ML20056G270

From kanterella
Jump to navigation Jump to search

Ack Receipt of 930610 Response to Bulletin 93-002.Informs That Licensee Actions Re Bulletin Complete
ML20056G270
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/19/1993
From: Wang A
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
References
IEB-93-002, IEB-93-2, TAC-M86567, NUDOCS 9309020339
Download: ML20056G270 (3)


Text

_

August 19, 1993 Docket No. 50-213 a

Mr. John F. Opeka Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 i

Hartford, Connecticut 06141-0270

Dear Mr. Opeka:

SUBJECT:

HADDAM NECK PLANT - RESPONSE TO NRC BULLETIN 93-02, " DEBRIS PLUGGING OF EMERGENCY CORE COOLING SUCTION STRAINERS" (TAC NO. M86567)

This letter acknowledges receipt of your response dated June 10, 1993, to NRC Bulletin 93-02 (Bulletin).

The Bulletin was issued May 11, 1993, to all nuclear power reactor licensees.

It requested licensees to identify fibrous i

material in the primary containment, take any necessary compensatory measures, and remove any such material. Your response stated that fibrous filter material, such as described in the Bulletin, was identified as being used in your containments, that compensatory actions were not necessary because no fibrous air filters or other sources of fibrous material, not designed to l

withstand a LOCA, are installed or stored in the primary containments.

In addition, administrative controls for removing temporary materials from containment ensure thai. ECCS suction remains operable.

Based on that, we consider your actions to o complete.

Please retain any records of your actions in response to this C"lletin, as subsequent inspection activities may be conducted in regards to this Esue.

0Should you have any questions, please contact Alan Wang or the lead Project Manager for this issue, John B. Hickman, at (301) 504-3017.

Sincerely, Original signed by:

l i

Alan B. Wang, Project Manager Project Directorate I-4

?

9309020339 930819 Division of Reactor Projects - I/II DR ADOCK 0500 3

Office of Nuclear Reactor Regulation e

cc:

see next page OISTRIBUTION:

Docket-File SNorris i

gbI$g" NRC & Local PDRs ACRS (10) y PDI-4 Plant LDoerflein hh b

SVarga AWang JCalvo OGC OFFICE LA:PDI-4 PM:PDI-4

~D:PDI-4 SN$ Y AWanghM JSNz EME 6/l'V93

$/ra/93

%/h/93

/ /

/

/

/ /

DATE OFFICIAL RECORD COPY g g' g /g f

Document Name: G:\\ WANG \\9302.RES Mr. John F. Opeka 2000au Haddam Neck Plant u

T

    • *'*ut UNITED STATES i

4!

NUCLEAR REGULATORY COMMISSION

\\

WASHINGTON. D.C. 20555 4001 August 19, 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:

SUBJECT:

HADDAM NECK PLANT - RESPONSE TO NRC BULLETIN 93-02, " DEBRIS PLUGGING OF EMERGENCY CORE COOLING SUCTION STRAINERS" (TAC NO. M86567)

This letter acknowledges receipt of your response dated June 10, 1993, to NRC Bulletin 93-02 (Bulletin). The Bulletin was issued May 11,1993, to all nuclear power reactor licensees.

It requested licensees to identify fibrous material in the primary containment, take any necessary compensatory measures, and remove any such material. Your response stated that fibrous filter material, such as described in the Bulletin, was identified as being used in your containments, that compensatory actions were not necessary because no fibrous air filters or other sources of fibrous material, not designed to withstand a LOCA, are installed or stored in the primary containments.

In i

addition, administrative controls for removing temporary materials from i

containment ensure that ECCS suction remains operable.

Based on that, we i

consider your actions to be complete.

Please retain any records of your actions in response to this Bulletin, as subsequent inspection activities may j

be conducted in regards to this issue.

j Should you have any questions, please contact Alan Wang or the lead Project Manager for this issue, John B. Hickman, at (301) 504-3017.

Sincerely, h

Alan B. Wang, Pr ject Manager Project Direct ate I Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation cc:

see next page s

O Mr. John F. Opeka Haddam Neck Plant Northeast Nuclear Energy Company cc:

Gerald Garfield, Esquire R. M. Kacich, Director Day, Berry and Howard Nuclear Licensing Counselors at Law Northeast Utilities Service Company i

City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 i

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 Comi.sion 165 Capitol Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 i

Allan Johanson, Assistant Director Board of Selectmen Office of Policy and Management Town Office Building Policy Development and 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 Comission Haddam Neck Plant 361 Injun Hollow Road Connecticut Yankee Atomic Power Company East Hampton, Connecticut 06424-3099 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 Yank e 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