|
---|
Category:Inspection Plan
MONTHYEARML23208A3182023-07-27027 July 2023 Notification of an NRC Biennial Licensed Operator Requalification Program Inspection and RFI ML23186A2062023-07-0606 July 2023 Information Request for a NRC Post-Approval Site Inspection for License Renewal 05000374/2023010 IR 05000373/20220062023-03-0101 March 2023 Annual Assessment Letter for LaSalle County Station, Units 1 and 2 (Report 05000373/2022006 and 05000374/2022006) ML22361A0792022-12-27027 December 2022 Notification of NRC Baseline Inspection and Request for Information (05000374/2023001) IR 05000373/20220052022-08-22022 August 2022 Updated Inspection Plan for Lasalle County Station (Report 05000373/2022005; 05000374/2022005) IR 05000373/20210062022-03-0202 March 2022 Annual Assessment Letter (Report 05000373/2021006 and 05000374/2021006) ML21292A1782021-10-19019 October 2021 Information Request for a NRC Post-Approval Site Inspection for License Renewal 05000373/2022010 ML21286A5852021-10-13013 October 2021 Information Request to Support Upcoming Biennial Problem Identification and Resolution (Pi&R) Inspection at Lasalle County Station, Units 1 and 2 IR 05000373/20210052021-09-0101 September 2021 Updated Inspection Plan for Lasalle County Station, Units 1 and 2; Report 05000373/2021005 and 05000374/2021005 IR 05000373/20200062021-03-0404 March 2021 Annual Assessment Letter for Lasalle County Station Units 1 and 2 (Report 05000373/2020006 and 05000374/2020006) ML21048A0432021-02-16016 February 2021 County Station - Notification of NRC Design Bases Assurance Inspection (Programs) and Initial Request for Information - Inspection Report 05000373/2021011 and 05000374/2021011 ML20364A2452020-12-29029 December 2020 Notification of an NRC Triennial Heat Sink Performance Inspection and Request for Information; Inspection Report 05000373/2021002; 05000374/2021002 ML20330A1892020-11-25025 November 2020 Request for Information for an NRC Post-Approval Site Inspection for License Renewal; Inspection Report 05000374/2021010 ML20321A0852020-11-16016 November 2020 Notification of NRC Baseline Inspection and Request for Information (05000374/2021001) IR 05000373/20200052020-09-0101 September 2020 Updated Inspection Plan for Lasalle County Station, Units 1 and 2 (Report 05000373/2020005 and 05000374/2020005) IR 05000373/20190062020-03-0303 March 2020 Annual Assessment Letter for LaSalle County Station, Units 1 and 2 (Report 05000373/2019006 and 05000374/2019006) ML20037B2352020-02-0606 February 2020 Notification of NRC Fire Protection Team Inspection Request for Information; Inspection Report 05000373/2020012 and 05000374/2020012 ML19337E2062019-12-0303 December 2019 Notification of NRC Baseline Inspection and Request for Information; Inspection Report 05000373/2020001; 05000374/2020001 (DRS-J.Neurauter) ML19309F8232019-11-0505 November 2019 Request for Information for an NRC Post-Approval Site Inspection for License Renewal; Inspection Report 05000373/2020010 IR 05000373/20190052019-08-28028 August 2019 Updated Inspection Plan for LaSalle County Station, Units 1 and 2 (Report 05000373/2019005 and 05000374/2019005) ML19136A1852019-05-15015 May 2019 Byron Station, Clinton Power Station, Dresden Nuclear Power Station, LaSalle County Station, and Quad Cities Nuclear Power Station-Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency IR 05000373/20180062019-03-0404 March 2019 Annual Assessment Letter for LaSalle County Station, Units 1 and 2 (Report 05000373/2018006 and 05000374/2018006) IR 05000373/20180052018-08-28028 August 2018 Updated Inspection Plan for Lasalle County Station, Units 1 and 2 (Report 05000373/2018005 and 05000374/2018005) IR 05000373/20170062018-03-0202 March 2018 Annual Assessment Letter for LaSalle County Station, Units 1 and 2; Report 05000373/2017006; 05000374/2017006 IR 05000373/20170052017-08-28028 August 2017 Updated Inspection Plan (Report 05000373/2017005 and 05000374/2017005) ML17088A6242017-03-29029 March 2017 Request for Information for an NRC Design Bases Assurance Inspection (Program): Implementation of the Environmental Qualification Program Inspection Report 05000373/2017008; 05000374/2017008 IR 05000373/20160062017-03-0101 March 2017 Annual Assessment Letter for LaSalle County Station, Units 1 and 2 (Report 05000373/2016006 and 05000374/2016006) IR 05000373/20160052016-08-31031 August 2016 Mid-Cycle Assessment Letter for LaSalle County Station Units 1 and 2 (Report 05000373/2016005; 05000374/2016005) IR 05000373/20150062016-03-0202 March 2016 Annual Assessment Letter for LaSalle County Station, Units 1 and 2 (Inspection Report 05000373/2015006 and 05000374/2015006) ML15324A2832015-11-19019 November 2015 Notification of NRC Baseline Inspection and Request for Information (Txb) IR 05000373/20150052015-09-0101 September 2015 Mid-Cycle Assessment Letter for Lasalle County Station, Units 1 and 2 (Report 05000373/2015005; 05000374/2015005) ML15162A9852015-06-10010 June 2015 Ltr. 06/10/15 LaSalle County Station, Units 1 and 2 - Request for Information for an NRC License Renewal Inspection 05000373/2015008; 05000374/2015008 (Sns) ML15065A3202015-03-0606 March 2015 Notification of an NRC Triennial Heat Sink Performance Inspection - Request for Information Inspection Report 05000373/2015002; 05000374/2015002 IR 05000373/20140012015-03-0404 March 2015 Annual Assessment Letter for LaSalle County Station, Units 1 and 2, (Report 05000373/2014001; 05000374/2014001) ML15058A4152015-02-27027 February 2015 Request for Information MOD 50.59 ML14245A2312014-09-0202 September 2014 Mid-Cycle Assessment Letter for LaSalle County Station, Units 1 and 2 IR 05000373/20130012014-03-0404 March 2014 Annual Assessment Letter for LaSalle County Station, Units 1 and 2 (Report 05000373/2013001; 05000374/2013001) ML13324A3662013-11-20020 November 2013 ISI Request for Information Msh ML13246A2362013-09-0303 September 2013 2013 LaSalle County Station Mid-Cycle Letter Combined IR 05000373/20120012013-03-0404 March 2013 Annual Assessment Letter for LaSalle County Station, Units 1 and 2, (Report 05000373-12-001, 05000374-12-001) ML12249A4332012-09-0404 September 2012 Mid-Cycle Assessment Letter for LaSalle County Station, Units 1 and 2 IR 05000373/20110072012-03-0505 March 2012 Annual Assessment Letter for Lasalle County Station, Units 1 and 2 (Report 05000373-11-007 & 05000374-11-007) IR 05000373/20110062011-09-0101 September 2011 Mid-Cycle Letter for LaSalle County Station, Units 1 and 2, 05000373/2011-006; 05000374/2011-006 IR 05000373/20110012011-03-0404 March 2011 Annual Assessment Letter for LaSalle County Station, Units 1 and 2, (Report 05000373-11-001 and 05000374-11-001) ML1024400602010-09-0101 September 2010 Mid-Cycle Performance Review and Inspection Plan - LaSalle County Station, Units 1 and 2 ML1006103552010-03-0303 March 2010 EOC Annual Assessment Letter, Inspection/Activity Plan ML0924402812009-09-0101 September 2009 LaSalle - Mid-Cycle Performance Review and Inspection Plan IR 05000373/20090012009-03-0404 March 2009 Annual Assessment Letter - LaSalle (05000373-09-001; 05000374-09-001) ML0824602802008-09-0202 September 2008 LaSalle, Units 1 and 2 - Mid-Cycle Performance Review and Inspection Plan IR 05000373/20080012008-03-0303 March 2008 EOC Annual Assessment Letter (Report 05000373-08-001; 05000374-08-001) 2023-07-06
[Table view] Category:Letter
MONTHYEARIR 05000373/20230042024-01-24024 January 2024 County Station - Integrated Inspection Report 05000373/2023004 and 05000374/2023004 ML24024A1332024-01-24024 January 2024 Confirmation of Initial License Examination IR 05000373/20230122024-01-18018 January 2024 County Station - Biennial Problem Identification and Resolution Inspection Report 05000373/2023012 and 05000374/2023012 ML23354A2902024-01-0505 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0028 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23360A6082023-12-27027 December 2023 County Station Request for Information for NRC Commercial Grade Dedication Inspection: Inspection Report 05000373/2024010 and 05000374/2024010 ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums RS-23-120, Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information2023-11-10010 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information IR 05000373/20230032023-11-0909 November 2023 County Station Integrated Inspection Report 05000373/2023003, 05000374/2023003, and 07200070/2023001 ML23286A2602023-11-0808 November 2023 Issuance of Amendment Nos. 260 and 245 to Renewed Facility Operating Licenses Relocation of Pressure and Temperature Limit Curves to the Pressure Temperature Report IR 05000373/20234012023-11-0707 November 2023 County Station Security Baseline Inspection Report 05000373/2023401 and 05000374/2023401 RS-23-103, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-10-13013 October 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans IR 05000374/20230102023-10-11011 October 2023 NRC Inspection Report 05000374/2023010 IR 05000373/20233012023-09-15015 September 2023 Errata to NRC Initial License Examination Report 05000373/2023301; 05000374/2023301 RS-23-080, Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2023-08-30030 August 2023 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs RS-23-087, Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor2023-08-0404 August 2023 Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor ML23212A9012023-08-0303 August 2023 Regulatory Audit Report to Support the Review of the Amendments to Relocation of the Pressure Temperature Limit Curves to the Pressure and Temperature Limits Report IR 05000373/20230022023-08-0101 August 2023 County Station - Integrated Inspection Report 05000373/2023002 and 05000374/2023002 ML23208A3182023-07-27027 July 2023 Notification of an NRC Biennial Licensed Operator Requalification Program Inspection and RFI RS-23-084, Response to Request for Additional Information Regarding the Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis2023-07-24024 July 2023 Response to Request for Additional Information Regarding the Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis ML23192A5272023-07-12012 July 2023 NRC Initial License Examination Report 05000373/2023301; 05000374/2023301 ML23186A2062023-07-0606 July 2023 Information Request for a NRC Post-Approval Site Inspection for License Renewal 05000374/2023010 ML23181A1502023-06-30030 June 2023 Combined Response to Request for Additional Information and Supplemental Information in Support of LAR to Relocate Pressure and Temperature Limit Curves to the Pressure and Temperature Limits Report ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III IR 05000373/20230112023-06-26026 June 2023 County Station - Quadrennial Fire Protection Team Inspection Report 05000373/2023011 and 05000374/2023011 RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations ML23167A0352023-06-16016 June 2023 Registration of Use of Cask to Store Spent Fuel ML23171A9562023-06-12012 June 2023 Post Exam Ltr RS-23-042, Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling2023-05-25025 May 2023 Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling IR 05000373/20230012023-05-10010 May 2023 County Station - Integrated Inspection Report 05000373/2023001 and 05000374/2023001 ML23123A2202023-05-0303 May 2023 Relief Request I4R-14 for Alternative Frequency to Containment Unbonded Post-Tensioning System Inservice Inspection ML23118A3472023-05-0101 May 2023 County, 1 & 2; Nine Mile Point, 2; and Quad Cities, 1 & 2 - Correction of Amendment No. 193 Adoption of TSTF-306, Revision 2, Add Action to LCO 3.3.6.1 to Give Option to Isolate the Penetration EPID L-2022-LLA-0143 ML23121A1612023-05-0101 May 2023 Information Meeting (Open House) with a Question-and-Answer Session to Discuss NRC 2022 End-of-Cycle Plant Performance Assessment of LaSalle County Station, Units 1 and 2 ML23114A2522023-04-28028 April 2023 Request to Use a Provision of a Later Edition of the ASME Boiler & Pressure Vessel Code, Section XI ML23081A0382023-04-25025 April 2023 County, 1 & 2; Nine Mile Point, 2; and Quad Cities, 1 & 2 - Issuance of Amendments to Adopt TSTF-306, Rev. 2, Add Action to LCO 3.3.6.1 to Give Option to Isolate the Penetration ML23110A3202023-04-21021 April 2023 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection ML23107A1822023-04-18018 April 2023 Operator Licensing Examination Approval Lasalle County Station, May 2023 RS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23073A2182023-03-22022 March 2023 Issuance of Amendment No. 258 to Renewed Facility Operating Licenses Exigent Amendment to Revise Design Basis Related to Seismic Requirements RS-23-048, Exigent Amendment Request to Revise Design Basis Related to Seismic Requirements2023-03-0707 March 2023 Exigent Amendment Request to Revise Design Basis Related to Seismic Requirements ML23061A1632023-03-0303 March 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch 3 IR 05000373/20220062023-03-0101 March 2023 Annual Assessment Letter for LaSalle County Station, Units 1 and 2 (Report 05000373/2022006 and 05000374/2022006) RS-23-045, Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.2032023-02-28028 February 2023 Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.203 RS-23-037, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station2023-02-22022 February 2023 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station ML23024A1372023-02-0303 February 2023 Request for Withholding Information from Public Disclosure for LaSalle County Station, Unit Nos. 1 and 2 ML23031A1972023-01-31031 January 2023 Notification of NRC Fire Protection Team Inspection Request for Information, Inspection Report Nos. 05000373/2023011 and 05000374/2023011 IR 05000373/20220042023-01-31031 January 2023 County Station - Integrated Inspection Report 05000373/2022004 and 05000374/2022004 RS-23-003, Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102023-01-31031 January 2023 Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 2024-01-05
[Table view] |
See also: IR 05000373/2020012
Text
February 6, 2020
Mr. Bryan C. Hanson
Senior VP, Exelon Generation Company, LLC
President and CNO, Exelon Nuclear
4300 Winfield Road
Warrenville, IL 60555
SUBJECT: LASALLE COUNTY STATION, UNITS 1 AND 2NOTIFICATION OF NRC
FIRE PROTECTION TEAM INSPECTION REQUEST FOR INFORMATION;
INSPECTION REPORT 05000373/2020012 AND 05000374/2020012
Dear Mr. Hanson:
The purpose of this letter is to notify you that the U.S. Nuclear Regulatory Commission (NRC)
Region III staff will conduct a Fire Protection Team Inspection at your LaSalle County Station,
Units 1 and 2 beginning April 27, 2020. The inspection will be conducted in accordance with
Inspection Procedure 71111.21N.05, Fire Protection Team Inspection, dated June 12, 2019.
The inspection will verify that plant SSCs and/or administrative controls credited in the approved
Fire Protection Program can perform their licensing basis function.
The schedule for the inspection is as follows:
- Preparation week (R-III office): April 20-24, 2020
- Week 1 of onsite inspection: April 27-May 1, 2020
- Week 2 of onsite inspection: May 11-15, 2020
Experience has shown that the baseline fire protection team inspections are extremely
resource intensive, both for the NRC inspectors and the licensee staff. In order to minimize
the inspection impact on the site and to ensure a productive inspection for both organizations,
we have enclosed a request for documents needed for the inspection. These documents have
been divided into three groups.
- The first group lists information necessary to aid the inspection team in choosing
specific focus areas for the inspection and to ensure that the inspection team is
adequately prepared for the inspection. It is requested that this information be
provided to the lead inspector via mail or electronically no later than April 13, 2020.
- The second group of requested documents consists of those items that the team
will review, or need access to, during the inspection. Please have this information
available by the first day of the first onsite inspection week April 27, 2020.
B. Hanson -2-
- The third group lists the information necessary to aid the inspection team in tracking
issues identified as a result of the inspection. It is requested that this information be
provided to the lead inspector as the information is generated during the inspection. It is
important that all of these documents are up to date and complete in order to minimize
the number of additional documents requested during the preparation and/or the onsite
portions of the inspection.
The lead inspector for this inspection is Mr. Atif Shaikh. We understand that our regulatory
contact for this inspection is Mr. Terry Lanc of your organization. If there are any questions
about the inspection or the material requested, please contact the lead inspector at
630-829-9824 or via e-mail at Atif.Shaikh@nrc.gov.
This letter does not contain new or amended information collection requirements subject
to the Paperwork Reduction Act of 1995 (44 U.S.C. 3501 et seq.). Existing information
collection requirements were approved by the Office of Management and Budget, Control
Number 3150-0011. The NRC may not conduct or sponsor, and a person is not required
to respond to, a request for information or an information collection requirement unless the
requesting document displays a currently valid Office of Management and Budget Control
Number.
This letter and its enclosure will be made available for public inspection and copying at
http://www.nrc.gov/reading-rm/adams.html and at the NRC Public Document Room in
accordance with Title 10 of the Code of Federal Regulations, Part 2.390, Public Inspections,
Exemptions, Requests for Withholding.
Sincerely,
/RA/
Atif Shaikh, Senior Reactor Inspector
Engineering Branch 3
Division of Reactor Safety
Docket Nos. 50-373; 50-374
License Nos. NPF-11; NPF-18
Enclosure:
Fire Protection Team Inspection
Supporting Documentation
cc: Distribution via LISTSERV
B. Hanson -3-
Letter to Bryan C. Hanson from Atif Shaikh dated February 6, 2020.
SUBJECT: LASALLE COUNTY STATION, UNITS 1 AND 2NOTIFICATION OF NRC
FIRE PROTECTION TEAM INSPECTION REQUEST FOR INFORMATION;
INSPECTION REPORT 05000373/2020012 AND 05000374/2020012
DISTRIBUTION:
Jessie Quichocho
Omar Lopez-Santiago
RidsNrrDorlLpl3
RidsNrrPMLaSalle
RidsNrrDroIrib Resource
Darrell Roberts
John Giessner
Jamnes Cameron
Allan Barker
DRPIII
DRSIII
ADAMS Accession Number: ML20037B235
OFFICE RIII
NAME AShaikh:jw
DATE 02/06/20
OFFICIAL RECORD COPY
FIRE PROTECTION TEAM INSPECTION SUPPORTING DOCUMENTATION
I. Information Requested Prior To the Inspection Preparation Week
The following information is requested by April 13, 2020. If you have any questions
regarding this request, please call the lead inspector as soon as possible. All information
should be sent to Atif Shaikh (e-mail address Atif.Shaikh@nrc.gov). Electronic media is
preferred. The preferred file format is a searchable pdf or Microsoft Excel file on a
compact disk (CD). The CD should be indexed and hyper-linked to facilitate ease of use,
if possible. Please provide three copies of each CD submitted (one for each inspector).
1. One set of hard-copy documents for facility layout drawings which identify plant fire area
delineation; areas protected by automatic fire suppression and detection; and locations
of fire protection equipment.
2. Licensing Information:
a. All Nuclear Regulatory Commission (NRC) Safety Evaluation Reports (SERs)
applicable to fire protection (specifically including those SERs referenced by
the plant fire protection license condition) and all licensing correspondence
referenced by the SERs;
b. All licensing correspondence associated with the comparison to Standard Review
Plan (NUREG-0800), Section 9.5.1 or equivalent for licensing purposes;
c. Exemptions from Title 10 of the Code of Federal Regulations (CFR), Part 50.48
and 10 CFR Part 50, Appendix R, and associated licensing correspondence;
d. For pre-1979 plants, all licensing correspondence associated with those
sections of 10 CFR Part 50, Appendix R, that are not applicable to the plant under
10 CFR 50.48(b)(1). Specifically, the licensing correspondence associated with
those fire protection features proposed or implemented by the licensee that have
been accepted by the NRC staff as satisfying the provisions of Appendix A to Branch
Technical Position APCSB 9.5-1 reflected in the NRC fire protection SERs issued
before February 19, 1981, (10 CFR 50.48(b)(1)(i)); or those fire protection features,
which were accepted by the NRC staff in comprehensive fire protection SERs issued
before Appendix A to Branch Technical Position APCSB 9.5-1 was published in
August 1976 (10 CFR 50.48(b)(1)(ii)); and
e. The final safety analysis report sections applicable to fire protection, FHA, and SSA
in effect at the time of original licensing.
3. Fire Protection Program:
a. A listing of changes made to the Fire Protection Program since the last triennial
fire protection inspection;
b. For pre-1979 plants, a listing of the protection methodologies identified under
10 CFR Part 50, Appendix R, Section III.G used to achieve compliance for
fire zones/areas. That is, please specify whether 3-hour rated fire barriers;
(Section III.G.2.a), 20-foot separation along with detection and suppression;
(Section III.G.2.b), 1-hour rated fire barriers with detection and suppression;
(Section III.G.2.c), or alternative shutdown capability; (Section III.G.3) is used
as a strategy for each selected fire zone/area;
Enclosure
FIRE PROTECTION TEAM INSPECTION SUPPORTING DOCUMENTATION
c. A list of Generic Letter 86-10 evaluations (i.e., a list of adverse to safe-shutdown
evaluations);
d. A list of applicable codes and standards related to the design of plant fire protection
features. The list should include National Fire Protection Association (NFPA) code
versions committed to (i.e., the NFPA Codes of Record);
e. List of plant deviations from code commitments and associated evaluations;
f. Fire Protection Program and/or Fire Protection Plan document;
g. (If available) Fire Probabilistic Risk Assessment (PRA) Summary Report or full PRA
document (if summary document not available);
h. List of the top 25 highest fire CDF scenarios for each unit;
i. List of Fire Areas/Zones ranked by contribution to CDF, (i.e., ranking of highest to
lowest risk fire areas/zones);
j. List of the top 25 highest fire LERF scenarios for each unit; and
k. Risk ranking of operator actions and/or recovery actions from your site-specific PRA
sorted by RAW and human reliability worksheets for these items.
4. Facility Information:
a. Piping and instrumentation (flow) diagrams showing the components used to achieve
and maintain hot standby and cold shutdown for fires outside the control room, and
those components used for those areas requiring alternative shutdown capability;
b. One-line schematic drawings of the electrical distribution system for 4160 Volts
alternating current (Vac) down to 480 Vac;
c. One-line schematic drawings of the electrical distribution system for 250 Volts direct
current (Vdc) and 125 Vdc systems as applicable;
d. Logic diagrams showing the components used to achieve and maintain hot standby
and cold shutdown; and
e. Safe shutdown cable routing database (requested electronically, such as on compact
disc, if available).
5. Operations Response for Fire Protection:
a. Pre-fire plans for fire zones/areas; and
b. Plant operating procedures which specify the initial operations response to a fire
alarm or annunciator.
2
FIRE PROTECTION TEAM INSPECTION SUPPORTING DOCUMENTATION
6. Corrective Actions:
a. Listing of open and closed fire protection condition reports (i.e., problem identification
forms and their resolution reports) since the date of the last triennial fire protection
inspection; and
b. List of current fire impairments, including duration.
7. General Information:
a. A listing of abbreviations and/or designators for plant systems;
b. Organization charts of site personnel down to the level of fire protection staff
personnel; and
c. A phone list for onsite licensee personnel.
II. Information Requested to be Available on First Day of the FIRST ONSITE Inspection
Week (APRIL 27, 2020)
The following information is requested to be provided on the first day of inspection. It is
requested that this information be provided on three sets of CDs (searchable, if possible).
1. Program Procedures:
a. Procedures for:
i. Administrative controls (such as allowed out of service times and compensatory
measures) for fire protection systems and components;
ii. Control of transient combustibles; and
iii. Control of hot work.
b. List of maintenance and surveillance testing procedures for alternative shutdown
capability and fire barriers, detectors, pumps, and suppression systems; and
c. List of maintenance procedures which routinely verify fuse breaker coordination
in accordance with the post-fire safe shutdown coordination analysis.
2. Design and Equipment Information (for only selected fire zone/area(s) and/or SSCs
to be determined during inspection preparation week):
a. Coordination calculations and/or justifications that verify fuse/breaker coordination for
SSCs that are fed off of the same electrical buses as components in the protected
safe shutdown train;
b. Copies of significant fire protection and post-fire safe shutdown related
design change package descriptions (including their associated 10 CFR 50.59
evaluations) and Generic Letter 86-10 (or adverse to safe shutdown) evaluations;
c. Gaseous suppression system pre-operational testing, if applicable, for selected fire
zones/areas;
3
FIRE PROTECTION TEAM INSPECTION SUPPORTING DOCUMENTATION
d. Hydraulic calculations and supporting test data which demonstrate operability for
water suppression systems;
e. Alternating current (ac) coordination calculations for 4160 Vac down to 480 Vac
electrical systems; and
f. List of all fire protection or Appendix R calculations.
3. Assessment and Corrective Actions:
The three most recent fire protection Quality Assurance audits and/or fire protection
self-assessments.
4. Any updates to information previously provided.
5. Classic Fire Protection (for only selected fire zone/area(s) and/or SSCs to be
determined during inspection preparation week):
a. Copy of fire protection program implementing procedures (e.g., administrative
controls, surveillance testing, and fire brigade).
b. Pre-fire plans for selected fire area(s).
c. List of fire protection system design changes completed in the last 3 years.
6. Electrical (for only selected fire zone/area(s) and/or SSCs to be determined during
inspection preparation week):
a. Nuclear safety circuit coordination analysis for fuse and breaker coordination of safe
shutdown components.
b. Administrative or configuration control procedures that govern fuse replacement
(e.g., fuse control procedures).
c. Maintenance procedures that verify breaker over-current trip settings to ensure
coordination remains functional, for post-fire nuclear safety capability components.
d. Last surveillance demonstrating operability of those components operated from the
primary control stations.
e. Schematic or elementary diagrams for circuits (only for selected SSCs) to be
reviewed (C-size paper drawings).
f. Cable routing for components and equipment credited for post-fire nuclear safety
capability systems and components.
g. List of post-fire nuclear safety capability system and component design changes
completed, in the last 3 years.
h. List of identified fire induced circuit failure analyses.
4
FIRE PROTECTION TEAM INSPECTION SUPPORTING DOCUMENTATION
7. Operations
a. List of procedures that implement Cold Shutdown Repairs (if applicable for selected
fire area).
b. For Cold Shutdown Repairs, provide the following:
i. Procedure for inventory and inspection (i.e., needed tools, material, etc.); and
ii. Most recent inspection and inventory results.
c. List of licensed operator Job Performance Measures for operator actions required to
achieve and maintain post-fire nuclear safety performance criteria (for selected SSCs
and fire area).
d. For Radio communications, provide the following:
i. Communications Plan for firefighting and post-fire safe shutdown manual actions;
ii. Repeater locations;
iii. Cable routing for repeater power supply cables;
iv. Radio coverage test results; and
v. Radio Dead Spot locations in the plant.
e. Environmental and habitability evaluations for post-fire operator actions
(temperature, smoke, humidity, SCBAs, etc.).
8. Administrative Control, Oversight, and Corrective Action Programs.
a. Self-assessments, peer assessments, and audits of fire protection activities for the
last 3 years.
b. Self-assessments, peer assessments, and audits of post-fire nuclear safety
capability methodology for the last 3 years.
c. List of fire event analysis reports for the last 3 years.
9. Any updates to information previously provided.
III. Information Requested to Be Provided Throughout the Inspection
1. Copies of any corrective action documents generated as a result of the inspection
teams questions or queries during this inspection.
2. Copies of the list of questions submitted by the inspection team members and the
status/resolution of the information requested (provided daily during the inspection
to each inspection team member).
5