ML20059L040

From kanterella
Jump to navigation Jump to search

Ack Receipt of 930617 Response to NRC Bulletin 93-02 Which Requested Licensees to Identify Fibrous Matl in Primary Containment & Remove Such Matl.Util Actions Considered Complete
ML20059L040
Person / Time
Site: Perry FirstEnergy icon.png
Issue date: 11/09/1993
From: Robert Stransky
Office of Nuclear Reactor Regulation
To: Stratman R
CENTERIOR ENERGY
References
IEB-93-002, IEB-93-2, TAC-M86600, NUDOCS 9311160280
Download: ML20059L040 (3)


Text

_ _ _

November 9, 1993 Docket No. 50-440 Mr. Robert A. Stratman Vice President Nuclear - Perry Centerior Service Company P.O. Box 97, S270 Perry, Ohio 44081

Dear Mr. Stratman:

SUBJECT:

PERRY NUCLEAR POWER PLANT, UNIT 1 - RESPONSE TO NRC BULLETIN 93-02,

" DEBRIS PLUGGING OF EMERGENCY CORE COOLING SUCTION STRAINERS" (TAC NO. M86600)

This letter acknowledges receipt of your response dated June 17, 1903, to NRC Bulletin 93-02. The Bulletin was issued May 11, 1993, to all nuclear power reactor licensees.

It requested licensees to identify fibrous material in the primary containment, take any necessary compensatory measures, and remove any such material. Your response stated that fibrous filter material, such as described in the Bulletin, was identified as being used in your containment, that compensatory actions were taken and that the fibrous material has been I

removed. Based on that, we consider your actions to be complete.

Please retain any records of your actions in response to this Bulletin, as subsequent inspection activities may be conducted in regards to this issue.

Should you have any questions, please contact me at (301) 504-1346 or the lead Project Manager for this issue, John B. Hickman, at (301) 504-3017.

Sincerely, Original Signed By:

Robert J. Stransky, Project Manager Project Directorate III-3 Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation cc: See next page DISTRIBUTION Docket File local & NRC PDRs PDIII-3 r/f E. Greenman, RIII l

J. Roe J. Zwolinski J. Hannon R. Stransky M. Rushbrook OGC ACRS(10) fDfII-3 I

OFFICE LA:PDIII-3 PM:PDIII-3 D:

MRuskrkk RStransky/bj hn WAME n

\\\\ / 9/93

/ /93 11/Ol/93 DATE 0FFICIAL\\RECURD COPY FILENAME: G:\\PERfff\\PER86600.LTR 9311160280 931109 i

PDR ADOCK 05000440 F

PDR D

NRC FILE CBmE CSPYQU\\

s

[

UNITED STATES j

,j NUCLEAR REGULATORY COMMISSION 2

WASHINGTON, D.C. 2DIEH001

/

November 9, 1993 i

Docket No. 50-440 Mr. Robert A. Stratman Vice President Nuclear - Perry Centerior Service Company P.O. Box 97, S270 Perry, Ohio 44081

Dear Mr. Stratman:

SUBJECT:

PERRY NUCLEAR POWER PLANT, UNIT 1 - RESPONSE TO NRC BULLETIN 93-02,

" DEBRIS PLUGGING 0F EMERGENCY CORE COOLING SUCTION STRAINERS" (TAC NO. M86600)

This letter acknowledges receipt of your response dated June 17, 1993, to NRC Bulletin 93-02.

The Bulletin was issued May 11, 1993, to all nuclear power 7

reactor licensees.

It requested licensees to identify fibrous material in the l

primary containment, take any ni.r,essary compensatory measures, and remove any such material. Your response stated that fibrous filter material, such as described in the Bulletin, was identified as being used in your containment, that compensatory actions were taken and that the fibrous material has been i

removed. Based on that, we consider your actions to be complete.

Please retain any records of your actions in response to this Bulletin, as subsequent inspection activities may be conducted in regards to this issue.

Should you have any questions, please contact me at (301) 504-1346 or the lead

[

Project Manager for this issue, John B. Hickman, at (301) 504-3017.

Sincerely, l

Robert J. Stransky, Project Manager Project Directorate III-3 Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation cc:

See next page l

i

i. -
  • .p t

a '

t I

L

Mr. Robert A. Stratman Perry Nuclear Power Plant Centerior Service Company Unit Nos. I and 2 cc:

Jerry R. Wimama, Chief of Staff Jay E. Silberg, Esq.

Ohio E-gay Managammt Agecy Shaw, Pittman, Potts & Trowbridge 2825 West Granville Road 2300 N Street, N. W.

Worthmgton, Ohio 43085 Washington, D. C. 20037 Mr. James W. Hams, Director Mary E. O'Reilly Divimon of Power Geeration Ceterior Energy Corporation Ohio Departamt ofIndustnal Relations 300 Madison Avenue P. O. Box 825 Toledo, Ohio 43652 Columbus, Ohio 43216 Resident Inspector's Office N Honorable Lawrence Logan U. S. Nuclear Regulatory Commission Mayor, Village of Perry Parmly at Center Road 4203 Harper Street Perry, Ohio 44081 Perry, Ohio 44081 l

i Regional Administrator, Region III

& Honorable Robert V. Orosz U. S. Nuclear Regulatory Commission Mayor, Village of North Perry 799 Roosevelt Road North Perry Village Hall Glen Ellyn, Illinois 60137 4778 Lockwood Road North Perry Village, Ohio 44081 l

Lake County Prosecutor I.ake County Administration Bldg.

Attorney General 105 Main Street Department of Attorney Gcoeral Painesville, Ohio 44077 30 East Broad Street Columbus, Ohio 43216 Ms. Sue Hiatt i

OCRE Interim Representative Radiological Health Program 8275 Munson Ohio Department of Health Memtor, Ohio 44060 Post Office Box 118 Columbus, Ohio 43266-0118 Terry J. Iedge, Esq.

618 N. Michigan Street, Suite 105 Ohio Environmental Protection Toledo, Ohio 43624 Agency DERR4mpliance Unit Ashtabula County Prosecutor A'ITN: Zack A. Clayton 1

25 West Jefferson Street P. O. Box 1049 Jefferson, Ohio 44047 Columbus, Ohio 43266-0149 Mr. Kevin P. Donovan Cleveland Electric Illuminating Company State of Ohio Perry Nuclear Power Plant Public Utilities Commission P. O. Box 97, E-210 East Broad Street i

Perry, Ohio 44081 Columbus, Ohio 43266 0573 Mr. Thomas Haas, Chairman David P. Igyarto, General Manager Perry Township Board of Trustees Cleveland Electric Illummatmg 3750 Center Rd., Box 65 Company Perry, Ohio 44081 Perry Nuclear Power Plant P. O. Box 97, SB306 Perry, Ohio 44081 y+n--*.-

au--1 e

-c rs

-a---w-*+--

e

%e?w-