ML20045F983
| ML20045F983 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 07/06/1993 |
| From: | Vissing G Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| Shared Package | |
| ML20045F984 | List: |
| References | |
| IEB-88-011, IEB-88-11, TAC-M72144, NUDOCS 9307090268 | |
| Download: ML20045F983 (4) | |
Text
___
.[p arog%;
f'
)%(
E UNITED STATES i
l' NUCLEAR REGULATORY COMMISSION l
g3
,/
WASHINGTON, D.C. 20555-0001 l
July 6,1993 i
' Docket.No. 50-336 i
Mr. John F. Opeka Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270 l
Dear Mr. Opeka:
i
SUBJECT:
SAFETY EVALUATION FOR COMBUSTION ENGINEERING OWNERS GROUP REPORT j
CEN-387-P, REVISION 1, " PRESSURIZER SURGE LINE THERMAL STRATIFICATION EVALUATION" (BULLETIN 88-11) (TAC NO. M72144)
By letter dated February 28, 1989, you responded to NRC Bulletin 88-11 'and indicated that you were participating in the Combustion Engineering'0wners' Group'(CEOG) effort to evaluate pressurizer surge line thermal stratification.
The staff and its consultant, Brookhaven National. Laboratory, have completed ~
their review of the. CE0G Report CEN-387-P, " Pressurizer Surge Line Flow Stratification." The staff concludes that the CEOG analysis adequately i
demonstrates that the bounding surge line and nozzles meet ASME Code stress and fatigue requirements for the 40-year design-life of the facility considering the phenomenon of. thermal stratification and thermal striping.
^*
The ~ staff's safety evaluation of CEN-387-P, Revision 1, is enclosed.
Action 1.d of Bulletin 88-11 required licensees to update their stress and fatigue analyses to ensure compliance with. applicable Code requirements. The CE0G Report can be used to update plant-specific Code stress reports as required by Action 1.d.
Please verify the applicability of the CE0G bounding.
analysis in CEN-387-P, Revision 1 to Millstone Unit 2.
In addition, please' confirm that all actions required by Bulletin 88-11, including the updating of the plant-specific stress and fatigue analyses required by Action 1.d, have been completed.
Your response is requested within 60 days of receipt of this letter.
h 9307090268 930706 I
I' PDR ADDCK 0S000336 i
July 6, 1993 i
Mr. John F. Opeka
-2_
i This request is covered by Office of Management and Budget Clearance Number 3150-0011, which expires June 30, 1994. The estimated average number of burden hours was already accounted for in the original bulletin, NRC Bulletin 88-11, " Pressurizer Surge Line Thermal Stratification", dated March 29, 1989.
i Sincerely, Original signed by:
i Guy S. Vissing, Senior Project Me. nager Project Directorate I-4 Division Of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosure:
Safety Evaluation cc w/ enclosure:
See next page DISTRIBUTION:
. Docket File NRC & Local PDRs
~
PDI-4 Plant i
SVarga JCalvo SNorris GVissir.g JShea HShaw OGC ACRS (10)
LDoerflein i
OFFICE LA:PDI-4 PM:PDI-4 Q+RDI-4 ko GLid
'g J$h-r NAME 4 /.c /93 7 /7 /93 h/[,/93
/ /
/ /
0FFICIAL RECORD COPY I
Document Name:
G:\\Vissing\\M72144 i
July 6, 1993 Mr. John F. Opeka This request is covered by Office of Management and Budget Clearance Number 3150-0011, which expires June 30, 1994.
The estimated average number of 5
burden hours was already accounted for in the original bulletin, NRC Bulletin 88-11, " Pressurizer Surge Line Thermal Stratification", dated March 29, 1989.
Sincerely, n
Guy issing, Senior Project Manager Project Directorate I-4 Division Of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosure:
Safety Evaluation cc w/ enclosure:
See next page
4 Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit 2 CC*
Gerald Garfield, Esquire R. M. Kacich, Director Day, Berry and Howard Nuclear 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 J. P. Stetz, Vice President Nuclear Operations Services Haddam Neck Plant Northeast Utilities Service Company Connecticut Yankee Atomic Power Company Post Office Box 270 362 Injun Hollow Road Hartford, Connecticut 06141-0270 East Hampton, Connecticut 06424-3099 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U.S. Nuclear Regulatory Commission 165 Capitol Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Allan Johanson, Assistant Director First Selectmen Office of Policy and Development Town of Waterford Policy Development and Planning Division Hall of Records 80 Washington Street 200 Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Vice President P. D. Swetland, 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 513 Waterford, Connecticut 06385 Niantic, Connecticut 06357 J. S. Keenan, Nuclear Unit Director Charles Brinkman, Manager Millstone Unit No. 2 Washington Nuclear Operations Northeast Nuclear Energy Company ABB Combustion Engineering Post Office Box 128 Nuclear Power Waterford, Connecticut 06385 12300 Twinbrook Pkwy, Suite 330 Rockville, Maryland 20852 Nicholas S. Reynolds Winston & Strawn G. H. Bouchard, Director 1400 L Street, NW Nuclear Quality Services Washington, DC 20005-3502 Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 i
.