ML20006A455
| ML20006A455 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 01/19/1990 |
| From: | Boyle M Office of Nuclear Reactor Regulation |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| TAC-49290, NUDOCS 9001260282 | |
| Download: ML20006A455 (2) | |
Text
.
_ January (19, 1990=
k Do9 et No._50 245:
Mr. Edward' J. Mroczka L
Senior Vice President Nuclear Engineering-and Operations-Connecticut Yankee Atomic Power Company Northwest Nuclear Energy Company P.O. Box'270 Hartford, Connecticut,06141-0270-
Dear Mr. Mroczka:
SUBJECT:
ISAP TOPIC 1 48, SAFETYLFACTOR FOR PENETRATION X-10A, MILLSTONE NUCLEAR POWER STATION, UNIT 1 (TAC NO. 49290)
As part of the review of the Millstone 1-isolation condenser for water hammer loads, it was found that the design of the isolation condenser was.
acceptable,-except that NNECO should demonstrate that.the factor of safety for-containment penetration X 10A is' at least four.
In a letter dai.ed November 9,1980, NNECO: stated that it had conducted an-x engineering evaluation of the factor of safety for penetration X 10A and concluded'that'some structura1' modifications to the penetration enchor were necessary-to ensure a factor of safety-of four.
In a letter dated September-9, 1989, NNECO-stated that:these modifications had been completed during the 1989 refueling outage..The modifications consisted of adding steel to the anchor and reinforcing some of the joints.
In a. letter dated' January 16, 1990,- NNECO stated ~ that.the documentation for the engineering analysis to support its conclusions is:available for review.
The staff considers the._ documentation of ISAP Topic 1.48 to be completed-
'and the implementation will-be verified during a site audit.
Sincerely,
/s/
Michael L. Boyle, Project Manager Project Directorate I-4
~ 9001260i82'900119
~
Division of Reactor Projects - I/II hDR ADOCK 0500g 5
Office of Nuclear Reactor Regulation cc:-See next page DISTRI fg.ird B.Boger(14A2) e NRC 1 '6Eal"PDRs
.S. Norris Plant File.
'S.Varga(14E4)
E. Jordan (MNBB3302)
M. Boyle ACRS(10)
B Fo i IIO OFC
- LA:PDI-4
- PM:PDI-4, /h:D( DI-4 44....
..........yle:a 1
NAME :S
- MBo
- JSt o
DATE': / /j9/90-
- I/@/90
- '/f/90
-UtPICIAL-RtCUHU COPY
? Document.Name:
ltr to Hroczka),
7 4
I "Mr.* Edward J. Mroczka Millstone Nuclear Power Station N
' "* Northeast Nuclear Energy Company Unit No. I 1
.cc:
Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut - 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Manager of Quality Assurance Northeast Utilities Service Company Northeast Nuclear Energy Company-
-Post Office Box 270 Post Office Box 270
. Hartford, Connecticut. 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I.
Department of Environmental Protection U. S. Nuclear Regulatory Comission l
State Office Building 475 Allendale Road Hartford, Connecticut 06106.
King of Prussia, Pennsylvania 19406 l
Bradford S. Chase, Under Secretary First Selectmen Energy Division Town of Waterford l
Office of Policy and Management Hall of Records i
80 Washington Street 200 Boston Post Road
{
p Hartford, Connecticut 06106 Waterford, Connecticut 06385
)
h S. E. Scace, Station Superintendent W. J. Raymond, Resident Inspector
)
E
- Millstone Nuclear Power Station Millstone Nuclear Power Station 0
Northeast Huclear Energy Company c/o U. S. Nuclear Regulatory Comission Post Office Box 128 Post Office Box 811 Waterford, Connecticut. 06385 Niantic, Connecticut 06357
)
~J. P. Stetz, Unit Superintendent Millstone Unit No. 1 Northeast Nuclear Energy Company i
Post Office Box 128 Waterford. Connecticut 06385 t
l o
l i
. _ _. - _