ML16342B208

From kanterella
Jump to navigation Jump to search
Summary of 860320 Meeting W/Util in Bethesda,Md Re Fire Damper Installation Issue Raised During Region V Nov 1985 App R Insp.(Insp Repts 50-275/85-36 & 50-323/85-34)
ML16342B208
Person / Time
Site: Diablo Canyon, Peach Bottom  Pacific Gas & Electric icon.png
Issue date: 04/30/1986
From: Schierling H
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8605080551
Download: ML16342B208 (12)


See also: IR 05000275/1985036

Text

Docket Nos. 50-275

and 50-323

April 30,

1986

LICENSEE: Pacific

Gas

and Electric

Company

(PG&E)

FACILITY: Diablo Canyon

Power Plant, Units

1 and

2

SUBJECT:

MEETING SUMMARY - FIRE

PROTECTION

On March 20,

1986

NRC staff met with PG&E to discuss

the fire damper

installation issue raised during the November

1985 Region

V Appendix

R

inspection of Diablo Canyon, Units

1 and 2.

(Rpt. Nos.: 50-275/85-36

and

50-323/85-34)

The meeting notice

and list of attendees

are enclosed.

During the meeting,

the staff reviewed

and discussed

with the licensee

the

following .items:

1.

List of fire dampers.

2.

Drawings of damper assemblies

and plant areas.

3.

Photographs

of damper installations.

4.

Draft engineering evaluations.

IJ

11

FI

'1

The licensee

categorized

the dampers

into 4 groups

as follows: <',

2.

&

3.

4.

Dampers in fire proofed ducts

and sleeves.

f'ampers

installed with less

than the manufacturer's ',

specified

gap between

the damper sleeve

and fire

barrier.

Damper's installed in non-safety

shutdown related areas.

As a result the meeting,

the licensee will provide the following

~ information for staff review:

1.

Statement of problem as discussed

during the meeting

and

stated

on page

1 of the draft engineering

evaluation of

fire dampers

reviewed during the meeting.

2.

A copy of the list of fire dampers

categorized

into the

4 groups

and with Appendix

R report drawing numbers

referenced

for Group

2 and

3 dampers.

3.

For Group

1 dampers,

a discussion of the licensee's

previous

commitment concerning

duct/damper fire protection,

means of

meeting the commitment,

and completion date.

8b0508055f

Sb0430

PDR

ADOCK 05000275

8

PDR

~

h

~ Ml

K

7

M

~

~,*

F!M

e

M

I

F'

e

'

IF

I

~ K

i

April 30,

1986

4.

For Groups

2 and 3, justification for use of the existing

dampers

as installed,

and engineering

evaluations for the

individual dampers.

(This information was contained

on

pages

14 through 26, inclusive, of the draft engineering

evaluations

shown to the staff during the meeting).

5.

For Group

4 dampers,

a copy of page

27 of the draft

engineering

evaluations.

The licensee

stated that this information would be submitted in mid-April

1986.

/s/HSchierling

Enclosed:

As stated

lt

Hans

E. Schierling, Senior Project Manager

PWR Project Directorate

No.

3

Division of

PWR Licensing-A

cc w/enclosure:

See next page

NAME :HSchier ing;ps:

DATE :4/Q/86

OFFICIAL RECORD

COPY

F

hl '

I'

Hi

ii

~ g

1 FPI

Ff1

Ifft*

I',I'n

~

FP ~ f

Pl

Mr. J.

D. Shiffer

Pacific

Gas

and Electric Company

Diablo Canyon

CC:

Philip A. Crane, Jr.,

Esq.

Pacific

Gas

5 Electric Company

Post Office Box 7442

San Francisco,

California

94120

Mr. Malcolm H. Furbush

Vice President - General

Counsel

Pacific

Gas

5 Electric Company

Post Office Box 7442

San Francisco,

California

94120

Janice

E. Kerr, Esq.

California Public Utilities Commission

350 McAllister Street

San Francisco,

California

94102

Mr. Frederick

Eiss 1 er,

Pr es ident

Scenic Shoreline Preservation

Conference,

Inc.

4623 More Mesa Drive

Santa

Barbara,

California

93105

Ms. 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

& Willis

601 California Street,

Suite

2100

San Francisco,

California

94108

Mr. Richard Hubbard

MHB Technical

Associates

Suite

K

1725 Hamilton Avenue

San Jose,

California

95125

Resident

Inspector/Diablo

Canyon

NPS

c/o

US Nuclear Regulatory

Commission

P. 0.

Box 369

Avila Beach, California

93424

Ms.

Raye

Fleming

1920 Mattie Road

Shell

Beach, Cal-ifornia

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

Mr. Dick Blankenburg

Editor

8 Co-Publisher

South County Publishing

Company

P.

0.

Box 460

Arroyo Grande, California

93420

Bruce Norton,

Esq.

Norton, Burke, Berry 5 French,

P.C.

202 E. Osborn

Road

P. 0.

Box 10569

Phoenix, Arizona

85064

Mr.

W.

C. Gangloff

Westinghouse

Electric Corporation

P. 0.

Box 355

Pittsburgh,

Pennsylvania

15230

David F. Fleischaker,

Esq.

P. 0.

Box 1178

Oklahoma City, Oklahoma

73101

Mr. John Marrs, Managing Editor

San Luis Obis

o Count

Tele

ram Tribune

1

o nson

venue

P.

0.

Box 112

San Luis Obispo, California

93406

f

II

R'

Pacific

Gas

5 Electric Company

-

2 -

Diablo Canyon

CC:

Arthur C. Gehr,

Esq.

Snell

5 Wilmer

3100 Valley Center

Phoenix, Arizona

85073

Mr. Leland

M. Gustafson,

Manager

Federal

Relations

Pacific

Gas

5 Electric Company

1726

M Street,

N.W.

Suite

1100

Washington,

DC

20036-4502

Regional Administrator, Region

V

U.S. Nuclear Regulatory

Commission

1450 Maria Lane

Suite

210

Walnut Creek, California

94596

Michael J. Strumwasser,

Esq.

Special

Counsel

to the Attorney General

State of California

3580

Wi lshire Boulevard, Suite 800

Los Angeles, California

90010

Mr. Tom Harris

Sacramento

Bee

21st and

0 Streets

Sacramento,

California

95814

)

1

Mr. H. Daniel Nix

California Energy Commission

1516 9th Street,

MS 18

.Sacramento,

California

95814

Lewis Shollenberger,

Esq.

US Nuclear Regulatory

Commission

Region

V

1450 Maria Lane

'

Suite

210

Walnut'reek, California

94596

Mr. Thomas

Devine

Government Accountability

Project

Institute for Policy Studies

1901

Que Street,

NW

Washington,

DC

20009

Chairman

San Luis Obispo County Board of

Supervisors

Room 220

County Courthouse

Annex

San Luis Obispo, California

93401

Director

Energy Facilities Siting Division

Energy Resources

Conservation

and

Development

Commission

1516 9th Street

Sacramento,

California

95814

President

California Public Utilities

Commission

California State Building

350 McAllester Street

San Francisco,

California

94102

Mr. Joseph

0. Ward, Chief

Radiological

Health Branch

State

Department of Health

Services

714

P Street, Office Building ¹8

Sacramento,

California

95814

<M

r

l

F

LIST OF ATTENDEES

NRC/PGSE

MEETING ON MARCH 20,

1986

FIRE PROTECTION

B.

Lee

B.

Lew

R.

Kohout

R.

Panero

H. Schier ling

J.

Shoulders

A. Singh

S.

West

PGSE - Licensing

PG8E - Licensing

PGSE - Fire Protection Services

PGSE - Nuclear Operations

Support

NRC - Diablo Canyon

PM

PGSE -

DCP Engineering

NRC - PWR-A, Plant Systems

NRC - PWR-A, Plant Systems

I

I

V ~

i

r

MEETING SUMMARY DISTRIBUTION

PWR

R JEC

R

N.

3

ocket or Centeral

File

NRC

PDR

Local

PDR

PAD-3

RDG

ORAS

H. Denton

R. Ballard

i J.

Milhoan

F.

Rosa

C; Berlinger

V. Benaroya

E. Rossi

D. Crutchfield

G. Lainas

S.

Varga

Project Manager - H. Schierling

OELD

E. Jordan

B. Grimes

J. Partlow (Emergency

Preparedness)

ACRS (10)

N. Olson

Plant Service List

C.

Vogan

Resident

Inspector

Regional Administrator

J.

Shapaker

D. Kubicki

NRC Partici ants

S.

West

A. Singh

P'1,

I