|
|
Line 1: |
Line 1: |
| #REDIRECT [[IR 05000346/2016007]] | | {{Adams |
| | | number = ML16231A395 |
| | | issue date = 08/18/2016 |
| | | title = County Station - Acknowledgment of Disputed Violation of NRC Inspection Report 05000373/2016007; 05000374/2016007 |
| | | author name = Jeffers M T |
| | | author affiliation = NRC/RGN-III/DRS/EB2 |
| | | addressee name = Trafton W J |
| | | addressee affiliation = Exelon Generation Co, LLC |
| | | docket = 05000373, 05000374 |
| | | license number = NPF-011, NPF-018 |
| | | contact person = |
| | | case reference number = EA-16-155, IR 2016007 |
| | | document type = Inspection Report Correspondence, Letter |
| | | page count = 2 |
| | }} |
| | |
| | {{IR-Nav| site = 05000373 | year = 2016 | report number = 007 }} |
| | |
| | =Text= |
| | {{#Wiki_filter:UNITED STATES NUCLEAR REGULATORY COMMISSION REGION III 2443 WARRENVILLE RD. SUIT E 210 LISLE, IL 60532 |
| | -4352 August 18, 2016 EA-16-155 Mr. William Site Vice President LaSalle County Station 2601 North 21st Road Marseilles, IL 61341 |
| | |
| | SUBJECT: LASALLE COUNTY STATION ACKNOWLEDGMENT OF DISPUTED VIOLATION OF NRC INSPECTION REPORT 05000373/2016007; 05000374/2016007 |
| | |
| | ==Dear Mr. Trafton:== |
| | This letter acknowledges your letter sent to the U.S. Nuclear Regulatory Commission (NRC), |
| | dated July 22, 2016, that provided a response to our inspection report (IR) issued on June 22, 2016, concerning activities conducted at your LaSalle County Station. |
| | |
| | The letter we received contested a Non |
| | -Cited Violation (NCV) documented in LaSalle IR 05000373/2016007; 05000374/2016007. |
| | |
| | The contested NCV is "Alternate Shutdown Procedures Failed to Ensure RCIC MOVs Supply Breakers Were Closed." |
| | |
| | We are currently reviewing your basis for contesting the above NCV. |
| | |
| | The NRC seeks to be thorough and timely in the review of licensee responses. |
| | |
| | Accordingly, we will inform you as soon as we complete our evaluation. |
| | |
| | In accordance with Title 10 of the Code of Federal Regulations (10 CFR) 2.390, "Public Inspections, Exemptions, Requests for Withholding," of the NRC's "Rules of Practice," a copy |
| | |
| | of this letter will be available electronically for public inspection in the NRC's Public Document Room or from the Publicly Available Records (PARS) component of the NRC's Agencywide Documents Access and Management System (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading |
| | -rm/adams.html (the Public Electronic Reading Room). |
| | |
| | Sincerely,/RA/ |
| | Mark T. Jeffers, Chief Engineering Branch 2 Division of Reactor Safety |
| | |
| | Docket Nos. 50 |
| | -373; 50-74 License Nos. NPF |
| | -11; NPF-18 cc: Distribution via LISTSERV |
| | |
| | August 18, 2016 EA-16-155 Mr. William Site Vice President LaSalle County Station |
| | |
| | 2601 North 21st Road Marseilles, IL 61341 |
| | |
| | SUBJECT: LASALLE COUNTY STATION ACKNOWLEDGMENT OF DISPUTED VIOLATION OF NRC INSPECTION REPORT 05000373/2016007; 05000374/2016007 |
| | |
| | ==Dear Mr. Trafton:== |
| | This letter acknowledges your letter sent to the U.S. Nuclear Regulatory Commission (NRC), dated July 22, 2016, that provided a response to our inspection report (IR) issued on June 22, 2016, concerning activities conducted at your LaSalle County Station. |
| | |
| | The letter we received contested a Non |
| | -Cited Violation (NCV) documented in LaSalle IR 05000373/2016007; 05000374/2016007. The contested NCV is "Alternate Shutdown Procedures Failed to Ensure RCIC MOVs Supply Breakers Were Closed." |
| | |
| | We are currently reviewing your basis for contesting the above NCV. The NRC seeks to be thorough and timely in the review of licensee responses. |
| | |
| | Accordingly, we will inform you as soon as we complete our evaluation. |
| | |
| | In accordance with Title 10 of the Code of Federal Regulation s (10 CFR) 2.390, "Public Inspections, Exemptions, Requests for Withholding," of the NRC's "Rules of Practice," a copy of this letter will be available electronically for public inspection in the NRC's Public Document Room or from the Publicly Available Records (PARS) component of the NRC's Agencywide |
| | |
| | Documents Access and Management System (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading |
| | -rm/adams.html (the Public Electronic Reading Room). |
| | |
| | Sincerely,/RA/ Mark T. Jeffers, Chief Engineering Branch 2 Division of Reactor Safety Docket Nos. 50 |
| | -373; 50-74 License Nos. NPF |
| | -11; NPF-18 cc: Distribution via LISTSERV DISTRIBUTION |
| | : Jeremy Bowen Cynthia Pederson Carole Ariano RidsNrrDorlLpl3 |
| | -2 Resource Darrell Roberts Linda Linn RidsNrrPMLaSalle Richard Skokowski DRPIII RidsNrrDirsIrib Resource Allan Barker DRSIII ADAMS Accession Number: ML16231A395 Publicly Available Non-Publicly Available Sensitive Non-Sensitive To receive a copy of this document, indicate in the concurrence box "C" = Copy without attach/encl "E" = Copy with attach/encl "N" = No copy OFFICE RIII RIII RIII RIII NAME MJeffers for GO'Dwyer:jw MJeffers RSkokowski DATE 08/17/16 08/17/16 08/18/16 OFFICIAL RECORD COPY |
| | }} |
|
---|
Category:Inspection Report Correspondence
MONTHYEARIR 05000346/20234022023-12-19019 December 2023 Cyber Security Inspection Report 05000346/2023402 ML23129A6062023-05-0404 May 2023 Special Inspection Team Charters to Evaluate the Circumstances Surrounding the Ground Settling at the Davis-Besse Nuclear Power Station IR 05000373/20224042022-12-21021 December 2022 County Station - Material Control and Accounting Program Inspection Report 05000373/2022404 and 05000374/2022404 IR 05000373/20225012022-12-0505 December 2022 County Station - Emergency Preparedness Biennial Exercise Inspection Report 05000373/2022501 and 05000374/2022501 IR 05000346/20224012022-05-17017 May 2022 Security Baseline Inspection Report 05000346/2022401 ML22081A1472022-03-11011 March 2022 R22 (March 2022) - Steam Generator Tube Inspection Discussion Points 11 March 2022 L-21-285, Response to NRC Inspection Report 05000346/2021090, EA-21-1552021-12-15015 December 2021 Response to NRC Inspection Report 05000346/2021090, EA-21-155 IR 05000373/20214022021-12-15015 December 2021 County Station - Security Baseline Inspection Report 05000373/2021402 and 05000374/2021402 IR 05000346/20214012021-10-0707 October 2021 Cyber Security Inspection Report 05000346/2021401 and Premliminary Greater than Green Finding and Apparent Violation ML21155A0392021-06-0808 June 2021 Review of the 2016, 2018, and 2020 Steam Generator Tube Inspection Reports (Epids L-2020-LRO-0055, L-2020-LRO-0082, and L-2020-LRO-0083) ML19179A2842019-07-22022 July 2019 Correction Letter for License Amendments to Renewed Facility Operating Licenses Removal of Operating Mode Restrictions for Performing Surveillance Testing of the Division 3 Battery and High-Pressure Core Spray Diesel Generator IR 05000373/20182012018-09-14014 September 2018 County Generating Station - NRC Security Inspection Report 05000373/2018201 and 05000374/2018201 Report Cover Letter ML18190A4902018-07-0909 July 2018 Request for Information for an NRC Triennial Baseline Design Bases Assurance Inspection (Team), Inspection Report 05000346/2018011 (DRP-DXB) ML18176A3792018-06-21021 June 2018 Information Request for the Cyber-Security Full Implementation Inspection, Notification to Perform Inspection 05000373/2018413; 05000374/2018413 (DRS-D.Szwarc) ML18093A4612018-03-16016 March 2018 Response to NRC Inspection Report 05000346/2018010, EA-18-008 ML17087A3192017-03-28028 March 2017 Information Request to Support Upcoming Problem Identification and Resolution Inspection at Davis-Besse Nuclear Power Station IR 05000346/20164052016-09-13013 September 2016 NRC Security Baseline Inspection Report 05000346/2016405 - Cover Letter Only ML16231A3952016-08-18018 August 2016 County Station - Acknowledgment of Disputed Violation of NRC Inspection Report 05000373/2016007; 05000374/2016007 IR 05000346/20164082016-08-10010 August 2016 NRC Supplemental Inspection Report 05000346/2016408 and Assessment Follow-up Letter (Cover Letter Only) IR 05000346/20164072016-08-0303 August 2016 NRC Security Baseline Inspection Report 05000346/2016407, (Cover Letter Only) ML16210A0432016-07-27027 July 2016 Notification of NRC Triennial Fire Protection Baseline Inspection Request for Information; Inspection Report 05000346/2016009 (Akd) IR 05000346/20155012016-02-0303 February 2016 NRC Emergency Preparedness Annual Inspection Report No. 05000346/2015501 IR 05000373/20152012015-05-26026 May 2015 2015 Lasalle County Station - FOF Inspection Report Cover Letter ML15132A7762015-05-26026 May 2015 2015 Lasalle County Station - FOF Inspection Report Cover Letter ML15020A1092015-01-15015 January 2015 Ltr 2014 LaSalle EP Annual Closeout (Rdj) ML14045A1902014-02-12012 February 2014 EP Annual Closeout (Rdj) IR 05000346/20135022014-02-12012 February 2014 Ltr 02/12/14 Davis Besse EP Annual Closeout (RDJ) IR 05000373/20135022014-02-12012 February 2014 Ltr 02/12/14 LaSalle EP Annual Closeout (RDJ) ML14045A2292014-02-12012 February 2014 EP Annual Closeout (Rdj) ML1005409512010-02-17017 February 2010 Ohio Department of Public Safety/Request for Permission to Observe the NRC Inspections at Davis-Besse Nuclear Power Plant Scheduled for the Week of March 1-5, 2010/Letter ML0914907972009-05-27027 May 2009 Information Request for an NRC Triennial Permanent Modifications and 10 CFR 50.59 (MOD/50.59) Baseline Inspection IR 05000373/20085012009-02-13013 February 2009 Ltr. 02/13/2009 LaSalle County Station - NRC Emergency Preparedness Annual IR 05000373-08-501, 05000374-08-501, NRC Security Annual IR 0500373-08-401, 05000374-08-401 IR 05000373/20084022008-05-0606 May 2008 IR 05000373-08-402, (Drs), IR 05000374-08-402, (Drs), on 04/11/2008, for Lasalle County Station ML0812202082008-04-25025 April 2008 County Station - Notification of an NRC Triennial Heat Sink Performance Inspection and Request for Information 05000373/2008004 and 05000374/2008004 IR 05000373/20075012008-02-14014 February 2008 County Station - NRC Emergency Preparedness Annual Inspection Report No. 05000373/2007501; 05000374/2007501; NRC Security Annual Inspection Report No. 05000373/2007404; 05000374/2007404 ML0801505522008-01-15015 January 2008 Biennial Problem Identification & Resolution Inspection Information Request IR 05000373/20074032007-07-23023 July 2007 NRC Material Control & Accounting Ti 2515/154 Phase III Inspection Report 05000373/2007403(DRP); 05000374/2007403(DRP) IR 05000346/20074022007-05-30030 May 2007 IR 05000346-07-402, on 02/12/2007 - 02/16/2007, and 05/04/2007, Davis-Besse Nuclear Power Plant; Ti 2515/154, Material Control and Accounting Program - Cover Letter IR 05000373/20074012007-05-10010 May 2007 IR 05000373-07-401(DRS); IR 05000374-07-401(DRS); 01/17/2007 - 01/19/2007, Exelon Nuclear Corporate; 04/02/2007 - 04/06/2007; LaSalle Nuclear Power Station, Units 1 and 2; Routine Security Baseline Inspection - Cover Letter ML0635602892006-12-21021 December 2006 Ltr. Davis-Besse 12/21/06 Notification of Triennial Fire Protection Baseline Inspection 07-006 ML0630701552006-11-0202 November 2006 Ltr. 11/02/06 Davis Besse Request for Information 06-005 IR 05000346/20060102006-10-24024 October 2006 IR 05000346/2006010 - Cover Letter ML0626904432006-09-25025 September 2006 Memo 09/25/06 LaSalle: Re Input to DRP IR 06-005 ML0620505382006-07-19019 July 2006 Oak Ridge Institute for Science and Education - Analytical Results for Thirty-Seven Water Samples, Batch Two, from the Vicinity of LaSalle Station, LaSalle, Illinois (Inspection Report No. 050-00373/2006-004) (Rfta No. 06-001) ML0619900902006-07-13013 July 2006 IA-05-055, Goyal, 7/13/2006 Letter Withdrawing 01/18/2006 Request for Hearing (NRC Special Inspection Report No. 0500346-02-008 DRS) (NRC Investigation Report No. 3-2002-006) ML0534901992005-12-0909 December 2005 05 LaSalle County Station, Unit 1 and 2 Notification of an Supplemental Inspection 05000373/2006002; 05000374/2006002(DRS) ML0533903582005-11-30030 November 2005 Information Request for an NRC Biennial Permanent Modifications and 10CFR 50.59 (MOD/50.59) Baseline Inspection IR 05000373/20060132005-09-25025 September 2005 IR 05000373-06-013, IR 05000374-06-013, on 08/21/2006 - 08/25/2006, LaSalle County Station, Units 1 and 2, Access Control and Security Training - Cover Letter IR 05000346/20030022003-03-0707 March 2003 IR 05000346-03-002, on 12/29/2002 - 02/08/2003, for Firstenergy Nuclear Operating Company, Davis-Besse Nuclear Power Station, Routine Inspection IR 05000346/20020022002-04-15015 April 2002 IR 05000346/2002-002, on 02/16-03/31/2002, Firstenergy Nuclear Operating Company, Davis-Besse Nuclear Power Station. Integrated Inspection Report. No Violations Identified 2023-05-04
[Table view] Category:Letter
MONTHYEARIR 05000346/20244032024-09-27027 September 2024 Security Baseline Inspection Report 05000346/2024403 L-24-025, Submittal of the Updated Final Safety Analysis Report, Revision 352024-09-25025 September 2024 Submittal of the Updated Final Safety Analysis Report, Revision 35 05000346/LER-2021-001, Emergency Diesel Generator Speed Switch Failure Due to Direct Current System Ground2024-09-19019 September 2024 Emergency Diesel Generator Speed Switch Failure Due to Direct Current System Ground RS-24-092, Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for LaSalle County Station - Holtec MPC-68MCBS2024-09-19019 September 2024 Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for LaSalle County Station - Holtec MPC-68MCBS ML24134A1522024-09-17017 September 2024 Exemption from the Requirements of 10 CFR 50.71(e)(4) Final Safety Analysis Report Update Schedule (EPID L-2024-LLE-0005) - Letter ML24260A2382024-09-16016 September 2024 Notification of an NRC Biennial Licensed Operator Requalification Program Inspection and Request for Information ML24260A0492024-09-16016 September 2024 Operator Licensing Examination Approval - Lasalle County Station, Unit 1 and 2, September 2024 RS-24-090, Response to Request for Additional Information - Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds2024-09-12012 September 2024 Response to Request for Additional Information - Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds ML24255A8032024-09-11011 September 2024 Technical Specification 5.6.6 Steam Generator Tube Inspection 180-Day Report ML24255A8642024-09-0606 September 2024 Rscc Wire & Cable LLC Dba Marmon Industrial Energy & Infrastructure - Part 21 Retraction of Final Notification ML24249A1602024-09-0505 September 2024 Information Request to Support Upcoming Material Control and Accounting Inspection at Davis-Besse Nuclear Power Station ML24249A1362024-09-0404 September 2024 EN 57304 - Westinghouse Electric Company, LLC, Final Report - No Embedded Files. Notification of the Potential Existence of Defects Pursuant to 10 CFR Part 21 IR 05000373/20240052024-08-29029 August 2024 Updated Inspection Plan and Assessment Follow-Up Letter for Lasalle County Station (Report 05000373/2024005; 05000374/2024005) IR 05000373/20244022024-08-28028 August 2024 County Station - Cyber Security Inspection Report 05000373/2024402 and 05000374/2024402 L-24-188, Submittal of Quality Assurance Program Manual, Revision 302024-08-27027 August 2024 Submittal of Quality Assurance Program Manual, Revision 30 ML24239A3972024-08-23023 August 2024 Rssc Wire & Cable LLC Dba Marmon - Part 21 Final Notification - 57243-EN 57243 IR 05000346/20240052024-08-22022 August 2024 Updated Inspection Plan for Davis-Besse Nuclear Power Station (Report 05000346/2024005) 05000373/LER-2024-004, Emergency Diesel Generator Auto-Start and Load Due to Loss of System Auxiliary Transformer2024-08-22022 August 2024 Emergency Diesel Generator Auto-Start and Load Due to Loss of System Auxiliary Transformer L-24-186, Response to RAI for Exemption Request from 10 CFR 50.71(e)(4) Final Safety Analysis Update Schedule2024-08-15015 August 2024 Response to RAI for Exemption Request from 10 CFR 50.71(e)(4) Final Safety Analysis Update Schedule IR 05000373/20240022024-08-13013 August 2024 County Station - Integrated Inspection Report 05000373/2024002 and 05000374/2024002 ML24222A6772024-08-0909 August 2024 Response to Request for Additional Information for Application to Revise Technical Specifications to Adopt TSTF-591-A, Revise Risk Informed Completion Time (RICT) Program Revision 0 and Revise 10 CFR 50.69 License Condition IR 05000373/20244202024-08-0505 August 2024 County Station - Security Baseline Inspection Report 05000373 2024420 and 05000374 2024420 IR 05000346/20240022024-08-0101 August 2024 Integrated Inspection Report 05000346/2024002 05000373/LER-2024-003, Supplement to Technical Specification (TS) Limiting Condition for Operation (LCO) 3.6.1.3 Completion Time Exceeded2024-07-31031 July 2024 Supplement to Technical Specification (TS) Limiting Condition for Operation (LCO) 3.6.1.3 Completion Time Exceeded IR 05000346/20244012024-07-30030 July 2024 Security Baseline Inspection Report 05000346/2024401 ML24208A0962024-07-25025 July 2024 57243-EN 57243 - Rssc Wire & Cable LLC, Dba Marmon - Part 21 Notification L-24-032, Cycle 23 and Refueling Outage 23 Inservice Inspection Summary Report2024-07-15015 July 2024 Cycle 23 and Refueling Outage 23 Inservice Inspection Summary Report L-24-063, License Amendment Request to Remove the Table of Contents from the Technical Specifications2024-07-0808 July 2024 License Amendment Request to Remove the Table of Contents from the Technical Specifications RS-24-064, Nuclear Radiological Emergency Plan Document Revisions2024-06-28028 June 2024 Nuclear Radiological Emergency Plan Document Revisions ML24178A2522024-06-27027 June 2024 County Station – Acknowledgement of Response to NRC Inspection Report 05000373/2024001 and 05000374/2024001 and Disputed Non-Cited Violation L-24-024, Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2024-06-19019 June 2024 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models RS-24-061, Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations2024-06-14014 June 2024 Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations L-23-214, Submittal of Relief Request for Impractical American Society of Mechanical Engineers Boiler and Pressure Vessel Code Section XI Examination Requirements2024-06-0505 June 2024 Submittal of Relief Request for Impractical American Society of Mechanical Engineers Boiler and Pressure Vessel Code Section XI Examination Requirements IR 05000373/20240102024-05-29029 May 2024 County Station - Commercial Grade Dedication Inspection Report 05000373/2024010 and 05000374/2024010 ML24079A0762024-05-23023 May 2024 Issuance of Amendments to Adopt TSTF 264 L-24-019, Unit No.1 - Report of Facility Changes, Tests, and Experiments2024-05-22022 May 2024 Unit No.1 - Report of Facility Changes, Tests, and Experiments ML24142A3532024-05-21021 May 2024 Station—Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection ML24142A3352024-05-21021 May 2024 Quad Cities—Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes RS-24-055, 2023 Corporate Regulatory Commitment Change Summary Report2024-05-17017 May 2024 2023 Corporate Regulatory Commitment Change Summary Report L-24-072, Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report - 20232024-05-15015 May 2024 Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report - 2023 L-24-111, Response to Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations2024-05-15015 May 2024 Response to Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations L-24-031, Unit No.1 - Steam Generator Tube Circumferential Crack Report - Spring 2024 Refueling Outage2024-05-14014 May 2024 Unit No.1 - Steam Generator Tube Circumferential Crack Report - Spring 2024 Refueling Outage ML24131A1512024-05-13013 May 2024 County Station - Integrated Report 05000373/2024001 and 05000374/2024001 IR 05000373/20240012024-05-13013 May 2024 County Station - Integrated Report 05000373/2024001 and 05000374/2024001 IR 05000346/20240012024-05-0303 May 2024 Integrated Inspection Report 05000346/2024001 RS-24-038, Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds2024-05-0202 May 2024 Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds RS-24-041, Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests2024-04-30030 April 2024 Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests L-24-069, Occupational Radiation Exposure Report for Year 20232024-04-30030 April 2024 Occupational Radiation Exposure Report for Year 2023 L-24-018, Submittal of Core Operating Limits Report, Cycle 24, Revision 02024-04-16016 April 2024 Submittal of Core Operating Limits Report, Cycle 24, Revision 0 ML24108A1562024-04-15015 April 2024 Updated Final Safety Analysis Report (Ufsar), Revision 26 and Fire Protection Report (Fpr), Revision 11 2024-09-06
[Table view] |
Inspection Report - LaSalle - 2016007 |
---|
|
|
|
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION III 2443 WARRENVILLE RD. SUIT E 210 LISLE, IL 60532
-4352 August 18, 2016 EA-16-155 Mr. William Site Vice President LaSalle County Station 2601 North 21st Road Marseilles, IL 61341
SUBJECT: LASALLE COUNTY STATION ACKNOWLEDGMENT OF DISPUTED VIOLATION OF NRC INSPECTION REPORT 05000373/2016007; 05000374/2016007
Dear Mr. Trafton:
This letter acknowledges your letter sent to the U.S. Nuclear Regulatory Commission (NRC),
dated July 22, 2016, that provided a response to our inspection report (IR) issued on June 22, 2016, concerning activities conducted at your LaSalle County Station.
The letter we received contested a Non
-Cited Violation (NCV) documented in LaSalle IR 05000373/2016007; 05000374/2016007.
The contested NCV is "Alternate Shutdown Procedures Failed to Ensure RCIC MOVs Supply Breakers Were Closed."
We are currently reviewing your basis for contesting the above NCV.
The NRC seeks to be thorough and timely in the review of licensee responses.
Accordingly, we will inform you as soon as we complete our evaluation.
In accordance with Title 10 of the Code of Federal Regulations (10 CFR) 2.390, "Public Inspections, Exemptions, Requests for Withholding," of the NRC's "Rules of Practice," a copy
of this letter will be available electronically for public inspection in the NRC's Public Document Room or from the Publicly Available Records (PARS) component of the NRC's Agencywide Documents Access and Management System (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading
-rm/adams.html (the Public Electronic Reading Room).
Sincerely,/RA/
Mark T. Jeffers, Chief Engineering Branch 2 Division of Reactor Safety
Docket Nos. 50
-373; 50-74 License Nos. NPF
-11; NPF-18 cc: Distribution via LISTSERV
August 18, 2016 EA-16-155 Mr. William Site Vice President LaSalle County Station
2601 North 21st Road Marseilles, IL 61341
SUBJECT: LASALLE COUNTY STATION ACKNOWLEDGMENT OF DISPUTED VIOLATION OF NRC INSPECTION REPORT 05000373/2016007; 05000374/2016007
Dear Mr. Trafton:
This letter acknowledges your letter sent to the U.S. Nuclear Regulatory Commission (NRC), dated July 22, 2016, that provided a response to our inspection report (IR) issued on June 22, 2016, concerning activities conducted at your LaSalle County Station.
The letter we received contested a Non
-Cited Violation (NCV) documented in LaSalle IR 05000373/2016007; 05000374/2016007. The contested NCV is "Alternate Shutdown Procedures Failed to Ensure RCIC MOVs Supply Breakers Were Closed."
We are currently reviewing your basis for contesting the above NCV. The NRC seeks to be thorough and timely in the review of licensee responses.
Accordingly, we will inform you as soon as we complete our evaluation.
In accordance with Title 10 of the Code of Federal Regulation s (10 CFR) 2.390, "Public Inspections, Exemptions, Requests for Withholding," of the NRC's "Rules of Practice," a copy of this letter will be available electronically for public inspection in the NRC's Public Document Room or from the Publicly Available Records (PARS) component of the NRC's Agencywide
Documents Access and Management System (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading
-rm/adams.html (the Public Electronic Reading Room).
Sincerely,/RA/ Mark T. Jeffers, Chief Engineering Branch 2 Division of Reactor Safety Docket Nos. 50
-373; 50-74 License Nos. NPF
-11; NPF-18 cc: Distribution via LISTSERV DISTRIBUTION
- Jeremy Bowen Cynthia Pederson Carole Ariano RidsNrrDorlLpl3
-2 Resource Darrell Roberts Linda Linn RidsNrrPMLaSalle Richard Skokowski DRPIII RidsNrrDirsIrib Resource Allan Barker DRSIII ADAMS Accession Number: ML16231A395 Publicly Available Non-Publicly Available Sensitive Non-Sensitive To receive a copy of this document, indicate in the concurrence box "C" = Copy without attach/encl "E" = Copy with attach/encl "N" = No copy OFFICE RIII RIII RIII RIII NAME MJeffers for GO'Dwyer:jw MJeffers RSkokowski DATE 08/17/16 08/17/16 08/18/16 OFFICIAL RECORD COPY