ML17219A267

From kanterella
Jump to navigation Jump to search
Requests util-proposed Change to Tech Specs to Require Testing of 8-inch Purge Valves Every 92 Days,Per Util Re Mod to Continuous Containment Purge Sys & NRC Review of Implementation of License Condition 2.C.8
ML17219A267
Person / Time
Site: Saint Lucie 
Issue date: 12/09/1986
From: Tourigny E
Office of Nuclear Reactor Regulation
To: Woody C
FLORIDA POWER & LIGHT CO.
References
NUDOCS 8612170078
Download: ML17219A267 (4)


Text

December 9,

1986 Docket No. 50-389 Mr. C. 0.

Woody Group Vice President Nuclear Energy Florida Power 8 Light Company P. 0.

Box 14000 Juno

Beach, Florida 33408

Dear Mr. Woody:

D STRIBUTION oc et L PDR PBD¹8 Rdg FMiraglia OGC-Bethesda ACRS-10 BGrimds JPartlow NThompson Gray File PKreutzer ETourigny EJordan We are currently reviewing FPSL's implementation of Facility Operating License NPF-16, Condition 2.C.8, concerning the St. Lucie Unit 2 Containment Purge System.

License Condition 2.C.8 for St. Lucie Unit 2 requires that:

1.

Prior to exceeding 5X of rated thermal power, the licensees will make the necessary modifications to assure the operability of the Continuous Purge System in the event of a loss of coolant accident.

2.

Prior to startup following the first refueling outage, the licensees shall install testing capability for the 8-inch purge valves which would allow for testing to the Standard Technical Specifications requirements of every 92 davs.

With regard to item 1, the St. Lucie Supplemental Safety Evaluation Report No. 4, dated June 1983, concluded that the LOCA-related issues associated with the 8-inch purge system were resolved.

As to item 2, the St. Lucie Supplemental Safety Evaluation Report No. 3, dated April 1983, concluded that the proposed interim TS for testing the 8-inch purge valves on a cold shutdown basis were acceptable.

In addition, the staff conditioned the license such that the 8-inch purge valves would be capable of being tested every 92 days.

FPSL's letter dated November 20, 1984 stated that the Continuous Containment Purge System was modified during the first refueling outage to allow for testing 'to the Standard Technical Specifications requirements.

FPSL has not proposed a

revision to the St. Lucie Unit 2 Technical Specifications to require the valves to be tested every 92 days.

Accordingly, within 30 days following receipt of this letter, please propose the requisite change to the St. Lucie Unit 2 Technical Specifications.

This request for information affects fewer than 10 respondents; therefore, OMB clearance is not required under P.L.96-511.

Sincerely, rtglnajj ggne459 8612170078 861209 P

R ADOCK 05000389

'DR E.

G. Tourigny, Project Manager PWR Project Directorate ¹8 Division of PWR Licensing-B cc:

See next page PBD¹8 P

er 1 /~ /86 PBD¹8 ETour gny;cf 12/g /86 PBD ATh 12/ )

PW 0

ani W

ga~

/86 12/ $ /86

1 "4>'?

f 4

4 r lc

'}

'4 I'I,<<e

?

<<e t<< ~

~

I t

'I j

<<Ij'f I ',

r I

)I't<<ri I tl

~ I Ie.

)t I )eh,,

4

.I "f If 4

\\

e. r 4 )

I rl

'r}

k I

)I 1 f, 'T of.e,

~ tt pk> I

~)')

<<j 4

4

~

? ~

II etlt I

1 I

r

)

Itr>>

r ~

l ~ << ~,r I',

I

) I cell' ete>t W<<.rp>>

~

U w

w ctlri

Wii >.')')

<<1 I

<<-,r M t1 k

)WW f II tf "J

'. ~,

~,I.

i >>, rfMIMI

'I 1

It t

Wt)te 1

UI r

It I

I I

1

~ I

>I I

'If

'> )

)I, U

~ Ii, I

) <<<<j MI

~ J 1 <<I" [-r It 3

e W

~'))

) I'> )'I I

e s<<

)

4 )'I I'.W,<<h -

~

ttrL

~

I Il r )

4 4

> ~

W 1

U<<

l)U

<<4 r

'f' C.

e'., W,) h I

'lre.<<Wer

~

It tr I I'f

,'I

)

f,

. Mle')

I 4

r "IM r

f re&

4 4

II"

<)-, I

~

~

~

Ik I

~ ",f'"

Wri,, f, 41

~Mrf ',

II r

'It

'?

I j" 1

tt I

I ~ li, It I'

~

lt I

IUW<<r f I

Mr.

C. 0.

Woody Florida Power 8 Light Company St.

Lucie Plant cc Mr. Jack Shreve Office of the Public Counsel Room 4, Holland Building Tallahassee, Florida 32304 Resident Inspector c/o U.S.

NRC 7585 S.

Hwy A1A Jensen Beach, Florida 33457 State Planning 8 Development Clearinghouse Office of Planning 8 Budget Executive Office of the Governor The Capitol Building Tallahassee, Florida 32301 Harold F.

Reis, Esq.

Newman 8 Koltzinger 1615 L Street, N.W.

Washington, DC 20036 Norman A. Coll, Esq.

McCarthy, Steel, Hector and Davis 14th Floor, First National Bank Building Miami, Florida 33131 Administrator Department of Environmental Regulation Power Plant Siting Section State of Florida 2600 Blair Stone Road Tallahassee, Florida 32301 Mr. Weldon B. Lewis, County Administrator St.

Lucie County 2300 Virginia Avenue, Room 104 Fort Pierce, Florida 33450 Mr. Charles B. Brinkman, Manager Washington - Nuclear Operations Combustion Engineering, Inc.

7910 Woodmont Avenue

Bethesda, Maryland 20814 Mr. Allan Schubert, Manager Public Health Physicist Department of Health and Rehabilitative Services 1323 Winewood Blvd.

Tal 1 ahassee, Florida 32301 Regional Administrator, Region II U.S. Nuclear Regulatory Commission Executive Director for Operations 101 Marietta Street N.W., Suite 2900 Atlanta, Georgia 30323

E H>>

k g

'4