ML20029B547
| ML20029B547 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 03/06/1991 |
| From: | Dostie P MAINE, STATE OF |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| NUDOCS 9103120313 | |
| Download: ML20029B547 (1) | |
Text
-,
o e W <.+
yk ~ g
, 4 Jahn R_ NLKernan, h Rothn im g,,,,,,,,,
G.,,mn o m r SI ATE Of M AINt:
DEPARTMEN'l OF HUMAN SERVICES At'ot's t A. M AIN1 m m March 6, 1991 United States Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C.
205S5 Subject Maine Yankee Atomic Power Company - Proposed Change No. 160 - LP Turbine Rotor Inspection Minimum Frequency for Equipment Tests Gent 1emen:
In accordance wath 10 CFR 50.91(b) the Stato of Maine has reviewed the proposed Technical Specification change deleting the testing intervals of the low pressure turbine rotors.
A1ter discussing this issue with the licensee, the State has no obj ec tions to the proposed change for the following three reasons:
i -
The newly installed rotors are much less susceptible to stress corrosion cracking compared to the previous units.
2-The mean annual probability of turbine missile ejection would be lowered.
3-Final 1y, rotor inspec tions would be per1ormed about once every seven years with no increase in the annual probability of turbine missile ej ec tion.
We would like to point out that the current Technical Specifications on Table 4.2-2 (Amendment 109) require monthly turbine valve testing as opposed
- he three months stated in Maine Yankee's Attachment B.
We u,,
-rstand that the suggested three month testing interval is part of a separate, proposed Tech.
Spec. change already under NRC consideration.
Isapectfully yours, 89 I t'
df3 Patrick J(Dostie State Nuclear Safety Inspector Office of Nuclear Safety
~
9103120313 910306 Division of Hea1th Engineering PDR ADOCK 05000309 p
PDR CC:
O l
Clough Toppan, State of Maine Steve Nichols, Maine Yankee 8lp