Similar Documents at Zion |
---|
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 ML20217J4411999-10-18018 October 1999 Forwards Exemption from Certain Requirements of 10CFR73.55 for Zion Nuclear Power Station,Units 1 & 2 in Response to Application Dtd 990730,to Allow Util to Discontinue Specific Aspects of Security Plan & SER 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 ML20216G9541999-09-27027 September 1999 Forwards Environ Assessment & Finding of No Significant Impact Re 990730 Application for Exemption.Exemption Would Allow Zion Nuclear Power Station to Discontinue Specific Aspects of Security Plan A99025, Forwards Response to NRC 990820 RAI Re Proposed Defueled TS for Zion Station1999-09-15015 September 1999 Forwards Response to NRC 990820 RAI Re Proposed Defueled TS for Zion Station ML20211L1551999-09-0101 September 1999 Forwards Insp Repts 50-295/99-03 & 50-304/99-03 on 990608-0812 at Zion 1 & 2 Reactor Facilities.No Violations Noted.Activities in Areas of Facility Mgt & Control, Decommissioning Support,Sf & Radiological Safety Examined ML20211J9701999-08-31031 August 1999 Discusses Request for Approval of Defueled Station Emergency Plan & Exemption from Certain Requirements of 10CFR50.47, Emergency Plans, for Plant,Units 1 & 2.Exemption & Safety Evaluation Encl ML20211J0311999-08-30030 August 1999 Agrees with Content in NRC 990810 Memo Re Plant Spent Fuel Pool.Memo Contains Accurate Summation of Info That Util Communicated to NRC During 990713 Telcon 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) ML20211G8191999-08-26026 August 1999 Forwards Amend 6 to Fire Protection Rept for Zion Nuclear Power Station,Units 1 & 2, IAW 10CFR50.71(e).Attachment 1 Contains Summary of Changes ML20211F5971999-08-20020 August 1999 Submits Request for Addl Info Re Proposed Defueled TSs for Plant,Per NRC Bulletin 94-001, Potential Fuel Pool Draindown Caused by Inadequate Maint Practices at Dresden Unit 1 ML20211C7401999-08-19019 August 1999 Informs That NRC Plans to Stop Using Office Complex at Zion Nuclear Generating Station Which Commonwealth Edison Provided for NRC Resident Inspectors Under 10CFR50.70(b)(1). NRC-owned Equipment to Be Moved on or About 991001 ML20211J4421999-08-13013 August 1999 Forwards, EA & Finding of No Significant Impact Re Application for Exemption ,as Suppl by 990708 & 19 Ltrs.Proposed Exemption Would Modify Emergency Response Plan Requirements as Listed 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 ML20210J0861999-07-30030 July 1999 Requests NRC Approval of Exemption from Certain Requirements of 10CFR73, Physical Protection of Plants & Matls, by 990921.Exemption Is Needed to Support Scheduled 991001 Implementation of Plant Sf Ni.Encl Withheld,Per 10CFR73.21 ML20210C3641999-07-20020 July 1999 Discusses OI Rept 3-98-017 Completed on 980224 Re Contract Security Officer That Inadvertently Brought Personal Handgun Into Search Area at Plant & Forward NOV ML20210C4201999-07-20020 July 1999 Discusses Investigation Rept 3-98-017 Into Info Reported to Comed on 980224,informing NRC That N Everson Brought Personal Handgun Into Personnel Search Area at Plant.Nrc Determined That Violation Occurred.Nov Encl ML20210C2561999-07-19019 July 1999 Forwards Rev 1 to Calculation 22S-B-110X-0068, Determination of Heat Load for Assemblies F50D & Z33A, as Replacement Pages to Rev 0.Calculation Submitted Re Request for Approval of Proposed Plant Defueled Station EP 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) ML20209E7391999-07-0808 July 1999 Forwards Proposed Revised Znps Defueled Station Emergency Plan & Supporting Calculations.Revs to Proposed Defueled Station Emergency Plan Have Been Reviewed & Approved IAW Comed QA Program 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 ML20196D3301999-06-18018 June 1999 Forwards Insp Repts 50-295/99-02 & 50-304/99-02 on 990121-0608.No Violations or Deviations Were Identified. Weakness Noted in Self Assessment/Corrective Action Program in Which Series of Personnel Errors Not Recorded in PIF Sys ML20195H9391999-06-15015 June 1999 Forwards Revised Monthly Operating Rept for Apr 1999 for Zion Nuclear Power Station,Units 1 & 2.Data Was Revised to Reflect Change in Daylight Savings Time ML20207H6121999-06-10010 June 1999 Provides Synopsis of OI Rept 3-1998-012 & Summary of Relevant Facts Re Violation Involving Employment Discrimination Against SRO at Zion Station.Enforcement Conference Scheduled for 990707 ML20195E3451999-06-0707 June 1999 Forwards 3.5 Inch Computer Diskette Containing Revised File Format for Annual Dose Rept for 1998,per 990520 Telcon Request from Nrc.Each Station Data Is Preceded by Header Record,Which Provides Info Necessary to Identify Data ML20195D6351999-06-0404 June 1999 Notifies NRC of Actions That Has Been Taken in Accordance with 10CFR26, Fitness for Duty Programs A99018, Responds to NRC Re Violations Noted in IR 3-98- 017.Corrective Actions:Three Security Guards Unescorted Access to All Comm Ed Nuclear Stations Put on Temporary Hold1999-05-27027 May 1999 Responds to NRC Re Violations Noted in IR 3-98- 017.Corrective Actions:Three Security Guards Unescorted Access to All Comm Ed Nuclear Stations Put on Temporary Hold 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 ML20207B5991999-05-14014 May 1999 Informs That NRC Ofc of NRR Reorganized,Effective 990328.As Part of Reorganization,Div of Licensing Project Mgt Was Created.Reorganization Chart Encl ML20206F5381999-04-30030 April 1999 Forwards Magnetic Tape Containing Annual Dose Repts for 1998 for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR20.2206(c).Without Magnetic Tape ML20206D8041999-04-30030 April 1999 Forwards Zion Nuclear Power Station Annual Radiological Environ Operating Rept & Listing of Commitments ML20206B9371999-04-27027 April 1999 Discusses Investigation Rept 3-98-17 Re Info Reported by Licensee on 980224 That Firearm Detected During Routine Search of Contractor Employee & Failure to Rept Incident to Supervisor.Oi Rept Synopsis Encl ML20206B4051999-04-23023 April 1999 Ack Receipt of Encl FEMA Ltr,Transmitting FEMA Evaluation Rept for 980819 Annual Medical Drill for Zion Nuclear Power Station.No Deficiencies Noted.Two Areas Requiring Corrective Action Noted During Drill 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 ML20205S5811999-04-16016 April 1999 Responds to Which Urged Full Public Hearing to Held on Concerns Raised by R Robarge & E Dienethal Re Zion Npp.Commission Issued 990302 Memo & Order Affirming ASLB Decision to Deny Petition to Intervene A99014, Provides Description of Actions Comed Has Taken to Reinforce Safety Conscious Work Environ at Zion Nuclear Power Station1999-04-15015 April 1999 Provides Description of Actions Comed Has Taken to Reinforce Safety Conscious Work Environ at Zion Nuclear Power Station ML20205Q9971999-04-13013 April 1999 Requests NRC Approval of Plant Defueled Station Emergency Plan in Accordance with 10CFR50.54(q).Ltrs of Agreement Between Util & Offsite Agencies Who Have Agreed to Provide Assistance to Plant Encl.Calculations Also Encl ML20205P2071999-04-0909 April 1999 Discusses Insp Repts 50-295/98-02,50-304/98-02 & OI Rept 3-98-015 Completed on 981112 & Forwards Nov.Violation Involves Zion Supervisor Who Willingly Failed to Protect Unattended SGI from Unauthorized Disclosure 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) ML20206B4331999-03-26026 March 1999 Forwards Rept for Annual Medical Drill Conducted for Zion Nuclear Power Station on 980819.Two Areas Requiring Corrective Action Identified During Drill 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 A99011, Responds to NRC Re Violations Noted Insp Repts 50-295/98-02 & 50-304/98-02.Corrective Actions:Uncontrolled Safeguards Documents Were Immediately Taken Into Possession & Controlled by Plant Security Supervisor1999-03-18018 March 1999 Responds to NRC Re Violations Noted Insp Repts 50-295/98-02 & 50-304/98-02.Corrective Actions:Uncontrolled Safeguards Documents Were Immediately Taken Into Possession & Controlled by Plant Security Supervisor 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) A99009, Forwards Znps Annual Occupational Exposure Rept, for Exposures Occurring in 1998.Listing of Commitments Contained in Ltr Provided as Attachment B1999-03-0101 March 1999 Forwards Znps Annual Occupational Exposure Rept, for Exposures Occurring in 1998.Listing of Commitments Contained in Ltr Provided as Attachment B ML20202J4381999-02-0303 February 1999 Forwards Zion Fuel Evaluation Info,Per Discussion ML20203C7001999-02-0202 February 1999 Informs That Mhb Technical Associates No Longer Wishes to Receive Us Region III Docket Info Re Comed Nuclear Facilities.Please Remove Following Listing from Service List A99001, Forwards Zion 1998 Annual Rept of Revised Regulatory Commitments1999-01-19019 January 1999 Forwards Zion 1998 Annual Rept of Revised Regulatory Commitments 1999-09-30
[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 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 A99025, Forwards Response to NRC 990820 RAI Re Proposed Defueled TS for Zion Station1999-09-15015 September 1999 Forwards Response to NRC 990820 RAI Re Proposed Defueled TS for Zion Station ML20211J0311999-08-30030 August 1999 Agrees with Content in NRC 990810 Memo Re Plant Spent Fuel Pool.Memo Contains Accurate Summation of Info That Util Communicated to NRC During 990713 Telcon 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) ML20211G8191999-08-26026 August 1999 Forwards Amend 6 to Fire Protection Rept for Zion Nuclear Power Station,Units 1 & 2, IAW 10CFR50.71(e).Attachment 1 Contains Summary of Changes 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 ML20210J0861999-07-30030 July 1999 Requests NRC Approval of Exemption from Certain Requirements of 10CFR73, Physical Protection of Plants & Matls, by 990921.Exemption Is Needed to Support Scheduled 991001 Implementation of Plant Sf Ni.Encl Withheld,Per 10CFR73.21 ML20210C2561999-07-19019 July 1999 Forwards Rev 1 to Calculation 22S-B-110X-0068, Determination of Heat Load for Assemblies F50D & Z33A, as Replacement Pages to Rev 0.Calculation Submitted Re Request for Approval of Proposed Plant Defueled Station EP ML20209E7391999-07-0808 July 1999 Forwards Proposed Revised Znps Defueled Station Emergency Plan & Supporting Calculations.Revs to Proposed Defueled Station Emergency Plan Have Been Reviewed & Approved IAW Comed QA Program ML20196J9061999-07-0101 July 1999 Provides Evidence That Util Maintains Guarantee of Payment of Deferred Premiums in Amount of $10 Million for Each of Thirteen Reactors,Per 10CFR140.21 ML20196J9131999-07-0101 July 1999 Submits Status of Nuclear Property Insurance Currently Maintained for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR50.54(w)(3) 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 ML20195H9391999-06-15015 June 1999 Forwards Revised Monthly Operating Rept for Apr 1999 for Zion Nuclear Power Station,Units 1 & 2.Data Was Revised to Reflect Change in Daylight Savings Time ML20195E3451999-06-0707 June 1999 Forwards 3.5 Inch Computer Diskette Containing Revised File Format for Annual Dose Rept for 1998,per 990520 Telcon Request from Nrc.Each Station Data Is Preceded by Header Record,Which Provides Info Necessary to Identify Data ML20195D6351999-06-0404 June 1999 Notifies NRC of Actions That Has Been Taken in Accordance with 10CFR26, Fitness for Duty Programs A99018, Responds to NRC Re Violations Noted in IR 3-98- 017.Corrective Actions:Three Security Guards Unescorted Access to All Comm Ed Nuclear Stations Put on Temporary Hold1999-05-27027 May 1999 Responds to NRC Re Violations Noted in IR 3-98- 017.Corrective Actions:Three Security Guards Unescorted Access to All Comm Ed Nuclear Stations Put on Temporary Hold 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 ML20206D8041999-04-30030 April 1999 Forwards Zion Nuclear Power Station Annual Radiological Environ Operating Rept & Listing of Commitments ML20206F5381999-04-30030 April 1999 Forwards Magnetic Tape Containing Annual Dose Repts for 1998 for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR20.2206(c).Without Magnetic Tape 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 A99014, Provides Description of Actions Comed Has Taken to Reinforce Safety Conscious Work Environ at Zion Nuclear Power Station1999-04-15015 April 1999 Provides Description of Actions Comed Has Taken to Reinforce Safety Conscious Work Environ at Zion Nuclear Power Station ML20205Q9971999-04-13013 April 1999 Requests NRC Approval of Plant Defueled Station Emergency Plan in Accordance with 10CFR50.54(q).Ltrs of Agreement Between Util & Offsite Agencies Who Have Agreed to Provide Assistance to Plant Encl.Calculations Also Encl 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) ML20206B4331999-03-26026 March 1999 Forwards Rept for Annual Medical Drill Conducted for Zion Nuclear Power Station on 980819.Two Areas Requiring Corrective Action Identified During Drill 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 A99011, Responds to NRC Re Violations Noted Insp Repts 50-295/98-02 & 50-304/98-02.Corrective Actions:Uncontrolled Safeguards Documents Were Immediately Taken Into Possession & Controlled by Plant Security Supervisor1999-03-18018 March 1999 Responds to NRC Re Violations Noted Insp Repts 50-295/98-02 & 50-304/98-02.Corrective Actions:Uncontrolled Safeguards Documents Were Immediately Taken Into Possession & Controlled by Plant Security Supervisor A99009, Forwards Znps Annual Occupational Exposure Rept, for Exposures Occurring in 1998.Listing of Commitments Contained in Ltr Provided as Attachment B1999-03-0101 March 1999 Forwards Znps Annual Occupational Exposure Rept, for Exposures Occurring in 1998.Listing of Commitments Contained in Ltr Provided as Attachment B 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) ML20202J4381999-02-0303 February 1999 Forwards Zion Fuel Evaluation Info,Per Discussion ML20203C7001999-02-0202 February 1999 Informs That Mhb Technical Associates No Longer Wishes to Receive Us Region III Docket Info Re Comed Nuclear Facilities.Please Remove Following Listing from Service List A99001, Forwards Zion 1998 Annual Rept of Revised Regulatory Commitments1999-01-19019 January 1999 Forwards Zion 1998 Annual Rept of Revised Regulatory Commitments A98056, Forwards List of Revised Various Commitments Originally Contained in Util to Nrc.Changes in Commitments Were Satisfactorily Evaluated Using NEI Commitment Change Methodology1998-12-11011 December 1998 Forwards List of Revised Various Commitments Originally Contained in Util to Nrc.Changes in Commitments Were Satisfactorily Evaluated Using NEI Commitment Change Methodology ML20198C2501998-12-11011 December 1998 Forwards Rev 45 to Zion Nuclear Power Station Security Plan, Per Requirements of 10CFR50.4(b)(4).Rev Includes Listed Changes.Licensee Has Concluded That Changes Do Not Decrease Safeguards Effectiveness of Plan.Encl Withheld ML20196B5871998-11-20020 November 1998 Requests That Svc List for All NRC Correspondence Re Any of Six Comed Nuclear Stations Be Modified Per Attached List.All Other Names Previously Listed Should Be Removed A98051, Forwards List of Revised Regulatory Commitments Which Were Evaluated as Satisfactory Using NEI Commitment Change Methodology1998-11-20020 November 1998 Forwards List of Revised Regulatory Commitments Which Were Evaluated as Satisfactory Using NEI Commitment Change Methodology A98055, Forwards List of Revised Regulatory Commitments Which Were Evaluated as Satisfactory Using NEC Commitment Change Methodology1998-11-20020 November 1998 Forwards List of Revised Regulatory Commitments Which Were Evaluated as Satisfactory Using NEC Commitment Change Methodology ML20195E6451998-11-12012 November 1998 Provides Results of drive-in Drill Conducted on 981007,as Well as Augmentation Phone Drill Conducted on 980917 A98059, Forwards Page Change Instruction for Aug 1998 DSAR for Zion Nuclear Power Station,Units 1 & 2.Instruction Was Omitted from 981110 DSAR Due to Administrative Error1998-11-11011 November 1998 Forwards Page Change Instruction for Aug 1998 DSAR for Zion Nuclear Power Station,Units 1 & 2.Instruction Was Omitted from 981110 DSAR Due to Administrative Error A98053, Forwards Change Instructions for Update to Zion UFSAR, Rewritten to Reflect Permanent Defueled Condition of Plant. & DSAR,1998-11-10010 November 1998 Forwards Change Instructions for Update to Zion UFSAR, Rewritten to Reflect Permanent Defueled Condition of Plant. & DSAR, ML20155D2701998-10-27027 October 1998 Forwards Changed Pages from 980423 Submittal Providing Addl Info Marked with Revision Bars & Revised Pages to QA Topical Rept Section 18,for Review ML20198C7401998-10-21021 October 1998 Informs That Encl Correspondence Was Received from Constituent,C Paxton Re Request for Investigation as to Documentation Also Encl.Without Encl ML20154J4951998-10-0707 October 1998 Forwards Revised Security Plans for CE Listed Nuclear Power Stations,Per 10CFR50.4(b)(4).Changes Do Not Decrease Effectiveness of Station Security Plans.Encl Withheld A98050, Forwards Zion Station Special Rept Number 30412398002SR.Rept for Reporting Period of Jan 1996-Dec 1997.Attachment B Provides Listing of Commitments Contained in Submittal1998-10-0505 October 1998 Forwards Zion Station Special Rept Number 30412398002SR.Rept for Reporting Period of Jan 1996-Dec 1997.Attachment B Provides Listing of Commitments Contained in Submittal ML20151Y5101998-09-11011 September 1998 Provides Results of drive-in-drill Conducted on 980804 & Augmentation Phone Drills Conducted Between 980601 & 0831 ML20238F7571998-08-28028 August 1998 Forwards fitness-for-duty Program Performance Data for Each of Util Nuclear Power Stations for Six Month Period Ending 980630 A98047, Forwards Revised Scope of One Commitment Contained in Response to NOV1998-08-28028 August 1998 Forwards Revised Scope of One Commitment Contained in Response to NOV ML20153F6811998-08-26026 August 1998 Informs of E Dienethal & R Robarge Concerns Re Safety of Areas in & Around City of Zion ML20237D9281998-08-24024 August 1998 Provides Description of Approach Being Taken by Comed to Develop Dsar.New Safety Classification Will Be Developed for Equipment Determined to Be Important to Defueled Condition 1999-09-30
[Table view] |
Text
.
N Common =alth Edis:n
_ ) 1400 Opus Placs s Downers Grove, lulnois 60515 January 21,1993 Dr. Thomas E. Murley, Director Office of Nuclear Reactor Regulation U.S. Nuclear R ulatory Commission Washinuton, D. 20555 Attention: Document Control Desk
Subject:
Zion Station Unit 1 Eegle 21 Process Protection S tem Penodic System Performance eport NBC_DocheLNoJ0 295
References:
(a) April 10,1992 letter from S.F. Stimac to T.E. Murley, (b) September 23,1992 letter from S.F. Stimac to T.E. Murley.
Dear Dr. Murley:
Commonwealth Edison Company committed via reference (a) to provide NRC periodic performance reports related to the Zion Unit i Eagle 21 Process Protection System. Pursuant to this commitment, please find enclosed one copy of " Zion Station Unit 1 Eagle 21 System Performance Report," dated January 21,1993. This is the second periodic report for Unit 1. The first periodic report was submitted via reference (b). As described in reference (a), additional performance reports will be submitted periodically throughout the first Unit 1 operating cycle with Eagle 21.
Please direct any questions you may have to this office.
Respectfully,
<. ~ C i
~ Stephen F. St mac Nuclear Licensing Administrator Enclosure cc: A. Bert Davis, Regional Administrator - Rlli C.Y. Shirakl, Project Manager - NRR J.D. Smith, Senior Resident inspector - Zion Office of Nuclear Facility Safety -lDNS
)
l ZNLD/2472/1
-l l
l l
93o1270167 930121 PDR P ADoCK 0500o295-pop 3 .' l
- ,_ _ . .- . . . = - . . -.
i ZION STATION UNIT 1 ,
EAGLE 21 SYSTEM PERFORMANCE REPORT JANUARY 21,1993 ;
This performance report covers the period from September 15,1992 to January 15,1993. During this period the following events relative to Unit 1 Eagle 21 '
performance occurred.
On August 25,1992*, Unit 1 was increasing power level when Loop A Overpower Delta T Turbine Runback alarm was received. This occurred at approximately 96% power. The unit operators backed down in power to approximately 93.5% and held steady. In parallel with this it was observed that the Delta T/Tavg Indicators were fluctuating on the control board. As a result, Unit I was hold below approximately 96% and an investigation began. i Action Taken: As a result of troubleshooting and discussions with Westinghouse, it was determined that a 2 second lag function off of the RTD's was missing irom the Eagle 21 software design.
Westinghouse was asked to reevaluate the Delta T/Tavg design with the 2 second lag function included. Setpoint changes were initiated to include the 2 second lag into the Eagle 21 software. Subsequent testing was satisf actorily performed. As a result of the setpoint changes, Unit 1 is now capable of operating at 100% power.
Cause: The causel factor for this event was inadequate design configuration and analysis.
Historical files show that Sostmen Narrow Range RTD's were replaced with Rosemount RTD's. The Rosemount RTD's had a much faster response time than the Sostman RTD's.
Because of the faster response time, Westinghouse recommended using a special summator in the previous analog system to calculate Tavg with a built in 2 second lag capability. The 2 second lag filtered out the temperature fluctuations the fast acting RTD's generated. The 2 second lag function within the special summator was not identified during the Eagle 21 modification process, due to the f act that lead / lag functions are usually performed by Hagan modules specifically designed to perform a lead / lag funct!on. This special summator, with bu41 in lag, was an exception.
Additionally, the Instrument Data Sheets describing the special summator did not specify a time constant. The only documentation of the lag function was in the Instrument Maintenance procedure.
Preliminary investigation of this event was in progress at the time that the previous report was prepared.
ZNLD/2472/2 d
. . __ _. . _ _ _ _ . - _ _ _ _ _ _ _ - _ . _ m . _ _ _ _ _._ .
, ~ Coune (cont'd): As a result of the omission of the 2 second lag, the tem aerature fluctuations Generated by the RTD's were evic ont on the control room Indicators as well as the analog outputs from the respective Tavg channels. The configuration management controls currently in place ensure that design changos are accurately reflected in design documents. As a result, the 2 second lag has boon incorporated into the unit 2 design.
On September 25,1992, a Eagle Analog Input (EAI) buard in rack 11 was found out of calibration during a channel functional tost for a steam generator prossure loop. The EAl board was unable to be calibrated back into tolorance.
Action Taken: The EAl board was replaced and subsequent testing was satistactorily performed.
Cause; The cause of the board failure is presently unknown. The board was sont to Westinghouse for failure analysis and warranty repair.
Failure analysis results will be provided in the next periodic performance report after the results are available.
On December 5,1992, Rack 12 began producing PROTECTION SET lll TROUBLE" and " PROTECTION CHANNEL TROUBLE" alarms.
Troubleshooting of Rack 12 then began. l Action Takon: As a result of troubleshooting, it was determined that the Rack 12 primary 15 volt power supply had failed. The Loop Calcuiation Processor / Primary Power Supply Drawer was i replaced and subsequent testing was successfully performed, i l
Causo: The cause of the power supply failure is presently unknown.
The ower supply was sent to Westinghouse for failure anal sls and warranty repair. Failure analysis will be prov ed in the next parlodic performance report after the results are available.
On December 16,1992, Unit 1 was in Mode 1 (Power Operations). The ;
instrument Maintenanco Departmont was perform!ng channel functional teste on steam generator feedwater flow and steam generator steam flow channels in Rack 3. During the performance of the channel functional tosts, test points are calibrated using the High Precision Digital to Analog Converters (HPDACs). Test points on the front of the test panel are used for this purpose.
During this stage of the functional test, no values could be obtained from test oolnts 9,10,11, and 12. As a result of this observation, testing was halted on 1he affected loops and troubleshooting began.
ZNLD/2472/3
~. _ __ _. -_ -_ . _ . _ _ _ _ _ ._ , _. _
- o. Action Taken: As a result of troubleshooting,it was discovered that the #2 i HPDAC in Rack 3 was defective. The board was replaced and subsequent testing was successfully performed. i Cause: The cause of the board failure is presently unknown. The board was sent back to Westinghouse for failure analysis and warranty repair. Fallure analysis results will be provided in 1 the next periodic performance report after the results are ;
available. l On January 3,1993 Rack 10 began producing
- PROTECTION SET ll TROUBLE and " PROTECTION CHANNEL TROUBLE" alarms.
Troubleshooting of Rack 10 then began. l Action Taken: As a result of troubleshooting, it was determined that the i Rack 10 primary 15 volt power supply had failed. The Loop 'l Calculation Processor / Primary Power Supply Drawer was ;
replaced and subsequent testing was successfully performed.
Cause: The cause of the power supply failure is presently unknown.
The ower supply was sent to Westinghouse for failure anal sis and warranty repair. Failure analysis will be prov ed in the next periodic performance report after the results are available.
As discussed in the first Ea board failures for which no "gleanalysis allure 21 system performance had been report, there were three obtained from Westinghouse prior to submitting the report, Failure analysis results have since been received and are provided below:
when the Unit On August o perator noticed 14,1992, that the Unit Loo) 1 C was Tavg in Mode 2channe instrument (Hot Standby)l was spiking high.
However, the channel was st 11 within the channel check acceptance criteria with respect to the other Tavg channels. The Tavg channel is processed by Eagle 21. As a result of this observation, the MMI was connected to rack 10 and troubleshooting began.
Action Taken: As a result of troubleshooting, it was determined that the associated Eagle Analog Output board in rack 10 was defective. The board was re was successfully performed.placed and subsequent testing Cause: The board was sent to Westinghouse for failure analysis and warranty repair. The results of the analysis found that the spiking output was due to a defective precision isolation amplifier. A possible cause of the defective isolation amplifier is random component failure.
ZNLD/2472/4 e t-% t' e -+
Durin a Commonw: ith Edison Instell tion cnd siert up t: sting, en EPT bo rd in
. rack 11 produced a " PROTECTION CHANNEL TROUBLE" alarm.
On July 13,1992, during Eagle 21 operational performance, an XHT board in rack 10 began generating spurious " PROT ECTION CHANNEL TROUBLE" Action Taken: The boards were replaced. Subsequent testing was satisfactorily performed.
Cause: The boards were sent to Westinghouse for failure analysis and warranty repair. After evaluation, tne failures could not be duplicated. A possible cause of these occurrences is loose connections. These could have occurred durin y rack installation at the site, or during equipment testing. E owever, since all subsequent testing has been satisfactorily performed, and the problemn have not recurred, no further
- action is deemed necessary 1
l.
l l ZNLD/2472/5 l
..,