|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217H4661999-10-18018 October 1999 Forwards Changes to EPIPs IAW 10CFR50.54(q) & 10CFR50,App E, Section V.Details of Changes Encl ML20217H6341999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for Kh Curran,Lm Gerlach,Rc Weber & Bt Rhodes Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC Form 396 Encl.Proprietary Info Withheld ML20217H6251999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for MR Kahn,Aj Mclaughlin,De Montgomery & Kr Murphy Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC from 396 Encl.Proprietary Info Withheld ML20217F4301999-10-14014 October 1999 Responds to 991012 Rai,Based on 991001 Telcon Re Suppl to Request for TS Change to Revise MCPR Safety Limit & Add Approved Siemens Topical Rept for LaSalle County Station, Unit 1 ML20217D3191999-10-12012 October 1999 Submits Request for Addl Info Re Licensee 990707 Proposed License Amend to Revise Min Critical Power Ratio.Listed Questions Were Discussed with Util in 991001 Telcon ML20217C1671999-10-0808 October 1999 Provides Suppl to RAI for Approval of Unreviewed Safety Question Re Assessment of Certain safety-related Concrete Block Walls at LaSalle County Station,Units 1 & 2 ML20217A7601999-10-0606 October 1999 Forwards Insp Repts 50-373/99-15 & 50-374/99-15 on 990729-0916.One Violation of NRC Requirements Occurred & Being Treated as Ncv,Consistent with App C of Enforcement Policy ML20212M0931999-10-0404 October 1999 Refers to 990922-23 Meeting Conducted by Region II at LaSalle Nuclear Power Station.Purpose of Visit,To Meet with Licensee Risk Mgt Staff to Discuss Util Initiatives in Risk Area & to Establish Dialog Between SRAs & Risk Mgt Staff 05000373/LER-1999-003, Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl1999-10-0404 October 1999 Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl ML20216J8241999-09-30030 September 1999 Notifies of Removal of NRC Headquarters & Region III Offices from Controlled Copy Distribution of Certain CE Documents. Specific Documents,Associated Controlled Copy Numbers & NRC Location Affected Are Shown on Attachment to Ltr ML20217A6201999-09-30030 September 1999 Advises of NRC Plans for Future Insp Activities at Facility for Licensee to Have Opportunity to Prepare for Insps & to Provide NRC Feedback on Any Planned Insps Which May Conflict with Plant Activities.Plant Issue Matrix & Insp Plan Encl ML20212E7171999-09-22022 September 1999 Forwards RAI Re Requesting Approval of License Amend to Use Different Methodology & Acceptance Criteria for Reassessment of Certain Masonry Walls Subjected to Transient HELB Pressurization Loads 05000374/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl1999-09-20020 September 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl ML20212C0591999-09-17017 September 1999 Informs That NRC Reviewed Licensee Justifications for Deviations from NEDO-31558 & Determined That Justifications acceptable.Post-accident Neutron Flux Monitoring Instrumentation Acceptable Alternative to Reg Guide 1.97 ML20212A3581999-09-13013 September 1999 Confirms That Fuel MCPR Data for LaSalle County Station,Unit 1,Cyle 9,sent by Ltr Meets Condition 2,as Stated in 970509 NRC Ltr ML20211Q9911999-09-10010 September 1999 Informs That License SOP-4048-4,for Wp Sly May Be Terminated Due to Individual Retiring ML20212A1141999-09-10010 September 1999 Forwards RAI Re Licensee 990519 Amend Request,Which Proposed to Relocate Chemistry TSs from TS to licensee-controlled Documents.Response Requested by 990930,so That Amend May Be Issued to Support Upcoming Unit 1 Refueling Outage ML20211P2211999-09-0808 September 1999 Forwards Insp Repts 50-373/99-14 & 50-374/99-14 on 990809- 13.No Violations Noted.Insp Concluded That Emergency Preparedness Program Maintained in Good State of Operational Readiness ML20212A8571999-09-0707 September 1999 Informs That Proprietary Document, Power Uprate SAR for LaSalle County Station,Units 1 & 2, Rev 2,Class III, NEDC-32701P,submitted in ,Marked Proprietary,Will Be Withheld from Public Disclosure,Per 10CFR2.790(b)(5) ML20211Q6861999-09-0606 September 1999 Informs That NRC Tentatively Scheduled Initial Licensing Exam for Plant License Applicants During Wks of 001113 & 20. Validation of Exam Will Occur at Station During Wk of 001023 05000374/LER-1999-001, Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl1999-09-0303 September 1999 Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl ML20211M1151999-08-31031 August 1999 Requests That Following Eleven Individuals Take BWR Gfes of Written Operator Licensing Exam to Be Administered on 991006 ML20211G1831999-08-27027 August 1999 Provides Addl Clarification of Proposed Refueling Practices Under Proposed Core Alterations Definition Re 990813 Application for Amend to TS ML20211G1221999-08-27027 August 1999 Forwards fitness-for-duty Program Performance Data for Each of Comm Ed Nuclear Power Stations & Corporate Support Employees within Scope of Rule for six-month Period Ending 990630,IAW 10CFR26.71(d) ML20211F8731999-08-25025 August 1999 Forwards Insp Repts 50-373/99-13 & 50-374/99-13 on 990804-06 & 09-11.No Violations Noted.Fire Protection Program Strengths Includes Low Number of Fire Protection Impairments & Excellent Control of Transient Combustibles ML20210U3201999-08-17017 August 1999 Forwards Insp Repts 50-373/99-12 & 50-374/99-12 on 990623-0728.No Violations Noted ML20210N5651999-08-0606 August 1999 Forwards Rev 8 to Nuclear Generating Stations Emergency Plan, for Plants.With Summary of Changes ML20210M9131999-08-0202 August 1999 Forwards Response to NRC AL 99-02, Operating Reactor Licensing Action Estimates, for Fys 2000 & 2001 for Comed 05000373/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed1999-07-23023 July 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed ML20210E0501999-07-22022 July 1999 Submits Summary of 990630 Management Meeting Re Licensee Performance Activities Since Start Up of Unit 2.List of Attendees & Matl Used in Presentation Enclosed ML20210B7071999-07-16016 July 1999 Responds to Requesting Review & Approval of Three Proposed Changes to Ceco QA TR,CE-1A Per 10CFR50.54(a)(3) & 10CFR50.4(b)(7) ML20209H5171999-07-15015 July 1999 Discusses 990701 Telcon Re Arrangements for NRC to Inspect Licensed Operator Requalification Program at LaSalle County Nuclear Generating Station for Weeks of 990913,1018 & 1129 ML20209G4031999-07-14014 July 1999 Forwards Insp Repts 50-373/99-11 & 50-374/99-11 on 990614-18.No Violations Noted ML20209E1211999-07-14014 July 1999 Submits mid-cycle Rev of COLR IAW LaSalle County Tech Spec 6.6.A.6.d.Rev to COLR Was Necessary Due to Implementation of TS Change Approved by Ltr Dtd 990212,which Changed Turbine Stop Valve & Turbine Control Valve Scram ML20209F6931999-07-13013 July 1999 Forwards Insp Repts 50-373/99-04 & 50-374/99-04 on 990513-0622.No Violations Noted.Determined That Multiple Challenges to Main Control Room Operators Occurred During Insp Period Due to Human Performance Weaknesses ML20210C1521999-07-0909 July 1999 Forwards Post-Outage (90 Day) Summary Rept for ISI Examinations & Repair/Replacement Activities Conducted from Beginning of First Insp Period of Second ten-yr Insp Interval Through L2R07 Refueling Outage ML20209G3901999-07-0909 July 1999 Informs NRC of Status of Commitments & Requests NRC Concurrence for Use of ASME Section III App F Acceptance Criteria to Permanently Qualify Units 1 & 2 Penetrations M-49 & M-50 ML20209E0341999-07-0909 July 1999 Provides NRC with Siemens Power Corp (SPC) Fuel & GE Fuel MCPR Data for LaSalle Unit 1 Cycle 9.LaSalle Unit 1 Is Currently Scheduled to Start Cycle 9 in 991101 ML20209E0361999-07-0808 July 1999 Forwards LaSalle County Station Unit 2 Cycle 8 Startup Test Rept Summary,Iaw TS NPF-18,Section 6.6.A.1.Startup Test Program Was Satisfactorily Completed on 990501 ML20196J9131999-07-0101 July 1999 Submits Status of Nuclear Property Insurance Currently Maintained for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR50.54(w)(3) ML20196J9061999-07-0101 July 1999 Provides Evidence That Util Maintains Guarantee of Payment of Deferred Premiums in Amount of $10 Million for Each of Thirteen Reactors,Per 10CFR140.21 ML20209B8241999-06-30030 June 1999 Forwards Five 3.5 Inch Computer Diskettes Containing Revised Annual Dose Repts for 1994 Through 1998 for Individuals Receiving Neutron Dose Not Previously Included in Reported Total Effective Dose Equivalent Values.Without Diskettes ML20196J4711999-06-30030 June 1999 Discusses Closure of GL 92-01,Rev 1,Suppl 1, Rv Structural Integrity, Issued on 950519 to Plant,Units 1 & 2 ML20212J0311999-06-21021 June 1999 Informs of Actions Taken to Close Remaining Open Items in .Attachment Provides Detailed Justification for Closure of Open Items in Sections 5.2.2 & 5.2.8 ML20196B1951999-06-18018 June 1999 Informs NRC That Do Werts,License OP-30373-2,no Longer Requires Use of NRC License for LaSalle County Station. License May Be Terminated ML20195J7761999-06-15015 June 1999 Submits Request Relief CR-23,requesting Relief from Code Required Selection & Examinations of Noted Integral Attachments & Proposes to Utilize Alternative Selection & Examination Requirements Similar to Code Case N-509 ML20196G8021999-06-15015 June 1999 Requests Renewal of SRO License for Vv Masterson.Current License for Vv Masterson Will Expire Jul 1999.NRC Forms 398 & 396,encl.Without Encls ML20195G7101999-06-11011 June 1999 Informs That Effective 990514,GH Mccallum,License SOP-31412, No Longer Requires Use of NRC License for LaSalle Station. License Should Be Terminated ML20195D6351999-06-0404 June 1999 Notifies NRC of Actions That Has Been Taken in Accordance with 10CFR26, Fitness for Duty Programs ML20207D2821999-05-27027 May 1999 Requests That Implementation Date for Unit 1 Be Changed Prior to Startup for L1C10 to Allow Best Allocation of Resources to Implement Unit 1 Amend Prior to Startup for Either L1C9 or L1C10.Unit 2 Will Implement Mod IAW Request 1999-09-08
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217H4661999-10-18018 October 1999 Forwards Changes to EPIPs IAW 10CFR50.54(q) & 10CFR50,App E, Section V.Details of Changes Encl ML20217H6251999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for MR Kahn,Aj Mclaughlin,De Montgomery & Kr Murphy Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC from 396 Encl.Proprietary Info Withheld ML20217H6341999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for Kh Curran,Lm Gerlach,Rc Weber & Bt Rhodes Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC Form 396 Encl.Proprietary Info Withheld ML20217F4301999-10-14014 October 1999 Responds to 991012 Rai,Based on 991001 Telcon Re Suppl to Request for TS Change to Revise MCPR Safety Limit & Add Approved Siemens Topical Rept for LaSalle County Station, Unit 1 ML20217C1671999-10-0808 October 1999 Provides Suppl to RAI for Approval of Unreviewed Safety Question Re Assessment of Certain safety-related Concrete Block Walls at LaSalle County Station,Units 1 & 2 05000373/LER-1999-003, Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl1999-10-0404 October 1999 Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl ML20216J8241999-09-30030 September 1999 Notifies of Removal of NRC Headquarters & Region III Offices from Controlled Copy Distribution of Certain CE Documents. Specific Documents,Associated Controlled Copy Numbers & NRC Location Affected Are Shown on Attachment to Ltr 05000374/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl1999-09-20020 September 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl ML20211Q9911999-09-10010 September 1999 Informs That License SOP-4048-4,for Wp Sly May Be Terminated Due to Individual Retiring 05000374/LER-1999-001, Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl1999-09-0303 September 1999 Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl ML20211M1151999-08-31031 August 1999 Requests That Following Eleven Individuals Take BWR Gfes of Written Operator Licensing Exam to Be Administered on 991006 ML20211G1831999-08-27027 August 1999 Provides Addl Clarification of Proposed Refueling Practices Under Proposed Core Alterations Definition Re 990813 Application for Amend to TS ML20211G1221999-08-27027 August 1999 Forwards fitness-for-duty Program Performance Data for Each of Comm Ed Nuclear Power Stations & Corporate Support Employees within Scope of Rule for six-month Period Ending 990630,IAW 10CFR26.71(d) ML20210N5651999-08-0606 August 1999 Forwards Rev 8 to Nuclear Generating Stations Emergency Plan, for Plants.With Summary of Changes ML20210M9131999-08-0202 August 1999 Forwards Response to NRC AL 99-02, Operating Reactor Licensing Action Estimates, for Fys 2000 & 2001 for Comed 05000373/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed1999-07-23023 July 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed ML20209E1211999-07-14014 July 1999 Submits mid-cycle Rev of COLR IAW LaSalle County Tech Spec 6.6.A.6.d.Rev to COLR Was Necessary Due to Implementation of TS Change Approved by Ltr Dtd 990212,which Changed Turbine Stop Valve & Turbine Control Valve Scram ML20210C1521999-07-0909 July 1999 Forwards Post-Outage (90 Day) Summary Rept for ISI Examinations & Repair/Replacement Activities Conducted from Beginning of First Insp Period of Second ten-yr Insp Interval Through L2R07 Refueling Outage ML20209E0341999-07-0909 July 1999 Provides NRC with Siemens Power Corp (SPC) Fuel & GE Fuel MCPR Data for LaSalle Unit 1 Cycle 9.LaSalle Unit 1 Is Currently Scheduled to Start Cycle 9 in 991101 ML20209G3901999-07-0909 July 1999 Informs NRC of Status of Commitments & Requests NRC Concurrence for Use of ASME Section III App F Acceptance Criteria to Permanently Qualify Units 1 & 2 Penetrations M-49 & M-50 ML20209E0361999-07-0808 July 1999 Forwards LaSalle County Station Unit 2 Cycle 8 Startup Test Rept Summary,Iaw TS NPF-18,Section 6.6.A.1.Startup Test Program Was Satisfactorily Completed on 990501 ML20196J9131999-07-0101 July 1999 Submits Status of Nuclear Property Insurance Currently Maintained for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR50.54(w)(3) ML20196J9061999-07-0101 July 1999 Provides Evidence That Util Maintains Guarantee of Payment of Deferred Premiums in Amount of $10 Million for Each of Thirteen Reactors,Per 10CFR140.21 ML20209B8241999-06-30030 June 1999 Forwards Five 3.5 Inch Computer Diskettes Containing Revised Annual Dose Repts for 1994 Through 1998 for Individuals Receiving Neutron Dose Not Previously Included in Reported Total Effective Dose Equivalent Values.Without Diskettes ML20212J0311999-06-21021 June 1999 Informs of Actions Taken to Close Remaining Open Items in .Attachment Provides Detailed Justification for Closure of Open Items in Sections 5.2.2 & 5.2.8 ML20196B1951999-06-18018 June 1999 Informs NRC That Do Werts,License OP-30373-2,no Longer Requires Use of NRC License for LaSalle County Station. License May Be Terminated ML20196G8021999-06-15015 June 1999 Requests Renewal of SRO License for Vv Masterson.Current License for Vv Masterson Will Expire Jul 1999.NRC Forms 398 & 396,encl.Without Encls ML20195J7761999-06-15015 June 1999 Submits Request Relief CR-23,requesting Relief from Code Required Selection & Examinations of Noted Integral Attachments & Proposes to Utilize Alternative Selection & Examination Requirements Similar to Code Case N-509 ML20195G7101999-06-11011 June 1999 Informs That Effective 990514,GH Mccallum,License SOP-31412, No Longer Requires Use of NRC License for LaSalle Station. License Should Be Terminated ML20195D6351999-06-0404 June 1999 Notifies NRC of Actions That Has Been Taken in Accordance with 10CFR26, Fitness for Duty Programs ML20207D2821999-05-27027 May 1999 Requests That Implementation Date for Unit 1 Be Changed Prior to Startup for L1C10 to Allow Best Allocation of Resources to Implement Unit 1 Amend Prior to Startup for Either L1C9 or L1C10.Unit 2 Will Implement Mod IAW Request ML20195B2301999-05-19019 May 1999 Requests Approval of Proposed Changes to QA Topical Rept CE-1-A,rev 66a.Attachment a Describes Changes,Reason for Change & Basis for Concluding That Revised QAP Incorporating Proposed Changes Continues to Satisfy 10CFR50AppB ML20206R4561999-05-12012 May 1999 Provides Notification That Ws Jakielski,License SOP-30168-3, Is Being Reassigned & No Longer Requires Use of NRC License, IAW 10CFR50.74 ML20206K7081999-05-0707 May 1999 Forwards 10CFR50.46(a)(3) Rept Re Significant Change in Calculated Pct.Loca Analyses for Both GE Fuel & Siemens Power Corp Fuel Demonstrates Results within All of Acceptance Criteria Set Forth in 10CFR50.46 05000373/LER-1999-001, Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(ii).Attachment a Provides Commitments for Submittal1999-05-0707 May 1999 Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(ii).Attachment a Provides Commitments for Submittal ML20206K1861999-04-30030 April 1999 Informs That in Comed Submitted Annual Exposure Rept for Personnel Receiving Greater than 0 Mrem/Yr Rather than 100 Mrem/Yr.Updated Rept Limiting Data to Personnel Receiving Greater than 100 Mrem/Yr,Attached ML20206F0931999-04-30030 April 1999 Forwards LaSalle County Nuclear Power Station,Units 1 & 2 Effluent & Waste Disposal Semi-Annual Rept for 1998. LaSalle County Station Tech Specs Recently Revised to Reduce Periodicity of 10CFR50.36a ML20206R0751999-04-30030 April 1999 Forwards License Renewal Applications & Certification of Medical Examinations for LaSalle County Station Personnel Whose Licenses Expire in Nov.Personnel Listed.Without Encls ML20206D5921999-04-28028 April 1999 Forwards Annual Environ Operating Rept for 1998 for Environ Protection Plan, for LaSalle County Station,Units 1 & 2. Rept Includes Info Required by Listed Subsections of App B to Licenses NPF-11 & NPF-18 ML20206B2471999-04-20020 April 1999 Informs That SE Kuczynski Has Been Transferred to Position No Longer Requiring SRO License.Cancel License SOP-31030-1, Effective 990412 ML20205L8161999-04-0808 April 1999 Advises NRC of Util Review & Approval of Cycle 8 Reload Under Provisions of 10CFR50.59 & Transmit COLR for Upcoming Cycle Consistent with GL 88-16.Reload Licensing Analyses Performed for Cycle 8 Utilize NRC-approved Methodologies ML20205J9451999-04-0505 April 1999 Submits Petition Per 10CFR2.206 Requesting That LaSalle County Nuclear Plant Be Immediately Shut Down & OL Suspended or Modified Until Such Time That Facility Design & Licensing Bases Are Properly Updated ML20205K5841999-03-31031 March 1999 Submits Rept on Status of Decommissioning Funding for Reactors Owned by Comm Ed.Attachment 1 Contains Amount of Decommissioning Funds Estimated to Be Required Pursuant to 10CFR50.75(b) & (C) ML20205B4241999-03-23023 March 1999 Provides Results of drive-in Drill Conducted on 990208,as Well as Augmentation Phone Drills Conducted Since 981015,as Committed to in Util ML20207J9841999-03-0505 March 1999 Informs That Effective 990212,KC Dorwick Has Resigned & No Longer Requires Use of NRC License for LaSalle County Station ML20207C7251999-03-0101 March 1999 Forwards Annual Rept for LaSalle County Station, for Period of 980101-981231.App E to Rept Provides Info on All Personnel Receiving Exposures of More than 0 Mrem/Yr Rather than 100 Mrem/Yr Requirement of TS 6.6.A.2 ML20207F9581999-03-0101 March 1999 Requests That Initial License Examination Currently Scheduled for Weeks of May 15 & 22,2000 Be Changed to Weeks of Nov 13 & 20,2000.Class Size Is Projected to Be Twelve RO & SRO Candidates ML20207D6831999-03-0101 March 1999 Forwards fitness-for-duty Program Performance Data for Each Comed Nuclear Power Station & Corporate Support Employees for Six Month Period Ending 981231,per 10CFR26.71(d) ML20207C8401999-02-25025 February 1999 Forwards Rev 60 of Comed LSCS Security Plan,Iaw 10CFR50.4(b) (4).Rev Eliminates Requirement for Annual change-out of Vital & PA Keys & Locks & re-configuration of PA Fence Around North Access Facility.Rev Withheld ML20207A9361999-02-24024 February 1999 Forwards Rev 4 to Restart Plan,To Reflect Review,Oversight & Approval Process Necessary to Restart Unit 2.Review & Affirmation Process Will Focus on Station Capability to Support Safe Dual Unit Operations 1999-09-30
[Table view] |
Text
_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ --
Commonwealth Idiw>n Company
- laSalle Generating Station 2601 North 21st Road ,
Wrwilles 11.61311 9757 ,
Tel Hl5-3574761 February 28,1996 U. 8. Nuclear Regulator / Commission Atta: Document Control Desk Washington, D.C. 20565
Subject:
LaSalle County Nuclear Power Station Units 1 and 2 Comed Response to NRC Staff Request for Additional Information (RAI)
Regarding the Main Steamline Isolation Valve (MSIV) Leakage Contml i System (LCS) Alternate Leak =ce Treatment (ALT) Path NRC Docket Nos. 50-373 and 50-374 Nferences: (See Attached) i The purpose of this letter is to respond to the NRC staff's questions involving LaSalle Station's MSIV ILS ALT Path. hierence (a) provided LaSalle Station's proposal for revising the Technical Specification requirements regarding the MSIV ILS ALT Path. hferences (b) thru (d) provided additional information to NRC questions. As a result of the Reference (a) thru (d) submittals, and the Reference
- (e) thru (i) telecons, the NRC staff has mquested additional clarification. LaSalle's i
responses to provide clarification are provided as an attachment to this letter.
If there are any further questions, please contact this office.
l Sincerely, Gary . Benes
&3 w Nuclear Licensing Administrator Attachment cc: H. J. Miller, Regional Administrator - RIII M. D. Lynch, Project Manager - NRR P. G. Brochman, Senior Resident Inspector - LaSalle
, Office of Nuclear Facility Safety - IDNS l
l 04C047
- =pt 9603040184 960228 PDR ADOCK 05000373 P
PDRa ,
A Unicom G>mpany 9
USNRC (2) February 28,1996
References:
(a) G. Benes letter to U. S. NRC, dated August 28,1995, LaSalle Submittal Regarding Elimination of the Main Steamline !
Isolation Valve (MSIV) Leakage Control System (ILS) Alternate l I4akage Treatment (ALT) Path.
l (b) G. Benes letter to U. S. NRC, dated December 15,1995, Response to questions from the NRC Staff transmitted in the ;
NRC RAI dated November 16,1995.
(c) G. Benes letter to U. S. NRC, dated February 5,1996, Response
-to questions from the NRC Staff transmitted in the NRC RAI dated February 1,1996. l l
(d) G. Benes letter to U. S. NRC, dated February 9,1996, ;
Supplemental information to the LaSalle Submittal dated l August 28,1995.
(e) February 6,1996 telephone confennce between Comed and NRR involving LaSalle Station's MSIV ILS ALT Path.
(f) February 8,1996 telephone conference between Comed and NRR involving LaSalle Station's MSIV LCS ALT Path. ,
(g) February 9,1996 telephone conference between Comed and NRR ;
involving LaSalle Station's MSIV LCS ALT Path. l (h) February 15,1996 telephone conference between Comed and .
NRR involving LaSalle Station's MSIV LCS ALT Path. ,
i (i) February 20,1996 telephone conference between Comed and NRR involving LaSalle Station's MSIV LCS ALT Path.
i
, k:wem--wwt pt
i;
!~
r' i'.
Comed February 28,1996 l:
1.aSalle County Nuclear Station - Units 1 and 2 Page 1 of 3 f
NRC DOCKETS: 50-373 and 50-374 l l li
- i l
f RESPONSES TO NRC COMMENTS l MAIN STEAMLINE ISOLATION VALVE (MSIV)
LEAKAGE CONTROL SYSTEM (LCS) ll ALTERNATE LEAKAGE TREATMENT (ALT) PATE !;
i
- 1. TURBlNE BUILDING ROOF STRUCTURE The following information supersedes information contained in Section C of Response to Comment 8 issued February 5,1996:
C. Roof Evaluation
'l Vertical Loads-The Turbine Building shares a common wall with the Auxiliary Building as shown in Attachment 8-1 of our submittal dated February 5,1996. The original ,
seismic analysis of the plant included the Turbine Building in order to quantify ',
the effect the Turbine Building would have on the Reactor and Auxiliary l Buildings.
A sketch of the vertical seismic model is shown on Attachment 1-1. The vertical members shown on this sketch represent Column Rows R and W.
Node 51 of this model represents the vertical response of the structure at the roof level and is the basis for Spectra 126-DB VS (Attachment 1-2). The horizontal members connecting node 51 to nodes 50 and 52 were modeled rigid. Since the frequency of the roof with the girder stiffness is approximately 2.4 hz (Attachment 1-3), the inertial forces from the roof at 2.4 hz will be approximately 0.32g using Spectra 126-DB-VS.
The finite element model that was created to confirm the horizontal behavior of the roof, as described below, was also used to verify the vertical behavior of the roof. Spectra 126-DB-VS is used as input to the response spectra analysis.
The vertical inertial force from the roof panel is 123 kips based on 466 kips ,
seismic weight; therefore, this detailed evaluation resulted in an equivalent l acceleration value of 0.27g (123/466) which compares to the 0.32g extracted i from the response spectra. In the vertical direction, since the increase in allowable for SSE and normal loads for flexure is 1.6, the design margin in the vertical direction is 1.21 (=1.6/1.32) based on Updated Final Safety Analysis Repor1 (UFSAR) allowables. ,
f 1
Comed February 23,1996 l LaSalle County Nuclear Station - Units 1 and 2 Page 2 of 3 ;
I-NRC DOCKETS: 50-373 and 50-374 l' Rannnnman to NRC Comments - MSIV-LCS Horizontal Seismic Loads on Roof Structure:
In order to vedfy the previous analysis and more accurately model the horizontal behavior of the roof, a finite element model was developed for a portion of the roof as shown in Attachment 14.
The SAP 90 program was used to perform a detailed response spectra analysis ;
using the horizontal roof spectra (126-DB-EW and 126-DB-NS, Attachments 1-5 and 1-6, respectively) obtained from the original seismic model.
This analysis provided the following results:
- Total Seismic Weight 2800 kips
. E-W Roof Frequency 21 hz '
l . N-S Frequency 11.2 hz l
- Total E-W Seismic Shear 1174 kips l
- Total N-S Seismic Shear 1026 kips l
The Turbine Building was originally designed for the following tomado loads applied at the roof level:
. E-W Tomado Shear 2694 kips
- N-S Tomado Shear 3438 kips Therefore, the design margin of the roof resulting from this analysis is 2.3 in the E-W direction and 3.3 in the N-S direction. ,
Based on the above evaluation, it is concluded that the Turbine Building roof l structure remains elastic and meets UFSAR allowables under SSE seismic conditions.
l l l
l' I
, i l I i
4
i i
i
! Comed .
February 23,1996 LaSalle County Nuclear Station - Units 1 and 2 Page 3 of 3 j; NRC DOCKETS: 50-373 and 50-374 Raennnman to NRC Cc-T,,T,ents - MSIV-LCS
- 2. CONDENSER ANCHORAGE The Response to NRC Comment 5, Section B, in the February 5,1996 submittal, is ;
amended to reference the Unit i design details for the additional seismic supports at j+
the base of the condenser instead of the conceptual detail 5-4 provided in the February l 5,1996 submittal; the Unit 2 details will be similar after a detailed walkdown is performed to determine dimensions. In addition, Comment 5, Section B is amended '
to confirm that the required seismic supports at the base and at the center of gravity elevation of the condenser will be completed prior to each unit start-up in which the I
MSIV-LCS removal will be accomplished.
The seismic supports in the N-S direction have conservatively been designed to resist 2400 kips to provide additional margin. In addition to these restraints, the total anchor bolt shear capacity is 1625 kips after deducting the affect of tension. As requested, the following items are attached:
. The plan and details for the Unit 1 N-S seismic supports at the base of the condenser (Attachment 2-1).
- Calculation L-000203, nep 3 through 8, which determines the thermal growth of the condenser in the E-W and N-S directions, and Calculation L-000197, page 9, which determines the associated gaps between the seismic restraints and the condenser based on the thermal movements (Attachment 2-2). l
- Calculation L-000197, pages 4 through 8, and 14, which determined the load capacity of the N-S seismic supports at the base of the condenser.
(Attachment 2-3).
- Calculation L-000190, pages 74 through 78, which determined the total anchor bolt shear capacity of 1625 kips in the N-S direction (Attachment 2-4).
moams.amewww l
l 1
i
.= - - - .- - _ _ - . . .. . . . - _ _ . - . .
I il N4 Attachment 1-1 p Page 1 of 1 jj i-l;
!l i:
50 51 52 i!
_ _ _ - Roof El. 843'-6" i ,1 w w w 'i O
3 0 - Crane !
47 48 49 ll I
\~
j.
i.
i
~
- s. !
'l Operating 4' ' 4 '
FloorEl. 768 .
42 ,
43 44 !
s V \. NA :
i l
l I
Turbine Bldg. Portion of VerticalSeismicModel !
Ref.(SeismicResponse Spectra ,
Design Criteria DC-SE-02-LS,Rev. 0) i
i-uc-a-u2-L5 4 3 {
s REVISION G - I t l~ LRS PUX. BLDG.R,) EL 943 5 SSE VERT
. SARGENT & LUNDY DELiGNER g, 4 csECnEr cr,can #
i ENGINEEsts . DESIGh SPECTRA RT JOINT / SLAB 57 X PERKS WIDENEC BY 20*/. ON ERCri SlDE 20 DEC 79 DAMPlNG 0 010 0.020 0 050 0.100 715BFH enGE c-lior Or j Calc. 163
- l Project Nos. 4266/4267 St.r2 y T..- r . 7 Rev. 2 FREQUENCY IN CeS 00 0 20 0 10 0 50 2.0 1.0 *5 .
gg*g i i t i 1 '??1tI f f f f I t t i l it I t t I i!tt t t i 1 f I I f f f
[,
~
I I I till I i iii Ill iI I I 1811 4 1 4 i till i I I I I til 8 I I I liibO'a 6 0
~
15 0 ~ " t5 0
) -
-- 10 0. ~ ~
_ 10."
2 00 _ _0 00 6.00 _
^ 00 5 00 1 00 4 00 ~ - 4*00
- \ ~
3 0" 3 00
- )
. m : r i :
1 0200 _ r -20*
2 -
h ~
r \
o 1.50- -
f -
-3,5c z ~
L .
' ' i 2 1 00 1 00 e 5 flh
\h\ E-g 0.30 r
3
_ i e
w
(
\
5 -
+
0.e0 0.s0 -
e^ - d \\ \\ -
E
// \N '
\\ / - X -
0 30 i/ (
g
'\\p -
f,\' s i[
_w. 30
- h T T
~
0 20. w w
... 20 !
0 15 ~
\ ~
".15 l
0 10 N 0d:
1 E
0.03_
\_
,0.02
- ~
0.06 0."4 !
0 05 ' ' ' ' ' ' ' ' ' ' ' ' ' ' ' '
0 02 0 02 0.04 a.*6 0.00 0.1C *
.15'0 20 0 20 ^ 40
' J.05 20 "E*l00 IN SECONDS VERTICAL RESPONSE SPECTRA DESIGN BASIS EARTHQUAKE.* '
)
ELEVATION 843'-6a SPECTRA NO. l AUXILIARY BUILDING ROOF 126-DB-VS ,
f TURBINE BUILDING ROOF Attachment 1-2 (REFER W NODE 51 .
l Page 1 of 1 OF SEISNIC NODEL) i