ML17254A838
| ML17254A838 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 06/21/1984 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Kober R ROCHESTER GAS & ELECTRIC CORP. |
| Shared Package | |
| ML17254A839 | List: |
| References | |
| LSO5-84-06-041, LSO5-84-6-41, NUDOCS 8406280218 | |
| Download: ML17254A838 (3) | |
Text
gp,R RjQy Vp
+
0*
g
+a*++
UNITEDSTATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 June 2l, l984 Poo V~
Docket No. 50-244 LS05-84-06-041 Mr. Roger W. Kober, Vice President Electric and Steam Production Roche'ster Gas and Electric Corporation 89 East Avenue Rochester, New York
.14649
Dear Mr. Kober:
SUBJECT:
COMPLETION OF GENERIC ISSUE ON CONTAINMENT PURGE AND VENT OPERATION -
(MPA B-24)
Re:
R.E.
Ginna Nuclear Power Plant In 1978, two utilities reported events wherein containment isolation valves were opened to purge containment by using override features.
The override features were found to be designed such that a legitimate automatic closure would not have occurred, if needed.
As a result of these
- events, a generic letter was sent to all operating reactor licensees in November 1978, request-ing that each licensee provide a commitment to either cease all containment purging or provide justification for continued purging.
Rochester Gas and Electric Corporation (RG&E) responded by letters dated January 2, February 16, and March 30, 1979.
We have reviewed these letters as well as those containing supplemental information and/or commitments as referenced in our Safety Evaluation (enclosed).
By our letter dated December 15, 1981 we provided additional staff guidance and proposed Technical Specifications to assist in.closing out this generic issue.
We now conclude that the purge and vent system design and operating practices for the purge/vent isolation valves at Ginna are acceptable pending resolution of plant technical specifi-cations which we requested by our letter dated December 15, 1981.
You took exception to our staff position for the interval for testing valve leakage (Enclosure 1 to our December 15, 1981 letter) as a means for early detection of deterioration of valve resilient seat material.
Your basis is that Ginna Technical Specifications (TS) currently require that the purge/vent valves be leak tested within 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> after each usage and within 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br /> after multiple usages of the purge/vent system.
While we believe that this test procedure is a valuable test, it does not by itself assure early detection of resilient'eat deterioration, particularly for long periods of plant operation with no 840b2802i8 840b2i PDR ADOCK 05000244 P
PDR CZo/
/i ~y(oz)
Hr. Roger W. Kober June 2i, 1984'urge valve operation.
In lieu of testing the purge/vent isolation valves at our proposed three month intervals, the staff. would accept the current leak test intervals in the plant's TS if the test of the purge/vent valves leakage was also done at intervals not to exceed six months.
Consequently, you are requested to submit, within 60 days of receipt of this
- letter, a request for a change in the Ginna TS which would include all of the staff's recommendations or an alternative TS acceptable to the staff.
We will review such a request for amendment on-a-'plant specific basis.
The reporting and/or recordkeeping requirements contained in this letter affect fewer than ten respondents; therefore, OMB clearance is not required under P.L.96-511.
Sincerely,
Enclosure:
Safety Evaluation cc:
See next page Vi@<~
Denni s H.
Crutchfiel d, Chi ef Operating Reactors Branch 85 Division of Licensing
Mr. Roger W. Kober CC Harry H. Voigt, Esquire
- LeBoeuf, Lamb, Leiby and MacRae 1333 New Hampshire Avenue, N.W.
Suite 1100 Washington, D.C.
20036 Mr. Michael Slade 12 Trailwood Circle Rochester, New York 14618 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'ork 14519 Stanley B. Klimberg, Esquire General Counsel New York State Energy Office Agency Building 2 Empire State Plaza
- Albany, New York 12223 Dr. Thomas E. Murley Regional Administration Nuclear Regulatory Comnission Region I Office 631 Park Avenue King of Prussia, Pennsylvania 19406 Dr.
Emmeth A.,Luebke Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Dr. Richard F. Cole Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C.
20555 U.S. Environmental Protection Agency Region II Office ATTN:
Regional Radiation Representatibe 26 Federal Plaza New York, New York 10007 Herbert Grossman, Esq.,
Chairman Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Supervisor of the Town of Ontario 107 Ridge Road West
- Ontario, New York 14519 Jay Dunkleberger New York State Energy Office Agency Building 2 Empire State Plaza
- Albany, New York 12223
~ '%1%