ML20238E644
Letter Sequence Meeting | |
---|---|
TAC:7089, (Open) | |
MONTHYEARML20238E6041978-09-15015 September 1978
[Table View]Forwards Ltrs to Utils Documenting NRC Position Presented at 780802 Meeting & Requesting That STS Allowing Limited Reactor Protection Sys Channel Bypass Be Proposed Project stage: Meeting ML20238E7021978-09-30030 September 1978 Sumarizes 780802 Meeting W/Utils & C-E in Bethesda,Md Re Action Requirements in Event of Reactor Protection Sys Channel Inoperability.Meeting Held to Clarify NRC Position on Subj as Presented in .W/O Encls Project stage: Meeting ML20238E6971978-09-30030 September 1978 Sumarizes 780802 Meeting W/Utils & C-E in Bethesda,Md Re Action Requirements in Event of Reactor Protection Sys Channel Inoperability.Meeting Held to Clarify NRC Position on Subj as Presented in .W/O Encls Project stage: Meeting ML20238E6521978-09-30030 September 1978 Sumarizes 780802 Meeting W/Utils & C-E in Bethesda,Md Re Action Requirements in Event of Reactor Protection Sys Channel Inoperability.Meeting Held to Clarify NRC Position on Subj as Presented in .W/O Encls Project stage: Meeting ML20238E6441978-09-30030 September 1978 Sumarizes 780802 Meeting W/Utils & C-E in Bethesda,Md Re Action Requirements in Event of Reactor Protection Sys Channel Inoperability.Meeting Held to Clarify NRC Position on Subj as Presented in .W/O Encls Project stage: Meeting 1978-09-15 |
ML20238E644 | |
Person / Time | |
---|---|
Site: | Palisades, Maine Yankee, 05000000 |
Issue date: | 09/30/1978 |
From: | Reid R Office of Nuclear Reactor Regulation |
To: | Groce R YANKEE ATOMIC ELECTRIC CO. |
Shared Package | |
ML20238E606 | List: |
References | |
TAC-7089, NUDOCS 8709150119 | |
Download: ML20238E644 (2) | |
Category:CORRESPONDENCE-LETTERS
MONTHYEARML18066A6871999-10-19019 October 1999
[Table view]Forwards Response to NRC 990908 RAI Re Inservice Insp Program Relief Request 14.Ltr Contains No New Commitments & No Revs to Existing Commitments ML18066A6881999-10-19019 October 1999 Forwards Rev 5 to Palisades Nuclear Plant COLR, Per Requirements of TS 6.6.5.Ltr Contains No New Commitments & No Revs to Existing Commitments ML20217J0241999-10-13013 October 1999 Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area ML20217N8371999-10-13013 October 1999 Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl ML18066A6741999-10-0202 October 1999 Forwards MOR for Sept 1999 for Palisades Nuclear Plant & Operating Data Rept Sheet for Month of Aug 1999.MOR for Aug 1999 Inadvertently Had Copy of Ref Data Sheet for Apr 1999 Data ML18066A6791999-10-0101 October 1999 Provides Response to RAI Re Draft Rept, Study of Air- Operated Valves in Us Nuclear Power Plants. ML18066A6621999-09-30030 September 1999 Notifies NRC That Util Will Implement ITS at Plant on or Before Oct 31,2000 & Attachments 1 & 2 Contains Request for License Condition Which Relates First Performance of New or Revised Surveillance Requirements to Implementation of ITS ML18066A6601999-09-29029 September 1999 Forwards NRC Form 536,in Response to NRC Administrative Ltr 99-03, Preparation & Scheduling of Operator Licensing Examinations. ML20212F4321999-09-24024 September 1999 Responds to 990921 e-mail to E Poteat,Requesting Waiver of Late Charges of Listed Amount for Annual Fee Invoice AR0431-99.Request Denied Because 10CFR15.37 Does Not Provide for Waiver Based on Info Provided in e-mail ML20212M2431999-09-22022 September 1999 Expresses Concern Re NRC Consideration of Adoption of Policy Based on Requests from Licensees,To Allow as Part of Decommissioning of Nuclear Power Plants & Demolition of Onsite Structures at Reactor Plant Sites ML20212E4611999-09-20020 September 1999 Responds to Concerning Possible Involvement in Weekly Telephone Calls NRC Staff Has with Maine Yankee Staff ML20212F2521999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212F1361999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML18066A6471999-09-17017 September 1999 Forwards Final Clean Copies of ITS & Bases Pages Which Incorporate All Changes Proposed in Listed Ltrs.Clean Copies Also Incorporate Some Editorial Changes & Bases Clarifications as Result of Ongoing Reviews to LCOs ML20212B7011999-09-14014 September 1999 Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization ML20212A5911999-09-0808 September 1999 Responds to 990816 e-mail & 990901 Telcon with Respect to Comments Re Decommissioning of Maine Yankee Site.Concerns Raised with Respect to Status of Fuel at Maine Yankee Have Been Raised in Previous Ltrs to Us NRC ML18066A6331999-09-0202 September 1999 Forwards Monthly Operating Rept for Aug 1999 & Revised Monthly Operating Rept for Apr 1999 for Palisades Nuclear Plant ML20211M9371999-08-30030 August 1999 Addresses Two Issues Raised in s to Senator Collins & Governor a King That Relate to Construction of ISFSI at Maine Yankee ML20212B2181999-08-30030 August 1999 Responds to Re 990707 Message from N Allen Re Transportation Incident Involving Shipment from Maine Yankee Nuclear Power Plant ML20212E4841999-08-27027 August 1999 Informs That at 990429 Meeting of Myap Community Advisory Panel,R Shadis,Asked If Given Lack of Resident Inspectors & Limited NRC-license Review Correspondence,If Shadis Could Take Part in Weekly NRC Conference Calls with Licensee ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML18066A6261999-08-26026 August 1999 Forwards Addl New Valve Relief Request as Alternative to Code Requirements That Will Provide Acceptable Level of Quality & Safety.Request Would Allow Use of App II, Check Valve Condition Monitoring Program, of ASME OM Code-1995 ML20211C0591999-08-19019 August 1999 Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan ML20211D5661999-08-17017 August 1999 Forwards semi-annual Fitness for Duty Program Performance Rept for 990101-990630,IAW 10CFR26.71(d).Attachments 1 & 2 Summarize Test Results at Palisades Plant,Big Rock Point Plant & Corporate Ofc ML20212A5981999-08-16016 August 1999 Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing Database ML18066A6111999-08-13013 August 1999 Requests Exemption from Certain Requirements of 10CFR50,App R, Fire Protection Program for Nuclear Power Facilities Operating Prior to 790101. Request Concerns Oil Collection Sys Requirements for PCP Motors ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 ML20217M6501999-08-0909 August 1999 Responds to 990719 E-mail Re Cleanup Stds at MYAPC Station & Verification of Meeting Cleanup Stds.Informs That NRC Criteria for Licensing NPPs Contained in 10CFR50 & That 10CFR50.82 Addresses Requirements for License Termination ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld ML20212B2271999-08-0606 August 1999 Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee ML20210M8171999-08-0505 August 1999 Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings ML20210L2211999-08-0202 August 1999 Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl ML18066A5881999-07-30030 July 1999 Provides Rev to Instrument Channel Drift Measurement Submitted on 990611,in Response to NRC Comments on Util RAI Response for Sections 3.3,3.5 & 3.6 & Editorial Changes Revs Necessary for Consistency within ITS ML18066A5921999-07-30030 July 1999 Forwards Results of Review by Consumers Energy of Two NRC Draft Repts Entitled, Evaluation of Air-Operated Valves at Light-Water Reactors & Study of Air-Operated Valves in Us Nuclear Power Plants. ML18066A5971999-07-30030 July 1999 Forwards Markup of Draft NRC SE Re Util Proposal to Convert to Its.Ltr Contains No New Commitments & No Revs to Existing Commitments ML20210G8351999-07-29029 July 1999 Final Response to FOIA Request for Documents.Records in App a Encl & Will Be Available in PDR ML20210G3751999-07-28028 July 1999 Ack Receipt of June 30th Ltr That Responded to EDO Backfit Appeal Determination Re Bdba in Sfps.Staff Completed All Actions Associated with Backfit Appeal & Awaiting for New Info for Consideration Prior to Taking Addl Action ML20216D4311999-07-19019 July 1999 Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site ML20217M6571999-07-19019 July 1999 Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station ML18066A5651999-07-19019 July 1999 Forwards Corrections to Previously Submitted TS Section 3.7, Plant Systems, Converting to Its,Per NUREG-1432.Licensee Realized That Certain Provisions of CTS Had Been Inappropriately Replaced with Provisions from STS ML20210C6271999-07-15015 July 1999 Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan ML20196K4751999-07-0606 July 1999 Informs That Confirmatory Orders ,830314,840614 & 960103 Have Been Rescinded.Staff Determined That Due to Permanently Shutdown & Defueled Status of Facility,Orders No Longer Necessary for Safe Operation & Maint.Se Encl ML20209C7731999-06-30030 June 1999 Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants ML20210G3981999-06-30030 June 1999 Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants ML20209B4611999-06-29029 June 1999 Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events ML18066A5111999-06-29029 June 1999 Provides Voluntary Confirmation of Facility Readiness as Outlined in GL 98-01,Suppl 1, Y2K Readiness of Computer Sys at Npps. Disclosure & Response Encl ML20209B2081999-06-29029 June 1999 Discusses Closure of Response to RAI Re GL 92-01,Rev 1,Suppl 1, Reactor Vessel Structural Integrity. Rvid,Version 2 Issued as Result of Review of Responses.Info Should Be Reviewed & Comments Submitted by 990901 ML20210G8791999-06-23023 June 1999 FOIA Request for All Document Communications Between NRC & Region III Involving R Landsman,B Jorgensen & R Caniano & NRC Staff Under Their Supervision & All Communications in Their Possession to & from Consumers Power Re Plant ML20196D9191999-06-22022 June 1999 Informs That NRC Has Completed Review of Issues Raised in of Appeal to NRC Edo.Submits List Summarizing Actions Taken Since ML18066A5061999-06-17017 June 1999 Forwards Responses to NRC Questions for ITS LCOs 3.6.3 & 3.6.6 of 990126 Submittal.One Editorial Change in Addition to Those Made in Response to NRC Comments & Conforming Changes Made to Associated Bases,Encl 1999-09-08 Category:NRC TO UTILITY MONTHYEARML20058G8921990-11-0707 November 1990
[Table view]Forwards Insp Repts 50-155/90-20 & 50-255/90-20 on 900925-28 & 1015-19.Violations Noted IR 05000309/19900181990-11-0101 November 1990 Discusses Enforcement Conference Rept 50-309/90-18 on 901018 Re fitness-for-duty Related Event.Viewgraphs Encl ML20058D3411990-10-30030 October 1990 Forwards Safety Insp Rept 50-309/90-20 on 900924-27.No Violations Noted ML20062C0731990-10-22022 October 1990 Forwards Safety Insp Rept 50-309/90-21 on 901010-11.No Violations Noted ML20058B4941990-10-18018 October 1990 Forwards Exam Rept 50-309/90-16OL on 900827-31.All Individuals Passed All Portions of Exams ML20062A2281990-10-15015 October 1990 Advises That Util 900925 Response to Generic Ltr 90-03, Relaxation of Staff Position in Generic Ltr 83-08,Item 2.2 Part 2, 'Vendor Interface for Safety-Related Components,' Acceptable ML20062B7091990-10-12012 October 1990 Extends Invitation to Participate in 910220 Symposium & Workshop in King of Prussia,Pa Re Engineering Role in Plant Support ML20062A3671990-10-0909 October 1990 Forwards Insp Rept 50-309/90-17 on 900731-0918.Violations of Regulatory Requirements Identified But Not Issued IR 05000309/19900011990-10-0505 October 1990 Discusses Requalification Program Evaluation Rept 50-309/90-01 (OL-RO) on 900312-15 & Forwards Notice of Violation ML20059N4631990-10-0202 October 1990 Ack Receipt of Informing NRC of Corrective & Preventive Actions Taken in Response to Violations Noted in Insp Rept 50-309/90-11 ML20059N0971990-09-26026 September 1990 Forwards Audit Trip Rept Re NRC Bulletin 88-011, Pressurizer Surge Line Thermal Stratification for Plant ML20059K9911990-09-20020 September 1990 Forwards Safety Evaluation Accepting Methodology Re Statistical Combination of Uncertainties for RPS Setpoints ML20059L4081990-09-14014 September 1990 Informs That 900827 Response to Generic Ltr 89-10, Safety-Related Motor-Operated Valve Testing & Surveillance, Acceptable.Nrc Considers TAC 75679 Closed ML20059H5781990-09-12012 September 1990 Forwards Safety Evaluation Re Facility Response to Station Blackout Rule.Requests Revised Response to Listed Items That Require Resolution,Within 60 Days of Ltr Date ML20059H0601990-09-0707 September 1990 Discusses Unescorted Access to Licensee Facilities & fitness-for-duty Program,Per .Nrc Regulations Do Not Prohibit Licensee from Accepting Access Authorization Program of Another Licensee,Contractor or Vendor ML20059G5461990-09-0404 September 1990 Discusses 900816 Site Visit Re Const Activities Requiring Security Force Compensatory Measures & Security Plan ML20059C9831990-08-30030 August 1990 Forwards Amend 117 to License DPR-36 & Safety Evaluation. Amend Modifies Tech Spec 3.14, Primary Sys Leakage, by Deleting Current Limit of 1.0 Gpm from All Steam Generator Tubes ML20059B7181990-08-23023 August 1990 Discusses NRC Understanding of Licensee Informing of Completion of Component Cooling Water Heat Balance to Support Operation at 2,700 Mwt.Updated Heat Load Analysis Expected to Be Retained Onsite W/Design Basis Documents ML20059E2501990-08-23023 August 1990 Forwards Insp Rept 50-309/90-13 on 900620-0731.Weaknesses Noted in Procedure Quality & Adherence ML20059B9831990-08-13013 August 1990 Forwards Evaluation of Topical Rept Cen 387-P Re Pressurizer Surge Line Flow Stratification,Per NRC Bulletin 88-011,Item 1.b.Adequate Basis Not Provided to Conclude That Pressurizer Surge Line Meets All Appropriate ASME Code Limits ML20058M6141990-08-0707 August 1990 Forwards Sample Registration Ltr for 901010 Generic Fundamentals Section of Written Operator Licensing Exam. Registration Ltr Listing Names of Candidates Taking Exam Should Be Submitted to Region 30 Days Prior to Exam Date ML20058N0501990-08-0606 August 1990 Discusses Licensee Engineering Initiatives.Encourages Initiation of Initiative Similar to Region V Establishment of Engineering Managers Forum to Share Experiences ML20056A9401990-08-0303 August 1990 Forwards Insp Rept 50-309/90-08 on 900507-11.No Violations Noted ML20056A4981990-08-0101 August 1990 Forwards Master Bwr/Pwr Generic Fundamentals Exam Section W/Answer Key.W/O Encls IR 05000309/19890821990-07-30030 July 1990 Advises That Util Actions to Address NRC Bulletin 88-010 Re Nonconforming molded-case Circuit Breakers Complete,Per Insp Rept 50-309/89-82 ML20055J4351990-07-23023 July 1990 Ack Receipt of 900702 Transmittal of Rev 26 to Physical Security Plan.Estimated Start & Completion Dates for Each Mod Project & Compensatory Measures Requested within 30 Days After Receipt of Ltr ML20055G5971990-07-19019 July 1990 Forwards Insp Rept 50-309/90-10 on 900516-0619 & Notice of Violation.Util Actions to Prevent Recurrence of Similar Personnel & Procedural Errors Be Formally Submitted in Response to Encl Notice of Violation ML20055G3211990-07-16016 July 1990 Accepts Util 900702 Response to NRC Bulletin 89-002, Stress Corrosion Cracking of High Hardeness Type 410 Stainless Steel Internal Preloaded Bolting in Anchor/Darling Model S350W Swing Check Valves or Valves of Similar Design ML20055G7381990-07-13013 July 1990 Forwards Enforcement Conference Rept 50-309/90-11 on 900627 & Notice of Violation.Disagrees W/View Re Licensee Identified Violations.Weaknesses in Planning,Oversight & Controls of Radiological Work Resulted in Violations ML20055E6501990-07-0909 July 1990 Discusses Generic Implications & Resolutions of Control Element Assembly (CEA) Failures at Maine Yankee.Waterford Unit 3 Does Not Have Old Style CEAs Installed in Reactor Core & Does Not Plan to Use Any in Future ML20055F2271990-07-0606 July 1990 Forwards Physical Security Insp Rept 50-255/90-16 on 900618- 22 & 25.No Violations Identified ML20055F1471990-07-0606 July 1990 Discusses Generic Implications & Resolution of Control Element Assemblies Failure at Plant.Requests Description of Analyses Planned & Schedule for Completion of Analysis within 60 Days of Ltr Receipt ML20055G1581990-07-0505 July 1990 Advises That Changes to Plant Physical Security Plan, Acceptable,Per 890817,900116 & 0612 Ltrs ML20055C8801990-06-14014 June 1990 Forwards Radiological Controls Insp Rept 50-309/90-09 on 900507-11.No Violations Noted.Observations by Inspector Indicated Improvement in Radiological Planning & Control of Outage Work Activities ML20059M9181990-06-13013 June 1990 Forwards NRC Performance Indicators for First Quarter 1990. W/O Encl ML20059M9201990-06-13013 June 1990 Forwards NRC Performance Indicators for First Quarter 1990. W/O Encl ML20055C3921990-02-26026 February 1990 Approves Util 900214 Request for Use of B&W Steam Generator Plugs W/Alloy 690 as Alternative to Alloy 600.Alternate Matl Is nickel-base Alloy (ASME Designation SB-166) ML20055C2891990-02-20020 February 1990 Forwards Safety Evaluation Accepting Util Assessment of Asymmetric LOCA Load Problems.Reviews Included Evaluation of plant-specific Cavity Pressure,Subcooled Blowdown & Structural Analyses ML20248D3771989-09-27027 September 1989 Forwards Amend 10 to Indemnity Agreement B-51,reflecting Changes to 10CFR140,effective 890701 IR 05000255/19890211989-09-27027 September 1989 Forwards Safety Insp Rept 50-255/89-21 on 890718-0831.No Violations Noted ML20248C9321989-09-26026 September 1989 Advises That 890823 Rev 23 to Security Plan Meets Provisions of 10CFR50.54(p) & Acceptable.Encl Withheld (Ref 10CFR73.21) ML20248G9731989-09-20020 September 1989 Forwards Unexecuted Amend 13 to Indemnity Agreement B-69, Reflecting Increase in Primary Layer of Nuclear Energy Liability Insurance Provided by ANI & Maelu IR 05000309/19890111989-09-19019 September 1989 Forwards Insp Rept 50-309/89-11 on 890801-31.Instances That Need Mgt or Supervisory Attention Noted ML20247M4601989-09-18018 September 1989 Forwards Radiological Controls Insp Rept 50-309/89-15 on 890821-24.No Violations Noted.Continuing Problems Noted Re Radiation Protection Deficiency Corrective Action Program ML20247H6411989-09-12012 September 1989 Advises That 890816 Revisions to ATWS Mitigation Sys Acceptable W/Requirements of 10CFR50.62(c)(1) ML20247K2231989-09-11011 September 1989 Forwards Amends 123 & 41 to Licenses DPR-61 & NPF-49, Respectively & Safety Evaluation.Amends Change Tech Specs 4.10.1.D.1.h & 4.4.5.4.a.8 to Allow Insp of Steam Generator Tubes by Insertion of Ultrasonic Test Probe ML20247G1121989-09-0909 September 1989 Requests Detailed Design Analysis Supporting Util 890331 Proposed Design Enhancements Involving Offsite Automatic Bus Transfer Sys & Replacement of Existing X-14 Transformer W/Larger,More Capable Transformer ML20247L1471989-09-0808 September 1989 Advises That Licensee Prepare Request for Disposal of Slightly Contaminated Chemical Cleaning Solution as Licensee Prepared 881102 Request Re Technical Content, Justification & Format & Modify or Resubmit Application ML20247J7561989-09-0707 September 1989 Requests Addl Info for Closeout of IE Bulletin 79-15, Including Type & Application of Listed Pumps,Drawings, Sectional Assemblies & Parts List of Subj Pumps,Applicable P&Ids of Subj Pumps & Testing Requirements & Procedures 1990-09-07 Category:OUTGOING CORRESPONDENCE MONTHYEARML20212F4321999-09-24024 September 1999
[Table view]Responds to 990921 e-mail to E Poteat,Requesting Waiver of Late Charges of Listed Amount for Annual Fee Invoice AR0431-99.Request Denied Because 10CFR15.37 Does Not Provide for Waiver Based on Info Provided in e-mail ML20212F2521999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212F1361999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212E4611999-09-20020 September 1999 Responds to Concerning Possible Involvement in Weekly Telephone Calls NRC Staff Has with Maine Yankee Staff ML20212A5911999-09-0808 September 1999 Responds to 990816 e-mail & 990901 Telcon with Respect to Comments Re Decommissioning of Maine Yankee Site.Concerns Raised with Respect to Status of Fuel at Maine Yankee Have Been Raised in Previous Ltrs to Us NRC ML20212B2181999-08-30030 August 1999 Responds to Re 990707 Message from N Allen Re Transportation Incident Involving Shipment from Maine Yankee Nuclear Power Plant ML20211M9371999-08-30030 August 1999 Addresses Two Issues Raised in s to Senator Collins & Governor a King That Relate to Construction of ISFSI at Maine Yankee ML20217M6501999-08-0909 August 1999 Responds to 990719 E-mail Re Cleanup Stds at MYAPC Station & Verification of Meeting Cleanup Stds.Informs That NRC Criteria for Licensing NPPs Contained in 10CFR50 & That 10CFR50.82 Addresses Requirements for License Termination ML20210G8351999-07-29029 July 1999 Final Response to FOIA Request for Documents.Records in App a Encl & Will Be Available in PDR ML20210G3751999-07-28028 July 1999 Ack Receipt of June 30th Ltr That Responded to EDO Backfit Appeal Determination Re Bdba in Sfps.Staff Completed All Actions Associated with Backfit Appeal & Awaiting for New Info for Consideration Prior to Taking Addl Action ML20196K4751999-07-0606 July 1999 Informs That Confirmatory Orders ,830314,840614 & 960103 Have Been Rescinded.Staff Determined That Due to Permanently Shutdown & Defueled Status of Facility,Orders No Longer Necessary for Safe Operation & Maint.Se Encl ML20209B2081999-06-29029 June 1999 Discusses Closure of Response to RAI Re GL 92-01,Rev 1,Suppl 1, Reactor Vessel Structural Integrity. Rvid,Version 2 Issued as Result of Review of Responses.Info Should Be Reviewed & Comments Submitted by 990901 ML20196D9191999-06-22022 June 1999 Informs That NRC Has Completed Review of Issues Raised in of Appeal to NRC Edo.Submits List Summarizing Actions Taken Since ML20207H3371999-06-11011 June 1999 Expresses Appreciation for Participation at 990413 Reactor Decommissioning Public Meeting & Responds to Concern Re Absense of Timeliness on Part of NRC Replying to Letters ML20195F6721999-06-0707 June 1999 Forwards Insp Rept 50-309/99-01 on 990214-0513.No Violations Noted.Operations & Radiological Protection Programs, Including Radioactive Liquid & Gaseous Effluent Control Programs,Were Inspected During Insp ML20206U9711999-05-18018 May 1999 Responds to & Addl Info Re Appeal of NRC Determination Re Claim of Backfit Concerning Permanently Shutdown Reactor Security Plan ML20207A2851999-05-14014 May 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization, Division of Licensing Project Mgt Created.Organization Chart Encl ML20206H1391999-05-0505 May 1999 Forwards Amend 164 to License DPR-36 & Safety Evaluation. Amend Consists of Changes to License in Response to 970930 Application ML20206H2311999-05-0404 May 1999 Responds to to Chairman Jackson.Forwards Copy of Recent Staff Response to Petition Submitted on Behalf of Ucs Re Fuel Cladding at Operational Reactors ML20206G5561999-05-0303 May 1999 Forwards Amend 163 to License DPR-36 & Safety Evaluation. Amend Revises Liquid & Gaseous Release Rate Limits to Reflect Revs to 10CFR20, Stds for Protection Against Radiation ML20206A5521999-04-23023 April 1999 Forwards Environ Assessment & Finding of No Significant Impact Related to Util Application Dtd 980714,for Amend to License DPR-36 to Revise App a TSs to Change Liquid & Gaseous Release Rate Limits to Reflect Revs Made to 10CFR20 ML20206A6871999-04-22022 April 1999 Informs of Completion of Review of Re Nepco in Capacity as Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee Atomic Power Co ML20205N6211999-04-0707 April 1999 Ack Receipt of Which Appealed NRC Staff Determination That Util Had Not Raised Valid Backfit Claim in to Nrc.Staff Began Process of Convening Backfit Review Panel to Evaluate Appeal ML20196K9111999-03-26026 March 1999 Forwards Insp Rept 50-309/98-05 on 981101-0213.Determined That Two Violations Occurred Based on Insp Results & Review of 1997 LER Prior to Permanent Shutdown Determined That Addl Violation Occurred.Violations Treated as NCVs ML20205D4011999-03-26026 March 1999 Responds to Sent to Lj Callan Re Emergency Preparedness & Financial Protection Exemption Requests Made by Util & Requests Meeting Scheduled at NRC Headquarters Be Rescheduled & Held in Vicinity of Myaps ML20205G7431999-03-26026 March 1999 Documents 990224 Telcon During Which Issues Raised in to NRC Were Discussed.Issues Discussed Re Appeal of Director'S Decision on Claim of Backfit Re Beyond DBA in SFPs ML20205D5141999-03-26026 March 1999 Forwards Ser,Accepting Util 980819 Request for Approval of Rev 1 to Util CFH Training & Retraining Program.Rev 1 Adds Two Provisions to CFH Training Program & Changes One Title ML20204C4501999-03-16016 March 1999 Forwards Amend 162 to License DPR-36.Amend Revises App a TSs of Subj License to Change Limiting Condition for Operation for Fuel Storage Pool Water Level from 23 Feet to 21 Feet ML20204F2481999-03-15015 March 1999 Responds to Expressing Concern Re 10CFR61, Licensing Requirements for Land Disposal of Radwaste & Perceptions of Insufficient Radiological Monitoring of NRC Regulated Facilities.Addresses Issues Raised ML20205G9801999-03-15015 March 1999 Responds to to Chairman Jackson of Nrc,Expressing Concerns Related to 10CFR61, Licensing Requirements for Land Disposal of Radioactive Waste ML20203H1901999-02-19019 February 1999 First Final Response to FOIA Request for Documents.Documents Listed in App a Being Released in Entirety ML20203F2541999-02-10010 February 1999 Informs That Beginning 990216,DE Hills Will Be Chief of Operations Branch Which Includes Operator Licensing Function ML20203B9001999-02-0808 February 1999 First Partial Response to FOIA Request for Documents. Forwards Documents Listed in App a Already Available in PDR, Documents in App B Released in Entirety & Documents in App C Being Withheld in Part (Ref Exemption 6) ML20203D6751999-02-0303 February 1999 Responds to Requesting NRC Evaluate Two Issues Pertaining to Maintaining Isolation Zones & Vehicle Barrier Sys as Backfits Under 10CFR50.109 ML20199C9031999-01-0707 January 1999 Forwards Exemption from Certain Requirements of 10CFR50.54(w) & 10CFR140.11 for Util.Exemption Issued in Response to Licensee Application Dtd 980120,requesting Reduction in Amount of Insurance Required by Facility ML20198J9181998-12-23023 December 1998 Refers to 981109 Response to Notice of Violation Re Violations Stemming from Independent Safety Assessment Team Insp ML20198J3831998-12-21021 December 1998 Reesponds to Which Continued to Raise Several Concerns Re Belief That NRC Regulatory Action Resulted in Loss of Nuclear Generation & Put Industry Future at Risk. Assures That NRC Addressing Impact of Policies on Licensees ML20206N7481998-12-15015 December 1998 Responds to Re NRC Regulatory Oversight of Maine Yankee Atomic Power Station.Although Staff Does Not Agree with Charges That Staff Acted Inappropriately & Ineffectively,Ltr Referred to NRC OIG for Action ML20196G0291998-12-0202 December 1998 Forwards EA & Fonsi Re Util Request for Exemption from Financial Protection Requirement Limits of 10CFR50.54(w) & 10CFR140.11 for Plant,Submitted in Ltr of 980120 ML20196G2751998-11-27027 November 1998 Forwards Insp Rept 50-309/98-04 on 980803-1031.No Violations Noted.During three-month Period Covered by Insp Period, Conduct of Activities During Continued Decommissioning at Maine Yankee Facilities Was Safety Focused ML20195C3771998-11-0606 November 1998 Discusses Director'S Decision Re Maine Yankee Atomic Power Co Claim of Backfit Re beyond-design-basis Accidents in Spent Fuel Pools.Copy of Author Memo to NRR Staff Directing Them to Address Issues Encl ML20155J1471998-11-0303 November 1998 Informs That on 981007,NRC Administered GFE Section of Written Operator Licensing Exam to Employees of Facility. Exam Answer Key for Forms a & B,Grading Results & Individual Answer Sheets Encl.Without Encl ML20155A2311998-10-16016 October 1998 Ltr Contract:Mod 4 to Task Order 1 Entitled, Technical Assistance in Review of Cask Unloading Procedures for Palisades Plant (VSC-24 Cask) Under Contract NRC-02-95-003 IR 05000306/19960091998-10-0808 October 1998 Discusses Results of Several NRC Insp Repts 50-306/96-09, 50-309/96-10,50-309/96-11,50-309/96-16 & 50-309/97-01, Conducted Between 960715 & 970315,three Investigations Repts 1-95-050,1-96-025 & 1-96-043 & Forwards Notice of Violation ML20154J3421998-10-0808 October 1998 Responds to Forwarding Response of 2 Individuals to NRC DFI Issued 971219 to Yaec & Duke Engineering & Services Inc.Dfi Did Not Require Response from Individuals Identified in DFI as LOCA Group Mgr & Lead Engineer ML20154J8451998-10-0808 October 1998 Responds to Which Forwarded Response to NRC Demand for Info Issued on 971219 Re OI Rept 1-95-050. Related Ltr Also Issued to Maine Yankee Identifying Apparent Violations ML20154J4511998-10-0808 October 1998 Responds to Which Replied to NRC DFI Issued 971219 to Yaec & Duke Engineering & Services,Inc.Nrc Staff Completed Review of Responses of Yaec & Duke Engineering & Services Inc & 2 Individuals ML20154J4361998-10-0808 October 1998 Responds to Forwarding Response of Duke Engineering & Services,Inc to NRC DFI Issued 971219 to Duke Engineering & Services,Inc & Yaec ML20154D7271998-10-0202 October 1998 Forwards RAI Re Spent Fuel Pool & Fuel Assemblies.Response Requested within 30 Days of Date of Ltr ML20154A9041998-09-28028 September 1998 Forwards Insp Rept 50-309/98-03 on 980503-0801.No Violations Noted.Insp Exam of Licensed Activities as They Relate to Radiation Safety & to Compliance with Commission Regulations 1999-09-08 |
Text
_ _ _ _ _ _ - _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ - _ _ _ _ . _
4 p* *
{
DISTRIBUTION: . ..
Docket File .
,..Glainas -
NRC PDR DTondi l
L PDR . .JBurdoin _
Docket No.: 50-309 Rdg ,
L RIngram . . ,
CNelson , . _
ELConner . . ,
Yankee Atonic Electric Company r , OELD ., _ ,
ATTl4: Mr. Robert !!. Grace ' ~
Licensing Engineer DEisenhut - - -- i l
20 Turnpike Road ACRS (16)
Westboro,11 massachusetts 01581 ~
h nan ((
Gentlemen: UTJCarter , .
Gray File , , .,
On August 2,1978, representatives front utilities using Combustion Engineering (CE) NSSS and from CE met in bothesda, Maryland to discuss the action requirements in the event of Reactor Protection System ( APS) channel inoperability. Enclosure 1 is the ninutes of this necting. The r;;eeting was held to clarify our position on this subject as presented in our letter dated October 26, 1977 and to gain an understanding of your position as indicated in your response dated December 1,1977 This sane subject had been discussed pre-viously on liarch 16, 1976.
In our previous correspondence, we requested that you submit an 'applf-cation for license anendment to change the 11aine Yankee Technical Specifications (TS) Section 3.9 to require inoperaole RPS channels to be placed in the " tripped" status within one hour after being declared
/ inoperaDie. He further stated that you could request that we under-
! take a specific facility review of your RPS to determine the suitabil-i ity of operating the RPS in a two-out-of-three logic. Your response requested such a specific facility RPS review and we propose that the
!!aine Yankee RPS review be schedulndfor the month of October 1976.
The exact date will be coordinated through your Operating Reactor Branch Project lianager (ORPH). Enclosure 2 is the RPS review items that will be of interest to our review team.
As you know, our staff has conducted the RPS review at the Calvert Cliffs and St. Lucie units. A copy of the resultant Safety Evaluation for St. Lucie, presenting the finding of the RPS review (pages 3 to 5),
is provided for your infonsation as Enclosure 3. Our conclusion was I
i R AD K I %,------
/ w=n Yankee'Atoaic Electric Co. that allowing indefinite bypass of one of -the four RPS is not 1
. justified,- butisince the four channel CE system does have some independence, bypassing for 48 hours5.555556e-4 days <br />0.0133 hours <br />7.936508e-5 weeks <br />1.8264e-5 months <br /> during testing or. maintenance of one RPS channel > 1s justified.
As an alternative to the onsite HRC review of your RPS, we will consider issuance of the Calvert Cliffs and St. Lucie type TS of y'our RPS'if you provide an application including documentation of Lyour RPS similarity to those of Calvert Cliffs and St. Lucio. Any ,
such . application should.be submitted within 45 days of the date of this letter.
Sincerely, Robert 11. Reid, Chief Operating Reactors Branch _ #4 Division of Operating Recctors Enlosures:
- 1. .Heeting Summary ,
- 2. Review Item-
- 3. Sa fety . Eva s ua tion 1 cc w/ enclosures: See next page t-e N
ORB #4:00R ORB #4: DOR C-PSB; DOR AD-E&P: DOR _C-0RBf4: DOR ELConner:rf CNelson Glainas _ DGrimes RReid _
9/ /78 9/ /78 9/ /78 9/./78 9/ /78 ,<<y.
t ,
i
)