Similar Documents at Zion |
---|
Category:Letter type:ZS
MONTHYEARZS-2023-0012, Independent Spent Fuel Storage Installation, 2022 Annual Radiological Environmental Operating Report2023-05-12012 May 2023 Independent Spent Fuel Storage Installation, 2022 Annual Radiological Environmental Operating Report ZS-2022-0008, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-28028 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2022-0001, License Amendment Request for the License Termination Plan2022-03-23023 March 2022 License Amendment Request for the License Termination Plan ZS-2021-0031, Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC2021-08-17017 August 2021 Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC ZS-2021-0014, Supplemental Information Related to Final Status Survey Final Reports2021-04-15015 April 2021 Supplemental Information Related to Final Status Survey Final Reports ZS-2021-0016, Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC2021-04-15015 April 2021 Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC ZS-2020-0038, Zionsolutions, LLC - Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC2020-08-27027 August 2020 Zionsolutions, LLC - Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC ZS-2020-0022, Revised Final Status Survey Release Records for Four Phase 3 Survey Units2020-04-30030 April 2020 Revised Final Status Survey Release Records for Four Phase 3 Survey Units ZS-2020-0018, Report on Status of Decommissioning Funding for Shutdown Reactors2020-03-26026 March 2020 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2020-0015, Independent Spent Fuel Storage Installation - Response to NRC Request for Additional Information for Magnastor Basket Material Investigation for NAC CARs 19-01 and 19-022020-03-11011 March 2020 Independent Spent Fuel Storage Installation - Response to NRC Request for Additional Information for Magnastor Basket Material Investigation for NAC CARs 19-01 and 19-02 ZS-2020-0002, Revised Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System2020-01-30030 January 2020 Revised Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System ZS-2019-0107, Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System2019-12-30030 December 2019 Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System ZS-2019-0101, Final Status Survey Report - Phase 2, Part 22019-11-25025 November 2019 Final Status Survey Report - Phase 2, Part 2 ZS-2019-0048, Discontinuation Agreement Regarding Groundwater Monitoring at Zion2019-10-0909 October 2019 Discontinuation Agreement Regarding Groundwater Monitoring at Zion ZS-2019-0043, Transmittal of Revised Final Status Survey Report - Phase 12019-06-21021 June 2019 Transmittal of Revised Final Status Survey Report - Phase 1 ZS-2019-0058, Clean Concrete Disposition at Zion2019-06-17017 June 2019 Clean Concrete Disposition at Zion ZS-2019-0056, Revised Report on Status of Decommissioning Funding for Shutdown Reactors2019-06-13013 June 2019 Revised Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0049, Withdrawal of Pre-Notice of Disbursement from Decommissioning Trust2019-05-17017 May 2019 Withdrawal of Pre-Notice of Disbursement from Decommissioning Trust ZS-2019-0042, Units L and 2, Final Status Survey (FSS) Report Phase 1 Request for Additional Information2019-05-14014 May 2019 Units L and 2, Final Status Survey (FSS) Report Phase 1 Request for Additional Information ZS-2019-0036, and ISFSI Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Off Site Dose Calculation Manual and Process Control Program for 20182019-04-22022 April 2019 and ISFSI Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Off Site Dose Calculation Manual and Process Control Program for 2018 ZS-2019-0021, Occupational Radiation Exposure Annual Report for 20182019-03-26026 March 2019 Occupational Radiation Exposure Annual Report for 2018 ZS-2019-0028, Report on Status of Decommissioning Funding for Shutdown Reactors2019-03-26026 March 2019 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0017, Submittal of Final Status Survey (FSS) Final Report - Phase 2, Part 12019-03-11011 March 2019 Submittal of Final Status Survey (FSS) Final Report - Phase 2, Part 1 ZS-2019-0009, Supplemental Information Regarding Application for License Transfers and Conforming Administrative License Amendments2019-01-21021 January 2019 Supplemental Information Regarding Application for License Transfers and Conforming Administrative License Amendments ZS-2018-0093, Submittal of Final Status Survey (FSS) Final Report - Phase 12018-11-0101 November 2018 Submittal of Final Status Survey (FSS) Final Report - Phase 1 ZS-2018-0077, Submittal of ZS-QA-10, Quality Assurance Project Plan, Revision 102018-10-0101 October 2018 Submittal of ZS-QA-10, Quality Assurance Project Plan, Revision 10 ZS-2018-0065, Submittal of Defueled Safety Analysis Report Update2018-10-0101 October 2018 Submittal of Defueled Safety Analysis Report Update ZS-2018-0027, Report on Status of Decommissioning Funding for Shutdown Reactors2018-03-29029 March 2018 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2017-0147, Update to the Service List and Correspondence Addressees for Zionsolutions, LLC2017-12-20020 December 2017 Update to the Service List and Correspondence Addressees for Zionsolutions, LLC ZS-2017-0129, Request for Exemption from Certain Requirements of 10 CPR 72.212 and 72.214 for Dry Spent Fuel Storage Activities at the Zion Nuclear Power Station Independent Spent Fuel Storage Installation2017-11-0202 November 2017 Request for Exemption from Certain Requirements of 10 CPR 72.212 and 72.214 for Dry Spent Fuel Storage Activities at the Zion Nuclear Power Station Independent Spent Fuel Storage Installation ZS-2017-0126, Pre-Notice of Disbursement from Decommissioning Trust2017-10-19019 October 2017 Pre-Notice of Disbursement from Decommissioning Trust ZS-2017-0107, Letter Dated August 31, 2017, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Station Barge Project Permit Compliance Certification2017-08-31031 August 2017 Letter Dated August 31, 2017, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Station Barge Project Permit Compliance Certification ZS-2017-0058, Resubmittal of Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 20162017-06-12012 June 2017 Resubmittal of Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2016 ZS-2017-0045, ISFSI - Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 20162017-04-25025 April 2017 ISFSI - Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2016 ZS-2017-0048, Pre-Notice of Disbursement from Decommissioning Trust2017-04-19019 April 2017 Pre-Notice of Disbursement from Decommissioning Trust ZS-2017-0041, Re-Registration of Spent Fuel Storage Casks2017-04-17017 April 2017 Re-Registration of Spent Fuel Storage Casks ZS-2017-0033, Report on Status of Decommissioning Funding for Shutdown Reactors2017-03-30030 March 2017 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2016-0120, Request for Issuance of Emergency Plan Regarding Requested Approval of Transition to an ISFSI-Only Emergency Plan2016-12-0101 December 2016 Request for Issuance of Emergency Plan Regarding Requested Approval of Transition to an ISFSI-Only Emergency Plan ZS-2016-0115, Pre-Notice of Disbursement from Decommissioning Trust2016-10-24024 October 2016 Pre-Notice of Disbursement from Decommissioning Trust ZS-2016-0106, Submittal of Defueled Safety Analysis Report Update, Dated October 2016 - 10 CFR 50.59, and 10 CFR 72.48 Report of Changes, Tests and Experiments2016-10-0101 October 2016 Submittal of Defueled Safety Analysis Report Update, Dated October 2016 - 10 CFR 50.59, and 10 CFR 72.48 Report of Changes, Tests and Experiments ZS-2016-0112, Letter Dated July 1, 2016, from the Department of the Army to Zion Solutions, LLC Regarding Request Authorization for the Zion Solutions Stator-Rotor Transfer and Cargo Loading Onto Barge Project Along Lake Michigan at the Zion Station2016-07-0101 July 2016 Letter Dated July 1, 2016, from the Department of the Army to Zion Solutions, LLC Regarding Request Authorization for the Zion Solutions Stator-Rotor Transfer and Cargo Loading Onto Barge Project Along Lake Michigan at the Zion Station ZS-2016-0063, Response to Request for Additional Information for Proposed Revision to Defueled Station Emergency Plan2016-06-22022 June 2016 Response to Request for Additional Information for Proposed Revision to Defueled Station Emergency Plan ZS-2017-0108, Letter Dated June 13, 2016, from the Christopher Burke Engineering to Illinois Department of Natural Resources and the Lake County Stormwater Management Commission Regarding Zion Nuclear Station - Barge Transport of Stator/Rotor Tempora2016-06-13013 June 2016 Letter Dated June 13, 2016, from the Christopher Burke Engineering to Illinois Department of Natural Resources and the Lake County Stormwater Management Commission Regarding Zion Nuclear Station - Barge Transport of Stator/Rotor Temporary . ZS-2016-0067, Letter Dated May 26, 2016, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Solutions Barge Transport Project, Zion, Lake County, Il2016-05-26026 May 2016 Letter Dated May 26, 2016, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Solutions Barge Transport Project, Zion, Lake County, Il ZS-2016-0042, Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 20152016-04-27027 April 2016 Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2015 ZS-2016-0035, Annual Property Insurance Status Report2016-03-31031 March 2016 Annual Property Insurance Status Report ZS-2016-0040, Occupational Radiation Exposure Annual Report for 20152016-03-31031 March 2016 Occupational Radiation Exposure Annual Report for 2015 ZS-2016-0034, Re-Registration of Zion Nuclear Power Station Spent Fuel Storage Casks, Units 1 and 22016-03-17017 March 2016 Re-Registration of Zion Nuclear Power Station Spent Fuel Storage Casks, Units 1 and 2 ZS-2016-0014, Partial Site Release Request for Additional Information2016-01-26026 January 2016 Partial Site Release Request for Additional Information ZS-2015-0172, License Amendment Request for Proposed Revision to the Defueled Station Emergency Plan2016-01-0707 January 2016 License Amendment Request for Proposed Revision to the Defueled Station Emergency Plan 2023-05-12
[Table view] |
Text
ZIONSOLUTIONS An EnergySo/utins Coralpany November 4, 2013 ZS-2013-0353 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Zion Nuclear Power Station, Units 1 and 2 Facility Operating License Nos. DPR-39 and DPR-48 NRC Docket Nos. 50-295 and 50-304
Subject:
Additional Information Regarding Performance of the ZS FHB Crane Bridge Deflection Test
References:
1.) ZionSolutions, LLC Letter to NRC, "Notification to the NRC that the Single-Failure Proof Modifications to the Fuel Handling Building Overhead Crane are Complete,"
ZS-2013-0320, dated October 4, 2013 2.) KNES Procedure 36675-27: "Site 125% Load Test Procedure R3",
dated December 12, 2012 3.) P & H Drawing # 54238670: "Iso-Test Weight, Main Hoist, 125% & 100%"
4.) Work Order 0144057-10: "FB Crane Girder Deflection Test," dated October 5, 2013 5.) P &H Calculation No. 36675-05: "ZION Bridge Structural Calculations",
dated April 17, 2012 BACKGROUND:
In Reference 1, Item 4, ZionSolutions, LLC (ZS) describes the plan to perform a deflection test of the newly installed Fuel Handling Building (FHB) Single-Failure-Proof (SFP) crane using the NAC MAGNASTOR Transfer Cask (MTC) loaded with a Transportable Storage Canister for a mass greater than 60% of rated load. The following discussion describes the basis and results of this test and the technical and regulatory conclusions resulting from our review of the test results.
DISCUSSION:
As described in Reference 1, a 125% load test was performed by the vendor that manufactured the new trolley for the Fuel Handling Building Crane. This test served also as a "cold proof test" for setting a lower allowable temperature limit for safe crane operation. Documentation of the successful test and the subsequent acceptable inspections of all critical welds are found in Reference 2. As documented in Reference 3, the actual test weights used were equal to or greater than the 1.25 x 125T (312,500 pound) load required. Following the 125% cold proof test, a series of 100% rated load tests were performed to verify the operability of the FHB crane design features. This testing included full performance testing of the crane handling system at 100% load for all speeds and motions for which the system is designed. Functionality of the main hoist emergency lowering system and individual holding brakes were also tested at 100%
of rated load. Visual observation of the crane component performance was conducted during these tests and no abnormalities were observed.
101 Shiloh Boulevard, Zion
- IL60099 (224) 789-4016 - Fax: (224) 789-4008
- www.zionsolutionscompany.com
ZionSolutions, LLC ZS-2013-0353 Page 2 of 3 Although the NOG-1 Compliance Matrix, submitted with the License Amendment Request (LAR) contained a commitment to perform a full load deflection test, the measurement was inadvertently omitted from the final test procedure. ZS attempted to perform a deflection measurement during the lift sequence, however either due to method or instrument error, the result was not considered realistic (a measurement of 0.0 inches or no deflection was obtained).
The anomalous nature of the result was not identified until the test weights were disassembled and since the deflection measurment was not part of the test procedure, it was not re-performed.
Additionally, the measurement was not considered to be required to satisfy code since it was to determine deflection of the bridge, which was not replaced as part of the NOG- 1 upgrade.
While this measure of deflection at full load was committed in the LAR by ZS, it is otherwise not required for a bridge that was not replaced and not constructed to NOG-1 standards. The bridge was analyzed to the requirements of the NOG-l standard, but the bridge design remains in accordance with EOCI-61. The bridge was qualified by successfully performing a cold proof load test as required by NUREG-0554 Section 8.2, Static and Dynamic Load Tests. Therefore the decision was made not to restack the test weights just to measure girder deflection. ZS performed a 50.59 to re-evaluate the commitment for the deflection measurement and concluded that a deflection measurement at 60% or greater of rated load would provide an adequate reference for future comparison, since the measurement scales linearly. In this case, the reduced load deflection measurement satisfies the intent to compare the actual deflection to calculated values because that comparison can be made with a linear calculation. In fact, the same calculation to account for additional weight needs to be performed even when the measurement is made with 100% load. This is because the calculated deflection includes trolley weight, which needs to be adjusted with the trolley installed. The only difference in the ZS case is the field measurement is adjusted for the trolley dead load and a portion of the rated live load versus adjusting for the trolley dead load only.
Consistent with the conclusion of the 50.59, ZS performed a separate deflection measurement with the maximum available on-site loads. The load consisted of the NAC MAGNASTOR Transfer Cask and a Transportable Storage Canister (with lid) filled with water. The weight of the load was measured by the crane load cell as being 88 tons, which is approximately 70% of the crane rated capacity. As expected, the deflection determined from the test, when adjusted for trolley dead load, was less than the calculated value due to the inherent conservatisms in the analysis. These include minimum yield strengths and Young's Modulus properties, conservative modeling and the slight end fixity provided by the welded/bolted end truck supports compared to the pinned condition assumed in the model. The measured deflection also serves to verify the modeling performned in Reference 5 since it is slightly lower than calculated, as expected. The calculated and measured deflections also are below the allowable ASME NOG-1 -2004 Section 4341 deflection, noted as an additional consideration to NOG-1.
The ZS Quality Assurance organization has responsibility to assure that code requirements, as specified by engineering, are implemented. In this instance, the performance of the test is below the threshold at which the Quality Assurance Program Plan or the Quality Assurance organization would stipulate testing, other than to review the engineering approach. ZS Engineering has concluded that a deflection test at 60% or greater load is acceptable and the Quality Assurance organization has acknowledged that determination via its review of the test.
ZionSolutions, LLC ZS-2013-0353 Page 3 of 3 ZS considers that, consistent with the conclusions of the 50.59, the NOG-1 2004 deflection criteria has been satisfied in an appropriate manner. ZS also concluded that the test was not required and the LAR contained an unnecessary commitment.
Patrick Daly Senior Vice President &
ZionSolutions, LLC cc: John Hickman, U.S. NRC Senior Project Manager Service List
Zion Nuclear Power Station, Unit 1 and 2 License Transfer Service List cc:
Patrick T. Daly Russ Workman Senior VP and General Manager General Counsel ZionSolutions, LLC EnergySolutions 101 Shiloh Boulevard 423 West 300 South, Ste. 200 Zion, IL 60099 Salt Lake City, UT 84101 Patrick Thurman, Esq. Illinois Department of Nuclear Safety VP Regulatory Affairs, Licensing & Document Office of Nuclear Facility Safety Control 1035 Outer Park Drive ZionSolutions, LLC Springfield, IL 62704 101 Shiloh Boulevard Zion, IL 60099 Kent McKenzie Emergency Management Coordinator Gary Bouchard Lake County Emergency Management Agency VP Engineering, Ops & Nuclear Security and 1303 N. Milwaukee Avenue Decommissioning Plant Manager Libertyville, IL 60048-1308 ZionSolutions, LLC 101 Shiloh Boulevard Regional Administrator Zion, IL 60099 U.S. NRC, Region III 2443 Warrenville Road Alan Parker Lisle, IL 60532-4352 President Projects Group EnergySolutions John E. Matthews 1009 Commerce Park Drive, Ste. 100 Morgan, Lewis & Bockius LLP Oak Ridge, TN 37830 1111 Pennsylvania Avenue, NW Washington, DC 20004 Dan Shrum Senior VP Regulatory Affairs EnergySolutions 423 West 300 South, Ste. 200 Salt Lake City, UT 84101