ML19352A971

From kanterella
Jump to navigation Jump to search
Application to Amend OL App A,Changing Tech Specs to Relax Requirement for Purge Filtration,Providing Alternative to Damaging Charcoal Filter or Extending Outage
ML19352A971
Person / Time
Site: Maine Yankee
Issue date: 05/22/1981
From: Randazza J
Maine Yankee
To:
Office of Nuclear Reactor Regulation
Shared Package
ML19352A972 List:
References
FMY-81-82, NUDOCS 8106020454
Download: ML19352A971 (3)


Text

=

<g d'llHAlWEE Alomlo PDi'KR COMPARU

  • guaug7gjain"a$

MAME (207) 623-3521 O

Proposed Change tb. 87 "s\\ N/ /O.

s May 22, 1981

'Q FMY 81-8e N

g United States ibclear Regulatory Commission s

q y 9 5' #

Washington, D. C.

20555 c

f Attention: Office of tbclear Reactor Regulation

-p

Reference:

(a) License tb. DPR-36 (Docket tb 50-309)

Subject:

Modification to Maine Yankee fechnical Specifications concerning Containment Ventilation System

Dear Sir:

Pursuant to Section 50.59 of the Commission's Rules and Regulations, Maine Yankee proposes the following modifications to Appendix A of the Operating License.

Proposed Change Reference is made to the Technical Specifications contained in Appendix A to Operating License tb. DPR-36 issued to Maine Yankee Atomic Power Company for the Maine Yankee plant. We propose to modify current Technical Specifications as follows:

A.

Replace pages 3.17-3 and 3.17-6 of Specification 3.17 with the attached revised pages 3.17-3 and 3.17-6.

Reasons for Change Maine Yankee shut down at approximately 6 P.M. Friday, May 8, 1981, for its cycle 5/6 Iefueling. Fuel handling began on Wednesday, May 20, 1981.

By order dated April 20, 1981 the NRC required Maine Yankee to install additional LPSI check valves to reouce the probability of an event V.

Installation of the additional LPSI check valves is proceeding in parallel with refueling. Both LPSI check valve installation and fuel handling are on the refueling critical path. Failure to perform both in parallel will extend the length of refueling and involve replacement power costs to the ratepayers on the order of $1 million per day of additional outage.

8196020454 w

l MAINE YANKEE ATOMIC FOWER COMPANY United States Nuclear Regulatory Commission May 22, 1981 Attention: Office of tbclear Reactor Regulation Page 2 The current Technical Specifications require containment purge to be filtered during handling of fuel.

The steps necessary to install the LPSI check velves ordered to be installed involve burning and welding of pipe inside ccntainment and generation of significant amounts of smoke. Should the smoke thus genera',ed be passed through the charcoal filters, their effectiveness would be destroyed.

This change relaxes the requirement for purge filtration and thus provides an alternative to the present options of damaging the charcoal filter or extending the outage at great cost.

Safety Considerations Due to the extended time period between reactor shutdown and the present there has been considerable decay of the radioactive fission products in the fuel.

An analysis of a refueling accident inside containment shows the doses would be appropriately within the guidelines of 10 CFR 100 (specifically in this case on the order of 100 rem thyroid) taking no credit for either filtration or containment isolation.

This change is not considered to constitute an unreviewed safety question. This change has been reviewed by the Plant Operating Rev.iew Committee and tOclear Safety Audit Review Committee.

Fee Determination This proposed change requires an approval that involves a single safety issue and is deemed not to involve a significant hazards consideration. For these reasons, Maine Yankee Atomic Power Company proposes this change as a Class III Amendment. A payment of $4,000.00 is enclosed.

Schedule of Change This proposed change is considered an emergency change.

The changes described above will be incorporated into tite Maine Yankee Technical Specifications immediately upon receipt of your approval.

MAINE YANKEE ATOMIC POWER COMPANY I

thited States tAJclear Regulatory Commission May 22, 1981 Attention: Office of tA> clear Reactor Regulation Page 3 We trust this information is acceptable to you; however, should you have any questions, please contact us.

Very truly yours, MAINE YAtKEE ATOMIC POWER COMPANY P

John B. Randazza, Vice President Manager of Operations JBR/plb Enclosure SfATE OF MAItE

)

)ss COUNTY OF KEt#4EBEC)

Then personally appeared before me, J. B. Randazza, who, being duly sworn,

- did state tnat he is a Vice President of Maine Yankee Atomic Power Company, that he is duly authorized to execute and file the foregoing request in the name and on the behalf of Maine Yankee Atomic Power Company, and that the statements therein are true to the best of his knowledge and belief.

,L,,, O,, il h MN i 3.3.J q

Notary Public MY COMMISSIGN EXP!RES AUGUST 8,1937 I

I

-~

~,,,, _

,. _,, -, - -. -,,,,,, +,

,. -,