ML20217P531
From kanterella
Jump to navigation
Jump to search
Letter Sequence Other | |
---|---|
TAC:L32043, (Approved, Closed) | |
Initiation
Administration Results Other: ML20195D513, ML20198A856, ML20202E494, ML20203J226, ML20211K404, ML20217C054, ML20217H673, ML20217J287, ML20217K589, ML20217P531, ML20236S849, ML20248F422 | |
MONTHYEARML20202E4941997-11-26026 November 1997
[Table View]Ack Receipt of Application to Amend Coc GDP-1 & GDP-2, Transmitted by 970818 & 1031 Ltrs.Initial Administrative Review Completed & Found Acceptable for Formal Review.Formal Review to Be Completed by 980730 Project stage: Other ML20198A8561997-12-24024 December 1997 Provides Info Relevant to Two Apparent Violations Identified in 971027 & 1126 Ltrs Re Info Relevant to SAR Update for Paducah & Portsmouth Gaseous Diffusion Plants Project stage: Other ML20199L9641998-02-0505 February 1998 Informs That Review of Application & 1031, Requesting Amend to Coc GDP-1,updating Application Sar,Has Identified Addl Info That Is Needed.Answers to Listed Questions as Apply to Bldgs C-310 & C-315 Requested Project stage: Approval ML20203J2261998-02-25025 February 1998 Requests Addl Info on 971031 Applications Requesting Amends to Cocs for Paducah & Portsmouth Gaseous Diffusion Plants. Amends Were Updating SARs Based Upon SAR Upgrade Program Project stage: Other ML20217P5311998-02-27027 February 1998 Responds to That Requested Addl Info Re SAR Update.No New Commitments Identified Project stage: Other ML20217C0541998-03-24024 March 1998 Forwards NOVs Identifying That Safety Analysis Update Submittals for Paducah & Portsmouth Gaseous Plants Did Not Meet Requirements Identified in Compliance Plans Project stage: Other ML20217J2871998-03-27027 March 1998 Forwards Response to 980225 RAI Re Certificate Amend Requests to Update Application SARs for Paducah,Ky & Portsmouth,Oh,Gaseous Diffusion Plants.Responses to Remaining Questions Will Be Submitted by 980421 Project stage: Other ML20217H6731998-04-21021 April 1998 Responds to Questions 1-3,5-7,9,16 & 18 of 980225 RAI Re Certificate Amend Requests to Update Application SAR for Paducah,Ky & Portsmouth,Ohio Gaseous Diffusion Plants. Response to Question 17 to Be Submitted by 980501 Project stage: Other ML20217K5891998-04-29029 April 1998 Forwards Notice of Receipt & Comment Period,Published in Fr on 980422 Project stage: Other ML20248F4221998-06-0202 June 1998 Requests Addl Info Re 970818 & 971031 Applications to Amend Coc GDP-1 & GDP-2,updating Application Sars.Provide Info within 30 Days Requested Project stage: Other ML20236N7881998-07-0909 July 1998 Informs That NRC Review of Application Identified Addl Info, Needed Before Final Action Can Be Taken on Request Re Paducah & Portsmouth Certificate Amend Requests.Addl Info, Specified in Encl Should Be Provided in 30 Days.W/O Encl Project stage: Approval ML20236R7241998-07-14014 July 1998 Informs That Staff Review of 970818 & 1031 Applications to Amend Cocs GDP-1 & GDP-2,has Identified Addl Info Needed Before Final Action Can Be Taken on Licensee Request.Addl Info Specified in Encl.W/O Encl Project stage: Approval ML20236S8491998-07-20020 July 1998 Forwards Responses to Number of NRC Questions/Comments from 980601 RAI on Certificate Amend Requests to Update Application SAR for Paducah,Ky & Portsmouth,Oh Gaseous Diffusion Plants Project stage: Other ML20236X4351998-08-0303 August 1998 Informs That NRC Staff Is Currently Projecting Completion Date of 981231 for Review of Paducah & Portsmouth Certificate Amend Requests Re Sars.New Completion Date Necessary Due to Licensee Delay of Response to RAIs Project stage: Approval ML20154H7091998-10-0505 October 1998 Forwards Revised Response to NRC RAI Re Various Questions on Certificate Amend Requests to Update Application SAR for Paducah,Kentucky & Portsmouth,Oh Gaseous Diffusion Plants Project stage: Response to RAI ML20195D5131998-11-10010 November 1998 Forwards Response to NRC 980714 RAI Re Certificate Amend Requests to Update Application SARs (Sarup) for Paducah & Portsmouth Gaseous Diffusion Plants Project stage: Other ML20195K1221998-11-20020 November 1998 Ack Receipt of 981014 Application for Amend to Issue A.4 of Compliance Plan.Staff Anticipates Completing Review by 981130.Review of Amend Request Re Seal Exhaust Pump Oil Overflows Will Be Completed by 981218 Project stage: Approval ML20198F4001998-12-23023 December 1998 Informs That New Completion Date of 990331 Proposed Re Review of Paducah & Portsmouth Certificate Amend Requsts. Substantive Response to NRC 980602 & 0709 RAIs Requested by 990114 to Complete Review by 990331 Project stage: RAI ML20206B9691999-04-19019 April 1999 Forwards Response to NRC RAI Re Safety Analysis Rept Update. Responses to Remaining Questions/Comments Will Be Submitted at Later Date Project stage: Response to RAI ML20206R7811999-05-10010 May 1999 Provides Response to NRC RAI Re SAR Update for Paducah Gaseous Duffusion Plant & Portsmouth Gaseous Diffusion Plant.Responses to Remaining Questions/Comments Will Be Submitted at Later Date Project stage: Response to RAI ML20211K4041999-08-31031 August 1999 Forwards Responses to Remaining NRC Questions/Comments from 980601 & 0709 NRC RAIs Re SAR Update Project stage: Other 1998-03-27 |
ML20217P531 | |
Person / Time | |
---|---|
Site: | 07007001 |
Issue date: | 02/27/1998 |
From: | Toelle S UNITED STATES ENRICHMENT CORP. (USEC) |
To: | Paperiello C NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM), NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS) |
References | |
GDP-98-0019, GDP-98-19, TAC-L32043, NUDOCS 9803100308 | |
Download: ML20217P531 (5) | |
Similar Documents at 07007001 | |
---|---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217N7591999-10-18018 October 1999
[Table view]Provides Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20217M3861999-10-15015 October 1999 Provides Addl Changes to SAR Update Certificate Amend Request,Containing Changes That Resulted from re-evaluation of Autoclave head-to-shell O-ring Leakage Analysis Provided by DOE SAR Repts 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 ML20217G1811999-10-14014 October 1999 Forwards Reissued Amend to Coc for Usec Paducah Gdp.Coc Corrects Coc Issued on 991006.Amend Number & Effective Date Were Inadvertently Incorporated as 3 & 991026,instead of 4 & 991105 ML20217F6801999-10-12012 October 1999 Forwards Updated Paducah GDP Certificate Amend Requests at NRC for Approval ML20217B2801999-10-0606 October 1999 Forwards Insp Rept 70-7001/99-203 on 990921-23.No Violations Noted ML20217B3521999-10-0606 October 1999 Forwards Amend 3 to Certificate of Compliance GDP-1 to Revise Six Technical Safety Requirements Sections.Sections Are 2.1.4.17,2.1.4.8,2.3.4.1,2.3.4.4,2.3.4.16 & 3.10.4.b. Compliance Evaluation Rept Also Encl ML20212K8941999-10-0404 October 1999 Forwards Insp Rept 70-7001/99-10 on 990720-0907 & Forwards NOV Indicating That Some Personnel Were Incorrectly Granted Unescorted Access to Controlled Access Areas Without Having Necessary Specific Training ML20216J8931999-10-0101 October 1999 Forwards Copy of Security Incident Log & Associated Info for Sept 1999 ML20216J9081999-09-30030 September 1999 Forwards Revised Written Event Rept 99-10,rev 3,pertaining to Corroded Fire Sprinkler Heads Affecting Operability of high-pressure Fire Water (HPFW) Sprinkler Sys.No Commitment Contained in Rept ML20217M3701999-09-29029 September 1999 Submits bi-monthly Update on Progress of Mods to Upgrade Audibility of Criticality Accident Alarm Sys (Caas).Schedule for CAAS Audibility Upgrades Attached 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 ML20212F0981999-09-22022 September 1999 Forwards Insp Rept 70-7001/99-12 on 990830-0902.Purpose of Insp Was to Determine If Security Requirements Adequately Implemented & Included Review of Approved Plant Security Plan.No Violations Identified 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 ML20212D4291999-09-17017 September 1999 Forwards Required 30-day Written Event Rept Re Criticality Accident Alarm Sys Response Time in Bldg C-710.Encl 2 Contains Commitments Contained in Submittal ML20212D4231999-09-16016 September 1999 Informs That Review of Event Rept Er 99-12 Revealed Listed Two Statements Inadvertently Omitted from Document ML20212B6611999-09-15015 September 1999 Forwards Insp Rept 70-7001/99-202 on 990816-20.No Violations Noted ML20212D2361999-09-15015 September 1999 Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20212A5531999-09-14014 September 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 70-7001/99-08 ML20212A5441999-09-14014 September 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 70-7001/99-07 ML20211Q9951999-09-10010 September 1999 Forwards 30-day Written Rept ER-99-12,re Loss of Power to Autoclave Position 1 North & 1 South Process Gas Leak Detection (Pgld) in Bldg C-333-A.Caused by Electrical Short Circuit.Submitted Work Request 501636 for PI SEX-4 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 ML20216E4891999-09-0909 September 1999 Responds to Violations Noted in Insp Rept 70-7001/99-08. Corrective Actions:On 990602 Responsible Organization Manager Met with FP Engineer Performing Bldg Reappraisal & Made Clear Expectation for Prompt Reporting of Deficiencies 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 ML20211L6441999-09-0202 September 1999 Forwards Insp Rept 70-7001/99-11 on 990802-06.No Violations Noted.Insp Consisted of Selective Exam of Procedures & Representative Records,Interviews with Personnel & Observations of Activities in Progress ML20211M3551999-09-0101 September 1999 Forwards Copy of Security Incident Log & Associated Info for Month of Aug 1999,IAW 10CFR95.57(b) 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 ML20211G9971999-08-26026 August 1999 Forwards Rev 2 to Written Rept Er 99-10,re Corroded Fire Sprinkler Sys in Bldg C-337 & C-333.Analysis of Root Cause Has Not Been Completed.Statistically Based Sprinkler head- Sampling Plan Has Been Completed & Approved ML20211D9751999-08-20020 August 1999 Forwards Rev 1 to Final Written Event Rept Er 99-11,re Unplanned Actuation of C-333-A Autoclave 1 North Autoclave Steam Pressure Control Sys (Aspcs) on 990623 ML20211F1761999-08-20020 August 1999 Requests That Paducah GDP facility,C-709 Lab Annex Bldg Be Added to List of Facilities to Be Exempted from CAAS Detection Coverage ML20211B5021999-08-20020 August 1999 Forwards Amend 2 to Certificate of Compliances GDP-1, Revising Paducah GDP Technical Safety Requirements Re Audibility Requirements for Criticality Accident Alarm Sys at Facility & Related Sections of SAR 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 ML20211D5811999-08-16016 August 1999 Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20210P7421999-08-10010 August 1999 Forwards Insp Rept 70-7001/99-08 on 990529-0719 & Nov. Violations of Concern Because Late Reporting of Problems with safety-related Equipment Could Negatively Impact Continued Availability of Equipment 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 ML20210L6571999-08-0404 August 1999 Informs That Staff Completed Initial Review of 990720 Application to Amend Coc GDP-1.Staff Anticipates Completing Review by 990930 ML20211A7901999-08-0404 August 1999 Forwards Info Requested During Briefing by NRC Staff on 990726 Re NRC Interactions with Usec ML20210J1331999-07-30030 July 1999 Forwards Copy of Security Incident Log & Associated Info for Month of July 1999,per Reporting Requirements of 10CFR95.57(b) ML20210H3161999-07-30030 July 1999 Forwards Rev 1 to Written Event Rept ER-99-10,re Corroded Fire Sprinkler Heads Affecting Operability of HP Fire Water Sprinkler Sys in Bldg C-337 & C-333.Testing & Analysis of Root Cause & Corrective Actions Necessary Are Not Complete ML20210P7871999-07-29029 July 1999 Provides bi-monthly Update on Progress of Modifications to Upgrade Audibility of Criticality Accident Alarm Sys,In Response to NRC 981217 Request 1999-09-09 Category:INCOMING CORRESPONDENCE MONTHYEARML20217N7591999-10-18018 October 1999
[Table view]Provides Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20217M3861999-10-15015 October 1999 Provides Addl Changes to SAR Update Certificate Amend Request,Containing Changes That Resulted from re-evaluation of Autoclave head-to-shell O-ring Leakage Analysis Provided by DOE SAR Repts ML20217F6801999-10-12012 October 1999 Forwards Updated Paducah GDP Certificate Amend Requests at NRC for Approval ML20216J8931999-10-0101 October 1999 Forwards Copy of Security Incident Log & Associated Info for Sept 1999 ML20216J9081999-09-30030 September 1999 Forwards Revised Written Event Rept 99-10,rev 3,pertaining to Corroded Fire Sprinkler Heads Affecting Operability of high-pressure Fire Water (HPFW) Sprinkler Sys.No Commitment Contained in Rept ML20217M3701999-09-29029 September 1999 Submits bi-monthly Update on Progress of Mods to Upgrade Audibility of Criticality Accident Alarm Sys (Caas).Schedule for CAAS Audibility Upgrades Attached ML20212H3801999-09-24024 September 1999 Responds to 990723 RAI Re 1999 Annual Update to Certification Applications 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 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 ML20212D4291999-09-17017 September 1999 Forwards Required 30-day Written Event Rept Re Criticality Accident Alarm Sys Response Time in Bldg C-710.Encl 2 Contains Commitments Contained in Submittal ML20212D4231999-09-16016 September 1999 Informs That Review of Event Rept Er 99-12 Revealed Listed Two Statements Inadvertently Omitted from Document ML20212D2361999-09-15015 September 1999 Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20211Q9951999-09-10010 September 1999 Forwards 30-day Written Rept ER-99-12,re Loss of Power to Autoclave Position 1 North & 1 South Process Gas Leak Detection (Pgld) in Bldg C-333-A.Caused by Electrical Short Circuit.Submitted Work Request 501636 for PI SEX-4 ML20216E4891999-09-0909 September 1999 Responds to Violations Noted in Insp Rept 70-7001/99-08. Corrective Actions:On 990602 Responsible Organization Manager Met with FP Engineer Performing Bldg Reappraisal & Made Clear Expectation for Prompt Reporting of Deficiencies ML20211M3551999-09-0101 September 1999 Forwards Copy of Security Incident Log & Associated Info for Month of Aug 1999,IAW 10CFR95.57(b) ML20211K4041999-08-31031 August 1999 Forwards Responses to Remaining NRC Questions/Comments from 980601 & 0709 NRC RAIs Re SAR Update ML20211G9971999-08-26026 August 1999 Forwards Rev 2 to Written Rept Er 99-10,re Corroded Fire Sprinkler Sys in Bldg C-337 & C-333.Analysis of Root Cause Has Not Been Completed.Statistically Based Sprinkler head- Sampling Plan Has Been Completed & Approved ML20211F1761999-08-20020 August 1999 Requests That Paducah GDP facility,C-709 Lab Annex Bldg Be Added to List of Facilities to Be Exempted from CAAS Detection Coverage ML20211D9751999-08-20020 August 1999 Forwards Rev 1 to Final Written Event Rept Er 99-11,re Unplanned Actuation of C-333-A Autoclave 1 North Autoclave Steam Pressure Control Sys (Aspcs) on 990623 ML20211D5811999-08-16016 August 1999 Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 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 ML20210H3161999-07-30030 July 1999 Forwards Rev 1 to Written Event Rept ER-99-10,re Corroded Fire Sprinkler Heads Affecting Operability of HP Fire Water Sprinkler Sys in Bldg C-337 & C-333.Testing & Analysis of Root Cause & Corrective Actions Necessary Are Not Complete ML20210J1331999-07-30030 July 1999 Forwards Copy of Security Incident Log & Associated Info for Month of July 1999,per Reporting Requirements of 10CFR95.57(b) ML20210H2181999-07-29029 July 1999 Responds to Violations Noted in Insp Rept 70-7001/99-07. Corrective Actions:Smoke Watch Was Established Covering Area Affected by Process Gas Leak Detection Inoperabilty & Individuals Involved Were Counseled for Personnel Errors ML20210P7871999-07-29029 July 1999 Provides bi-monthly Update on Progress of Modifications to Upgrade Audibility of Criticality Accident Alarm Sys,In Response to NRC 981217 Request 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 ML20210E4291999-07-23023 July 1999 Forwards Required 30-day Written Event Rept Re Unplanned Actuation of C-333-A Autoclave 1 North Autoclave Steam Pressure Control Sys (Aspcs) on 990623.Investigation Ongoing for Root Cause ML20210C5411999-07-16016 July 1999 Forwards Addl Changes to SAR Update (Sarup) Car,Comprising of Second Set of Sarup Technical Safety Requirement (Tsr) Changes & Associated Changes to Sarup Text Discussed in ML20210C1181999-07-15015 July 1999 Forwards Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldg C-331 & C-335 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 ML20210B2061999-07-15015 July 1999 Forwards Original Standby Trust Agreement Ack Form.Facsimile of Ack Form Was Submitted in for Usec ML20209G5831999-07-0909 July 1999 Forwards Required 30-day Written Event Rept ER-99-09 Re Loss of Power to Criticality Accident Alarm Sys in Bldgs C-409 & C-720-M.Commitments Made by Licensee Are Identified in Encl 2 ML20209C1041999-07-0202 July 1999 Forwards 30-day Event Rept ER-99-10,re Corroded Fire Sprinkler Heads Affecting Operability of High Pressure Fire Wsater Sprinkler Sys in Bldg C-337 & Bldg C-333.Test to Determine Cause & C/As Necessary Have Not Been Completed ML20209C1151999-07-0101 July 1999 Forwards Copy of Security Incident Log & Associated Info for Month of June 1999,per Reporting Requirements of 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 ML20209D3301999-07-0101 July 1999 Forwards Addl Changes to SAR Update Certificate Amend Request Submitted on 971031,comprising First Set of Technical Safety Requirement Changes & Associated Changes to Text,Which Was Discussed in to NRC ML20209E7141999-07-0101 July 1999 Forwards Security Incident Log & Associated Info for Month of June 1999,per 10CFR95.57(b) 1999-09-09 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML20217P531&oldid=3608995"