ML17249A508
| ML17249A508 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 01/23/1980 |
| From: | White L ROCHESTER GAS & ELECTRIC CORP. |
| To: | Ziemann D Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML17249A509 | List: |
| References | |
| NUDOCS 8001280285 | |
| Download: ML17249A508 (4) | |
Text
REGUL'ATORY RMATION DISTRIBUTION SYS (BIOS)
AC C E S S I0 N N8 R ~ 8 0 0 1 2 8 0 2 6 $ '
0 C ~ 0 A 1'
~
8 0/ 0 1/ 2 3 N.O T AR I ZE O ~
N0 FALIC:50 244 Robert Emmet G>nna Auclear Planti Unit-: li Rochester G
AO'rH ~ NAME AUfHVR AFF ILIA1'IQN
'HI1EgL
~ O,,
Rochester"Ga's"8 Electric Corp.
'ECAP".NA~E R'EClP IEixr AFFILIAl'ION' lkEAAAN~D~
LE
Operating Reactors
'Hranch 2
DOCKET 05000244
SUBJECT:
forwards "Design Anal ysf sgRCS Subcool ing Margin conf torfng Sys Erroi Analysis~". in response to NRC 791227 request for documentat>on'emonstiratfng assumed errois used to develop subcoolfng'rfteiion for'f'I"terminat'ion 8 reinftiation'.
DISTRIBUTION CODE' G007S COPIES HKCEIVEO LTR J,"'NCI '
SIZE e l
lW TITLE: Bul latin L Order Activity ~ westinghouse NOTES:
~
+
~ ~~~~Q~Q. ~'~P~%C-l3 --
RECIPIENT'D eO INTKRNAL: =1 UBJECT FIlE i3 OIAECYOR"OOR i5 F"SHROEuEA" i7 AEAC SYS 8R i9 AAALYSIS OA 20 C
HAZETIS'2 0
XOObAUPF 24 K
HAHAN 26 P O'REfLLY 3 NSIC" J
LEE.
EXTERNAL: 26 ACRS l i'0<
COPIES L",fTH ENCL 1
1 i
i i
iii.
1 i
1 1
1 1i i
i 0
1e 1e
'l RECIPIENT IO CIIOE/HAmE 10 DIRECTOR NRR i2 OIAECTOR bPA iA 0 Ao88" 16
~
KAAMA 18 S
ISkAEL' NRC POA "
21 P
HATTHElHS A l'iAGNER 28 C
TAAHAELL 27 ORB 4'
"3l,'E" COPIES L l l'R"PCL 1
1 i
i i
ii i
i i
ii i
1 i
i 6
6 TOTAL NUHBER OF COPIES REQUIRED:
LTTR ~
ENCI.
1 t
t f
't t
g It l 4
~
~
il tt I
P.
t It lt 7I't
~
q
~
iP y spic priritznn
< ( zrzigjyz~iF(zzzztn
~l/zzzii/8I iliiiiiiiiiiiii ROCHESTER GAS AND ELECTRIC CORPORATION
>>>>>> ~ 0>>i>>>>>>i J
"j",,HAIK o
89 EAST AVENUE, ROCHESTER, N.Y. l4649 LEON O. WHITE, JR.
VICC PRKSIDKNT TKLKPHOMC ARK*CODC 716 546-2700 January 23, 1980 Director of Nuclear Reactor Regulation Attention:
Mr. Dennis L. Ziemann Operating Reactors Branch No.
2 U.S. Nuclear Regulatory Commission Washington, D.C.
20555
Subject:
Justification for Instrument Setpoints Docket No. 50-244
Dear Mr. Ziemann:
This letter is in response to a December 27, 1979 letter (received at RGGE 1/2/80) from Denwood F. Ross, Jr. to Mr. Cordell Reed.
In that letter, the NRC requested that each utility which is a member of the Westinghouse Owners'roup provide documentation within 21 days showing the assumed errors (and their source) used to develop the subcooling criterion for HPI termination and reinitiation, and how the errors were combined.
The enclosure provides this information.
The minimum subcooling criterion for the Ginna reactor is now established as 30'F (the minimum sub-cooling allowed by NRC, as documented in the Denwood Ross letter of December 27, 1979).
This 30'F value supersedes the minimum subcooling criterion of 50'F, procedure recommendations noted in IGE Bulletin 79-06A.
Denwood Ross's December 27 letter further requests that if the calculated subcooling criterion does not permit timely termination of HPI for non-LOCA events, utilities are to document and justify any proposed revisions to the Emergency Procedures within 21 days.
RGGE does not intend to make any changes in the Emergency Procedures for this purpose.
The safety injection pumps installed at Ginna have a shutoff head of about 1500 psi, which is substantially below the pressurizer safety and relief valve actuation setpoints.
Finally, the letter requests that utilities install instrumentation and readout devices that will ensure 20'F of actual subcooling.
These devices have been installed as documented in our letters of November 19, 1979 and December 28, 1979.
Q-0< /
Very truly yours, A4~~
L. D. Wh3.,
JZ'.
S i/j Attachment soeS98 P-,.
~
/
t