ML20212B125
| ML20212B125 | |
| Person / Time | |
|---|---|
| Site: | LaSalle |
| Issue date: | 12/18/1986 |
| From: | Diederich G COMMONWEALTH EDISON CO. |
| To: | James Keppler NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III) |
| References | |
| NUDOCS 8612290175 | |
| Download: ML20212B125 (1) | |
Text
- _ _ _
) Commonwealth Edison Mh N
L:Sille County Nucl::r Station c;-
Rur11 Routs #1, Box 220 7 Marseilles, Illinois 61341 ppgg p;,g
\\
v Telephone 815/357-6761 December 18 1986 f --
c & +I &
Y pu--lr 3k L/
Mr. James G. Keppler HL 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 Operating License NPF-18, Appendix A, Technical Specification 3.3.7.9 and 6.6.c.
Due to primary containment vent and purge (VQ) de::ign modification (M-1-2-84-048) construction activities, it was necessary to remove the following fire detection zones from service as a conservative precaution to prevent spurious zone fire alarms due to extensive welding and cutting in the areas.
Detector Zone Area 2-17 U-2 Reactor Building, 740' 2-22 U-2 Reactor Building, 710' 2-22P U-2 Reactor Building, 710' 2-34 U-2 Reactor Building, 761' 2-36 U-2 Reactor Building, 786' In accordance with Action A of Technical Specification 3.3.7.9, an hourly fire watch was established to inspect the affected areas during the time the detectors are inoperable.
The smoke detectors have been out of service in excess of the allowed fourteen (14) days prior to requiring a special report.
Fire detection zones 2-17, 2-22, 2-22P, 2-34 and 2-36 will be returned to service as the required wlding for the VQ modification in each respective zone is completed.
A. D.
U G. J. Diederich Station Manager LaSalle County Station GJD/DJR/kg xc: U.S. Document Control Desk INPO-Records Center File /NRC B612290175 861218 10 g DR ADOCK 0500 4
M 213 y
'ld