ML20217C857
| ML20217C857 | |
| Person / Time | |
|---|---|
| Site: | Perry |
| Issue date: | 03/24/1998 |
| From: | Pickett D NRC (Affiliation Not Assigned) |
| To: | Myers L CENTERIOR ENERGY |
| References | |
| GL-92-08, GL-92-8, TAC-M85588, NUDOCS 9803270198 | |
| Download: ML20217C857 (6) | |
Text
_ _.
'h Y$
e>R Ettl k
UNITED STATES p
3 g
P; NUCLEAR REGULATORY COMMISSION
- WASHINGTON D.C. 30ee6 00M March 24, 1998 Mr. Lew W. _Myers Vice President - Nuclear, Perry Centerior Service Company P.O. Box 97, A200
' Perry, OH 44081
SUBJECT:
COMPLETION OF LICENSING ACTION FOR GENERIC LETTER 92-08.
"THERMO-LAG 330-1 FIRE BARRIERS," DATED DECEMBER 17,1992, FOR PERRY NUCLEAR POWER PLANT, UNIT NO.1 (TAC NO. M85588)
Dear Mr. Myers:
By letters dated April 16,1993 (PY-CEl/NRR-1638L), February 11,1994 (PY-CEl/NRR-1750L),
December 15,1994 (PY-CEl/NRR-1886L), March 22,1995 (PY-CEl/NRR-1926L), June 28, 1995 (PY-CEl/NRR-1966L), October 2,1996 (PY-CEl/NRR-2091L), and January 12,1998 (PY-CEl/NRR-2250L), Cleveland Electric illuminating Company responded to Generic Letter 92-08, "Thermo-Lag 330-1 Fire Barriers," dated December 17,1992, in regard to Thermo-Lag 330-1 fire barriers installed at the Perry Nuclear Power Plant, Unit No.1 (PNPP). In addition, your letters dated November 20,1995 (PY-CEl/NRR-2003L), June 28,1996 (PY-CEl/NRR-2067L),
and October 28,1996 (PY-CEl/NRR-2105L), addressed Thermo-Lag ampacity derating issues.
Your responses state that the corrective action program to resolve the Thermo-Lag fire barrier issue has been completed. Reliance on Thermo-Lag 3' 0-1 as a fire-rated barrier has been s
eliminated by a combination of plant specific analyses and modifications. Reevaluation of the analyses documented in the PNPP Safe Shutdown Capabilities Report developed the technical bases to eliminate the need to protect redundant trains of safe shutdown circuits with fire barriers. The elimination of the need for a fire-rated barrier was based on the function of the circuits protected and the availability of alternate means of achieving safe shutdown in the event of a fire. Ana!ysis was successfulin developing technical bases to eliminate approximately 50% of the Thermo-Lag fire barriers at PNPP.
Other applications of Thermo-Lag 330-1 required plant modifications that either corrected the problems with the barrier fire rating or modified the plant systems such that the fire-rated barrier
. is no longer required. As described in your letter dated January 12,1998, all plant modifications associated with the Thermo-Lag 330-1 fire barrier issue at PNPP were completed during the sixth refueling outage that was completed in October 1997.
Based on your responses of Novembsr 20,1995, June 28,1996, and October 28,1996, there remain open issues involving ampacity derating of Thermo-Lag 330-1 which emerged as a result of the GL 92-08 review. The resolution of these ampacity derating issues is being treated generically and tracked by TAC No, M82809.
As a result of our review, the staff has determined that you have provided the information requested in GL 92-08 and the actions tracked by TAC No. M85588 are complete.
\\ \\
ca
-d pr
- frha, 9903270198 980324 PDR ADOCK 0S000440 P-PDR
+
L Myers 2-You should retain all documentation related to the resolution of the concerns with Thermo-Lag 330-1 fire barrier systems for future NRC audits or inspections.
Sincerely,
%k~ V S
Douglas V. Pickett, Senior Project Manager Project Directorate lil-3 Division of Reactor Projects - lil/IV Office of Nuclear Reactor Regulation Docket No. 50-440 cc: See next page.
\\
[';'
}
,,i w
i.g.
L. Myers '
You should retain all documentation related to the resolution of the concerns with Thermo-Lag 330-1 fire barrier systems for future NRC audits or inspections.
Sincerely, Griginal signed by:
Douglas V, Pickett, Senior Project Manager Project Directorate 111-3 Division of Reactor Projects -lil/IV Office of Nuclear Reactor Regulation DISTRIBUTION PUBLIC PDill-3 R/F E. Adensam A. Kugler D. Oudinot R. Savio
([t Docket No. 50-440 g
t cc: See next page a/
b#,)p#
DOCUMENT NAME: G:\\ PERRY \\PER85588.LTR Ta receive a copy of this document,indcate in the box:
- C' = Copy without enclosures
- E" = Copy with enclosures *N" = No copy 0FFICE PM:PD_Illr@
LA:PDIII-3 (L
BC:SPLB BC:EELB e~
e NAME DPickMt EBarnhill p/J -
LMarsh l @
JCalvo
/?fC, r
DATE 03/4/98 03/C4/98 $g gb 03/)i/98 03/M /98 03/ /98 0FFICIAL RECORD COPY
)
=-
3,
' L.L Myers...-
You shoald retain all documentation related to the resolution of the concerns with Thermo-Lag -
330-1 fire barrier systems for future NRC audits or inspections.
Sincerely, Original signed by:
Douglas V, Pickett, Senior Project Manager Project Directorate 111-3 Division of Reactor Projects -lil/IV Office of Nuclear Reactor Regulation DISTRIBUTION PUBLIC PDill-3 R/F E. Adensam A. Kugler D. Oudinot R. Savio l/-f Docket No. 50-440 -
cc: See next page g/
DOCUMENT NAME: G:\\ PERRY \\PER85588.LTR Y
Tireceive e copy of this document, Indicate in the box: "C" = Copy without enclosures *E" = Copy with enclosures "N" = No copy 0FFICE PM:PDI]Ir@
LA:PDIII-3 O_
BC:SPLB-BC:EELB e-r NAME DPickPYt EBarnhill 9/k LMarsh l @
JCalvo DATE-03/4/98 03/Ul/98 (M CN 03/11/98 03/I4 /98 03/ /98 0FFICIAL RECORD COPY g.'
e
L. Myers Perry Nuclear Power Plant, Units 1 and 2 Centerior Servica Company cc:
Jay E. Silberg, Esq.~
James R. Williams Shaw, Pittman, Potts & Trowbridge Chief of Staff 2300 N Street, NW.
' Ohio Emergency Management Agency Washington, DC 20037 2855 West Dublin Granville Road -
Columbus, OH 43235-2206 Mary E. O'Reilly Centerior Energy Corporation Mayor, Village of Perry 300 Madison Avenue 4203 Harper Street Toledo, OH 43652 Perry, OH 44081 Resident inspector's Office Roy P. Lessy, Jr.
U.S. Nuclear Regulatory Commission Akin, Gump, Strauss, Hauer P.0, Box 331 and Feld, L.L.P.
Perry, OH 44081-0331 1333 New Hampshire Ave., NW.
Suite 400 Regional Administrator, Region lil Washington, DC 20036 U.S. Nuclear Regulatory Commission 801 Warrenville Road Radiological Health Program Lisle, IL 60532-4531 Ohio Department of Health P.O. Box 118 Lake County Prosecutor Columbus, OH 43266-0118 Lake County Administration Bldg.
105 Main Street Ohio Environmental Protection Painesville, OH 44077 Agency DERR-Compliance Unit Sue Hiatt ATTN: Mr. Zack A. Clayton OCRE Interim Representative P.O. Box 104g 8275 Munson Columbus, OH 43266-014g Mentor, OH 44060 Chairman Terry J. Lodge, Esq.
Perry Township Board of Trustees 618 N. Michigan Street, Suite 105 3750 Center Road, Box 65 Toledo, OH 43624 Perry, OH 44081 Ashtabula County Prosecutor State of Ohio 25 West Jefferson Street Public Utilities Commission
- Jefferson, OH 44047 East Broad Street Columbus, OH 43266-0573 Henry L. Hegrat-Regulatory Affairs Manager William R. Kanda, Jr., Plant Manager Cleveland Electric lliuminating Co.
Cleveland Electric illuminating Co.
Perry Nuclear Power Plant Perry Nuclear Power Plant P.O. Box g7, A210 P.O. Box g7, SB306 Perry, OH 44081 Perry, OH 44081
j t-
'4 cc:' (continued)
Donna Owens, Director Ohio Department of Commerce Division of Industrial Compliance Bureau of Operations & Maintenance
' 6606 Tussing Road
' P.O. Box 4009 Reynoldsburg, OH 43068-9009 Mayor, Village of North Perry North Perry Village Hall
- 4778 Lockwood Road North Perry Village, OH 44081 Attomey General Department of Attorney General 30 East Broad Street Columbus, OH 43216 i
q i
1 l