ML20012C882
| ML20012C882 | |
| Person / Time | |
|---|---|
| Site: | Seabrook |
| Issue date: | 03/13/1990 |
| From: | Nerses V Office of Nuclear Reactor Regulation |
| To: | Ellen Brown PUBLIC SERVICE CO. OF NEW HAMPSHIRE |
| References | |
| NUDOCS 9003260049 | |
| Download: ML20012C882 (4) | |
Text
.
.3 ) [__.
14 3 i.
- e Q$g ;;h '
March 13,1990
+
r
_ 3 1 ',
v g
. e* Docket No. 50 443 r.
s i
t i
Mr. Edward A. Brown l
President and Chief Executive Officer New Hampshire Ysnkee Division Public Service Company of New Hampshire Post Office Box 300 t
Seabrook, New Hampshire 03874 I
{
Dear Mr. Brown:
SUBJECT:
REVISION.10 THE PROPOSED FULL POWER SEABROOK TECHNICAL SPECIFICATION (TS)4.4.5.3.a The staff has reviewed your proposed wording change in TS Section 4.4.5.3e from "within 24 calendar months of initial criticality" to "no later than restart after first refueling." We have approved this proposed full power TS change.
Please review the attached Technical Specification revision, and certify their use for inclusion in the Seabrook full power Technical Specificationt,.
i I
Sincerely, Oriainal signed by Vicfor Nerses, Project Manager Project Directorate 1 3 Division of Reactor Projects 1/11
Enclosure:
As stated cc w/ enclosure:
see next page l
DISTRIPiUTION: DocketFile,NRC&LocalPDRs,VNerses,AChu,RWessman,ACRS(10),
. JJohnson,Rgn.I. SVarga, BBoger, EJordan, PDI.3 r/f 9003260049 900313 h
s PDR ADOCK 05000443 P1
<+
P PDC u
t'UK tPDI-3/LAli. :PDI.3 4
- F D I 3 T.
- PDI-3/DIR
.....:......./,y.:......).b..:hH,e[s:mw.....:..hg<.y.:............:............:.........
/.
NAMEfgMRushbroo
- AChu
- RV aW
....:.i...........:......f DATE:3g/90
. :3//4/90
- 3/p/90
o 4
l 9
REAETOR COOLANT SYSTEM STEAM GENERATORS SURVEILLANCE REQUIREMENTS I
4.4.5.3 Inspection Frecuencies - The above required inservice inspections of steam generator tubes shall be performed at the following frequencies:
The first inservice inspection shall be performed after 6 Effective a.
Full-Power Months but no later than restart after first refueling.
Subsequent inservice inspections shall be performed at intervals of not less than 12 nor more than 24 calendar months af ter the previous inspection.
If two consecutive inspections, not including the pre-service inspection, result in all inspection results falling in Cate-gory C-1 or if two consecutive inspections demonstrate that previously observed degradation has not continued and no additional degradation has occurred, the inspection interval may be extended to a maximum of once per 40 months; b.
If the results of the inservire inspection of a steam generator cunducted in accordance with Table 4.4-2 at 40-month intervals fall in Category C-3, the inspection frequency shall be increased to at least once per 20 months.
The increase in inspection frequency shall apply until the subsequent inspections satisfy the criteria of Specification 4.4.5.3a.; the interval may then be extended to a maximum of once per 40 months; and Additional, unscheduled inservice inspections shall be performed on c.
each steam generator in acccrdance with the first sample inspection specified in Table 4.4-2 during the shutdown subsequent to any of the following conditions:
1)
Primary-to-secondary tubes leak (not including leaks originating from tube-to-tubesheet welds) in excess of tht limits of Specification 3.4.6.2, or 2)
A seismic occurrence greater than the Operating Basis Earthquake, or 3)
A loss-of-coolant accident requiring actuation of the Engineered Safety Features, or 4)
A main steam line or feedwater line break.
i SEABROOK - UNIT 1 3/4 4-15 1
c i
i
~'
Mr. Edward A. Brown *-
Cc:
Thomas Dignan, Esq.
Pr. A. M. Ebner, Project Manager Jetti A. Ritscher, Esq.
United Engineers & Constructors Ropes and Gray Post Office Box d223 225 Franklin Street Philadelphia, Pennsylvenia 19101 Leston, Massachusetts 02110 D. Pierre G. Cameron, Jr., Esq.
Mr. Bruce B. Beckley, Project Manager General Counsel Public Service Company of New Harrpshire Public Service Company of New Hampshire Post Office Box 330 Manchester, New Hampshire 03105 Manchester, New Hampshire 03105 Mr. T. L. Harpster Dr. Mauray Tye, President Public Service Company of New Hampshire Sun Valley Association P. O. Box 300 209 Summer Street Seabrook, New Hempshire 03874 Haverhill, Passachusetts 01830 Regional Administrator, Region i U.S. Fuclear Regulatory Commission 475 Allendale Road Robert Backus, Esq.
King of Prussia, Pennsylvania 19406 Backus, Meyer and Solonon 116 Lowell Street Ast'od N. Amirian, Esq.
Manchester, Wew Hempshire 03106 145 Main Street, P.O. Box 38 I
Bradford, Ma$$achusetts 01P30 Diane Curran, Esq.
Harmon and Leiss 2001 S Street, NW Suite 430 l
Washington, D.C.
20009 Mr. Peter Brann l
Assistant Attorney General Mr. Alfred V. Sargent, l
State House, Station #6 Chairman Auousta, Maine 04333 Board of Selectmen Seacoast Anti-Pellution League 5 Market Street Senator Gordon J. Humphrey Portsmouth, New Hampshire 03801 ATTN: Tom Burack 531 Hart Senate Office Building Mr. T. Feigenbaum U.S. Senate Public Service Company of Washington, D.C. 20510 of New Hampshire Post Office Box 330 Mr. Owen B. Durgin Chairman Seabrook, New Hampshire 03874 DurhamBoardofSelectmen Town of Durham Pesident inspector Durham, New Hampshire 03824 U.S. Nuclear Regulatory Comission j
Seabrool Nuclear Power Station Mr. John Traficonte Post Office Box 1149 Chief, Nuclear Safety Unit Seabrook, New Hampshire 03874 Department of the Attorney General One Ashburton Place Boston, Massachusetts 02108-1698
n,
,?
o
,.a Mr. Edward A. Brown l t
cc:
Board of Selectmen Jare Spector RFD Dalton Road Federal Energy Regulatory C6mmission Brentweod, New Hampshire 03833 825 North Capital Street, N.E.
i Room B105 Ms. Suzanne Breiseth, Washington, D.C. 20426 Board of Selectnen Town of Hanpton Falls Mr. R. Sweeney Drinkwater Foad Three Metro Center Hampton Falls, New Hampshire 03844 Suite 610 Bethesda, Meryland 20814 Mr. Guy Chichester, Chairman Rye Nuclear Intervention Mr. George L. Iverson, Director Comittee New Hampshire Office of Emergency c/o Rye Town Hall M6regement 10 Central Road State Office Park South Pye, New Hampshire 03870 107 Pleasant Street Concord, New Hampshire 03301 Chairman, Board of Selectmen RfD 2 Adjudicatory File (2)
South Hampton, New Hampshire 03827 Atomic Safety and Licensing Board Panel Docket R. Scott Hili. Whilton U.S. Nuclear Ptgulatory Comission Lagoulis, Clark, Hill-Whilton Washington, D.C. 20555
& McGuire 79 State Street Cengressman Nicholas Mavreules Newburyport, Massachusetts 01950 70 Washington Street Salem, Massachusetts 01970 1
Ms. R. Cashman, Chairman Mr. John C. Duffett Board of Selectmen President and Chief Executive Officer Town of Amesbury Public Service Company of New Hampshire Town Hall 1000 Elm St., P. O. Box 330 Amesbury, Massachusetts 01913 Manchester, New Hampshire 03105 i
Mr. Docald E. Chick, Town Manager Mr. Jeck Dolan l
Town of Exeter Federal Emergency Management Agency l
10 Front Street Region i Exeter, New Hampshire 03823 J. W. McCormack Post Office and Courthouse Building, Room 442 Boston, Massachusetts 02109 l
l l
-