ML20141E931: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot insert)
 
(StriderTol Bot change)
 
Line 13: Line 13:
| document type = CORRESPONDENCE-LETTERS, OUTGOING CORRESPONDENCE
| document type = CORRESPONDENCE-LETTERS, OUTGOING CORRESPONDENCE
| page count = 3
| page count = 3
| project = TAC:M85592, TAC:M85593
| stage = Other
}}
}}



Latest revision as of 12:53, 12 December 2021

Discusses Completion of Licensing Action for GL 92-08, Thermo-Lag 330-1 Fire Barriers, for Pingp,Units 1 & 2
ML20141E931
Person / Time
Site: Prairie Island  Xcel Energy icon.png
Issue date: 06/26/1997
From: Wetzel B
NRC (Affiliation Not Assigned)
To: Richard Anderson
NORTHERN STATES POWER CO.
References
GL-92-08, GL-92-8, TAC-M85592, TAC-M85593, NUDOCS 9707010221
Download: ML20141E931 (3)


Text

_ __. _ _ . _ _ _ _ _

p ar dockd bk

,2 UNITED STATES b

[#

j NUCLEAR REGULATORY COMMISSION ( g l ) g

  • WASHINGTON, D.C. 20666 4001 y s*****/ June 26, 1997
Mr. Roger 0. Anderson, Director l Licensing and Management Issues

l Northern States Power Company

, 414 Nicollet Hall l Minneapolis, MN 55401

SUBJECT:

COMPLETION OF LICENSING ACTION FOR GENERIC LETTER 92-08,  !

" THERM 0-LAG 330-1 FIRE BARRIERS," DATED DECEMBER 17, 1992, FOR PRAIRIE ISLAND NUCLEAR GENERATING PLANT, UNITS 1 AND 2 l (TAC NOS. M85592 and M85593)

Dear Mr. Anderson:

By letters dated April 16, 1993, June 24, 1993, February 10, 1994, May 17, 1994, December 21, 1994, January 31, 1995, March 29, 1995, June 30, 1995, May 29, 1996 and December 31, 1996, Northern States Power Company (NSP) responded to Generic Letter (GL) 92-08, "Thermo-Lag 330-1 Fire Barriers,"

dated December 17, 1992, and follow-up requests for additional information I dated May 18, 1993, December 20, 1993, September 23, 1994, November 17, 1994, December 29, 1994 and August 30, 1995, in regard to Thermo-Lag 330-1 fire barriers installed at Prairie Island Nuclear Generating Plant, Units 1 and 2.

The U.S. Nuclear Regulatory Commission (NRC) staff has reviewed your letters.

Your responses stated that all locations requiring removal of Thermo-Lag and replacement with Darmatt were completed by the end of January 1997 and several

small projects associated with the Appendix R Safe Shutdown Analysis for Prairie Island will be complete by the end of June 1997. On the basis of its review, the staff has determined that you have provided the information l requested in GL 92-08 and the actions tracked by TAC Nos. M85592 and M85593 are complete.

! Based on your January 31, 1995. June 30, 1995, and May 29, 1996 responses, j however, issues involving ampacity derating of Thermo-Lag 330-1 which emerged as a result of the GL 92-08 review remain open. The resolution of these ampacity derating issues are being treated generically and tracked by TAC No.

M82809.

, Please advise the staff in writing if you change your schedule or the

! resolution plans described in your submittals. Include the bases for any I

changes in your corrective action plan and a justification for any changes in i schedule. In addition, in accordance with GL 92-08, please advise the staff

! in writing when the actions described in your submittals have been l implemented. GL 92-08 provides the Office of Management and Budget clearance for this information request.

You should retain all documentation related to the resolution of the concerns with Thermo-Lag 330-1 fire barrier systems for future NRC audits or inspections.

. m mE CEgaCOPY p 9707010221 f70626 FDR ADOCK 05000282 P PDR

Q Mr. R. O. Anderson If you have any questions regarding this matter, please contact Beth Wetzel at 301-415-1355.

Sincerely, ORI NAL SIGNED BE T.J. KIM FOR:

' . bl.b/

Beth A. Wetzel, Pr' ject Manager l Project Directorate 111-1 Division of Reactor Projects III/IV Office of Nuclear Reactor Regulation l

Docket Nos: 50-282 and 50-306 cc: See next page DISTRIBUTION Docket File PUBLIC PD#3-1 Reading J. Roe L. Tran D. Oudinot SEDB (TLH3)

OGC ACRS J. McCormick-Barger, RIII DOCUMENT NAME: G:\WPD0CS\PI85592.LTR

?? receive a copy of this document, indicate In the box C= Copy w/o attachment / enclosure E= Copy with attachment / enclosure N =

No copy 0FFICE PM:PD31 E \LA:PD31 i BC:SPLB BC:EELB E D:PD31o NAME BWetZel:dbM"CJamersondh ! Marsh b JCalvo M JHaNIon DATE (, /pg, /97 h//2,/ h/l3 /97 6/ 697 / C /LG /97 0FFICIAL RECORD COPY WIS* S P

s

  • Mr. Roger O. Anderson, Director Prairie Island Duclear Generating Northern States Power Company Plant l 1

CC:

J. E. Silberg, Esquire Site Licensing ,

Shaw, Pittman, Potts and Trowbridge Prairie Island Nuclear Generating I 2300 N Street, N. W. Plant Washington DC 20037 Northern States Power Company 1717 Wakonade Drive East Plant Manager Welch, Minnesota 55089 Prairie Island Nuclear Generating Plant Tribal Council Northern States Power Company Prairie Island Indian Community 1717 Wakonade Drive East ATTN: Environmental Department Welch, Minnesota 55089 5636 Sturgeon Lake Road ,

Welch, Minnesota 55089 l Adonis A. Nebiett Assistant Attorney General Office of the Attorney General 455 Minnesota Street Suite 900 St. Paul, Minnesota 55101-2127 7

U.S. Nuclear Regulatory Commission Resident inspector's Office

)

1719 Wakonade Drive East '

Welch Minnesota 55089 9642 Regional Administrator, Region ill l U.S. Nuclear Regulatory Commission l 801 Warrenville Road Lisle, Illinois 60532-4351 l l

Mr. Jeff Cole, Auditor / Treasurer Goodhue County Courthouse Box 408 Red Wing, Minnesota 55066-0408 Kris Sanda, Commissioner i Der artment of Public Service l 121 Seventh Place East '

Suite 200 l St. Paul, Minnesota 55101-2145 l l

l Novembe,1996

_ - . . - -