ML17249A495
| ML17249A495 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 01/16/1980 |
| From: | Amish K ROCHESTER GAS & ELECTRIC CORP. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| References | |
| RTR-NUREG-0578, RTR-NUREG-578 NUDOCS 8001230168 | |
| Download: ML17249A495 (9) | |
Text
ACCESSION NBR FAG IL+50>>244 ADTH~ NAMF aMFSA,K,W, RVCIPiNAME DEN7UA,H,R, REGULATORY FORMATION DISTRIBUTION SY" M (RIDS)
- 8001230168 DOC ~ DATE! 80/01/16 NOTARIZED: YES
- Robert Emmet Ginna Nuclear Plantg UnH 1i Rocbester G
AU fHOB AFFILI A "fION Rochester Gas 8 Pectric. Corp.
RECIPIENT AFF ILIAY'ION Offjce"of Nuclear Reactor Regulation DOCKET ¹ 05000244
SUBJECT:
Responds to NRC 800102 show cause order>> re implementation of Lessons LearneB Task "Force Category A 'requi'rements
~ Util 791017ii119 L 1213 l tr s desci ibad intent'ions,'Al'1 Category A
requirements except Item F 1 @have been implemented.
DISTRIBUTION CODE; A039S COPIES RECEIVKD;LTR ENCL" SIZE'ITCf:
Resp to Lesson Lear'n Task Force"""Westinghouse N0iP:
ACTIONS INTERNALS EXTERNAL:
RECIPIENT ID'OOPNAME 10 BC g g~g 1i9 TA ADO 20 CORE PERF BR 22 ARAN 8PT7 8A 24 EEB 3
LPDR 5 J OLSHINSKI 7
J BURDEN'ON 9
G IMBR0 M FIfLb8" OELO 26 ACRS COPIES CTTR ENCI.
7
'7" 1
1 ii i
i i
i i
i i
i i
1 1
i i
i 0
16 16 RECIPIENT ID CUOE/NAME 17 I 8E 2'NRC PDR 21 GAG BR'3 PLANT SYS BR 25 EFLT TA'f"SYS 4
NSIC 6 J KFRRIGAN 8
0 liiLLIS J ~ T ~
TEl.FORD A ANDER80N 0-sRg ILLY COPIES LT'fR"EACL 2
2 1
i i
i i
i i
i ii i
1 1
2 2
1 i
1 i
Hl
~ W &~v'~
JAN ki )gag QS'OTAL NUMBER OF COPIES REQUIRED'.TTR ~
ENCL yP If/j
W ft I
I I,'
~
~
unix///
zzimz IIIII/!//)II/ //////////I IIAIC /
//z//A'!~///mr z..,""" (
ROCHESTER GAS AND ELECTRIC CORPORATION o
89 EAST AVENUE, ROCHESTER, N.Y. 14649 KEITH W. AMISH EXECUTIVE VICE PRESIDENT TELEPHONE AREA coDE 7IS 546-2700 January 16, 1980 Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C.
20555
Subject:
Three Mile Island Short Term Lessons Learned Show Cause Order R.E. Ginna Nuclear Power Plant Docket 50-244
Dear Mr. Denton:
An order dated January 2,
1980 required, in effect, that we show cause why we should not. by January 31, 1980 implement. all "Category A" short term lessons learned requirements except, those for which necessary equipment is unavailable, or maintain Ginna in a cold shutdown or refueling mode of operation.
We hive previously submitted the required information and conversations with you and members of your staff have indicated that our imple-mentation of the requirements is acceptable.
The information specifically required to address the Show Cause Order is repeated here.
Our letters of October 17,'979, November 19,
- 1979, December 13, 1979 and December 28, 1979 described our intentions to comply with the short term lessons learned requirements and documented our methods of compliance.
All of the category A
requirements except item 2.1.4, Containment Isolation, have been implemented.
The existing containment. isolation system conforms with the diversity requirements of the staff position and automatically isolates all non'essential systems not, already isolated.
There are some valves,
- however, which could reopen upon reset of the containment isolation or containment ventilation isolation signals if their controllers were set for the open position.
A system modification has been designed which will provide for individual resetting of all isolation valves to eliminate the possibility of an inadvertent opening following reset.
Until this modification is installed, the reopening of the valves is precluded and an equivalent level of safety is provided by alternative means.
First,RD~~
the operator has been directed to place all isolation valve posi-tion controllers in the closed position so that no valve will open ]/y H. QFhfT~ ) 0 SOOZSOO
ROCHESTER GAS AND ELECTRIC COR QATE January 16, 1980 To Mr. Harold R. Denton, Director SHEET HO.
on initiation of reset.
Reset of containment ventilation isola-tion and containment isolation can be actuated only through the use of key switches.
Keys are under the control of the Shift Supervisor.
Therefore, no single operator error can result in improper use of the reset. function.
The modification requires installation of four relay cabinets containing over 190 relays and two panels with 50 pushbuttons each.
The equipment is being manufactured by Electro-Mechanics, Incorporated of New Britain, Connecticut.
Our order (N-EZ-03445) was placed with them on November 26,
- 1979, however, work was formally initiated on the modification by Rochester Gas and Electric Corporation on August.24, 1979 with the issuance of an Engineering Work Request.
Work that was performed between August and November included systems analysis to define and scope the modification, conceptual
- design, design review and choice of system
- approach, basic system design, review of vendor capabilities, equipment description and specification preparation, proposal preparation and review and vendor selection.
Electro-Mechanics is performing some of the detailed design and the fabrication of the equipment.
Delivery of the equipment has been quoted as twenty-two weeks after receipt of order.
We are attempting to expedite the delivery wherever possible, however receipt of materials from subvendors largely determines the delivery date.
Electro-Mechanics has been instructed to use premium time whenever it will result in a schedule improvement.
Equipment delivery from Electro-Mechanics is expected in early May, 1980.
We plan to install the equipment within 30 days of receipt, but no later than June 1,
1980.
Installation of the equipment requires a plant outage and is estimated to take approximately three weeks.
Some of the work can be performed prior to equipment delivery to prepare for the'abinet installa-tion and testing if the plant is shutdown.
The above information plus the address and telephone number of Electro-Mechanics were provided to a member of your staff on January 8,
1980.
This letter, provides appropriate and timely justification for continued operation of the R.E. Ginna Nuclear Power Plant.
Equipment necessary for mechanical modifications to meet the
N HI i
ROCHESTER GAS ANP ELECTRIC COR pATE January 16, 1980 To Mr. Harold R. Denton, Director SHEET NO.
I staff requirements is unavailable before January 31,
- 1980, however alternative means of adequately protecting the public health and safety have been implemented.
Sincerely yours,
((z~
Keith W. Amish Subscribed and sworn to before me this
/'7+
day of January, 1980.
Notary Public LYNN I~ HAUCK JlOTitRY. PUBUC< Stats of II.Y., Monroe County IAy Commission Expires March 30, 1985
a r
Mr. Harold R. Denton cc w/enclosure:
Mr..Michael Slade
.12 Trailwood Circle Rochester, New York 14618 Jeffrey Cohen New York State Energy Office Swan Street Build).ng Core 1, Second Floor Empire State Plaza
- Albany, New York 12223 January 16, 1980 Edward G. Ketchen, Esquire Office of the Executive Legal Director U.S. Nuclear Regulatory Commission Washington, DC 20555 Director, Technical Development Programs State of New York Energy-.Office Agency Building 2 Empire State Plaza Albany, New York 12223 Supervisor of the Town of, Ontario'07 Ridge Road West
- Ontario, New York 14519 Director, Technical Assessment Division Office of Radiation Programs (AW-459)
U.S. Environmental Protection Agency Crystal Mall 52 Arlington, Virginia 20460 U.S. Environmental Protection Agency Region II Office ATTN:
EIS Coordinator 26 Federal Plaza New York, New York 10007 Herbert Grossman, Esp.,
Chairman Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, DC 20555 Dr. Richard F. Cole Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, DC 20555 Dr. Emmeth A. Luebke Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, DC 20555
0 II II r
I I
f I