|
|
Line 17: |
Line 17: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:March 2, 2010 | | {{#Wiki_filter:UNITED STATES |
| Matthew W. Sunseri, President and
| | NUC LE AR RE G UL AT O RY C O M M I S S I O N |
| Chief Executive Officer Wolf Creek Nuclear Operating Corporation P.O. Box 411 Burlington, KS 66839 | | R E GI ON I V |
|
| | 612 EAST LAMAR BLVD , SU I TE 400 |
| SUBJECT: WOLF CREEK GENERATING STATION - NRC INTEGRATED INSPECTION REPORT 05000482/2009005 ERRATA Dear Mr. Sunseri: Please replace page 18 of the Report Details and insert page A-4A into the Supplemental Information in NRC Inspection Report 05000482/2009005, dated February 11, 2010, using the enclosed revised pages. These changes are needed to properly document a flood protection inspection. In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter and its enclosure will be made available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records component of NRC's document system (ADAMS), accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room). Sincerely, /RA/ Geoffrey B. Miller, Chief | | AR LI N GTON , TEXAS 76011-4125 |
| Project Branch B Division of Reactor Projects | | March 2, 2010 |
| Docket: 50-482 License: NPF-42
| | Matthew W. Sunseri, President and |
| | Chief Executive Officer |
| | Wolf Creek Nuclear Operating Corporation |
| | P.O. Box 411 |
| | Burlington, KS 66839 |
| | SUBJECT: WOLF CREEK GENERATING STATION - NRC INTEGRATED INSPECTION |
| | REPORT 05000482/2009005 ERRATA |
| | Dear Mr. Sunseri: |
| | Please replace page 18 of the Report Details and insert page A-4A into the Supplemental |
| | Information in NRC Inspection Report 05000482/2009005, dated February 11, 2010, using the |
| | enclosed revised pages. These changes are needed to properly document a flood protection |
| | inspection. |
| | In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter and its |
| | enclosure will be made available electronically for public inspection in the NRC |
| | Public Document Room or from the Publicly Available Records component of NRCs document |
| | system (ADAMS), accessible from the NRC Web site at |
| | http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room). |
| | Sincerely, |
| | /RA/ |
| | Geoffrey B. Miller, Chief |
| | Project Branch B |
| | Division of Reactor Projects |
| | Docket: 50-482 |
| | License: NPF-42 |
| | Enclosure: As stated |
|
| |
|
| Enclosure: As stated
| | cc w/Enclosure: |
| UNITED STATESNUCLEAR REGULATORY COMMISSIONREGION IV612 EAST LAMAR BLVD, SUITE 400ARLINGTON, TEXAS 76011-4125
| | Vice President Operations/Plant Manager |
| cc w/Enclosure: Vice President Operations/Plant Manager Wolf Creek Nuclear Operating Corporation P.O. Box 411 Burlington, KS 66839
| | Wolf Creek Nuclear Operating Corporation |
|
| | P.O. Box 411 |
| Jay Silberg, Esq. Pillsbury Winthrop Shaw Pittman LLP 2300 N Street, NW Washington, DC 20037 | | Burlington, KS 66839 |
|
| | Jay Silberg, Esq. |
| Supervisor Licensing Wolf Creek Nuclear Operating Corporation P.O. Box 411 Burlington, KS 66839 | | Pillsbury Winthrop Shaw Pittman LLP |
| Chief Engineer Utilities Division
| | 2300 N Street, NW |
| Kansas Corporation Commission 1500 SW Arrowhead Road Topeka, KS 66604-4027 | | Washington, DC 20037 |
| Office of the Governor
| | Supervisor Licensing |
| State of Kansas Topeka, KS 66612-1590 | | Wolf Creek Nuclear Operating Corporation |
| Attorney General 120 S.W. 10th Avenue, 2nd Floor
| | P.O. Box 411 |
| Topeka, KS 66612-1597 | | Burlington, KS 66839 |
| County Clerk Coffey County Courthouse 110 South 6th Street
| | Chief Engineer |
| Burlington, KS 66839 | | Utilities Division |
| Chief, Radiation and Asbestos Control Section Kansas Department of Health and
| | Kansas Corporation Commission |
| Environment Bureau of Air and Radiation 1000 SW Jackson, Suite 310 Topeka, KS 66612-1366
| | 1500 SW Arrowhead Road |
|
| | Topeka, KS 66604-4027 |
| Electronic distribution by RIV: Regional Administrator (Elmo.Collins@nrc.gov) Deputy Regional Administrator (Chuck.Casto@nrc.gov) DRP Director (Dwight.Chamberlain@nrc.gov) DRP Deputy Director (Anton.Vegel@nrc.gov) DRS Director (Roy.Caniano@nrc.gov)
| | Office of the Governor |
| DRS Deputy Director (Troy.Pruett@nrc.gov) Senior Resident Inspector (Chris.Long@nrc.gov) Site Secretary (Shirley.Allen@nrc.gov) Branch Chief, DRP/B (Geoffrey.Miller@nrc.gov) Senior Project Engineer, DRP/B (Rick.Deese@nrc.gov) Senior Public Affairs Officer (Victor.Dricks@nrc.gov) Public Affairs Officer (Lara.Uselding@nrc.gov) Team Leader, DRP/TSS (Chuck.Paulk@nrc.gov) RITS Coordinator (Marisa.Herrera@nrc.gov)
| | State of Kansas |
| Only inspection reports to the following: DRS/TSB STA (Dale.Powers@nrc.gov) L. Trocine, OEDO RIV Coordinator (Leigh.Trocine@nrc.gov) ROPreports
| | Topeka, KS 66612-1590 |
|
| | Attorney General |
|
| | 120 S.W. 10th Avenue, 2nd Floor |
|
| | Topeka, KS 66612-1597 |
|
| | County Clerk |
| SUNSI Review Completed: __CML__ ADAMS: Yes No Initials: __CML__
| | Coffey County Courthouse |
| Publicly Available Non-Publicly Available Sensitive Non-Sensitive ML 100610613
| | 110 South 6th Street |
| SRI:DRP/B PE:DRP/B BC:DRP/B CMLong GPTutak GBMiller /RA by E/ /RA/ /RA/ 3/2/10 3/2/10 3/2/10 OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax
| | Burlington, KS 66839 |
| for bunkers/manholes; verified that operator actions for coping with flooding can reasonably achieve the desired outcomes; and walked down the area listed below to verify the adequacy of equipment seals located below the flood line, floor and wall penetration seals, watertight door seals, common drain lines and sumps, sump pumps, level alarms, and control circuits, and temporary or removable flood barriers. Specific documents reviewed during this inspection are listed in the attachment.
| | Chief, Radiation and Asbestos |
| | Control Section |
| | Kansas Department of Health and |
| | Environment |
| | Bureau of Air and Radiation |
| | 1000 SW Jackson, Suite 310 |
| | Topeka, KS 66612-1366 |
|
| |
|
| * October 6, 2009, Auxiliary feedwater rooms and sump pumps
| | Electronic distribution by RIV: |
| * November 13, 2009, Residual Heat Removal Pump Room A after room cooler leakage These activities constitute completion of two flood protection measures inspection samples as defined by Inspection Procedure IP 71111.06-05.
| | Regional Administrator (Elmo.Collins@nrc.gov) |
| b. Findings
| | Deputy Regional Administrator (Chuck.Casto@nrc.gov) |
| No findings of significance were identified.
| | DRP Director (Dwight.Chamberlain@nrc.gov) |
| 1R07 Heat Sink Performance (71111.07)
| | DRP Deputy Director (Anton.Vegel@nrc.gov) |
| | DRS Director (Roy.Caniano@nrc.gov) |
| | DRS Deputy Director (Troy.Pruett@nrc.gov) |
| | Senior Resident Inspector (Chris.Long@nrc.gov) |
| | Site Secretary (Shirley.Allen@nrc.gov) |
| | Branch Chief, DRP/B (Geoffrey.Miller@nrc.gov) |
| | Senior Project Engineer, DRP/B (Rick.Deese@nrc.gov) |
| | Senior Public Affairs Officer (Victor.Dricks@nrc.gov) |
| | Public Affairs Officer (Lara.Uselding@nrc.gov) |
| | Team Leader, DRP/TSS (Chuck.Paulk@nrc.gov) |
| | RITS Coordinator (Marisa.Herrera@nrc.gov) |
| | Only inspection reports to the following: |
| | DRS/TSB STA (Dale.Powers@nrc.gov) |
| | L. Trocine, OEDO RIV Coordinator (Leigh.Trocine@nrc.gov) |
| | ROPreports |
| | SUNSI Review Completed: __CML__ ADAMS: ; Yes No Initials: __CML__ |
| | ;Publicly Available Non-Publicly Available Sensitive ; Non-Sensitive |
| | ML 100610613 |
| | SRI:DRP/B PE:DRP/B BC:DRP/B |
| | CMLong GPTutak GBMiller |
| | /RA by E/ /RA/ /RA/ |
| | 3/2/10 3/2/10 3/2/10 |
| | OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax |
|
| |
|
| .1 Annual Inspection
| | for bunkers/manholes; verified that operator actions for coping with flooding can |
| a. Inspection Scope
| | reasonably achieve the desired outcomes; and walked down the area listed below to |
| The inspectors reviewed licensee programs, verified performance against industry standards, and reviewed critical operating parameters and maintenance records.
| | verify the adequacy of equipment seals located below the flood line, floor and wall |
| | penetration seals, watertight door seals, common drain lines and sumps, sump pumps, |
| | level alarms, and control circuits, and temporary or removable flood barriers. Specific |
| | documents reviewed during this inspection are listed in the attachment. |
| | * October 6, 2009, Auxiliary feedwater rooms and sump pumps |
| | * November 13, 2009, Residual Heat Removal Pump Room A after room cooler |
| | leakage |
| | These activities constitute completion of two flood protection measures inspection |
| | samples as defined by Inspection Procedure IP 71111.06-05. |
| | b. Findings |
| | No findings of significance were identified. |
| | 1R07 Heat Sink Performance (71111.07) |
| | .1 Annual Inspection |
| | a. Inspection Scope |
| | The inspectors reviewed licensee programs, verified performance against industry |
| | standards, and reviewed critical operating parameters and maintenance records. |
| | * January 14, 2009, STN PE-38 on containment cooler SGN01D |
| | The inspectors verified that performance tests were satisfactorily conducted for heat |
| | exchangers/heat sinks and reviewed for problems or errors; the licensee utilized the |
| | periodic maintenance method outlined in Electric Power Research Institute |
| | Report NP 7552, "Heat Exchanger Performance Monitoring Guidelines;" the licensee |
| | properly utilized biofouling controls; the licensees heat exchanger inspections |
| | adequately assessed the state of cleanliness of their tubes; and the heat exchanger was |
| | correctly categorized under 10 CFR 50.65, Requirements for Monitoring the |
| | Effectiveness of Maintenance at Nuclear Power Plants. Specific documents reviewed |
| | during this inspection are listed in the attachment. |
| | These activities constitute completion of one heat sink inspection sample as defined by |
| | Inspection Procedure IP 71111.07-05. |
| | b. Findings |
| | No findings of significance were identified. |
| | - 18 - |
|
| |
|
| * January 14, 2009, STN PE-38 on containment cooler SGN01D The inspectors verified that performance tests were satisfactorily conducted for heat exchangers/heat sinks and reviewed for problems or errors; the licensee utilized the periodic maintenance method outlined in Electric Power Research Institute Report NP 7552, "Heat Exchanger Performance Monitoring Guidelines;" the licensee properly utilized biofouling controls; the licensee's heat exchanger inspections adequately assessed the state of cleanliness of their tubes; and the heat exchanger was correctly categorized under 10 CFR 50.65, "Requirements for Monitoring the Effectiveness of Maintenance at Nuclear Power Plants." Specific documents reviewed
| | MISCELLANEOUS |
| during this inspection are listed in the attachment.
| | Condition Report 21764 |
| These activities constitute completion of one heat sink inspection sample as defined by Inspection Procedure IP 71111.07-05.
| | Floor Drain Tank Logs 11/12/09 - 11/14/09 |
| b. Findings | | WORK ORDERS |
| No findings of significance were identified.
| | 09-322276-000 |
|
| | 09-322259-002 |
| - 18 -
| | DRAWINGS |
| MISCELLANEOUS
| | NUMBER TITLE Revision |
| Condition Report 21764 Floor Drain Tank Logs 11/12/09 - 11/14/09
| | 10466-A-1301 Architectural Auxiliary & Reactor Bldg. Floor Plan El. 8 |
| WORK ORDERS
| | 1974 0 |
| 09-322276-000 09-322259-002
| | C-1C1112 Auxiliary Building - Area 1 Concrete Neat Lines Plan 2 |
| DRAWINGS NUMBER TITLE Revision 10466-A-1301 Architectural Auxiliary & Reactor Bldg. Floor Plan El. 1974' 0" 8 C-1C1112 Auxiliary Building - Area 1 Concrete Neat Lines Plan - Base Slab El. 1974' 0"
| | - Base Slab El. 1974 0 |
| 2 C-1C1122 Auxiliary Building - Area 2 Concrete Neat Lines Plan - Base Slab El. 1974' 0"
| | C-1C1122 Auxiliary Building - Area 2 Concrete Neat Lines Plan 2 |
| 2 10466 C-0026 Civil Structural Standard Details Stainless Steel Sumps 11
| | - Base Slab El. 1974 0 |
|
| | 10466 C-0026 Civil Structural Standard Details Stainless Steel 11 |
|
| | Sumps |
|
| | A-4a |
| A-4a
| |
| }} | | }} |
|
---|
Category:Letter
MONTHYEARML24248A2492024-09-0404 September 2024 Inservice Inspection Program Fourth Interval, Third Period, Refueling Outage 26 Owner’S Activity Report ML24248A0762024-09-0404 September 2024 Containment Inservice Inspection Program Third Interval, Second Period, Refueling Outage 26 Owner’S Activity Report ML24241A2212024-08-29029 August 2024 Notice of Enforcement Discretion for Wolf Creek Generating Station ML24240A2642024-08-27027 August 2024 Corporation - Request for Notice of Enforcement Discretion Regarding Technical Specification 3.7.5, Auxiliary Feedwater (AFW) System ML24239A3972024-08-23023 August 2024 Rssc Wire & Cable LLC Dba Marmon - Part 21 Final Notification - 57243-EN 57243 ML24213A3352024-07-31031 July 2024 License Amendment Request to Revise Technical Specification 3.2.1, Heat Flux Hot Channel Factor (Fq(Z)) (Fq Methodology), to Implement the Methodology from WCAP-17661-P-A, Revision 1. ML24206A1252024-07-24024 July 2024 Revision of Three Procedures and Two Forms That Implement the Radiological Emergency Response Plan (RERP) IR 05000482/20240022024-07-18018 July 2024 Integrated Inspection Report 05000482/2024002 IR 05000482/20244012024-07-0202 July 2024 Security Baseline Inspection Report 05000482/2024401 ML24178A4142024-06-26026 June 2024 Revision of One Procedure and One Form That Implement the Radiological Emergency Response Plan (RERP) ML24178A3672024-06-26026 June 2024 Correction to 2023 Annual Radioactive Effluent Release Report – Report 47 ML24162A1632024-06-11011 June 2024 Operating Corporation – Notification of Biennial Problem Identification and Resolution Inspection and Request for Information (05000482/2024010) ML24150A0562024-05-29029 May 2024 Foreign Ownership, Control or Influence (FOCI) Information – Change to Lists of Owners, Officers, Directors and Executive Personnel - Form 405F Amendment ML24089A2622024-04-29029 April 2024 Financial Protection Levels ML24118A0032024-04-27027 April 2024 2023 Annual Radioactive Effluent Release Report - Report 47 ML24118A0022024-04-27027 April 2024 Wolf Generating Nuclear Station - 2023 Annual Radiological Environmental Operating Report ML24113A1882024-04-19019 April 2024 Foreign Ownership, Control or Influence Information - Change to Lists of Owners, Officers, Directors and Executive Personnel - Form 405F Amendment ML24109A1212024-04-18018 April 2024 (WCGS) Form 5 Exposure Report for Calendar Year 2023 ML24109A1842024-04-18018 April 2024 Cycle 27 Core Operating Limits Report IR 05000482/20240012024-04-17017 April 2024 Integrated Inspection Report 05000482/2024001 ML24106A1482024-04-15015 April 2024 Notification of Inspection (NRC Inspection Report 05000482/2024003) and Request for Information ML24114A1442024-04-15015 April 2024 Redacted Updated Safety Analysis Report (WCGS Usar), Revision 37 ML24098A0052024-04-0707 April 2024 2023 Annual Environmental Operating Report ML24089A1352024-03-29029 March 2024 10 CFR 50.46 Annual Report of Emergency Core Cooling System (ECCS) Evaluation Model Changes ML24089A0972024-03-29029 March 2024 Response to NRC Regulatory Issue Summary 2024-01, “Preparation and Scheduling of Operator Licensing Examinations” ML24074A3312024-03-14014 March 2024 Missed Quarterly Inspection Per 40 CFR 266 Subpart N IR 05000482/20240122024-03-11011 March 2024 Fire Protection Team Inspection Report 05000482/2024012 ML24080A3452024-03-11011 March 2024 7 of the Wolf Creek Generating Station Updated Safety Analysis Report ML24068A1992024-03-0707 March 2024 Changes to Technical Specification Bases - Revisions 93 and 94 ML24066A0672024-03-0505 March 2024 4-2022-024 Letter - OI Closure to Licensee ML24061A2642024-03-0101 March 2024 Revision of Two Procedures That Implement the Radiological Emergency Response Plan (RERP) for Wolf Creek Generating Station (WCGS) Commissioners IR 05000482/20230062024-02-28028 February 2024 Annual Assessment Letter for Wolf Creek Generating Station Report 05000482/2023006 ML24059A1702024-02-28028 February 2024 Annual Fitness for Duty Program Performance Report, and Annual Fatigue Report for 2023 ML24026A0212024-02-27027 February 2024 Issuance of Amendment No. 239 Modified Implementation Date of License Amendment No. 238 ML24050A0012024-02-19019 February 2024 (Wcgs), Revision of One Form That Implements the Radiological Emergency Response Plan (RERP) ML24036A0092024-02-14014 February 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0075 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML24036A1852024-02-0505 February 2024 Correction to 2022 Annual Radioactive Effluent Release Report - Report 46 ML24032A1742024-02-0202 February 2024 Withdrawal of Requested Licensing Action Exemption from Specific Provisions in 10 CFR 73.55 ML24025A0992024-01-25025 January 2024 Withdrawal of Request for Exemption from Specific 10 CFR Part 73 Requirements ML24018A0792024-01-22022 January 2024 Individual Notice of Consideration of Issuance of Amendment to Renewed Facility Operating License, Proposed Nshcd and Opportunity for a Hearing (EPID L-2024-LLA-0007) (Letter) ML24018A2482024-01-18018 January 2024 License Amendment Request to Modify the Implementation Date of License Amendment No. 238 ML24018A1382024-01-18018 January 2024 Inservice Inspection Request for Information IR 05000482/20230042024-01-11011 January 2024 Integrated Inspection Report 05000482/2023004 ML23356A0722024-01-0404 January 2024 Supplemental Information Needed for Acceptance of Requested Licensing Actions Exemption from Specific 10 CFR Part 73N Requirements (EPID L-2023-LLE-0048) (Redacted Version) WO 23-0002, Operating Corp., Summary of Actions Implemented for EA-18-165, Confirmatory Order, NRC Inspection Report 05000482/2019010 and NRC Investigation Report 4-2018-0082023-12-26026 December 2023 Operating Corp., Summary of Actions Implemented for EA-18-165, Confirmatory Order, NRC Inspection Report 05000482/2019010 and NRC Investigation Report 4-2018-008 ML23348A3662023-12-18018 December 2023 Notification of an NRC Fire Protection Baseline Inspection (NRC Inspection Report 05000482 2024012) and Request for Information ML23334A2502023-11-30030 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23299A2662023-11-29029 November 2023 Issuance of Amendment No. 238 Modified Implementation Date of License Amendment No. 237 ML23331A4972023-11-27027 November 2023 Supplement to License Amendment Request to Modify the 90-Day Implementation of License Amendment No. 237 ML23325A2112023-11-20020 November 2023 Submittal of Request for Exemption from Specific Provisions in 10 CFR 73.55 2024-09-04
[Table view] Category:Inspection Report
MONTHYEARIR 05000482/20240022024-07-18018 July 2024 Integrated Inspection Report 05000482/2024002 IR 05000482/20244012024-07-0202 July 2024 Security Baseline Inspection Report 05000482/2024401 IR 05000482/20240012024-04-17017 April 2024 Integrated Inspection Report 05000482/2024001 IR 05000482/20240122024-03-11011 March 2024 Fire Protection Team Inspection Report 05000482/2024012 IR 05000482/20230062024-02-28028 February 2024 Annual Assessment Letter for Wolf Creek Generating Station Report 05000482/2023006 IR 05000482/20230042024-01-11011 January 2024 Integrated Inspection Report 05000482/2023004 IR 05000482/20233012023-12-19019 December 2023 NRC Examination Report 05000482/2023301 IR 05000482/20230052023-08-23023 August 2023 Updated Inspection Plan for Wolf Creek Nuclear Operating Corporation, Unit 1 (Report 05000482/2023005) - Mid-Cycle Letter 2023 IR 05000482/20234202023-07-12012 July 2023 Security Baseline Inspection Report 05000482/2023420 - Cover Letter IR 05000482/20230022023-07-11011 July 2023 Integrated Inspection Report 05000482/2023002 IR 05000482/20234012023-06-21021 June 2023 Security Baseline Inspection Report 05000482/2023401 ML23111A0662023-04-20020 April 2023 (Cover Letter Only) Wolf Creek Generating Station Special Inspection Reactive Report 05000482-20220502 IR 05000482/20230012023-04-19019 April 2023 Integrated Inspection Report 05000482/2023001 IR 05000482/20220062023-03-0101 March 2023 Annual Assessment Letter for Wolf Creek Generating Station (Report 05000482/2022006) IR 05000482/20234022023-02-0606 February 2023 Security Baseline Inspection Report 050004822023402 ML23017A2092023-01-18018 January 2023 Emergency Preparedness Biennial Exercise Inspection URI Closure Report IR 05000482/20220042023-01-17017 January 2023 Integrated Inspection Report 05000482/2022004 ML22333A7132022-12-0202 December 2022 License Renewal Phase 1 Report IR 05000482/20220032022-10-25025 October 2022 Integrated Inspection Report 05000482/2022003 IR 05000482/20224032022-08-31031 August 2022 NRC Security Baseline Inspection Report 05000482/2022403 IR 05000482/20220052022-08-23023 August 2022 Updated Inspection Plan for Wolf Creek Generating Station (Report 05000482/2022005) IR 07200079/20224042022-08-0404 August 2022 NRC Security Inspection Report 07200079/2022404 (Cover Letter) IR 05000482/20220022022-07-25025 July 2022 Integrated Inspection Report 05000482/2022002 IR 05000482/20224022022-06-29029 June 2022 Security Baseline Inspection Report 05000482/2022402 - Public IR 05000482/20220102022-05-0505 May 2022 Biennial Problem Identification and Resolution Inspection Report 05000482/2022010 IR 05000482/20224012022-05-0303 May 2022 Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000482/2022401 IR 05000482/20220012022-04-25025 April 2022 Integrated Inspection Report 05000482/2022001 and Independent Spent Fuel Storage Installation Inspection Report 07200079/2022001 IR 05000482/20210062022-03-0202 March 2022 Annual Assessment Letter (Report 05000482/2021006) IR 05000482/20213012022-01-19019 January 2022 NRC Examination Report 05000482/2021301 IR 05000482/20210042022-01-19019 January 2022 Integrated Inspection Report 05000482/2021004 and Independent Spent Fuel Storage Installation Inspection Report 07200079/2021002 IR 05000482/20210112021-12-0101 December 2021 Temporary Instruction 2515/194 Report 05000482/2021011 IR 05000482/20214202021-11-15015 November 2021 Inspection Report Cover Letter FOF 05000482/2021420 IR 05000482/20210032021-11-0505 November 2021 Integrated Inspection Report 05000482/2021003 and Independent Spent Fuel Storage Installation Inspection Report 07200079/2021001, WC2021003 IR Ch IR 05000482/20210102021-09-0909 September 2021 Design Basis Assurance Inspection (Teams) Inspection Report 05000482/2021010 IR 05000482/20210022021-08-0909 August 2021 Integrated Inspection Report 05000482/2021002 IR 05000482/20214022021-07-27027 July 2021 NRC Security Baseline Inspection Report 05000482/2021402 (Cover Letter Without Enclosure) IR 05000482/20210012021-05-0505 May 2021 Integrated Inspection Report 05000482/2021001 IR 05000482/20190062021-03-0303 March 2021 Annual Assessment Letter (Report 05000482/2019006) IR 05000482/20214012021-02-26026 February 2021 NRC Security Inspection Report 05000482/2021401 IR 05000482/20200042021-02-0909 February 2021 Integrated Inspection Report 05000482/2020004 IR 05000482/20200132020-12-0303 December 2020 Traditional Enforcement Follow-Up Inspection Report 05000482/2020013 IR 05000482/20200122020-11-19019 November 2020 Triennial Fire Protection Inspection Report 05000482/2020012 IR 05000482/20200032020-11-12012 November 2020 Integrated Inspection Report 05000482/2020003 IR 05000482/20204102020-09-29029 September 2020 Security Baseline Inspection Report 05000482/2020410 IR 05000482/20200022020-08-12012 August 2020 Integrated Inspection Report 05000482/2020002 and Independent Spent Fuel Storage Installation Inspection Report 07200079/2020001 IR 05000482/20200102020-08-0303 August 2020 Biennial Problem Identification and Resolution Inspection Report 05000482/2020010 IR 05000482/20200112020-05-21021 May 2020 Design Basis Assurance Inspection (Programs) Inspection Report 05000482/2020011 IR 05000482/20200012020-05-0404 May 2020 Integrated Inspection Report 05000482/2020001 IR 05000482/20194132020-02-11011 February 2020 Security Baseline Inspection Report 05000482/2019413 IR 05000482/20190042020-02-0303 February 2020 Integrated Inspection Report 05000482/2019004 2024-07-02
[Table view] |
See also: IR 05000482/2009005
Text
UNITED STATES
NUC LE AR RE G UL AT O RY C O M M I S S I O N
R E GI ON I V
612 EAST LAMAR BLVD , SU I TE 400
AR LI N GTON , TEXAS 76011-4125
March 2, 2010
Matthew W. Sunseri, President and
Chief Executive Officer
Wolf Creek Nuclear Operating Corporation
P.O. Box 411
Burlington, KS 66839
SUBJECT: WOLF CREEK GENERATING STATION - NRC INTEGRATED INSPECTION
REPORT 05000482/2009005 ERRATA
Dear Mr. Sunseri:
Please replace page 18 of the Report Details and insert page A-4A into the Supplemental
Information in NRC Inspection Report 05000482/2009005, dated February 11, 2010, using the
enclosed revised pages. These changes are needed to properly document a flood protection
inspection.
In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter and its
enclosure will be made available electronically for public inspection in the NRC
Public Document Room or from the Publicly Available Records component of NRCs document
system (ADAMS), accessible from the NRC Web site at
http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
Sincerely,
/RA/
Geoffrey B. Miller, Chief
Project Branch B
Division of Reactor Projects
Docket: 50-482
License: NPF-42
Enclosure: As stated
cc w/Enclosure:
Vice President Operations/Plant Manager
Wolf Creek Nuclear Operating Corporation
P.O. Box 411
Burlington, KS 66839
Jay Silberg, Esq.
Pillsbury Winthrop Shaw Pittman LLP
2300 N Street, NW
Washington, DC 20037
Supervisor Licensing
Wolf Creek Nuclear Operating Corporation
P.O. Box 411
Burlington, KS 66839
Chief Engineer
Utilities Division
Kansas Corporation Commission
1500 SW Arrowhead Road
Topeka, KS 66604-4027
Office of the Governor
State of Kansas
Topeka, KS 66612-1590
Attorney General
120 S.W. 10th Avenue, 2nd Floor
Topeka, KS 66612-1597
County Clerk
Coffey County Courthouse
110 South 6th Street
Burlington, KS 66839
Chief, Radiation and Asbestos
Control Section
Kansas Department of Health and
Environment
Bureau of Air and Radiation
1000 SW Jackson, Suite 310
Topeka, KS 66612-1366
Electronic distribution by RIV:
Regional Administrator (Elmo.Collins@nrc.gov)
Deputy Regional Administrator (Chuck.Casto@nrc.gov)
DRP Director (Dwight.Chamberlain@nrc.gov)
DRP Deputy Director (Anton.Vegel@nrc.gov)
DRS Director (Roy.Caniano@nrc.gov)
DRS Deputy Director (Troy.Pruett@nrc.gov)
Senior Resident Inspector (Chris.Long@nrc.gov)
Site Secretary (Shirley.Allen@nrc.gov)
Branch Chief, DRP/B (Geoffrey.Miller@nrc.gov)
Senior Project Engineer, DRP/B (Rick.Deese@nrc.gov)
Senior Public Affairs Officer (Victor.Dricks@nrc.gov)
Public Affairs Officer (Lara.Uselding@nrc.gov)
Team Leader, DRP/TSS (Chuck.Paulk@nrc.gov)
RITS Coordinator (Marisa.Herrera@nrc.gov)
Only inspection reports to the following:
DRS/TSB STA (Dale.Powers@nrc.gov)
L. Trocine, OEDO RIV Coordinator (Leigh.Trocine@nrc.gov)
ROPreports
SUNSI Review Completed: __CML__ ADAMS: ; Yes No Initials: __CML__
- Publicly Available Non-Publicly Available Sensitive ; Non-Sensitive
ML 100610613
SRI:DRP/B PE:DRP/B BC:DRP/B
CMLong GPTutak GBMiller
/RA by E/ /RA/ /RA/
3/2/10 3/2/10 3/2/10
OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax
for bunkers/manholes; verified that operator actions for coping with flooding can
reasonably achieve the desired outcomes; and walked down the area listed below to
verify the adequacy of equipment seals located below the flood line, floor and wall
penetration seals, watertight door seals, common drain lines and sumps, sump pumps,
level alarms, and control circuits, and temporary or removable flood barriers. Specific
documents reviewed during this inspection are listed in the attachment.
leakage
These activities constitute completion of two flood protection measures inspection
samples as defined by Inspection Procedure IP 71111.06-05.
b. Findings
No findings of significance were identified.
1R07 Heat Sink Performance (71111.07)
.1 Annual Inspection
a. Inspection Scope
The inspectors reviewed licensee programs, verified performance against industry
standards, and reviewed critical operating parameters and maintenance records.
- January 14, 2009, STN PE-38 on containment cooler SGN01D
The inspectors verified that performance tests were satisfactorily conducted for heat
exchangers/heat sinks and reviewed for problems or errors; the licensee utilized the
periodic maintenance method outlined in Electric Power Research Institute
Report NP 7552, "Heat Exchanger Performance Monitoring Guidelines;" the licensee
properly utilized biofouling controls; the licensees heat exchanger inspections
adequately assessed the state of cleanliness of their tubes; and the heat exchanger was
correctly categorized under 10 CFR 50.65, Requirements for Monitoring the
Effectiveness of Maintenance at Nuclear Power Plants. Specific documents reviewed
during this inspection are listed in the attachment.
These activities constitute completion of one heat sink inspection sample as defined by
Inspection Procedure IP 71111.07-05.
b. Findings
No findings of significance were identified.
- 18 -
MISCELLANEOUS
Condition Report 21764
Floor Drain Tank Logs 11/12/09 - 11/14/09
WORK ORDERS
09-322276-000
09-322259-002
DRAWINGS
NUMBER TITLE Revision
10466-A-1301 Architectural Auxiliary & Reactor Bldg. Floor Plan El. 8
1974 0
C-1C1112 Auxiliary Building - Area 1 Concrete Neat Lines Plan 2
- Base Slab El. 1974 0
C-1C1122 Auxiliary Building - Area 2 Concrete Neat Lines Plan 2
- Base Slab El. 1974 0
10466 C-0026 Civil Structural Standard Details Stainless Steel 11
Sumps
A-4a