ML20045D136

From kanterella
Jump to navigation Jump to search
Ack Actions Taken in Response to CAL RIII-93-07 Re Fouling & Deformation of RHR Strainers in Suppression Pool at Facility
ML20045D136
Person / Time
Site: Perry FirstEnergy icon.png
Issue date: 06/22/1993
From: Martin J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
To: Stratman R
CENTERIOR ENERGY
References
CAL-RIII-93-07, CAL-RIII-93-7, NUDOCS 9306280014
Download: ML20045D136 (3)


Text

C, h JUN 2 ' 1933 2

Docket No. 50-440 Centerior Service Company ATTN:

Mr. R. A. Stratman Vice President Nuclear - Perry c/o The Cleveland Electric Illuminating Company 10 Center Road Perry, OH 44081

Dear Mr. Stratman:

SUBJECT:

CONFIRMATORY ACTION LETTER (CAL) RIII-93-007 This letter acknowledges the actions taken in response to the subject Confirmatory Action Letter (CAL) dated April 16, 1993, regarding the fouling and deformation of the residual heat removal (RHR) strainers in the suppression pool at the Perry Nuclear Power Plant.

Based on a review of the findings and proposed corrective actions identified in your three responses dated May 9, May 17, and May 24, 1993, to the CAL, all significant issues regarding the evaluation and analysis of the root causes for the fouling and deformation of the RHR strainers; the redesign and installation of the new strainers on the RHR, high and low pressure core spray, and reactor core isolation cooling systems; and the cleanup of the suppression pool have been satisfactorily resolved.

Additionally, your actions to remove debris and other materials from the drywell and containment that had the potential to clog the strainers were adequate.

However, we were disappointed that NRC inspection found that your initial closecut inspections were not thorough. The measures you ultimately took to maintain the cleanliness of the suppression pool, drywell, and containment were reasonable and complete.

We have no further questions at the present time.

Accordingly, CAL RIII-93

,y M 007 is considered closed.

Sincerely, I

j 0 7 '! ' '.

"EU J. Mi'iEll p John B. Martin j

)

Regional Administrator

/

See Attached Distribution p

11 RI!!

R!ll Rl!!

R!ll Ri!!

Rill Rl!!

R

'4*

ge Anum C<sc-.,ms

_.__._.___...g tanksbury Greger Berson DeFayette Otteanu Gregot T. Martin Zwolinski iller J. ar in 9306280D14 930622 ~

'k

[/ /

~

PDR ADOCK 05000440 I

p PDR

Dock't No. 50-440 Centerior Service Company ATTN: Mr. R. A. Stratman Vice President Nuclear - Perry d~

c/o The Cleveland Electric r

Illuminating Company

,,9 %.'

/

/ q.7 10 Center Road 3d>(" Y' 4

Perry, OH 44081

..r so v m

/.}M

[~~3 ' Y; e g~ f

Dear Mr. Stratman:

N i

r

SUBJECT:

CONFIRMATORY ACTION LETTER (CAL) RIII-93-007 w

'Y p' f j\\

This letter acknowledges the actions taken in response to the subject

,ff Confirmatory Action Letter (CAL) dated April 16, 1993, regarding the fouling l0,,c fj) l and deformation of the residual heat removal (RHR) strainers the j;3 9g suppression pool at the Perry Nuclear Power Plant, ju #Y i

.,:A g Based on a review of the findings and proposed corrective actions identified in your three responses dated May 9, May 17, ard May 24, 1993, to the CAL, all significant issues regarding the evaluation and analysis of the root causes for the fouling and deformation of the RHR strainers; the redesign and installation of the new strainers on the RHR, high and low pressure core spray, and reactor core isolation cooling systems; and the cleanup of the suppression pool have been satisfactorily resolved. Additionally, your

/

actions to remove debris and other materials from the drywell and containment /

that had the potential to clog the strainers were adequate. d h h em ures-yo6 n/L~U_f have_taken to maintain the cleanliness of the suppression pool, drywell, and

%^

containment appeared reasonableg c A N k J-t wa t-u We have no further questions at the present time.

Accordingly, CAL RIII 007 is considered closed.

Sincerely, J. B. Martin Regional Administrator See Attached Distribution Nil Rlli R

R!!!

Rl!!

R111 Rl!!

Rlli R!ll m

s

,g pc cco e

m h T. Martin 2 olinski Miller J. Martin Lanksbury Greger Berpon DeFayette Olteanu G 46s}

e///,

6/u O

dia 614

  • N4
c.,,c n

Centerior Service Company 2

'AUi 2 P M3 Distribution i

cc:

F. R. Stead, Director, Nuclear Support Department I

D. P. Igyarto, General Manager, Perry Nuclear Power Plant Kevin P. Donovan, Manager, Licensing and Compliance Section S. F. Kensicki, Director, Perry Nuclear Engineering Dept.

H. Ray Caldwell, General Superintendent Muclear operations Licensing Fee & Debt Collection Branch Resident Inspector, Rill LPM, NRR l

Terry J. Lodge, Esq.

James R. Williams, State of Ohio Robert E. Owen, Ohio Department of Health A. Grandjean, State of Ohio Public Utilities Commission bcc:

PUBLIC 4