|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217N5861999-10-22022 October 1999 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 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 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 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 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 ML20211K4041999-08-31031 August 1999 Forwards Responses to Remaining NRC Questions/Comments from 980601 & 0709 NRC RAIs Re SAR Update 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 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 ML20211C5951999-08-17017 August 1999 Submits Changes to Authorized Derivative Classifier List for Portsmouth Gdp.Changes Are Current as of 990806 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 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 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 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 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 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 ML20211A7901999-08-0404 August 1999 Forwards Info Requested During Briefing by NRC Staff on 990726 Re NRC Interactions with Usec 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 1999-09-09
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217N9141999-10-15015 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 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 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 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 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 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 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 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 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 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 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 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) 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 ML20210H6151999-07-26026 July 1999 Submits Listed Changes to Adc List for Portsmouth Gaseous Diffusion Plant.Changes Current as of 990708 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 ML20210J8641999-07-23023 July 1999 Forwards Info Detailing Basis for NCS CAP Schedule,As Requested at Conclusion of 990714 Meeting ML20210H2471999-07-22022 July 1999 Provides Addl Changes to Sarup Certificate Amend Request ,comprising Third Set of Sarup Technical Safety Requirements Changes,Changes to Sarup Section 3.8 & Sarup Chapter 14 Discussed in Usec to NRC ML20210B2061999-07-15015 July 1999 Forwards Original Standby Trust Agreement Ack Form.Facsimile of Ack Form Was Submitted in for Usec ML20210B9701999-07-15015 July 1999 Forwards Proprietary & non-proprietary Info Re Implementation Status of Compliance Plan.Info Covers Period of 990102-0630.Proprietary Info Withheld,Per 10CFR2.790 ML20209F7381999-07-12012 July 1999 Forwards Rev to 30-day Event Rept Er 98-17,re Event Which Resulted from Fire Causing Damage to Cascade Equipment Containing Radioactive Matl in X-326 Bldg Side Purge Area. Briefing Was Initiated for X-326 Operations Personnel ML20209D2171999-07-0202 July 1999 Requests Temporary Enforcement Discretion to Allow Continued Plant Operations While Completing Corrections to Criticality Accident Alarm Sys Cluster Setpoints to Be in Compliance with Technical Safety Requirements SRs ML20209D2561999-07-0101 July 1999 Forwards Security Incident Log & Associated Info for Period June 1999,per 10CFR95.57(b) ML20209B4541999-07-0101 July 1999 Responds to GL 98-03, NMSS Licensees & Certificate Holders Y2K Readiness Programs, Under Oath & Affirmation for Paducah & Portsmouth GDPs ML20209B8721999-06-30030 June 1999 Submits Listed Changes to Adc List for Portsmouth Gaseous Diffusion Plant,Which Are Current as of 990625 ML20209B9341999-06-28028 June 1999 Forwards Required 30 Day Event Rept 99-13 for 990528 Event Involving Liquid UF6 Handling Crane in X-330 Process Bldg Tails Withdrawal Area.Investigation Activities Continuing to Determine Root Cause & Corrective Actions for Event ML20209B4971999-06-25025 June 1999 Submits Event Rept Er 99-12 Re 980923 Shipment Received,From Licensee by Siemens Power Corp,With Ball Lock Pins Disengaged.Cause Undetermined.Licensee Revised Procedure XP4-TE-UH2400 to Improve Reliability ML20209D0721999-06-25025 June 1999 Informs That Licensee Intends to Maintain Compliance Plan Issue 2 in Open Status Until NRC Approves Update to Application SAR ML20196F0421999-06-21021 June 1999 Forwards Response to Violations Noted in Insp Rept 70-7002/99-04.Corrective Actions:On 990510,preliminary XP4-EG-NS1001,was Revised & Implemented to Include Definition of Unlikely Events & Provided Instructions 1999-09-08
[Table view] |
Text
-
w R, r USEC A Global Energy Company October 15,1999 GDP 99-0171 r
i Mr. William F. Kane g
Director, Office of Nuclear Mat: rial Safey and Safeguards Attention: Doctiment Control Desk U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Portsmouth Gaseous Diffusion Plant (PORTS)
Docket No. 70-7002 Certificate Amendment Request - Update the Application Safety Analysis Report - Proposed Changes
Dear Mr. Kane:
By letter dated October 31,1997 (Reference 1), USEC submitted a certificate amendment request (CAR) containing the Safety Analysis Report Update (SARUP) required by Issue 2 of DOE /ORO-2027," Plan for Achieving Compliance with NRC Regulations at the Portsmouth Gaseous Diffusion Mant" (the Compliance Plan), for.NRC review and approval. By letters dated April 30,1998 (Reference 2), October 19,1998 (Reference 3), November 20,1998 (Reference 4), May 10,1999 i
(Reference 5), June 1,1999 (Reference 6), July 72,1999 (R:fbrence.7), and August 31.1999 (Reference 8) USEC' submitted proposed changs to the SARUP certificate amendment request.
This letter provides additional changes to the SARUP certificate amend. ment request. These changes to the SARUP certificate amendrrmt request include changes made in accordance with item 5 of the j
Plan of Action and Schedule for Lompliance Plan Issue 2.
Additionally, this submittal contains SARUP changen thr. resulted from the re-evaluation of the autoclave head-to-shell G ring leakage analysis provided by DOE SARUP repons. The original commitment to perform this review is contained in Table 1, Item 7 of Reference 1. A notification
'of a change.in the original commitment due date is contained in Reference 9. This re-evaluation found that the SARUP autoclave models used to assess autoclave conditions during a proposed accident were overly conservative with respect to predicting temperatures and pressures. New release rates wee c.alculated based on two different hole location cases. While the new release rates are slightly higikr: ban those presented previously in the SARUP, they are insignificant with respect bO to the release rateicalculated for the respective bounding accident.
g 9910270189 991015 k
PDR ADOCK 07007002 C
PDR
.r-r%M i * ( a 6903 Pockledge Drive, Bethesda, MD 20S17-1818 Telephone 301-564 3200 Fax 301-564-3201 http://www.usec.com Offices in Liverre. ore, CA Paducah. KY Portsmouth, OH Washington. DC k.$
m.,
. j,-
.<s
) 's E Mr. William F. Kane
- October 15,1999 -
- GDP 99-0171, Page 2 The re-evaluation determined that the basic conclusions for the applicable accident analysis scenario do not change,' in~that (1) the release is still bounded; and (2) the release from the closed autoclave would be maintained below Evaluation Guidelines for this type of accident. Additional infonnation
. is provided in Enclosure 2.?
- Enclosure 2 to this letter provides a detailed description of the proposed changes. Revised SARUP pages are provided in Enclosure 3. Revisions are noted by a revision bar in the right-hand page margin for the TSRs, and by a revision bar in the left-hand ;nargin for the other SARUP sections.
- Any questions regarding this matter should be directed to Mark Smith at (301) 564-3244. There are
' no new commitments contained in this submittal.
~ Sincerely, I
i r
S. #. L Steven A. Toelle-
- Nuclear Regulatory A'ssurance and Policy Manager -
References:
' l. Letter from James H. Miller (USEC) to Dr. Carl J. Paperiello (NRC), Certificate Amendment Request _. Update the Application Safety Analysis Report, USEC
- Letter GDP 97_-0189, October 31,1997.
- 2. Letter from James H. Miller (USEC) to Dr. Carl J. Pcperiello (NRC), Certificate Amendment Request - Update the Application Safety Analys_is Report - Proposed Changes, USEC Letter GDP 98-0096, April 30,1998.
- 3. Letter from Steven A. Toelle (USEC) to Dr. Carl J. Paperiello (NRC), Certificate Amendment Request - Update the Application Safety Analysis Report - Proposed Changes, USEC Letter GDP 98-0212, October 19,1998.
L 4. Letta from Steven A. Toelle (USEC) to Dr. Carl J. Paperiello (NRC), Certificate Amendment Request - Update the Application Safety Analysis Report - Proposed Changes, USEC Letter GDP 98-0251, November 20,1998.
i i
u l
i
)
1
)
- Mr. William F. Kane October 15,.1999 l
GDP 99-0171, Page 3 i
References (continued):
i
- 5. Letter from Steven A. Toelle (USEC) to Dr. Carl J. Paperiello (NRC), Certificate Amendment Request - Update the Application Safety Analysis Report - Proposed Changes, USEC Letter GDP 99-0076, May 10,1999.
)
l
- 6. Letter from Steven A. Toelle (USEC) to Dr. Carl J. Paperiello (NRC), Certificate Amer.' nent Request - Update the Application Safety Analysis Report - Proposed a
Changes, USEC Letter GDP 99-0084, June 1,1999.
J
- 7. Letter from Steven A. Toelle (USEC) to Dr. Carl J. Paperiello (NRC), Certificate Amendment Request - Update the Application Safety Analysis Report - P: posed q
Changes USEC Letter GDP 99-0120, July 22,1999.
- 8. Letter from Steven A. Toelle (USEC) to Dr. Carl J. Paperiello (NRC), Certificate Amendment Request - Update the Apolication Safety Analysis Report - Proposed Changes, USEC Letter GDP 99 P153, August 31,1999.
- 9. Letter from Steven A. Toelle (USEC) to Dr. Carl J. Paperiello (NRC), Certificate Amendment Request - Notification of Change in Regulatory Commitments, USEC Letter GDP 99-0098, June 17,1999.
Enclosures:
- 1. Oath and Affirmation
- 2. United States Enrichment Corporation (USEC), Proposed Changes, Certificate Amendment Request, Update the Application Safety Analysis Report, Detailed Description of Change
- 3. Proposed Changes, Certificate Amendment Request, Safety Analysis Report Update, Insertion / Removal Instructions, October 8,1999
\\
l cc: Robert C. Pierson, NRC Special Projects Branch Patrick L. Hiland, NRC Region 111 David Hartland, NRC Resident inspector - PORTS Kenneth O' Brien, NRC Resident Inspector - PGDP Randall M. DeVault, DOE Regulatory Oversight Manager i
l I
i l
b
~
'~
OATII AND AFFIRMATION J, Steven A. Toelle, swear and affirm that I am the Nuclear Regulatory Assurance and Policy Manager of the United States Enrichment Corporation (USEC), that I am authorized by USEC to sign and file with the Nuclear Regulatory Commission these proposed changes to the Safety Analysis 1
Report Update for the Portsmouth Gaseous Diffusion Plant, as described in GDP 99-0171, that I am familiar with the contents thereof, and that the statements made and matters set forth therein are true and correct to the best of my knowledge, Information, and belief.
/J
- s. A.
I Steven A. Toelle On this 15th day of October 1999, the individual signing above personally appeared before me, is known by me to be the person whose name is subscribed to within the instrument, and acknowledged that he executed the same for the purposes therein contained.
In witness hereofI hereunto set my hand and official seal.
I h
{ ' net M Boothe, Notary Public State of Maryland, Montgomery County My commission expires June 23,2003