ML20055H362

From kanterella
Jump to navigation Jump to search
Grants Temporary Waiver of Compliance Re Facility Tech Spec 3.6.6.1, Supplemental Leak Collection & Release Sys
ML20055H362
Person / Time
Site: Millstone 
Issue date: 07/23/1990
From: Wessman R
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
References
NUDOCS 9007260103
Download: ML20055H362 (3)


Text

w

.i sd 449

. g, I,,

UNITED STATES a

NUCLEAR REGULATORY COMMISSION I

WAssiNoToN. o. c. 20sss

/

July 23', 1990 Docket No. 50-423 Mr. Edward J. Mroczka Senior Vice President Nuclear Engineerirg and Operations Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Mroczka:

SUDJECT: MILLSTONE UNIT 3 - TEMPORARY WA!VER OF COMPLIANCE FR0li l

TECHNICAL SPECIFICATION 3.6.6.1, "ELFN LI:Ef!TAL LEAK COLLECTION AfiD RELEASE SYSTEM 4

TechnicalSpecification(TS)'4.6.6.1.arequiresthateachoftwoSupplemental Leak Collection and Release Systems (SLCRS) demonstrate a flow rate of 9,500 i

cfm 2105 every 31 days on a staggered test basis.

On July 16, 1990, the 'B' SL nS fan failed its monthly performance (Surveillance 4.6.6.1.a) test with 85 percent of 9500 cfm. The minimum required flow per Surveillance 4.6.6.1.a is 9500 cfm 10 percent.

The 'B' SLCRS train was declared inoperable, and the plant entered a 7-day ACTION statement per the requirements of TS 3.6.6.1.

On July 20, 1990, the licensee submitted an Application for License Amendment and Request for Temporary l

Waiver concerning the requirements of TS 3/4.6.6.1.

The Application for License Amendment would incorporate a revised SLCRS flow rate., based upon i

testing completed on July 20, 1990, in TS 4.6.6.1.a. 4.6.6.1.b.1 and 3, 4.6.6.1.d.1, 4.6.6.1.e and 4.6.6.1.f.

Section 6.5.1.2 of the Millstone Unit 3 FSAR indicates that, TheSLCRSsystemisdesignedtomaintaina0.25 inches (watergage3wg negative pressure in the containment enclosure building and associated contiguousstructures(auxiliarybuilding,ESFbuilding,mainsteam valve building, and hydrogen recombiner building) during LOCA. This is accomplished by exhausting air from these areas and passing it through a charcoal filter assembly before releasing to atmosphere.

One purpose of the Surveillance Requirements of TS 3/4.6.6.1 is to demonstrate that SLCRS will produce adequate flow to produce the required 0.25 inches wg negative pressure within 60 seconds following a LOCA (50 seconds from a system startsignal). The licensee indicated in its July 20, 1990 letter that the requirto SLCRS flow rate of 9,500 cfm i 10% is based upon blower name plate dhta rather than test requirement's flow rate data. On July 20, 1990 the ggg72{gg{gggyjj23 hf0 \\

p PDC

\\(6

l-3 Mr. Edward J. Mroczka July 23, 1990 licensee tested the SLCRS and found that a flow rate of 7040 scfm would produce a

0.25 wg negative pressure in less than 30 seconds. Accordingly, the licensee has proposed a SLCRS flow rate of 7,600 cfm to 9,800 cfm to replace the 9,500 cfm

.10% requirement of TS 3/4.6.6.1.

We have reviewed the licensee's July 20, 1990 request for a Temporary Waiver of Compliance and the licensee's justification contained therein.

Based upon the SLCRS tests, we conclude that the existing SLCRS flow requirements of 9,500 cfm i 10% is excessively contervative and that the SLCRS is operable, with regard to flow, with a flow rate between 7,600 cfm to 9,800 cfm.

The Resident Inspector has verified that the test flows envelope the licensee's design calculations. The licensee has committed to wntinue its investigation of the causes contributing te ihe flow reductions experienced in the SLCRS and correct the deficiencies. Lreover, a temporary " jumper / bypass" which was installed on the SLCRS will be removed.

Accordingly, we grant a Temporary Waiver of Compliance concerning Millstone Unit-3 TS 3.6.6.1, as requested, which shall be effective immediately and shall remain in effect until the proposed license amendment dated July 20, 1990 is issued.

This confirms discussion held between the hRC staff and the licensee on the morning of July 23, 1990 in which the NRC verbally granted the Temporary Waiver of Compliance.

Sincerely,

/s/

Richard Wessman, Acting Assistant Director for Region I Reactors Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation cc: See next page DISTRIBUTION

" Docket M 1ef

-TMurley NRC & Local PDRs TMendiola PD I-4 Rdg JLieberman SVarga RWessman SNorris DJaffe OGC EJordan BGrimes RArchitzel ACRS-10 PD I-4 Gray File d

  • See previous concurrences.

p g

PDI-4 PDI-4 SPLB: DST PDI-4 D:DRPI/II DRP:RI,

SNorris*

DJaffe*

CMcCrakcen*

JStolz*

oger BHehl 1 7/23/90 7/23/90 7/23/90 7/23/90 7/g/90 7/W90

Mr.. E. ' J. Mrocz ka

' Millstone Nuclear Power Station l

Northeast Nuclear Energy Company Unit No. 3 CC:-

Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities 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 D. O. Nordquist Nucleer Doerations Director-of Quality Services Northeast Utilities Service Company

-Northeast Utilities Service Company Pest Office Box 270

. Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Levin McCarthy, Director

-Regional Administrator Radiation Control Unit

. Region I DepH tment of Environmental Protection U. S. Nuclear Regulatory Comission Stau: 4 fice Building.

475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 i

Bradford S. Chase, Under Secretary First-Selectmen-Energy Division Town of Waterford j

Office of Pelicy and Management-Hal1 of Records i

80 Washington Street 200 Boston Post Road Hartford, Connecticut 06106 Waterford,' Connecticut- 06385

{

S. E. Scace, Nuclear Station Dire: tor W. 4. Raymond, Resident Inspector Millstone-Nuclear Power Station Millstone-Nuclear Power Station Northeast'Ncclear Energy Company c/o U. S. Nuclear Regulatory Commission Post Office Box 128 Post Office Box 811 Waterford, Connecticut 06385 Niantic, Connecticut 06357 C. H. Clement, Nuclear Unit Director M. R. Scully, Executive Director A

Millstone Unit No. 3 Connecticut Municipal Electric

'i Northeast Nuclear Energy Company Energy Cooperative Post Office Box 128 30 Stott Avenue Waterford, Connecticut 06385 Norwich, Connecticut 06360 Ms.-Jane Spector Mr.' Alan Menard, Manager Federal Energy Regulatory Commission Technical Services 825 N. Capitol Street, N.E.

Massachusetts Municipal Wholesale Room 8608C Electric Company Washington, D.C.

20426 Post Office Box 426 Ludlow, Massachusetts 01056 Burlington Electric Department c/o Robert E. Fletcher, Esq.

271 South Union Street Burlington, Vermont 05402 l

C..

- - - - - -