ML15264A595

From kanterella
Jump to navigation Jump to search

Forwards Notice of Denial of Amends to OLs Re Core Flood Tank Boron Restoration,
ML15264A595
Person / Time
Site: Oconee  Duke Energy icon.png
Issue date: 04/28/1989
From: Matthews D
Office of Nuclear Reactor Regulation
To: Tucker H
DUKE POWER CO.
Shared Package
ML15264A596 List:
References
TAC-55980, TAC-55981, TAC-55982, NUDOCS 8905050258
Download: ML15264A595 (4)


Text

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 April 28, 1989 Docket Nos.: 50-269, 50-270 and 50-287 Mr. H. B. Tucker, Vice President Nuclear Production Department Duke Power Company 422 South Church Street Charlotte, North Carolina 28242

Dear Mr. Tucker:

SUBJECT:

PROPOSED TECHNICAL SPECIFICATION CHANGE REGARDING CORE FLOOD TANK BORON RESTORATION (TACS 55980/55981/55982)

By submittal dated June 8, 1988, you requested that Technical Specifications (TS) for Oconee 1, 2, and 3 be modified to allow the plant to operate for up to 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> should the core flood tank (CFT) boron concentration become less than 1835 ppm. Section 15.13.3.2 of the Oconee FSAR provides an analysis of the steam line break accident with no operator action to assure feedwater isolation to the affected steam generator, and also assuming no integrated control system action. Your submittal did not discuss the effect the proposed change would have on the Section 15.13.3.2 FSAR analysis. Consequently, the risk associated with your request is undefined, and we are unable to approve it.

Additionally, the basis for your request is to achieve an increase (from 12 hours1.388889e-4 days <br />0.00333 hours <br />1.984127e-5 weeks <br />4.566e-6 months <br /> to 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br />) in the allowed period of operation in a degraded mode when the CFT boron concentration falls below the required concentration so as to avoid a forced shutdown transient on the plant.

You cite your Oconee experience during the past 45 reactor years of operations which involved five occurrences of low CFT boron levels, and for which corrective actions were accomplished within about 30 hours3.472222e-4 days <br />0.00833 hours <br />4.960317e-5 weeks <br />1.1415e-5 months <br />.

We understand your problem to be generic, and appropriate for consid eration as part of the Standard Technical Specifications (STS) for B&W plants.

Since your TS already exceeds the allowable time in the STS by a factor of 12, we find insufficient basis to extend the allowable time still further on a plant-specific basis.

Accordingly, your request for a plant-specific TS change is denied. In the event you believe a change should be made to the STS, you should address this issue through the B&W Owners Group as a line item improvement to the STS.

890-50025.3, 890426 8 PEOR ADOC--K 05000269 P

PDC

Mr. H.

April 28, 1989 Enclosed for your information is a copy of a Notice of Denial of Amendments which has been forwarded to the Office of the Federal Register for publication.

Should you have questions, contact Darl Hood at (301) 492-1442.

Sincerely, David B. Matthews, Director Project Directorate 11-3 Division of Reactor Projects -I/II Office of Nuclear Reactor Regulation

Enclosure:

F.R. Notice cc w/encl:

See next page

Mr. H.

April 28, 1989 Enclosed for your information is a copy of a Notice of Denial of Amendments which has been forwarded to the Office of the Federal Register for publication.

Should you have questions, contact Darl Hood at (301) 492-1442.

Sincerely, David B. Matthews, Director Project Directorate 11-3 Division of Reactor Projects -I/II Office of Nuclear Reactor Regulation

Enclosure:

F.R. Notice cc w/encl:

See next page DISTRIBUTION Docket File NRC PDR Local PDR PDII-3 Reading S. Varga 14-E-4 G. Lainas 14-H-3 D. Matthews 14-H-25 M. Rood 14-H-25 D. Hood 14-H-25 OGC 15-B-18 E. Jordan MNBB-3302 B. Grimes 9-A-2 ACRS (10)

P-315 W. Hodges 8-E-23 E. Butcher 11-F-23 OCONEE FILE PDII-3 B

R PDII-3 MRood DHood:sw her DMatthews 4/3/89 4/jcq /89 4/ /89 4/9/89

Mr. H. B. Tucker Oconee Nuclear Station Duke Power Company Units Nos. 1, 2 and 3 cc:

Mr. A. V. Carr, Esq.

Mr. Paul Guill Duke Power Company Duke Power Company P. 0. Box 33189 Post Office Box 33189 422 South Church Street 422 South Church Street Charlotte, North Carolina 28242 Charlotte, North Carolina 28242 J. Michael McGarry, III, Esq.

Bishop, Liberman, Cook, Purcell & Reynolds Mr. Alan R. Herdt, Chief 1400 L Street, N.W.

Project Branch #3 Washington, D.C. 20005 U.S. Nuclear Regulatory Commission 101 Marietta Street, NW, Suite 2900 Mr. Robert B. Borsum Atlanta, Georgia 30323 Babcock & Wilcox Nuclear Power Generation Division Suite 525 1700 Rockville Pike Rockville, Maryland 20852 Manager, LIS NUS Corporation 2536 Countryside Boulevard Clearwater, Florida 33515 Senior Resident Inspector U.S. Nuclear Regulatory Commission Route 2, Box 610 Seneca, South Carolina 29678 Regional Administrator, Region II U.S. Nuclear Regulatory Commission 101 Marietta Street, N..W., Suite 2900 Atlanta, Geurgia 30323 Mr. Heyward G. Shealy, Chief Bureau of Radiological Health South Carolina Department of Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201 Office of Intergovernmental Relations 116 West Jones Street Raleigh, North Carolina 27603 Honorable James M. Phinney County Supervisor of Oconee County Walhalla, South Carolina 29621