ML20235X267

From kanterella
Jump to navigation Jump to search

Ack Receipt of Describing 870313 Unplanned Trip & Focusing on How Trip Fulfilled Objectives of 870314 Planned Trip as Final Action of Sys Review & Test Program. Objective 3 Not Met & Objective 2 Not Exactly Met
ML20235X267
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 07/21/1987
From: De Agazio A
Office of Nuclear Reactor Regulation
To: Shelton D
TOLEDO EDISON CO.
References
TAC-65105, NUDOCS 8707240105
Download: ML20235X267 (3)


Text

4

  • pin M 'o UNITED STATES ,
j. g p, NUCLEAR REGULATORY COMMISSION n y nAssmoTow. o. c.rosos a

July 21, 1987 "d8cYetNo.50-346 Serial No. DB 87-004 Mr. Donald C. Shelton Vice President, Nuclear Toledo Edison Company

, Edison Plaza - Stop 712 300 Madison Avenue Toledo, Ohio 43652

Dear Mr. Shelton:

SUBJECT:

SYSTEM REVIEW AND TEST PROGRAM COMPLETION (SRTP)

(TAC NU. 65105)

We have reviewed your letter of March 23, 1987, (No. 1-716) which describes i the unplanned trip which occurred at Davis-Besse on March 13, 1987. Your l

letter focuses on how that trip fulfilled the objectives of an intentional trip which had been planned for March 14, 1987. The planned trip was to be the final action of the SRTP and was designed to meet the following primary objectives:

1. To demonstrate integrated plant response to an intentional turbine / reactor trip from a reactor power level of 90% or greater.
2. To demonstrate that on a loss of two main feedwater pumps, auxiliary l feedwater is actuated by the Steam Feed Rupture Control System (SFRCS).
3. To demonstrate the Rapid Feedwater Reduction (RFR) circuit response with i a reactor trip and with at least one main feedwater pump still in operation.

We have reviewed the data submitted with your March 23, 1987, letter and conclude that:

1. The trip did not meet objective 3. It is true that the system received a I signal to operate and that the main feedwater pump turbines did reach their target speed of 4600 rpm. However, since the actual operation of the RFR was blocked by operator action, a functional test of this system was not performed.
2. Objective 2 was not met exactly since main feedwater flow was lost to l only one steam generator instead of two. But we agree with the licensee that the means of initiating SFRCS during the March 13, 1987, reactor
trip was the same as that planned for the Reactor Trip Test and that the l

data accumulated during this trip is sufficient to show that the plant can be brought to a stable condition for this type of transient.

8707240105 870721 PDR ADOCK 05000346 S PDR

l ..

July 21, 1987 By letter dated June 1,1987, you indicate that additional infctmation will be obtained during future testing. We believe that the information broadly identified in that letter will resolve any concerns we have regarding satisfactory completion of the SRTP. It is our understanding that this data will be collected during the current operating cycle either from an unplanned trip or through a planned trip prior to the commencement of the fifth refueling outage. You are requested to inform us, in writing, not later than August 15, 1987,

( should our understanding of the schedule be incorrect.

l Sincerely, Original signM by Albert W. De Agazio, Project Manager Project Directorate III-1 Division of Reactor Projects - III, IV, V and Special Projects cc: See next page l

Distribution

! Docket Filef NRC PDR Local PDR PD31 Gray File G. Holahan R. Ingram A. De Agazio OGC-Bethesda E. Jordan J. Partlow ACRS (10)

PM: PD31: DRSP ADEAGAZIO:dlm MJVIRGILIOM)WACTINGD:PD3 :pyP 7I)f87 "l/p/87 1

o l

l l Mr. Donald C. Shelton Davis-Besse Nuclear Power Station Toledo Edison Company Unit No. I 1

l CC:

Donald H. Hauser, Esq.

The Cleveland Electric Radiological Health Program Illuminating Company Ohio Department of Health P. O. Box 5000 1224 Kinnear Road Cleveland, Ohio 44101 Columbus, Ohio 43212 Mr. Robert W. Schrauder Attorney General Manager, Nuclear Licensing Department of Attorney Toledo Edison Company General Edison Plaza 30 East Broad Street 300 Madison Avenue Columbus, Ohio 43215

) Toledo, Ohio 43652 Mr. James W. Harris, Director Gerald Charnoff,'Esq. (Addressee Only)

Shaw, Pittman, Potts Division of Power Generation and Trowbridae Ohio Department of Industrial Relations 2300 N Street N.W. 2323 West 5th Avenue Washington, D.C. 20037 P. O. Box 825 i

Columbus, Ohio 43216 l Mr. Lyman Phillips l Executive Vice President Ohio Environmental Protectica Agency Toledo Edison Company 361 East Broad Street i 300 Madison Avenue Columbus, Ohio 43266-0558 l Toledo, Ohio 43652 President, Board of f Mr. Robert B. Borsum County Commissioners of Babcock & Wilcox Ottawa County Nuclear Power Generation Division Port Clinton, Ohio 43452 Suite 200, 7910 Woodmont Avenue l Bethesda, Maryland 20814 State of Ohio Public Utilities Commission Resident Inspector 180 East Broad Street U.S. Nuclear Regulatory Commission Columbus, Ohio 43266-0573 5503 N. State Route 2 Oak Harbor, Ohio 43449 Regional Administrator, Region III l

' U.S. Nuclear Regulatory Commission l

799 Roosevelt Road Glen Ellyn, Illinois 601?7