ZS-2014-0430, Response to Proposed Change to Quality Assurance Project Plan, Revision 7

From kanterella
Jump to navigation Jump to search
Response to Proposed Change to Quality Assurance Project Plan, Revision 7
ML14350A220
Person / Time
Site: Zion  File:ZionSolutions icon.png
Issue date: 12/11/2014
From: Gerard van Noordennen
ZionSolutions
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
ZS-2014-0430
Download: ML14350A220 (4)


Text

ZIONSOLUTIONSLLC An EmrgySatos Company 10 CFR 50.54(a)

December 11, 2014 ZS-2014-0430 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Zion Nuclear Power Station, Units 1 and 2 Facility Operating License Nos. DPR-39 and DPR-48 NRC Docket Nos. 50-295 and 50-304

Subject:

Response to Proposed Change to Quality Assurance Project Plan, Revision 7

References:

1) John Hickman (NRC) Letter to John Sauger (ZionSolutions), "Zion Nuclear Power Station, Units 1 and 2 - Request for NRC Approval of Revision 7 to the Zion Nuclear Power Station Quality Assurance Project Plan," dated November 20, 2014
2)

Gerard van Noordennen (ZionSolutions) Letter to U. S. NRC Document Control Desk, "License Amendment Change Request Related to the Unloaded Spent Fuel Pool, Zion Nuclear Power Station, Units 1 and 2," dated March 17, 2014

3)

John Sauger (ZionSolutions) Letter to U. S. NRC Document Control Desk, "Supplement 1 to License Amendment Request Related to the Unloaded Spent Fuel Pool, Zion Nuclear Power Station, Units 1 and 2," dated September 10, 2014

4)

NRC Administrative Letter 95-06, Relocation of Technical Specification Administrative Controls Related To Quality Assurance, dated December 12, 1995 In response to the NRC request for additional information regarding a proposed change to facility staff qualifications contained in the Quality Assurance Project Plan (QAPP), Appendix B, Section 5.3.1, Revision 7 (Reference 1), ZionSolutions offers the following information. The proposed change to this QAPP section provided additional detail that the qualifications required to meet ANSI N18.1, "Selection and Training of Nuclear Power Plant Personnel," dated March 8, 1971, were contained in implementing procedures. The proposed wording implied that some Zion Nuclear Power Station (ZNPS) staff did not have to meet or exceed the ANSI Ni18.1 training and qualification requirements. The purpose of this letter is to clarify that the ZNPS staff, including Health Physics personnel, shall continue to meet or exceed ANSI N 18.1 training and qualification requirements for decommissioning activities including final status surveys.

ZionSolutions commits to revise the QAPP, Appendix B, Section 5.3.1 at the next revision or during the biennial review, whichever occurs earlier to reflect this clarification.

101 Shiloh Boulevard, Zion - IL 60099

  • O4 (224) 789-4016 - Fax: (224) 789-4008 - www.zionsolutionscompany.com N4 -A SS

ZionSolutions, LLC ZS-2014-0430 Page 2 of 2 Proposed QAPP Revisions 5 and 6 were included with a license amendment request (References 2 and 3) to transfer the remaining administrative Technical Specifications to the QAPP (Reference 4). Revision 7 will be available for implementation once the license amendment is issued and after fuel transfer to the ISFSI is completed in January 2015. Revision 7 includes the proposed changes from Revisions 5 and 6. In accordance with 10 CFR 50.54(a), ZionSolutions will implement proposed Revision 7 to the QAPP upon approval by the NRC and after all spent fuel has been transferred to the ISFSI.

This letter contains regulatory commitments as described in Attachment 1. ZionSolutions requests approval of the proposed change by January 2015.

If you should have any questions regarding this submittal, please contact me at (224) 789-4025.

Respectfully, Gerard van Noordennen Vice President Regulatory Affairs ZionSolutions, LLC

Attachment:

1) List of Regulatory Commitments cc:

John Hickman, U.S. NRC Senior Project Manager Service List

Zion Nuclear Power Station, Unit 1 and 2 License Transfer Service List cc:

John Christian President of Logistics, Processing and Disposal Group EnergySolutions 1750 Tysons Boulevard, Suite 1500 McLean, VA 22102 John Sauger Executive VP & General Manager ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Gerard van Noordennen VP Regulatory Affairs ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Anthony Orawiec Decommissioning Plant Manager ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Dan Shrum Senior VP Regulatory Affairs EnergySolutions 423 West 300 South, Ste. 200 Salt Lake City, UT 84101 Russ Workman General Counsel EnergySolutions 423 West 300 South, Ste. 200 Salt Lake City, UT 84101 Alwyn C. Settles Section Head, Nuclear Facility Inspection Bureau of Nuclear Facility Safety Illinois Emergency Management Agency 1011 North St., PO Box 250 Mazon, IL 60444 Kent McKenzie Emergency Management Coordinator Lake County Emergency Management Agency 1303 N. Milwaukee Avenue Libertyville, IL 60048-1308 Regional Administrator U.S. NRC, Region III 2443 Warrenville Road Lisle, IL 60532-4352 John E. Matthews Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004

ZionSolutions, LLC ZS-2014-0430: Attachment List of Regulatory Commitments The table identified actions discussed in the License Amendment Request that ZionSolutions, LLC commits to perform.

Any other actions discussed in this submittal are described for the NRC's information and are not commitments.

TYPE COMMITMENT ONE-TIME ACTION -

DUE DATE ZionSolutions shall revise the QAPP, Appendix B, Section At the next revision of the 5.3.1 to clarify that the ZNPS staff including Health Physics QAPP or by the next biennial personnel shall continue to meet or exceed ANSI N18.1, review, whichever occurs March 8, 1971 training and qualification requirements for earlier.

decommissioning activities including final status surveys (CR-2014-001283).