NRC Generic Letter 1983-08

From kanterella
Jump to navigation Jump to search
NRC Generic Letter 1983-008: Modification of Vacuum Breakers on Mark I Containments
ML031080206
Person / Time
Site: Mcguire, Catawba, Watts Bar, Summer, McGuire, 05000000
Issue date: 02/02/1983
From: Eisenhut D
Office of Nuclear Reactor Regulation
To:
References
GL-83-008, NUDOCS 8302090089
Download: ML031080206 (3)


xvge ' I /

-I

See Attached Listing Gentlemen:

SUBJECT: MODIFICATION OF VACUUM BREAKERS ON MARK I CONTAINMENTS

(GENERIC LETTER 83-08 )

In the latter stages of the generic resolution of the Mark I Containment Long-Term Program suppression pool dynamic load definition, a potential failure mode of the vacuum breakers (connecting the ring header inside the torus to the drywell) in the chugging and condensation oscillation phases of blowdown to the torus during a LOCA was identified. In the

"Mark I Containment Program Full-Scale Test Program Final Report" (NEDE- 24539-P) it was reported that during the first full-scale test (Ml),

which had the highest initial vacuum breaker opening pressure, damage to the vacuum breaker pallet hinge and latching magnet occurred. In subsequent tests run at a lower opening pressure, with the vacuum breaker strengthened, damage was limited to the pallet sealing gasket which did not affect operability.

At the time this-was discovered, the generic phase of the Mark I Con- tainment Long-Term Program was nearing completion; however, the Mark I

Owners Group did commit to resolve this issue. Two vacuum breaker owner groups were formed, one for those with Atwood Morrill vacuum breakers that *is. using MPR as consultants, and one for those with GPE vacuum breakers that is. using NUTECH as consultants. It is our understanding, based on a September 10, 1982 meeting with General Electric and the Mark I Owners Group, this effort has been completed and the results have been N-

applied to obtain plant specific resolutions.

Although this issue was not included within the scope of the Mark I

Containment Long-Term Program as identified in NUREG-0661, these vacuum breakers provide protection to maintain containment integrity and, as such, are subject to staff review. Therefore, we request that within 30

days of receipt of this letter you provide a commitment to submit the results of the plant unique calculations which either formed the bases for modifications to the vacuum breakers or provide the justification for their as-built acceptability. Schedules for completion of any modifications should also be included in your response.

It is suggested, if possible, that the resolution of this issue be submitted with the Mark I Long-Term Program - Plant Unique Analysis Report for post-implementation review.

This request for information was approved by the Office of Management and Budget under Clearance Number 3150-0091 which expires October 31,

1985.

Sincerely, dtl tvpj-' L C I

8302030089 Darrell G. Eisenhut, Director

_ ~ ,vision of Lic,0sin&4,, bel SURNAME.

DLW

DLnOfl2 , D

1X ...... .- .......

......

L:RB#2 ...

........................

AD: .-............

DATE ...=M1 ........ )VIUSA.1.... . i'. t-t-soW.R.Vew rU Es ut

,IOPYA2

_,144 razz run -l 100U

%.ut ...... Ecu __ __ ____ __ _. X - _. , __ V41k,- , I /'Ir __ , I IV , __ W/

Plant Name Mr. Donald P. Dise Nine Mile Point Nuclear Station, Unit No. 1 Vice President - Engineering c/o Miss Catherine R. Seibert Niagara Mohawk Power Corporation

300 Erie Boulevard West Syracuse, New York 13202 Mr.-P. D. Fiedler Oyster Creek Nuclear Generating Station Vice President and Director I5a- 1_'1 Oyster Creek Nuclear Generating Station P. 0. Box 388 Fork River, New Jersey 08731 Mr. Edward G. Bauer, Jr. Peach Bottom Atomic Station, Units 2 & 3 Vice President and General Counsel Philadelphia Electric Company

2301 Market Street Philadelphia, Pennsylvania 19101 Mr. A. Victor Morisi Pilgrim Nuclear Power Station Manager, Nuclear Operations Support Department Boston Edison Company

25 Braintree Hill Park Rockdale Street Braintree, MA 02184 Mr. J. B. Sinclair Vermont Yankee Nuclear Power Station Licensing Engineer Vermont Yankee Nuclear Power Corporation

1671 Worcester Road Framingham, Massachusetts 01701 Mr. Harry Tauber Enrico Fermi Atomic Nuclear Power Plant, Unit 2 Vice President Engineering & Construction Detroit Edison Company

2000 Second Avenue Detroit, Michigan 48226 Mr. R. P. Douglas Hope Creek Generating Station, Unit 1 Manager-Licensing and Analysis 50- 35y Public Service Electric & Gas Company

80 Park Plaza (T16D)

Newark, New Jersey 07101

Plant Name Mr. Hugh G. Parris Browns Ferry Nuclear Plant, Units 1, 2 & 3 Manager of Power Tennessee Valley Authority

500 A Chestnut Street, Tower II

Chattanooga, Tennessee 37401 Mr. E. E. Utley Brunswick Steam Electric Plant, Units 1 & 2 Executive Vice President Carolina Power & Light Company P. 0. Box 1551 Raleigh, North carolina 27602 Mr. J. M. Pilant, Director Cooper Nuclear Station Licensing & Quality Assurance SO5- -)9&

Nebraska Public Power District P. 0. Box 499 Columbus, Nebraska 68601 Mr. L. DelGeorge Quad Cities Nuclear Power Station, Units 1 & 2 Director of Nuclear Licensing Commonwealth Edison Company Dresden Nuclear Power Station, Units 2 & 3 P. 0. Box 767

Mr. Duane Arnold Duane Arnold Energy Center Chairman of the Board and Chief

- Executive Officer Iowa Electric Light and Power Company P. 0. Box 351 Cedar Rapids, Iowa 52406 Mr. Leroy W. Sinclair James A. FitzPatrick Nuclear Power Plant President and Chief Operating Officer Power Authority of the State of New York

10 Columbus Circle New York, New York 10019 Mr. J. T. Beckham, Jr. (16/333) Edwin I. Hatch Nuclear Plant, Units 1 & 2 JTC'-3 a/

Vice President - Engineering Georgia Power Company P. 0. Box 4545 Atlanta,. Georgia 30302 Mr. W. G. Counsil, Vice President Millstone Nuclear Power Station, Unit 1 Nuclear Engineering and Operations Northeast Nuclear Energy Company P. 0. Box 270

Hartford, Connecticut 06101 Mr. D. M. Musolf Monticello Nuclear Generating Plant Nuclear Support Services Department Northern States Power Company

414 Nicollet Mall - 8th Floor Minneapolis, Minnesota 55401

Template:GL-Nav