ML20058G612
| ML20058G612 | |
| 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 9011130308 | |
| Download: ML20058G612 (3) | |
Text
-_
October 25,1990 r
4
-1 Docket No. 50-423 R E C EIV E D l'
bni "be.6rNTN$
N0'/1
'1990 Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company SENIoa VIC Northeast Nuclear Energy Company N'xle Eng:ngt SIDENT Post Office Box 270 M ns Hartford, Connecticut 06141-0270
Dear Mr. Mroczka:
I
SUBJECT:
MILLSTONE NUCLEAR POWER STATION UNIT 3'- RESPONSE TO STATIO!'
BLACK 0UT EVALUATION (TAC NO 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 insta11ation of an independent air-cooled diesel generator as the.n1 ternate AC (AAC) source for Millstone Unit No. 3.
The scheduled completion of this modification and associated procedures is the end of the11992 refueling outage, currently planned to commence October 1992. NNECO..
realizes that completion of the equf;nent 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 allows:the 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, contained in your. letter dated September 26; 1990 concerning installation of the ACC (and completion of associated procedures and' testing) for Millstone Unit 3 which provide's 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, Original signed by._
David H. Jaffe, Project Manager Project Directorate I-4 Division of Reactor Project - I/II Office of Nuclear Reactor Regulation-cc: See next page PDI 4:LA PDM.'
PDII-4 NRR:S L PDIQ Stk.
DJdf'fe:dr PTam' FRosa JSto1 A
/C/M/90 l0h4/90
/0/fV
/ o/M/90
[ TAC 68568]
N /g/90 90 n i acaos 'lo102s h0k 7
-w moog go
Mr. E. J. Mroczka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit No. 3 CC:
J 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. 0. 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 Road Hartford, Connecticut 06106 Xing 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,. Resident 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 Post Office Box 128 30 Stott Avenue Waterford, Connecticut 06385 Norwich, Connecticut 06360 Ms. Jane Spector Mr. Alan Menard, Manager l
Federal Energy Regulatory Commission Technical Services-825 N. Capitol Street, N.E.
Massachusetts Municipal Wholesale l
l-Room 8608C Electric Company Washington, D.C.
20426 Post Office Box 426 Ludlow, Massachusetts 01056 Burlington Electric Department c/o Robert E. Fletcher, Esq.
l 271 South Union Street l
Burlington, Vermont 05402 i
l l
1u
~49
,i.*
DISTRIBUTION-I
$tN Plant File-b'b$gE$;f}$klf S. Norris
E. Jordan E.Wenzinger(RegionI)
P. Tam F. Rosa r
i e
i
~,
L i
.