ML20045G893
| ML20045G893 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 07/07/1993 |
| From: | Stolz J Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| Shared Package | |
| ML20045G894 | List: |
| References | |
| TAC-M86238, NUDOCS 9307160112 | |
| Download: ML20045G893 (3) | |
Text
l July 7, 1993 Docket No. 50-423 Mr. John F. Opeka i
Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270
Dear Mr. Opeka:
SUBJECT:
APPROVAL OF REQUEST FOR RELIEF FROM PERFORMING INSERVICE TESTING IN ACCORDANCE WITH ASME CODE SECTION XI - MILLSTONE 3 (TAC N0. M86238)
This letter is in response to your request for relief from ASME Code Section XI requirements for inservice testing submitted by letter dated April 13, 1993.
j You requested that, rather than perform the required biennial position j
indication tests, you be allowed alternative testing for certain valves for which position indication can be verified only during cold shutdown.
Your proposed alternative is to perform the testing during the 1993 refueling outage, but no later than September 30, 1993.
Based on the review summarized in the enclosed Safety Evaluation, the staff concludes that the proposed alternative testing is acceptable, and is authorized under 10 CFR 50.55a(a)(3)(ii).
Sincerely, Original signed by:
John F. Stolz, Director 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 JCalvo EJordan OC/LFDCB PCampbell PD I-4 Plant TMurley/FMiraglia SNorris GHill (2)
VMcCree, ED0 JPartlow ERossi VRooney ACRS (10)
LDoerflein, RI JLieberman SVarga h OGC OPA MBanic 0FFICE LA:PDI-4 PM:PDI-4 h k DOI-4 OGC hh Sk6r VRooney:bp JSthr
[/h/f NAME 6/3 993 4/3/93 6
/h /93
~7 / 7/93
/ /
D DATE OFFICIAL RECORD COPY Document Name:
G:\\R00NEY\\M86238 9
p$ h Oo$ 00000423 Y
f0 p
PDR l
'(\\
pa eso
?$
E E
UNITED STATES if'
~j NUCLEAR REGULATORY COMMISSION a
WASmNOTON, D.C. 20555-0001 g.
j July 7, 1993 Docket No. 50-423 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
Dear Mr. Opeka:
SUBJECT:
APPROVAL 0F REQUEST FOR RELIEF FROM PERFORMING INSERVICE TESTING IN ACCORDANCE WITH ASME CODE SECTION XI - MILLSTONE 3 (TAC NO. M86238)
This letter is in response to your request for relief from ASME Code Section XI requirements for inservice testing submitted by letter dated April 13, 1993.
You requested that, rather than perform the required biennial position indication tests, you be allowed alternative testing for certain valves for which position indication can be verified only during cold shutdown.
Your proposed alternative is to perform the testing during the 1993 refueling outage, but no later than September 30, 1993.
Based on the review summarized in the enclosed Safety Evaluation,. the staff concludes that the proposed alternative testing is acceptable, and is authorized under 10 CFR 50.55a(a)(3)(ii),
i Sincerely,
/
[ Jo
. Stolz, Direc r ject Directorate I-4 ivision of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosure:
Safety Evaluation cc w/ enclosure:
See next page
i Mr. John F. Opeka Hillstone Nuclear Power Station Northeast Nuclear Energy Company Unit 3 CC*
l 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 Management 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 F. R. Dacimo, Nuclear Unit Director H. 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 Burlington Electric Department David W. Graham c/o Robert E. Fletcher, Esq.
Fuel Supply Planning Manager 271 South Union Street Massachusetts Municipal Wholesale Burlington, Vermont 05402 Electric Company Post Office Box 426 Nicholas S. Reynolds Ludlow, Massachusetts 01056 Winston & Strawn 1400 L Street, NW G. H. Bouchard, Director Washington, DC 20005-3502 Nuclear Quality Services Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270
-_