ML20028H399
| ML20028H399 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck, Millstone File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 12/13/1990 |
| From: | Stolz J Office of Nuclear Reactor Regulation |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO., NORTHEAST UTILITIES |
| References | |
| NUDOCS 9101020337 | |
| Download: ML20028H399 (4) | |
Text
..
,a Docket Nos.- 50-213 December-13, 1990 50-245 50-336 50-423 Mr. Edward J. Mroczka
-Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270-Hartford, Connecticut 06141-0270
Dear Mr. Mroczka:
SUBJECT:
' TEMPORARY NON-ASME CODE REPAIRS - HADDAM NECX PLANT, MILLSTONE NUCLEAR POWER STATION, UNITS 1, 2_AND 3 In response to your letter dated. November 5,1990, concerning temporary non-ASME Code repairs, our letter of September 14, 1990 provided our position-regarding a single, temporary non-ASME Code repair at Millstone Unit 2.
Our position on the Millstone Unit 2 temporary non-ASME Code repair in question was based upon your determination that the flawed piping met the criteria in 1
Generic Letter 90-05, " Guidance for Performing Temporary Non-Code Repair of j
ASME Code Class 1, 2, and 3 Piping" and the extremely short time interval over which the temporary _non-ASME Code repair would be utilized.
To extend our position to a-more. general applicability would be erroneous.
Accordingly, with regard to all temporary non-ASME Code repairs, we request that you conform to the guidance of-Generic Letter 90-05. The regulations require submittal of requests for relief from the ASME Code, prior ~to performing temporary non-ASME Code re) airs for each case where code repairs are required.
Prior to relief from tie ASME Code, you may continue to utilize stopgap neasures in Class 3, moderate energy, piping to limit leakage provided-that such measures do not affect the structural-integrity of the piping and provided that the stopgap measures are reversible, as stated in our letter of September 14, 1990.
However, the_ application of stopgap measures must not delay;in any way, relief request submittals for staff approval.
Sincerely,
/a/
01213 John F. Stolz, Director-91010%yo3000213 Project Directorate I-4 DR PDB Division of Reactor Projects I/II p
Office of Nuclear Reactor Regulation cc: See next page NM IW PfWr4TWI (6 Gj OGC j k PDI-4:Pg JS o z 6,(jtkth PDI-4:PM PO PD L-4:W j,/ 0/g{/(0 / \\ Q [gl ag M ange%
SN'bfrls CYChe MBolep GJ l9/ 3 /90 Q.- l y R 0 jy/;ly2/Ml9h 1
Ify
>/6 Ilj f
[E.J.MROCZKA]
O (0l
'319101 50
J Mr. Edward J. Mroczka Haddam Neck & Millstone Nuclear Power Northeast Nuclear Energy Company Station Unit Nos. 1, 2 & 3 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 Director of Quality Services Northeast Utilities Service Company Northeast Utilities Service Company.
4 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 Commission State-Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia,-Pennsylvania 19406 Bradford S. Chase, Under Secretary First Selectmen
-Energy Division Town of Waterford Office of Policy and Management Hall of Records 80 Washington Street Waterford, Connecticut 06385 200 Boston Post Road Hartford, _ Connecticu t 06106
'S. E. Scace, Nuclear Station Director W. J. Raymond, Resident Inspector Millstone Nuclear Power Station Millstone Nuclear Power Station Northeast Nuclear-Energy Company c/o U. S. Nuclear Regulatory Commission
-Post Office Box 128 Post Office Box 811 Waterford, Connecticut.06385 Niantic, Connecticut -06357 i
- C. H. Clement,. Nuclear Unit Director M. R. -Scully, Executive Director Millstone Unit No. 3 Connecticut Municipal Electric Northeast Nuclear Energy Company Energy Cooperative Post Office Box 128 30 Stott Avenue Waterford, Connecticut 06385 Norwich, Connecticut 06360 Ms. Jane Spector Michael.L. Jones, Manager Federal Energy Regulatory Commission Project Management Department 825'N. Capitol Street, N.E.
Massachusetts Municipal Wholesale Room 8608C Electric Company Washington, D.C.
20426 Post Office Box 426 Ludlow, Massachusetts 01056 Burlington Electric Department c/o Robert E.-Fletcher,.Esq.
271 South Union Street Burlington, Vermont- 05402
e 2-Mr.' Edward J. Mroczka Haddam Neck & Millstone Nuclear Power Northeast Nuclear Energy Company Station Unit Hos. 1, 2 & 3 H. F. Haynes, Nuclear' Unit Director J. S. Keenan, Nuclear Unit Director-
- Millstone Unit No. 1 Millstone Unit No. 2 Northeast Nuclear _ Energy Company Northeast Nuclear Energy Company Post Office Box 128 Post Office Box 128 Waterford,-Connecticut 06385 3 Waterford, Connecticut 06385 i
Charles Brinkman, Manager Board of Selectmen
- Washington Nuclear operations Town Hall C-E Power _ Systems-Haddam,' Connecticu t - 06103 Combustion Engineering, Inc.
12300 Twinbook Pkwy J. T. ' Shedlosky, Resident Inspector Suite 330 Haddam Neck Plant Rockville, -Maryland 20852 c/o V. S. Nuclear Regulatory Commission Post Office Box 116 East Haddam Post Office
' J.P.Stetz,NuclearfStationDirector East Haddam, Connecticut 06423' Haddam Neck Plant
-Connecticut Yankee Atomic Power Company RFD 1 Post Office Box 127E East _Hampton, Connecticut 06424 G. H. Bouchard, Nuclear Unit Director Haddam Neck-Plant Connecticut Yankee: Atomic Power Company-RFD-1, Post Office Box 127E
. East Hampton, Connecticut.06424 k
e+.
s, -
-wN e
-m' Aw
,,,-e, ww,-
--e e
n-e w--s m
',Q f
1 DISTRIBUTION:
Docket-File.
SVarga EGreenman SNorris DJaffe CYCheng MBoyle GVissing AWang JStolz OGC EJordan ACRS(10) i i
l