ML16340E356

From kanterella
Jump to navigation Jump to search
Forwards Safety Evaluation Re Util 831220 Response to Generic Ltr 83-28,Item 4.3, Reactor Trip Sys Reliability (Automatic Activation of Shunt Trip Attachment for Westinghouse Plants). Design Mods Should Be Implemented
ML16340E356
Person / Time
Site: Diablo Canyon  Pacific Gas & Electric icon.png
Issue date: 05/16/1984
From: Knighton G
Office of Nuclear Reactor Regulation
To: Schuyler J
PACIFIC GAS & ELECTRIC CO.
Shared Package
ML16340E357 List:
References
GL-83-28, NUDOCS 8406040124
Download: ML16340E356 (8)


Text

11 T

~ +

i

~ Docket Nos.:

50-275 and 50-323 MAY g 8 1984 Mr. J.

O. Schuyler, Vice President Nuclear Power Generation c/o Nuclear Power Generation, Licensing Pacific Gas and Electric Company 77 Beale Street Room 1435 San Francisco, California 94106

Dear Hr. Schuyler:

FRosa TDunning TAlexin

()Ei~enhut DISTRIBUTION C~F-.

AQ-,2?57S23M NRC PDR Local PDR NSIC PRC System LB83 Reading JLee HSchierling LChandler NGrace EJordan ACRS (16)

Subject:

Automatic Shunt Trip for Scram Breakers By letter dated December 20, 1983, the Pacific Gas and Electric Company provided a response to NRC Generic Letter 83-28, Item 4.3, Reactor Trip System Reliability (Automatic Actuation of the Shunt Trip Attachment for Westinghouse plants).

Included was a response to plant specific questions identified in the NRC evaluation of the Generic Westinghouse design which was submitted by the Westinghouse Owner's Group (WOG) on June 14, 1983.

Enclosed is our safety evaluation which addresses your responses to Item 4.3 of Generic Letter 83-28.

We find the design modifications acceptable with the following conditions:

1.

Submission of test procedure used to independently verify operability of the undervoltage and shunt trip device.

2.

Confirmation of the seismic qualifications of shunt trip attachments and the associated circuitry.

3.

Submission of revised test procedure for manual reactor trip testing.

4.

Submission of results of life cycle testing and conclusions related to response time testing.

5.

Submission of the proposed technical specification changes to require periodic testing of the undervoltage and shunt trip functions.

8406040124 '840516 PDR ADaCK 05000275 'I PDR

4 4 hit r

+

I I "I

~

~,

I l"

~ 1 4

0 I ~

r 4

)

4 l.

'hl>>l 4

'," Ilrl

'i In' rh lr 4ng

~pry q,

I nil ~

I

~

' Irrrn

'L

~ '4

~ I

'I rrrl, IIA

i. ~

h r<<r>>, l -r

"'II~

/I I

l 4 4 'I II r

4'4;0) hi 4 r r'I r hr r

'I r, r 4 kh Ihll Irk rkl l'Il k ~ rh I

'I ll-nnk,...~.

r 4

pp I,

I r 'kgnhri, 4

r '

Inhfr ll In '

4 ll, "r 4

hrl, ll lhfW

~

%frnrh I hi'l'4 4

)

I I

'"4 r

~

1 thIr, ~~ r

.I>>k

~

~

1

<< fir 1 ~ P

~

4 f,"21 4

I, r

II r)her<

hr,

'" l hl hg 1*

4 ~Il'4 hi/

Ii

, ~ ~

nh I

1

~

~

<<L ih Ih r I

frhhflf, II r) r 4

hr r'

'II 1

Qh

,'"~lit[

~, r'I I-hhh"

)

hnlhrl

~

t)r 4'I ih ~rn I,

hk II'

Me require that the proposed modifications be implemented and the technical specifications be amended accordingly (item 5 above) for each unit prior to exceeding the 5 percent power level.

l/e also request that you inform us at the same time of'our schedule for responding to each of the other items.

Sincerely,

Enclosure:

As stated George W. Knighton, Chief Licensing Branch No.

3 Division of Licensing cc:

See next page

  • See pervious concur nce.

DL:LBP3 DL'Schjerl g/yt

~

ton sl~glsa 5/

/84 FRosa*

5/15/84

I A

I II N"

p l

t 1

f A

f I')

L 1

I'1r. J. 0. Schuyler, Vice President Nuclear Power Generation c/o Nuclear Power Generation, Licensing Pacific Gas and Electric Company 77 Beale Street, Room 1435 San Francisco, California 94106 Philip A. Crane, Jr.,

Esq.

Pacific Gas lm Electric Company Post Office Box 7442 San Francisco, Cal ifornia 94120 Mr. Malcolm H. Furbush Vice President - General Counsel Pacific Gas 5 Electric Company Post Office Box 7442 San Francisco, Cal ifornia 94120 Janice E. Kerr, Esa.

California Public Utilities Commission 350 McAllister Street San Francisco, California 94102 Mr. Frederick Eissler-, President Scenic Shoreline Preservation Conference, Inc.

4623 More Mesa Drive Santa Barbara, California 931'05

's.

Elizabeth Apfelberg 1415 Cozadero San Luis Obispo, California 93401 Mr. Gordon A. Silver Ms. Sandra A. Silver 1760 Alisal Street San Luis Obispo, California 93401 Harry M. Willis, Esq.

Seymour 8 Willis 601 California Street, Suite 2100 San Francisco, Cal ifornia 94108 Mr. Richard Hubbard MHB Technical Associates Suite K

1725 Hamilton Avenue San Jose, California 96125 Mr. John Marrs, Managing Editor San Luis Obis o Count Telegram Tribune Jo nson venue P. 0.

Box 112 San Luis Obispo, California 93406 Diablo Canyon Resident Inspector/Diablo Canyon NPS c/o US

~ Nuclear Regulatory Commission P. 0.

Box 369 Avila Beach, California 93424 Ms.

Rave Fleming 1920 Mattie Road Shell Beach, California 93440 Joel

Reynolds, Esq.

John R. Phillips, Esq.

Center for Law in the Public Interest 10951 West Pico Boulevard Third Floor Los Angeles, California 90064 Paul C. Valentine, Esq.

321 Lytton Avenue Palo Alto, California 90064 Dr. William E. Cooper Project Manager - 5511 Teledyne Engineering Services 130 Second Avenue Waltham, Massachusetts 02254 Mr. Dick Blankenburg Editor lC Co-Publisher South County Publishing Company P. 0.

Box 460 Arroyo Grande, California 93420 Bruce Norton, Esa.

Norton, Burke, Berry A French, P.C.

202 E. Osborn Road P. 0.

Box 10569

Phoenix, Arizona 85064 Mr.

W. C. Ganglnff Westinghouse Electric Corporation P. 0.

Box 355 Pittsburah, Pennsylvania 15230 David F. Fl ei schaker, Fsq.

P. 0.

Box 1178 Oklahoma City, Oklahoma 73101

4

~

Arthur C. Gehr, Esq.

Snell

& Wilmer 3100 Valley Center Phoenix, Arizona 85073 Mr. Lee M. Gustafson, Director Federal Agency Relations Pacific Gas

& Electric Company 1050 17th Street, N.W.

Suite 1180 Washington, DC 20036 Regional Administrator - Region V

US Nuclear Regulatory Commission 1450 Maria Lane Suite 210 Walnut Creek, California 94596 Dr. Jose Roesset 3506 Duval Road Austin, Texas 78759 Mr. Thomas Devine Government Accountability Project Institute for Policy Studies 1901 gue Street, NW Washington, DC 20009 Michael J.

Strumwasser, Esq.

Special Council to the Attorney General State of California 3580 Wilshire Boulevard, Suite 800 Los Angeles, California 90010 Mr. Tom Harris Sacremanto Bee 21st and 0 Streets Sacramento, California 95814 Mr. H. Daniel Nix California Energy Commission 1516 9th Street, MS 18 Sacramento, California 95814 Maurice Axelrad, Esq.

Lowenstein,

Newman, Reis and Axelrad 1025 Connecticut
Avenue, NW Washington, DC 20036 Lewis Shollenberger, Esq.

US Nuclear Regulatory Commission Region V

1450 Maria Lane Suite 210 Walnut Creek, California 94596