|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217K3161999-10-19019 October 1999 Forwards Amend 195 to License DPR-61 & Safety Evaluation. Amend Deletes Certain TSs Either No Longer Applicable to Permanently Shutdown & Defueled State of Reactor or Duplicate Regulatory Requirements CY-99-137, Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam1999-10-12012 October 1999 Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam DD-99-11, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 9910041999-10-0808 October 1999 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 991004 ML20212L1261999-10-0404 October 1999 Forwards Viewgraphs Presented by Licensee at 990923 Meeting with Nrc,In Response to Request ML20212D0341999-09-20020 September 1999 Expresses Appreciation for Accepting NRC Request for Tour of Haddam Neck Facility During on 991014.Invites R Mellor to Participate in NRC 1999 Decommissioninng Power Reactor Work- Shop:Nrc Insp Program at Decommissioning Power Reactors CY-99-111, Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update1999-09-0202 September 1999 Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update ML20211E8051999-08-20020 August 1999 Forwards Insp Rept 50-213/99-02 on 990420-0719.No Violations Noted.Completion of Corrective Actions for Spent Fuel Bldg Ventilation Issues Adequate ML20210J6021999-08-0202 August 1999 Informs That Info Re Orise Technical Survey Assistance to NRC at CT Yankee Is to Include Copies of Listed Documents CY-99-048, Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls1999-07-29029 July 1999 Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls CY-99-066, Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors1999-07-20020 July 1999 Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors ML20210C1491999-07-0101 July 1999 Responds to ,Which Responded to NRC Ltr & NOV & Informs That Engagement in Any Similar Wrongdoing in Future May Result in More Significant Enforcement Action. No Further Action Will Be Taken at This Time ML20209C3911999-06-30030 June 1999 Forwards TS Page 6-3 for Haddam Neck Plant ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20195F9011999-06-0909 June 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp 50-213/98-06 on 990226. Util Did Not Agree with Disposition of Issue Cited as Severity Level IV Violation.Violation Will Be Noncited ML20195H3591999-06-0202 June 1999 Responds to NRC Re Violations Noted in Insp of License DPR-61.Corrective Actions:Disciplinary Actions Were Taken by Util Against Jm Foley & Individual & Departmental Emphasis Is Placed on New HP Stds & Expectations ML20207E9031999-06-0202 June 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization,Div of Licensing Project Mgt Created.Mt Masnik Will Be Section Chief for Haddam Neck.Organization Chart Encl ML20207B9301999-05-25025 May 1999 Responds to 990114 Correspondence Re Changes to Plant Defueled Physical Security Plan Rev 1 Submitted Under 10CFR50.54(p).Implementation of Changes Subj to Insp to Confirm Changes Have Not Decreased Security Plan ML20207G1761999-05-21021 May 1999 Forwards Insp Rept 50-213/99-01 on 980119-990419 & Closure of CAL 1-97-010.No Violations Noted.Conduct of Activities Associated with Control of Radiological Work at Haddam Neck Generally Characterized as Careful & Thorough ML20206R7221999-05-12012 May 1999 Refers to Investigation 1-97-031 on 970616-0718 & Forwards Nov.Investigation Found That Recipient Deliberately Did Not Follow Radiation Protection Procedures,Falsified Documents & Provided Incomplete & Inaccurate Info to NRC ML20206R8051999-05-12012 May 1999 Responds to 3 Investigations,Repts 1-97-031,008 & 1-98-008 Between 970314 & 980722 as Well as Insp Conducted Between 980720 & 1102.Forwards Synopsis of 3rd OI Investigation ML20206R7021999-05-12012 May 1999 Refers to Investigation 1-97-008 Conducted by Region I & Forwards Notice of Violation.Investigation Found That Recipient Deliberately Attempted to Conceal Release of Contaminated Video Equipment ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders CY-99-057, Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose1999-04-30030 April 1999 Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose ML20206C8631999-04-28028 April 1999 Forwards Amend 194 to License DPR-61 & Safety Evaluation. Amend Authorizes Relocation of Requirements Related to Seismic Monitoring Instrumentation from TSs to Technical Requirements Manual ML20206A6871999-04-22022 April 1999 Informs of Completion of Review of Re Nepco in Capacity as Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee Atomic Power Co ML20210V5221999-04-0808 April 1999 Discusses Continued Performance of Technical Assistance Activities for NRC & Environ Survey & Site Assessment Program (Essap) Survey Assistance at Cy IR 05000213/19960121999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl ML20205J7931999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl CY-99-042, Provides Info on Status of Decommissioning Funding for Haddam Neck Plant1999-03-31031 March 1999 Provides Info on Status of Decommissioning Funding for Haddam Neck Plant CY-99-024, Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted1999-03-29029 March 1999 Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee B17697, Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w)1999-03-12012 March 1999 Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w) CY-99-032, Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring1999-03-0909 March 1999 Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring ML20207B6641999-02-26026 February 1999 Forwards Insp Rept 50-213/98-06 on 981103-990118 & Notice of Violation Re Locked High Radiation Area Doors That Were Found Unlocked by Staff.Security Program Was Also Inspected ML20204C6901999-02-22022 February 1999 Informs That Public Citizen Waives Copyright for 5th Edition of Nuclear Lemon So NRC May Reproduce for Purpose of Contributing to NRC Recommended Improvements to Oversight Process for Nuclear Power Reactors ML20203H9621999-02-17017 February 1999 Responds to to Dk Rathbun Which Forwarded Number of Questions from Constituent Re Spent Fuel Decommissioned Nuclear plants.NUREG-1628, Staff Responses to Frequently Asked Questions Re Decommissioning of NPPs Encl.W/O Encl CY-99-005, Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS1999-01-29029 January 1999 Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS CY-99-023, Provides Summary of Understandings Reached During 990108 Meeting Between Util & CT Dept of Environ Protection Re Dike Area Rainwater Reporting Protocol1999-01-28028 January 1999 Provides Summary of Understandings Reached During 990108 Meeting Between Util & CT Dept of Environ Protection Re Dike Area Rainwater Reporting Protocol ML20203H9711999-01-21021 January 1999 Requests Response to Concerns Raised by Constitutent M Marucci Re Spent Fuel at Decommissioned Nuclear Plants CY-99-002, Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl1999-01-18018 January 1999 Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl CY-99-010, Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl1999-01-14014 January 1999 Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl CY-99-009, Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.7901999-01-14014 January 1999 Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.790 ML20206R6051999-01-11011 January 1999 Ack Receipt of Submiting Sf Mgt Plan.Staff Has Reviewed Plan & Notes Plan to Store Sf in SFP Until DOE Takes Physical Possession of Fuel DD-98-12, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 9812221998-12-22022 December 1998 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 981222 CY-98-142, Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included1998-12-22022 December 1998 Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included ML20198R1321998-12-21021 December 1998 Forwards Insp Rept 50-213/98-05 on 980720-1102.No Violations Noted.Insp Completes Review of Licensee Actions Described in ,In Response to NOV & Proposed Imposition of Civil Penalties ML20198K8651998-12-21021 December 1998 Ack Receipt of ,Requesting Corrected Pages to Be Issued for License Amend 193,issued on 980630.Informs That Inconsistencies Found When Comparing Corrected Pages Submitted on 981030 & License Amend Application CY-98-201, Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs1998-12-0303 December 1998 Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs IR 05000213/19980041998-11-27027 November 1998 Forwards Special Insp Rept 50-213/98-04 of Licensee Performance During Reactor Coolant Sys Chemical Decontamination ML20195J3571998-11-19019 November 1998 Forwards Exemption from Certain Requirements of 10CFR50.54(w) & 10CFR140.Exemption Submitted in Response to 971007 Application & Suppls & 1218,requesting Reduction in Amount of Insurance Required for Facility 1999-09-20
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARCY-99-137, Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam1999-10-12012 October 1999 Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam CY-99-111, Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update1999-09-0202 September 1999 Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update CY-99-048, Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls1999-07-29029 July 1999 Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls CY-99-066, Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors1999-07-20020 July 1999 Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors ML20209C3911999-06-30030 June 1999 Forwards TS Page 6-3 for Haddam Neck Plant ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20195H3591999-06-0202 June 1999 Responds to NRC Re Violations Noted in Insp of License DPR-61.Corrective Actions:Disciplinary Actions Were Taken by Util Against Jm Foley & Individual & Departmental Emphasis Is Placed on New HP Stds & Expectations CY-99-057, Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose1999-04-30030 April 1999 Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20210V5221999-04-0808 April 1999 Discusses Continued Performance of Technical Assistance Activities for NRC & Environ Survey & Site Assessment Program (Essap) Survey Assistance at Cy CY-99-042, Provides Info on Status of Decommissioning Funding for Haddam Neck Plant1999-03-31031 March 1999 Provides Info on Status of Decommissioning Funding for Haddam Neck Plant ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee CY-99-024, Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted1999-03-29029 March 1999 Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted B17697, Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w)1999-03-12012 March 1999 Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w) CY-99-032, Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring1999-03-0909 March 1999 Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring ML20204C6901999-02-22022 February 1999 Informs That Public Citizen Waives Copyright for 5th Edition of Nuclear Lemon So NRC May Reproduce for Purpose of Contributing to NRC Recommended Improvements to Oversight Process for Nuclear Power Reactors CY-99-005, Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS1999-01-29029 January 1999 Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS ML20203H9711999-01-21021 January 1999 Requests Response to Concerns Raised by Constitutent M Marucci Re Spent Fuel at Decommissioned Nuclear Plants CY-99-002, Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl1999-01-18018 January 1999 Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl CY-99-009, Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.7901999-01-14014 January 1999 Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.790 CY-99-010, Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl1999-01-14014 January 1999 Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl CY-98-142, Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included1998-12-22022 December 1998 Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included CY-98-201, Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs1998-12-0303 December 1998 Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs CY-98-191, Provides Notification That Util Implemented Defueled Emergency Plan for HNP on 981001.Util Completed Annual Exercise Required by Subj Plan & 10CFR50.471998-11-0505 November 1998 Provides Notification That Util Implemented Defueled Emergency Plan for HNP on 981001.Util Completed Annual Exercise Required by Subj Plan & 10CFR50.47 CY-98-140, Provides Commitment to Maintain Water Chemistry Requirements in HNP Technical Requirements Manual1998-11-0202 November 1998 Provides Commitment to Maintain Water Chemistry Requirements in HNP Technical Requirements Manual CY-98-183, Forwards Revised License Amend 193 TS Pages to Correct Amend Number on Pages Not Changed by Amend 193.No Commitments Contained within Ltr1998-10-30030 October 1998 Forwards Revised License Amend 193 TS Pages to Correct Amend Number on Pages Not Changed by Amend 193.No Commitments Contained within Ltr CY-98-199, Forwards Listing of Corrections Made & Revised Pages for Proposed License Amend 193.Ltr Also Transmits Repaginated Pages for TS Index & Section 1,per Request of NRC Project Manager1998-10-30030 October 1998 Forwards Listing of Corrections Made & Revised Pages for Proposed License Amend 193.Ltr Also Transmits Repaginated Pages for TS Index & Section 1,per Request of NRC Project Manager CY-98-062, Updates Info of Historical Nature in Response to Both NRC Historical Review Rept & NRC Insp Rept 50-213/97-11 Open Items1998-10-28028 October 1998 Updates Info of Historical Nature in Response to Both NRC Historical Review Rept & NRC Insp Rept 50-213/97-11 Open Items CY-98-154, Forwards Sf Mgt Plan for Haddam Neck Plant.Plan Submits Info on Mgt & Funding for Program to Safely Store Sf Following Permanent Cessation of Power Operations Until Title Is Transferred to DOE1998-10-28028 October 1998 Forwards Sf Mgt Plan for Haddam Neck Plant.Plan Submits Info on Mgt & Funding for Program to Safely Store Sf Following Permanent Cessation of Power Operations Until Title Is Transferred to DOE CY-98-129, Provides Supplemental Info to 980629 Response to 2.206 Petition Questions on Spent Fuel Cooling Methods.Util Pending Commitment Made within Ltr Stated1998-10-14014 October 1998 Provides Supplemental Info to 980629 Response to 2.206 Petition Questions on Spent Fuel Cooling Methods.Util Pending Commitment Made within Ltr Stated CY-98-186, Provides Notification of Organizational Changes Which Affect Cyap.Organization Chart,Biographical Profile of K Heider & Revised Distribution List for NRC Correspondence,Encl1998-10-0202 October 1998 Provides Notification of Organizational Changes Which Affect Cyap.Organization Chart,Biographical Profile of K Heider & Revised Distribution List for NRC Correspondence,Encl CY-98-153, Forwards Final Response to NRC 961009 RAI Re Configuration Mgt Project at Plant.No New Commitments Made within Ltr or Attachment1998-09-30030 September 1998 Forwards Final Response to NRC 961009 RAI Re Configuration Mgt Project at Plant.No New Commitments Made within Ltr or Attachment CY-98-157, Responds to NRC Request That Cyap Submit Proposed License Amend to Include Fuel Storage Pool Water Chemistry Program within Haddam Neck Plant Ts.Cyap Considers That Amend Is Not Necessary for Listed Reasons.Procedure Encl1998-09-28028 September 1998 Responds to NRC Request That Cyap Submit Proposed License Amend to Include Fuel Storage Pool Water Chemistry Program within Haddam Neck Plant Ts.Cyap Considers That Amend Is Not Necessary for Listed Reasons.Procedure Encl B17440, Corrects Errors in Ltrs & 980225 Re semi-annual Fitness for Duty Performance Data for Jan-June 1998 & July-Dec 19971998-09-24024 September 1998 Corrects Errors in Ltrs & 980225 Re semi-annual Fitness for Duty Performance Data for Jan-June 1998 & July-Dec 1997 CY-98-151, Responds to NRC Re Violations Noted in Insp Rept 50-213/98-03.Corrective Actions:Root Cause Team Has Determined That Shift Managers Initial Reportability Decision Was Not Correct1998-09-21021 September 1998 Responds to NRC Re Violations Noted in Insp Rept 50-213/98-03.Corrective Actions:Root Cause Team Has Determined That Shift Managers Initial Reportability Decision Was Not Correct ML20153G3891998-09-14014 September 1998 Informs That Union of Concerned Scientists Fully Supports Citizens Awareness Network Petition Filed Pursuant to 10CFR2.206,seeking to Revoke or Suspend License for Haddam Neck Nuclear Plant ML20154J9861998-09-11011 September 1998 Forwards for Service Upon Lj Callan,Jc Hoyle & Commission, Request for NRC to Revoke Connecticut Yankee Atomic Power Co License to Operate Haddam Neck Reactor Pursuant to 10CFR2.206 ML20154J9991998-09-11011 September 1998 Requests NRC Take Immediate Action to Revoke Util License to Operate Haddam Neck Nuclear Power Station Pursuant to 10CFR2.206 B17420, Forwards Semiannual fitness-for-duty Performance Data for Jan-June 1998,per 10CFR26.71(d)1998-08-31031 August 1998 Forwards Semiannual fitness-for-duty Performance Data for Jan-June 1998,per 10CFR26.71(d) CY-98-107, Forwards Decommissioning Cost Study for Connecticut Yankee Nuclear Power Plant. Adjustments to Cost Estimate Will Be Made as Necessary as Detailed Work Planning Progresses & Elements of Cost Estimate Periodically Reviewed & Updated1998-08-25025 August 1998 Forwards Decommissioning Cost Study for Connecticut Yankee Nuclear Power Plant. Adjustments to Cost Estimate Will Be Made as Necessary as Detailed Work Planning Progresses & Elements of Cost Estimate Periodically Reviewed & Updated B17384, Submits fitness-for-duty Program Rept for Investigations Re Unsatisfactory Performance Test Results,Per 10CFR26,App a, Subpart B,Section 2.8(e)(4).No New Commitments Are Contained in Ltr1998-08-20020 August 1998 Submits fitness-for-duty Program Rept for Investigations Re Unsatisfactory Performance Test Results,Per 10CFR26,App a, Subpart B,Section 2.8(e)(4).No New Commitments Are Contained in Ltr CY-98-141, Requests Postponement of Defueled Emergency Plan Exercise Until 980923.Ltr Contains No New Commitments1998-08-13013 August 1998 Requests Postponement of Defueled Emergency Plan Exercise Until 980923.Ltr Contains No New Commitments CY-98-145, Provides Remediation Plans for Offsite Location 9621.Work Associated W/Location 9621 Scheduled to Begin on 9808171998-08-13013 August 1998 Provides Remediation Plans for Offsite Location 9621.Work Associated W/Location 9621 Scheduled to Begin on 980817 CY-98-132, Provides NRC W/Addl Info on Plant Defueled Emergency Plan. Util Stores Resin Liners Inside Area Protected by Vehicle Barriers1998-07-31031 July 1998 Provides NRC W/Addl Info on Plant Defueled Emergency Plan. Util Stores Resin Liners Inside Area Protected by Vehicle Barriers CY-98-127, Provides Clarifying Info Re Spent Fuel Pool make-up Capability at Hnp.Conclusions Reached by NRC Staff in SER Contained in Issuance of License Amend 193 Not Impacted & & Remain Valid1998-07-30030 July 1998 Provides Clarifying Info Re Spent Fuel Pool make-up Capability at Hnp.Conclusions Reached by NRC Staff in SER Contained in Issuance of License Amend 193 Not Impacted & & Remain Valid CY-98-118, Informs NRC Staff That Rev 38 to Plant Emergency Plan Has Been Implemented1998-07-21021 July 1998 Informs NRC Staff That Rev 38 to Plant Emergency Plan Has Been Implemented CY-98-121, Responds to NRC Request for Addl Info on Recent Operational Events at Plant.Corrective Actions That Have Been Taken, Discussed1998-07-16016 July 1998 Responds to NRC Request for Addl Info on Recent Operational Events at Plant.Corrective Actions That Have Been Taken, Discussed ML20151Z0221998-07-10010 July 1998 Informs That R Bassilakis & Gejdenson Share Same Concerns Re Recent Incidents at Connecticut Yankee Reactor in Haddam Neck,Ct & Hope That NRC Address Concerns Promptly ML20236P0971998-07-0909 July 1998 Inquires About Truth of Cyap Having No Shift Compliment of Licensed Operators at Haddam Neck Reactor ML20239A0651998-07-0707 July 1998 Discusses 980620 Inadvertent Radwaste Discharge from Plant Reactor.Team of NRC Inspectors,Completely Independent of Region I,Requested to Investigate Region I Ability to Regulate Effectively 1999-09-02
[Table view] Category:UTILITY TO NRC
MONTHYEARB13622, Forwards Crdr Human Engineering Discrepancy Info for Plant1990-08-30030 August 1990 Forwards Crdr Human Engineering Discrepancy Info for Plant B13617, Requests NRC Revise Confirmatory Order for Plant to Specify New Completion Date of Cycle 16 Refueling Outage for Item II.E.1.2.Util Intends to Implement Design Change During Next Refueling Outage to Resolve Listed Issues1990-08-22022 August 1990 Requests NRC Revise Confirmatory Order for Plant to Specify New Completion Date of Cycle 16 Refueling Outage for Item II.E.1.2.Util Intends to Implement Design Change During Next Refueling Outage to Resolve Listed Issues B13615, Requests That 900705 Request for Amend to License DPR-61 Be Approved on Emergency Basis & That Temporary Waiver of Compliance from Tech Spec 4.4.6.2.1.g Be Given Until NRC Acts on Emergency Amend1990-08-20020 August 1990 Requests That 900705 Request for Amend to License DPR-61 Be Approved on Emergency Basis & That Temporary Waiver of Compliance from Tech Spec 4.4.6.2.1.g Be Given Until NRC Acts on Emergency Amend B13611, Forwards, Semiannual Radioactive Effluents Release Rept for Jan-June 19901990-08-16016 August 1990 Forwards, Semiannual Radioactive Effluents Release Rept for Jan-June 1990 B13595, Notifies NRC That Utils Volunteer to Participate in Emergency Response Data Sys Project for All Four Nuclear Units,Per Generic Ltr 89-15 & NUREG-13941990-08-14014 August 1990 Notifies NRC That Utils Volunteer to Participate in Emergency Response Data Sys Project for All Four Nuclear Units,Per Generic Ltr 89-15 & NUREG-1394 B13602, Submits Addendum to Plant Control Room Design Review Summary Rept,Per .Lists 10CFR50 App R-related Mods Outside Control Room That Could Not Be Reviewed Until After Final Implementation of Changes1990-08-14014 August 1990 Submits Addendum to Plant Control Room Design Review Summary Rept,Per .Lists 10CFR50 App R-related Mods Outside Control Room That Could Not Be Reviewed Until After Final Implementation of Changes B13580, Discusses Revised Tech Spec Conversion Program,Reflecting Conversion of Tech Spec to Westinghouse Sts.Future Upgrade of Tech Specs Should Be Conducted on Voluntary Basis Consistent W/Nrc Policy Statement1990-08-10010 August 1990 Discusses Revised Tech Spec Conversion Program,Reflecting Conversion of Tech Spec to Westinghouse Sts.Future Upgrade of Tech Specs Should Be Conducted on Voluntary Basis Consistent W/Nrc Policy Statement B13603, Withdraws 900731 Request for Temporary Waiver of Compliance W/Tech Spec 3.7.1.2 Re Inoperability of Auxiliary Feedwater Pumps1990-08-0202 August 1990 Withdraws 900731 Request for Temporary Waiver of Compliance W/Tech Spec 3.7.1.2 Re Inoperability of Auxiliary Feedwater Pumps B13601, Requests Temporary Waiver of Compliance from Tech Spec 3.7.1.2,allowing Plant to Remain in Mode 3 for Addl 14 Days Beyond Current Action Statement Limits W/One or of Two Auxiliary Feedwater Pumps Inoperable1990-07-31031 July 1990 Requests Temporary Waiver of Compliance from Tech Spec 3.7.1.2,allowing Plant to Remain in Mode 3 for Addl 14 Days Beyond Current Action Statement Limits W/One or of Two Auxiliary Feedwater Pumps Inoperable B13585, Provides Supplemental Response to Generic Ltr 89-19 Re Request for Action Concerning Resolution of Unresolved Safety Issue A-47.Plant Procedures Modified to Provide Operability Verification of Steam Generator Protection Sys1990-07-26026 July 1990 Provides Supplemental Response to Generic Ltr 89-19 Re Request for Action Concerning Resolution of Unresolved Safety Issue A-47.Plant Procedures Modified to Provide Operability Verification of Steam Generator Protection Sys B13571, Clarifies 900625 Tech Spec Change Request Re Limit of 160 Failed Fuel Rods for Cycle 16 Operation1990-07-19019 July 1990 Clarifies 900625 Tech Spec Change Request Re Limit of 160 Failed Fuel Rods for Cycle 16 Operation B13569, Forwards, Haddam Neck Plant Decommissioning Financial Assurance Certification Rept1990-07-18018 July 1990 Forwards, Haddam Neck Plant Decommissioning Financial Assurance Certification Rept ML20055E6791990-07-0606 July 1990 Responds to NRC Bulletin 88-008, Thermal Stresses in Piping Connected to Rcs. All Socket Welded Joints from Header Isolation motor-operated Valves to RCS for All 4 Loops Examined.No Recordable Indications Found ML20055D3461990-07-0303 July 1990 Responds to NRC Bulletin 90-001 Re Loss of Fill Oil Transmitters Mfg by Rosemount.Operability Determinations Performed & Documented for All Rosemount 1153 & 1154 Transmitters at Facility ML20055D7191990-06-29029 June 1990 Amends 900604 Rev 13 to QA Program B13564, Provides NRC W/Info Re Plant Pressurizer as follow-up to 900607 Meeting.Info Particularly Concerns Disposition of Three Indications on Pressurizer Inner Surface & Discussion of Resolution of Previous Indication1990-06-29029 June 1990 Provides NRC W/Info Re Plant Pressurizer as follow-up to 900607 Meeting.Info Particularly Concerns Disposition of Three Indications on Pressurizer Inner Surface & Discussion of Resolution of Previous Indication B13550, Responds to Generic Ltr 90-04, Request for Info on Status of Generic Safety Issues Resolved W/Imposition of Requirements or Corrective Actions. Implementation & Completion Tables for staff-imposed Requirements Encl1990-06-27027 June 1990 Responds to Generic Ltr 90-04, Request for Info on Status of Generic Safety Issues Resolved W/Imposition of Requirements or Corrective Actions. Implementation & Completion Tables for staff-imposed Requirements Encl B13364, Forwards Rev 19 to Modified Amended Security Plan.Rev Withheld (Ref 10CFR2.790(a))1989-10-0505 October 1989 Forwards Rev 19 to Modified Amended Security Plan.Rev Withheld (Ref 10CFR2.790(a)) B13376, Forwards Util Response to Generic Ltr 89-04 Re Guidance on Developing Acceptable Inservice Test Programs1989-10-0202 October 1989 Forwards Util Response to Generic Ltr 89-04 Re Guidance on Developing Acceptable Inservice Test Programs A08598, Provides Clarification of Util Position Re Emergency Notification Sys (ENS) & Health Physics Network (Hpn).Util Intends to Provide Two Separate Qualified Individuals for ENS & HPN Communications During Exercise Drills1989-10-0202 October 1989 Provides Clarification of Util Position Re Emergency Notification Sys (ENS) & Health Physics Network (Hpn).Util Intends to Provide Two Separate Qualified Individuals for ENS & HPN Communications During Exercise Drills B13375, Responds to Request for Addl Info Re Electrical Distribution Sys Design Associated W/New Switchgear Bldg.New Switchgear Bldg Provides Opportunity to Minimize Dependence on Motor Control Ctr 5 & Further Reduce Level of Risk1989-09-29029 September 1989 Responds to Request for Addl Info Re Electrical Distribution Sys Design Associated W/New Switchgear Bldg.New Switchgear Bldg Provides Opportunity to Minimize Dependence on Motor Control Ctr 5 & Further Reduce Level of Risk ML20248E4521989-09-29029 September 1989 Forwards Proposed Tech Spec Pages Omitted from 890728 Application for Amend to License DPR-61 Re Cycle 16 Reload B13374, Forwards Bimonthly Progress Rept 18 Re New Switchgear Bldg Const1989-09-27027 September 1989 Forwards Bimonthly Progress Rept 18 Re New Switchgear Bldg Const B13352, Requests Exemption from Certain Requirements of 10CFR50,App J to Assure That Containment Leakage During Design Basis Event Will Not Exceed Applicable Leakage Limits. Justification Encl1989-09-0808 September 1989 Requests Exemption from Certain Requirements of 10CFR50,App J to Assure That Containment Leakage During Design Basis Event Will Not Exceed Applicable Leakage Limits. Justification Encl A08170, Forwards Updated Schedules for Operator Licensing & Requalification Exams for Plants,Per Generic Ltrs 89-12 & 89-031989-08-30030 August 1989 Forwards Updated Schedules for Operator Licensing & Requalification Exams for Plants,Per Generic Ltrs 89-12 & 89-03 B13346, Forwards Tornado Missile Risk Analysis of Bleed & Feed & Auxiliary Feedwater Safe Shutdown Sys at Connecticut Yankee Atomic Power Station, Per SEP Topics III-2 & III-4.A1989-08-30030 August 1989 Forwards Tornado Missile Risk Analysis of Bleed & Feed & Auxiliary Feedwater Safe Shutdown Sys at Connecticut Yankee Atomic Power Station, Per SEP Topics III-2 & III-4.A B13351, Provides Clarifications of Util & NRC 890525 Insp Rept 50-213/89-200.Util Proposes to Extend Schedule for Completion of Sampling and Evaluation Program to 900930 & Valves That Fail Systematic Testing Will Be Replaced1989-08-28028 August 1989 Provides Clarifications of Util & NRC 890525 Insp Rept 50-213/89-200.Util Proposes to Extend Schedule for Completion of Sampling and Evaluation Program to 900930 & Valves That Fail Systematic Testing Will Be Replaced A08237, Confirms Receipt of Listed Invoices for Costs Incurred During Routine Insps1989-08-28028 August 1989 Confirms Receipt of Listed Invoices for Costs Incurred During Routine Insps B13340, Submits Results of Svc Water & Primary Auxiliary Bldg Equipment Operability Analyses Not Provided in 890428 Submittal of Results of ECCS Single Failure Analysis1989-08-24024 August 1989 Submits Results of Svc Water & Primary Auxiliary Bldg Equipment Operability Analyses Not Provided in 890428 Submittal of Results of ECCS Single Failure Analysis A08211, Ack Receipt of Listed Invoices for Cost Incurred During Routine Insps at Plants.Payment Will Be Made on 8909061989-08-22022 August 1989 Ack Receipt of Listed Invoices for Cost Incurred During Routine Insps at Plants.Payment Will Be Made on 890906 B13341, Forwards WCAP-12196, Svc Water Sys Design Basis Temp Increase to 95 F for Connecticut Yankee & Haddam Neck Plant, Per Request in Amend 112 to License DPR-61.Northeast Utils Svc Co Suppl to Rept Also Encl1989-08-21021 August 1989 Forwards WCAP-12196, Svc Water Sys Design Basis Temp Increase to 95 F for Connecticut Yankee & Haddam Neck Plant, Per Request in Amend 112 to License DPR-61.Northeast Utils Svc Co Suppl to Rept Also Encl B13339, Forwards Addl Info Re Util 881026 & 890306 Revised Tech Specs Requests,Per NRC Request.Existing 8 H Shift Frequency Does Not Provide Enough Latitude within 8 H Shift Whereas 12 H Shift Would1989-08-21021 August 1989 Forwards Addl Info Re Util 881026 & 890306 Revised Tech Specs Requests,Per NRC Request.Existing 8 H Shift Frequency Does Not Provide Enough Latitude within 8 H Shift Whereas 12 H Shift Would B13342, Provides Util Position Re Procurement of non-code Class Fasteners in ASME Code Class Applications from Mfg or Matl Suppliers,Per Util to NRC & Insp Rept 50-423/88-18.App B Program Assures Use of Equivalent Items1989-08-15015 August 1989 Provides Util Position Re Procurement of non-code Class Fasteners in ASME Code Class Applications from Mfg or Matl Suppliers,Per Util to NRC & Insp Rept 50-423/88-18.App B Program Assures Use of Equivalent Items A08186, Ack Receipt of Listed Invoices for Cost Incurred During Insps.Funds Will Be wire-transferred on 8908241989-08-0808 August 1989 Ack Receipt of Listed Invoices for Cost Incurred During Insps.Funds Will Be wire-transferred on 890824 B13336, Forwards Annual Occupational Exposure Rept 19881989-08-0808 August 1989 Forwards Annual Occupational Exposure Rept 1988 ML20247Q7691989-08-0303 August 1989 Forwards Rev 12 to QA Program Topical Rept B13323, Comments on Draft Reg Guide, Assuring Availability of Funds for Decommissioning Nuclear Reactors. Changes to Stated Phrases Re Certification Amounts Discussed1989-08-0303 August 1989 Comments on Draft Reg Guide, Assuring Availability of Funds for Decommissioning Nuclear Reactors. Changes to Stated Phrases Re Certification Amounts Discussed A08153, Advises That Payment for Invoices H1386,H1387,H1410 & H1411 Will Be wire-transferred on 890810,per NRC Instructions1989-08-0101 August 1989 Advises That Payment for Invoices H1386,H1387,H1410 & H1411 Will Be wire-transferred on 890810,per NRC Instructions B13321, Informs of Inability to Submit plant-specific Analyses for Util as Planned,Due to Delays Encountered in Completing Sensitivity & Break Spectrum Analysis.Meeting Between NRC & Util Representatives Arranged for 8908101989-08-0101 August 1989 Informs of Inability to Submit plant-specific Analyses for Util as Planned,Due to Delays Encountered in Completing Sensitivity & Break Spectrum Analysis.Meeting Between NRC & Util Representatives Arranged for 890810 A07974, Advises That No Agreements Restricting Employees to Inform NRC of Potential Safety Issues Exist,Per V Stello1989-07-31031 July 1989 Advises That No Agreements Restricting Employees to Inform NRC of Potential Safety Issues Exist,Per V Stello ML20248B7931989-07-31031 July 1989 Forwards Response to NRC Request for Addl Info Re Util 890421 Application for Amend to License DPR-61,revising Tech Spec 3.6, Eccs. Revised Tech Spec Also Encl B13307, Responds to Generic Ltr 89-06, Task Action Plan Item I.D.2 - SPDS - 10CFR50.54(f). SPDS for Plants Meet Applicable Requirements of Suppl 1 to NUREG-0737 & Consistent W/ Majority of Positions Provided in NUREG-13421989-07-21021 July 1989 Responds to Generic Ltr 89-06, Task Action Plan Item I.D.2 - SPDS - 10CFR50.54(f). SPDS for Plants Meet Applicable Requirements of Suppl 1 to NUREG-0737 & Consistent W/ Majority of Positions Provided in NUREG-1342 A08037, Responds to Generic Ltr 89-08, Erosion/Corrosion-Induced Pipe Wall Thinning. Plants Have Programs & Procedures in Place to Monitor Erosion/Corrosion for Both single-phase & two-phase Flow Sys1989-07-13013 July 1989 Responds to Generic Ltr 89-08, Erosion/Corrosion-Induced Pipe Wall Thinning. Plants Have Programs & Procedures in Place to Monitor Erosion/Corrosion for Both single-phase & two-phase Flow Sys A08007, Requests Extension of Deadline for Response to Generic Ltr 89-06, Task Action Plan Item I.D.2-SPDS-10CFR50.54(f), to No Later than 890721.Addl Time Needed to Allow for Completion of Thorough Internal Review of Response1989-07-12012 July 1989 Requests Extension of Deadline for Response to Generic Ltr 89-06, Task Action Plan Item I.D.2-SPDS-10CFR50.54(f), to No Later than 890721.Addl Time Needed to Allow for Completion of Thorough Internal Review of Response B13282, Forwards Response to 890501 Request for Addl Info Re Util Const of New Switchgear Bldg at Plant1989-07-10010 July 1989 Forwards Response to 890501 Request for Addl Info Re Util Const of New Switchgear Bldg at Plant A08093, Advises That Fourth Quarterly Installment of 1989 Annual Fees Will Be Wire Transferred on 890731 in Payment of Invoices H1146,H1222,H1190 & H1151,per 10CFR1711989-07-0707 July 1989 Advises That Fourth Quarterly Installment of 1989 Annual Fees Will Be Wire Transferred on 890731 in Payment of Invoices H1146,H1222,H1190 & H1151,per 10CFR171 A08111, Advises That Payment for 10CFR170 Fee Sent to Jm Rodriquez Re NRC Review of Rev 11 to QA Topical Rept1989-07-0707 July 1989 Advises That Payment for 10CFR170 Fee Sent to Jm Rodriquez Re NRC Review of Rev 11 to QA Topical Rept A07951, Responds to Suppl 3 to NRC Bulletin 88-008, Thermal Stresses in Piping Connected to Rcs. Issue Represents No Problem at Any Millstone Unit.Haddam Neck Valves Will Be Inspected for Leakage During Upcoming Refueling Outage1989-06-30030 June 1989 Responds to Suppl 3 to NRC Bulletin 88-008, Thermal Stresses in Piping Connected to Rcs. Issue Represents No Problem at Any Millstone Unit.Haddam Neck Valves Will Be Inspected for Leakage During Upcoming Refueling Outage B13268, Submits Addl Info Re 890425 Proposed Rev to Tech Specs Administrative Controls Section Concerning High Radiation Areas,Per NRC 890505 Conference Call1989-06-26026 June 1989 Submits Addl Info Re 890425 Proposed Rev to Tech Specs Administrative Controls Section Concerning High Radiation Areas,Per NRC 890505 Conference Call B13215, Advises That One Technically Qualified & Trained Individual Per Site Will Man Health Physics Network & Emergency Notification Sys Telephone Lines at Plants,Per NRC Ltrs1989-06-23023 June 1989 Advises That One Technically Qualified & Trained Individual Per Site Will Man Health Physics Network & Emergency Notification Sys Telephone Lines at Plants,Per NRC Ltrs 1990-08-30
[Table view] |
Text
.
N UTIUTIES ** cc ecew wv a=o ec.+= cw=
conomi 0,i,c.. . seio n sir . Bori n. connecticui
.e rv .mac=st's suc'.=c w= P.O. BOX 270 w,4 =s, utms uw w" H ARTFORD. CONNECTICUT 06141-0270 J ov4.s, uca em,cc. (203) 66s-s000 April 8,1986 Docket No. 50-213 B12049 Office of Nuclear Reactor Regulation Attn: Mr. Christopher I. Grimes, Director Integrated Safety Assessment Project Directorate Division of PWR Licensi1g - B U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Gentlemen:
Haddam Neck Plant Additional Information for Fire Protection Schedular Exemption Request By letter dated March 7, 1986(l), the Connecticut Yankee Atomic Power Company (CYAPCO) submitted an application in accordance with 10CFR50.12 for exemption from the schedular provisions of 10 CFR 50.48(c)(4) for the switchgear room of the Haddam Neck Plant. During a meeting between m., Northeast Utilities and the NRC Staff on April 1,1986, the NRC Staff posed several questions in connection with the review of this application. This letter responds to the Staff's questions and provides additional information in support of the CYAPCO exemption request with respect to the criteria specified in SECY-85-306.
Staff Questions One important thrust of the Staff's questions appeared to focus on the status of the engineering analysis and design work associated with the Haddam Neck switchgear room. In preparing this response, CYAPCO found that much of the requested information was previously submitted to the Staff. Thus, CYAPCO believes that the responses provided herein neither represent a departure from previous proposals or positions nor do they contain significant new information not ; *viously submitted on the docket. Rather, the information has been refor aatted to facilitate review of the issue at hand.
Six Staff questions were provided to CYAPCO at a meeting on April 1,1986.
The questions and associated responses are provided below.
- 1. Please comment on the validity of the feasibility study performed by CYAPCO in 1982 for the proposed switchgear room modifications.
8604240201 060408 3 PDR ADOCK 0500 F
(1) 3. F. Opeka letter to C. I. Grimes, dated March 7,1986,
Subject:
Fire I
Protection - Schedular Exemption.
i )
k
Response
it must 've emphasized that the intent of CYAPCO's approach to resolving safe shutdown separation deficiencies in the Haddam Neck switchgear room has not changed appreciably since its original proposal in July 16, 1982(2). This approach consists of physically separating load and motor control centers (MCC) and DC and vital AC power supplies for redundant safe shutdown equipment. This separation would be accomplished by performing major modifications to the Haddam Neck electrical power system, as follows:
- 1) A new safety-related 480 volt load control center (LCC) connected to a diesel generator powered bus to provide AC power to such equipment as a service water pump, residual heat removal pump and a MCC. Additionally, the desirability of using the metering charging pump for certain post-fire shutdown scenarios requires that pump to be repowered.
- 2) The new safety-related 480 volt MCC will provide AC power to such equipment as a battery charger, diesel generator AC distribution cabinet, several valves required for safe shutdown including the RCS loop isolation valves, and a fuel oil transfer pump.
- 3) Relocation of one station battery division, its connected DC bus, t vo static inverters, and one battery charger.
- 4) Rerouting two channels of safe shutdown instrumentation and incorporation of an instrumentation panel outside of the control room. This panel, while not proposed in July of 1982, is now required due to our mutually negotiated resolutions of the control room issue.
The only significant engineering change which has occurred since these modifications were first proposed is the precise equipment location. Initially, CYAPCO intended to achieve the requisite physical separation by locating much of the equipment in the south end of the switchgear room. Since that ..me, a number of regulatory-driven issues have matured to the point that a more preferable location would be outside the switchgear room proper. One of the major benefits of this move would be a major reduction in our need to use the granted exemption for intervening combustibles in the switchgear room.
(2) W. G. Counsil letter to D. C. Eisenhut, dated July 16, 1982,
Subject:
Additional Information Supporting Exemption Request from Appendix R.
I j . ,
! ,i i First, CYAPCO's July 16, 1982 application for exemption from Appendix R
! requirements in the switchgear room was itself dependent on the control room ;
exemption application. This application underwent substantial scrutiny and '
, refinement and was not finalized until pecember 1983. The exemption itself was
- j not approved until November 14,1984u). The unique, precedent setting nature of this approach was an important factor in the time required to achieve j >
resolution. In this regard we call your attention to the H. R. Denton memorandum dated September 21,1984, in which it was noted that: t
- "In my view the approach taken by the licensee in this instance j provides an adequate level of fire protection for control room fires
- while not introducing needless additional hardware which could j reduce overall plant safety or reliability."
l 1
! One result of the control room review process was the requirement to :
1 incorporate a new remote instrumentation panel in the Switchgear Room's south 4 i
end. This change to CYAPCO's safe shutdown approach added to the south end's
- congestion and generated some uncertainty concerning the desirability of the j location for placement of the new LCC, MCC and related equipment. ;
i
- Second, CYAPCO's concept for the power supply rearrangemer.t depended upon j the use of the last spare breaker position in 4,160V bus 1-3 to repcwer a LCC bus ;
] presently powered via a diesel generator. That position was, shertly af ter the
, July 16,1982 submittal, spoken for to accommodate a new load (spre generator 2
step-up transformer backfeed). This resulted in the requirement to add a new
- breaker position to the one remaining " future" location at the east end of 4,160V
{ bus 1-3. Our response to SECY-85-306 Criterion //2 delineates the complications presented by this change.
) Finally, since the issuance of the Haddam Neck Plant IPSAR in June,1983 3
j (NUREG-0826), it has become evident that the proposed modifications for the <
i Appendix R switchgear room could also resolve many SEP issues provided these modifications were moved outside of the switchgear room. Taken together with l the new instrumentation panel requirement and the 4,160V breaker complication
- factor, it was clear by the summer of 1985 that the best location for the ,
electrical power system modifications is outside the switchgear room.
i j This discussion points out that changes in approach to Haddam Neck's switchgear 1 room compliance plan are minor and do not significantly affect the system j
modifications. Only the equipment location has changed. However, this change still meets Appendix R criteria. The substance of the change, in fact, continues i to meet Appendix R separation requirements and does not detract from the validity of CYAPCO's proposal or previous Staff approvals.
1 (3) 3. A. Zwolinski letter to W. G. Counsil, d2ted November 14, 1984,
Subject:
Exemptions from Appendix R. 9 k
1 1
4 I
i i
- 2. What additions have occurred to the switchgear room modifications since 1982?
Response
Other than precise equiprnent location and the need for repowering of the chargag metering pump, no substantive changes to CYAPCO's proposal have occurred since 1982.
'l
- 3. Why didn't CYAPCO perform detailed design and engineering on the switchgear room modifications during 1982-1984?
Response
The CYAPCO modifications proposed for the switchgear room represent a major change to the plant's electrical power system. As significant as these changes were, however, they were dependent on the ultimate form of the control room shutdown approach. In fact, a change in that approach contributed significantly to the need to change the location of the new r equipment.
These considerations highlight the precise and complex characteristics of designing modifications to a nuclear power plant's electrical power system.
CYAPCO's concern for properly discharging its responsibilities motivated awaiting final Commission decision before initiating design activities. The Staff (41\vas aware of CYAPCO's intent in this regard as early as March 1, 1982 "It would be inappropriate to proceed with a subset of the total number of modifications recognizing that the Staff may deny some of the exemption requests. Staff denial of certain key exemption requests may significantly alter the method by which CYAPCO and NNECO ultimately satisfy Appendix R requirements. Such denial may render other proposed modifications inappropriate, of an interim nature, or superfluous. We are concerned about the possibility of initiating plant backfits without reasonable assurance as to their permanence and regulatory adequacy for reasons articulated in my letter to Chairman Palladino dated
. September 14,1981. Nonetheless, we are prepared to conduct telephone discussions and/or meetings with the Staff and their consultants to arrive at a mutually acceptable implementation plan and schedule at your earliest convenience. However, we are not planning to implement any of the modifications proposed herein without prior written NRC acceptance or approval."
(4) W. G. Counsil letter to D. G. Eisenhut, dated March 1,1982,
Subject:
Fire Protection.
r h . .
- 4. Please provide a chronology of CYAPCO/NRC Appendix R discussions since 1982.
Response
See Attachment (1).
- 5. Why were SEP weaknesses not considered until 1985 when CYAPCO committed to factor thern in 1983?
Response
The SEP issues did not enter serious consideration until it became clear that the Appendix R modifications would have to be moved out of the switchgear room. This occurred when the control room exemption was approved in November,1984. With this event, it became clear to CYAPCO that the detailed design would have to be based on a different location. It was during this period in early 1985 when CYAPCO fully realized the benefits of combining the SEP and Appendix R modifications.
- 6. After the NovemFer 1984 control room exemption was received, why did CYAPCO take 15 years to select a new location?
Response
CYAPCO's initial decision to construct a new switchgear room was actually made in the late summer of 1985. CYAPCO's decision to select a new location was viewed as a normal engineering design process evolution as the design intent remained consistent with the original shutdown approach and relied on Appendix R separation. These conditions have been met in this case.i SECY-85-306 Criteria'for Appendix R Schedule Exemption Requests The fo!!owing discussion provides additional information which supports our position that the fout' criteria of SECY-85-306 have been satisfied in order to receive a schedular esemption request for Appendix R.
CY Appendix "R" Schedular Exemption - SECY-85-306 Criteria Criterion #1 The utility has, since the promulgation of Appendix R in 1980, proceeded expeditiously to meet the Commission's requirements.
CYAPCO Position ,
CYAPCO has worked diligently in the review of and submittals for compliance with the fire protecti6n rule. Considerable interaction, in both face-to-face >
meetings and docketed submittals, has occurred over this period, finally culminating in a negotiated compliance plan as described in the November 14, 1984 NRC '3afety Evaluation Report (SER). Upon receipt of the SER, CYAPCO proceeded to incorporate all modifications per the schedular requirements of I
. - _ . _ . m 10CFR50.48 with the exception of those clearly dependant upon incorporation of the new switchgear room modification request. Attachment 2 is an abbreviated listing of those efforts which are or will be, upon startup from the present refueling outage, completed and in-service. Also listed are the approximate costs of these modifications which, in total, exceed 3.2 million dollars. A detailed listing of Appendix R modifications was provided in CYAPCO's letter of September 16,1985D). Attachment 2 does not include the costs expended to comply with Appendix A fire protectior. requirements prior te Appendix R.
Section #3 to CYAPCO's March 7,1986 letter provides additional detail relative to CYAPCO's diligence in dealing with this 'ssue.
Criterion #2 The delay is caused by circumstances 1 eyond the utility's control.
CYAPCO Position CYAPCO's March 7,1986 letter provides details relative to the three factors beyond CYAPCO's control which have resulted in delays. Further delineation of utility efforts regarding switchgear room (Fire Area S-2) modifications is appropriate, as follows, since a necessary change in approach by the utility resulted in additional delays.
CYAPCO's March 1,1982 Appendix R submittal contained several exemption requests; primary among these were those for the Control Room (FA-SI) and the Switchgear Room (FA-S2). In a unique approach to this issue, CYAPCO had contracted a prominent consulting organization to generate a PRA based fire-related risk document for specific plant fire areas. These PRA results were used in our March submittal as one element of our defense-in-depth support of proposed modifications and requested exemptions. In March of 1982, the switchgear room as presently configured was determined, based on the l
consultants' study, to be a negligible contributor to risk via internal fire events.
Thus, major modifications to this fire area (S-2) were not piopos"i in the March 1,1982 submittal.
1 On May 13,1982, CYAPCO personnel met with NRC Chemical and Auxiliary System Branch personnel to attempt to assist the NRC in the review of the March submittal and to determine negotiating space for those fire areas wherein i proposed exemptions were not deemed to be sufficient to NRC reviewers. The meeting was productive with much time spent attempting to reach agreement on details of the proposed modifications for the switchgear room. The scope of work, as envisioned by CYAPCO and, from our perspective, NRC, was minimal at this time.
l (5) 3. F. Opeka letter to H. L. Thompson, dated September 6,1985,
Subject:
Fire Protection.
1
4 Shortly after the May meeting, CYAPCO determined that the PRA consultant had made a major switchgear room assumption error which, when corrected, significantly impacted the risk quantified result. Fire area S-2 was now '
understood by CYAPCO to be in need of significtnt modifications such that meaningful gains in risk reduction could be recognized.
On July 16, 1982, CYAPCO submitted a supplement to our March submittal. A i major switchgear room re-arrangement was proposed, that arrangement being conceptually depicted on Sketch SKRBAT0605822 of the report. A copy of the arrangement sketch is included as Attachment 3 in a marked-up form. It is appropriate to reflect on the level of detail of CYAPCO's conceptual / preliminary reviews conducted before arriving at a suitable confidence level to be able to propose the re-arrangement depicted on that sketch, as follows:
o The free space at the South end of Fire Area 5-2 was sufficiently sized to contain the equipment depicted. 480 volt LCC transformer removal requirements were reviewed to the extent that a removal path (as marked on Attachment 3) would be available, but that control switch handles on the faces of 4160 volt breaker compartments would need to be removed to allow transformer passage. The free space was in excess of the required 20 foot separation from redundant Appendix R credited equipment, however many intervening combustibles, primarily cabling, existed. These were identified and fixes proposed in the July 16,1982 Fire Area S-2 exemption request.
o With relatively minor modifications, the south end space would possess the same integrity (EQ, seismic, tornado, etc.) credentials as those of the existing switchgear area. While these credentials are not sufficient by today's standards, at this time CYAPCO personnel were diligently attempting to resolve Appendix R issues, not those being addressed in parallel SEP efforts for which the IPSAR had not yet been issued.
o To accommodate the proposed modification as conceptualized at this time, a new 4160 volt breaker would be needed to feed the LCC transformer for the bus to be freed of Appendix R loads such that the existing 4160 volt feed from the emergency 4160 volt bus could be diverted to power the new LCC. The 4160 volt Bus 1-3 was determined to have an installed spare breaker position that could be used for this purpose.
Subsequent to the July 16, 1982 submittal, several things transpired which effectively resulted in the south end of the switchgear room being inappropriate for the re-arrangement plan, as follows:
o CYAPCO, in our March 1,1982 submittal, requested a complete exemption from the Section Ill.G.2 requirements of Appendix R for the Control Room (Fire Area S-1), effectively supporting a position that no remote shutdown panel was required. The switchgear room re-arrangement was based on the assumption that the exemption would be allowed, as presented.
Negotiations between the NRC and CYAPCO ultimately (1983 time frame) resulted in a compromise Control Room position. Of importance to switchgear room rearrangement plans was the need to now include a remote instrumentation panel, resulting in minor area congestion.
o The spare breaker position in 4160 volt bus 1-3 was assigned to power a new 4160 volt load for the backfeed of the spare main generator step-up transformer. To now accommodate the planned rearrangement, a breaker position would need to be added to the single remaining space at the east end of 4160 volt bus 1-3. With this breaker in place, it would now be impossible to remove the 480 volt LCC transformers intact, i.e., without major disassembly by cutting of steel plate members. The transformers also could no longer traverse the original intended removal path since the new switchgear arrangement now blocked that path; therefore, no provision to remove the transformers could be identified.
o The IPSAR was issued in June of 1933 providing the first comprehensive indication of the improvements required to be made at Haddam Neck as a result of the SEP review process. Issues which could be prudently addressed in whole or part by the Appendix R required switchgear room modifications could not be resolved without a change to a new location of higher integrity.
In December of 1983, it was reasonably clear what the finally negotiated Control Room (Fire Area S-1) position would resemble. Unclear however, due to its precedent setting nature, was whether or not the exemption would ever be granted. CYAPCO could not prudently proceed with the majority of proposed plant modifications (most fire areas) without firm and documented NRC acceptance since the compliance plan was built around the key issue of the control room. As an example of the risks involved, denial of the Control Room exemption would require that a remote shutdown panel be installed, in addition to the previously negotiated position to install a remote instrumentation panel.
This new panel would have to be located near the remote instrument panel and switchgear rearrangement in order to allow the actions required to be accomplished by the minimum on-site complement of operators. Along with other compliance plan coordination issues, the space problem would be further exacerbated.
in February,1984, CYAPCO began the switchgear room concept development and "other issues" integration process. This move was prompted by a variety of factors, including plant personnel concerns for the lack of breaker positions at all voltage levels to feed presently identified as well as unforeseeable future loads.
Even as late as the Fall of 1984, the Control Room issue was far from decided.
Only af ter a September 1984 site visit by Mr. Harold Denton and other NRC personnel was the issue finally resolved. Due to the substantial uncertainties involved, CYAPCO could not prudently proceed with major expenditures which could be rendered superfluous by a negative ruling.
In June,1985, CYAPCO made a firm decision to abandon the south end of the switchgear room as the location for the required rearrangement. CYAPCO then began an extensive search for suitable space, finally identifying the need for a consultant to study the issue in depth. That consultant's report is included as to this submittal. The report contains evidence that such issues as constructability, cable routing pathways and structural design simplicity are addressed in depth. As such, CYAPCO has a high degree of confidence that the proposed modifications are feasible.
CYAPCO formally notified the NRC by letter dated August 15,1983(6) that a schedular exemption request for the switchgear room modifications would be submitted. All other Appendix R outage relcted modifications would be implemented per 10CFR50.48 schedules.
In March 1986, station (CYAPCO) and corporate (NU) approval was given to proceed with the engineering and construction effort rec'uired to incorporate the consultant's recommended option #5.
Based on the above, it is CYAPCO's opinion that a good faith ef fort was made and that the path to completion of the required Appendix R modifications could not have been made meaningfully shorter. In any event, the process could not have been accelerated to the point where implementation during the 1987 refueling outage would have been achievable. It is clear that the modifications now being developed in greater detail will result in a much improved compliance position with less reliance on the exemptions deemed necessary and acceptable in our original proposals.
Additionally, the modifications will provide positive benefits in the provision of solutions to many outstanding regulatory issues, only one of which is Appendix R.
MCC-5 related issues dis 9ussed in our recent Probabilistic Safety Study submittal of March 31, 198617) will also be addressed, in part, by these proposed modifications.
Criterion l'3 The proposed schedule for ccmpletion represents a best effort under the circumstances.
CYAPCO Position CYAPCO believes our response to and position on Criterion 62 is fully supportive of this Criterion also. The milestone schedule contained in our March 7,1986 letter is further evidence of the complex and lengthy process involved in the incorporation of modifications of this extent.
Criterion l'4 Adequate interim compensatory measures will be taken until compliance is received.
(6) J. F. Opeka letter to J. A. Zwolinski dated August 15, 1985,
Subject:
Status of Appendix R Modifications.
(7) J. F. Opeka letter to C. I. Grimes, dated March 31, 1986,
Subject:
Probabilistic Safety Study - Summary Report and Results.
CYAPCO Position CYAPCO hereby revises its previous position and proposes to provide 20 minute roving fire patrols for the areas identified in Table 1-1 of our March 7,1986 submittal except for the containment (Fire Area R-3). In addition we reserve the right to continue discussions with the Staff to relax this requirement for the containment area cable vault where personnel safety may be jeopardized.
CYAPCO also reserves the right to propose an equivalent level of fire protection -
to the 20 minute fire patrol at a future date, subject of course to Staff approval.
Summary In conclusion, we are hopeful that the information presented and commitments made in this letter will be sufficient to allow the NRC Staff to act favorably on the schedular exemption request for the Haddam Neck Plant. To the extent that the NRC Staff proposes to take action that differs from this position, CYAPCO requests an appeal meeting with Mr. Frank J. Miraglia prior to issuance of the final schedular exemption SER for the Haddam Neck Plant.
When evaluating the above summary, we urge the Staff to focus on the entire spectrum of regulatory and non-regulatory issues which influence a " good faith" determination, rather than narrowing the focus on just Appendix R issues.
CYAPCO recognizes that it's proposed final Appendix R implementation schedule is later than many other nuclear units, but this is not indicative of lack of diligence. CYAPCO faced unique complications in securing NRC approval of its approach to Appendix R. Other regulatory issues, space limitations, feasibility of modification implementation, and other factors were all impacting the same equipment in the switchgear room. Further, the importance of Appendix R issues nonwithstanding, many other safety significant activities correctly consumed CYAPCO and NU resources during this same time period.
Numerous SEP issues were resolved, millions of dollars were spent on seismic upgrades, many TMI backfits were implemented, emergency plans were put in place, environmental qualification upgrades were implemented, a plant-specific PSS was completed, an independent review of past design changes was completed and improvements identified, and numerous other initiatives were undertaken. It is important to appreciate these other factors when evaluating our performance on the issue at hand, and we urge the Staff to view it in this context. We also invite you to ask any questions of us on the above items if needed to ensure a complete understanding of our position.
Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY J. F. Opekad E$S U Senior Vice President cc: F. 3. Miraglia D. M. Crutchfield
Attachment 1 HADDAM NECK APPENDIX R CHRONOLOGY
- Starting from January 1,1982 January 15,1982 W. G. Counsil letter to D. G. Eisenhut identifying a schedule for providing plans for alternate shutdown capability and requesting an exemption until March 1, 1982 to the requirements of 10CFR50.48(c)(2), (c)(3) and (c)(3). This request extends a previous exemption I request from February 1,1982.
March 1,1982 W. G. Counsil letter to D. G. Eisenhut providing a discussion of the Fire Protection Rule (Appendix R to 10CFR$0), the approach used in the past to address the l alternate shutdown capability issue and forwarding a l report for the Haddam Neck Plant on Fire Protection -
l Appendix R Review. This report provided also implementation schedules for compliance with Appendix R. CYAPCO asserted that submittal of this ,
report fulfilled the requirements of 10CFR50.48(c)(5). l NRC Staff informed that detailed engineering and design work must await final NRC action.
May 10,1982 H. R. Denton letter to W. G. Counsil in which the requested exemptions from certain schedular requirements of 10CFR50.48(c) were granted by the Commission. The exemption was, however, conditional upon the completeness of the March ! submittal. A grace period of 60 days af ter receipt of this exemption was granted for submittal of supplements to the March I report, if necessary, af ter which noncompleteness of the report will be deemed to be a violation of 10CFR50.48(c).
June 3,1982 C. G. Tropf letter to CYAPCO forwarding a summary of a May 13,1982 meeting between the Staff and CYAPCO on Appendix R (fire protection) for the Haddam Neck Plant.
June 22,1982 D. M. Crutchfictd letter to W. G. Counsit which stated the SEP Topic IX-6, Fire Protection, evaluation criteria are encompassed by the ongoing separate staff review for compliance with 10CFR50.48 and Appendix R. The letter noted that the NRC Staff had intended to consider any plant modifications necessary as a result of the Appendix R review during the integrated assessment in order to assure that backfitting decisions related to
" alternate" or " dedicated" shutdown capability would be made on a consistent basis with other modifications which may be required for other SEP issues. Those aspects of the implementations of Appendix R that were known prior to the completion of the integrated assessment would be considered to the extent practicable.
- Excludes routine Region Iinspection reports and responses thereto.
July 16,1982 W. G. Counsil letter to D. G. Eisenhut submitting additional information to support the previously submitted exemption request from 10CFR50.48(c). The additional information consisted of Safe Shutdown Fire Zone Analysis for the Service Building Switchgear Room and expanded discussions of each of the original exemption requests. CYAPCO proposes major modifications to the Haddam Neck electrical power system to bring the room in substantial compliance with Appendix R, except for the presence of intervening combustibles. CYAPCO plans to continue verification of the information provided to the Staff and provide whatever clarification is necessary.
August 25,1982 W. G. Counsil letter to W. 3. Dircks stating NU's concerns that not enough Staff resources were being devoted to review of Appendix R exemption requests, and that certain staff members m y not believe in the exemption process.
September 17,1982 W. 3. Dircks letter to W. G. Counsil offering assurances that NRC Staff resources devoted to the review of Appendix R exemption requests were being evaluated to make certain that all such exemption requests receive full and careful consideration. He also extended an of fer to review the situation if M r. Counsil's concerns continued.
October 6,1982 Generic Letter 82-21 was issued to inform all licensees and applicants to the differences in the three types of audits that are required in the technical specifications for fire protection. Enclosures were provided which discussed the general scope of each audit, additional information regarding the 24-month audit and elements that should be included in the annual and triennial audits.
December 9,1982 A meeting was held between the NRC Staff and CYAPCO representatives on December' 1, 1982 to discuss additions and revisions to the Haddam Neck Plant's request for exemption from Appendix R shutdown requirements and separation, and to resolve NRC concerns with the Control Room, the Cable Spreading Room, the Screenwell Pump House, and CYAPCO's interpretation of Appendix R requirements.
At the close of the meeting, the Staff proposed to issue a response to the current exemption request which would grant the request for the four remaining areas but would deny the request for the three areas discussed at this meeting. CYAPCO could then reapply for exemptions for those three areas.
1 4mr
December 15,1982 W. G. Counsil letter to D. G. Eisenhut providing for the record all information intended for presentation at, and agreements reached during, the December 1, 1982 meeting in order that the Staf f may use it in finalizing the fire protection SER for the Haddam Neck Plant.
January 31,1983 W. G. Counsil letter to D. G. Eisenhut in which CYAPCO maintains that the information enclosed together with that submitted on March 1,1982, July 16,1982 and December 15, 1982, provides reasonable assurance that adequate safe shutdown capability is available in the event of a credible Control Room fire. If the Staff takes action to deny the exernption request, CYAPCO reaffirms its request for an appeal meeting with Mr. Richard Vollmer.
January 31,1983 W. G. Counsil letter to D. G. Eisenhut submitting CYAPCO's results of a probabilistic risk assessment to quantify the overall frequency of a failure to achieve safe shutdown as a result of a fire. The mean frequency of such a failure was calculated to be 7.9 x 10-6 per reactor-year, which value compares favorably with Commission policy on the safety goal issue.
March 30,1983 W. G. Counsil letter to D. G. Eisenhut providing response, where appropriate, to the information requested by Generic Letter 81-12 regarding alternate shutdown actions for the Haddam Neck Plant. This information was requested verbally by the Staff.
March 31,1983 T. T. Martin letter to W. G. Counsil forwarding copies of
" Temporary Instructions" which will be used by NRC Inspectors to inspect the status of safe shutdown at nuclear power plants.
April 22,1983 W. G. Counsil letter to D. G. Eisenhut providing photographs and descriptions illustrating auxiliary panel enclosures, as well as the negligible fire loading existing within these cabinets. CYAPCO intends to develop procedures outlining the operator actions necessary to bring the plant to safe shutdown following a Control Room fire.
May 10,1983 W. G. Counsil letter to D. G. Eisenhut documenting agreements reached during a May 5,1986 telephone conversation between our respective staffs. These agreements involved instrumentation to facilitate safe shutdown following a Control Room fire.
June 22,1983 Information Notice 83-41 is issued regarding automatic initiation of fire suppression systems which could result in degrading or jeopardizing the operability of systems
, important to safety.
August 17,1983 W. G. Counsil letter to T. E. Murley forwarding our response to Bulletin 83-05, regarding nuclear code pumps and spare parts.
October 19,1983 Generic Letter 83-33, D. G. Eisenhut letter to all licensees and applicants regarding Staff positions on certain requirements of Appendix R. The Staff was concerned that licensees interpretation of conformance to 10CFR50.48 be consistent with the NRC interpretation.
October 21,1983 Information Notice 83-69 was issued regarding improperly installed fire dampers at nuclear power plants.
November 4,1983 W. G. Counsil letter to D. G. Eisenhut presenting materials given to the Staff at an October 13, 1983 i meeting between CYAPCO and the Staff. Also submitted was material synthesized from previous submittals. CYAPCO again stated that the material thus submitted provides reasonable assurance that adequate safe shutdown capability is available in the event of a credible control room fire, thus enabling the Staff to grant CYAPCO the Control Room exemption request.
December 21,1983 W. G. Counsil letter to D. G. Eisenhut providing further clarification to material provided previously supporting CYAPCO's Control Room exemption request, so that the Staff will have sufficient information to grant the pending exemption request. The intent of the November 4,1983 submittal was to provide sufficient information to allow the Staff to conclude that forced evacuation of the Control Room for a limited interval of time would not compromise our ability to achieve safe shutdown.
February 13,1984 Information Notice 84-09 was issued regarding lessons learned from NRC inspections of fire protection safe shutdown systems. Based on information gained from these inspections, the Staff has prepared Supplemental Guidance on 10CFR50 Appendix R Fire Protection Safe Shutdown Requirements.
March 2,1984 Information Notice 84-16 was issued regarding failure of automatic sprinkler system valves to operate.
March 13,1984 T. E. Murley letter to W. G. Counsil providing notification of a workshop on lessons learned from recent inspections on Appendix R Fire Protection Safe Shutdown.
May 17,1984 W. G. Counsil letter to T. E. Murley providing information on required tri-annual drills of fire brigades.
, June 18,1984 W. G. Counsil letter to R. H. Vollmer providing, for
) information only, CYAPCO's intention to conduct a
(
revalidation and verification of the completeness and accuracy of its previous submittals regarding Appendix R to 10CFR50. If the reevaluation makes it necessary to provide additional engineering justifications for certain deviations or to otherwise clarify previous submittals, CYAPCO will promptly do so.
October 15, 1984 W. A. Paulson letter to W. G. Counsil, in which CYAPCO is informed that a " Finding of No Significant Impact" regarding exemption from the requirements of Appendix-R to 10CFR50 will be noticed in the Federal Register.
t November 14,1984 3. %. Zwolinski letter to W. G. Counsit informing CYAPCO that eight Appendix R exemptions have been issued fo".the Haddam Neck Plant. The exemptions include the key control room exemption as well as the exemption ~ iw the switchgear room. Also attached to the letter is a lengthy discussion by H. R. Denton and certain members of the Staff on the resolution of the Differing Professional Opinion filed against the control room exemption.
December 17, 1984 E. L. Jordan letter to all licensees forwarding Information Notice 84-92, which was issued regarding cracking in flywheels on Cummins fire pump diesel engines. This cracking has not resulted in any catastrophic failures to date and appears to be generic to the flywheel design.
January 9,1985 Generic Letter 85-01 is issued and contains Staff recommendations regarding the implementation of Appendix R to 10CFR50. These recommendations included: 1) issuance of a generic letter with Attachments 3,4,5 and 6 of GL85-01; 2) conduct of fire protection inspections and 3) replacement of the fire protection license condition.
January 31,1985 Information Notice 85-09 is issued regarding post-fire shutdown capability as potentially affected by isolation transfer switches.
February 14,1985 W. G. Counsil letter to 3. A. Zwolinski documenting the verbal understanding reached between the Staff and CYAPCO, with sketches and photographs depicting the design and location of ramps to divert spilled flammable liquid away from the main control panel and auxiliary control panels.
July 1,1985 3. F. Opeka letter to 3. A. Zwolinski informing the Staff of CYAPCO's schedule for the human factors review of fire protection, which will be included in our CRDR program plan.
August 15,1985 3. F. Opeka letter to 3. A. Zwolinski informing the Staff that modifications required to be implemented by August 14, 1985 have been completed. CYAPCO plans to request schedular relief for the Switchgear Room and remote fire instrumentation panel modifications. All other outage modifications are planned to be implemented during the upcoming refueling outage.
August 16,1985 3. F. Opeka letter to 3. A. Zwolinski providing requested information on the Control Room Halon Fire Suppression System. This system will satisfy CYAPCO's previous commitment to provide a Halon fire suppression system inside the main control panels.
August 30,1985 3. F. Opeka letter to T. E. Murley providing information regarding CYAPCO's finding that combustible gas detectors in the chemistry laboratory were not tested or calibrated, contrary to the commitment to install and maintain this system as specified in License Condition (4). The gas detectors will be tested and recalibrated as necessary prior to returning the system to service.
September 16,1985 3. F. Opeka letter to H. L. Thompson informing the Staf f
, of substantial additional clarifications and interpretations that have been agreed upon between the Staff and the industry since submittal of CYAPCO's i original Appendix R submittal and subsequent supplemental submittals. CYAPCO has contracted with an independent consultant to verify that our Appendix R evaluations continue to remain valid. In this evaluation, certain areas were revealed which required exemptions involving fire barrier integrity. CYAPCO requested the l Staff to evaluate and incorporate comments into a supplemental SER which should ensure accuracy in docketed documentation.
September 17,1985 W. 3. Dircks issues the Commissioners a "SECY" paper, l SECY-85-306, on Staff recommendations regarding the implementation of Appendix R to 10CFR50. These recommendations included: 1) issuance of a generic letter with Attachments 4, 5 and 7 to the paper; 2) conduct of fire protection inspections; 3) removal of the I fire protection license condition from future licenses if the fire protection plan is incorporated into the FSAR; and 4) evaluate the appropriate approach and need for fire protection Technical Specifications.
l l
l
~ .
October 31,1985 Information Notice 85-85 is issued regarding a system interaction event resulting in reactor system safety relief valves opening following a fire protection deluge system malfunction.
March 7,1986 3. F. Opeka letter to C.1. Grimes providing additional information in support of September 16, 1985 status report. This letter summarizes the modifications which will not be completed in the 1986 refueling outage, provides the basics for the schedule required to complete the remaining items, and describes interim fire protection in place. The letter also provides supporting discussion for the exemption application which conforms with the guidelines of SECY 85-306.
I
Attachnent 2 CONNECTICUT YANKEE APPENDIX R MODIFICATIONS COMPLETED BY START-UP FROM 1986 0UTAGE APPROXIE\TE COST o APPENDIX R ANALYSIS ENGINEERING & CONSULTANT COST $ 271,000 0 CURBS, RAMPS, SHIELDS, DOORS & M1 CABLE $ 656,000 0 CONTROL ROOM HALON SYSTEM $ 471,000 0 3. HOUR FIRE DAMPER IN PRIMARY AUXILIARY BUILDING $ 190,000 0 CIRE WRAPS $ 154,000 0 EMERGENCY LIGHTING $ 766,000 o DIESEL GENERATOR ISOLATION /
LOCAL CONTROL & KILL SWTICHES $ 405,000 o MISCELLANEOUS DETECTION & SUPPRESSION SYSTEMS $ 100,000 o HI/ LOW PRESSURE SYSTEM INTERFACE $ 35,000 o RCP LUBE OIL COLLECTION SYSTEM $ 250,000 TOTAL $3,298,000
. 1
_.u--
Attachment 3
' ~ - . . . - - - - - . -a-NOTES -
BU5 'l LOADS- AIE WCT TE1Miro k MU.S CA:4 E~C.T. Ti. 'CC F.'t.'.'. E tTM o ThviwM INXZ A FIEG. IM THIS AlicA, . , i, A_ OR DIVISIOM p.,, "THCRCFOf2G. IT 15 CatCED h
,TEl10W. AFTER THE NSCO M,6DiFICAT1045 RElu.ATED 'BJS & SCtVCE DWI5tou } f ONLY ThV1510Mb, (RLD) SATE S&UTDQCM tcADS IJEDCL THCSE, CIEUMSTANCES. .., .} "'
r wiu. ar wiror-o Fian MFc 5, ,
T , . . . .
. I
.
- tt b 94CC 5 ,
l U [ k C C 5-4. etL %-A ,
. G
~
. h 6 3rst svuo I suss uvs . . l i
440 volt S wif tM &t AR , ___ _ ,
. , 'em *
.mme w 5 ' en a 4
r f t
> - ~ ~ _, .- J. _-L
( 7en sv; . Re m vou PArw.anY i
EID CtlNTROL EQULP94CAf7 .- .
[
n
3 *I r.D CM.etG e.:c CIW" h3 l
{
z uhtudhitets T DittTNL5 ~ lI ~ ~ l 0
1ATT. OtIn i
" ^
Y l
r~~ v9 Id kW a
f M60 vtL7 SS 13 4se01147 Dub P2 6
- T # F
{ 8 f
30t./ A 9'l. Cec <rPT FAUl g $J'
'\
w . .__ -
,g ,
. . . . . ~_ .. . _. .
. --...s . . . . , , .p. p f t
., 4 amoveLT 1891 te 4%Disq3 Sirs e3 40' yk I '
QM fy M f
! <C pig.5 is. uT- fly rit \ Y Y p -
\ '
U 990 VOLT 6W6R TRhM1 U aus 6 a M ") Erf bMAuser1 cot
', 1 )
tt Dtft TNL ,
I Static urvgggas DETT.Dels g {
( SATTERY No f l M _s 3 gi l ~ __
"e a yi 9i 6 i Duct asen twE twctosums.
j N
- A 5 *:fa c a pact To sc 6'E j YE