ML20197J826
From kanterella
Jump to navigation
Jump to search
ML20197J826 | |
Person / Time | |
---|---|
Site: | Portsmouth Gaseous Diffusion Plant |
Issue date: | 11/19/1997 |
From: | Morgan J UNITED STATES ENRICHMENT CORP. (USEC) |
To: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III) |
References | |
70-7002-97-09, 70-7002-97-9, GDP-97-2033, NUDOCS 9801050105 | |
Download: ML20197J826 (7) | |
Similar Documents at Portsmouth Gaseous Diffusion Plant | |
---|---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217N5861999-10-22022 October 1999
[Table view]Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 70-7002/99-09 Issued on 990827 ML20217H6911999-10-19019 October 1999 Ack Receipt of 990928 Application to Revise Technical Safety Requirements 2.2.3.15 & 2.7.3.14.Initial Administrative Review Finds Application Acceptable.Completion of Review Is Anticipated by 991215 ML20217N9141999-10-15015 October 1999 Forwards Rev 6 of NCS Cap,Providing Addl Details within Subtask 3.3,addl Ncsa/E Reviews & Establishes New Milestone to Conduct Addl Reviews IAW Procedure XP2=EG-NS1037, Review of Non-Priority 1 & 2 ML20217M2961999-10-15015 October 1999 Provides Addl Changes to Updated SAR Certificate Amend Request,Including Changes Made IAW Item 5 of Plan of Action Schedule for Compliance Plan Issue 2 & Changes That Resulted from Reevaluation of Autoclave head-to-shell O-ring ML20217G1731999-10-14014 October 1999 Requests Addl Info Re Applications Dtd 990924,requesting Amends to Cocs for Paducah & Portsmouth GDPs for Revised QA Programs.Encl Identifies Specific Info Needed.Info Should Be Provided within 30 Days ML20217G4671999-10-14014 October 1999 Forwards Proprietary Insp Rept 70-7002/99-207 on 990920-23. No Violations Noted.Under Provisions of Section 2.790(d), Repts Containing Info Related to Licensee MC&A Program, Exempt from Public Disclosure ML20217F5481999-10-0808 October 1999 Discusses Insp Rept 70-7002/99-12 on 990810-0920 at Ports- Mouth Gaseous Diffusion Plant.No Cited Violations of NRC Requirements Were Identified During Insp ML20217B6121999-10-0606 October 1999 Forwards Copy of Security Incident Log for Month of Sept 1999 ML20217A4781999-10-0404 October 1999 Forwards Revised Event Rept 99-17,for Event Resulting from Determination That Sprinkler Sys Not Capable of Meeting Operability Requirements.Caused by Mineral Deposits.Provided Following Completion of Root Cause Evaluation ML20212H5991999-09-27027 September 1999 Responds to Violations Noted in Insp Rept 70-7002/99-09. Corrective Actions:Engineering Evaluated Site Rail Track Insp Process for Improvement ML20216J7891999-09-27027 September 1999 Provides Required 30-day Event Rept 99-19 for Event That Resulted from Failure of Cascade Automatic Data Processing Data Processing Smoke Detection Sys at Portsmouth Gaseous Diffusion Plant.Encl 2 Is List of Commitments Made in Rept ML20212H1251999-09-24024 September 1999 Notifies NRC of Change in Regulatory Commitments Associated with Submittal Date for Update of Application SAR Chapter 3.Specifics of Commitment Changes of Listed ML20212H3801999-09-24024 September 1999 Responds to 990723 RAI Re 1999 Annual Update to Certification Applications ML20212G0551999-09-23023 September 1999 Provides Revised 30-day Event Rept 99-06 for Emergency Condition That Was Declared Alert at Portsmouth Gaseous Diffusion Plant ML20212G9401999-09-23023 September 1999 Responds to 990806 Reply to NOV in Ltr with Insp Rept 70-7002/99-04.Revised Reply Reviewed & Responses to Violations 1.B & 1.C Do Not Fully Address Needs as Clarified in 990715 Telcon.Resubmit Response within 30 Days of Ltr ML20212H3721999-09-22022 September 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth GDPs That Were Generated During Month of Aug 1999.Without Encl ML20217J1211999-09-20020 September 1999 Submits Listed Comments on NRC Proposed Rule, Reporting Requirements for Nuclear Power Reactors ML20216E6911999-09-13013 September 1999 Forwards 30-day Written Rept Er 99-18,re Actuation of Cascade ADP Smokehead in X-333 Bldg Low Assay Withdrawal Station.Caused by UF6 Release from Law A/B Compressor Shaft Seal Area.Planned C/As Will Be Provided in Revised Rept ML20211Q7761999-09-10010 September 1999 Forwards Insp Rept 70-7002/99-205 on 990816-20.No Violations Noted.Insp Consisted of Selective Exams of Computer Systems, Representative Records & Interviews with Personnel ML20211P2091999-09-0909 September 1999 Provides Staff Written Clarification of NRC Reporting Expectations of When Double Contingency Losses Should Be Reported to NRC IAW Bulletin 91-001, Reporting Loss of Criticality Safety Controls, & Suppl ML20211Q8041999-09-0808 September 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 70-7002/99-05 ML20211Q7171999-09-0808 September 1999 Forwards Required 30-day Written Event Rept 99-14,rev 1,re 990628 Event Involving Actuation of Brake Sys on Liquid U Hexafluoride Handling Crane at Plant.Revised Rept Includes Corrective Actions.Commitments in Rept Also Encl ML20211N8951999-09-0707 September 1999 Forwards Required 30 Day Event Rept 99-17,for Event That Resulted from Determination That 13 Sprinkler Sys Associated with High Pressure Fire Water Sys in Process Buildings Were Not Capable of Meeting Operability Requirements ML20211P3831999-09-0303 September 1999 Forwards Coc GDP-1,amend 3 & Coc GDP-2,amend 4 for Paducah (Pgdp) & Portsmouth (Ports) Gdps,Respectively by Revising Pgdp & Ports QAPs in Vol 3 of Respective Certificate Applications ML20211M6401999-09-0303 September 1999 Forwards Security Incident Log for Month of Aug 1999,per Requirements of 10CFR95.57(b) ML20211M6941999-09-0202 September 1999 Forwards 30-day Written Event Rept 99-09,rev 1,for Event Involving Actuation of Brake Sys on Liquid U Hexafluoride Handling Crane at Plant.Revised Rept Includes Root Cause & Corrective Actions.List of Commitments,Included ML20211L4871999-09-0101 September 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 70-7002/99-07 Issued on 990709 ML20211K4041999-08-31031 August 1999 Forwards Responses to Remaining NRC Questions/Comments from 980601 & 0709 NRC RAIs Re SAR Update ML20211K2081999-08-31031 August 1999 Discusses 990730 Revised Response to RAI Transmitted by NRC Re 990528 Response for Severity Level IV Violations Identified in Insp Rept 70-7002/99-06 ML20211M7031999-08-30030 August 1999 Forwards Proprietary Rev 0 to Arming & Arrest Authority Security Plan for Paducah & Portsmouth Gaseous Diffusion Plants, for Review & Approval.Encl Withheld ML20211H2741999-08-27027 August 1999 Forwards Insp Rept 70-7002/99-09 on 990629-0809 & Notice of Violations Re Involving Inadequate Corrective Actions of Concern,Due to Staff Failure to Take Actions to Prevent Recent Derailment ML20211G9891999-08-26026 August 1999 Informs That on 990812,NRC Completed three-day Licensing Review of Activities Associated with Usec 990526,certificate Amend Request (CAR) to Reopen Compliance Plan Issues 8,9 & 23 at Portsmouth Plant ML20211D9311999-08-23023 August 1999 Forwards Required 30-day Written Event Rept 99-16 Re Event Involving Autoclave High Condensate Level Shutoff Actuation at Portsmouth Gaseous Diffusion Plant.List of Commitments, Included ML20211C5951999-08-17017 August 1999 Submits Changes to Authorized Derivative Classifier List for Portsmouth Gdp.Changes Are Current as of 990806 ML20211A7011999-08-17017 August 1999 Forwards Copy of Final Amend to 10CFR76 for Info of Subcommittee.Final Rule Is Being Transmitted to Fr for Publication.Final Rule Will Amend Regulations That Apply to Paducah & Portsmouth Gaseous Diffusion Plants ML20211D2351999-08-16016 August 1999 Replaces Ltr Forwarding Proprietary Followup to Submittal Re Holdup of U Enriched Greater than or Equal to 10 Weight Percent U-235 in Process Equipment ML20211D5771999-08-16016 August 1999 Submits Rev 1 to Event Rept 99-12,to Clarify That Only One of 50 Ball Lock Pins on Packages Used in Shipment Was Unfastened When Shipment Was Received.Cause Has Not Been Determined.Usec Revised Procedure XP4-TE-UH2400 ML20211D6341999-08-16016 August 1999 Forwards Proprietary Info Containing Process That Would Be Followed Once Deposit Identified That Could Cause Usec to Exceed NRC Possession Limit.Proprietary Encl Withheld ML20211C3941999-08-13013 August 1999 Forwards Proprietary Followup to Submittal Re Holdup of U Enriched Greater than or Equal to 10 Weight Percent U-235 in Process Equipment.Encls Withheld ML20211C8031999-08-13013 August 1999 Forwards Proprietary Versions of Rev 33 Changes to Fundamental Nuclear Matls Control Plan & Transportation Security Plan.Proprietary Encl Withheld ML20210P6981999-08-10010 August 1999 Forwards Insp Rept 70-7002/99-11 on 990719-23.No Violations Noted.Insp Consisted of Selective Exam of Procedures & Representative Records,Interviews with Personnel & Observations of Activities in Progress ML20210Q5291999-08-0909 August 1999 Responds to Violations Noted in Insp Rept 70-7002/99-07. Corrective Actions:On 990622,results of Nda Surveys for G-17 Valves Moved Outside Bldg X-744H Were Obtained ML20210Q6061999-08-0909 August 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth Gdps,Per 10CFR95.57.Records Were Generated During Month of July 1999.Without Encl ML20210P1841999-08-0606 August 1999 Revised Response to NRC NOV Re Violations Noted in Insp Rept 70-7002/99-04.Corrective actions:DOI-832-99-03 Revised & Reissued on 990729,to Include Any Document Utilized to Support Safety Basis in Ncse ML20210N8511999-08-0606 August 1999 Forwards Copy of Security Incident Log for Month of July 1999 1999-09-09 Category:INCOMING CORRESPONDENCE MONTHYEARML20217N9141999-10-15015 October 1999
[Table view]Forwards Rev 6 of NCS Cap,Providing Addl Details within Subtask 3.3,addl Ncsa/E Reviews & Establishes New Milestone to Conduct Addl Reviews IAW Procedure XP2=EG-NS1037, Review of Non-Priority 1 & 2 ML20217M2961999-10-15015 October 1999 Provides Addl Changes to Updated SAR Certificate Amend Request,Including Changes Made IAW Item 5 of Plan of Action Schedule for Compliance Plan Issue 2 & Changes That Resulted from Reevaluation of Autoclave head-to-shell O-ring ML20217B6121999-10-0606 October 1999 Forwards Copy of Security Incident Log for Month of Sept 1999 ML20217A4781999-10-0404 October 1999 Forwards Revised Event Rept 99-17,for Event Resulting from Determination That Sprinkler Sys Not Capable of Meeting Operability Requirements.Caused by Mineral Deposits.Provided Following Completion of Root Cause Evaluation ML20212H5991999-09-27027 September 1999 Responds to Violations Noted in Insp Rept 70-7002/99-09. Corrective Actions:Engineering Evaluated Site Rail Track Insp Process for Improvement ML20216J7891999-09-27027 September 1999 Provides Required 30-day Event Rept 99-19 for Event That Resulted from Failure of Cascade Automatic Data Processing Data Processing Smoke Detection Sys at Portsmouth Gaseous Diffusion Plant.Encl 2 Is List of Commitments Made in Rept ML20212H1251999-09-24024 September 1999 Notifies NRC of Change in Regulatory Commitments Associated with Submittal Date for Update of Application SAR Chapter 3.Specifics of Commitment Changes of Listed ML20212H3801999-09-24024 September 1999 Responds to 990723 RAI Re 1999 Annual Update to Certification Applications ML20212G0551999-09-23023 September 1999 Provides Revised 30-day Event Rept 99-06 for Emergency Condition That Was Declared Alert at Portsmouth Gaseous Diffusion Plant ML20212H3721999-09-22022 September 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth GDPs That Were Generated During Month of Aug 1999.Without Encl ML20217J1211999-09-20020 September 1999 Submits Listed Comments on NRC Proposed Rule, Reporting Requirements for Nuclear Power Reactors ML20216E6911999-09-13013 September 1999 Forwards 30-day Written Rept Er 99-18,re Actuation of Cascade ADP Smokehead in X-333 Bldg Low Assay Withdrawal Station.Caused by UF6 Release from Law A/B Compressor Shaft Seal Area.Planned C/As Will Be Provided in Revised Rept ML20211Q7171999-09-0808 September 1999 Forwards Required 30-day Written Event Rept 99-14,rev 1,re 990628 Event Involving Actuation of Brake Sys on Liquid U Hexafluoride Handling Crane at Plant.Revised Rept Includes Corrective Actions.Commitments in Rept Also Encl ML20211N8951999-09-0707 September 1999 Forwards Required 30 Day Event Rept 99-17,for Event That Resulted from Determination That 13 Sprinkler Sys Associated with High Pressure Fire Water Sys in Process Buildings Were Not Capable of Meeting Operability Requirements ML20211M6401999-09-0303 September 1999 Forwards Security Incident Log for Month of Aug 1999,per Requirements of 10CFR95.57(b) ML20211M6941999-09-0202 September 1999 Forwards 30-day Written Event Rept 99-09,rev 1,for Event Involving Actuation of Brake Sys on Liquid U Hexafluoride Handling Crane at Plant.Revised Rept Includes Root Cause & Corrective Actions.List of Commitments,Included ML20211K4041999-08-31031 August 1999 Forwards Responses to Remaining NRC Questions/Comments from 980601 & 0709 NRC RAIs Re SAR Update ML20211D9311999-08-23023 August 1999 Forwards Required 30-day Written Event Rept 99-16 Re Event Involving Autoclave High Condensate Level Shutoff Actuation at Portsmouth Gaseous Diffusion Plant.List of Commitments, Included ML20211C5951999-08-17017 August 1999 Submits Changes to Authorized Derivative Classifier List for Portsmouth Gdp.Changes Are Current as of 990806 ML20211D2351999-08-16016 August 1999 Replaces Ltr Forwarding Proprietary Followup to Submittal Re Holdup of U Enriched Greater than or Equal to 10 Weight Percent U-235 in Process Equipment ML20211D5771999-08-16016 August 1999 Submits Rev 1 to Event Rept 99-12,to Clarify That Only One of 50 Ball Lock Pins on Packages Used in Shipment Was Unfastened When Shipment Was Received.Cause Has Not Been Determined.Usec Revised Procedure XP4-TE-UH2400 ML20211C3941999-08-13013 August 1999 Forwards Proprietary Followup to Submittal Re Holdup of U Enriched Greater than or Equal to 10 Weight Percent U-235 in Process Equipment.Encls Withheld ML20211C8031999-08-13013 August 1999 Forwards Proprietary Versions of Rev 33 Changes to Fundamental Nuclear Matls Control Plan & Transportation Security Plan.Proprietary Encl Withheld ML20210Q5291999-08-0909 August 1999 Responds to Violations Noted in Insp Rept 70-7002/99-07. Corrective Actions:On 990622,results of Nda Surveys for G-17 Valves Moved Outside Bldg X-744H Were Obtained ML20210Q6061999-08-0909 August 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth Gdps,Per 10CFR95.57.Records Were Generated During Month of July 1999.Without Encl ML20210N8511999-08-0606 August 1999 Forwards Copy of Security Incident Log for Month of July 1999 ML20210P1841999-08-0606 August 1999 Revised Response to NRC NOV Re Violations Noted in Insp Rept 70-7002/99-04.Corrective actions:DOI-832-99-03 Revised & Reissued on 990729,to Include Any Document Utilized to Support Safety Basis in Ncse ML20211N2031999-08-0404 August 1999 Forwards Proprietary Versions of Rev 32 Changes to Fundamental Nuclear Matls Control Plan (FNMCP) & Transportation Security Plan.Proprietary Info Withheld,Per 10CFR2.790 & 9.17(a)(4) ML20210L1751999-08-0202 August 1999 Forwards Required 30-day Event Rept 99-15 Re Event That Resulted from Declaration of Alert Emergency Classification at Portsmouth Gaseous Diffusion Plant.Encl 2 Contains List of Commitments Made by Licensee ML20210U8511999-07-30030 July 1999 Forwards Quarterly Status Rept for Portsmouth Nuclear Criticality Safety Program Corrective Action Plan for Period 990421-0716.No New Commitments Are Contained in Submittal ML20210K0291999-07-30030 July 1999 Responds to NRC Expressing Concerns with 990528 Reply to NOVs Re Insp Rept 70-7002/99-006.Revised Response Encl ML20210G3391999-07-28028 July 1999 Forwards Required 30-day Event Rept 99-14 Re Actuation of Brake Sys on UF6 Handling Crane at Portsmouth Gaseous Diffusion Plant.Investigation Activities Continuing to Determine Appropriate Corrective Actions ML20210J7921999-07-27027 July 1999 Forwards Proprietary NRC Form 327, Special Nuclear Matl (SNM) & Source Matl (SM) Physical Inventory Summary Rept, for Paducah & Portsmouth Gdps.Rept Covers Period Ending 990528.Proprietary Info Withheld,Per 10CFR2.790(d) ML20210F2111999-07-27027 July 1999 Responds to NRC Re Violations Noted in Insp Rept 70-7002/99-06.Corrective Actions:Expectations for Activating EOC Were Reinforced & Lessons Learned Re Need to Activate EOC Was Issued ML20210H6151999-07-26026 July 1999 Submits Listed Changes to Adc List for Portsmouth Gaseous Diffusion Plant.Changes Current as of 990708 ML20210H6001999-07-26026 July 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth Gaseous Diffusion Plants That Were Generated During Month of June 1999.Without Encl ML20210J8641999-07-23023 July 1999 Forwards Info Detailing Basis for NCS CAP Schedule,As Requested at Conclusion of 990714 Meeting ML20216D7101999-07-23023 July 1999 Responds to Violations Noted in Insp Rept 70-7002/99-05. Corrective Actions:Portsmouth GDP Conducted site-wide Stand Down Re Adverse Trend in Human Performance 1999-09-08 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML20197J826&oldid=3612941"