ML17251A688

From kanterella
Jump to navigation Jump to search
Responds to 860409 Request for Addl Info Re Isolation Devices,In Order for NRC to Complete Review of Spds.New Field Multiplexers Seismically Qualified & Utilize Input Cards Providing Electrical Isolation
ML17251A688
Person / Time
Site: Ginna 
Issue date: 05/23/1986
From: Kober R
ROCHESTER GAS & ELECTRIC CORP.
To: Lear G
Office of Nuclear Reactor Regulation
References
NUDOCS 8605280224
Download: ML17251A688 (15)


Text

REQUL RY INFORl'lATION DISTR IBUT~( SYSTEN (R IDS)

ACCESSION NBR: 8605280224 DOC. DATE: 86/05/23 NOTARIZED:

NO DOCKET ¹ FACIL:50-244 Robert Emmet Qinna Nuclear Planti Unit i. Rochester 0

05000244 AUTH. NAME AUTHOR AFFILIATION KOBER> R. lJ.

Rochester Qas ic Electric Corp.

REC IP. NAI'1E RECIPIENT AFF1LIATION LEAR> Q. E.

PWR Prospect Directorate

SUBJECT:

Responds to 860409 request for addi info re isolation devices> in order for NRC to comp)ete review of SPDS. Neu field multip lex ers seismi cally qualified 8< utilize input cards providing electr ical iso)ation.

DISTRIBUTION CODE AOOiD COPIES RECEIUED: LTR ENCL SI ZE:

TITLE:

OR Submittal:

General Distribution NOTES: License Exp date in accordance with iOCFR2i 2. 109(9/i9/72).

05000244 RECIPIENT ID CODE/NANE PWR-A ADTS PWR-A EICSB PWR-A PDi PD Oi PWR-A PSB INTERNAL: ADA/LFl'1B NR T/TSCB 04 COPIES LTTR ENCL i

2 5

RECIPIENT ID CODE/NANE PWR-A EB PWR-A FOB FAIRTILEiN PWR-A RSB ELD/HDS4 NRR/ORAS RQNi COPIES LTTR ENCL EXTERNAL: 24X LPDR NSIC 03 05 EQ8cQ BRUSKE> S NRC PDR 02

'll I'z

'!tu////////

87 ll!

I(7/l/!I7l/

l ////////

//////////////

ROCHESTER GAS AND ELECTRIC CORPORATION o 89 EAST AVENUE, ROCHESTER, N.Y. 14649-0001 ROGER W. KOBER vie meaoeNT ELECTRIC &STEAM PROOVCTION TCLCPHONC AAc*cooc Tie 546-2700 May 23I 1986 Director of Nuclear Reactor Regulation Attention:

Mr. George E. Leari Chief PWR Project Directorate No.

1 U.S. Nuclear Regulatory Commission Washingtoni D.C.

20555

Subject:

Safety Parameter Display System R.

E. Ginna Nuclear Power Plant Docket No. 50-244

Dear Mr. Lear:

An NRC letter dated April 9I 1986 requested additional information concerning isolation devices in order for the Staff to complete their review of the Safety Parameter Display System (SPDS).

The Ginna Station SPDS system utilizes field input cables that formerly terminated in the original plant process computer.

The input cables now terminate at the field multiplexers of the new system>

which are now in the same physical location as the old computer.

The isolation devices provided in the Reactor Protection System (RPS) and Engineered Safety Features Actuation System circuits were not modified during installation of the SPDS.

The existing isolation devices were reviewed by the NRC Staff during the Systematic Evaluation Program (SEP) assessment of SEP Topic VII-1.AI Isolation of Reactor Protection System from Nonsafety Systemsi Including Qualification of Isolation Devices.

The stated objective of the Staff review was to verify that the Ginna reactor has a reactor protection system design which provides effective and qualified isolation of nonsafety systems from safety systems to assure that safety systems will function as required.

The conclusion of the reviewi stated in a letter dated July 30I 1981 from Dennis M. Crutchfield to John E. Maier< was that "the Staff's position is that suitably qualified isolators have been provided at Ginna."

In order to assure that the RPS isolation devices are not subject to stresses more severe than anticipated in the original design>

the new field multiplexers are seismically qualified and utilize input cards which provide electrical isolation sufficient to prevent any credible voltage excursion from propagating to the RPS inputs from other inputs via the multiplexer itself.

All multiplexer outputs are fiber optic andi thereforei will not propagate spurious voltages from external sources.

/--

8605280224

'860523 PDR ADOCK 05000244 P

c 'DR

$0

~0

t ROCHESTER GAS AND ELECTRIC CORP.

oATE May 23 I 1986 Nr. George E. Lear SHEET NO.

The only other conducting cables terminating at the multiplexers are the 120 VAC power supplies from the Technical Support Center Uninterruptable Power Supply (TSC UPS).

These cables are routed with 120 VAC and lower voltage cables.

Breakers and fuses are also provided to protect the multiplexers in the event of electrical faults.

Thereforei this modification has'not degraded the isolation provisions reviewed and approved by the NRC Staff under the SEP program and the Staff conclusion remains valid.

Ve ruly yours, got/J/

Rog8r W. Kober

0 0

I t

tl

~ ~

Hay 16, 1986

~

f istribution:

Docket File w/o Encl.

PAD81 R/F w/o Encl ~

P. Shuttleworth w/Encl.

PM w/Encl.

DOCKET NO(S).

5O g44 Nr. Roger K. Kober, Vice President Electric and Steam Production Rochester Gas 8 Electric Corporation 89 East Avenue Rochester, New York 14649 R. 8',

GINNA NUCLEAR POWER PLANT The following documents concerning our review of the subject facility are transmitted for your information.

D Notice of Receipt of Application, dated D Draft/Final Environmental Statment, dated D Notice of Availabilityof Draft/Final Environmental Statement, dated D Safety Evaluation Report, or Supplement No.

, dated D Notice of Hearing on Application for Construction Permit, dated D Notice of Consideration of Issuance of Facility Operating License, dated D Monthly Notice; Applications and Amendments to Operating Licenses Involving no Significant Hazards Considerations, dated D Application and Safety Analysi's Report, Volume D Amendment No.

to Application/SAR-dated D Construction Permit No. CPPR-D Facility Operating License No.

, Amendment No.

, Amendment No.

dated

, dated D Order Extending Construction Completion Date, dated Q Other (Specify)

Enclosures:

As stated erin eriod A ril 9 1986.

Ex iration date a

omments fI 9

1986.

Division of PWR Licensing-A Office of Nuclear Reactor Regulation See next page OPFJCK~

SURNAMK~

DATK~

..P.AD81'A.

P. Shuttle 5/16/86

~

~

ort NRC FORM 318 (1/84) NRCM 0240

P

~

s i

~I' g

~

i j v

i ~

~'i

~

~

~ L ~ l Lf

~

~

L

~

=

4

~

Pochester Gas and Electric Corporation R,

E.

Ginna Nuclear Power Plant CC:

Harry H. Voigt, Esquire

LeBoeuf, Lamb, Leiby and MacRae 1333 New Hampshire
Avenue, N.W.

Suite 1100 Washington, D.C.

20036 Ezra Bialik Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York

  • 10047 Mr. Roger W." Kober Vice President Electric and Steam Production Rochester Gas

& Electric Corporation 89 East Avenue kochester, New York 14649 Resident Inspector R.E.

Ginna Plant c/o U.S.

NRC 1503 Lake Road

Untario, New York 14519 Stanley B. Klimberg, Esquire General Counsel New York State Energy Office Agency Building 2 Empire State Plaza
Albany, New York 12223 Pegional Administrator, Region I U.S. Nuclear Regulatnry Commission 631 Park Avenue King of Prussia, Pennsylvania 19406

.Supervisor of the Town of Ontario 1850 Ridge Road

Ontario, New York 14519 Jay Dunkleberger Division of Policy Analysis

& Planning New York State Energy Office Agency Buildinq 2 Empire State Plaza

Albany, New York 12223

Hay 16, 1986 istribution:

Docket File w/o Encl.

PAD81 R/F w/o Encl.

P.Shuttleworth e/Encl.

PN w/Encl.

DOCKET NO(S).

50 244 ttr. Roger K. Kober, Vice President Electric and Steam Production Rochester Gas 8 Electric Corporation 89 East Avenue Rochester, New York 14649

SUBJECT:

R. E.

GINNA NUCLEAR PO'HER PLANT The following documents concerning our review of the subject facility are transmitted for your information.

O Notice of Receipt of Application, dated O Draft/Final Environmental Statment, dated O Notice of Availabilityof Draft/Final Environmental Statement, dated O Safety Evaluation Report, or Supplement No.

, dated D Notice of Hearing on Application for Construction Permit, dated O Notice of Consideration of Issuance of Facility Operating License, dated O Monthly Notice; Applications and Amendments to Operating Licenses Involving no Significant Hazards Considerations, dated D Application and Safety Analysi's Report, Volume O Amendment No.

to Application/SA R dated O Construction Permit No. CPPR-D Facility Operating License No.

, Amendment No.

, Amendment No.

dated

, dated D Order Extending Construction Completion Date, dated

Enclosures:

As stated Division of PHR Licensing-A Office of Nuclear Reactor Regulation

. cc:

See next page OEePICK~

SURNAMS~

.PADg.:M.

.Shuttlewo th h

~ ~ ~ ~

~

~

~

DATe~

5/ 16/86 NAG FOAM 318 (1/84) NACM 0240

~ ~

~ ~

~

~

sS 0

~

1

$'I

~ 1 i

~ 'I ai

~

s

~

~

~

Rochester Gas and Electric Corporation R.

E. Ginna Nuclear Power Plant CC:

Harry H. Voigt, Esquire

LeBoeuf, Lamb, Leiby and MacRae 1333 New Hampshire
Avenue, N.W.

Suite 1100 Washington, D.C.

20036 Ezra Bialik Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York 10047 Resident Inspector R.E.

Ginna Plant c/o U.S.

NRC 1503 Lake Road untario,.New York 14519 Stanley B. Klimberg, Esquire General Counsel New York State Energy Office Agency Building 2 Empire State Plaza

Albany, New York 12223 Regional Administrator, Region I U.S. Nuclear Regulatery Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Supervisor of the Town of Ontario 1850 Ridge Road
Ontario, New York 14519 Jay Dunkleberger Division of Policy Analysis 5 Pfanning New York State Energy Office Agency Building 2 Empire State Plaza
Albany, New York 12223 Mr. Roger W. Kober Vice President Electric and Steam Production Rochester Gas 8 Electric Corporation 89 East Avenue Rochester, New York 14649

~0 Hay 16, 1986

,I Distribution:

Docket File w/o Encl.'

PAD¹1 R/F w/o Encl.

.P. Shuttleworth w/Encl.

PM w/Encl.

DOCKET NO(S).

50-244 Mr. Roger K. Kober, Vice President Electric and Steam Production Rochester Gas 5 Electric Corporation 89 East Avenue Rochester, New York 14649

SUBJECT:

R. E.

GINNA NUCLEAR PONER PLAIT The following documents concerning our review of the subject facility are transmitted for your information.

C] Notice of Receipt of Application, dated C3 Draft/Final Environmental Statment, dated D Notice of Availabilityof Draft/Final Environmental Statement, dated D Safety Evaluation Report, or Supplement No.

, dated Cj Notice of Hearing on Application for Construction Permit, dated C3 Notice of Consideration of Issuance of Facility Operating License, dated D Monthly Notice; Applications and Amendments to Operating Licenses Involving no Significant Hazards Considerations, dated O Application and Safety Analysis Report, Volume D Amendment No.

to Application/SAR dated CI Construction Permit No. CPPR-

, Amendment No.

dated Cl Facility Operating License No.

, Amendment No.'I CI Order Extending Construction Completion Date, dated Q Other (Specify)~g+ee for hearing requests and coments Maech 28, 1986.

, dated 26 1986.

Ex iration date

Enclosures:

As stated Division of PtlR Licensing-A Office of Nuclear Reactor Regulation cc:

See next page OFSICK~

SURNAMKW DATK+

~PAD¹1sLA:"

P.Shuttle 5/16/86 NRC FORM 318 t1/84) NRCM 0240

~ ~ ~

0 ~

rl

~ ~

~

~

r 2,

r ~

hr( r

~ r>S r

~

r

~

~

1

Rochester Gas and Electric Corporation R.

E. Ginna Nuc lear Power Plant CC:

Harry H. Voigt, Esquire

LeBoeuf, Lamb, Leiby and MacRae 1333 New Hampshire
Avenue, N.W.

Suite 1100 Washington, D.C.

20036 Ezra Bialik Assistant Attorney General Environmental Protection Hureau New York State Department of Law 2 World Trade Center New York, New York 10047 Mr. Roger W. Kober Vice President Electric and Steam Production Rochester Gas 8 Electric Corporation 89 East Avenue Rochester, New York 14649 Resident Inspector R.E.

Ginna Plant c/o U.S.

NRC 1503 Lake Road

untario, New York 14519 Stanley B. Klimberg, Esquire General Counsel New York State Energy Office Agency Building 2 Empire State Plaza
Albany, New York 12223 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 I

Supervisor of the Town of Ontario 1850 Ridge Road

Ontario, New York 14519 Jay Dunkleberger Division of Policy Analysis 5 Planning New York State Energy Office Agency Buitaing 2

Empire State Plaza

Albany, New York 12223

~0