1998 for Individuals Receiving Neutron Dose Not Previously Included in Reported Total Effective Dose Equivalent Values.Without Diskettes ML20212J0311999-06-21021 June 1999 Informs of Actions Taken to Close Remaining Open Items in .Attachment Provides Detailed Justification for Closure of Open Items in Sections 5.2.2 & 5.2.8 ML20196B1951999-06-18018 June 1999 Informs NRC That Do Werts,License OP-30373-2,no Longer Requires Use of NRC License for LaSalle County Station. License May Be Terminated ML20195J7761999-06-15015 June 1999 Submits Request Relief CR-23,requesting Relief from Code Required Selection & Examinations of Noted Integral Attachments & Proposes to Utilize Alternative Selection & Examination Requirements Similar to Code Case N-509 ML20196G8021999-06-15015 June 1999 Requests Renewal of SRO License for Vv Masterson.Current License for Vv Masterson Will Expire Jul 1999.NRC Forms 398 & 396,encl.Without Encls ML20195G7101999-06-11011 June 1999 Informs That Effective 990514,GH Mccallum,License SOP-31412, No Longer Requires Use of NRC License for LaSalle Station. License Should Be Terminated ML20195D6351999-06-0404 June 1999 Notifies NRC of Actions That Has Been Taken in Accordance with 10CFR26, Fitness for Duty Programs ML20207D2821999-05-27027 May 1999 Requests That Implementation Date for Unit 1 Be Changed Prior to Startup for L1C10 to Allow Best Allocation of Resources to Implement Unit 1 Amend Prior to Startup for Either L1C9 or L1C10.Unit 2 Will Implement Mod IAW Request ML20195B2301999-05-19019 May 1999 Requests Approval of Proposed Changes to QA Topical Rept CE-1-A,rev 66a.Attachment a Describes Changes,Reason for Change & Basis for Concluding That Revised QAP Incorporating Proposed Changes Continues to Satisfy 10CFR50AppB ML20206R4561999-05-12012 May 1999 Provides Notification That Ws Jakielski,License SOP-30168-3, Is Being Reassigned & No Longer Requires Use of NRC License, IAW 10CFR50.74 05000373/LER-1999-001, Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(ii).Attachment a Provides Commitments for Submittal1999-05-0707 May 1999 Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(ii).Attachment a Provides Commitments for Submittal ML20206K7081999-05-0707 May 1999 Forwards 10CFR50.46(a)(3) Rept Re Significant Change in Calculated Pct.Loca Analyses for Both GE Fuel & Siemens Power Corp Fuel Demonstrates Results within All of Acceptance Criteria Set Forth in 10CFR50.46 ML20206R0751999-04-30030 April 1999 Forwards License Renewal Applications & Certification of Medical Examinations for LaSalle County Station Personnel Whose Licenses Expire in Nov.Personnel Listed.Without Encls ML20206K1861999-04-30030 April 1999 Informs That in Comed Submitted Annual Exposure Rept for Personnel Receiving Greater than 0 Mrem/Yr Rather than 100 Mrem/Yr.Updated Rept Limiting Data to Personnel Receiving Greater than 100 Mrem/Yr,Attached ML20206F0931999-04-30030 April 1999 Forwards LaSalle County Nuclear Power Station,Units 1 & 2 Effluent & Waste Disposal Semi-Annual Rept for 1998. LaSalle County Station Tech Specs Recently Revised to Reduce Periodicity of 10CFR50.36a ML20206D5921999-04-28028 April 1999 Forwards Annual Environ Operating Rept for 1998 for Environ Protection Plan, for LaSalle County Station,Units 1 & 2. Rept Includes Info Required by Listed Subsections of App B to Licenses NPF-11 & NPF-18 ML20206B2471999-04-20020 April 1999 Informs That SE Kuczynski Has Been Transferred to Position No Longer Requiring SRO License.Cancel License SOP-31030-1, Effective 990412 ML20205L8161999-04-0808 April 1999 Advises NRC of Util Review & Approval of Cycle 8 Reload Under Provisions of 10CFR50.59 & Transmit COLR for Upcoming Cycle Consistent with GL 88-16.Reload Licensing Analyses Performed for Cycle 8 Utilize NRC-approved Methodologies ML20205J9451999-04-0505 April 1999 Submits Petition Per 10CFR2.206 Requesting That LaSalle County Nuclear Plant Be Immediately Shut Down & OL Suspended or Modified Until Such Time That Facility Design & Licensing Bases Are Properly Updated ML20205K5841999-03-31031 March 1999 Submits Rept on Status of Decommissioning Funding for Reactors Owned by Comm Ed.Attachment 1 Contains Amount of Decommissioning Funds Estimated to Be Required Pursuant to 10CFR50.75(b) & (C) ML20205B4241999-03-23023 March 1999 Provides Results of drive-in Drill Conducted on 990208,as Well as Augmentation Phone Drills Conducted Since 981015,as Committed to in Util ML20207J9841999-03-0505 March 1999 Informs That Effective 990212,KC Dorwick Has Resigned & No Longer Requires Use of NRC License for LaSalle County Station ML20207F9581999-03-0101 March 1999 Requests That Initial License Examination Currently Scheduled for Weeks of May 15 & 22,2000 Be Changed to Weeks of Nov 13 & 20,2000.Class Size Is Projected to Be Twelve RO & SRO Candidates ML20207D6831999-03-0101 March 1999 Forwards fitness-for-duty Program Performance Data for Each Comed Nuclear Power Station & Corporate Support Employees for Six Month Period Ending 981231,per 10CFR26.71(d) ML20207C7251999-03-0101 March 1999 Forwards Annual Rept for LaSalle County Station, for Period of 980101-981231.App E to Rept Provides Info on All Personnel Receiving Exposures of More than 0 Mrem/Yr Rather than 100 Mrem/Yr Requirement of TS 6.6.A.2 ML20207C8401999-02-25025 February 1999 Forwards Rev 60 of Comed LSCS Security Plan,Iaw 10CFR50.4(b) (4).Rev Eliminates Requirement for Annual change-out of Vital & PA Keys & Locks & re-configuration of PA Fence Around North Access Facility.Rev Withheld ML20207A9361999-02-24024 February 1999 Forwards Rev 4 to Restart Plan,To Reflect Review,Oversight & Approval Process Necessary to Restart Unit 2.Review & Affirmation Process Will Focus on Station Capability to Support Safe Dual Unit Operations 1999-09-30
[Table view] |