ML20211N369
| ML20211N369 | |
| Person / Time | |
|---|---|
| Site: | LaSalle |
| Issue date: | 06/25/1986 |
| From: | Diederich G COMMONWEALTH EDISON CO. |
| To: | James Keppler NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III) |
| References | |
| NUDOCS 8607030084 | |
| Download: ML20211N369 (1) | |
Text
/'^N. Commonwealth Edison
/
') RuralRouta #1, Box 220 LaSaila County Nucl=r Station G
-PRICA R Y ROUTIflG
(\\
V Marseilles, Illinois 61341 5,W4
\\
Telephone 815/357-6761
.a c)tyffi
~ ~
OfS' gt 0$bd}-
t
,w FIL Q,~
June 25, 1986 Mr. James Keppler Regional Administrator Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137
Dear Sir:
This Special Report is submitted in accordance with LaSalle Unit 2 Oper-ating License NPF-18, Appendix A, Technical Specliication 3.3.7.9 and 6.6.C.
During the period May 1h,1986, through May 28, 1986, the smoke detectors in Fire Detection Zone 2-17P vere taken out of service as a conservative precaution to prevent spurious zone fire alarms due to extensive welding in the area for the new Unit 2 dryvell chiller installation (Modification 1-2-85-018).
In accordance with Action A of Technical Specification 3.3.7.9, an hourly fire watch patrol was established to inspect the areas during the time the detectors were inoperable.
The smoke detectors were out of service in excess of the fourteen (14) i days allowed prior to requiring a Special Report. Fire Detection Zone 2-17P was returned to service on May 28, 1986, at 1245 hours0.0144 days <br />0.346 hours <br />0.00206 weeks <br />4.737225e-4 months <br />.
4 2. ? h>
M G. J. Diederich Station Manager LaSalle County Station GJD/DJR/kg xc: NRC Document Control Desk INPO - Records Center File /NRC Y
hh (O
8607030084 860625 PDR ADOCK 05000374
}
S PDR g-p 1.a -
.