ML20058E093
| ML20058E093 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 10/25/1990 |
| From: | Jaffe D Office of Nuclear Reactor Regulation |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| TAC-68568, NUDOCS 9011070021 | |
| Download: ML20058E093 (3) | |
Text
__.. _......
Docket.No. 50-423 Nni e PrbSN Nuclear Engineering and Operations.
Connecticut-Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270
Dear Mr. Mroczka:
SUBJECT:
MILLSTONE NUCLEAR POWER STATION UNIT 3 - RESPONSE TO STATION BLACK 0UTEVALUATION(TACNO.68568)
By-letter dated August 20, 1990, the NRC staff forwarded its evaluation of
.your response to the station blackout (SBO) rule (10 CFR 50.63) for Millstone Unit 3.
Your letter of September 26, 1990, responding to our letter of August 20, 1990, informed the NRC staff that,
" Presently, the hardware modification is the installation of an independent air-cooled diesel generator as the alternate AC (AAC) source for Millstone Unit No. 3.
The scheduled completion of this
-modification and associated procedures is the end of the 1992 refueling outage, currently planned to commence October 1992.
NNECO realizes that completion of the equipment and procedure modifications exceeds the two-year window as defined in 10 CFR 50.63(c)(4)."
The schedular requirement of 10 CFR 50.63 a11ows1the schedule for required
-modifications to be "... established by the NRC staff in consultation and coordination with the affected licensee."':Accordingly, we have. reviewed your proposed schedule, cortained in your letter dated September 26, 1990 concerning installationoftheACC(andcompletionofassociatedproceduresandtesting) for Millstone Unit 3.which provides for an extension of a proximately two months beyond the two year requirement of 10 CFR 50.63(c)p(4).
We conclude that installation of the ACC prior to startup following the 1992 refueling outage is-acceptable. Should your schedule for installation of the ACC change, please promptly' notify us.
Sincerely,.
1
' Original signed by David H. Jaffe, Project Manager-Project Directorate I Division of Reactor Project - I/II Office of Nuclear Reactor Regulation
^
See next page, cc:
PDI 4:LA '
PDJ PDII-4 NRR:S L PDI A
4 S
rs DJd dr PTam FRosa JSto1 A
/O/A9/90 ldh4/90
/0/tV
/ o/M/90
[ TAC 68568]
N /}{/90
)
vm 9011070021 901023 0
PDR ADOCK 05000423
( \\g 1 -
P PDC
,Mr. E. J. Mroczka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit No. 3 s,
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 Nuclear Operations Director of Quality Services Northeast Utilities Service Company Northeast Utilities Service Company Post Office Box 270 Post Office Box 270
. Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director-Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U. S. Nuclear Regulatory Commission State Office Building 475 Allendale Rcea Hartford, Connecticut. 06106 King of Prussia, Pennsylvania ~19406
- Bradford S. Chase, Under Secretary First Selectmen Energy Division Town of Waterford Office of Policy and Management Hall of Records 80 Washington Street 200 Boston Post Road Hartford,. Connecticut 06106-Waterford, Connecticut 06385
~
S. E. Scace, Nuclear Station Director W. J. Raymond, Recident 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 811 Waterford,' Connecticut 06385
'Niantic, Connecticut 06357
- C. H. Clement, Nuclear. Unit Director M. R. Scully, Executive Director.
' Millstone Unit No.'3 Connecticut Municipal Electric Northeast Nuclear Energy Company
. Energy Cooperative y
- 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 J
825.N. Capitol Street N.E.
Massachusetts Municipal Wholesale i
. 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, '.ermont 05402 m
... DISTRIBUTION Docket File NRC & l.ohal"PORs Plant File h*b$gE$f}$kll l
S. Norris i
D. Jaffe OGC i
E. Jordan (MNBB3701)
ACRS(10)
E.Wenzinger(RegionI)
P. Tam F. Rosa 1
1 i
i s
b
~l'
{
i i
- o 3
t
-4
--c
-e,,
w--
1rw v.
e w-*,,rw,.
e--.,-,
- -