ML20033F255

From kanterella
Jump to navigation Jump to search
Forwards Licensee Re Attachment IV to 890605 Application for Tech Specs Replacement Amend Providing Addl Info Re Open Licensing Issues.Certificate of Svc Encl
ML20033F255
Person / Time
Site: Turkey Point  
Issue date: 03/09/1990
From: Frantz S
FLORIDA POWER & LIGHT CO., NEWMAN & HOLTZINGER
To: Anderson G, Bloch P, Johnson E
Atomic Safety and Licensing Board Panel
References
CON-#190-10057 OLA-5, NUDOCS 9003190106
Download: ML20033F255 (6)


Text

y

=

)si. ~., j -

e

&q yciS72

[

t NETMAN & HoLTz1Nonn, P.C. DOCKETED i

W,,

USNRC J

.t

. Jaca n. NEWMAN i6is L sinccT. N,w.

i. fi JoMN MOLTIONGER,J8t.

wiu aM E. SACR.JR. -

SUSAN J. SELL

'O EQN A B WASHINGTON, D.C. 2OO36.

CK RT.

g

.- J. A. SOUMeelGMT.JR.

DAVID L MUNT e

-]

i g"EC" 202 958 6600

^ "ED S gda g

MATHLEEN M. SME A i

OFnCE OF SECRETtJ.Y oWEN o.sEE.NSO.N,

.I EUAS G.JOH L

oOUoL AS o. oaEEN AN i

(( } gNG & ${t(Ylbf. MAU8 TEEN KERRIGAN*

'l

. MAROL LYN NEWMAN

' JOHN T. STOUOM. JR.

ggH fAMEp A A. LACEV

)

!q JAMESS vASiLE.

MiCMAEL o. LEPRE MICHAEL A. SAUSER

- CHARLES S. MACHION'.

ALVIN M OUTTERMAN -

KE9dNETM C. MANNE8 coa RoJ.TWOMEv :

March 9, 1990 1

STEVEN n NEa.AST-JAMES S. WILCOX.JR.

ERROL R. PA1 TERSON MEVlN P. GALLEN JOMN C.' PERSON TMOMAS A. SCMMUTI RICHARD L. ROBERTS *

' MICHAEL F. hE ALY ttEvCN J. ROSB*

ROSER N WMfTE RICHARD T. SAAS*

p-SC07 A. MARMAN ANDREW K. SOTO -

, KEVlN J. UPSON~

N WHIT VI S. RAS IN 9

COLYN A. & M ONS ROBERT LOWENSTEIN.

= " M AR" "..

i

=u,,an=,A,,

' = aE*'oRo ll.

MENNETH M. KASTNER

~

SCOTT SLAUOMTER 3.

DONALD J. SILVERMAN OF COUNStk

$='"ut,5;",**5 Peter B. Bloch, Chairman oN Atomic Safety and Licensing Board

- *AN R. Oma U.S. Nuclear Regulatory Commission 1

' Washington, D.C.

20555 1

-Dr. George C. Anderson Elizabeth B. Johnson 1450= Vista Chino,. Apt. 2015 Oak Ridge National Laboratory 1

-Palm Springs, CA 92262 P.O. Box 2008 1

Bethel. Valley Road, Bldg. 3500 Mail Stop 6010 Oak Ridge, TN 37831 Re Florida Power & Liaht Co. (Turkey Point Plant, Unit Nos.:3 and 4), Docket Nos. 50-250-OLA-5 and 50-251-OLA-5 (Technical Specifications' Replacement)

.j Dear Licensing Board-Members j

.Please find enclosed for your information, letter L-1 90-20. dated February 13,-1990, from Florida Power & Light Company.

j

.(FPL) to the NRC.

This_ letter relates to Attachment'IV of FPL's June 5,7 1989,. application for the Technical Specifications Replacemenc-Amendment.

As you may be aware, Attachment IV identified open licensing issues that were addressed by the application.

The attached letter.provides additional information

-regarding certain of those open issues to aid the'NRC Staff in

.l f

their.closecut of the issues.

9003190106 900309 ~

Sincerely, y)

PDR ADOCK 05000250 l

j 0

PDH Steven P. Frentz Co-Counsel for Florida Power & Light Company

[

cc:

Service List f

1

,, jf, <

^

~

~

~

i

^

.c y.

j

-DOCKE1ED f

" ?C UNITED STATES OF AMERICA USNRC NUC2AR REGULATORY CONNISSION BEFORE THE ATOMTc REFETY AND T4TN M qrnCE Of SECRETARY

)

uGCKEilNG A SERVICI-In the Hatter of

')

DRANCH

)

FLORIDA POWER & LIGHT COMFANY )

Docket Nos. 50-250 OLA-5

)

50-251 OLA-5

).

1 (Turkey Point Plant, Units 3

)

-(Technical Specifications and 4)

)

Replacement)

)

CERTIFICATE OF SERVICE I hereby certify that copies of a letter dated March.9,.

1990, from. Steven P. Frantz to the Licensing Board Members in the above captioned proceeding were served on the following by deposit in the United States mail, first-class postage paid on the date shown below, t

Peter B. Bloch, Chairman l

Atomic Safety and' Licensing Board-U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Dr. George C. Anderson 450 Vista Chino, Apt. 2015 l

Palm Springs, CA 92262 Elizabeth B. Johnson Oak Ridge National-Laboratory

(

P.O. Box 2008 l

Bethel-Valley Road, Bldg. 3500 i

Mail Stop 6010.

Oak' Ridge, TN 37831 L

Atomic Safety and Licensing Board Panel U.S'.~ Nuclear Regulatory Commission Washington, D.C.

20555

'AtomicLSafety and Licensing Appeal Board Panel U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Office of the Secretary U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Attention:

Chief Docketing and Service Section j

(Original plus two copies)

N i

i

j.

".c

.t

+

., (( _, I-i t' 1

E e

,e-u-

O['-

Thomas J.1 Saporito,Jr..

s Executive Director Nuclear Energy.: Accountability Project P.O. Box:129 Jupiter, Florida 33468-0129

-Janice.E;. Moore,~Esq.*

Patricia A. Jehle, Esq.,

Office of General Counsel y.

U.S. Nuclear-Regulatory Commission

,; Washington, D.C.: 20555 John T. Butler Steel,:Hect'or & Davis 4000 Southeast Financial Center Miami, Florida 33131-Dated this 9th day of March 1990.

c i

}&t) f Steven P. Frantz

/

Newman & Holtzinger,,P.C.

'4 1615 L Street, N.W.

Suite 1000 Washington, D.C.

20036-i I

l-I

-~

R} _

..s.

-. ~.

w

p. k..

P.O. Sea 14000, June toach,FL 3MOS 04N

,4 i

$cE l

hk L

l U. S.uclear Regulatory Commission N

Attn:

Document Control Desk Washington, D. C. 20555 pnn op b

Gentlemen:

R MAR 5-1990 4

Re:

Turkey Point Units 3 and 4 Docket Nos. 50-250 and 50-251

.b h. J L' J i$ C Proposed License Amendment Newman & Holtzinger, P.C.

Revised Technical Snecifications By letter dated June 5, '1989 (FPL letter L-89-201), as supplemented November 3,

1989. (FPL letter L-89-329), Florida Power & Light Company (FPL) submitted a request to amend' Appendix A of Facility Operating Licenses. DPR-31 and DPR-41 to replace the current technical. specifications with revised technical specifications based on the Standard Technical Apocifications for Westinghouse 1

Pressurized Water Reactors.

The proposed revised technical specifications submitted were the result of extensive FPL and NRC staf f ' review and comment following FPL's initial submittals in 1

September and November of 1986.

Attachment IV of the June 5, 1989 submittal identified a~ number of open licensing issues that were addressed by the Technical Specification Upgrade Project and that could be closed as a result of-the June 5, 1989 submittal.

The ~ attachment to this letter provides additional information regarding.certain of those open issues to aid in their closeout.

This information is being prcvided in response to a request from Gordon E. - Edison, Sr., the NRC Project Manager for the Turkey Point

" Plant.

Ghould you have any questions regarding the attached information, please contact us.

Very truly yours,

.....n.,n.......................g..,.......n........... g..n.m....n.

I

  • U2.

EA?,' G ""'

fh eNfM Ln':

""2"~

R**;i.

K '"" ' ***

Frr H.

darris j!G((r EQ(($"

{${ov En"j"'

Vice resident AMR,.

'n4:7.

["8 L n.',", [ W "',1,.

t[,

j,d;jnMai "EA"'*,, " " '

Turke Point Plant Nuclear j2%"'4"'

  1. enfW

. WILLIAMS Jr.

Nf aseSO gnnft.stFF KNH/TCG/gp

. Attachment cc:

Stewart D. Ebneter, Regional Administrator, Region II, USNRC Senior Resicient Inspector, USNRC, Turkey Point Plant an FPt C, nun enenen,

~ - - - - - -. -

i8j, j

1 ATTACHMENT Re:. Turkey PointLUnits 3 and 4 Docket Nos. 50-250 and 50-251 Proposed License Amendment Revised Technical Snacifications

-1

^

The following information supplemente that provided in Attachment IV of FPL letter L-89-201 dated June 5,1989 with respect to items -

2, 4, 5, and 6 of that attachment:

2.-

Generic Letter 87-09, " Sections 3.0 and 4.0 of the Standard Technical Specifications (STS) on -the Applicability of l

Limiting Conditions for Operation and Surveillance Requirements," dated June 4,1987 provided guidance addressing

.three specific problems that have been encountered with the general requirements of Sections 3.0 and

4. 0 of the STS, 1

These problems related to (1) unnecessary restrictions on mode

changes, (2) unnecessary shutdown caused by inadvertent i

L surpassing of surveillance intervals, and (3) conflicts between specifications 4.0.3 and 4.0.4 related to mode changes.

The NRC staff had concluded that the modifications proposed in. this generic letter, would result in improved technical' specifications (TS) for all plants.

Licensees were encouraged to propose changes to their TS that are consistent i

with the guidance in the generic letter; however, the changes u

were voluntary for all licensees. FPL submitted _ proposed TS I

consistent with the guidance of Generic Letter 87-9 in FPL letter L-88-389 dated September _27, 1988.

FPL. letter L 201' dated June-5, 1989 stated that the proposed changes had been incorporated into the revised technical specifications, and that the September 27, 1988 submittal need not be reviewed as a separate item.

Specific changes in response to Generic Letter 87-09, are included in TS 3.0/4.0 of FPL's June 5,1989 submittal (pages 3/4 0-1 through 3/4 0-4) and the corresponding Bases.

4.

Generic Letter'84-15, " Proposed Staff Actions to Improve and Maintain Diesel Generator Reliability", dated July 2,

1984, n

K requested that licensee 1) describe their current programs to o

avoid cold fast-starts or their intended action to reduce the number of cold fast start surveillance tests from ambient conditions for diesel generators, 2)' report the reliability of each diesel generator at their plant for its last 20 and 100

demands, and 3) describe their diesel generator reliability program, if any, for attaining and maintaining a reliability goal.

Generic Intter 84-15 encouraged licensees to submit changes to their technical specifications to accomplish a reduction in the number of cold fast starts.

l l

Q, h

.y.

'M.

a ea b.

i; y

,E '

Licensees were also requested-to comment on and/or compara i

their existing program or. any proposed program with the-example-performance specificatLon included with the generic letters.

Additional guidance was provided in the technical specifications issued-by the NRC to Virginia Power's North Anna Power Station in April 1985.

FPL responded to the three L.

items concerning improving and maintaining-diesel generator reliability in FPL letter L-84-316 dated November 6,- 1984.

Proposed TS. changes to address the - Generic Letter 84-15 concerns are included in TS 3.8.1.1 and 4.8.1.1 of FPL's June i

5, 198D submittal _ (pages 3/4 8-1 through '/4 8-7) and the corresponding Bases.

i 5.

The. background for the containment purge-and vent valve L

technical specifications is described in detail in FPL letter L-88-478 dated-November 2,

1988, in FPL's comments on Specification 3/4.6.1.7.-

The specification commented on in that letter was further revised after subsequent review and comment by.the FPL and the NRC staff.

As a result of this review, the 1986 submittal which proposed a 200 hour0.00231 days <br />0.0556 hours <br />3.306878e-4 weeks <br />7.61e-5 months <br /> limit on purging was modified to provide restrictions on the reason for which purging may,be used in lieu of a limit on purging time.

The specific changes to resolve the containment purge and vent valve technical specification issue are included in TS 3.6.1.7

. and 4.6.1.7 of FPL's: June - 5, 1989 submittal (page 3/4 6-11).

6.

Item 4.3 of Generic Letter 83-28, " Required Actions Based on Generic Implications of Salem ATWS Events,a established the requirement for the automatic actuation of the shunt trip attachment for Westinghouse Plants.

Generic Letter 85-09,

" Technical Specifications-for Generic. Letter 83-28,-Item 4.3," dated May 23, 1985, requested that licensees submit

-proposed technical specification changes to explicitly require independent testing of the undervoltage and shunt trip attachments during power operation'and independent testing of the control room manual switch contacts during each refueling outage.

Specific changes in response to the Generic Letter 85-09 requirements are included in TS 3.3.1 and 4.3.1 (Tables 3.3-1 and 4.3-1) of FPL's June 5, 1989 submittal (pages 3/4 3-1 through 3/4 3-12).

_