ML19339A911
| ML19339A911 | |
| Person / Time | |
|---|---|
| Site: | Yankee Rowe |
| Issue date: | 07/16/1975 |
| From: | Office of Nuclear Reactor Regulation |
| To: | |
| Shared Package | |
| ML19339A910 | List: |
| References | |
| NUDOCS 8011050686 | |
| Download: ML19339A911 (3) | |
Text
k-ENCLOSURE II
~
7 g
MODEL TECHNICAL SPECIFICATION FOR I-YANKEE NUCLEAR POWER STATION (YANKEE-ROWE)
?
DOCK 2T NO. 50-29 4
Specification 16.4.18.
Reactor Coolant System Oxygen, Chloride and b~
Fluoride Concentration k
4 Specification:
A.
The concentrations of individual contaminants in the Reactor Coolant System shall be maintained within y
+
the limits specified in Table 16.4.18-1.
B.
The concentration of 0, F and Cl shall be deter-2 mined by chemical analysis at sampling frequencies of at least S times per 7 days with a maximum of 48 hours5.555556e-4 days <br />0.0133 hours <br />7.936508e-5 weeks <br />1.8264e-5 months <br /> between samples.
C.
With any one or more contaminant in excess of its Steady State Limit but within its Transient Limit, restore the contaminant concentration to within its Steady State Limit within 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> or be in COLD SIFJTD0h3 within the next 36 hours4.166667e-4 days <br />0.01 hours <br />5.952381e-5 weeks <br />1.3698e-5 months <br />.
D.
With any one or more contaminant concentration in excess of its Transient Limit, be in COLD SHUTD0hW within 36 hours4.166667e-4 days <br />0.01 hours <br />5.952381e-5 weeks <br />1.3698e-5 months <br />.
.^
N
.y 2
7 l e I??
V 8011050((f'
W =.
O O
,.a w
! r ;j 3~c y
c4
- Q se TABLE 16.4.18-1 m?
iP N:t REACTOR COOLANT SYSTEh!
CIIEh!ISTRY LIMITS
+3
- th.
us.
Y$$
STEADY STATE TRANSIENT
%A CONTAMINANT LIh!IT LIMIT DISSOLVED OXYGEN 1 0.10 ppm
- 1 1.00 ppm
- an CilLORIDE 1 0.15 ppm i 1.50 ppm fje.
en.
ee -.
FLUORIDE 1 0.15 ppm i 1.50 ppm
- sh.
ML ifN pd '
A?;
Limit not applicabic with T
<250 F.
"$U 0
avg
,- S P,
- 4, p
'+
L.,Y'.~
h16
- .ei,,
Ik$
an
,VN%
- ee y.
I N& ~-
?Qf*
.unt b
r-
> N,..b.
.w' n,.
- s..<..
3
['
J:
e=
p> u n
%M s/-6 sQ; M I4-n l
%,wm cx*
e k k.-
Q-'vs I
.;-llg,w -
H-.St. ".
pr:-
,is-i'-
--e
-9 %
E b'" 11 7t ' Em..
/
PD-37 7
PP.ELIMIt!.m DETER'!INATIO!!h
~
UOTICING OP ??.0?0 SED LICE': SING A'.5'iDMENT_
g er 4
4 9e Yankee Atomic Electric Company (Yankee-Rowe) rc Licensce:
y Change of the low main coolant fivw trip set points
]f Request for:
la
- 'C'
~.
h
.g=
- 2:
January 13 and February 19, 1975' Request Date:
2-x Proposed Action:
(
)
Pre-notice Recc : ended g.
4n
( X)
Post-notica Recc=ccaded
,y 1k.
( )
Deter ination delayed pending k
ccopletion of Saf ety Evaluation 1
In April 1972, we approved modifications to the reactor y
Basis for Decision:
protection system which, included a change in the trip
'l initiating signal for law main coolant" flow from a
.fr m.
differential pressure measurement across the steam M
generator to a current indication from the primary co'olant y'
- B pamps. However, tb.e corresponding correction to Table 1, Reactor Protection Setpoints, to reflect this modification L{
wa::, inad erten uy omttted.
7, The proposed Te*ch Spec change is to correct this omission so that the Tech Specs reflect existinc conditions. There Tl-is no actual change to the low flow setpoint nor in the manner of detecting low flow associated with this proposed
- )
correction. Inus, there is no' safety significance associated
.[
with this change.
- h
$l Ex 4
m O
CONCL'RREUCES:
DATE:
9 i
'h$.\\9 A. Burger M
.C.- y 6,/6. N 3
~
R. A. Purple
~i [
[
3.
K. R.Coller 4,
Office,of Execu$ive Legal Director
.NU fMHf
,y 3-T T
=..
--.g@g.}Dy
-