ML20056D094
| ML20056D094 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 07/15/1993 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| References | |
| GL-92-01, GL-92-1, TAC-M83467, NUDOCS 9308030350 | |
| Download: ML20056D094 (4) | |
Text
July 15, 1993 f
150cket No. 50-213 DISTRIBUTION:
Dock 2t file.
LDoerflein, RGI NRC & Local PDRs DMcDonald Mr. John F. Opeka PDI-4 Plant SSheng Executive Vice President, Nuclear SVarga CFairbanks Connecticut Yankee Atomic Power Company JCalvo Northeast Nuclear Energy Company SNorris Post Office Box 270 AWang l
Hartford, Connecticut 06141-0270 OGC ACRS (10) l
Dear Mr. Opeka:
SUBJECT:
RESPONSE TO GENERIC LETTER 92-01, REVISION 1, " REACTOR VESSEL t
STRUCTURAL INTEGRITY," HADDAM NECK PLANT (TAC M83467)
The subject Generic Letter (GL) was issued on March 6, 1992, to compile i
information necessary to confirm that licensees and permit holders satisfy the requirements for ensuring reactor vessel integrity.
In the GL, the staff requested responses to three questions. These three questions requested that j
information be provided regarding:
- 1) Appendix H to 10 CFR Part 50, 2)
~
Appendix G to 10 CFR Part 50, and 3) Commitments made in responses to GL 88-11.
P By letter dated July 6,1992, Connecticut Yankee Atomic Power Company (CYAPCO) responded to GL 92-01, Revision 1, by providing the information requested in the Required Information portion of the GL. CYAPC0 provided additional i
information in letters dated December 21, 1992, January 15, 1993, and April 23, 1993. The staff has completed its initial review of your responses and has determined that additional information is needed.
Enclosed is a request for additional information (RAI). We request that the response to the RAI be provided within 60 days from receipt of this letter.
The information requested by this letter is within the scope of the overall burden estimated in GL 92-01, Revision 1, " Reactor Vessel Structural Integrity, 10 CFR 50.54(f)." The estimated average number of burden hours is 200 person hours for each addressee's response. This estimate pertains only to the identified response-related matters and does not include the time required to implement actions required by the regulations. This action is covered by the Office of Management and Budget Clearance Number 3150-0011, which expires June 30, 1994.
Sincerely, Original signed by James Andersen for:
Alan B. Wang, Project Manager 9308030350 930715 Project Directorate I-4 hDR ADOCK 0500 3
Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosure:
As stated 100002 M10 RLE CENTER IX7PY cc w/ enclosure-See next page 1
OFFICE LA:PDI-4 PM:PDI-4 M PDI-4 I
o
/
ris AWang:bpMd Jbolz I
ME DATE 7 /g93 1/15/93 1/$/93
/ /
/ /
I g{'
~
0FFICIAL RECORD COPY t
Document Name: G:\\ WANG \\HADDAM.RAI
i i
v*"
j
-[= jfi[ !
S UNITED STATES ig i NUCLEAR REGULATORY COMMISSION g
s.,
,/
WASHINGTON, D.C. 205S5-0001
' July 15,1993
)
Docket No. 50-213 1
i Mr. John F. Opeka
?
Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 4
Hartford, Connecticut 06141-0270
Dear Mr. Opeka:
j
SUBJECT:
RESPONSE TO GENERIC LETTER 92-01, REVISION 1, " REACTOR VESSEL STRUCTURAL INTEGRITY," HADDAM NECK PLANT (TAC M83467) l The. subject Generic Letter (GL) was issued on March 6, 1992, to compile I
information necessary to confirm that licensees and permit holders satisfy the requirements.for ensuring reactor vessel integrity.
In the GL, the staff i
requested responses to three questions. These three questions requested that information'be provided regarding:
- 1) Appendix H to 10'CFR Part 50, 2)
Appendix G to.10 CFR Part 50, and 3) Commitments made in respon~ses to l
GL 88-11.-
l By letter dated July 6, 1992, Connecticut Yankee Atomic Power Company (CYAPC0) responded to GL 92-01, Revision'1, by providing the information requested in' the Required Information portion of the GL. CYAPC0 provided additional information in letters dated December 21, 1992, January 15,-1993, and April 23, 1993. The staff has completed its initial review of your responses l
and has determined that. additional information is needed.
Enclosed is a request for additional information (RAI). -We request that the response to the i
RAI be provided within 60 days from receipt of this letter.
The information requested by this letter is within the scope of the overall burden estimated in GL 92-01, Revision 1, " Reactor Vessel Structural Integrity, 10 CFR 50.54(f)." The estimated average number of burden hours is 200 person hours'for each addressee's response.
This estimate pertains only j
to the identified response-related matters and doest not include. the. time i
required to implement actions required by the regulations. This action is i
covered by the Office of Management.:and Budget Clearance Number 3150-0011, l
which expires June 30, 1994.
Sincerely,
/
Fog Alan B.-Wang, Project Manager
. Project' Directorate I-4 Division of Reactor Projects - I/IIL 1
Office of Nuclear Reactor Regulation, Enc losure:
As stated' cc. w/enclosurei
- .See next page
O
'O l
Mr. John F. Opeka-Haddam Neck P1 ant Northeast Nuclear Energy Company j
1 1
j
-cc:
Gerald. Garfield, Esquire R. M. Kacich, Director Day, Berry and Howard Nuclear Licensing i,ounselors at Law Northeast Utilities Service Company y
City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 l
W. D. Romberg, Vice President S. E. Sc=.ce, Vice President 1
Nuclear Operations Services Millstone Nuclear Power Station t
Northeast Utilities Service Company Northeast Nuclear Energy. Company Post Office Box 270 Post Office Box 128 i
Hartford, Connecticut 06141-0270 Waterford, Connecticut 06385 l
l Kevin McCarthy, Director Regional Administrator i
Radiation Control Unit-Region I Department of Environmental Protection U.S. Nuclear Regulatory Commission l
165 Capitol Building 475 Allendale Road,
i Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 j
Allan Johanson, Assistant Director Board of Selectmen Office of Policy and Management Town Office Building Policy Development and Planning Division Haddam, Connecticut 06438 i
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 1
Connecticut Yankee Atomic Power Company East Hampton, Connecticut 06424-3099 1
362 Injun Hollow Road East Hampton, Connecticut 06424-3099 Nicholas S. Reynolds
-)
Winston & Strawn D. J. Ray 1400 L Street, NW i
Haddam Neck Unit Director Washington, DC 20005-3502
]
Connecticut. Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, Connecticut.06424-3099 l
G. H. Bouchard, Director
. i Nuclear Quality Services Northeast Utilities Service Company
-i Post Office Box 270
?
' Hartford, Connecticut 06141-0270 l
i
.i I
1 m
RE0 VEST FOR ADDITIONAL INFORMATION RELATED TO GENERIC LETTER 92-01. REVISION 1. FOR HADDAM NECK PLANT DOCKET N0. 50-213 This request for infor. nation includes the following:
1)
Question 2a in Generic letter 92-01. The response to Generic Letter 92-01 indicates that the initial upper-shelf energy (USE) for all beltline welds, except for the surveillance weld, are not known.
Either provide the Charpy USE for each beltline weld or provide the Charpy USE and analysis from welds that were fabricated using the same vendor, fabrication time frame, fabrication process, and material specification to demonstrate that all beltline welds will meet the USE requirements of Appendix G, 10 CFR 50.
If this cannot be provided, then submit an analysis which demonstrates that lower values of upper-shelf energy will provide margins of safety against fracture equivalent to those required by Appendix G of the ASME Code.
l 2)
Question 2b in Generic letter 92-01. The response indicates that i
i there is no sulfur content for beltline welds, 2-373, 6-373, and 7-373.
Confirm this information.
. _ _ _ _ _ - _ - _ _ _