ML20214P567

From kanterella
Jump to navigation Jump to search

Requests Listed Addl Info Re Inadequate Core Cooling Instrumentation Design Changes,Including Projected Implementation Date for Changes,Including Tech Specs.Info Requested within 45 Days of Ltr Receipt
ML20214P567
Person / Time
Site: Beaver Valley
Issue date: 11/12/1986
From: Tam P
Office of Nuclear Reactor Regulation
To: Sieber J
DUQUESNE LIGHT CO.
References
TAC-45114, NUDOCS 8612040269
Download: ML20214P567 (2)


Text

4 N:vember 12, 1986 Docket No. 50-334 DISTRIBUTION 10ccket F11e >

P. Tam NPC PDR D. Miller Local PDR-ACRS (10)

Mr. J. D. ' Sieber, Vice President PAD #2 Rdg R. Karsch Duquesne Light Company T. Novak Gray File Nuclear Operations OGC-Bethesda Post Office Box 4 E. Jordan Shippingport, PA 15077 B. Grimes J. Partlow

Dear Mr. Sieber:

N. Thompson, DHFT

Subject:

Request for Updated Information - Beaver Valley Unit 1 Inadequate Core Cooling Instrumentation (ICCII (TAC 45114)

Your letter dated April 24, 1984, was the most recent correspondence on ICCI and presented numerous anticipated design changes.

Our review of your submitted material is ongoing.

In view of our recent review of the Unit 2 ICCI design, we believe the Unit 1 and 2 ICCI designs are now similar and, therefore, request the following information to enable expeditious completion of our Unit 1 review:

(1) Update your April 1984 submittal to reflect completed installations and design changes.

(2) Provide a brief description of the similarities and differences of the Unit I and 2 ICCI designs.

(3) Provide the projected implementation date for your ICCI including revised Technical Specifications.

Feel free to contact me for clarification of these questions. Please respond within 45 days of receipt of this letter.

This information request affects fewer than 10 respondents; therefore OMB clearance is not required under P.L.96-511.

Sincerely, Peter S. Tam, Project Manager PWR Project Directorate #2 Division of PWR Licensing-A Office of Nuclear Reactor Regulation cc: See next page c

fls%h LRubenstein 86 11/

86 11/c /86 11//l/86 8612040269 861112 PDR ADOCK 0500 4

e

Mr. J. D. Sieber Beaver Vallev 1 Power Station Duquesne Licht Company cc:

Mr. W. S. Lacey Pennsylvania Power Company Station Superintendent James R. Edgerly Duquesne Light Company Post Office Rox 891 Beaver Valley Power Station New Castle, Pennsylvania 16103 Post Office Pox 4 Shippingport, Pennsylvania 15007 Fr. Jess T. Shumate Commissioner State of West Virginia Department Mr. S. Sovick, Acting Supervisor of Labor of Licensing 1800 Washington Street, East Duquesne Light Company Charleston, West Virginia 25305 Post Office Fox 4 Shippingport, Pennsylvania 15077 David K. Heydinger, M.D.

State Director of Health Mr. John A. Levin State Department of Health Public Utility Commission 1800 Washington Street, East Post Office Box 3265 Charleston, West Virginia 25305 Harrisburg, Pennsylvania 171?0 Recional Administrator, Region I Gerald Charnoff, Esquire U.S. Nuclear Regulatory Commission Jay E. Silberg, Esquire 631 Park Avenue Shaw, Pittman, Potts and Trowbridge King of Prussia, Pennsylvania 19406 2300 N Street, N.W.

Washington, DC ?0037 Mr. R. Janati Bureau of Radiation Protection Charles E. Thomas, Esquire Pennysivania Department of Thomas and Thomas Environmental Resources 212 Locust Street P.O. Box 2063 Rox 999 Harrisburg, Pennsylvania 17170 Harrisburg, Pennsylvania 17108 John n. Burrows, P.F.

Marvin Fein Director of Utilities Utility Counsel State of Ohio City of Pittsburgh Public Utilities Commission 313 City-County Building 180 East Rroad Street Pittsburg, Pennsylvania 15?l9 Columbus, Ohio 43266-0573 Resident Inspector U.S. Nuclear Regulatory Commission Post Office Box ?98 Shippingport, Pennsylvania 15077

- -