ML20043B281

From kanterella
Jump to navigation Jump to search
Provides Written Approval for 900519 Request for Temporary Waiver of Compliance & Emergency Tech Spec Change to Exclude Eight Containment Pathways from Requirement to Perform App J Type C Testing
ML20043B281
Person / Time
Site: Quad Cities Constellation icon.png
Issue date: 05/22/1990
From: Zwolinski J
Office of Nuclear Reactor Regulation
To: Kovach T
COMMONWEALTH EDISON CO.
References
NUDOCS 9005250198
Download: ML20043B281 (3)


Text

,-

e.

May 22, 1990 Docket No. 50-254 DISTRIBUTION:

Doctet 111es5 NRC & Local PDRs

'PDill22'r/f" JZwolinski R0udley L01shan PEng CMoore Mr. Thomas J. Kovach OGC-WF1 JPartlow Nuclear Licensing Manager EJordan GHill(4)

Comonwealth Edison Company-Suite 300 TMurley/Miraglia JCalvo OPUS West 111 ACRS(10)

GPA/PA 1400 OPUS Place OC/LFMB T.11-2 Gray Downers Grove, Illinois 60515 CRossi

Dear Mr. Kovach:

SUBJECT:

TEMPORARY WAIVER OF COMPLIANCE FROM TECHNICAL SPECIFICATIONS TO EXCLUDE EIGHT CONTAINMENT PATHWAYS FROM THE REQUIREMENT TO PERFORM APPENDIX J TYPE C TEST AT QUAD CITIES STATION, UNIT 1 By letter dated May 19, 1990, Commonwealth Edison Company (CECO) requested a temporary waiver of compliance and an emergency Technical Specification change for Quad Cities, Unit 1.

The proposed change to Technical Speci-fication Section 3.7/4.7. A.2 excludes eight containment pathways from the requirement to perform local leak rate tests until the next refueling outage, scheduled for October 1990.

On May 18, 1990, after meetings and telephone conferences with Ceco, NRR, and Region 111 representatives, the staff granted verbal approval of the request, because we concluded that the added risk of operating the plant until October 1990 without performing the Type C tests of the eight pathways is insignificant and does not warrant an earlier plant shutdown merely to perform the tests.

(The verbal waiver was granted for ? pathways, but all 21 pathways, which could be tested during plant operat cy, were subsequently tested by May 19,1990.) This letter provides written approval of the request for the temporary waiver of compliance.

This temporary waiver of compliance remains in effect until an emergency technical specification change is issued.

Sincerely,

/s/

John A. Zwolinski, Assistant Director for Region 111 Division of Reactor Projects Ill,

o #, eo : s,m,,

FM

/40h

  1. iN' w...

IV, V and Special Projects F

F DC Office of Nuclear Reactor Regulation cc: See next page DOCUMENT NAME: TEMPORARY WAIVER FOR QC h

Office:

LA/PDill-2

/PDill-2 PM/

11-2

( AhPD/

l-2 AD/D Surname:

CMoore f.01shan/ tg PE~g RDudley JZw linski Date:

/

/90 6 /27 /90 u / h /90 g /,n /90 f/J/90 DD/iEP/Re6m Y, D FO \\

E & n,nna L

Sp1pva "

y

ps eto b

'o UNITED STATES

  • 8NJ T.

NUCLEAR REGULATORY COMMISSION c

,E

{ \\

WASHINGTON, D. C, 20555 May 22,1990 Docket No. 50-254 Mr. Thomas J. Kovach Nuclear Licensing Manager Commonwealth Edison Company-Suite 300 OPUS West 111 1400 OPUS Place Downers Grove, Illinois 60515

Dear Mr. Kovach:

SUBJECT:

TEMPORARY WAIVER OF COMPLIANCE FROM TECHNICAL SPECIFICATIONS TO EXCLUDE EIGHT CONTAINMENT PATHWAYS FROM THE REQUIREMENT TO PERFORM APPENDIX J TYPE C TEST AT QUAD CITIES STATION, UNIT 1 By letter dated May 19, 1990, Commonwealth Edison Company (CECO) requested a temporary waiver of compliance and an emergency Technical Specification change for Quad Cities, Unit 1.

The proposed change to Technical Speci-fication Section 3.7/4.7.A.2 excludes eight containment pathways from the requirement to perform local leak rate tests until the next refueling outage, scheduled for October 1990.

On May 18, 1990, after meetings and telephone conferences with CECO, NRR, and Region 111 representatives, the staff granted verbal approval of the request, because we concluded that the added risk of operating the plant until October 1990 without performing the Type C tests of the eight pathways is insignificant and does not warrant an earlier plant shutdown merely to perform the tests.

(The verbal waiver was granted for 29 pathways, but all 21 pathways, which could be tested during plant operation, were subsequently tested by May 19,1990.) This letter provides written approval of the request for the temporary waiver of compliance. This temporary wa4ver of compliance remains in effect until an emergency technical specification change is issued.

Sincerely, h

W John

. Zwolinski, Assistant Director for Region 111 Division of Reactor Projects III, IV, V and Special Projects Office of Nuclear Reactor Regulation cc: See next page

s h..

, [.

i Mr.Thomasd.Kovach'-

Quad Cities Nuclear Power Station Commonwealth Edison Company-Unit Nos. 1 and 2 cc:.

Mr. Stephen E. Shelton' Vice President Iowa-Illinois Gas and Electric Company

-P. 0.' Box 4350 Davenport, Iowa 52808 Michael I. Miller, Esq.

Sidley and Austin

.One First. National Plaza Chicago,-Illinois'60690 Mr. Richard Bax Station Manager Quad Cities Nuclear Power Station 22710 206th Avenue North Cordova, Illinois 61242 Resident Inspector U. S. Nuclear = Regulatory Comission 22712 206th Avenue North Cordova,~ Illinois 61242.

-Chairman

Rock Island County Board of Supervisors '

1504 3rd Avenue Rock Island County Office Bldg.

Rock. Island, Illinois 61201 1111nois Department of Nuclear Safety Office of Nuclear Facility Safety e

1035 Outer Park Drive Springfield,. Illinois 62704 Regional Administrator, Region III U. S. Nuclear Regulatory Commission -

799 Roosevelt Road, Bldg. f4

- Glen *Ellyn, Illinois 60137 I

Robert:Neumann-Officefof Public Counsel State of Illinois' Center-100 W. Randolph' Suite-11-300 Chicago,-Illinois. 60601 k

f

'