ML20217N038

From kanterella
Jump to navigation Jump to search
Notifies NRC of Changes in GL 89-13 Program by Informing NRC That Program Controls for Intake Structure Insps Have Been Included within Station GL 89-13 Program Document at Present Time
ML20217N038
Person / Time
Site: LaSalle  Constellation icon.png
Issue date: 04/24/1998
From: Dacimo F
COMMONWEALTH EDISON CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
GL-89-13, NUDOCS 9805050200
Download: ML20217N038 (3)


Text

- Commonwealth liliam Company 1.asalle Generating Station

~

y 2601 North list Road Marseillek il,61.4 6147'i?

Tri814,h

61 l

April 24,1998 United States Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555

Subject:

Documentation of Service Water Intake Structure inspections within LaSalle County Station Generic Letter 89-13 Program LaSalle County Station, Units 1 and 2 Facility Operating License NPF-11 and NPF-18 NRC Docket Nos. 50 373 and 50-374

References:

See Attachment A 1

l In LaSalle's Reference.1 request for amendment to Tech Spec 4.7.1.3.c.,

l the station proposed to control the surveillance of the lake screenhouse and 1

intake structure through the Service Water Performance Monitoring Program

{

which was developed in accordance with the recommendations of GL 8913.

i i

in Reference 3, Section 2, LaSalle committed to submit an updated i

response to Generic Letter 8913 based on the revision to Tech Specs approved in Reference 2.

l i

The purpose of this letter is to notify the NRC of changes in our Generic j

Letter 89-13 program (Reference 3) by informing the NRC that the program i

controls for the intake structure inspections have been included within station GL 89-13 program document (LTP-300-34).at this time.

a g\\

t i

i

\\

J$

h

-0

(

l 9805050200 990424 PDR ADOCK 05000373 I

P PDR I

j A l'nwom company l

J If there are any questions or comments conceming this letter, please refer them to Harry Pontious, Regulatory Assurance Manager, at (815) 357-6761, extension 2383.

Respectfully, e

a Fred Dacimo Site Vice President LaSalle County Station Attachment cc:

- A. B. Beach, NRC Region ill Administrator M. P. Huber, NRC Senior Resident inspector - LaSalle D. M. Skay, roject Manager - NRR - LaSalle F. Niziolek, Office of Nuclear Facility Safety - lDNS 1

.q j

i Attachment A List of References

)

1.

W. T. Subalusky letter to U.S. NRC, dated August 12,1997, Request for License Amendment to Change the Technical Specification j

Surveillance Requirement for the Ultimate Heat Sink.

j 2.

D. M. Skay Letter to O. D. Kingsley, dated January 23,1998,-

Issuance of Amendments (TAC NOS. M99404 and M99405) 3.

Safety Evaluation.by the Office of Nuclear Reactor Regulation Related to Amendment No.122 to Facility Operating License No.

NPF-11 and Amendment No.107 to Facility Operating License i

NPF-18, Commonwealth Edison Company, LaSalle County Station, Units 1 and 2, Docket Nos. 50 373 and 50-374.

4.

M. H. Richter Letter to NRC dated January 29,1990,

Subject:

Dresden Station Units 2 and 3, Quad Cities Station Units 1 and 2, Zion Station Units 1 and 2, LaSalle County Station Units 1 and 2, Byron Station Units 1 and 2, Braidwood Station Units 1 and 2,

)

Response to Generic Letter 89-13, NRC Docket Nos. 50-237/249,50-1 254/265,50-295/304,50-373/374,50-454/455,50-456/457.

i i

I 1

i l

l i

I