ML17083C033
| ML17083C033 | |
| Person / Time | |
|---|---|
| Site: | Diablo Canyon |
| Issue date: | 09/29/1987 |
| From: | Trammell C Office of Nuclear Reactor Regulation |
| To: | Shiffer J PACIFIC GAS & ELECTRIC CO. |
| References | |
| TAC-66030, TAC-66031, NUDOCS 8710050277 | |
| Download: ML17083C033 (8) | |
Text
SEP 3 8 1Sa?
Docket Nos.:
50-275 and 50-323 Mr. J.
D. Shiffer, Vice President Nuclear Power Generation c/o Nuclear Power Generation, Licensing Pacific Gas and Electric Company 77 Beale Street, Room 1451 San Francisco, California 94106
Dear Mr. Shiffer:
DISTRIBUTION
.~j jj j>>
k
'RC Iml LPDRs CTrammell GHolahan JLee OGC-Bethesda PDV Plant File EJordan JPartlow ACRS (10)
JRidgley
SUBJECT:
REMOVAL OF AUTOCLOSURE INTERLOCK ON RHR SYSTEM VALVES (TAC NOS.
66030 AND 66031)
In reviewing your letter of August 4, 1987 relating to removal of the autoclosure interlock on the RHR system valves, we have determined that the additional information identified in the enclosure is needed to continue our review.
In order to maintain our review schedule, your response is requested within 30 days of your receipt of this letter.
I The reporting and/or record keeping requirements contained in this letter affect fewer than ten respondents; therefore, OMB clearance is not required under Pub. L.96-511.
ij Please contact us if you should have any questions regarding this request.
Sincerely, original Iiln<+
Charles M. Trammell, Project Manager Project Directorate V
Division of Reactor Projects - III, IV, V and Special Projects
Enclosure:
Request for Additional Information cc w/enclosure:
See next page DR D5 D
PD5 D
5 JL rammell:cd n
9 7
9/g('/87 9
87 OFFICIAL RECORD COPY f
8710050277 870929 PDR ADOCK 05000275 P
h le
~
il
~
5 I
Mr'. J.
D. Shiffer Pacific Gas and Electric Company Diabl o Canyon CC:
Richard F. Locke, Esq.
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 Ms. Sandra A. Silver 660 Granite Creek Road Santa Cruz, California 95065 Mr. W. C. Gangloff Westinghouse Electric Corporation P. 0.
Box 355 Pittsburgh, Pennsylvania 15230 Managing Editor San Luis Obispo County Telegram Tribune 1321 Johnson Avenue P. 0.
Box 112 San'Luis Obispo, California 93406 Mr. Leland H. Gustafson, Manager Federal Relations Pacific Gas and Electric Company 1726 M Street, N.
W.
Washington, DC 20036-4502 Dian H. Grueneich, Esq.
Edwin F. Lowry, Esq.
Grueneich 5 Lowry 380 Hayes Street Suite 4
San Francisco, California 94102 NRC Resident Inspector Diablo Canyon Nuclear Power Plant c/o U.S. Nuclear Regulatory Commission P.
O.
Box 369 Avila Beach, California 93424 Hr. Dick Blakenburg Editor 5 Co-Publisher South County Publishing Company P. 0.
Box 460 Arroyo Grande, California 93420 Bruce Norton, Esq.
c/o Richard F. Locke, Esq.
Pacific Gas and Electric Company Post Office Box 7442 San Francisco, California 94120 Dr. R. B. Ferguson Sierra Club - Santa Lucia Chapter Rocky Canyon Star Route Creston, California 93432 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 Ms. Jacquelyn Wheeler 2455 Leona Street San Luis Obispo, California 93400
0
Paqific Gas 8 Electric Company Diablo Canyon CC:
Ms. Laurie McDermott, Coordinator Consumers Organized for Defense of Environmental Safety 731 Pacific Street, Suite 42 San Luis Obispo, California 93401 Mr. Joseph
- 0. Ward, Chief Radiological Health Branch State Department of Health Services 714 P Street, Office Building 88 Sacramento, California 95814 Regional Administrator, Region V
U.S. Nuclear Regulatory Commission 1450 Maria Lane Suite 210 Walnut Creek, California 94596 Ms. Nancy Culver 192 Luneta Street San Luis Obispo, California 93401 President California Public Utilities Commission California State Building 350 McAllister Street San Francisco, California 94102 Michael M. Strumwasser, Esq.
Special Assistant Attorney General State of California Department of Justice 3580 Wilshire Boulevard, Room 800 Los Angeles, California 90010
)W
ENCLOSURE PLANT SYSTEMS BRANCH RE(VEST FOR ADDITIONAL INFORMATION REMOVAL OF RHR AUTOCLOSURE INTERLOCK DIABLO CANYON UNITS 1
AND 2 DOCKET NUMBERS: 50-275 AND 50-323 In the submittal dated August 4, 1987, the licensee requests the removal of the RHR autoclosure interlock from the suction line isolation valves.
In support of this request, the licensee has provided as enclosures an "Evaluation for Removal of Autoclosure Interlock Function for RHR Suction Valves 8701 and 8702 on Diablo Canyon Units 1 and 2" and a Westinghouse report - WCAP-11117.
The WCAP-11117 report addresses the need to evaluate the effect of removing the autoclosure interlock (ACI) from these valves w'ith respect to compliance with the requirements of 10 CFR Part 50, Appendix R.
This report states that "changes made as a part of the autoclosure deletion must be reviewed by the customer".
Therefore, provide a discussion of the effects of removing the ACI from the RHR suction line isolation valves with respect to preventing a
LOCA through the high/low pressure interface represented by the RHR suction line isola-tion valves in the event of a fire in any plant area.
If the ACI was relied upon during your review of the Diablo Canyon with respect to fire protection, provide a discussion of your proposed modifications to the RHR suction line isolation valves to prevent a fire-induced LOCA at this high/low pressure interface.
A