ML17254A571
| ML17254A571 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 10/08/1985 |
| From: | Zwolinski J Office of Nuclear Reactor Regulation |
| To: | Kober R ROCHESTER GAS & ELECTRIC CORP. |
| References | |
| LSO5-85-10-014, LSO5-85-10-14, NUDOCS 8510100167 | |
| Download: ML17254A571 (3) | |
Text
October 8, 1985 Docket No. 50-244 LS05-85-10-014 Mr. Roger W. Kober, Vice President Electric and Steam Production Rochester Gas 5 Electric Corporation 89 East Avenue Rochester, New York 14649
Dear Mr. Kober:
DISTRIBUTION Doc et i e NRC PDR Local PDR HThompson OELD EJordan BGrimes JPartlow JClifford JKelly CJamerson JZwolinski ACRS (10)
PKapo
SUBJECT:
PURGE/VENT VALVE SEAL PERIODIC LEAK TESTS Re:
R.
E. Ginna Nuclear Power Plant In our Safety Evaluation Report for the Ginna plant, dated June 21,
- 1984, the staff presented that the Ginna plant would be required to propose technical specifications for performing periodic purge/vent valve seal leakage tests.
You responded with a submittal dated October 30, 1984 in which you presented the fact that only one test would be performed prior to the installation of a new system.
The increased safety resulting from doing this single test is not justified and therefore the staff agrees that you will not be required to submit a technical specification amendment at this time.
However, in the event that the new purge/vent system is not installed in accordance with the above schedule, the staff will require you to formally commit within 30 days to either:
(1) propose a technical specification amendment requiring periodic valve seal tests; or (2) supply historical data from Type C tests which demonstrate that valve seal deterioration is not a
problem and hence the periodic valve seal tests are unnecessary.
It should also be noted that the staff will require you to have a technical specification amendment requiring periodic valve seal tests in place before the reactor is started up following the installation of the new purge/vent system.
Sincerely, cc:
See next page O~lefn'a? sip~
~ "y!
John A. Zwolinski, Chief Operating Reactors Branch ¹5 Division of Licensing DL:ORB¹5 CJamerson g/$ /85 DL:ORB¹5 3K JKelly:jg
/0/ t /85 DL:ORB¹5 JZwolinski lo/8/85 PDR ADOCK 050 DR" I
- PDR P
C II
~
rt y
C 1
I U
~
g n
l
Hr. Roger W. Kober Rochester Gas and Electric Corporation R.
E. Ginna Nuclear-Power Plant CC:
Harry H. Voigt, Esquire
- LePoeuf, 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
- Ontario, 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 Supervisor of the Town of Ontario 1850 Pidge Road
- Ontario, New York 14519 ilay Dunkleberger Division of Policy Analysis 8 Planning New York State Energy Office Agency Building 2 Empire State Plaza
- Albany, New York 12223