ML18151A123

From kanterella
Jump to navigation Jump to search
Documents That Util Verbally Granted Relief from Requirements of Tech Spec 4.7 Re Main Steam Line Trip Valves on 870930,based on 870227 Memo to Regional Administrators from HR Denton & Jm Taylor
ML18151A123
Person / Time
Site: Surry Dominion icon.png
Issue date: 10/13/1987
From: Lieberman J
NRC OFFICE OF ENFORCEMENT (OE)
To: Murley T, Taylor J
Office of Nuclear Reactor Regulation, NRC OFFICE OF THE EXECUTIVE DIRECTOR FOR OPERATIONS (EDO)
References
NUDOCS 8710260356
Download: ML18151A123 (2)


Text

e USNRC-DS

, Ml OCT 2b A G: ~ OJ OCT l 3 7987 MEMORANDUM FOR:

Thomas E. Murley, Director, Office of Nuclear Reactor Regulation James M. Taylor, Deputy Executive Director for Regional Operations James Lieberman, Director, Office of Enforcement FROM:

J. Nelson Grace, Regional Administrator

SUBJECT:

ENFORCEMENT DISCRETION FOR SURRY, UNIT 1 - DOCKET NO. 50-280 The purpose of this memorandum is to document that on September 30, 1987, Virginia Electric and Power Company (VEPCO) was verbally granted relief from the requirements of Technical Specification (TS) 4.7, Main Steam Line Trip Valves (MSTV).

The TS requires the full closure of the valves shall be 5 seconds or less, however, the closure times were up to 7.22 seconds.

A proposed TS amendment was being reviewed by NRR at the time which stated in the basis that the main steam line break accident analysis assumed 5 seconds from the time of generation of a main steam line isolation signal to the beginning of trip valve motion, followed by a 5 second ramp closure time from full open to full closed.

The proposed TS amendment still listed 5 seconds as the acceptance criteria, however, VEPCO will submit another proposed TS change to reflect the 5 plus 5 time in the acceptance criteria.

This discretionary enforcement was granted to permit operation of the unit while the proposed TS amendment is reviewed.

Relief was granted based on the February 27, 1987, memorandum to the Regional Administrators from Harold R. Denton and James M. Taylor and based on conversations between Region II and NRR.

As a result of a steam leak on the "C" MSTV at the bonnet to body flange and one of the studs snapping while attempting to repair the leak, Unit 1 was removed from service October 2, 1987, to determine the condition of "C" MSTV.

Repairs were completed and MSTV closure times were remeasured as required by Technical Specification with two of the three valves again having closure time up to 6.41 seconds.

(Surry started having problems meeting the Technical Specifica-tion closure time for these valves when the solenoid operated air valves were moved from the main steam valve house because of a harsh environment to a mild environment further away from the MSTV.)

In response to an October 6, 1987, letter, VEPCO was granted relief to permit Unit 1 to restart in accordance with the same February 27, 1987, memorandum.

VEPCO agreed to provide the -additional information requested for an emergency Technical Specification change to NRR by COB October 7, 1987.

CONTACT:

F. Cantre 11 FTS:

242-5534 8710260356 871013 PDR ADOCK 05000280 P

PDR

e Multiple Addressese 2

ocr 1 3 i9[;/

The situations described fall outside the current guidance given in the February 27, 1987, memorandum; however, Region II and NRR management concurred in granting enforcement discr~tion based on our understanding.that additional guidance in this area is forthcoming.

Prior to relief being granted, on September 30, 1987, the technical issues.

and extent of enforcement discretion were discussed with F. S. Cantrell, V. L. Brownlee, A. F. Gibson, and J. P. Stohr of Region II; H. N. Berkow and C. D. Patel of NRR; and D. L. Benson, H. Miller, E. S. Grecheck and N. E. Hardwick of VEPCO.

Subsequent to granting enforcement discretion, on September 30, 1987, G. Lainas of NRR; W. Troskoski, EDO; and L. A. Reyes, Region II, were notified.

Additional discussions were held October 6, 1987, to verify that the MSTV's are not degrading, and when VEPCO would provide the additional information needed for an emergency Technical Specification change.

G. Lainas and L. A. Reyes agreed to the planned actions prior to relief being granted.

Subsequently, W. Troskoski was notified of the action.

Enclosures:

1.

VEPCO to NRC letter dated October 2, 1987

2.

NRC to VEPCO letter dated October 6, 1987

3.

VEPCO to NRC letter dated October 6, 1987 cc w/encls:

L. A. Reyes A. F. Gibson G. R. Jenkins V. Brownlee T. Peebles F. Cantre 11 W. Troskoski, EDO G. Lainas, NRR J. Sniezek, NRR H. Berkow, NRR C. Patel, NRR bee w/encls:

Document Control Dest..

Commonwealth of Virginia RI I RCroteau: j t 10/°l /87 RII,,,~

FCantrell 10/ i /87 J. Nelson Grace RII VBrflee 10/lj /87 RII~

~

10/ 7 /87

~