ML20043A215

From kanterella
Jump to navigation Jump to search

Forwards Safety Evaluation Accepting Util 900223 Request for Changes to Tech Spec 3/4.8, Electrical Power Sys to Clarify Surveillance Requirement 4.8.1.1.2.d Re 18-month Surveillance Interval for Emergency Diesel Generators
ML20043A215
Person / Time
Site: Brunswick  Duke Energy icon.png
Issue date: 05/10/1990
From: Le N
Office of Nuclear Reactor Regulation
To: Eury L
CAROLINA POWER & LIGHT CO.
Shared Package
ML20043A216 List:
References
TAC-76089, TAC-76090, NUDOCS 9005210013
Download: ML20043A215 (2)


Text

s May 10, 1990 c

Docket Nos.

50-325 and 50-324 Mr. Lynn W. Eury Executive Vice President Power Supply Carolina Power & Light Company Post Office Box 1551 Raleigh, North Carolina 27602

Dear Mr. Eury:

SUBJECT:

EVALUATION OF BASES SECTION OF TECHNICAL SPECIFICATION 3/4.8 DN EMERGENCY DIESEL GENERATOR SURVEILLANCE.

BRUNSWICK STEAM ELECTRIC PLANT, UNITS 1 AND 2 (TAC NOS. 76089 AND 76090)

By letter dated February 23(TS) 3/4.8, " Electrical Power System," to clarify 1990, you requested a change to the Bases section of Technical Specification Surveillance Requirement 4.8.1.1.2.d at Brunswick Steam Electric Plant, (BSEP),

Units 1 and 2.

The proposed change is to clarify that the 18 month surveillance of emergency diesel g'merators (EDG) I and 2 will be performed when BSEP, Unit 1, is shutdown and of EDG 3 and 4 will be performed when BSEP, Unit 2, is shutdown. The staff has reviewed the proposed TS change request and finds the proposed change to be acceptable. The related staff Safety Evaluation and the rey';ed Bases pages for both Units are enclosed.

Sincerely, Original Signed By:

Ngoc B. Le, Project Manager Project Directorate 11-1 Division of Reactor Projects - I/II Office of Nuclear Reactor Projects - I/II

Enclosures:

As stated cc w/ enclosures:

See next page DISTRIBUTION See attached page 9009210013 4005_t 0 POR fnDOCA 0500032.]

P FDC

p n

0FC

LA )By 1
PM:PDil-1
D:P 11

______:_,bersonJ 4 P_______:_____ g, ___::

. _1_______: ______. _____:. __________...: ____________

NAME

PA
HLe:sw EA e sam D_MJ_ _ : 5/9/90
5/W/90
5/'O'90 0FFICIAL RECORD COPY Document Name: LTR EURY 76089/90 k\\

y%

s Mr. L. W. Eury Brunswick Steam Electric Plant Carolina ^ Power & Light Company Units 1 and 2

\\

'ec:

1

.Mr. Russell B. Starkey, Jr.

Mr. H.-A. Cole-Vice President-Special Deputy Attorney General 3

Brunswick Nuclear Prcject State of North Carolina P. O. Box 10429 P. O. Box 629..

i

.Southport, North. Carolina. 28461 Raleigh, North Carolina 27602 Mr. R. E. Jones, General Counsel Mr. Robert P. Gruber i

Card)ina Power & Light Company, Executive Director

'P. O aBox 1551 Public Staff - NCUC

.Raleigh,' North Carolina ~ 27602 P. O. Box-29520-e 1

Raleigh, North Carolina.27626-0520-Ms.'Frankie Rabon Board of Commissioners P. O. Box 249' I

Bolivia,_ North Carolina 28422 q

Resident Inspector i

U. S. Nuclear' Regulatory Comission i

Star Route l' i

P. 0. Box 208' Southport, North Carolina _'28461 i

. Regional 1 Administrator, Region II U. S. Nuclear Regulatory Comission 101 Marietta Street, Suite 2900 Atlanta, Georgia 30323 l

+

Mr..Dayne H. Brown, Director Division of Radiation Protection i

N. C Department of Environmintal, Comerce and Natural Resources P. O. Box-27687 f

Raleigh, North Carolina 27611-7687 1

L Mr. J. L. Harness Plant General Manager Brunswick Steam Electric Plant P. 0.' Box 10429 Southport, North Carolina 28461 4

+

.\\4 i

Y