ML20215F344

From kanterella
Jump to navigation Jump to search

Forwards Safety Evaluation Supporting Util Response to IE Bulletin 86-002 Re Static O-Ring (Sor) Switches.Commitment to Replace Sor Differential Pressure Switches in Reactor Water Level Instrumentation W/Analog Trip Sys Acceptable
ML20215F344
Person / Time
Site: Oyster Creek
Issue date: 12/15/1986
From: Donohew J
Office of Nuclear Reactor Regulation
To: Fiedler P
GENERAL PUBLIC UTILITIES CORP.
Shared Package
ML20215F347 List:
References
IEB-86-002, IEB-86-2, TAC-63312, NUDOCS 8612230362
Download: ML20215F344 (3)


Text

_ _ - _ _ _

g 'f f

,\\

UNITED STATES

,' g NUCLEAR REGULATORY COMMISSION t

1j WASHINGTON, D. C. 20555 December 15, 1986

'+4.....

Docket No. 50-219 Mr. P. B. Fiedler Vice President and Director Oyster Creek Nuclear Generating Station

' Post Office Box 38P Forked River, New Jersey 08731

Dear Mr. Fiedler:

SUBJECT:

STATIC 0-RING SWITCHES (TAC 63312)

Re: Oyster Creek Nuclear Generating Station differential pressure (dp) gnificant problems with the Static 0-Ring (SOD)

In 1986, you experienced si switches that were installed n sensors for the

[

reactor low water level instrumentatinn. This installation was done last year in the Cycle 10M cutage and was the subject of a staff request, in its evaluation dated November 30, 1985, for you to (1) report any problems with these switches and (2) justify not having a channel check for these blind switches. These problems have been discussed in 3 meetings with the staff; the meeting summaries are dated February 24, March 14 and August 14, 1986.

These problems resulted in you having these 50R dp switches replaced in March 1986 by the same 50P dp switch model that was installed in the reactor low-low water level instrumentation, also in the 10M outage. These problems and more severe problems with these switches at La Salle Unit 1 on June 1, t

1986, resulted in the IE Information Notice 86-47 dated June 10, 1986, and the IE Bulletin (IEB) 86-02 dated July 18, 1986.

In your responses to the staff evaluation dated November 30, 1985, and to IEB 86-0?, you have provided letters dated May 27. July 30, September 23 and October 14, 1986. The resolution of the staff's concerns in its evaluation dated i ovember 30, 1985, was addressed in the letter from the staff dated August 22, 1986.

Enclosed to this letter is the staff's evaluation of your responses to IEB 86-02.

The staff has reviewed your 1etters listed above as they pertain to IEB 86-02. As discussed in the enclosed evaluation, the staff concludes that (1) your commitment to replace the SOR dp switches in the reactor water level instrumentation with an analog trip system is acceptable, and (2) your response to short term Action 5 of the IEB to conduct monthly surveillance on the remaining SOR dp switches in the core spray system and the Reactor Building to Torus vacuum breaker system for 6 months is acceptable. Your request in the letter dated October 14, 1986, to remove the DPS-66 SOR dp switches from the long term scope of the IEB has been deferred until the staff has reviewed the results of the above monthly gg22$DO O

m

. surveillance. You are requested, as agreed to in the conference call on November 4,1986, with GPU Nuclear (the licensee), to provide these results to the staff.

In your subniittal, please provide the long tenn corrective actions for all the SOR switches based on these results. You are requested to provide this within 90 days after the 6 month testing period. Your long term corrective actions should include a determination as to whether improvements in calibration testing methods or setpoint methodology are practical for these SOR dp switches.

The reporting and/or recordkeeping requirements contained in this letter affect fewer than ten respondents; therefore, OMB clearance is not required under P.L.96-511.

Sincerely, Original signed by R. Auluck for Jack N. Donohew, Jr., Project Manager BWR Project Directorate #1 Division of BWR Licensing

Enclosure:

Safety Evaluation cc w/ enclosure:

See next page DISTRIBUTION:

Docket File NRC PDR Local PDR RWD1 Reading RBernero OGC-BETH(Infoonly)

EJordan BGrimes JPartlow JZwolinski JDonohew CJamerson Glainas MSrinivasan NTrehan ACRS(10)

OC file GHolahan DBL:BWD#1 C

1

.:BWD#1 CJamerson C0o ohew:ac Zwolinski 12/tf/86 12/

/86 j 2/ff/86

i, Mr. P. R. Fiedler Oyster Creek Nuclear Oyster Creek Nuclear Generating Station Fenerating Station cc:

Ernest L. Blake, Jr.

Resident Inspector Shaw, Pittman, Potts and Trowbridaa c/o U.S. NRC 2300 N Straet, NV Post Office Box 445 Washington, D.C.

20037 Forked River, New Jersey 08731 J.B. Liberman, Esouire Commissierer Pishop, Liberman, Ceok, et al.

New Jersey Pepartment of Enercy 1155 Avenue of the Americas 101 Conmarce Streat New York, New York 10036 Newark, New Jersey 07107 Mr. David M. Scott, Acting Chief Regional Administrator, Ragion I Bureau of 5'uclear Engineering I!.S. Nuclear Pegulatory Commission Pepartment of Fnvironmental Protection 631 Park Avenue CN 411 King of Prussia, Pennsylvania 19406 Trenton, New Jersey 08695 BWR Licensino Venagar GPil Nuclear Cerporation 1 Ilpper Pond Dead Parsippany, New Jersey 07054 Deputy Attorney General State of New Jersey Department of Law and Public Safety 36 West State Street - CN 11?

Trenton, New Jersey 086?5 Mayor Lacey Township 818 West Lacey Road Forked River, New Jerse.v 08731 Licensing Manager i

Oyster Creek Nuclear Generating Station Mail Stop:

Site Emergency Bldg.

P. O. Box 388 Forked River, New Jersey 08731

_,.