|
---|
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
, 4 hmmonw ralth I'4 hum Qnnpany 12 Nile Generating Station 1(ol North 21st Roati Starvilks il 613 il 9757
, , Tel H 15-357W61 March 21,1997 United States Nuclear Regulatory Commission i
Attention: Document Control Desk Washington, D.C. 20555
Subject:
NOTICE OF VIOLATION; NRC INSPECTION REPORT 50-373/374-96019
~
Reference:
M. N. Leach letter to W. T. Subalu sky, dated
- February 14,1997, Transmitting NRC Inspection
- Report 373/374-96019 4
The enclosed attachment contains LaSalle County Station's response to the Notice of Violation, that was transmitted in the Reference letter.
If there are any questions or comments concerning this letter, please refer them to me at (815) 357-6761, extension 3600.
l Respectfully, W. T. Subalusky Site Vice Preside LaSalle County Station Enclosure hI .I cc: A. B. Beach, NRC Region Ill Administrator M. P. Huber, NRC Senior Resident inspector - LaSalle D. M. Skt.y, Project Manager - NRR - LaSalle 9703260325 970321 ~
PDR ADOCK 05000373 G PDR
- G00S5 lilll!#EFF%FF.85 a m<..m o.mnan,.
_ _ _ _ _ _ _ . _ . . _ _ . _ . . ~ _ _ . _ _ _
e e
VIOLATION: 373/374-96019-01a i
10 CFR 50, Appendix B, Criterion V states, in part, that activities affecting quality shall be prescribed by documented instructions and shall be accomplished in accordance with these instructions.
LAP-1300-14, "fAinor Plant Change Procedure" and LAP-1300-2, " Modification Program," !
described the station process for performing modifications including the necessary safety i screening evaluations.
i Contrary to the above, the inspector determined that from late 1995 until October 1996 !
station minor modifications were performed on components and systems using Nuclear j Design Information Transmittal (NDIT) forms rather than the process defined in LAP-1300-14. Some of these minor modifications did not have written safety screening evaluations which would have been required by LAP-1300-14 (NDITs LS-0144,0 DG flange bolts; LS-0268, shutdown panel brackets; and LS-0438, control room sealing).
This is a Severity Levei IV Violation (Supplement 1).
REASON FOR VIOLATION: 373/374-96019-01a Comed agrees that the LaSalle site appendix to the NDIT procedure 12-03LA was used inappropriately to transmit and perform design changes.
The original purpose of the Site Appendix to the NDIT Procedure is stated to provide "the requirements for the preparation and control of safety-related, regulatory-related and non-safety related nuclear design information transmittals." The scope of the original revision and the first revision stated that the appendix applies to LaSalle County Station.
. Revision 2 of the Site Appendix expanded the scope of the NDIT process at LaSalle !
County Station to include (1) non-power b%ck plant changes, (2) minor safety-related design changes to a controlled design document with Design Engineering Supervisor 3 approval, and (3) non safety related changes to a controlled design document. l This revision of the procedure required independent review and 10 CFR 50.59 safety .
evaluation screening of the proposed changes and submittal of a DCR for the changes. l However, the procedure failed to provide written guidelines or screening for definition of minor changes which could be made under this procedure. Instead the use of this procedure for minor changes was administratively controlled by requiring approval of the Design Engineering Supervisor. This permitted the use of this procedure for minor j changes at the discretion of the Design Engineering Supervisor only. ,
i i
1
The Design Engineering Supervisor was the authorized approver of the NDIT procedure.
His approval of the provisions to make minor safety-related design changes via this procedure indicated a lack of understanding of the need for complete written instructions for these changes and was accordingly inappropriate.
Additionally, in October 1996, when the Design Engineering Supervisor was directed to cease making such design changes under the NDIT Procedure, he did so by verbally instructing his personnel to not use this provision rather than voiding and appropriately revising the procedure.
A contributing factor to the incomplete revision to the procedure was the failure to submit the procedure revision for safety evaluation screening, technical review and Onsite Review required by the plant Technical Specifications as discussed in response to Violation 373/374/96019-01b.
This revision led to use of this procedure in lieu of the appropriate procedure (LAP-1300-14, " Minor Plant Change Procedure) for certain minor modifications.
The safety significance of this violation is being evaluated on a case by case basis for each change performed under the NDIT procedure, and the extent of condition is being determined by review of all modifications performed under the NDIT procedure, as described in the corrective actions, below.
CORRECTIVE ACTIONS TAKEN AND RESULTS ACHIEVED: )
- 1. On January 3,1997, the Site Engineering Manager required that all NDITs be I approved by an Engineering Department Head prior to issue.
- 2. On January 4,1997, NEP-12-03LA, Revision 2, LaSalle Nuclear Design Information Transmittal (NDIT) Site Appendix, was voided. 4
- 3. The Design Engineering Supervisor was counseled by the Site Engineering Manager on the inappropriate actions taken.
- 4. All NDITS issued under NEP-12-03LA, Revision 2 have been reviewed to determine if NDITs had been inappropriately used to transmit design changes under this revision. Three occurrences of inappropriate use of the NDIT procedure were identified.
. The first provided generic approval to modify valve packing. This NDIT had not been used and was voided. A assign drawing was issued to control the use of valve packing.
. The second involved a material substitution for an unavailable original material for damaged soil drain piping. A safety evaluation screening has been performed to validate the material change and the material specification for the piping has been appropriately updated.
2
a a
j . .
3 I -* The third NDIT, involving a material type change in valve guides, was
! supplemented with a parts evaluation, a safety evaluation and update of the j valve drawings in accordance with applicable station procedures.
- l l No changes to plant hardware were necessary as a result of this investigation. !
J l 5. On February 6,1997, a stop work order was issued by Site Quality Verification on
! use of NEPs for reasons cited in Violation 373/374/96019-01b. This stop work order i applied to all NEPs and site appendices to the NEPs subject to completion of safety i I
i evaluation screenings, independent technical reviews, Onsite Review and Station j Manager approval in accordance with the station Technical Specifications. Use of l- NDITs was suspended until the full review and approval process was completed for NEP-12-03 and NEP-12-03LA.
1 1
- 6. Revision 3 of NEP-12-03LA was written to (1) clarify the scope of use of this l ]
procedure, (2) specifically prohibit the use of an NDIT for transmittal of a design l change, and (3) specifically prohibit the use of an NDIT to circumvent the temporary j alteration procedure. j i
l 7. The 50.59 safety evaluation screening, independent technical review and Onsite t
Review was completed for Revision 3 of the site appendix, along with NEP-12-03.
CORRECTIVE ACTIONS TO BE TAKEN TO PREVENT FURTHER VIOLATIONS:
- 1. Training on these procedures will be conducted by March 28,1997.
- 2. All NDITs issued by Engineering to all revisions of NEP-12-03LA will be reviewed to determine if additional NDITs had been inappropriately used to make design changes and, where they were, establish if safety evaluation screenings and design verification had been perfomied. Where inappropriate use of an NDIT is identified or the safety evaluation screening and/or design verification were not completed or not completed correctly, action will be taken to address the significance and consequence of the inappropriate use and implement any reqcired corrective action.
This will be completed by April 4,1997.
- DATE WHEN FULL COMPLIANCE WILL BE ACHIEVED:
Full compliance will be achieved when training is completed and after all NDITs have been reviewed and any necessary corrective actions implemented prior to unit restart.
VIOLATION: 373/374-96019-01b Technical Specification 6.2, Plant Operating Procedures and Programs, states in part, that written procedures shall be established, implemented, and maintained covering the applicable procedures recommended in Appendix "A" of Regulatory Guide 1.33, 3 Revision 2, February 1978. I i
3
i 3
l Regulatory Guide 1.33, Quality Assurance Program Requirements (Operations), j j Appendix A, states that administrative procedures for procedure review and approval i
[
t activities should be covered by written procedures.
! Procedure LAP 820-2, " Station Procedure Preparation and Revision," Revision 39,-
Section B.1.3, states that all new procedures or revisions receive either a technical review i or on-site review as specified in attachment LAP 820-2T. LAP 820-2T identifies that
! LAP-1300-14, " Minor Plant Change Procedure," requires an on-site review. )
- o j Contrary to the above, the LaSalle station site engineering department issued site i appendix, NEP-12-03LA, "LaSalle Nuclear Design Information Transmittals (NDIT) Site i Appendix," Revision 2, in October 1996 without the Appendix being processed in !
l accordance with procedure LAP 820-2. NEP-12-03LA defined a different minor j modification process than the one described in station procedure LAP-1300-14. <
1 5 i
.I This is a Severity Level IV Violation (Supplement I). l REASON FOR VIOLATION: 373/374-96019-01b l
- Comed agrees that the LaSalle station Engineering Department issued site appendix
- NEP-12-03LA without the appendix being processed in accordance with procedure
- LAP-820-2," Station Procedure Preparation and Revision". The appendix was reviewed to 4
LaSalle Administrative Procedure 850-4, " Review of Technical Document Updates". At i j . LaSalle County Station, LAP 850-4 is the only Administrative procedure which controls the
- required review of NEPs, LaSalle County Station site appendices to the NEPs and LaSalle 1 Nuclear Engineering Procedures (LNEP). LAP 850-4 does not include, however, the' safety evaluation screening, independent technical review and Onsite Review provisions of j Section 6.2.0. " Technical Review and Control" (a subsection of 6.2 Plant Operating l Procedures and Programs) of the Technical Specifications. The significance of this is that
- NEPs, in general, have not been reviewed in accordance with these requirements.
The NEPs are prepared, revised and issued by Comed Corporate Engineering. They were used originally only by the Design Engineering Department, and this department was originally an off-site centralized Comed organization. The Design Engineering function has been transferred to the LaSalle County Station. Even so, the NEPs have traditionally not been considered as site procedures. Accordingly, LAP 820-02, the procedure for
. preparation and revision of site procedures, does not include the NEPs in its scope. This was a mis-interpretation of the status of NEPs as they apply to controlling the design processes for the systems, structures and components at LaSalle.
The safety impact of this violation is considered to be of low significance. These procedures have been technically reviewed, as they were developed and revised by Comed Corporate Engineering, and have been used extensively to control the Comed design engineering processes. In addition, these procedures were reviewed under the direction of the Site Engineering Manager for impact on the station under LAP 850-4.
4
I
. , , j Finally, as part of the corrective actions described below, these procedures are undergoing :
reviews consistent with the Technical Specification requirements, and the extent of condition of any deficiencies discovered as part of the reviews of these procedures will be investigated and the safety significance of the deficiencies on the design and configuration j of the plant will be evaluated usirig the LaSalle County Station Corrective Action Program. !
Comed also agrees that NEP-12-03LA defined a different minor modification process than the one described in station procedure LAP-1300-14, " Minor Plant Change Procedure".
This issue is discussed in response to Violation 373/374/96019-01a.
CORRECTIVE ACTIONS TAKEN AND RESULTS ACHIEVED:
- 1. On February 6,1997, Site Quality Verification issued a Stop Work Order on use of all Nuclear Engineering Procedures subject to completion of the reviews required by Section 6.2.C of the Technical Specifications.
- 2. On February 14,1997, the Engineering Department initiated the following process to comply with these requirements for each NEP requiring review:
. A written 10 CFR 50.59 safety evaluation of the procedure is prepared and independently reviewed and approved.
. An independent technical review and, where required, a cross-discipline review, is conducted of the procedure using a specially prepared precedure, i LaSalle Limited Procedure (LLP)-97-010, " Review and Approval of l Engineering Procedures". The.LLP was written because of the deficiencies I cited above on the site and NEP procedures on procedure review, approval j and control. I e PlFs are written to document reviewer comments. When required site appendices are written or revised to correct deficiencies in the NEPs and/or to conform the NEP to LaSalle specific requirements or site practices. 'PIFs and appendices are forwarded to Corporate for coordination of needed NEP revisions.
- The safety significance of each PIF is evaluated and the impact of significant deficiencies on prior work performed to the affected procedure is evaluated. l If necessary , appropriate corrective action is taken to resolve the impact of i the deficiency.
. The approved safety evaluation, the results of the technical review and, if required, cross-discipline review of the procedures m presented to Onsite Review. !
5
1 ,
4 . .Upon approval by Onsite Review and signature of the Station Manager or
' designee, Quality Control reviews the Onsite Review paperwork and l i
applicable 50.59s and then contacts an SQV supervisor to receive j concurrerice on release of the Stop Work Order for that procedure f 3. Additional extent of condition reviews by SOV have indicated the potential for similar ;
' deficiencies in the process for review of other Comed Corporate Procedures. - A root 1 cause team has been assembled and a root cause evaluation of the failure to j conduct appropriate reviews prior to implementation of Comed Corporate procedures, in general, has been initiated. ' As a result of this action, other LaSalle County Station organizations have stopped work to these procedures until applicable reviews have been completed except in cases where such a stop work would affect plant safety or security.
CORRECTIVE ACTIONS TO BE TAKEN TO PREVENT FURTHER VIOLATIONS:
- 1. About 70 NEPs have been identified as requiring these reviews. The process described above is being followed for each NEP prior to its release for use. ' All required reviews will be complete prior to further use of each procedure and all procedures requiring reviews will be reviewed prior to restart of the plant.
- 2. The special LLP written on February 7,1997, to implement the NEP review process has a maximum lifetime of six months. A permanent LAP covering the appropriate reviews of non-station procedures will be prepared by August 7,1997.
- 3. The appropriate reviews of other Comed Corporate procedures requiring reviews to re-initiate use of the procedure, will be completed prior to plant restart.
DATE WHEN FULL COMPLIANCE WILL BE ACHIEVED:
Reviews of all Comed Corporate procedures requiring review and the preparation c' a permanent LAP to require and implement future reviews of these procedures in accordance with the Technical Specifications will be completed prior to unit redart.
I 6