|
|
Line 14: |
Line 14: |
| | page count = 4 | | | page count = 4 |
| | project = TAC:MC9617 | | | project = TAC:MC9617 |
| | stage = Other | | | stage = Approval |
| }} | | }} |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:April 20, 2006Mr. David A. ChristianSenior Vice President and Chief Nuclear Officer Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060-6711 | | {{#Wiki_filter:April 20, 2006 Mr. David A. Christian Senior Vice President and Chief Nuclear Officer Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060-6711 |
|
| |
|
| ==SUBJECT:== | | ==SUBJECT:== |
| KEWAUNEE POWER STATION - CLARIFICATION CONCERNING RELIEFFROM THE REQUIREMENTS OF THE AMERICAN SOCIETY OF MECHANICAL ENGINEERS BOILER AND PRESSURE VESSEL CODE (REVISED RELIEF REQUEST VRR-05) FOR THE FOURTH 10-YEAR PUMP AND VALVE INSERVICE TESTING PROGRAM (TAC NO. MC9617) | | KEWAUNEE POWER STATION - CLARIFICATION CONCERNING RELIEF FROM THE REQUIREMENTS OF THE AMERICAN SOCIETY OF MECHANICAL ENGINEERS BOILER AND PRESSURE VESSEL CODE (REVISED RELIEF REQUEST VRR-05) FOR THE FOURTH 10-YEAR PUMP AND VALVE INSERVICE TESTING PROGRAM (TAC NO. MC9617) |
|
| |
|
| ==Dear Mr. Christian:== | | ==Dear Mr. Christian:== |
|
| |
|
| By letter dated January 23, 2006, Dominion Energy Kewaunee, Inc. (the licensee), submitted arequest for relief from the requirements of the American Society of Mechanical Engineers (ASME) Boiler and Pressure Vessel Code (the code). The revised Relief Request VRR-05 is for the Fourth 10-year inservice testing (IST) program interval at Kewaunee Power Station, which commenced on February 16, 2005. By letter dated March 24, 2006, the requested coderelief was granted pursuant to Title 10 of the Code of Federal Regulations, Part 50, Section50.55a(a)(3)(ii) based on the determination that (1) compliance with the specified Coderequirements results in hardship or unusual difficulty without a compensating increase in the level of quality and safety and (2) the proposed alternative provides reasonable assurance that the components are operationally ready. Following issuance, the Nuclear Regulatory Commission (NRC) staff was made aware of anerror in the supporting Safety Evaluation (SE). In Section 3.1.5 of the SE, the NRC staff statesthe following:Following the test, the enclosures need to be reassembled and leak tested inaccordance with [10 CFR Part 50] Appendix J. The additional activities involved with local observation are time consuming and performed in a Radiation Area. Therefore, the licensee proposes to perform the required local verification in conjunction with preventive maintenance on the valve motor operators, which is performed on a 36-month frequency. The NRC staff finds that requiring the licensee to meet the Coderequired frequency for local verification of valve position indication would result in a hardship without a compensating increase in the level of quality and safety.The error in the above text is that the licensee does not intend that the post-test leak testing ofthe valve enclosures be in accordance with Appendix J as documented in the licensee's January 23, 2006, application for Code Relief. In this regard, by way of clarification, the NRCstaff notes that the form of leak testing was not material to the issuance of the subject CodeRelief. Leak testing within a radiation area results in hardship or unusual difficulty regardless of D. Christian-2-whether such testing is performed in accordance with 10 CFR Part 50, Appendix J. Accordingly, the conclusions stated in the letter transmitting the Code Relief, dated March 24, 2006, and the associated SE, remain valid.Sincerely, /RA/L. Raghavan, ChiefPlant Licensing Branch III-1 Division of Operating Reactor Licensing Office of Nuclear Reactor RegulationDocket No. 50-305 cc: See next page | | By letter dated January 23, 2006, Dominion Energy Kewaunee, Inc. (the licensee), submitted a request for relief from the requirements of the American Society of Mechanical Engineers (ASME) Boiler and Pressure Vessel Code (the code). The revised Relief Request VRR-05 is for the Fourth 10-year inservice testing (IST) program interval at Kewaunee Power Station, which commenced on February 16, 2005. By letter dated March 24, 2006, the requested code relief was granted pursuant to Title 10 of the Code of Federal Regulations, Part 50, Section 50.55a(a)(3)(ii) based on the determination that (1) compliance with the specified Code requirements results in hardship or unusual difficulty without a compensating increase in the level of quality and safety and (2) the proposed alternative provides reasonable assurance that the components are operationally ready. |
| | Following issuance, the Nuclear Regulatory Commission (NRC) staff was made aware of an error in the supporting Safety Evaluation (SE). In Section 3.1.5 of the SE, the NRC staff states the following: |
| | Following the test, the enclosures need to be reassembled and leak tested in accordance with [10 CFR Part 50] Appendix J. The additional activities involved with local observation are time consuming and performed in a Radiation Area. Therefore, the licensee proposes to perform the required local verification in conjunction with preventive maintenance on the valve motor operators, which is performed on a 36-month frequency. The NRC staff finds that requiring the licensee to meet the Code required frequency for local verification of valve position indication would result in a hardship without a compensating increase in the level of quality and safety. |
| | The error in the above text is that the licensee does not intend that the post-test leak testing of the valve enclosures be in accordance with Appendix J as documented in the licensees January 23, 2006, application for Code Relief. In this regard, by way of clarification, the NRC staff notes that the form of leak testing was not material to the issuance of the subject Code Relief. Leak testing within a radiation area results in hardship or unusual difficulty regardless of |
|
| |
|
| ML061000038OFFICENRR/LPL3-1/PMNRR/LPL3-1/LANRR/CPTBNRR/LPL3-1/BC NAMEDJaffe:rsaTHarrisKPoertner*LRaghavan DATE4/20/064/19/064/18/064/18/06 Kewaunee Power Station cc:
| | D. Christian whether such testing is performed in accordance with 10 CFR Part 50, Appendix J. |
| Resident Inspectors OfficeU.S. Nuclear Regulatory Commission N490 Hwy 42 Kewaunee, WI 54216-9510Regional Administrator, Region IIIU.S. Nuclear Regulatory Commission Suite 210 2443 Warrenville RoadLisle, IL 60532-4351David ZellnerChairman - Town of Carlton N2164 County B Kewaunee, WI 54216Mr. Jeffery KitsembelElectric Division Public Service Commission of Wisconsin PO Box 7854 Madison, WI 53707-7854Mr. Michael G. GaffneyDominion Energy Kewaunee, Inc. | | Accordingly, the conclusions stated in the letter transmitting the Code Relief, dated March 24, 2006, and the associated SE, remain valid. |
| Kewaunee Power Station N490 Highway 42 Kewaunee, WI 54216Mr. Chris L. FunderburkDirector, Nuclear Licensing and Operations Support Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060-6711Mr. Thomas L. BreeneDominon Energy Kewaunee, Inc. | | Sincerely, |
| Kewaunee Power Station N490 Highway 42 Kewaunee, WI 54216Ms. Lillian M. Cuoco, Esq.Senior Counsel Dominion Resources Services, Inc. | | /RA/ |
| Millstone Power StationBuilding 475, 5th Floor Rope Ferry Road Waterford, CT 06385Plant ManagerKewaunee Power Station N490 Highway 42 Kewaunee, WI 54216-9511}}
| | L. Raghavan, Chief Plant Licensing Branch III-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-305 cc: See next page |
| | |
| | ML061000038 OFFICE NRR/LPL3-1/PM NRR/LPL3-1/LA NRR/CPTB NRR/LPL3-1/BC NAME DJaffe:rsa THarris KPoertner* LRaghavan DATE 4/20/06 4/19/06 4/18/06 4/18/06 |
| | |
| | Kewaunee Power Station cc: |
| | Resident Inspectors Office Ms. Lillian M. Cuoco, Esq. |
| | U.S. Nuclear Regulatory Commission Senior Counsel N490 Hwy 42 Dominion Resources Services, Inc. |
| | Kewaunee, WI 54216-9510 Millstone Power Station Building 475, 5th Floor Regional Administrator, Region III Rope Ferry Road U.S. Nuclear Regulatory Commission Waterford, CT 06385 Suite 210 2443 Warrenville Road Plant Manager Lisle, IL 60532-4351 Kewaunee Power Station N490 Highway 42 David Zellner Kewaunee, WI 54216-9511 Chairman - Town of Carlton N2164 County B Kewaunee, WI 54216 Mr. Jeffery Kitsembel Electric Division Public Service Commission of Wisconsin PO Box 7854 Madison, WI 53707-7854 Mr. Michael G. Gaffney Dominion Energy Kewaunee, Inc. |
| | Kewaunee Power Station N490 Highway 42 Kewaunee, WI 54216 Mr. Chris L. Funderburk Director, Nuclear Licensing and Operations Support Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060-6711 Mr. Thomas L. Breene Dominon Energy Kewaunee, Inc. |
| | Kewaunee Power Station N490 Highway 42 Kewaunee, WI 54216}} |
Letter Sequence Approval |
---|
|
|
MONTHYEARML0607200722006-03-24024 March 2006 Request for Relief from the Requirements of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code (Revised Relief Request VRR-05) for the Fourth 10-Year Pump and Valve Inservice Testing Program Project stage: Approval ML0610000382006-04-20020 April 2006 Clarification Concerning Relief from the Requirements of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code (Revised Relief Request VRR-05) for Fourth 10-year Pump and Valve Inservice Testing Program Project stage: Approval 2006-03-24
[Table View] |
|
---|
Category:Letter
MONTHYEARML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status IR 05000305/20240022024-08-22022 August 2024 NRC Inspection Report 05000305/2024002 ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities ML24136A1952024-05-14014 May 2024 2023 Annual Radiological Environmental Operating Report ML24130A0022024-05-0909 May 2024 Summary of Facility Changes, Tests and Experiments and Commitment Changes IR 05000305/20240012024-05-0202 May 2024 NRC Inspection Report No. 05000305/2024001 ML24121A2472024-04-29029 April 2024 and Three Mile Island, Unit 2 - 2023 Occupational Radiation Exposure Annual Report ML24101A0422024-04-22022 April 2024 Solutions Inc. – Exemption from Select Requirements of 10 CFR Part 73 ((Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML24106A0492024-04-15015 April 2024 2023 Annual Radioactive Effluent Release Report ML24080A0702024-03-20020 March 2024 Decommissioning Trust Fund Annual Report ML24079A0162024-03-19019 March 2024 Annual Property Insurance Status Report ML24073A2312024-03-13013 March 2024 and Three Mile Island Nuclear Station, Unit 2 - Management Change ML24061A0202024-02-15015 February 2024 (Ksp) ISFSI, Submittal of Security Plan, Training and Qualification Plan and Safeguards Contingency Plan, Revision 6 ML23339A1332024-01-26026 January 2024 Exemption from the Req of 10 CFR Part 50.82(a)(8)(i)(A) to Use the Kewaunee Decommissioning Trust Fund for the Management of Site Restoration Activities IR 05000305/20230022023-12-27027 December 2023 NRC Inspection Report 05000305/2023002 (Drss); 07200064/2023001 (Drss) ML23332A1922023-11-28028 November 2023 Solutions, Inc., Request for Exemptions from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23278A1002023-10-0505 October 2023 Response to Request for Additional Information (RAI) Application for Kewaunee Solutions (Ks) Site Restoration Activities ML23222A1522023-08-29029 August 2023 Letter RAI KPS Exemption Site Restoration Final Repaired IR 05000305/20230012023-08-17017 August 2023 NRC Inspection Report No. 05000305/2023001-Kewaunee Power Station ML23171B0822023-07-0505 July 2023 Letter - Kewaunee Power Station - Issuance of Exemption from Certain Requirements from 10 CFR Part 20, Appendix G, Section Iii.E ML23132A0012023-05-11011 May 2023 2022 Annual Radiological Environmental Operating Report ML23116A2182023-04-26026 April 2023 2022 Annual Radioactive Effluent Release Report ML23089A3042023-03-30030 March 2023 Decommissioning Fund Status Report ML23093A0312023-03-29029 March 2023 Solutions, Inc., Request for Exemptions from 10 CFR 50.82(a)(8)(i)(A) and 50.75(h)(1)(iv) for Site Restoration Activities ML23088A2752023-03-29029 March 2023 Solutions, Inc., Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML23087A0402023-03-27027 March 2023 Annual Property Insurance Status Report ML23087A0292023-03-27027 March 2023 2022 Annual Report of Occupational Radiation Exposure ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities ML23024A0122023-01-26026 January 2023 Letter to Energysolutions Transmitting Threshold Determination for Merger/Restructuring IR 05000305/20220022023-01-0303 January 2023 NRC Inspection Report Nos. 05000305/2022002(DRSS) Kewaunee Power Station ML22292A2302022-11-25025 November 2022 U.S. Nuclear Regulatory Commissions Analysis of Dominion Energy Kewaunees Decommissioning Funding Status Report for Kewaunee Power Station, Docket No. 50-305 ML22290A0052022-10-13013 October 2022 Resubmittal of Kewaunee Power Station Independent Spent Fuel Storage Installation (ISFSI) Only Emergency Plan (Ioep) and IOEP- Emergency Action Level (EAL) Basis Document, Revision 0KS ML22241A0302022-08-25025 August 2022 (Ksp) ISFSI Submittal of Security Plan, Training and Qualification Plan and Safeguards Contingency Plan, Revision 5 ML24061A0182022-08-25025 August 2022 (Ksp) ISFSI Submittal of Security Pla11, Training and Qualification Plan and Safeguards Contingency Plan Revision 5 IR 05000305/20220012022-08-0101 August 2022 NRC Inspection Report Nos. 05000305/2022001(DNMS) - Kewaunee Power Station ML22215A1512022-07-27027 July 2022 Executed Financial Assurance Instruments for the Kewaunee License Transfer License No. DPR-43 (Docket Nos. 50-305, 72-64) ML22209A1252022-07-26026 July 2022 Amendment No. 11 to Indemnity Agreement No. B-53 for Kewaunee Power Station (KPS) - Signed by Kewaunee Solutions, Inc ML22175A1132022-06-30030 June 2022 Solutions, Inc. - Letter for Review and Acceptance of the Energysolutions, LLC Decommissioning Quality Assurance Program with Enclosure ML22160A5272022-06-28028 June 2022 Enclosure 1 - Amendment No. 221 to Renewed Facility Operating License No. DPR-43 ML22160A5262022-06-28028 June 2022 Letter - KPS - Issuance of Conforming License Amendment Regarding Indirect Transfer of License from DEK, Inc. to Kewaunee Solutions, Inc ML22160A5282022-06-28028 June 2022 Enclosure 2 - Amendment No. 11 to Indemnity Agreement B-53 ML22188A0812022-06-23023 June 2022 ISFSI, Virgil C. Summer Nuclear Station, Unit 1 & ISFSI, North Anna Power Station, Units 1 & 2 & ISFSI, Surry Power Station, Units 1 & 2 & ISFSI - Submission of Revision 32 of the Quality Assurance Topical Report ML22172A2452022-06-22022 June 2022 Notification of Planned Closing Date and Required Regulatory Approvals for the Kewaunee License Transfer Transaction ML22175A0662022-06-17017 June 2022 Designation of Additional Reviewing Official for ISFSI and 10 CFR Part 37 Program Security Background Investigations ML22166A3392022-06-13013 June 2022 Notification of Nuclear Insurance ML22138A2552022-05-10010 May 2022 Submittal of 2021 Annual Radiological Environmental Operating Report ML22158A2112022-05-10010 May 2022 Summary of Facility Changes, Tests and Experiments and Summary of Commitment Changes ML22091A1892022-04-0101 April 2022 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report ML22108A0352022-04-0101 April 2022 License Transfer to Kewaunee Solutions, Inc ML22089A2432022-03-30030 March 2022 Decommissioning Funding Status Report, Financial Test and Independent Public Accountants' Letter of Attestation 2024-09-18
[Table view] |
Text
April 20, 2006 Mr. David A. Christian Senior Vice President and Chief Nuclear Officer Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060-6711
SUBJECT:
KEWAUNEE POWER STATION - CLARIFICATION CONCERNING RELIEF FROM THE REQUIREMENTS OF THE AMERICAN SOCIETY OF MECHANICAL ENGINEERS BOILER AND PRESSURE VESSEL CODE (REVISED RELIEF REQUEST VRR-05) FOR THE FOURTH 10-YEAR PUMP AND VALVE INSERVICE TESTING PROGRAM (TAC NO. MC9617)
Dear Mr. Christian:
By letter dated January 23, 2006, Dominion Energy Kewaunee, Inc. (the licensee), submitted a request for relief from the requirements of the American Society of Mechanical Engineers (ASME) Boiler and Pressure Vessel Code (the code). The revised Relief Request VRR-05 is for the Fourth 10-year inservice testing (IST) program interval at Kewaunee Power Station, which commenced on February 16, 2005. By letter dated March 24, 2006, the requested code relief was granted pursuant to Title 10 of the Code of Federal Regulations, Part 50, Section 50.55a(a)(3)(ii) based on the determination that (1) compliance with the specified Code requirements results in hardship or unusual difficulty without a compensating increase in the level of quality and safety and (2) the proposed alternative provides reasonable assurance that the components are operationally ready.
Following issuance, the Nuclear Regulatory Commission (NRC) staff was made aware of an error in the supporting Safety Evaluation (SE). In Section 3.1.5 of the SE, the NRC staff states the following:
Following the test, the enclosures need to be reassembled and leak tested in accordance with [10 CFR Part 50] Appendix J. The additional activities involved with local observation are time consuming and performed in a Radiation Area. Therefore, the licensee proposes to perform the required local verification in conjunction with preventive maintenance on the valve motor operators, which is performed on a 36-month frequency. The NRC staff finds that requiring the licensee to meet the Code required frequency for local verification of valve position indication would result in a hardship without a compensating increase in the level of quality and safety.
The error in the above text is that the licensee does not intend that the post-test leak testing of the valve enclosures be in accordance with Appendix J as documented in the licensees January 23, 2006, application for Code Relief. In this regard, by way of clarification, the NRC staff notes that the form of leak testing was not material to the issuance of the subject Code Relief. Leak testing within a radiation area results in hardship or unusual difficulty regardless of
D. Christian whether such testing is performed in accordance with 10 CFR Part 50, Appendix J.
Accordingly, the conclusions stated in the letter transmitting the Code Relief, dated March 24, 2006, and the associated SE, remain valid.
Sincerely,
/RA/
L. Raghavan, Chief Plant Licensing Branch III-1 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-305 cc: See next page
ML061000038 OFFICE NRR/LPL3-1/PM NRR/LPL3-1/LA NRR/CPTB NRR/LPL3-1/BC NAME DJaffe:rsa THarris KPoertner* LRaghavan DATE 4/20/06 4/19/06 4/18/06 4/18/06
Kewaunee Power Station cc:
Resident Inspectors Office Ms. Lillian M. Cuoco, Esq.
U.S. Nuclear Regulatory Commission Senior Counsel N490 Hwy 42 Dominion Resources Services, Inc.
Kewaunee, WI 54216-9510 Millstone Power Station Building 475, 5th Floor Regional Administrator, Region III Rope Ferry Road U.S. Nuclear Regulatory Commission Waterford, CT 06385 Suite 210 2443 Warrenville Road Plant Manager Lisle, IL 60532-4351 Kewaunee Power Station N490 Highway 42 David Zellner Kewaunee, WI 54216-9511 Chairman - Town of Carlton N2164 County B Kewaunee, WI 54216 Mr. Jeffery Kitsembel Electric Division Public Service Commission of Wisconsin PO Box 7854 Madison, WI 53707-7854 Mr. Michael G. Gaffney Dominion Energy Kewaunee, Inc.
Kewaunee Power Station N490 Highway 42 Kewaunee, WI 54216 Mr. Chris L. Funderburk Director, Nuclear Licensing and Operations Support Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060-6711 Mr. Thomas L. Breene Dominon Energy Kewaunee, Inc.
Kewaunee Power Station N490 Highway 42 Kewaunee, WI 54216