ML20245C206
| ML20245C206 | |
| Person / Time | |
|---|---|
| Site: | LaSalle |
| Issue date: | 06/20/1989 |
| From: | Shemanski P Office of Nuclear Reactor Regulation |
| To: | Kovach T COMMONWEALTH EDISON CO. |
| References | |
| IEB-86-002, IEB-86-2, NUDOCS 8906260092 | |
| Download: ML20245C206 (5) | |
Text
R i
ur UNITED STATES ETFRE l
[
g
~.*UCLEAR REGULATORY COMMISSION l
5 fj WASHINGTON, D. C. 20555 1
June 20,1989 Docket Hos. 50-373 and 50-374 l
1 1
Mr. Thomas J. Kovach Nuclear Licensing Manager i
Commonwealth Edison Company j
Post Office Box 767 g
Chicago,7 Illinois 60690 j
Dear Mr. Kovach:
I
SUBJECT:
LASALLE COUNTY STATION UNITS 1 AND 2 STATIC "0" RING DEPORTABILITY
REFERENCES:
(a)
IE Bulletin No. 86-02 " Static 'O' Ring Differential
)
Pressure Switches" dated July 18, 1989.-
?
(b) December 22, 1986 letter from B. L. Thomas to H. R. Denton transmitting the 50R Differential Pressure Switch Long Term Action Plan and Justification for Continued Operation.
(c) March 10, 1987 letter from C. M. Allen to U.S. NRC l
transmitting Revised Su','veillance Requirements for SOR DifferentialfressureSoitchLongTermActionPlan.
1 (d) February 6,1989 letter from W. E. Morgan to U.S. NRC Requesting Relief from Static "0" Ring Deportability.
As discussed in Reference (d), SOR differential pressure switches that exceed their reject limit (limit established which is more conservative than the technical specification limit) are rejected from further service and replaced.
Then failures have been reported in accordance with 10 CFR 50.72 (Immediate Notifications) and 10 CFR 50.73 (Licensee Event Report System) as a Voluntary LER as required by IE Bulletin No. 86-02 in Para Actions Required of All Licensees (Reference (a) graph 4 of section titled
).
In the past 2 years, LaSalle has had approximately 20 of these SOR dp switch failures, where _each failure required an ENS notification and LER.
In most cases, Technical Specification limits are not exceeded and even if the LC0 is exceeded, the failure would not normally be reportable per the criteria of 10 CFR 50.72 and 10 CFR 50.73.
Based on the May 5, 1989 Static "0" Ring Differential Pressure Switch Heeting at NRC, the staff hereby grants Commonwealth Edison's request for relief from the Notification and Reporting requirements of IEB 86-02 and committed to in the Long Term Action Plan. As stated in Reference (d), SOR dp switch failures-will still be reported to the NRC within 30 days of discovery using the DFm 8906260092 890620 gDR ADOCK 05000373 I
g PDC
~
Thomas J. Kovach -
i enclosed SOR dp Switch Failure Data Sheet and a cover letter. LaSalle will l
continue to investigate each failure and document this investigation with a
.l deviation report, NPRDS Failure Report and Instrument Discrepancy Record. As 1
discussed in the May 15, 1989 meeting, CECO will also provide NRC with a SOR dp
)
switch summary report on a quarterly basis. Should you have any questions on this issue, contact Paul Shemanski, LaSalle Project Manager at (301) 492--3101.
Sincerely, i
l CE Paul C. Shemanski, Acting Director Project Directorate III-2.
i Division of Reactor Projects III, IV, V, and Special Projects Enclosure-I As stated l
cc w/ enclosure:
See next page J
V 0
1 1
1 1
i Mr. Thomas J. Kovach LaSalle County Nuclear Power Station s
Corsnonwealth Edison Company Units 1 & 2
)
cc:
Phillip P. Steptoe, Esquire John W. McCaffrey i
Sidley and Austin Chief, Public Utilities Division One First National Plaza 501C Chicago, Illinois 60603 100 West Randolph Street Chicago, Illinois 60601 Assistant Attorney General 100 West Randolph Street Suite 12 Chicago, Illinois 60601 Resident Inspector /LaSalle, NPS U.S. Nuclear Regulatory Comission Rural Route No. 1 P. O. Box 224-Marseilles, Illinois 61341 Chairman l
LaSalle County Board of Supervisors LaSalle County Courthouse Ottawa, Illinois 61350 Attorney General I
500 South 2nd Street
-]
Springfield, Illinois 62701 Chairman Illinois Commerce Commission Leland Building 527 East Capitol Avenue Springfield, Illinois 62706 l
Mr. Michael C. Parker, Chief Division of Engineering Illinois Department of Nuclear Safety 1035 Outer Park Drive 5th Floor i
Springfield, Illinois 62704 Regional Administrator, Region III i
U. S. Nuclear Regulatory Comission.
799 Roosevelt Road, Bldg. f4 Glen Ellyn, Illinois 60137 l
1 l
f l
['
SOR do Switch Failure Data Shggt Equipment Piece Number:
Model Number Serial Number Application:
Date and Time of Discovery:
hours Reactor Mode:
Power Level Calibration Tolerance:
"WC Nominal Setpoint "WC Action Limits:
or >
"WC Reject Limits:
or >
"WC Technical Specification Limits
+/-
"WC As found Setpoint:
"WC Date and Time of Return to Services hours Model Number of Replacement Switch:
Serial Number of Replacement Switch:
Cause 4
l 1
.i i
Corrective Action:
1 i
l
'l i
DOCUMENT ID 3276r/
j
June 20,1989 i
Thomas J. Kovach >
enclosed SOR dp Switch Failure Data Sheet and a cover letter.
LaSalle will
~]
continue to investigate each failure and document this investigation with a deviation report, NPRDS Failure Report and Instrument Discrepancy Record. As discussed in the May 15, 1989 meeting, CECO will also provide NRC with a SOR dp switch sumary report on a quarterly basis. Should you have any questions on this issue, contact Paul Shemanski, LaSalle Project Manager at (301) 492-3101.
]
Sincerely, I
C. T&Q i
a Paul C. Shemanski, Acting Director Project Directorate III-2 Division of Reactor Projects.III,
-(
IV, V, and Special Projects
.i
Enclosure:
.)
As stated cc w/ enclosure:
1 See next page DISTRIBUTION Docket file l
NRC & Local PDRs PDIII-2 r/f MVirgilio LLuther PShemanski OGC l
EJordan BGrimes RLanksbury, RIII RWestberg, RIII.
JKnox KNaidu TGreene ACRS(10)
Plant file fT.
f.S.
PDIII-2:PM PDIII-2:LA PDIII-2:(A)PD PShemanski:dmj LLuther/;L PShemanski 6//5/89 6/ /1. /89 -
6//f/89'