ML20206K542

From kanterella
Jump to navigation Jump to search

Documents NRC 880629 Agreement W/Util Re Instabilities in Condensate Storage Tank Level Indication & low-low Level Alarm.New Level Indication Meets NRC Requirements
ML20206K542
Person / Time
Site: Three Mile Island Constellation icon.png
Issue date: 11/22/1988
From: Hernan R
Office of Nuclear Reactor Regulation
To: Hukill H
GENERAL PUBLIC UTILITIES CORP.
References
TAC-51361, NUDOCS 8811290443
Download: ML20206K542 (2)


Text

-.

,,.. Nov mbsr 22, 1988 Docket No. 50-289 DISTRIBln 10N e Docket Filet OGC NRC & Local PORs E. Jordan Mr. Henry D. Fukill, Vice President Gray File B. Grir.es and Director - TMI-1 S. Yarga ACR$(10)

GPU Nuclear Corporation B. Boger P. O. Box 480 S. Norris Middletown, Pennsylvania 17057 R. Fernan

Dear Mr. Hulill:

SUBJECT:

THI-1 CONDENSATE STORAGE TANK LEVEL INDICATION (TAC $1361)

This letter documents NFC staff agreenent with the discussion presented in your June 29, 1987 letter (5211-87-2128) regarding instabilities in the newly installed condensate storage tank (CST) level indication and 1cw-low level alarm. Your letter described unanticipated instabilities and inaccuracy in -

the new CST level instrumentation installed during the 6R refueling outage to meet a restart condition ((3)(a)) and Regulatory Guide 1.97. Observations and testing during system operation indicate a reading of approximately 9 inches below actual tank level after oscillations have dampened. The cause was described to be the effect of system flow across the r.ew difftrential pressure detectors which generate the CST level signal and it was noted that this error is always in the conservative direction since the cencern is Icw level in the tank. Your letter also comitted to install new analog' indicators, connected to the new safety-grade transmitters, on the raain cer, sole during the 7R tefueling outage.

The staff has reviewed ycur analysis and agrees that the new CST level indication, as presently destgred. reets our requirements. ,

/s/

Pcreld V. Fernan, Senior Project Panager Project Directorate I-4 Division of Reactor Projects I/II cc: See next page S h rris FY, RHernan:c JSt 11/yJ/8 c1 11/#/88 11/pf88 (h

'\S M a 1290443 83112; '

FDR ADOC L O'50002S9 P FDC

Mr. Henry D. Hukill Three Mile Island Nuclear 5tation,

, .. 8Pu Nuclear Corporation Unit No. ! .

cc:

a 7

8. Broughton Richard Conte 0&M Director. TMI-1 SeniorResidentinspector(TMI-1) l GPU Nuclear Corporatkn

~

U.S.N.R.C.

Post Office Box 480 Post Office Box 311

,Middletown, Pennsylvania 17057 Middletown, Pennsylvania 17057 i Richard J. McGoey i Manager, PWR Licensing Regional Administrator, Region !

GPU Nuclear Corporation U.S. Nuclear Regulatory Cosmission 100 Interpace Parkway 475 Allendale Road Parsippany, New Jersey 70754 King of Prussia, Pennsylvania 19406 -

C. W. Smyth Robert R. Borsus TMI-1 Licensing Mararer Babccc.k & Wilcox 8PU .9xlear Corporat' on Nuclear Power Generation Division Post Office Box 4f0 Suite 525 .

Middletown, Pennsylvania 17057 1700 Rockville Pike .

R.ockville, Maryland 20802 Ernest L. Blake. Jr., Esq. Governor's Office of State Plannini)

Shaw, Pittman, Potts & Trowbridge and Development 2300 N Street, N.W. ATTN: Coordinator Pennsylvania Washington, D.C. 20037 State Clearinghouse  !

Post Office Box 1323  ;

, Harrisburg, Pennsylvania 17120 '

Larry Hochendoner Thomas M. Gerusky, Director Dauphin County Cornissicner Bureau of Radiation Protection Dauphin County Courthouse Pennsylvania Department of Front and Farket Streets Environnental Pesources .

Harrisburg, Pennsylvania 17120 Post Office Box 2063 '

Harrisburg, Pennsylvania 17120  ;

David D. Paxwell, Chairman Docketing and Service Section .

l Board of Supervisors Office of the Secretary  ;

Londonderry Township U.S. Nuclear Pegulatory Corr.ission  !

! RFDf1 - Geyers Church Road Washington, D.C. 20555 i

) Middletown, Pennsylvania 17057  !

f i

i i

I

[

l

_ . _ _ _ _ _ _ _ . _ .-.