ML20043A911

From kanterella
Jump to navigation Jump to search

Advises That Implementation Schedule Re Programmed Enhancements for Generic Ltr 88-17, Loss of DHR, Acceptable.Licensee Should Inform NRC in Writing When Action Implemented & Mods Determined to Be Operational
ML20043A911
Person / Time
Site: Seabrook 
Issue date: 05/17/1990
From: Nerses V
Office of Nuclear Reactor Regulation
To: Ellen Brown
PUBLIC SERVICE CO. OF NEW HAMPSHIRE
References
GL-88-17, TAC-69776, NUDOCS 9005230272
Download: ML20043A911 (6)


Text

.

g l

[gog C

o UNITED STATES i

"g 8

NUCLEAR REGULATORY COMMISSION n

{

WASHINGTON, D. C 20ti5$

)

\\.....

May 17,1990 Docket No. 50-443 Mr. Edward A. Brown President and Chief Executive Officer New Hampshire Yankee Division Public Service Company of New Hampshire Post Office Box 300 Seabrook, New Hampshire 03874 l

Dear Mr. Brown:

SUBJECT:

PROGRAMMED ENHANCEMENTS FOR GENERIC LETTER 88-17 " LOSS OF DECAY HEAT REMOVAL" (TAC NO. 69776)

The NRC staff has completed its review of all licensee responses regarding programed enhancements as dafined in Generic letter (GL) 88-17. " Loss of Decay Heat Removal". The NRC staff review was based on a sampling of about one-third of all responses.

Since the sample did not result in significant coments, the remainder of the responses will not be reviewed by NRR. NRC review of this phase of GL 88-17 will be accomplished as an inspection under Temporary L

Instruction (TI) 2515/103 in the NRC Inspection Manual. The inspection will take place af ter you have made sufficient progress for NRC to make a full assessment of your programed enhancements. This letter constitutes the NRR report stated in paragraph 05.01 as a prerequisite to the inspection under j

TI-2515/103.

As for your implementation schedule, you indicate that all hardware-related 7

modifications will be corpleted by mid-1991.

Since this is by the end of the first refueling outege that is initiated 18 months or later following your receipt of GL 88-17 your schedule is consistent with the GL and is acceptable.

Also. you indicate that programmed enhancements that de not depend on hardware changes will be implemented on er before December 31, 1990. This is acceptable.

1

. Additionally, you are requested to inform the NRC in writing of any signifi-cant changes in the estimated completion schedule identified above. You are also requested to inform the'NRC in writing when the action has actually been implemented and the redifications are determined to be operational.

l This request is covered by Office of Management ar.d Budget Clearance Number 1

3150-0011, which expires January 31, 1991. The estimated (verage burden-hours-is 4 person-hours per owner response, including searching data sources.

gathering and analyzing the data, and preparing the letter. These estimated everage burden-hours pertain only to the identified response-related matters and~do not include the time for actual implementation of the requested action.

Send coments regarding this burden estimate or any other aspect of this collection of information, including suggestions for reducing this hurden, to, 9005230272 900517 PDR ADOCK 05000443 P

PDC

}

\\LP

m g

f j

4 GL 88 17 LTR 2

May 17,1990 i-e the Information and Records Management Branch, Division of Information Surport Services. Office of Information Resources Management, U.S. Nuclear Regulatory

?

F Commission, Washington, D.C. 20555; and to the Paperwork Reduction Project -

(3150 0011), Office of Management and Budget, Washington, D.C. 20503.

L Please contact us should you have any questions regarding this matter.

Sincerely, E

Oriainal sianed by Victor Ners6s. Project Manager i

Project Directorate 1 3 Division of Reactor Projects 1/11 cc: See next page

?

0FC

PDI-3/LA
PDI.3/P
PDI.t

'M

PDI.

L ' h.......:.

......:.....kRok

. (,c.... :.f HAME MRoW AChu

RW ssman 1
Y e

-......:...1T...........:

..............<..v,...........:..............:..............:.............

'DATE :05/J\\/90

05/(7/90
05/I'7/90
05/,./90

\\\\

L 0FFICIAL REC 0kD COPY Document Nare:

SEABROOK TAC NO. 69776

.j l

1 L

7

+

Mr. Edward A. Brown cc:

Thomas Pignan, Esq.

Mr. A. M. Ebner, P"vject Manager John A. Ritscher, Esq.

United Engineers & Constructors Ropes and Gray Post Office Fox 8:.23 225 Franklin Stret Philadelphia, Pennsylvania 19101 Boston, Massachusett 02110 D. Pierre G. Cameron, Jr., Esq.

t Mr. Bruce B. Beckley, Project Manager General Counsel Public Service Company of New Hamp.: hire Public Service Company of New Hampshire Post Office Fox 330 Manchester, New Hampshitt 03105

,I Manchestor. New Hampshire 03105 Mr. T. L. Harpster Dr. Mauray Tye, President Public Service Company of New Hampshire Sun Valley Assceiation P. O. Box 300 209 Summer Street Seabrook, New Hampshire 03874 Haverhill, Massachusetts 01830 Pegional Administrator, Region I Barbara J. Saint Andre, Esquire U.S. Nuclear Regulatory Commission Kopelman & Paige, P.C.

475 Allerdale Road 77 Franklin Street King of Prussia, Pennsylvania,19406 Boston, Massachusetts 02110 Ashod N. Amirian, Esq.

Pebert Backus, Fsq.

145 Main Street, P.O. Box 38 Backus, Meyer at d Solomon Bradford, Massachusetts 01830 l16 Levell Street Manchester, New Hampshire 03106 Paul McEachern, Esquire Shaines & McEachern L

Diane Curran, Esq.

25 Maplewood Avenue l

Harmon and Weiss P.O. Box 360 2001 S Street, NW Portsmouth, New Hampshire 03801 Suite 430 Vashington, D.C.

20009 Mr. Alfred V. Sargent Chairman Mr. Peter Brann Poard of Selectmen Assistant Attorney General Town of Salisbury, Massachusetts 01950 State House, Station #6 Augusta, Maine 04333 Senator Gordon J. Humphrey U.S. Senate Seacoast Anti-Pollution League ATTN: Tom Burack i

5 Market Street Washington, D.C. 20510 l

Portsmouth, New Hampshire 03801 Mr. Owen B. Durgin, Chairman Mr. T. Feigenbaum Durham Board of Selectmen Public Service Company Town of Durham of New Hampshire _

Durham, New Hampshire 03824 Post Office Fox 330 Seabrook, New Hampshire 03874 Mr. John Traficonte i

Chief, Nuclear Safety L' nit Resident Inspector Department of the Attorney General U.S. Nuclear Regulatory'Comission One Ashburton Place Seabrook Nuclear Power Station Boston, Massachusetts 02108-1698 Post Office Fox 1149 Seabrook, New Hampshire 03874 d

4.

Mr. Edward A. Brown cc:

Board of Selectmen Jane Spector RFD Dalton Road Federal Energy Regulatory Comission Drentwood, New Hempshire 03833 825 North Capital Street, N.E.

Room 8105 Ms. Suzanne Breiseth, Washington, D.C. 204?6 Board of Selectmen Town of Hampton r lls Mr. R. Sweeney a

Drinkwater Road Three Metro Center Hampton Falls, New Hampshire 03844 Suite 610 6

Pethesda, Maryland 20814 Mr. Guy Chichester, Chairman Rye Nuclear Intervention Mr. George L. Iverson, Director Comittee New Hampshire Office of Emergency c/o Rye Town Hall Management

-10 Central Pead State Office Park South Rye, New Hampshire 03870 107 Pleasant Street Concord, New Hampshire 03301 Chairman, Board of Selectmen RFD 2 Adjudicatory File (?)

South Hampton, New Hampshire 03827 Atomic Safety and Licensing Poard Panel Ncket R. Scott Hill - Whilton U.S. Nuclear Regulatory Comission Lagoulis, Clark, Hill-Whilton Washington, D.C. 20555

& McGuire 79 State Street Congressman Nicholas Mavroules Newburyport, Massachusetts 01950 U.S. House of Representatives 70 Washington Street Salem. Washington 01970 Ms. R. Cashman, Chairman Mr. Leon E. Maglathlin Board of Selectmen Public Service Company of New Hampshire Town of Amesbury 1000 Elm St., P.O. Box 330 Town Hall Manchester, New Hampshire 03105 Anesbury, Massachusetts 01913 Mr. Donald E. Chick, Town Manager Mr. Jack Dolan Town of Exeter Federal Emergency Management Agency 10 Front Street Region i Exeter, New Hampshire 03823 J. W. McCormack Post Office and Courthouse Building, Room 442 Gerald Garfield Esq.

Boston, Massachusetts 02109 Day, Berry and Howard City Place Mr. J. M. Peschel Hartford, Connecticut 06103-3499 Public Service Company of New Hampshire P.O. Box 300 Mr. J. F. Opeka Seabrook, New Hampshire 03874 Northeast Utilities P.O. Box 270 Mr. D. E. Moody Hartford, Connecticut 06141-0270 Fublic Service Company of New Hampshire P.O. Box 300 Mr. R. M. Kacich Seabrook, New Hampshire 03874 Northeast Utilities Service Company P.O. Box 270 Hartford, Connecticut 06141-0?70 9

1 Edwarri A. Brown i

G. Paul Bo11werk, 111 Alan S. Rosenthal

~ Atomic Safety & Licensing Atomic Safety & Licensing Appeal Board Appeal Board U.S. Nuclear. Regulatory Comission U.S. Nuclear Regulatory Comission-

.Vashington, D.C. 20555 Washington, D.C. 20555 Howard A. Wilber Atomic Safety & Licensit.g Appeal Board U.S. Nuclear Regulatory Comission i

Washington, D.C. 20555

?

Atomic Safety and Licensing Coard

> Panel U.S. Nuclear Regulatory Comission Washington, D.C. 20555 Atomic Safety and Licensing Appeal Panel

') S. Nuclear Regulatory Comission Washington. D.C. 20555 Thomas S. Moore. Chairman Atomic Safety &-Licensing Appeal Board U.S. Nuclear Regulatory Comission Washington, D.C. 20555 Ivan W. Smith, Chairman (2) l Administrative Judge l

Atomic Safety and Licensing Board l

U.S. Nuclear Regulatory Comission L,

Washington, D.C. 20555 g

Richard F. Cole-I-

Administrative Judge l

Atomic Safety and Licensing Board U.S. Nuclear Regulatory Comission

. Washington, D.C. 20555 Kenneth A. McCollom Administrative Judge 1107' West Knapp Street

- t Stillwater Oklahoma 74075 k

... - ~

fk.

' ~,

a

~

.g.

DISTRIBUTION:

? !

Docket F T 50-443 i

6 NRC PDR j

' Local PDR PDI-3 Reading _

i

'S..Varga B. Boger M.Rushbrook(5) i V. Nerses (4

R. Wessman OGC Dennis Hagan E. Jordan B. Grimes i

T. Meck (4)

Wanda Jones - P-522 Phillips Building J. Calvo

. Tech Branch that had input in package (Principal Contributor of SE)

ACRS (10)

]

GPA/PA-- 2G5 OWFN ARM /LFMB i

J. Johnson,~ Region 1 b

4 6

b k

i

,