ML20237A232
From kanterella
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
ML20237A232 | |
Person / Time | |
---|---|
Site: | 07007001 |
Issue date: | 07/28/1998 |
From: | John Miller UNITED STATES ENRICHMENT CORP. (USEC) |
To: | Knapp M NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM), NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS) |
References | |
GDP-98-0150, GDP-98-150, NUDOCS 9808130196 | |
Download: ML20237A232 (2) | |
Similar Documents at 07007001 | |
---|---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217N7591999-10-18018 October 1999
[Table view]Provides Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20217M3861999-10-15015 October 1999 Provides Addl Changes to SAR Update Certificate Amend Request,Containing Changes That Resulted from re-evaluation of Autoclave head-to-shell O-ring Leakage Analysis Provided by DOE SAR Repts ML20217G1731999-10-14014 October 1999 Requests Addl Info Re Applications Dtd 990924,requesting Amends to Cocs for Paducah & Portsmouth GDPs for Revised QA Programs.Encl Identifies Specific Info Needed.Info Should Be Provided within 30 Days ML20217G1811999-10-14014 October 1999 Forwards Reissued Amend to Coc for Usec Paducah Gdp.Coc Corrects Coc Issued on 991006.Amend Number & Effective Date Were Inadvertently Incorporated as 3 & 991026,instead of 4 & 991105 ML20217F6801999-10-12012 October 1999 Forwards Updated Paducah GDP Certificate Amend Requests at NRC for Approval ML20217B2801999-10-0606 October 1999 Forwards Insp Rept 70-7001/99-203 on 990921-23.No Violations Noted ML20217B3521999-10-0606 October 1999 Forwards Amend 3 to Certificate of Compliance GDP-1 to Revise Six Technical Safety Requirements Sections.Sections Are 2.1.4.17,2.1.4.8,2.3.4.1,2.3.4.4,2.3.4.16 & 3.10.4.b. Compliance Evaluation Rept Also Encl ML20212K8941999-10-0404 October 1999 Forwards Insp Rept 70-7001/99-10 on 990720-0907 & Forwards NOV Indicating That Some Personnel Were Incorrectly Granted Unescorted Access to Controlled Access Areas Without Having Necessary Specific Training ML20216J8931999-10-0101 October 1999 Forwards Copy of Security Incident Log & Associated Info for Sept 1999 ML20216J9081999-09-30030 September 1999 Forwards Revised Written Event Rept 99-10,rev 3,pertaining to Corroded Fire Sprinkler Heads Affecting Operability of high-pressure Fire Water (HPFW) Sprinkler Sys.No Commitment Contained in Rept ML20217M3701999-09-29029 September 1999 Submits bi-monthly Update on Progress of Mods to Upgrade Audibility of Criticality Accident Alarm Sys (Caas).Schedule for CAAS Audibility Upgrades Attached ML20212H1251999-09-24024 September 1999 Notifies NRC of Change in Regulatory Commitments Associated with Submittal Date for Update of Application SAR Chapter 3.Specifics of Commitment Changes of Listed ML20212H3801999-09-24024 September 1999 Responds to 990723 RAI Re 1999 Annual Update to Certification Applications ML20212F0981999-09-22022 September 1999 Forwards Insp Rept 70-7001/99-12 on 990830-0902.Purpose of Insp Was to Determine If Security Requirements Adequately Implemented & Included Review of Approved Plant Security Plan.No Violations Identified ML20212H3721999-09-22022 September 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth GDPs That Were Generated During Month of Aug 1999.Without Encl ML20217J1211999-09-20020 September 1999 Submits Listed Comments on NRC Proposed Rule, Reporting Requirements for Nuclear Power Reactors ML20212D4291999-09-17017 September 1999 Forwards Required 30-day Written Event Rept Re Criticality Accident Alarm Sys Response Time in Bldg C-710.Encl 2 Contains Commitments Contained in Submittal ML20212D4231999-09-16016 September 1999 Informs That Review of Event Rept Er 99-12 Revealed Listed Two Statements Inadvertently Omitted from Document ML20212B6611999-09-15015 September 1999 Forwards Insp Rept 70-7001/99-202 on 990816-20.No Violations Noted ML20212D2361999-09-15015 September 1999 Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20212A5531999-09-14014 September 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 70-7001/99-08 ML20212A5441999-09-14014 September 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 70-7001/99-07 ML20211Q9951999-09-10010 September 1999 Forwards 30-day Written Rept ER-99-12,re Loss of Power to Autoclave Position 1 North & 1 South Process Gas Leak Detection (Pgld) in Bldg C-333-A.Caused by Electrical Short Circuit.Submitted Work Request 501636 for PI SEX-4 ML20211P2091999-09-0909 September 1999 Provides Staff Written Clarification of NRC Reporting Expectations of When Double Contingency Losses Should Be Reported to NRC IAW Bulletin 91-001, Reporting Loss of Criticality Safety Controls, & Suppl ML20216E4891999-09-0909 September 1999 Responds to Violations Noted in Insp Rept 70-7001/99-08. Corrective Actions:On 990602 Responsible Organization Manager Met with FP Engineer Performing Bldg Reappraisal & Made Clear Expectation for Prompt Reporting of Deficiencies ML20211P3831999-09-0303 September 1999 Forwards Coc GDP-1,amend 3 & Coc GDP-2,amend 4 for Paducah (Pgdp) & Portsmouth (Ports) Gdps,Respectively by Revising Pgdp & Ports QAPs in Vol 3 of Respective Certificate Applications ML20211L6441999-09-0202 September 1999 Forwards Insp Rept 70-7001/99-11 on 990802-06.No Violations Noted.Insp Consisted of Selective Exam of Procedures & Representative Records,Interviews with Personnel & Observations of Activities in Progress ML20211M3551999-09-0101 September 1999 Forwards Copy of Security Incident Log & Associated Info for Month of Aug 1999,IAW 10CFR95.57(b) ML20211K4041999-08-31031 August 1999 Forwards Responses to Remaining NRC Questions/Comments from 980601 & 0709 NRC RAIs Re SAR Update ML20211M7031999-08-30030 August 1999 Forwards Proprietary Rev 0 to Arming & Arrest Authority Security Plan for Paducah & Portsmouth Gaseous Diffusion Plants, for Review & Approval.Encl Withheld ML20211G9971999-08-26026 August 1999 Forwards Rev 2 to Written Rept Er 99-10,re Corroded Fire Sprinkler Sys in Bldg C-337 & C-333.Analysis of Root Cause Has Not Been Completed.Statistically Based Sprinkler head- Sampling Plan Has Been Completed & Approved ML20211D9751999-08-20020 August 1999 Forwards Rev 1 to Final Written Event Rept Er 99-11,re Unplanned Actuation of C-333-A Autoclave 1 North Autoclave Steam Pressure Control Sys (Aspcs) on 990623 ML20211F1761999-08-20020 August 1999 Requests That Paducah GDP facility,C-709 Lab Annex Bldg Be Added to List of Facilities to Be Exempted from CAAS Detection Coverage ML20211B5021999-08-20020 August 1999 Forwards Amend 2 to Certificate of Compliances GDP-1, Revising Paducah GDP Technical Safety Requirements Re Audibility Requirements for Criticality Accident Alarm Sys at Facility & Related Sections of SAR ML20211A7011999-08-17017 August 1999 Forwards Copy of Final Amend to 10CFR76 for Info of Subcommittee.Final Rule Is Being Transmitted to Fr for Publication.Final Rule Will Amend Regulations That Apply to Paducah & Portsmouth Gaseous Diffusion Plants ML20211D5811999-08-16016 August 1999 Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20210P7421999-08-10010 August 1999 Forwards Insp Rept 70-7001/99-08 on 990529-0719 & Nov. Violations of Concern Because Late Reporting of Problems with safety-related Equipment Could Negatively Impact Continued Availability of Equipment ML20210Q6061999-08-0909 August 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth Gdps,Per 10CFR95.57.Records Were Generated During Month of July 1999.Without Encl ML20210L6571999-08-0404 August 1999 Informs That Staff Completed Initial Review of 990720 Application to Amend Coc GDP-1.Staff Anticipates Completing Review by 990930 ML20211A7901999-08-0404 August 1999 Forwards Info Requested During Briefing by NRC Staff on 990726 Re NRC Interactions with Usec ML20210J1331999-07-30030 July 1999 Forwards Copy of Security Incident Log & Associated Info for Month of July 1999,per Reporting Requirements of 10CFR95.57(b) ML20210H3161999-07-30030 July 1999 Forwards Rev 1 to Written Event Rept ER-99-10,re Corroded Fire Sprinkler Heads Affecting Operability of HP Fire Water Sprinkler Sys in Bldg C-337 & C-333.Testing & Analysis of Root Cause & Corrective Actions Necessary Are Not Complete ML20210P7871999-07-29029 July 1999 Provides bi-monthly Update on Progress of Modifications to Upgrade Audibility of Criticality Accident Alarm Sys,In Response to NRC 981217 Request 1999-09-09 Category:INCOMING CORRESPONDENCE MONTHYEARML20217N7591999-10-18018 October 1999
[Table view]Provides Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20217M3861999-10-15015 October 1999 Provides Addl Changes to SAR Update Certificate Amend Request,Containing Changes That Resulted from re-evaluation of Autoclave head-to-shell O-ring Leakage Analysis Provided by DOE SAR Repts ML20217F6801999-10-12012 October 1999 Forwards Updated Paducah GDP Certificate Amend Requests at NRC for Approval ML20216J8931999-10-0101 October 1999 Forwards Copy of Security Incident Log & Associated Info for Sept 1999 ML20216J9081999-09-30030 September 1999 Forwards Revised Written Event Rept 99-10,rev 3,pertaining to Corroded Fire Sprinkler Heads Affecting Operability of high-pressure Fire Water (HPFW) Sprinkler Sys.No Commitment Contained in Rept ML20217M3701999-09-29029 September 1999 Submits bi-monthly Update on Progress of Mods to Upgrade Audibility of Criticality Accident Alarm Sys (Caas).Schedule for CAAS Audibility Upgrades Attached ML20212H3801999-09-24024 September 1999 Responds to 990723 RAI Re 1999 Annual Update to Certification Applications ML20212H1251999-09-24024 September 1999 Notifies NRC of Change in Regulatory Commitments Associated with Submittal Date for Update of Application SAR Chapter 3.Specifics of Commitment Changes of Listed ML20212H3721999-09-22022 September 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth GDPs That Were Generated During Month of Aug 1999.Without Encl ML20217J1211999-09-20020 September 1999 Submits Listed Comments on NRC Proposed Rule, Reporting Requirements for Nuclear Power Reactors ML20212D4291999-09-17017 September 1999 Forwards Required 30-day Written Event Rept Re Criticality Accident Alarm Sys Response Time in Bldg C-710.Encl 2 Contains Commitments Contained in Submittal ML20212D4231999-09-16016 September 1999 Informs That Review of Event Rept Er 99-12 Revealed Listed Two Statements Inadvertently Omitted from Document ML20212D2361999-09-15015 September 1999 Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20211Q9951999-09-10010 September 1999 Forwards 30-day Written Rept ER-99-12,re Loss of Power to Autoclave Position 1 North & 1 South Process Gas Leak Detection (Pgld) in Bldg C-333-A.Caused by Electrical Short Circuit.Submitted Work Request 501636 for PI SEX-4 ML20216E4891999-09-0909 September 1999 Responds to Violations Noted in Insp Rept 70-7001/99-08. Corrective Actions:On 990602 Responsible Organization Manager Met with FP Engineer Performing Bldg Reappraisal & Made Clear Expectation for Prompt Reporting of Deficiencies ML20211M3551999-09-0101 September 1999 Forwards Copy of Security Incident Log & Associated Info for Month of Aug 1999,IAW 10CFR95.57(b) ML20211K4041999-08-31031 August 1999 Forwards Responses to Remaining NRC Questions/Comments from 980601 & 0709 NRC RAIs Re SAR Update ML20211G9971999-08-26026 August 1999 Forwards Rev 2 to Written Rept Er 99-10,re Corroded Fire Sprinkler Sys in Bldg C-337 & C-333.Analysis of Root Cause Has Not Been Completed.Statistically Based Sprinkler head- Sampling Plan Has Been Completed & Approved ML20211F1761999-08-20020 August 1999 Requests That Paducah GDP facility,C-709 Lab Annex Bldg Be Added to List of Facilities to Be Exempted from CAAS Detection Coverage ML20211D9751999-08-20020 August 1999 Forwards Rev 1 to Final Written Event Rept Er 99-11,re Unplanned Actuation of C-333-A Autoclave 1 North Autoclave Steam Pressure Control Sys (Aspcs) on 990623 ML20211D5811999-08-16016 August 1999 Submits Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldgs C-331 & C-335 ML20210Q6061999-08-0909 August 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth Gdps,Per 10CFR95.57.Records Were Generated During Month of July 1999.Without Encl ML20210H3161999-07-30030 July 1999 Forwards Rev 1 to Written Event Rept ER-99-10,re Corroded Fire Sprinkler Heads Affecting Operability of HP Fire Water Sprinkler Sys in Bldg C-337 & C-333.Testing & Analysis of Root Cause & Corrective Actions Necessary Are Not Complete ML20210J1331999-07-30030 July 1999 Forwards Copy of Security Incident Log & Associated Info for Month of July 1999,per Reporting Requirements of 10CFR95.57(b) ML20210H2181999-07-29029 July 1999 Responds to Violations Noted in Insp Rept 70-7001/99-07. Corrective Actions:Smoke Watch Was Established Covering Area Affected by Process Gas Leak Detection Inoperabilty & Individuals Involved Were Counseled for Personnel Errors ML20210P7871999-07-29029 July 1999 Provides bi-monthly Update on Progress of Modifications to Upgrade Audibility of Criticality Accident Alarm Sys,In Response to NRC 981217 Request ML20210J7921999-07-27027 July 1999 Forwards Proprietary NRC Form 327, Special Nuclear Matl (SNM) & Source Matl (SM) Physical Inventory Summary Rept, for Paducah & Portsmouth Gdps.Rept Covers Period Ending 990528.Proprietary Info Withheld,Per 10CFR2.790(d) ML20210H6001999-07-26026 July 1999 Forwards NRC Form 790 Classification Record Documents for Paducah & Portsmouth Gaseous Diffusion Plants That Were Generated During Month of June 1999.Without Encl ML20210E4291999-07-23023 July 1999 Forwards Required 30-day Written Event Rept Re Unplanned Actuation of C-333-A Autoclave 1 North Autoclave Steam Pressure Control Sys (Aspcs) on 990623.Investigation Ongoing for Root Cause ML20210C5411999-07-16016 July 1999 Forwards Addl Changes to SAR Update (Sarup) Car,Comprising of Second Set of Sarup Technical Safety Requirement (Tsr) Changes & Associated Changes to Sarup Text Discussed in ML20210C1181999-07-15015 July 1999 Forwards Monthly Update on Progress of Installation of Seismic Upgrade Mods to Bldg C-331 & C-335 ML20210B9701999-07-15015 July 1999 Forwards Proprietary & non-proprietary Info Re Implementation Status of Compliance Plan.Info Covers Period of 990102-0630.Proprietary Info Withheld,Per 10CFR2.790 ML20210B2061999-07-15015 July 1999 Forwards Original Standby Trust Agreement Ack Form.Facsimile of Ack Form Was Submitted in for Usec ML20209G5831999-07-0909 July 1999 Forwards Required 30-day Written Event Rept ER-99-09 Re Loss of Power to Criticality Accident Alarm Sys in Bldgs C-409 & C-720-M.Commitments Made by Licensee Are Identified in Encl 2 ML20209C1041999-07-0202 July 1999 Forwards 30-day Event Rept ER-99-10,re Corroded Fire Sprinkler Heads Affecting Operability of High Pressure Fire Wsater Sprinkler Sys in Bldg C-337 & Bldg C-333.Test to Determine Cause & C/As Necessary Have Not Been Completed ML20209C1151999-07-0101 July 1999 Forwards Copy of Security Incident Log & Associated Info for Month of June 1999,per Reporting Requirements of 10CFR95-57(b) ML20209B4541999-07-0101 July 1999 Responds to GL 98-03, NMSS Licensees & Certificate Holders Y2K Readiness Programs, Under Oath & Affirmation for Paducah & Portsmouth GDPs ML20209D3301999-07-0101 July 1999 Forwards Addl Changes to SAR Update Certificate Amend Request Submitted on 971031,comprising First Set of Technical Safety Requirement Changes & Associated Changes to Text,Which Was Discussed in to NRC ML20209E7141999-07-0101 July 1999 Forwards Security Incident Log & Associated Info for Month of June 1999,per 10CFR95.57(b) 1999-09-09 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML20237A232&oldid=3608320"