05000336/LER-1999-006, Forwards LER 99-006-00,re Condition Discovered at Millstone Unit 2 on 990301,IAW 10CFR50.73(a)(2)(i)(B).Commitments Made by Util Are Encl

From kanterella
Jump to navigation Jump to search
Forwards LER 99-006-00,re Condition Discovered at Millstone Unit 2 on 990301,IAW 10CFR50.73(a)(2)(i)(B).Commitments Made by Util Are Encl
ML20205F760
Person / Time
Site: Millstone Dominion icon.png
Issue date: 03/30/1999
From: Price J, Swientoniewski
NORTHEAST NUCLEAR ENERGY CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20205F761 List:
References
B17708, NUDOCS 9904060435
Download: ML20205F760 (5)


LER-2099-006, Forwards LER 99-006-00,re Condition Discovered at Millstone Unit 2 on 990301,IAW 10CFR50.73(a)(2)(i)(B).Commitments Made by Util Are Encl
Event date:
Report date:
3362099006R00 - NRC Website

text

'

\ NdM R pe Ferry Rd. (Route 156), Teterford, CT 06385 Nuclear Energy Muistone Nuclear Power Station Northeast Nuclear Energy Company P.O. Box 128 Taterford, CT 06385-0128 1 (860) 447-1791 )

Fax (860) 444-4277 The Northeast Utilities System MAR 3 0 1999 Docket No. 50-336 B17708 i

Re: 10 CFR 50.73(a)(2)(i)(B)

U.S. Nuclear Regulatory Commission Document Control Desk Washington, DC 20555 Millstone Nuclear Power Station, Unit No. 2 Licensee Event Report 99-006-00 Failure to Satisfy Reactor Coolant Pump Underspeed Sensing Circuit Response Time Technical Specifications Surveillance Reauirement 4.3.1.1.3 This letter forwards Licensee Event Report (1.ER) 99-006-00, documenting a condition that was discovered at Mdistone Nuclear Power Station, Unit No. 2, on March 1, 1999. This LER is being submitted pursuant to 10 CFR 50.73(a)(2)(i)(B).

The Northeast Nuclear Energy Company's (NNECO) commitments made within this letter are included in Attachment 1.

Very truly yours, f NORTHEAST NUCLEAR ENERGY COMPANY

/'

For: J. A. Price [lh Director - Millstone Unit No. 2 By:

9904060435 990330 7 John T.'8wientoniewski PDR ADOCK 05000336 <3 Assistant Unit Director -

s PDR - Millstone Unit No. 2 cc: see page 2 l

.mm.s nRn1m l

- 1

F .

l..

U.S. Nucl: r R:gulatory Commission <

B17708\Page 2

' l I

l Attachments: 1. List of Regulatory Commitments

2. LER 99-006-00 cc: H. J. Miller, Region i Administrator S. Dembek, NRC Project Manager, Millstone Unit No. 2 D. P. Beaulieu, Senior Resident Inspector, Millstone Unit No. 2 E. V. Imbro, Director, Millstone ICAVP inspections l

l l

l i

l I

4 Docket No. 50-336 B17708 i

l l

l Attachment 1 Millstone Nuclear Power Station, Unit No. 2 Commitments i

I 1

i March 1999 l

U.S. Nucle:r Regul: ton / Commission B17708\ Attachment 1\Page 1 Attachment 1 i Regulatory Commitment Enclosure List of Regulatory Commitments l The following table identifies those actions committed to by NNECO in this document.

l l

REGULATORY COMMITMENT COMMITTED DATE OR OUTAGE j B17708.01: A Technical Requirements Manual Completed change will be implemented to increase the response time acceptance value.

B17708.02: Prior to entry into Mode 2 from the Prior to entry into Mode 2 l current outage, the appropriate RCP underspeed from current outage l testing procedures will be revised.

1 i

l l

l L:

Docket No. 50-336 l B17708 1

l

. l l 1 i .

I l

l l

i i

Attachment 2 l Millstone Nuclear Power Station, Unit No. 2 l l

LER 99-006-00 1

I f

l I

t l

March 1999 l