ML20011C464
| ML20011C464 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/24/1987 |
| From: | Thomas C Office of Nuclear Reactor Regulation |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20011C465 | List: |
| References | |
| TAC-57727, NUDOCS 8708270037 | |
| Download: ML20011C464 (3) | |
Text
-.
f,0 8 "8 %'e 8
o UNITED STATES g
NUCLEAR REGULATORY COMMISSION a
g f
WASHIe#GTON, D, C. 20H6
\\'.
Docket No.:
50-213 August 24, 1987 Mr. Edward J. Mroczka, Senior Vice President gg7g Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company 3ENIOR VICE PRESIDENT Post Office Box 270 En@Mns & Ome Hartford, Connecticut 06141-0270
Dear Mr. Mroczka:
SUBJECT:
InserviceTestingProgramforPumpsandYalves(TAC 57727)
By letter dated April 9,1984, Connecticut Yankee Atomic Power Company (CYAPCo) submitted Revision 1 to its previously approved second ten-year Inservice Testing (IST) Program for pumps and valves at the Haddam Neck Plant. This submittal reflected an upgrade to your current inservice testing program to levels consistent with the ASME Boiler and Pressure Vessel Code,Section XI 1980 Edition, through the winter 1980 Addendum.
A technical meeting was held on May 8, 1986, between CYAPCo and NRC staff to discuss those questions resulting from our review of your submittal.
These questions were documented in' our letter to CYAPCo dated March 5,1986. Results of this meeting were issued on' August 8, 1986.
On February 4, 1987, CYAPCo submitted Revision 1, Change No. 1, to their previously submitted upgraded IST program.
This submittal reflected changes resulting from the May 8,1986, meeting. The staff subsequently reviewed the CYAPCo Pump and Valve IST. program, Revision 1 Change No. 1 to verify
{
compliance with the requirements of the ASME Boiler and Pressure vessel Code,Section XI, 1980 Edition through Winter 1980 Addenda.
In the IST program, CYAPCo requested relief from certain ASME code testing requirements for specific pumps and valves and these requests have been evaluated individually to determine whether they have significant risk implications and whether the i
tests, as required, are indeed impractical.
Based upon the results oflthis review, as described in the enclosed Safety l
Evaluation Report (SER), the staff has determined that certain relief requests from l
code requirements can be granted while others cannot be granted.
Other relief L
requests will require compliance with code requirements or alternate testing.
The valve relief recuests which have been denied, as detailed in Section 3 and summarized <in Appencix D of the SER, pertain to the exercising frequency for various system valves.
In particular, the reactor coolant, fill header and drain header isolation velves should be full-stroke exercised during cold shutdowns. The service water isolation valves to the RHR system heat exchanges should also be full-streke exercised during cold shutdown and various safety injection system check valves should be full-3troke exercised during refueling outages.
5.
h etx M D
~. - -.
[
g August 24, 1 987 l
l l
Therefore, pursuant to 10 CFR 50.55a(g)('6)(1), relief is granted in some cases and denied in others as described in the SER.
The staff has determined that granting of relief is authorized by law and will not endanger life or property or common defense and security and is otherwise in the public interest
~,
considering the burden upon CYAPCo that could result if the requirements were imposed on the Haddam Neck Plant.
For those relief requests denied by the staff, required testing is to comence no later than the next applicable time l
interval. For relief requests approved by the staff that alluw pumps or valve testing at a refueling outage interval, the maximum time period between tests shall not exceed 24 months unless otherwise required by Technical Specifications.
Section 50.55a(g) of 10 CFR Part 50 requires that your program be revised at 120 month intervals.
The start of the next interval for the Haddam Neck Plant is January 1,1988, and your inservice inspection and testing program must be based on the edition and addenda of the Code incorporated by 10 CFR 50.55a(b) 12 months prior to that date.
Therefore, any relief from Code requirements granted herein expires on December 31, 1987.
Sincerely.
G.4 L O. O b " = '
Cecil 0. Thomas, Director Integrated Safety Assessment Project Directorate 1
Division of Reactor Projects !!I/IV/V l
and Special Projects l
Enclosure:
Safety Evaluation Report cc w/ enclosure See Next Page 1
l l
l O
m-
.e n
I i
I J
Mr. Edward A Mroczka onnecticut Yankee Atomic Power Company Haddam Neck Plant
)
e CC:Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry & Howard Radiation Control Unit.
Counselors at Law Department of Environmental City Place Protection i
Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Superintendent Haddam Neck Plant Richard M.'Kacich, Manager i
RFD fl Generation Facilities Licensing i
Post Office Box 127E Northeast Utilities Service Company East Hampton, Connecticut 06424 Post Office Box 270 Hartford, Connecticut 06141-0270 Wayne D. Romberg Vice President, Nuclear Operations Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 Board of Selectmen Town Hall Haddam, Connecticut 06103 Bradford S. Chase, Under Secretary Energy Division Office of Policy and Management 80 Washington Street Hartford, Connecticut 06106 Resident Inspector 4
Haddam Neck Nuclear Power Station c/o U.S..NRC l
i P. O. Box 116 l
East Haddam Post Office East Haddam, Connecticut 06423 Regional Administrator, Region 1 U.S. Nuclear Regulatory Comission 631 Park Aver.ue King of Prussia Pennsylvania 19406 J.
i i
'