ML20005E784

From kanterella
Jump to navigation Jump to search

Informs That Licensee Containment Isolation Valve Replacement Schedule Acceptable Based on Consideration of Listed Items,Per
ML20005E784
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 01/02/1990
From: Labarge D
Office of Nuclear Reactor Regulation
To: Brons J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
References
TAC-68011, NUDOCS 9001110061
Download: ML20005E784 (3)


Text

n D

y y ~,a 4/

%h 8

I UNITED STATES -

NUCLEAR REGULATORY COMMISSION Nf

'[

Lf WASHINGTON, D. C. 20555

(

% (,,, *#l January 2, 1990

. Docket.No. : S0-333 I

e

?

s

.Mr.' John C. Brons f

s

' Executive Vice President, Nuclear 1

L Generation

~!

Power Authority of the State of 1

V New York i

IP3 Main Street White' Plains, New York. 10601

.l

Dear Mr. Brons:

SUBJECT:

CONTAIhAENT ISOLATION VALVE REPLACEMENT SCHEDULE (TAC N0. 68011) y

_ 1)

NYPA letter, J.

C~. Prons to NRC, " Request for Exemption

(

References:

from Containment Integrated Leak Rate Test'- Retest Schedule,"datedApril8,1988(JPN-88-012).

J (2)

NRC letter D. E. LaBarge to J. C. Brons, " Exemption for

(

the Requirements of Appendix 0 to.10 CFR Part 50 for the Containment liitegrated Leak Rate Test...." dated j

s llovember 16, 1988.

1 (3)

MYPA' letter, J. C. Brons to:NRC, " Containment Isolation i

Valve Replacement Schedule," dated November 17, 1983.

In Reference 1 you described the results of a Corrective Action Plan (CAP.)

(initiated at the J. A.' FitzPatrick Nuclear Power Plant in ITS to detennine 1

and correct the:cause for previous Type A Primary Containment integrated Leak-

~l

' Rate Tests which. failed to meet the acceptance criteria of: Appendix d'to 10 CFR Part 50 As a result of the CAP, you committed to replace certain specified Primary Containment isolation valves _with upgraded valves. Most of these valves would be ~ replaced during the 1988 refueling outage, the remainder

,p<

during the 1990 refueling outage, and all would be subjected to satisfactory f

integrated ieak rate tests per Appendix J to 10 CFR Part 50 prior to startup from the 1988 refueling outage. Based on this information, an exemption from l

performance of a Type A Prirrary Containment Integrated Leak Fate Test L

following the 1988 refueling outage was granted as described in Reference 2.

In Reference 3 you described problems which you have encountered in procuring j

L_

a replacement for one of the valves which were scheduled to be replaced during the 1990 refueling utage as part of the CAP. Depending on resolution of_ the precurement problems, you cornmitted to either upgrade or replace the valve no l.

later than the 1991 refueling outace.

OFo/

q O

L>

j i

Mr. John C. Brons January 2, 1990 f

We have evaluated this program and find it acceptable based on consideration of the following:

('t) you have exerted your best efforts to comply with the commitment; (2) you could not comply with the commitment due to circumstances beyond your control; and 1

(3) you have indicaed continued confidence that the existing valve will l

perform as designed while it remains in service.

Sincerely, f-David E. LaBarge, Project Manager Project Directorate I-I Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation cc:

See next page DISTR"BUTION Am:,rgw am

  1. NRC T L'odal"PDRs-PDI-1 Rdg SVarga BBoger CVogan 0GC EJordan l

ACRS (10)

RCapra JWiggins JCrair CMcCracken-RAnand r

D OFC :PDI-l

PDI-l
PDI_1

...:.._ g d._:__........_:..._____....::......_..

NAME :CVogan

DLaBar e/ba en :RCapra 12/u/'yy -

DATE:p/24/'y9 g

g

//2/30 I

'\\

OFFICIAL RECORD COPY Document Name: CONTAINMENT ISOLATION 68011

~

q

i~

MrJJohn' C. Brons Power Authority of the State of New York James A. FitzPatrick Nuclit ar Power Plant

'i cc:-

Mr. Gera'.d C. Goldstein Ms. Donna Ross Assistant General Counsel Power Authority of the State New York State Entegy Office 2 Empire State Plaza of New York 16th Floor 1633 Broadway Albany. New York 12223 New York, New York 10019 Resident inspector's Office i

Regional Administrator, Region I O. S. Nuclear Regulatory Commission U. S. Nuclear Regulatory Comission Post Oi*fice Box 136 475 Allendale Road Lycoming, New York 13093 King of Prussia, Pennsylvania 19406 i

Mr. William Fernandez Mr. A. Klausman.

i Resident Manager James A. FitzPatrick Nuclear Senior Vice President -' Appraisal and Compliance Services Power Plant Power Authority of the State Post Office Box 41 of New York Lycoming, New York 13093 1633 Broadway New York, New York 10019 Mr. J. A. Gray, Jr.

Mr. George Wilverding, Manager

}

Director Nuclear Licensing - BWR Nuclear Safety Evaluation Power Authority of the State Power Authority of the State of New York of New York 123 Main Street IP3 Main Street i

White Plains, New York 10601 White Plains, New York 10601 Supervisor Mr. R. E. Beedle 1

i Town of Scriba Vice President Nuclear Support l

R. D. #4 Power Authority of the State Oswego, New York 13126 of New York i

123 Main Street I

White Plains, New York 10601 Mr. J. P. Bayne, President

'I Power Authority of the State 1

of New York flr. S. S. Zulla 1633 Broadway Vice President Nuclear Engineering i

hew York, New York 10019 Power Authority of the State of New York 123 Main Street ftr. Richard Patch White Plains, New York 10601 Quality Assurance Superintendent James A. FitzPatrick Nuclear i

Power Plant Post Office Box 41 Mr. William Josiger, Vice President Lycoming, New York 13093 Operations and Maintenance Power Authority of the State of New York 123 Main Street Charlie Donaldson, Esquire White Piains, New York 10601 Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 1