ML20153D144

From kanterella
Jump to navigation Jump to search
Informs NRC That Listed Commitments 1 & 3 Were Completed by End of 1998 Refueling Outage.Commitments Involved Final Disposition of Remaining Outlier Components Re All Known Outstanding Work Associated with GL 87-02,Suppl 1,USI A-46
ML20153D144
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 09/17/1998
From: Hammer M
NORTHERN STATES POWER CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
REF-GTECI-A-46, REF-GTECI-SC, TASK-A-46, TASK-OR GL-87-02, GL-87-2, NUDOCS 9809240334
Download: ML20153D144 (3)


Text

  • "D I

1 Northern States Power Company

, , j

  • Monticello Nuclear Generating Plant 2807 West County Road 75 Monticello, MN 55362 September 17,1998 Generic Letter 87-02 1

US Nuclear Regulatory Commission l

Attn: Document Control Desk '

Washington, DC 20555 MONTICELLO NUCLEAR GENERATING PLANT Docket No. 50-263 License No. DPR-22 Completion of Commitments Associated with NRC Generic Letter 87-02 Supplement 1 USI A-46 Seismic Evaluation Report (TAC M69460)

Ref.1: Letter from William J. Hill, NSP, to US NRC Document Control Desk, " Supplemental Response to Supplement 1 to Generic Letter 87-02, Verification of Seismic Adequacy of Mechanical and Electrical Equipment in Operating Reactors, Unresolved Safety issue USI A-46"(TAC M69460)," February 19,1996 Ref. 2: Letter from William J. Hill, NSP, to US NRC Document Control Desk," Update on Status of Response to NRC Generic Letter 87-02 Supplement 1 USl A-46 Seismic Evaluation Report (TAC M69460)," April 29,1997 By Reference 1, NSP made the following three commitments regarding evaluation and replacement of Seismic Qualification Utility Group (SQUG) outliers at the Monticello plant.

1. Outlier components identified in Table 1-1 of Attachment 1 are to be evaluated and resolved in accordance with the SQUG Generic Implementation Procedures

[ GIP), For Seismic Verification of Nuclear Plant Equipment, Revision 2, Section 5,

" Outlier Identification and Resolution." This action is to be completed prior to the end of the 1998 refueling outage, currently scheduled to commence in January 1998.

! 2. Outlier components identified in Table 1-2 of Attachm. nt 1 are to be replaced l with relays seismically qualified for theirintended use uuring the Monticello 1996 refueling outage, scheduled for April 1996.

9809240334 900917 q O N

PDR ADOCK 05000263 -\

P 3DR

! 9/17/98 SIS KlicENSE\Genenc Letters \GL8742 998 doc l

L USNRC NORTHERN STATES POWER COMPANY .

l September 17,1998 Page 2

3. Outlier components identified in Table 1-3 of Attachment 1 are to be replaced with relays seismically qualified for theirintended use during the Monticello 1998 refueling outage, currently scheduled to commence in January 1998.

By Reference 2, NSP provided the NRC an update on the status of the outliers and informed the NRC that commitment 2 was completed during the 1996 refueling outage.

l The purpose of this letter is to inform the NRC that commitments 1 and 3 were completed by the l end of the 1998 refueling outage. These commitments involved final disposition of the j remaining outlier components. With completion of outlier dispositioning, all known outstanding '

I work associated with unresolved safety issue A-46 at Monticello has been completed.

In reviewing closeout of this issue, an error was identified in Reference 2 that we wish to correct at this time. As stated in Reference 1, commitment 1 was to be completed during the 1998 refueling outage which at that time was scheduled for January 1998. In Reference 2, commitment 1 is incorrectly quoted calling for completion by January 15,1998. Because of the i extended 1997 outage for v>ction strainer modifications, the 1998 refueling outage was  !

rescheduled from January to March and April 1998. Commitments 1 and 3 were therefore completed by April rather than January as inferred in Reference 1, but erroneously stated in Reference 2.

l l

Please contact Sam Shirey, Sr. Licensing Engineer, at (612) 295-1449 if you require further information.

h 04KhW ,

i Michael F. Hammer '

Plant Manager l Monticello Nuclear Generating Plant l

c: Regional Administrator-lli, NRC NRR Project Manager, NRC Sr. Resident inspector, NRC l State of Minnesota, Attn: Kris Sanda

Attachment:

Affidavit to the US Nuclear Regulatory Commission.

l

  • u>

a

.~

, , UNITED STATES NUCLEAR REGULATORY COMMISSION NORTHERN STATES POWER COMPANY MONTICELLO NUCLEAR GENERATING PLANT DOCKET NO. 50-263 UPDATE ON STATUS OF RESPONSE TO NRC GENERIC LETTER 87-02 SUPPLEMENT 1 USl A-46 SEISMIC EVALUATION REPORT (TAC M69460)

Northern States Power Company, a Minnesota corporation, by letter dated September 17,1998, provides notification that two prior commitments made to the NRC have now been completed.

This letter contains no restricted or other defense informaticn.

NORTHERN STATES POWER COMPANY j l

By h (L44M4%

Michael F. Hammer Plant Manager  !

Monticello Nucl car Generating Plant l On this O day of b@eMhr \H8 before me a notary public in and for said .

County, pe ;onally appea' red Michael F. Hammer, Plant Manager, Monticello Nuclear l Generating Plant, and being first duly sworn acknowledged that he is authorized to execute this i document on behalf of Northern States Power Company, that he knows the contents thereof, I and that to the best of his knowledge, information, and belief the statements made in it are true and that it is not interposed for delay.

r v' > _____________ ____ _ -

'$amuel I. Shirey (/ J SAMUEL 1. SHIREY ,

l Notary Public - Minnesota ,

. maim PUBUC Mm:50TA Sherburne County .g My comm Exp ,

-2 2 ^ ^=C ' ^ ^'^ ^#"jp,31. 2000 ;

^

My Commission Expires January 31,2000 " ' ' ' " " ' '

s 9/1748 SIS K UCENSEconenc LettersCL87 02.998 doc l

u