ML20046B350

From kanterella
Jump to navigation Jump to search

Forwards Amend 161 to License DPR-61 & Safety Evaluation. Amend Revises TS to Reflect Mods Made to Modernize Steam Generator Feedwater Control Sys
ML20046B350
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 07/14/1993
From: Wang A
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20046B351 List:
References
TAC-M85741, NUDOCS 9308040105
Download: ML20046B350 (4)


Text

d Q

pu ncg'o, f

ffi*'

h UNITED STATES Q

j NUCLEAR REGULATORY COMMISSION y

f WASHINGTON. D.C. 20555 4 001 c

v July 14, 1993 Docket No. 50-213 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:

l

SUBJECT:

ISSUANCE OF AMENDMENT (TAC N0. M85741)

The Commission has issued the enclosed Amendment No.161 to facility Operating License No. DPR-61 for the Haddam Neck Plant, in response to your application dated January 29, 1993, with additional information provided by letter dated April 30, 1993.

The amendment revises the Technical Specifications to reflect modifications made to modernize the steam generator feedwater control system. The Feedwater (FW) control system design modification at the Haddam Neck Plant used a Foxboro SPEC 200 MICR0 Digital Control System (DCS) and resulted in changes in the existing Technical Specifications (TS) of the p1'nt. The FW DCS is non-safety related but several replacement transmitters feeding signals to DCS and logic circuit changes are safety related. The staff has reviewed all aspects of this design change and its impact on safe shutdown capability of the plant, and concluded that the design modification as proposed is acceptable to the staff.

In addition, the staff concluded that the proposed TS changes are acceptable.

4 This modification will include automatic closure of the feedwater isolation motor-operated valves, which resolves Systematic Evaluation Topic IV-2,

" Reactivity Control Systems, Including Functional Design and Protection Against Single Failure," and Integrated Safety Assessment Program Topic 1.54,

" Safety Implications of Control Systems." The staff considers these two topics completed.

rgg RE CENTER CGPY 9308040105 930714 PDR ADOCK 05000213 P

PDR

\\

}(

Mr. John F. Opeka July 14,1993 '

t i

A copy of the related Safety Evaluation is also enclosed. Also enclosed is j

the Notice of Issuance which has been forwarded to the Office of the Federal Register for publication.

i Sincerely, Original signed by: James Anderson l

for: Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosures:

-1 1.

Amendment No.161 to DPR-61 2.

Safety Evaluation 3.

Notice

(

cc w/ enclosures:

See next page DISTRIBUTION:

Docket File NRC & Local PDRs PDI-4 P1 ant SVarga JCalvo SNorris AWang OGC DHagan GHill (2) i WJones CGrimes SAthavale ACRS (10)

OPA OC/LFDCB LDoerflein OGhd OFFICE LA:PDI-4 PM:PDI-4 D:PUIt4 SNoir3 I AWang:bp000 JStolk dNidece NAME 1/M/93 g /).-/93 7//7/93

///9/93

/ /

DATE OFFICIAL RECORD COPY Document Name: G:\\ WANG \\MFWUP.AMD

,e j

h" 74

1 i

Mr. John F. Opeka July 14, 1993 A copy of the related Safety Evaluation is also enclosed. Also enclosed is the Notice of Issuance which has been forwarded to the Office of the Federal Register for publication.

Sincerely, 1

1 (-

F'uC i

Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II i

Office of Nuclear Reactor Regulation

Enclosures:

1.

Amendment No.161 to DPR-61 2.

Safety Evaluation 3.

Notice cc w/ enclosures:

See next page a

t a

~

4 Mr. John F. Opeka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:

Gerald Garfield, Esquire R. M. Kacich, Director Day, Berry and Howard Nuclear Licensing Counselors at Law Northeast UtiiIties Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President S. E. Scace, Vice President Nuclear Operations Services Millstone Nuclear Power Station Northeast Utilities Service Company Northeast Nuclear Energy Company Post Office Box 270 Post Office Box 128 Hartford, Connecticut 06141-0270 Waterford, Connecticut 06385 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 Allan Johanson, Assistant Director Board of Selectmen Office of Policy and Management Town Office Building Policy Development & Planning Division Haddam, Connecticut 06438 80 Washington Street Hartford, Connecticut 06106 Resident Inspector Haddam Neck Plant J. P. Stetz, Vice President c/o U.S. Nuclear Regulatory Commission Haddam Neck Plant 361 Injun Hollow Road Connecticut Yankee Atomic Power Company East Hampton, Connecticut ce424-3099 362 Injun Hollow Road East Hampton, Connecticut 06424-3099 Nicholas S. Reynolds Winston & Strawn D. J. Ray 1400 L Street, NW Haddam Neck Unit Director Washington, DC 20005-3502 Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, Connecticut 06424-3099 G. H. Bouchard, Director Nuclear Quality Services Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270