NRC Generic Letter 1983-08
| ML031080206 | |
| Person / Time | |
|---|---|
| Site: | Mcguire, Catawba, Watts Bar, Summer, McGuire, 05000000 |
| Issue date: | 02/02/1983 |
| From: | Eisenhut D G 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 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.N-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, tvpj-' L I C 8302030089 Darrell G. Eisenhut, Director_ ~ ,vision of Lic,0sin&4,, bel dtl DLnOfl2 DLW , D L:RB#2 ...AD: SURNAME. ......1X ...... .- ....... ........................
.-............
DATE ... M1 ...= ........ )VIUSA.1....
.i'. t-t-soW.R.Vew rU Es ut 100U ,IOPYA2 _,144 razz run -l %.ut ...... Ecu__ __ ____ __ _. X -_. , __ , I /'Ir __ , I IV , __
Mr. Donald P. Dise 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 Vice President and Director Oyster Creek Nuclear Generating Station P. 0. Box 388 Fork River, New Jersey 08731 Mr. Edward G. Bauer, Jr.Vice President and General Counsel Philadelphia Electric Company 2301 Market Street Philadelphia, Pennsylvania
19101 Mr. A. Victor Morisi Manager, Nuclear Operations Support Department Boston Edison Company 25 Braintree Hill Park Rockdale Street Braintree, MA 02184 Mr. J. B. Sinclair Licensing Engineer Vermont Yankee Nuclear Power Corporation
1671 Worcester Road Framingham, Massachusetts
01701 Mr. Harry Tauber Vice President Engineering
& Construction Detroit Edison Company 2000 Second Avenue Detroit, Michigan 48226 Mr. R. P. Douglas Manager-Licensing and Analysis Public Service Electric & Gas Company 80 Park Plaza (T16D)Newark, New Jersey 07101 Plant Name Nine Mile Point Nuclear Station, Unit No. 1 Oyster Creek Nuclear Generating Station I5a- 1_'1 Peach Bottom Atomic Station, Units 2 & 3 Pilgrim Nuclear Power Station Vermont Yankee Nuclear Power Station Enrico Fermi Atomic Nuclear Power Plant, Unit 2 Hope Creek Generating Station, Unit 1 50- 35y Mr. Hugh G. Parris Manager of Power Tennessee Valley Authority 500 A Chestnut Street, Tower II Chattanooga, Tennessee
37401 Mr. E. E. Utley Executive Vice President Carolina Power & Light Company P. 0. Box 1551 Raleigh, North carolina 27602 Mr. J. M. Pilant, Director Licensing
& Quality Assurance Nebraska Public Power District P. 0. Box 499 Columbus, Nebraska 68601 Mr. L. DelGeorge Director of Nuclear Licensing Commonwealth Edison Company P. 0. Box 767*Chicago, Illinois 60690 Mr. Duane Arnold 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 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)Vice President
-Engineering Georgia Power Company P. 0. Box 4545 Atlanta,.
Georgia 30302 Mr. W. G. Counsil, Vice President Nuclear Engineering and Operations Northeast Nuclear Energy Company P. 0. Box 270 Hartford, Connecticut
06101 Mr. D. M. Musolf Nuclear Support Services Department Northern States Power Company 414 Nicollet Mall -8th Floor Minneapolis, Minnesota
55401 Plant Name Browns Ferry Nuclear Plant, Units 1, 2 & 3 Brunswick Steam Electric Plant, Units 1 & 2 Cooper Nuclear Station SO5 --)9 &Quad Cities Nuclear Power Station, Units 1 & 2 Dresden Nuclear Power Station, Units 2 & 3 Duane Arnold Energy Center James A. FitzPatrick Nuclear Power Plant Edwin I. Hatch Nuclear Plant, Units 1 & 2 JTC'-3 a/Millstone Nuclear Power Station, Unit 1 Monticello Nuclear Generating Plant