ML20216C391

From kanterella
Jump to navigation Jump to search
Ack Receipt of Which Provided Suppl Response to ,Informing NRC of Steps Taken to Correct Violations Noted in Insp Repts 50-373/96-11 & 50-374/96-11
ML20216C391
Person / Time
Site: LaSalle  Constellation icon.png
Issue date: 03/10/1998
From: Grobe J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
To: Kingsley O
COMMONWEALTH EDISON CO.
References
50-373-96-11, 50-374-96-11, NUDOCS 9803160005
Download: ML20216C391 (2)


See also: IR 05000373/1996011

Text

i.

Dcoloco

'

,

Mzrch 10, 1998

!

Mr. Oliver D. Kingsley

l

President, Nuclear Generation Group

Commonwealth Edison Company

ATTN: Regulatory Services

Executive Towers West til

1400 Opus Place, Suite 500

Downers Grove, IL 60515

l

l

SUBJECT:

SUPPLEMENTAL RESPONSE TO NOTICE OF VIOLATION (NRC

INSPECTION REPORT NO. 50-373/96011(DRS); 50-374-96011(DRS)

Dear Mr. Kingsley:

This will acknowledge receipt of your letter 1ated February 13,1998, providing a

supplemental response to your earlier letter dated December 20,1996, which responded to our

letter dated November 15,1996, transmitting a Notice of Violation associated with the cooling

l

water pump inlet bay at the LaSalle County Station. We have reviewed yon. corrective actions

and have no further questions at this time. These corrective actions will be examined during

future inspections.

Sincerely,

original signed by H. O. Christensen

John A. Grobe, Director

Division of Reactor Safety

Docket .No. 50-373

[

Docket No. 50-374

Enclosure: Ltr 2/13/98, F. Dacimo

f

,

Comed, to US NRC

!k,hkf

See Attached Distribution

.

DOCUMENT NAME: G:DRS\\LAS030_8.DRS

]

T.

c.~. .

in. . co

ai.

=.i. wi en. 6am c cm.innu en.cun.nv new. r ce wm an.cun nvenew. u wo m

l

OFFICE

Rlli

ln/

Rlli

lc Rlli

M

Rlli

'

NAME

Lougheed:sd JS

Jacobson 14/.- Grobe &

DATE

03/1o/98

~

03# /98 /

03//d98' M

03/ /98

OFFICIAL RECORD COPY

j

l

l

9803160005 980310

W

i

gDR

ADOCK 05000373

lL

PDR

7

'

'

l

l

.

I-

'

e

t

O. Kingsley

2

March 10, 1998

l

l

!

cc w/ encl:

M. Wallace, Senior Vice President

D. Helwig, Senior Vice President

G. Stanley, PWR Vice President

,

l.

J. Perry, BWR Vice President

l

D. Farrar, Regulatory

l

Services Manager

!

l. Johnson, Licensing Director

l

DCD - Licensing

l

F. Dacimo, Site Vice President

L

T. O'Connor, Station Manager

l

P, Barnes, Regulatory Assurance

l

Supervisor

Richard Hubbard

Nathan Schloss, Economist

Office of the Attomey General

State Liaison Officer

.

Chairman, Illinois Commerce

Commission

..

Distribution:

Docket File w/enci

DRP w/enci

i

PUBLIC IE-01 w/enct

TSS w/enci

j

A. Beach w/ enc!

DRS (2) w/encI

l

. Deputy RA w/ encl

Rill PRR w/enci

'

Rlli Enf. Coord. w/ encl

RAC1 (E-Mail)

L

SRI LaSalle w/ encl

IEO (E-Mail)

l

Project Mgr., NRR w/enci

DOCDESK (E-Mail)

GREENS

l

!

I

!

>

.

g

I A Hlllt,4 H l% t'.ll1ll l 4ll%4 H1 4 8 8191j l.i t h

Lis.illt t .t ni r,is ing Av. sis,in

,

16sil % ils fl%t H.uil

kj.lj %t lll4 '% llIlhkIi'I

it i sis win,i

i

Comed

February 13,1998

United Stater, Nuclear Regulatory Commission

Attention: Document Control Desk

Washington, D.C. 20555

Subject:

Clarification to System Operational P,erformance

Inspection (NRC Inspection Report

(

No. 50-373/96011(DRS); 50-374/96011(DRS))

)

LaSalle County Station, Units 1 and 2

Facility Operating License NPF-11 and NPF-18

NRC Docket Nos. 50-37? and 50-374

l

References:

1.

G. E. Grant letter to W. T. Subalusky, dated

November 15,1996, Transmitting NRC

Inspection Report 50-373/374-96011

2.

W. T. Subalusky to U. S. NRC letter dated

December 20,1996, transmitting LaSalle

County's response to NRC inspection Repod

50-373/374-96011

3.

W. T. Subalusky to U. S. NRC letter dated

October 10,1997, providing a clarification of

actions taken in response to NRC Inspection

Report 50-373/374-96011

In reference 3, LaSalle County clarified ongoing corrective actions

associated with NRC Inspection Report 373(374)/96011. In particular, we

indicated that we would be combining surveillance procedures LTS-600-19,

LTS-600-23 and LTS-1000-4 into a single surveillance procedure prior to

Unit 1 restart. During the preparation for implementing this action, it was

determined that, given the nature of the work, the three procedures would

i

not De readily compatible with one another due to work scope, precautions,

i

and scheduling. Considering this, we will not combine these three

j

procedures into one. The three surveillance procedures will continue to be

j

done separately.

1

1

2N

h ( ' <> /O

g,

MAR 0

p

-

.

.

During our closure documentation review of violation 373(374)/96011-14, we

identified an error in our reference 2 response. On page 8 of the response,

under corrective steps taken and results achieved, we indicated that

" Procedure LTS-1000-4 was revised to require inspection of all four

quadrants of a CW pump inlet bay." During our closure review, we verified

'

that all four quadrants of both unit 1 and 2 CW inlet bays had been

inspected as required. However, the revision to the LTS-1000-4 procedure

was not implemented until June 23,1997. This information has been

reviewed with the NRC Senior Resident inspector at LaSalle County.

If there are any questions or comments conceming this letter, please refer

them to Perry Bames, Regulatory Assurance Manager, at (815) 357-6761,

extension 2383.

Respectfully,

9

'

N

'

Fred Dacimo

Site Vice President

LaSalle County Station

cc:

-A. B. Beach, NRC Region ill Administrator

M. P. Huber, NRC Senior Resident inspector - LaSalle

D. M. Skay, Prc;ect Manager - NRR - LaSalle

F. Niziolek, Office of Nuclear Facility Safety - IDNS

,

l'

_ _ _ . _ _ _ _ . _ _ _ _ _ _ _ . _ _ _ . _ _ _

- _ - _

_