to Request for Addl Info Re Equipment Environ Qualification Review of Licensee Resolution of Outstanding Issues from NRC Equipment Environ Qualification Safety Evaluation Repts & TMI Action Plan Installed Equipment.ML20039E777 |
Person / Time |
---|
Site: |
Three Mile Island ![Constellation icon.png](/w/images/b/be/Constellation_icon.png) |
---|
Issue date: |
01/07/1982 |
---|
From: |
FRANKLIN INSTITUTE |
---|
To: |
NRC |
---|
Shared Package |
---|
ML20039E778 |
List: |
---|
References |
---|
CON-NRC-03-79-118, CON-NRC-3-79-118, RTR-NUREG-0737, RTR-NUREG-737, TASK-2.B.3, TASK-2.D.3, TASK-2.E.1.2, TASK-2.E.3.1, TASK-2.E.4.1, TASK-2.E.4.2, TASK-2.F.2, TASK-2.G.1, TASK-2.K.2.10, TASK-TM IEB-79-01B, IEB-79-1B, RFI-C5257-492, RFI-C5257-492-R01, RFI-C5257-492-R1, NUDOCS 8201110402 |
Download: ML20039E777 (8) |
|
|
---|
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 l
)
4 i
REQUEST FOR ADDITIONAL INFORMATION EQUIPMENT ENVIRONMENTAL QUALIFICATION (EEQ)
REVIN OF LICENSEES' RESOIUTION OF OUTSTANDING ISSUES FROM NRC EQUIPMENT ENVIRONMENTAL QUALIFICATION SAFETY EVALUATION REPORTS (SER) AND 'DiI ACTION PLAN INSTALLED EQUIPMENT Metropolitan Edison Company Three Mile Island Nuclear Station Unit 1 .,
NRC Docket No. 50-289 December 31, 1981 NRC TAC No. 42513 Rev. 1, January 7, 1982 1
Ly a. b 3 O'HO W & .
O.Franklin Research Center A Division Of The Franklin '.nstitute The Benpan Frenidin Penrway PMe.,is 19103 (215) 448 1000
-_ - + -- --iy w - -
9 RFI-C5257-492 BACKGROUND Franklin Research Center (FRC) of Philadelphia, Pa. is providing assis-tance to the U.S. Nuclear Regulatory Commission (NRC) for the equipment environmentcl qualification (EEQ) review of operating reactors. FRC will perform an EEQ review of the Licensee's 90-day response to outstanding issues from the NRC Equipment Environmental Qualification Safety Evaluation Report (SER) and the installed WI Action Plan equipment. The review will be limited to safety-related equipment potentially exposed to a harsh environment. The .
results will be presented in the form of a technical evaluation report for each plant.
This request, for additional information (RFI) is the result of an evaluation of the information provided by letters dated July 2,1981 (1) and October 31, 1980 (2] .* FRC previously requested MI Action Plan information by telephone memoranda dated July 15, 1981 [3] and July 17, 1981 (4]. .
In response, Metropolitan Edison Company transmitted the following information on July 22, 1981 and July 29, 1981:
- 1. Component Work Sheets for.EF-V-8A/B/C ~
PS-480 A/B/C
- 2. Limitorque letter to EDS dated January 7, 1981
- 3. Limitorque Motor Insulation Class
- 4. Index of Vendor correspondence received since January 1, 1981.
Requests for individual documents on this list should be specified.
- 5. Met Ed letcar to NRC dated July 2,1981 (LIL202)
On January 5, 1982, GPU Nuclear transmitted detailed information on environmental qualification [ 8, 8.1, 8. 2, 8. 3, 8. 4, 8. 51. **
- Numbers in brackets refer to citations found in the list of references.
- Underlining indicates text added in Revision 1.
G Rese UOOU~. Frankun.w .- ar.ch Center O
RFI-C5257-492 A. FRC REVIEW OF THE LICENSEE'S 90-DAY RESPONSE 'to THE NRC EEQ SER INFORMATION REQUESTED DATE RECEIVED BY FRC***
- 1. In reference to the Licensee's 90-day resps nse [1] to the NRC SER [5], a legible single copy of each of the following qualification documents is requested in order that the FRC evaluation may proceeds
- a. EDS Nuclear Calculation 0370-025-004, Rev. 1, dated 6/22/81
- b. Square D Company letter EDS dated 9/23/80
- c. EDS Nuclear Calculation 0370-025-046, Rev. O, dated 6/3/81
- d. Limitorque letter to EDS dated 12-10-80 -
- e. B&W letter to F. J. IAvandowski from I. McBee, Subjects Environmental Qualification Subcosmittee, dated 2/11/80 -
- f. Record of conversation, EDS and B&W, dated 7/30/80.
- 2. In Reference 1, the Licensee indicated that revised SCEW sheets and supplementary information would be transmitted to the NRC by separate correspondence. FRC understands '
tnat the supplementary information was transmitted on August 28, 1981. FRC requests the following information so that the review may proceeds
- a. a copy of the supplementary informatica 1-5-82 [8.2]
transmitted from GPU Nuclear to the NRC, dated August 1981 .
- b. a legible single copy of qualification documents referenced in the August 1981 submittal consisting of the following:
- This column will be completed by FRC as the requested information is received.
A Chaman af The Fresuen kumme
- . - . . _ . - . - . - . - , , , y , , , - . - ..- - -
RFI-C5257-492 DATE RECEIVED BY FRC***
h Elevated Temperature Test on Microswitch Model MT4R, W.O.
04-4692-081, Performed by GAI Lab Service a Foxboro Test Reports T4-6040, T2-1075 h GPUN Calculator 1101X-5350-011 h Rockwell Manufacturing Co. Report No. ,
2792-03-02, Rev. 1, dated December 1, 1970 h Letter GE Fort Wayne to EDS dated 9/15/80 62 Westinghouse Document No. 29112, Qualification Document, Class IE Medium AC Motors (Outside Containment), Rev. 3, January 18, 1980 (Page 3)
L Qualification Tests for Rosemount -
Transmitter Model 1152, Report No.
OR-4201-ll52 GPJ, Rev. A, Rosemount Inc., 2/14/77 h SOR Letter to EDS dated August 4, 1980 h Letter Square D to EDS dated 9/23/80 ,
- 10. Report No. X-175, Environmental Test of Fan for Beactor Containment Building Ventilation and Cooling System, Joy Manufacturing Co. June 24, 1970
- 11. Terminal Block I4CA Test for Electrical Penetration Assemblies by R. M. Shuster, 11/6/73
- 12. States Company Intter to Yankee Atomic Electric Co. dated 1/27/78
- 13. Southern Company Service Intter to EDS dated 9/18/80 dbronkun Research Center A Dhanan af The Fmeen buunse
. , , , ,.~,..,._,..r. ,,,.,,.,3 , , _ . . _ , , . , , . . _ _ _ _ , _ , _ _ _ , . _ _ _ , _ . . . . _ , . , , _ _ . _ _ . , _
- q. .
~
. . S i \\
\
. , ~ 5 .,
RFI-C5257-492 i
' 3 DATE RECEIVED BY FRC***
> s !
, 1,12 Record of Telephone Conversations, P.
Bopchek to B. Ames, Dated 7/23/81 on
, , Duke Test Report TR-028, Rev. 2, s_ dated May 21, 1981 s , ,
N . .
4 B. FRC P.EVIEW OF;INSTALLE3 MI ACTION PLAN ITEMS \ ,, ,
( ," r ' s INFORMATION REGUESTED DATE RECEIVED BY FRC***
d
- 1. Referer.ces 1 and 6 do not provide adequate .
i detail with respect to identilication of MI Action Plan equipment installed as of 1/1/81.
t
- a. -Identification of all MI Action Plan equipment installed since 1/1/81 is requested.
- b. Identification of M I Action Plan .
equipment installed with implementation dates after 1/1/81 is requested.
- c. The correlation of these equipas.. nems with the specific sections of NUREG-0737 (7) presented below (as applicable) is requested.
IIEl.2, IIE4.2, IIE3.1, IIG1, IIF2, IID3, IIK2.10(BrW), IIB 3, IIE4.1.
(The correlation is needed to ensure that all items are included in the i review, e.g., if a transmitter is f identified as a MI Action Plan item, l are the cable and terminal blocks associated with the device also identified?]
l d. For all installed MI Action Plan equipment identified, a System Component Evaluation Worksheet (SCEW) (in
. accordance with 79-01B format) is requested.
~
Ubb ranklin Research Center A Dhamaan d The Fransen m T
t
4 4
RFI-C5257-492 DATF. RECEIVED BY FRC***
1
- e. The approximate installation date for the MI Action Plan equipment items is requested so that the appropriate qualification criteria (NUREG-0588 or DDR '
Guidelines) can be used in the EEQ' evaluation.
- 2. The qualification documents, e.g., the actual i test reports and associated correspondence cited as evidence of qualification listed on the SCW sheets, for all identified 1MI Action Plan equipment are requested. (The identification of those reports considered to i be proprietary is requested so that proper control of documents can be maintained.)
i 3. Where the Licensee has a standard Owners' .
t Group position with respect to a NUREG-0737 technical area or has requested extensions of implementation dates, this information is requested in order to incorporate it into the review. ,
j C. INSTRUCTIONS FOR TRANSMITTING INFORNATION REQUESTED
- 1. The schedule for completion of the FRC assignment requires that the Licensee provide the requested information within 3 weeks of the date of
- the RFI.
- 2. The Licensee may transmit the requested information as follows:
o complete package directly to the NRC project manager or o copy of cover letter to NRC project manager and complete package to FRC.
FRC mailing address is as follows:
Mr. Cyril J. Crane -
Franklin Research Center The Parkway at 'D#entieth Street Philadelphia, PA 19103 Telephone No. 215/448-1353 Telecopy No. 215/448-1296 Telecopy Confirmation No. 215/448-1215 e'duu FrankEn Reseerth Center A theuem af11e : Pvessen human
-,..--,w.--.mvv .r. - --- - - , - , . i.vw,-,.,--e- ----y -
---= , --, .
RFI-C5257-492 REFERENCES
- 1. H. D. Bukill ,
Intter to J. F. Stolz, NRC.
Subject:
Three Mile Island helear Station, Unit 1, Environmental Qualification
- of Electrical Equipment (Response to NRC Staff SER) .
Metropolitan Edison Company, 02-July-81
- 2. H. D. Hukill Letter to B. H. Grier, NRC. Subjects Updated Report in Response to IE Bulletin 79-OlB Metropolitan Edison Co., 31-Oct-80
- 3. Telephone Memorandum dated 7/15/81 C. J. Crane, J. A. krphy (FRC) conversation with R. Harding, G. Maus (GPU) . Subjects Request for Information 1MI Unit 1, TMI-Action Plan EEQ Review
- 4. Telephone Memorandum dated 7/17/81 J. A. krphy (FRC) conversation with R. Harding, J. Maus (GPU)
Subject:
Response and Proposed Schedule to RFI of 7/15/81
- 5. Office of kclear Reactor Regulation
- Safety Evaluation Report for Three Mile Island Unit 1
, Environmental Qualification of Safety-Related Electrical Equipment NRC, 24-Mar-81 l
- 6. H. D. HukiL Letter to B. H. Grier, NRC.
Subject:
Response to IE Bulletin 79-015, Supplement 3.
Metropolitan Edison Co., 30-Jan-81
- 7. NUREG-0737, " Clarification of UNI Action Plan Requirements" NRC, November 1980 j h L. W. Harding Istter to C. J. Crane, FRC. Subiect: Three Mile Island Nuclear Station, Unit is Environmental Qualification Updated Information GPU Nuclear, 28-Dec-81 E6L 3844 8.1 H. D. Hukill Istter to 8. H. Grier, NRC. Subiect: Three Mile Island Nuclear Station, Unit is Delay of Submittal of Equipment Qualification Information Until-August 31, 1981 Metropolitan Edison Co., 12-Aug-81 LlL 225 A Cheput af The Plungen W t
. . _ . . - - _ . , _.- .._~ , _ _ . - . . . _ . . . . _ _ . .
. ]
I i
RFI-C5257-492 8.2 H. D. Hukill Ietter to J. F. Stols, NRC. Subiect Three Mile Island Unit if Environmental Qualification of Electrical Equipment (Response to NRC Staff SER) (Vols. I, IA, and VI Attached)
Metropolitan Edison Co., 28-Aug-81 L1L 238 8.3 H. D. Hukill Ietter to J. F. Stols, NRC. Subiect: Three Mile Island Nuclear Station, Unit 1r Reactor Building Spray System Metropolitan Edison Co., 03-Sep-81 LlL 149 8.4 H. D. Hukill Ietter to J. F. Stolz, NRC. Subiect: Three Mile Island Nuclear Station, Unit if Reactor Building Spray System Metropolitan Edison Co., 23-Nov-91
_LLL 334 I
l 8.5 H. D. Hukill Ietter to J. ~2. Stols, NRC. Subiect: Three Mile Island Nuclear Station, Unit 1r Technical Specification Change Request No. 107 Metropolitan Edison Co., 23-Nov-81~ '
LlL 333 1
1
\
l ADhamanof N M hemat
~~
+
_m -,--m-- -y=-- ----- -- -- -