ML20059L133
| ML20059L133 | |
| Person / Time | |
|---|---|
| Site: | Perry |
| Issue date: | 01/26/1994 |
| From: | Hopkins J Office of Nuclear Reactor Regulation |
| To: | Stratman R CENTERIOR ENERGY |
| References | |
| IEB-93-003, IEB-93-3, TAC-M86907, NUDOCS 9402030204 | |
| Download: ML20059L133 (3) | |
Text
i; s.
'b-c, 4
UNITED STATES
+
4 I kr! !
E NUCLEAR REGULATORY COMMISSION
% D; v j'E gg WASHINGTON, D.C. 20556-0001 January 26, 1994
]
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:
RESPONSE TO NRC BULLETIN 93-03, " RESOLUTION OF ISSUES RELATED TO REACTOR VFSEL WATER LEVEL INSTRUMENTATION IN BWRS" (TAC NO. M86907)
We acknowledge receipt of your responses, dated July 30 and December 13, 1993, to NRC Bulletin (NRC3) 93-03.
The NRCB was issued May 28, 1993, to all holders of operating-licenses or construction permits for boiling water reactors (BWRs) with the exception of Millstone 1 and Big Rock Point. The NRCB requested licensees to take short-term compensatory measures within 15 days of the NRCB to ensure operators can identify uW mitigate potential level errors.
The NRCB also requested licensees to impleent hardware :nodifications at the first cold shutdown after July 30, 1993, to ensure the level instrumentation system design is of high functional reliability for long-term operation.
Your July 30, 1993, response stated that you: (1) have implemented appropriate short-term compensatory measures; (2) were going to install a reference leg backfill system on a schedule consistent with NRCB 93-03; (3) determined that the modification does not involve an unreviewed safety question; and (4) will implement the change under 10 CFR 50.59.
Your December 13, 1993, letter stated that your hardware modifications have been completed and provided a description of these modifications.
Based on the information provided in your July 30 and December 13, 1993, letters we consider your response to NRCB 93-03 to be acceptable.
Please retain records related to your actions taken in response to this NRCB for possible future inspection by the NRC staff. This letter completes licensing actions regarding TAC No. M86907.
01mm NPS FRE CENTEii CffY gg*SEM32?go 3 F,o
Mr. Robert A. Stratman January 26, 1994 On November 26, 1993, the NRC staff issued NRC Information Notice (IN) 93-89,
" Potential Problems With BWR Level Instrumentation Backfill. Modifications."
The staff is still reviewing the concerns identified in this IN, and any possible actions will be addressed separately from this review.
Sincerely, ORIGINAL SIGNED BY Jon B. Hopkins, Sr. Project Manager Project Directorate III-3 Division of Reactor Projects III/IV/V.
0ffice of Nuclear Reactor Regulation 1
cc.:
See next page DISTRIBUTION Docket File Local & NRC PDRs A. Cubbage PDIII-3 r/f J. Roe R. Jones J. Zwolinski J. Hannon J. Clifford R. Stransky M. Rushbrook T. Quay OGC-ACRS(10)
J. Hopkins E. Greenman, RIII
}
1 P0lfl-3 OFFlCE LA:PDIII-3 PM:PDLII-3 D:
MRu M dok JI) M /N /dy Hannok NE 1/jg'4 1/7A/94 1[Qg4 om Of fICIAL RECORD COPY FILENAME: G:\\ PERRY \\PER86907.LTR
~
1
'l l
I
?
i
1 b
Mr. Robert A. Stratman Perry Nuclear Power Plant Centerior Service Company Unit Nos. I and 2 CC:
- Jay E. Silber, Esq.
Mr. James W. Harris, Director Shaw,'Pittman, Potts & Trowbridge Division of Power Generation 2300 N Street, N. W.
Ohio Department.of Industrial Washington, D. C.
20037 Relations P. O. Box 825 Mary E. O'Reilly Columbus, Ohio 43216 Centerior Energy Corporation 300 Madison Avenue Toledo, Ohio 43652 The Honorable Lawrence Logan Mayor, Village of Perry Resident Inspector's Office 4203 Harper Street U. S. Nuclear Regulatory Commission Perry, Ohio 44081 Parmly at Center Road Perry, Ohio 44081 The Honorable Robert V. Orosz Mayor, Village of North Perry Regional Administrator, Region III North Perry Village Hall U. S. Nuclear Regul:4ory Commission 4778 Lockwood Road 801 Warrenville Road North Perry Village,-Ohio 44081 Lisle, Illinois 60532-4531 Attorney General Lake County Prosecutor Department of Attorney General Lake County Administration Bldg.
30 East Broad Street 105'Hain Street Columbus, Ohio 43215 Painesville, Ohio 44077 Radiological Health Program Ms. Sue Hiatt Ohio Department of Health OCRE Interim Representative Post Office Box 118 i
8275 Munson Columbus, Ohio 43266-0118 Memtor, Ohio 44060 Ohio Environmental Protection Terry J. Lodge, Esq.
Agency 618 N. Michigan Street, Suite 105 DERR--Compliance Unit Toledo, Ohio 43624 ATTN: Zack A. Clayton P. O. Box 1049 Ashtabula.ounty Presecutor Columbus, Ohio 43266-0149 25 West Jefferson Street Jefferson, Ohio 44047 Mr. Thomas Haas, Chairman Perry Township Board of Trustees Mr. Kevin P. Donovan 3750 Center Rd., Box 65 Cleveland Electric Illuminating Perry, Ohio 44081 Company Perry Nuclear Power Plant State of-Ohio P. O. Box 97, E-210 Public Utilities Commission Perry, Ohio 44081 East Broad Street Columbus, Ohio 43266-0573 t
Jerry R. Williams, chief of Staff Ohio Emergency Management Agency David P. Igyarto, General Manager 2825 West Granville Road Cleveland Electric Illuminating Worthington, Ohio 43085 Company Perry Nuclear Power Plant i
P. O. Box 97, SB306 i
Perry, Ohio 44081 a