|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20212J9991999-10-0101 October 1999 Responds to Recent Ltr to President Clinton,H Clinton, Chairman Jackson &/Or Wd Travers Expressing Concern Re Millstone Npps.Nrc Continues to Monitor Performance of Plant to Ensure That Public Health & Safety Adequately Protected ML20212L1831999-10-0101 October 1999 Responds to Recent Ltr to Wd Travers Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Performance of Millstone to Ensure Adequate Protection to Public Health ML20212L2081999-10-0101 October 1999 Responds to Recent Ltrs to President Wj Clinton,Chairman Jackson & Commissioners & Wd Travers,Expressing Concerns Re Millstone NPPs & Continued Lack of Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Plant Performance ML20212L2171999-10-0101 October 1999 Responds to Recent Ltr to President Wj Clinton,Chairman Jackson & Commissioners,Wd Travers & Ferc,Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island ML20212L1971999-10-0101 October 1999 Responds to Recent Ltr to Chairman Jackson & Commissioners Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Plant Performance to Ensure Public Health & Safety ML20212K1241999-10-0101 October 1999 Responds to Recent Ltrs to Chairman Jackson,Commissioners & Wd Travers,Expressing Concern Re Millstone Npps.Nrc Continues to Monitor Performace of Millstone to Ensure That Public Health & Safety,Adequately Protected ML20112E8911996-05-24024 May 1996 FOIA Request to Inspect & Copy Original OL Issued by Aec/Nrc for Util & EPP Issued as App B to Plant OL SNRC-2192, Forwards Both Copies,Signed by Util President Cv Giacomazzo, of Amend 7 to Indemnity Agreement B-87.Util Returning Copies Because Effective Date Left Blank1995-05-15015 May 1995 Forwards Both Copies,Signed by Util President Cv Giacomazzo, of Amend 7 to Indemnity Agreement B-87.Util Returning Copies Because Effective Date Left Blank ML20082B9131995-03-13013 March 1995 Submits Corrected Page for Insertion Into Final Rept Re Confirmatory Survey of RB & Phase 4 Systems at Plant ML20081A9321995-03-0707 March 1995 Forwards Final Rept Orise 95/B-81, Confirmatory Survey of Reactor Bldg & Phase 4 Sys Shoreham Nuclear Power Station Brookhaven,Ny ML20081A6531995-03-0707 March 1995 Forwards Final Rept Orise 95/B-80, Confirmatory Survey of Radwaste Bldg,Suppression Pool,Phase 2 Phase 3 Sys,Shoreham Nuclear Power Station,Brookhaven,Ny ML20081A6841995-02-21021 February 1995 Forwards Final Rept Confirmatory Survey of Radwaste Bldg, Suppression Pool,Phase 2 & Phase 3 Sys,Shoreham Nuclear Power Station,Brookhaven,Ny ML20081B5801995-02-21021 February 1995 Forwards Final Rept Confirmatory Survey of Reactor Bldg & Phase 4 Sys Shoreham Nuclear Power Station Brookhaven,Ny ML20081A7001995-01-30030 January 1995 Forwards Rev 1 to Draft Rept Confirmatory Survey of Radwaste Bldg,Suppression Pool,Phase 2 & Phase 3 Sys, Shoreham Nuclear Power Station,Brookhaven,Ny ML20081A7111995-01-30030 January 1995 Forwards Rev 1 to Draft Rept Confirmatory Survey of Reactor Bldg & Phase 4 Sys,Shoreham Nuclear Power Station, Brookhaven,Ny SNRC-2189, Forwards Shoreham Nuclear Power Station Radiological Environ Monitoring Program,Annual Radiological Environ Operating Rept, Jan-June 19941995-01-20020 January 1995 Forwards Shoreham Nuclear Power Station Radiological Environ Monitoring Program,Annual Radiological Environ Operating Rept, Jan-June 1994 SNRC-2188, Responds to NRC Request for Addl Info Re Certain Elevated Levels Found During Phase 4 Confirmatory Survey1995-01-20020 January 1995 Responds to NRC Request for Addl Info Re Certain Elevated Levels Found During Phase 4 Confirmatory Survey SNRC-2187, Forwards Snps Annual Man-Rem Rept, Including Individuals for Whom Personnel Monitoring Provided During CY94,per 10CFR20.407(a) & (B).Rept Also Includes Individuals Identified in 10CFR20.202(a),who Require Monioring1995-01-11011 January 1995 Forwards Snps Annual Man-Rem Rept, Including Individuals for Whom Personnel Monitoring Provided During CY94,per 10CFR20.407(a) & (B).Rept Also Includes Individuals Identified in 10CFR20.202(a),who Require Monioring SNRC-2182, Forwards Final Annual Radioactive Effluent Release Rept for Cy 1994, Including Last Revised Copies of ODCM & Pcp.Rept Prepared for Closeout Purposes as Part of Completion of Plant Decommissioning1994-11-0101 November 1994 Forwards Final Annual Radioactive Effluent Release Rept for Cy 1994, Including Last Revised Copies of ODCM & Pcp.Rept Prepared for Closeout Purposes as Part of Completion of Plant Decommissioning ML20077L3331994-10-25025 October 1994 Forwards Revised Proposed Confirmatory Survey Plan for Reactor Bldg Shoreham Nuclear Power Station Brookhaven,Ny ML20076K3881994-10-20020 October 1994 Forwards Proposed Confirmatory Survey Plan for Reactor Bldg, Shoreham Nuclear Power Station,Brookhaven,Ny,For Review & Comment ML20077M8351994-10-20020 October 1994 Forwards Draft Rept, Confirmatory Survey of Radwaste Bldg, Suppression Pool & Phase 2 Systems,Shoreham Nuclear Power Station,Brookhaven,Ny SNRC-2184, Forwards Shoreham Decommissioning Project Termination Survey Final Rept Phase 4. Portions Withheld1994-10-12012 October 1994 Forwards Shoreham Decommissioning Project Termination Survey Final Rept Phase 4. Portions Withheld SNRC-2185, Summarizes Results from Revised Exposure Pathway Analysis Using Corrected Dcf for External Exposure for Cs-137.Rev 1 to Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl1994-10-0404 October 1994 Summarizes Results from Revised Exposure Pathway Analysis Using Corrected Dcf for External Exposure for Cs-137.Rev 1 to Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl ML20076F9251994-09-26026 September 1994 Forwards Final Rept Orise 94/I-80, Confirmatory Survey of Turbine Bldg,Site Grounds & Site Exteriors Shoreham Nuclear Power Station Brookhaven,Ny SNRC-2183, Forwards Amend 6 to Indemnity Agreement B-871994-09-23023 September 1994 Forwards Amend 6 to Indemnity Agreement B-87 SNRC-2181, Notifies of Equipment Changes to Shoreham Facility Which Have Occurred Subsequent to Rept on Phase I Final Survey Status,Provided in Util .Equipment Changes Described in Encl Table 11994-09-14014 September 1994 Notifies of Equipment Changes to Shoreham Facility Which Have Occurred Subsequent to Rept on Phase I Final Survey Status,Provided in Util .Equipment Changes Described in Encl Table 1 SNRC-2180, Forwards 940829 Memo Entitled, Technical Evaluation of Dusting from Concrete Blocks, Addressing Issue Discussed in Insp Rept 50-332/94-021994-09-0101 September 1994 Forwards 940829 Memo Entitled, Technical Evaluation of Dusting from Concrete Blocks, Addressing Issue Discussed in Insp Rept 50-332/94-02 SNRC-2179, Proposes That Release Criterion for Soil Be Applied to Certain Other Bulk Matls Which Will Remain at Plant Upon Completion of Decommissioning.Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl1994-09-0101 September 1994 Proposes That Release Criterion for Soil Be Applied to Certain Other Bulk Matls Which Will Remain at Plant Upon Completion of Decommissioning.Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl SNRC-2178, Forwards Proprietary Response to NRC Concerns Re Survey Instruments Used for Termination Survey.Extensive Discussion Provided in Interest of Rapidly Bringing Outstanding Concerns to Close.Response Withheld (Ref 10CFR2.790(a)(4))1994-08-17017 August 1994 Forwards Proprietary Response to NRC Concerns Re Survey Instruments Used for Termination Survey.Extensive Discussion Provided in Interest of Rapidly Bringing Outstanding Concerns to Close.Response Withheld (Ref 10CFR2.790(a)(4)) ML20072P1591994-08-17017 August 1994 Forwards Revised, Confirmatory Survey Plan for Radwaste Bldg & Suppression Pool for Plant SNRC-2176, Informs of near-term Completion of Decommissioning of Shoreham Nuclear Power Station & Hereby Respectfully Requests Support in Achieving Timely Termination of Facility possession-only License NPF-821994-08-0404 August 1994 Informs of near-term Completion of Decommissioning of Shoreham Nuclear Power Station & Hereby Respectfully Requests Support in Achieving Timely Termination of Facility possession-only License NPF-82 SNRC-2177, Forwards Rev 3 to Shoreham Decommissioning Project Termination Survey Plan. Portions of Rept Withheld1994-08-0404 August 1994 Forwards Rev 3 to Shoreham Decommissioning Project Termination Survey Plan. Portions of Rept Withheld ML20071L8741994-07-29029 July 1994 Forwards Confirmatory Survey Plan for Radwaste Building & Suppression Pool for Review & Comment SNRC-2175, Provides Notification of Survey Location Changes to Shoreham Facility Which Have Occurred Subsequent to Repts on Phases 1,2 & 3 Final Survey Status Provided in Refs 1,2 & 3 Respectively1994-07-18018 July 1994 Provides Notification of Survey Location Changes to Shoreham Facility Which Have Occurred Subsequent to Repts on Phases 1,2 & 3 Final Survey Status Provided in Refs 1,2 & 3 Respectively SNRC-2173, Forwards Termination Survey Final Rept Phase 3. Proprietary Pages to Rept Also Encl.Proprietary Pages Withheld (Ref 10CFR2.790)1994-06-14014 June 1994 Forwards Termination Survey Final Rept Phase 3. Proprietary Pages to Rept Also Encl.Proprietary Pages Withheld (Ref 10CFR2.790) SNRC-2172, Certifies That All SNM as Irradiated Fuel Permanently Removed from Site & That Decommissioning/Decontamination Work on Biological Shield Wall Complete,In Accordance W/Nrc Approving Amend 11 to Pol NPF-821994-06-0707 June 1994 Certifies That All SNM as Irradiated Fuel Permanently Removed from Site & That Decommissioning/Decontamination Work on Biological Shield Wall Complete,In Accordance W/Nrc Approving Amend 11 to Pol NPF-82 SNRC-2171, Submits Resolution of Items Identified by NRC Region I Project Inspector,Pertaining to Planned Final Draindown & Discharge of Spent Fuel Storage Pool,Following Complete Removal of Irradiated Fuel1994-06-0202 June 1994 Submits Resolution of Items Identified by NRC Region I Project Inspector,Pertaining to Planned Final Draindown & Discharge of Spent Fuel Storage Pool,Following Complete Removal of Irradiated Fuel SNRC-2170, Requests Approval of Proposed Change to Shoreham Decommissioning Plan for Addl Remedial Decontamination of Shoreham Spent Fuel Storage Pool Beyond That Originally Specified in Decommissioning Plan1994-05-20020 May 1994 Requests Approval of Proposed Change to Shoreham Decommissioning Plan for Addl Remedial Decontamination of Shoreham Spent Fuel Storage Pool Beyond That Originally Specified in Decommissioning Plan SNRC-2168, Notification to NRC of Transfer of Device Containing 30 Uci Cs-137 Source.Device Transferred to JW Merkel,Terra Analytics,Inc1994-05-13013 May 1994 Notification to NRC of Transfer of Device Containing 30 Uci Cs-137 Source.Device Transferred to JW Merkel,Terra Analytics,Inc SNRC-2169, Advises of Listed Clarification to Util Re Resignation of Jc Brons from Position of Executive Vice President of Shoreham Decommissioning Project1994-05-11011 May 1994 Advises of Listed Clarification to Util Re Resignation of Jc Brons from Position of Executive Vice President of Shoreham Decommissioning Project ML20029E1731994-05-11011 May 1994 Informs That Based on Recent Discussions Between Officials, Licensee Decided to Retain Organizational Position at Least Until Fuel Removed from Site ML20029D1991994-04-29029 April 1994 Forwards Shoreham Nuclear Power Station Radiological Environ Monitoring Program Annual Radiological Environ Operating Rept Jan-Dec 1993. ML20029D2571994-04-28028 April 1994 Advises That Jc Brons Resigned to Pursue Employment W/ Another Util Co,Effective 940429 ML20029C7111994-04-22022 April 1994 Submits Technical Info on Biological Shield Wall Blocks to Be Surveyed SNRC-2163, Provides Notification of Equipment Changes to Facility Which Have Occurred Subsequent to Report on Phase I Final Survey Status Provided in Util1994-04-21021 April 1994 Provides Notification of Equipment Changes to Facility Which Have Occurred Subsequent to Report on Phase I Final Survey Status Provided in Util ML20065M3701994-04-20020 April 1994 Responds to NRC Verbal Request for Info Re Estimated Cost for Decommissioning SNRC-2161, Forwards 1994 Internal Cash Flow Projection for Shoreham Nuclear Power Station1994-03-30030 March 1994 Forwards 1994 Internal Cash Flow Projection for Shoreham Nuclear Power Station SNRC-2160, Forwards Financial Info Required by 10CFR50.71(b)1994-03-30030 March 1994 Forwards Financial Info Required by 10CFR50.71(b) SNRC-2148, Forwards Info Supporting Licensee Proposed Amend,Submitted on 941104.Specifically,info Supports Estimates & Conclusions Re Small Quantity of Remaining Radioactive Matl & Low Radiological Significance of Potential Accident Releases1994-03-0808 March 1994 Forwards Info Supporting Licensee Proposed Amend,Submitted on 941104.Specifically,info Supports Estimates & Conclusions Re Small Quantity of Remaining Radioactive Matl & Low Radiological Significance of Potential Accident Releases 1999-10-01
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20112E8911996-05-24024 May 1996 FOIA Request to Inspect & Copy Original OL Issued by Aec/Nrc for Util & EPP Issued as App B to Plant OL SNRC-2192, Forwards Both Copies,Signed by Util President Cv Giacomazzo, of Amend 7 to Indemnity Agreement B-87.Util Returning Copies Because Effective Date Left Blank1995-05-15015 May 1995 Forwards Both Copies,Signed by Util President Cv Giacomazzo, of Amend 7 to Indemnity Agreement B-87.Util Returning Copies Because Effective Date Left Blank ML20082B9131995-03-13013 March 1995 Submits Corrected Page for Insertion Into Final Rept Re Confirmatory Survey of RB & Phase 4 Systems at Plant ML20081A9321995-03-0707 March 1995 Forwards Final Rept Orise 95/B-81, Confirmatory Survey of Reactor Bldg & Phase 4 Sys Shoreham Nuclear Power Station Brookhaven,Ny ML20081A6531995-03-0707 March 1995 Forwards Final Rept Orise 95/B-80, Confirmatory Survey of Radwaste Bldg,Suppression Pool,Phase 2 Phase 3 Sys,Shoreham Nuclear Power Station,Brookhaven,Ny ML20081B5801995-02-21021 February 1995 Forwards Final Rept Confirmatory Survey of Reactor Bldg & Phase 4 Sys Shoreham Nuclear Power Station Brookhaven,Ny ML20081A6841995-02-21021 February 1995 Forwards Final Rept Confirmatory Survey of Radwaste Bldg, Suppression Pool,Phase 2 & Phase 3 Sys,Shoreham Nuclear Power Station,Brookhaven,Ny ML20081A7111995-01-30030 January 1995 Forwards Rev 1 to Draft Rept Confirmatory Survey of Reactor Bldg & Phase 4 Sys,Shoreham Nuclear Power Station, Brookhaven,Ny ML20081A7001995-01-30030 January 1995 Forwards Rev 1 to Draft Rept Confirmatory Survey of Radwaste Bldg,Suppression Pool,Phase 2 & Phase 3 Sys, Shoreham Nuclear Power Station,Brookhaven,Ny SNRC-2188, Responds to NRC Request for Addl Info Re Certain Elevated Levels Found During Phase 4 Confirmatory Survey1995-01-20020 January 1995 Responds to NRC Request for Addl Info Re Certain Elevated Levels Found During Phase 4 Confirmatory Survey SNRC-2189, Forwards Shoreham Nuclear Power Station Radiological Environ Monitoring Program,Annual Radiological Environ Operating Rept, Jan-June 19941995-01-20020 January 1995 Forwards Shoreham Nuclear Power Station Radiological Environ Monitoring Program,Annual Radiological Environ Operating Rept, Jan-June 1994 SNRC-2187, Forwards Snps Annual Man-Rem Rept, Including Individuals for Whom Personnel Monitoring Provided During CY94,per 10CFR20.407(a) & (B).Rept Also Includes Individuals Identified in 10CFR20.202(a),who Require Monioring1995-01-11011 January 1995 Forwards Snps Annual Man-Rem Rept, Including Individuals for Whom Personnel Monitoring Provided During CY94,per 10CFR20.407(a) & (B).Rept Also Includes Individuals Identified in 10CFR20.202(a),who Require Monioring SNRC-2182, Forwards Final Annual Radioactive Effluent Release Rept for Cy 1994, Including Last Revised Copies of ODCM & Pcp.Rept Prepared for Closeout Purposes as Part of Completion of Plant Decommissioning1994-11-0101 November 1994 Forwards Final Annual Radioactive Effluent Release Rept for Cy 1994, Including Last Revised Copies of ODCM & Pcp.Rept Prepared for Closeout Purposes as Part of Completion of Plant Decommissioning ML20077L3331994-10-25025 October 1994 Forwards Revised Proposed Confirmatory Survey Plan for Reactor Bldg Shoreham Nuclear Power Station Brookhaven,Ny ML20077M8351994-10-20020 October 1994 Forwards Draft Rept, Confirmatory Survey of Radwaste Bldg, Suppression Pool & Phase 2 Systems,Shoreham Nuclear Power Station,Brookhaven,Ny ML20076K3881994-10-20020 October 1994 Forwards Proposed Confirmatory Survey Plan for Reactor Bldg, Shoreham Nuclear Power Station,Brookhaven,Ny,For Review & Comment SNRC-2184, Forwards Shoreham Decommissioning Project Termination Survey Final Rept Phase 4. Portions Withheld1994-10-12012 October 1994 Forwards Shoreham Decommissioning Project Termination Survey Final Rept Phase 4. Portions Withheld SNRC-2185, Summarizes Results from Revised Exposure Pathway Analysis Using Corrected Dcf for External Exposure for Cs-137.Rev 1 to Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl1994-10-0404 October 1994 Summarizes Results from Revised Exposure Pathway Analysis Using Corrected Dcf for External Exposure for Cs-137.Rev 1 to Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl ML20076F9251994-09-26026 September 1994 Forwards Final Rept Orise 94/I-80, Confirmatory Survey of Turbine Bldg,Site Grounds & Site Exteriors Shoreham Nuclear Power Station Brookhaven,Ny SNRC-2183, Forwards Amend 6 to Indemnity Agreement B-871994-09-23023 September 1994 Forwards Amend 6 to Indemnity Agreement B-87 SNRC-2181, Notifies of Equipment Changes to Shoreham Facility Which Have Occurred Subsequent to Rept on Phase I Final Survey Status,Provided in Util .Equipment Changes Described in Encl Table 11994-09-14014 September 1994 Notifies of Equipment Changes to Shoreham Facility Which Have Occurred Subsequent to Rept on Phase I Final Survey Status,Provided in Util .Equipment Changes Described in Encl Table 1 SNRC-2180, Forwards 940829 Memo Entitled, Technical Evaluation of Dusting from Concrete Blocks, Addressing Issue Discussed in Insp Rept 50-332/94-021994-09-0101 September 1994 Forwards 940829 Memo Entitled, Technical Evaluation of Dusting from Concrete Blocks, Addressing Issue Discussed in Insp Rept 50-332/94-02 SNRC-2179, Proposes That Release Criterion for Soil Be Applied to Certain Other Bulk Matls Which Will Remain at Plant Upon Completion of Decommissioning.Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl1994-09-0101 September 1994 Proposes That Release Criterion for Soil Be Applied to Certain Other Bulk Matls Which Will Remain at Plant Upon Completion of Decommissioning.Analysis of Bulk Matl Reconcentration Potential & Possible Exposure Pathways Encl ML20072P1591994-08-17017 August 1994 Forwards Revised, Confirmatory Survey Plan for Radwaste Bldg & Suppression Pool for Plant SNRC-2178, Forwards Proprietary Response to NRC Concerns Re Survey Instruments Used for Termination Survey.Extensive Discussion Provided in Interest of Rapidly Bringing Outstanding Concerns to Close.Response Withheld (Ref 10CFR2.790(a)(4))1994-08-17017 August 1994 Forwards Proprietary Response to NRC Concerns Re Survey Instruments Used for Termination Survey.Extensive Discussion Provided in Interest of Rapidly Bringing Outstanding Concerns to Close.Response Withheld (Ref 10CFR2.790(a)(4)) SNRC-2176, Informs of near-term Completion of Decommissioning of Shoreham Nuclear Power Station & Hereby Respectfully Requests Support in Achieving Timely Termination of Facility possession-only License NPF-821994-08-0404 August 1994 Informs of near-term Completion of Decommissioning of Shoreham Nuclear Power Station & Hereby Respectfully Requests Support in Achieving Timely Termination of Facility possession-only License NPF-82 SNRC-2177, Forwards Rev 3 to Shoreham Decommissioning Project Termination Survey Plan. Portions of Rept Withheld1994-08-0404 August 1994 Forwards Rev 3 to Shoreham Decommissioning Project Termination Survey Plan. Portions of Rept Withheld ML20071L8741994-07-29029 July 1994 Forwards Confirmatory Survey Plan for Radwaste Building & Suppression Pool for Review & Comment SNRC-2175, Provides Notification of Survey Location Changes to Shoreham Facility Which Have Occurred Subsequent to Repts on Phases 1,2 & 3 Final Survey Status Provided in Refs 1,2 & 3 Respectively1994-07-18018 July 1994 Provides Notification of Survey Location Changes to Shoreham Facility Which Have Occurred Subsequent to Repts on Phases 1,2 & 3 Final Survey Status Provided in Refs 1,2 & 3 Respectively SNRC-2173, Forwards Termination Survey Final Rept Phase 3. Proprietary Pages to Rept Also Encl.Proprietary Pages Withheld (Ref 10CFR2.790)1994-06-14014 June 1994 Forwards Termination Survey Final Rept Phase 3. Proprietary Pages to Rept Also Encl.Proprietary Pages Withheld (Ref 10CFR2.790) SNRC-2172, Certifies That All SNM as Irradiated Fuel Permanently Removed from Site & That Decommissioning/Decontamination Work on Biological Shield Wall Complete,In Accordance W/Nrc Approving Amend 11 to Pol NPF-821994-06-0707 June 1994 Certifies That All SNM as Irradiated Fuel Permanently Removed from Site & That Decommissioning/Decontamination Work on Biological Shield Wall Complete,In Accordance W/Nrc Approving Amend 11 to Pol NPF-82 SNRC-2171, Submits Resolution of Items Identified by NRC Region I Project Inspector,Pertaining to Planned Final Draindown & Discharge of Spent Fuel Storage Pool,Following Complete Removal of Irradiated Fuel1994-06-0202 June 1994 Submits Resolution of Items Identified by NRC Region I Project Inspector,Pertaining to Planned Final Draindown & Discharge of Spent Fuel Storage Pool,Following Complete Removal of Irradiated Fuel SNRC-2170, Requests Approval of Proposed Change to Shoreham Decommissioning Plan for Addl Remedial Decontamination of Shoreham Spent Fuel Storage Pool Beyond That Originally Specified in Decommissioning Plan1994-05-20020 May 1994 Requests Approval of Proposed Change to Shoreham Decommissioning Plan for Addl Remedial Decontamination of Shoreham Spent Fuel Storage Pool Beyond That Originally Specified in Decommissioning Plan SNRC-2168, Notification to NRC of Transfer of Device Containing 30 Uci Cs-137 Source.Device Transferred to JW Merkel,Terra Analytics,Inc1994-05-13013 May 1994 Notification to NRC of Transfer of Device Containing 30 Uci Cs-137 Source.Device Transferred to JW Merkel,Terra Analytics,Inc SNRC-2169, Advises of Listed Clarification to Util Re Resignation of Jc Brons from Position of Executive Vice President of Shoreham Decommissioning Project1994-05-11011 May 1994 Advises of Listed Clarification to Util Re Resignation of Jc Brons from Position of Executive Vice President of Shoreham Decommissioning Project ML20029E1731994-05-11011 May 1994 Informs That Based on Recent Discussions Between Officials, Licensee Decided to Retain Organizational Position at Least Until Fuel Removed from Site ML20029D1991994-04-29029 April 1994 Forwards Shoreham Nuclear Power Station Radiological Environ Monitoring Program Annual Radiological Environ Operating Rept Jan-Dec 1993. ML20029D2571994-04-28028 April 1994 Advises That Jc Brons Resigned to Pursue Employment W/ Another Util Co,Effective 940429 ML20029C7111994-04-22022 April 1994 Submits Technical Info on Biological Shield Wall Blocks to Be Surveyed SNRC-2163, Provides Notification of Equipment Changes to Facility Which Have Occurred Subsequent to Report on Phase I Final Survey Status Provided in Util1994-04-21021 April 1994 Provides Notification of Equipment Changes to Facility Which Have Occurred Subsequent to Report on Phase I Final Survey Status Provided in Util ML20065M3701994-04-20020 April 1994 Responds to NRC Verbal Request for Info Re Estimated Cost for Decommissioning SNRC-2160, Forwards Financial Info Required by 10CFR50.71(b)1994-03-30030 March 1994 Forwards Financial Info Required by 10CFR50.71(b) SNRC-2161, Forwards 1994 Internal Cash Flow Projection for Shoreham Nuclear Power Station1994-03-30030 March 1994 Forwards 1994 Internal Cash Flow Projection for Shoreham Nuclear Power Station SNRC-2148, Forwards Info Supporting Licensee Proposed Amend,Submitted on 941104.Specifically,info Supports Estimates & Conclusions Re Small Quantity of Remaining Radioactive Matl & Low Radiological Significance of Potential Accident Releases1994-03-0808 March 1994 Forwards Info Supporting Licensee Proposed Amend,Submitted on 941104.Specifically,info Supports Estimates & Conclusions Re Small Quantity of Remaining Radioactive Matl & Low Radiological Significance of Potential Accident Releases SNRC-2145, Provides Comments Prepared by Util on Draft NUREG/CR-5849, Manual for Conducting Radiological Surveys in Support of License Termination1994-03-0808 March 1994 Provides Comments Prepared by Util on Draft NUREG/CR-5849, Manual for Conducting Radiological Surveys in Support of License Termination SNRC-2157, Forwards 1993 Rept of Personnel & Man-Rem by Work & Job Function. 1993 Personnel Exposures Extremely Low as Majority of Radioactivity Removed from Site1994-02-28028 February 1994 Forwards 1993 Rept of Personnel & Man-Rem by Work & Job Function. 1993 Personnel Exposures Extremely Low as Majority of Radioactivity Removed from Site SNRC-2158, Submits Notification of Pending Change to Decommissioning Plan Submitted 901229.Safety Evaluation for Change Encl1994-02-28028 February 1994 Submits Notification of Pending Change to Decommissioning Plan Submitted 901229.Safety Evaluation for Change Encl SNRC-2156, Forwards Annual Radioactive Effluent Release Rept for 1993. Latest Revised Copies of Offsite Dose Calculation Manual & Process Control Program Also Encl as Apps to Rept1994-02-25025 February 1994 Forwards Annual Radioactive Effluent Release Rept for 1993. Latest Revised Copies of Offsite Dose Calculation Manual & Process Control Program Also Encl as Apps to Rept ML20067C9271994-02-22022 February 1994 Forwards Fitness for Duty Program Performance Data for Period of Jul-Dec 1993 SNRC-2144, Forwards Vols 1-4 to Shoreham Decommissioning Project Termination Survey Final Rept. Twenty Proprietary Pages of Rept Withheld (Ref 10CFR2.790)1994-02-0404 February 1994 Forwards Vols 1-4 to Shoreham Decommissioning Project Termination Survey Final Rept. Twenty Proprietary Pages of Rept Withheld (Ref 10CFR2.790) 1996-05-24
[Table view] Category:LEGAL/LAW FIRM TO NRC
MONTHYEARML20043B4951990-05-0707 May 1990 Requests Voluntary Suspension of Effectiveness of Prospective NRC Administrative Actions to Modify Util Security Plan to Discontinue Local Offsite Emergency Response Measures,Pending Us Court of Appeals Action ML20044A1021990-05-0303 May 1990 FOIA Request for SECY-89-247 on Proposed Action Re Shoreham & Documents Referred to in SECY-89-247 ML20011D5421989-12-11011 December 1989 Forwards Signature Page of Util 891208 Request for Exemption from Primary Containment Leak Rate Testing Requirements,Per 10CFR50.54(o) & App J,Paragraphs III.D.1 Through III.D.3 ML19353B1041989-12-0808 December 1989 Forwards Request for Exemption from Primary Containment Leak Rate Testing Requirements of 10CFR50.54(o) & App J,III.D.1 Through III.D.3 ML19325D6171989-10-0404 October 1989 Forwards Handwritten Changes Made to Pages 83-86 of 890928 Upper Mgt Conference Between NRC & Long Island Lighting Co ML20247B8111989-09-0808 September 1989 Forwards Util Renewed Request for Exemption from Onsite Property Damage Insurance Requirements of 10CFR50.54(w). WE Steiger Affidavit Also Encl ML20247H9621989-07-21021 July 1989 Requests Immediate Reconsideration of 890720 Preliminary Review of Shoreham-Wading River Central School District 10CFR2.206 Request to Prevent Further Deterioration of Valuable Electric Resource ML20247L3181989-07-19019 July 1989 Suppls Shoreham-Wading River Central School District 890714 Request Re Margin of Safety Provided by Placement of Fuel in Spent Fuel Pool at Facility ML20245G8851989-04-21021 April 1989 FOIA Request for Records Re Decommissioning of Facility, Decommissioning of Nuclear Power Plants in General & 890413 Testimony of DOE Opposition to Decommissioning of Plant Before Senate Committee on Energy & Natural Resources ML20245D3421989-03-20020 March 1989 Forwards Listed Endorsements,Including Endorsements 14,163, 144,94,75,39 & 31 to Nelia Policies NF-295,NF-100,MAELU Policy MF-29,NELIA Policy NF-182,MAELU Policy MF-61,NELIA Policy NF-281 & Maelu Policy MF-112,respectively ML20247N5371989-03-0202 March 1989 FOIA Request for Records Re Emergency Plan Dtd Sept 1988 or Later ML20246P1331989-02-21021 February 1989 Urges That 100% License Be Issued for Plant.Long Island Has Vital & Current Need for Addl Electrical Need Which Only Plant Can Satisfy.Economy of Long Island in Serious Jeopardy Unless License for Plant Promtly Issued ML20196F6551988-12-0202 December 1988 Forwards Corrected Cover Page to Lilco Answer to Intervenors Brief on School Bus Driver Role Conflict & Emergency Broadcast Sys, ML20195K0001988-11-17017 November 1988 FOIA Request for Records Re 881109 Decision to Certify to Commission Appeal of OL-3 Decision to Dismiss Govts in Licensing Proceeding ML20154P9791988-09-27027 September 1988 Advises That Listed Individuals Representing Suffolk County, State of Ny & Town of Southampton Should Remain on All Svc Lists & Continue to Receive Correspondence Re Plant.Svc List Encl ML20151C5151988-07-18018 July 1988 Advises That Witnesses Will Have to Appear in Order of F Jones,Regan Sheppard & Davidoff at Hearing Tomorrow Due to Presence of Sheppard ML20150A9621988-07-0505 July 1988 Forwards Endorsements 30 & 21 to Nelia Policy NF-269 & Maelu Policy MF-115,respectively ML20153H3361988-06-23023 June 1988 Appeals Denial of FOIA Request for Documents Re Plant. Requests That NRC Response Be as Detailed as Possible in Order to Better Enable Client to Determine Need for Further Legal Action ML20151C7141988-05-23023 May 1988 FOIA Request for Documents Re FEMA Graded Exercise on Adequacy of Radiological Emergency Response Planning & Preparedness for Plant & Rev 9 to Licensee Emergency Plan for Plant Including FEMA Review of Subj Plan ML20154H7101988-05-17017 May 1988 Forwards Emergency Planning Contentions Re 860213 Exercise, Inadvertently Omitted from Govt Brief in Response to NRC Staff Brief Supporting Lilco Appeal from LBP-88-2 ML20154B5851988-05-10010 May 1988 Clarifies Matter on Hearing Schedule Issue & Forwards Three Ltrs Bearing on Parties Scheduling Efforts.Matters Will Be Addressed During Conference ML20154B4771988-05-0606 May 1988 Corrects Error Noted in Util Suppl to Lilco Response to Govts 880413 Objection & Motion in Alternative to Compel Discovery. Changes Listed ML20151P0711988-04-20020 April 1988 Discusses Board 880413 Memorandum & Order (Ruling on Govts Motion for Reconsideration of Board Memorandum & Order on Section 50.47(c)(1)(i)(ii) Compliance).Govts Neither Seek Further Reconsideration Nor Agree W/Views Expressed ML20148K1111988-03-22022 March 1988 Forwards Listed Endorsements to Listed Policies,Including Endorsement 102 to Maelu Policy MF-26,Endorsement 123 to Nelia Policy NF-76,Endorsement 71 to Maelu Policy MF-56 & Endorsement 89 to Nelia Policy NF-189 ML20153H4101988-03-16016 March 1988 Confirms Content of 880303 Telcon Re Numbered Paragraph 2 of FOIA Request 88-63.Paragraph Clarified to Read as Stated. NRC Response to Request Due on 880317.Task Action Plan for Evaluation of Request to Operate Plant at 25% Power Encl ML20149K9101988-02-19019 February 1988 Comments on Util Motion for Discovery Cutoff & for Summary Termination of Witness Designations & Ltr from Util Attys Re New York Court of Appeals Decision in Cuomo Vs Lilco. Suffolk County Disagrees W/Allegations Re Purposeful Delay ML20149F1961988-02-0505 February 1988 Ack Receipt of ASLB 880201 Memorandum & Order (Ruling on Applicant Motion of 871208 for Summary Disposition of Hosp Evacuation Issue).Aslb Must Follow Rules to Avoid Waste of Resources Caused by Action.Certificate of Svc Encl ML20151D6591988-01-27027 January 1988 FOIA Request for All Records Including Preparatory Matls & Contemporaneous Notes & Info Submitted by Util Re 880114 Meeting Involving NRC & Util Concerning Facility ML20149F1741988-01-22022 January 1988 Discusses Concerns Re NRC 880114 Secret Meeting W/Util in Which NRC Refuses to Prepare Written Summary Describing Discussion of Meeting.Preparation of Complete Record of Meeting Requested ML20148J1361988-01-20020 January 1988 Advises That Affidavits of Fr Jones,Gj Blass,Fp Petrone & Fg Palomino Filed on 880119 W/Suffolk County,State of Ny & Town of Southampton Response in Opposition to Lilco Motion. Encl Original Signature Pages Being Filed Today ML20147B9731988-01-12012 January 1988 Forwards Emergency Planning Contention Re Lilcos New Emergency Broadcast Sys Proposal.Three Comments on Contention Listed ML20234B9791987-12-30030 December 1987 Requests That Util 871218 Request for Full Participation Exercise Be Denied.Request Grossly Premature Since Many Inadequacies in Rev 8 to Plan Remain & Upcoming Rev 9 to Plan Requires Thorough Rac Review ML20238D0891987-12-29029 December 1987 Requests Verbatim Transcript Be Kept of All Conference Calls Re Hearing Argument & Reaching Expedited Decision on Govts Motion ML20238D0721987-12-28028 December 1987 Opposes Motion for Extension of Time to Respond to Lilco Seven Realism Summary Disposition Motions.Requests Opportunity to Provide Views Prior to ASLB Final Ruling on Govt Extension Motion ML20237E5391987-12-18018 December 1987 Forwards Motions for Summary Disposition of Legal Authority Issues & Contentions EP 1-2 & 4-10.Certificate of Svc Encl ML20236F0071987-10-27027 October 1987 Advises That Commission Actions Have Fouled Emergency Planning Rulemaking & Requests That Commission Either Reject & Disregard Ltrs by Members of Congress or Commence Fresh Rulemaking & Afford Public Opportunity to Comment ML20235Y4291987-10-15015 October 1987 Requests That Studies Relied Upon in Proposed Rule Re Licensing of Nuclear Power Plants Where State &/Or Local Govts Decline to Participate in Offsite Emergency Planning Be Published & That Comment Period Be Reopened ML20235X5841987-10-0707 October 1987 Notifies of Minor Typo in Govt Opposition to Lilco Motion for Certification to Commission,Served on Board & Parties on 871001.Word Not Should Be Deleted from Line Next to Last Line of Page 5 of Opposition ML20214U7081987-06-0202 June 1987 Forwards Endorsements 25 & 16 to Nelia Policy NF-269 & Maelu Policy MF-115,respectively ML20245B8191987-05-29029 May 1987 FOIA Request for Documents Re Util Application for & NRC Denial of License for Low Power Testing,Emergency Backup Power Source & Use of Transamerica Delaval Generators at Any Other Nuclear Facility Including All Production ML20214N2281987-05-22022 May 1987 Advises That Util 870512 Request That NRC Distribute Util Reply to Intervenor Opposition to Expedited Consideration of 25% Power Request Should Be Rejected Due to Being Unauthorized Pleading Not Permitted by NRC Regulations ML20215M0031987-05-0707 May 1987 Forwards Motion to Limit cross-examination of State of Ny & Suffolk County,Inadvertently Omitted on 870505.W/o Motion. Certificate of Svc Encl ML20206T1851987-04-13013 April 1987 Forwards Transcripts of Direct Testimonies Re Lilco Reception Ctrs & Motion Requesting Board to Reschedule Commencement of Hearing of Reception Ctr Issues Until Ongoing Litigation Completed.Related Correspondence ML20206H2231987-04-0707 April 1987 Forwards Suffolk County,State of Ny & Town of Southampton Motion for Conference of Counsel.Motion Constitutes Interim Response to Util 870320 Summary Disposition Motion on Legal Authority Issues Re Contentions 1-10 ML20205R8341987-04-0202 April 1987 Requests Addl Info Re Lilco Request for Exemption from 10CFR50,App E.Expresses Dissatisfaction at NRC Ignoring Author Ltrs While Replying to Util Ltrs on Same Subj ML20212J5691987-03-0303 March 1987 Responds to Util Seeking to Rationalize Plea That NRC Grant Section 50.12 Exemption from 1 Yr Exercise Requirement.Nrr Does Not Have Jurisdiction to Make Factual Findings Re Exemption Request ML20212D4361987-02-27027 February 1987 Forwards Direct Testimonies of Rc Roberts,Ej Michel,R Dormer,P Mcguire,D Harris,M Mayer & Gc Minor Re 860213 Emergency Plan Exercise.Certificate of Svc Encl.Related Correspondence ML20211E8711987-02-19019 February 1987 Responds to H Brown Re Util 870122 Request for Waiver of 10CFR50,App E Provision Concerning Emergency Planning Exercises.Issuance of Exemption Recommended. Certificate of Svc Encl.Related Correspondence ML20235B2741987-02-19019 February 1987 FOIA Request for Documents Indicated on Encl Docket Sheets. Request Does Not Encompass Matl Already Available in PDR or Lpdr Denoted by Three or Four Asterisks on List ML20210F3341987-02-0606 February 1987 Informs That NRR Lacks Jurisdiction to Consider Lilco Request for Exemption from 10CFR50,App E,Dtd 870122.Filing Must Be Returned to Lilco W/Instructions for Proper Filing Either W/Commission or Presiding Licensing Board 1990-05-07
[Table view] |
Text
.-
KIRKPATRICK, LOCKHART, HrLL, Cunrsroenna & PurLLrrs A Paarmamourr homma A PeormessonAs. ConromArsom 1900 M Srnnut, N. W.
WAmurwarox, D. C. 2000s tsa.nenown (see) es-rooo rNrinuarmon CABLE: MIPMI IIEEPATEE2,IAGRAET, JOHNSON & MUKRISON FBI.51 Moe09 NEPH UI 3500 OLIVER BCILDING February 3, 1984 """*"";""""C" '""
202/452-7044 (BY MESSENGER)
Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission 7920 Norfolk Avenue Room P-404A Bethesda, Maryland 20814 Re: Long Island Lighting Company; Shoreham Nuclear Power Station, Unit 1; Docket No. 50-322-OL
Dear Mr. Denton:
On Thursday, January 26, you chaired a meeting on diesel generators manufactured by Transamerica Delaval, Inc. ("TDI") at which you expressed your concern with the many problems experi-enced by TDI diesels. As counsel for Suffolk County in the licensing proceedings for the Shoreham plant, we recently obtained information which may have significant safety and other implica-tions for the TDI diesels _at Shoreham. That information, which is detailed and documented in the attached memorandum, indicates that the NRC Staff Region 1 inspectors who conducted an inspection on July 28-29, 1983 of a sampling of replacement cylinder heads to be installed in the TDI diesel generators at Shoreham based their findings of no violations or nonconformances upon incorrect and invalid information. See Inspection Report No. 50-322/83-25 (the
" Inspection Report").
First, a cracked cylinder head was accepted at Shoreham because TDI informed the NRC inspectors that TDI's established criterion is to accept cracked heads if they pass a hydrostatic test without leaking. In fact, TDI's quality assurance documents do not provide that cracked cylinder heads are acceptable.
Second, the NRC inspectors used invalid standards for accept-able firedeck wall thickness in cylinder heads, and accepted a non-existent " engineering disposition" to justify a minimum wall thickness below the apparent specification.
8402080167 840203 PDR ADOCK 05000322
^
[68 O PDR l s//
s HEREFATRICK, IACEMART, HarA, CumteroPunu & PHIIAIPS Mr. Harold R. Denton February 3, 1984 Page 2 It is now clea;.that the findings of the Inspection Report are incorrect and that inadequate and deficient replacement.cyl-
/ inder heads are installed in the Shoreham diesels. Apparently, the only inspection of replacement cylinder heads made since July was the hydrostatic testing of two heads by LILCO in October 1983.
LILCO's consultant, Failure Analysis Associates, noted corrosion of the cylinder liner in cylinders of two Shoreham diesels, but
.apparently did not inspect the cylinder heads for cracks or other defects.
In view of the foregoing, Suffolk County hereby requests that the NRC Staff promptly undertake a complete inspection of each of the 24 cylinder heads installed in the three Shoreham diesels, as well as any cpare cylinder heads onsite, to determine whether or not they comply fully with all applicable standards. Those stan-dards should be fully. justified by appropriate engineering and design documentation _that complies with NRC regulatory require-ments.
Because of the significance of these matters, copies of this letter and the accompanying memorandum are being sent to the Licensing Board, all parties, TDI and others on the service list.
,Very truly yours, Alan Roy nner ARD/dk Enclosure cc: Service List Edward G. Greenman
r n
EImrPATRICE, LOCKHART, HILL, CHRISTOPHER & PnILLIPs A PAmsnmente IncLenano A Peormassonat ConFORATION 1900 M Srnmar, N. W WASHINO1ux, D. C. 20006 Tatarpoows (ace) me.rooO Is PrTTsavnen cassJt WIFEtt 33mEFATRK1, LAM 3 MART.J0EEe0N & kt1Cli1 SON TaLas 4eosos narut Ut 1500 osJvna ar113ING wartan's asusCT DIAL NVEREBE FITTEDCEOH, PENNNYLVANIA 36899 (es) ass esco
-MEMOR
- - - - .A N D U M-----
February 3, 1984 RE: NRC Region 1 Inspection Report No. 50-322/83-25:
Replacement Cylinder Heads at Shoreham By letter dated August 15, 1983, NRC Region 1 transmitted to LILCO the subject Inspection Report concerning the inspection on July 28-29, 1983, of replacement cylinder heads manufactured by Transamerica Delaval, Inc. ("TDI") to be installed in the emer-gency diesel generators at Shoreham. A copy of that letter and Inspection Report are attached as Exhibit A.
By letter of August 23, 1983 (attached as Exhibit B), Suffo]k County requested production of certain documents referred to in the Inspection Report on which NRC Staff findings were based.
TDI, by its counsel, finally responded to these requests by letter of January 24, 1984 (attached as Exhibit C). That response estab-lishes that the Region 1 inspectors relied upon incorrect and invalid information to justify their conclusions.
- 1. Cracked Cylinder Head; Incorrect Acceptance Standard.
NRC inspectors visually inspected 13 TDI cylinder heads, using TDI
4 KIRKPATRICN, LOCMMART, HILL, CHMISTOPHEN & PHutt.rPs MEMORANDUM February 3, 1984 Page 2 QA procedure 600-10, Addendum A, Visual Inspection Procedure.
Presumably all cylinder heads had been previously inspected
- visually by TDI under this procedure and by LILCO under its QA program. The NRC inspectors found a 3/8 inch long " indication,"
or crack, in one cylinder head, and noted in the Inspection Report that the cracked head was unacceptable under the TDI Visual Inspection Procedure.
However, TDI then was permitted to evaluate the cracked head.
TDI informed the.NRC inspectors that under TDI's " acceptance-rejection criteria established by [TDI] Engineering," cracks are acceptable so long as they do not leak under hydrostatic testing.
Suffolk County requested production of TDI documents which estab-lish that criterion (see Exhibit B). TDI's response (see Exhibit C) was.its Hydrostatic Testing Procedure, 600-70, Rev. 3 (attached as Exhibit D), with particular reference to paragraph 3.5.4. That provision merely states that if a component leaks during testing, the leaks will be repaired. Nothing in this Procedure sugaests j that components known to be cracked and unacceptable under TDI's Visual Inspection Procedure will nevertheless be acceptable if they do not leak under hydrostatic testing. Because TDI's re-sponse for documents, after some five months, purports to be accurate and complete, it must concluded that there are no TDI
EtaEFATRICE, IACEMART, Han, Cuassrorumm & Putuurs MEMORANDUM February 3, 1984 Page 3 documents which support the information given to the NRC inspec-tors, and that such information was incorrect.
In addition, if TDI's QA program had permitted cracked cylinder heads to be installed in emergency diesel engines at Shoreham, the NRC Staff should have questioned whether such QA standards are proper and justified. Apparently the Staff did not make any such' inquiry or seek engineering and design justifi-cation. They simply allowed a cracked cylinder head to be installed at.a nuclear power plant because TDI said that was acceptable.
- 2. Firedeck Wall Thickness; Unjustified Acceptance Stan-dards. The NRC inspectors examined the firedeck wall thickness of thirteen cylinder heads, finding variances in thickness ranging from 0.464 inch to 0.881 inch. The Inspection Report (para.
2.2.b) states that the firedeck wall thickness " acceptance stan-dard was 0.500 inch +j.005 inch instrument accuracy and + . 010 inch per applicable drawings," and that " nominal firedeck thick-
, -ness is specified as 0.500 inch." There is no explanation in the Inspection Report as to why the inspectors did not view as unac-ceptable the large number of thickness readings which exceeded the maximum firedeck thickness.
i s
4 i
. , - ,-y 4, - . . , y-r- - . , n~... -m,,m-,,,,.,p. e ,. ..n, ,- , _ ,_m.-. ,,,e.- . ,,.... - m, ,,_, - , y ,
KiBEFATRICK, LOCMMART, Han, CuRusroenna & Putt.r,tes
. MEMORANDUM February 3, 1984 Page 4, In response to the County's request for " documents which establish the acceptance standard (s) for the thickness of the Delaval cylinder head firedeck wall" (see Exhibit B), TDI stated:
The acceptance standard was established by Inspection Report 00783 which you already have. That report is the only responsive document.
See Exhibit C (emphasis added). The referenced report is a single
. page TDI inspection report, dated February 21, 1981, covering the inspection of four cylinder heads. A copy of TDI inspection report 00783 is attached as Exhibit E. The TDI inspection report contains no detailed specifications or acceptance standards for firedeck wall thickness of cylinder heads. It shows only the following:
- a. Under the heading " Description of De'.riation" there is set forth the thickness of the firedecks of 4 cylinder heads measured by ultrasonic test (U.T.) at four unspecified points.
I The thickness ranges from 0.420 inch to 0.768 inch,
- b. Under the heading "Cause" are the words " Core Shift."
l l Presumably this indicates that the large variances in firedeck thickness were caused by a core shift in the molds during the casting process.
- c. Under the heading " Comments" opposite the initials "ENG" there is written " Functionally Acceptable (.400 Min. Tolerance)."
8
- The comments section is signed by R. A. Pratt and dated 2/21/81.
l.
i r
I
KINEPATHICK, LocxHART, UILL, CHNINTOPHEn & PHILLIPS MEMORANDUM February 3, 1984 Page 5 On its face, then, the TDI inspection report 00783 appears to be merely an unexplained waiver by Mr. Pratt for the engineering section of TDI of the specified minimum firedeck thickness of 0.490 inch (0.500 inch - .010 inch) for four particular cylinder heads which were out of specification because of a core shift.
However, TDI has interpreted this single inspection report as the only document which establishes the acceptance standards for the thickness of the firedeck wall. This means that TDI has no standards for maximum firedeck wall thickness, and a minimum thickness standard of 0.400 inch.
The NRC Inspection Report thu; incorrectly states:
The nominal firedeck thickness is specified as 0.500 inch. However, the Engineering Department of TDI has set down as policy, via TCI (sic) inspection report No. Q0783, that 0.433 inches shall be the minimum acceptable thickness.
S.ince the readings (of firedeck wall thickness taken by the NRC inspectors] do not fall below this minimum, they are considered acceptable.
Exhibit A, para. 2.2.b. This statement is incorrect because, according to TDI, there is no nominal specified firedeck wall acceptance criterion other than as stated in TDI inspection report 00783, that criterion is a minimum of 0.400 inch, not 0.433 inch, and there is no evidence that inspection report 00783 states the
" policy" of TDI for the production of all cylinder heads. The
KINEPATERICK, IABCMuART, Harz, Cumistornam & Puin.t.rra
. MEMORANDUM February 3, 1984 Page 6 reliance by the NRC inspectors on TDI inspection report 00783 for their inspection findings is inexplicable.
In.its letter transmitting the NRC Inspection Report (Exhibit A), the Staff states:
Further discussions with Mr. J. Kammeyer on August 12, 1983, provided information that the engineering acceptance criterion for engine firedeck wall thickness was established as 0.400 inches in an engi-neering disposition dated February 22, 1981, regarding a quality control finding of a thickness of 0.433 inches on head 4 A2.
Exhibit A, letter at 1. TDI's response (Exhibit C) to the l County's request for that " engineering disposition dated February 22, 1981" is that no such document exists. Thus, Mr. Kammeyer of i
i Stone & Webster Engineering Company, which works for LILCO, furn-ished incorrect information to the Staff. We do not know why the Staff relied upon that information without obtaining a copy of the alleged " engineering disposition."
Immediately after receipt of the NRC Inspection Report, an attorney for Suffolk County, Mr. Alan Dynner, telephoned Mr.
Edward Greenman of NRC Region 1 to discuss the acceptance of the cracked cylinder head and the standards for firedeck wall thick-l ness. Mr. Greenman stated that he believed the NRC inspectors had reviewed documents which adequately supported their findings, but that such documents were no longer in the possession of the Staff.
KInuPATHIcx, LocxHART, IIILL, CHNIMTOPHER & PHILLIPH MEMORANDUM February 3, 1984 Page 7 This prompted the County's request for production of documents (Exhibit B).
As discussed above, TDI's response (Exhibit C) demonstrates that there are no documents which justify acceptance of a cracked cylinder head. The County also requested production of all engineering analyses, reports, evalu-ations or other documents regarding the justification for applying a minimum acceptable firedeck thickness of less than 0.500 inch.
Exhibit B, para. 2.
TDI's response states that aside from TDI inspection report 00783 (Exhibit E), "there are no additional documents responsive to this request." (Emphasis added). This indicates that Mr.
Pratt's waiver of defects in four cylinder heads in February 1981 became the general TDI acceptance criterion with no analyses of the effect of the lower minimum thickness standard or the absence of a maximum thickness standard upon the design and manufacture of TDI cylinder heads. This probably violates applicable NRC regu-lations in 10 C.F.R Part 50, Appendix A and Appendix B.
In conclusion, it is clear that the NRC Inspection Report contains faulty conclusions based upon incorrect and invalid in-formation. The replacement cylinder heads installed at Shoreham The County received inspection report 00783 in early October 1983 from LILCO. The County then assumed that there must be other documents. The response from TDI was not given until its letter of January 24, 1984 (Exhibit C).
_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ . _ _ _ I
KHxPATHICM, LOCKIIANT, IllLL, C11HIHTOPHER & Pn LLIPs MEMORANDUM February 3, 1984 Page 8 include at least one cracked cylinder head and at least eight cylinder heads having firedeck wall.s both thinner and thicker than permitted by a specification of 0.500 inch + .010 inch. These matters may have significant safety significance and, in addition, potentially entail the furnishing of false or misleading inform-ation to the NRC Staff and questionable inspection procedures and conclusions by the Staff.
ggg UNIT :D STATES EXHIBIT A
)
o NUCLEAR REGULATORY COMMisslON y ,( g REGION I I
$ - g 831 PARK AVENUE KING OF PRUSSI A. PENNSYLVANIA 19408 k g . . . . . ,o AUG 15 1983 i
Oocket No. 50-322 Long Island Lighting Company ATTN: Mr. M. S. Pollock Vice President - Nuclear -
175 East Old Country Road Hicksville, NY 11801 Gentlemen:
i
Subject:
Inspection No. 50-322/83-25 i This refers to the special safety inspection conducted by Mr. Richard Harris of
, this office on July 28 and 29,1983, at Shoreham Nuclear Power Station of activities authorized by NRC License No. CPPR-95 and to the discussions of our i findings held by Mr. Harris with Mr. R. Purcell of your staff at the conclusion 1
of the inspection.
Areas examined during this inspection are described in the NRC Region I Inspection Report which is enclosed with this letter. Within these areas, the inspection consisted of selective examinations of procedures and. representative records, interviews with personnel, measurements made by the inspector, and cbservations by the inspector.
Within the scope of the inspection, no violations were observed.
Information contained within the enclosed inspection report has been discussed with Mr. Youngling of your staff by telephone on August 12, 1983. During this discussion, it was concluded that the inspection report contained no informa-
- tion that you considered proprietary; therefore a copy of this letter and its enclosures are being placed in the NRC's Public Document Room.
i Further discussions with Mr. J. Kammeyer on August 12, 1983, provided informa-tion that the engineering acceptance criterion for engine firedeck wall thickness was established as 0.400 inches in an engineering disposition dated February 22, 1981, regarding a quality control finding of a thickness of 0.433 inches on head A2. This criterion was then applied to other heads, specifically, the G and H series heads which were the object of this inspection.
t' D 5
Long Island Lighting Company 2
No reply to this letter is required. Your cooperation with us in this matter is appreciated.
Sincerely, O 4</
Thomas T. Martin, Director Division of Engineering and Technical Programs
Enclosure:
NRC Region I Inspection Report No. 50-322/83-25 cc w/ encl:
J. Rivello, Plant Manager J. L. Smith, Manager of Special Projects Director, Power Division Edward M. Barrett, Esq. '
Jeffrey L. Futter, Esq.
T. F. Gerecke, Manager, QA Department Shoreham Hearing Service List - '
Public Document Room (PDR) local Pubite Document Room (LPOR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector State of New York O
. . , . ~ , - , , . . , . - - , - , . , - - . --- - - , - , - - , - - - - , . -
U.S. NUCLEAR REGULATORY COMMISSION REGION I Report No. 50-322/83-25 Docket No. 50-322 License No. CPPR-95 Priority --
Category B Licensee: Long Island Lighting Comoany 175 East Old Country Road Hicksville, New York 11801 Facility Name: Shoreham Nuclear power Plant Inspection At: Shoreham, New York Inspection Conducted: July 28-29, 1983
,/ 0 /
Inspector .
1 ro H'. rri d
NDE Technician M////S da'te /
244 Randy . Campbell,jf4RC Technician 6ks dath /
Approved by: MN T 1e
- l. P. Durr, Chief, Materials and Processes FM D date Section Insoection Summary: Insoection on July 28-29, 1983 (Report No. 50-322/83-25)
Areas Insoected: A routine, announceo NRC independent inspection by two NRC regional based (NDE) nondestructive examination technicians. The inspection utilized ten onsite hours to conduct NDE on diesel generator replacement cylinder heads.
An independent nondestructive examination (NDE) was conducted at the site utilizing the liquid penetrant, color contrast, dry developer method, a thickness examination utili::ing a Nortec 124 thickness measuring instrument, and visual examination.
Results:
No violations were identified.
n -
~6 6 CW5 Co S' ' -
CETAILS 1.0 Persons Contacted Long Island Lighting Comoany (LILCo) 4
- J. G. Wynne, TSC "R. Purcell, Assistant Startup Manager "J. J. McCarthy, Section Supervisor "G. J. Gisonda, Licensing Engineer
- D. Terry, Chief Maintenance Engineer "M. H. Seluster, Welding Supervisor "R. J. Bennardo, 00A Inspector
- E. J. Nicholas, Section Supervisor ,
- N. C. Irvine, NDE Level III
~
- C. K. Seaman, Senior Project Engineer J. Smith, Licensing
- A. Dobrzeniecki, LSU U.S. Nuclear Regulatory Commission J. C. Higgins, Senior Resident Inspector
- R. H. Harris, NDE Technician
- R. M. Campbell, NRC Technician "J. P. Durr, Chief, M&PS
- H. Nicholas, Lead Reactor Engineer
- Denotes attendance at exit meeting.
2.0 Indeoendent Measurements - NRC Nondestructive Examinations (NDE)
An.onsite independent nondestructive examination (NDE) was conducted at the site on July 28 and 29, 1983. This inspection was conducted by-regional based NDE personnel.
The purpose of this examination was to determine the ad2quacy of licen-see's quality control program on incoming vendor supplied equipment. This was accomplished by performing a visual, thickness and liquid penetrant examination of the material selected. Selected for inspection were 13 Standby Diesel Generator Cylinder Heads received for replacement of present heads.
2.2 Nondestructive Examinations Examinations were performed using NRC procedures and those submitted by the licensee's vendor, Transamerican Delaval, Incorporated (TDI).
The following examinations were performed:
F 3
a.Liould penetrant Examinations Three Diesel Generator Heads were examined per NRC procedure NDE 9, Rev.
O. Areas inspected by the liquid penetrant method were as follows.
Diesel Generator Head S/N Area G-95 Three valve seat araas E-71 Four valve seat areas H-56 Two valve seat areas A total of nine valve seat areas were inspected.
Results Eight areas inspected had no apparent indications. One area had a linear indication of approximately six inches with minimal bleed out at an area where the stellite interfaces with the base material. Further investi-gation revealed this to be a nonrelevant indication created by machining.
- b. Thickness Measurements Thirteen Diesel Generator Heads were examined using a Nortec'124 digital thickness gauge. Areas examined for thickness were in the Cylinder Head firedeck wall. Readings were taken on final machined finish. The accep-tance standard was 0.500 inch .005 inch instrument accuracy and .010 inch per applicable drawings.
Results All readings of 0.485 inch and below were recorded and noted for the following Cylinder Heads (as noted on attachments).
Diesel Generator Heads SN Area Reading, inches G-19 3 .483 l
G-56 1&2 .478/.469 H-67 3 .485 G-52 3 .464 H-60 3 .479 l G-53 3 .484 G-89 3 .485 H-34 2&3 .485/460 The nominal firedeck thickness is specified as 0.500 inch. However, the Engineering Department of TDI has set down as policy, via TC1 inspection report No. Q0783, that 0.433 inches shall be the minimum acceptable thickness. Since the readings listed do not fall below this minimum, they are considered acceptable.
i
4
- c. Visual Insoection Thirteen Diese' Generator Cylinder Heads were visually inspected per Delaval procedure 600-10, Addendum A, Visual Inspection Procedure.
Listed below are the 13 Diesel Generator Cylinder Heads selected by NRC resident for inspection.
Serial Numbers G-95 H-60 E-71 G-53 H-56 G-89 G-19 H-34 G-56 H-11 H-76 H-67 G-52 Results Diesel Generator Head ?/N H-34 has an indication approximately 3/8 inch in length on the machined face bottom port area. This indication is unacceptable in accordance with Delaval Visual Inspection Procedure 600-10, Addendum A paragraph 4.
The indication found on this head was evaluated by the TDI Quality Control Supervisor and Engineering Department. The acceptance-rejection criteria for machined peripheral surfaces is that the surface does not leak under Hydro-test. The indication did not result in a leak. Therefore it was in conformance with the acceptance-rejection criteria established by Engi-neering. This information was provided by TDI Engineering.
- d. Attachments Attached to this report are field sketches showing locations of UT thick-ness measurements and one indication as discussed above.
- 3. Exit Interview At the conclusion of the inspection, an exit interview was held with licensee representatives noted in paragraph 1 on July 29, 1983. No written material was given to the licensee in the course of this inspec-tion.
y y
- s.u. . C> 75
'00 O @ o fy_
}
o 3 .
g1- e i
{ 00 0 :
@ o -Q.'T 83
}.
cd Gi .
e<
O c i M i a\
uO A
/. p ____
O ] O/ v. O .
, % 8 ~ cl er)
.n OO U.d /.
? -
?
~ ~ ~l m ,
i e
C
. 9 9 \* c h s . , ,
2 . /
l u -
NNr9454A
{ ,
O'
- 5
. ;c. -
O .
w o
tv'6Xo 0 o i
9 o-
~- .11
.$ .q
?Q.0 -
0 @ O
.$dx .ei 84 3;
t o O Qi % 3 O D ,
gm e-ee U'J
.O .
t O O UU k .
~
~
m 9 -
o
_,i G
tu x .p E
E ~
j Ik d *q& 1 1
~
V soa4%4A CC .
b '
R .
, .T
,, e m O .
o n
o O o, o O
&. 'g;
.( -
O g
f _
O' _
.\
-o O @ o .
~
8k33
,3 ~
Gi . \-.
O o at ni =
O g _____
5 l
i(p w e-ae
~
.n O <
U.O .
v r
wo. o 2
~
Q .
NN9 Qh E .
O O @ o h g.
)' O o- .
.y =f -
DO
~
@ o .
kk e <
hi W
~O O Qi. Mi x g ____-
oD O- .O
- u. M @~ d en
.n QO -
g.
U.d g -!
m .
9 W P hh 4 g E '
' ( gg$'s'D n z - / s. , .
u ~
'" 94 % A 5 ..
R .
- ,Z;. - , .
.'.# U ,. -
'O O O g, o @ g p'- o o.
.g g)
~
Q 7 5L ~_-o @o
%t
_G. i g -
~
31 w, 1 4 . O Qi mi =
\ -
- g- s - - - _ _
N Q v j L -
D @ -- el o'1 m'
wo ,
o y#
2 .
W 25 q =
SC -
t 2 *Y / f U 2@
{ i$. .
s w a% < A q- 1
g, 70 = ox N<.
to y -
o o o.
.eo .
n 3 st. j Q76L .o @ o
.y Ei , 1--
o o a%=
1 - - - _
r O D O v O 1 '
l
@ vi e-ao
- p. n -
Q, O p U.d, ~. .
m N
wa '
o e .
- 4 1
-V g ,
Nur14%<Ai T .
o
'i g.
. 6. ; -
O.
O O O o O g y
~~
o, o . @ o .
% a%,
. N h, 1 C. g _ _._ _ _
,O D v O;n O o'
\ % @ ~ cl c) nn/ -
~-
. . . .g r .
2 h h k r. n g kUkk bi k
- - r , ,
, / .:
V
<t -
NN9454A g ..
R .
u ,o a w..
z- O o .
'o o o @ o O
m y -
o 3 .
g$ _;
' D lg .o
~
@ o $ip( -j
, a
! ki o
.o oL % =W
( ___ _ _
I '
f .
em e-m e
.n Q. .
O y g.
U.d g
c i
tu '
.w - 4 E * ~~
. k I.' 5' 7 . / ,,
U g
c.
sw94%4A T _ _ _ _ _ _ _ _
_ _ - - - - - - ^ ^ ^ "
V
\
. :..-l I[o O @ O 5 g} {.\
o o-p.- .
4Qo O OO d!h~j o O Q': Mi Z W
O O Vt J'
gm e--
.O k O O VU L.
~
~
D 9 l.
q .
5 g .
h $ hk !
e .
2 . , ,. .- -
U m -
Nwa4%<A g ..
Q g ,_
EXHIBIT B huw=xrarcx, Loewm=T, Hrnr., CwnraTornza Be ParLLIPs e A PA Im:smosso A Paarmessaums. Consemarnas 1900 M STREET, N. W.
WAsuzxoTow, D. C. 20o06 I
sus.arnosra (aoe) me.rooo nr arrrumvaamt cams.a; strutz -- uww= _
.aoussar a senzzsor 2==**==*====x ou == nexxmino wur=== . - =.r. ==== August 23, 1983 ==.c=.m. r===.minu
=>==-
202/452-7044 -
T. S. Ellis, Esq.
Hunton & Williams 707 East Main Street P.O. Box 1535 Richmond, Virginia 23212 Re:. Request for Discovery Concerning NRC Region I Inspection Report No.
50-322/83-25
Dear Tim:
Suffolk County believes that the referenced Report may identify significant deficiencies in the "new-style" cylinder heads produced by Delaval and. purchased by LILCo for installa-tion in the Shoreham emergency diesel generators. We have discussed the Report with NRC Staff personnel, and they do not have copies of certain documents upon which the conclusions in the Report are based. Because of the significance of these matters and their relevance to the County's contention regarding the cracking of cylinder heads, we request production of copies of the following on an expedited basis:
- 1. Documents which establish the acceptance standard (s) for the thickness of the Delaval cylinder head firedeck wall.
(See para. 2.2.b of the Report).
- 2. The Delaval " inspection report No. 00783," setting forth policy "that 0.433 inches shall be the minimum acceptable thickness" of the firedeck (see para. 2.2.b of the Report), and any other documents which establish a minimum acceptable firedeck thickness of less than 0.500 inch, including the " engineering disposition dated February 22, 1981, regarding a quality control finding of a thickness of 0.433 inches on head A2," all documents applying that criterion to the Delaval heads acquired by LILCO, and all engineering analyses,. reports, evaluations or other documents regarding the justification for applying a minimum acceptable
%n--
Q g
Krumpararcx,Icew=An, Hu.L, CamroTorumm & Puzz.LrPS T. S. Ellis, Esq.
August 23, 1983 Page 2 8
firedeckthdeknessoflessthan0.500 inch (see Region I letter of August 15, 1983, transmitting the Report to LILCO) .
~
- 3. Documents which establish that Delavals " acceptance-rejection criteria (sic) for machined peripheral surfaces (of cylinder heads) is that the surface does not leak under Hydro-test." (See para. 2.2.c of the Report).
Very truly yours, Alan Roy Dynner ARD/dk . .. . . . - - . . _
cc: Richard J. Goddard, Esq.
\
a.
, . EXHIBIT C GUGGENHEIMER & UNTERMYER 80 PIN E STREET, New Yonn. N.Y. LOO o S casta nooness urunoucue new ve==
TELEM ala6278 TW M - 7 t O- S e a -2 7t e TELEPHONE (212) 344-2040 orx-daoo TELEcoPv (ataa n43-34s3 January 24, 1984 Alan R. Dynner, Esq.
Kirkpatrick, Lockhart, Hill, Christopher & Phillips 1900 M Street, N. W.
Washington, D. C. 20036 Re: Diesel Generator Discovery -
Cylinder Head Issue
Dear Alan:
On behalf of Transamerica Delaval Inc., I respond to your outstanding requests for documents in connection with the cylinder. head contention.
With Respect to Your Letter Dated August 23, 1983 Item 1. The acceptance standard was established by Inspection Report 00783 which you already have. That report is the only responsive document.
Item 2. There are no additional documents responsive to this request. Furthermore, we do not believe that there is any engineering disposition dated February 22, 1981 regarding the acceptance standard. Instead, we refer to the engineering disposition, dated February 21, 1981, signed by R. A. Pratt shown on 00783.
Item 3. In response to this item, we enclose Nondestructive Examination Procedure 600-70 entitled " Hydro-static Testing". We direct your attention specifically to ,
paragraph 3.5.4. l With Respect to Your Letter Dated September 14, 1983 Item 1. The QA manual used for the new style cylinder heads is entitled "ASME Quality Assurance Program" which replaced IP500. Copies of both are enclosed.
Item 2. The QA manual used for the old style heads was entitled " Quality Assurance Manual", a copy of which is enclosed. We also enclose copies of I.P. 100 through 600.
. Alan R. Dynner, Esq. January 24, 1984 Item 3. The " objective evidence" referred to in the " comments" section of the Audit Evaluation Form for the audits of October 28-30, 1975, February 23, 1976 and June 18, 1976 refers to evidence in the possession of Stone & Webster Engineering Corporation which serves as a consultant to Lilco.
.Accordingly, such information should be sought from Lilco.
There are no further remaining documents under Item 3 not supplied to you.
Item 4. There are no such documents.
Sincerely yours, a
l d t )
Robert E. Smith RES/vp
-Enclosures cc: T. S. Ellis, III, Esq.
. U8I8 val -
EXHIBIT D NONUESTRUCTIVEEXAM5NAT10NPROCEDURE TITLE Nydrostatic Testing NUMBER 600-70 REVISION 3 DATE October 24, 1980 PREPARED BY D.R. Cady APPROVED FOR USE
$ $ hy tA.-
QUAllTY ASSURANCE MANAGER bawl.. W NDE LEVEL ilI -
1.0 Scope l.1 Method 1.1.1 This method of inspection covers the application of internal .
hydrostatic pressure to welded assemblies and cast products for hydrostatic leak testing.
1.2 Authorization l.2.1 Hydrostatic testing shall be applied only when such coverage is designated in the contract Specifications. The assemblies to be tested and the pressure required shall be specified on shop drawings and/or route sheets.
2.0 Equipment and Materials 2.1 Liquid Media 2.1.1 Water supplied by Public Service Company shall be used for testing unless otherwise specified.
2.2 Ptnp 2.2.1 A commercial type pump shall be used which has the necessary pressure rating.
I 2.3 Gauges 2.3.1 Indicating pressure gauges shall have a dial graduated over a range at least 1-1/2 times the test pressure but not more '
than 4 times the test pressure.
2.3.2 All gauges shall be calibrated against a periodically calib-rated (6 nontns) master gauge prior to each test or series of tests. ,
2.3.3 A recording gauge shall be used when required by contract specifications.
2.4 Necessary saddles or supporting devices will be provided.
2.5 Miscellaneous Equipment 2.5.1 Hoses, valves, venting, plugs, blank flanges, gaskets and bolts as required. ,
2.6 Determine test pressure and any special contractural requirements (such as unusual support blocking) from construction prints.
I
- -27./d 4ked. #46 -J- l Hydrostatic Testing .
^
- 77 B / C'. - SPECmCAUoN
- a -t M C' / E f l ENGINE AND DIVislON COMPRESSOR
/0-/r ;te Nc LL__ . .
55o _ ssin avents 600-70 DATE CHECMED APPR OVE D ALTE R ATIONS Fnera G 26618 8) S/?? Fey Quasety Contros
30 Test Applicatien 31 component kephratien 3 1.1 All joints including welds shall be left uninsulated and -
exposed. Ibzzles and fittings slall ba blanked off with prcper test plugs, covers and/or bolts. Vessel shall be top vented for filling with water. Two test gauges shall be '
mounted in positions allowirg them to be readily seen dur-ing pressure application to insure against over pressure.
32 Test Temperature 3 2.1 Test shall be perfomed at a temperature which will minimize the possibility of brittle fracture in accordance with Sec-ification requirements and/or applicable codes.
3.2.2 Component and test media shall be at approximately the same temperature prior to application of test pressure.
- 3 3 Test Pressure 3.3 1 Test pressure shall be 11/2 times the design pressure unless otherwise indicated in the @ecifications.
3.4 Preliminary Inspection
( 3.4.1 The test pressure for the preltninary inspection shall be the greater of the design pressure or 3/4 the test pressure.
3.4.2 Pressure will be maintained for a minimum of ten (10) ,
minutes at which time a preliminary surface inspection will be performed.
3.5 Final Test 3.5.1 ABS and API components shall be brcught to full test pressure and left to stand for a mindmn of one hour, prior to exami-nation.
t 3 5 .'2 AS4E Section III Class III and ANSI E31.1 components shall be brought to full test pressure and left to stand for a minimum of 10 minutes prior to examinition.
3 5.3 After tester has cleared final pressure test, the entire vessel will be thoroughly inspected.
3 5.4 Any leaks found during this testing will be repaired as indi-cated in the Standard W1d Repair Procedure and as provided for by the @ecifications and/or applicable codes, I PAGE 2 f
l oF Y
/evr-/o A C. Ffb -I- l
% "estatic Testing
- t-77 42 # v. ESIf3 -
lu ENGINE AND SPECW N
E COMPRESSOR DIVISION 550 - 85th AVENUE 600-70 DATE CHECKED APPaovtD ALTERATIONS Fiwm 0-264 (# H S/72 Fev. Quamy Comros
I 3 . F 3 5.4.1 Repaired ccrmen:nts sin 11 te re-tcsted as outlined in this procedure.
4.0 Doctznentation ,
h.1 Test reconis will be maintained by the manufacturer and/or sub-mitted to the purchaser based on contract agreement.
4.2 The Hydrostatic Test Report shall contain the following information:
4.2.1 Part identification and area to be tested.
4.2.2 Test Pressure requirements 4.2 3 Duration of Test 4.2.4 Per:on performing the test 4.2.5 Quality control verification of test and acceptance.
4.2.6 Procedure and revision number being used.
9 i
(
l 1
i l
l PAGE 3
/
OF b l
/e.Jr/s .dW' C SG - J' - l Itidrostatic Testing
- ( 77 4#C MRP *E-E ENGINE AND SPECIF ^
N .
COMPRESSOR DIVISION 550 - 85th AVENUE DATE cMEcKED Apemovto ALTE R ATeoNS ,
rka o. ass (n 1) Snr rey. owenty conieos
iransamenca Delaval
~
l HYDROSTATIC TEST REPORT l ..
PART IDENTIFICATION DATE
~
PART NLMBER JOB NLNBER QlMNITY SERIAL NLNBER PROCEDURE REV.
TEST PRESSURE DURATION AREA TESTED PRESSURE GAGE SERIAL to.
NOTATIONS:
I TEST OPERATOR TEST SUPERVISOR QlRLITY CONTROL ACCEPTANCE DATE INSPECTOR NDE FORM 600-70 10/80 page 4 of4
T (EXHIBIT E) usE oALL FOiNT PEN 3.EO
~~~ Qglgggl INSPECTION REPORT
- EEi'sE"*fe?8""""5""C' Pitt OuT COueLETELv NOn MAaoiN instructions CUSTOMER NO. O H PART N$MSER OWG. NO. OR IOENTIFICATION P A R TJ A sp jf VEN JDR OR PLANT DEPARTMENT e3-340-c3-05 8'TsRCH ASE O RDE R CASTING OR FORGING NO.
C YL. NQTv.
M A T Ep t A L b REC. O T v. E J.
Foumb2 /
EMPLO VEE NO. M A CHfN E/ST A T SON dSM, 4.
gO OOi.L AR vALuE E iNsPECg OA DESCRaPTiON OF OEveATION I I JKETCH ll> ? Y/WAlf_$$ C5 $/AE hYY W
CD CD C4) (s3 ko-354f -
. 4 21% ,457 - 93o A3 7 1Zf A 2 - Lol 5
- ,M2 .M2!r 228 42 . 1k V g A/9 - V91F -
23K .420 sk2 AMb NErf?
A K - EitI f CAusE '
. 4 311 .42D <S'76 .4M i2 7f "
( -
j OPER O Macs O TOOLS O inst O M AT:. O OTutR O A /)
f:off 32hff F OR E M AN'5 54GN ATuR E MATE LA R ION h
0 A CO M ME N TS O E' * -
IN MFO. 1[
U0. ~r /ONA kY .o e M82 (. & M a W a w a b 8i w , OTHER i
M <
S OTHER r
g g ,
y Mme h OEPARTMENT MACHINE OP E R, NO.
[ f j REPAIR P10CEOuRE /
\^%
5 5
m E
OTHER OuALIT O SCRAP O YREWORK CONTROL OtsPOkSNE As is O R T v-CAust CODE COPY To ENGINE Auf i
s J b' V FINAt INSPFCTinN ornessocn oc c/wMi3ven "
...____. __ . _ . . . _ . . _ - . .- ._ __