ML20058M536

From kanterella
Jump to navigation Jump to search

Forwards Review of Westinghouse Rept WCAP-12277, Westinghouse Owners Group Bounding Evaluation for Pressurizer Surge Line Thermal Stratification, Per NRC Bulletin 88-011
ML20058M536
Person / Time
Site: Millstone, Haddam Neck  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/06/1990
From: Stolz J
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML18009B016 List:
References
IEB-88-011, IEB-88-11, TAC-72136, TAC-72145, NUDOCS 9008100161
Download: ML20058M536 (3)


Text

y:;

August 6, 1990 DISTRIBUTION Docket No. 50-213 6 -EJordan and 50-423 Plant File

DJaffe NRC & Local "Rs AWang Mr. Edward J. Mroczka SNorris Senior Vice President SVarga (14E1)

Nuclear Engineering and Operations BBoger (14A2)

Connecticut Yankee Atomic Power Company OGC (info only)

Northeast Nuclear Energy Company P. O. Box 270 Hartford, Connecticut 06141-0270

SUBJECT:

NRC BULLETIN NO. 88-11, " PRESSURIZER SURGE LINE THERMAL STRATIFICATION" - EVALUATION OF WESTINGHOUSE OWNERS GROUP BOUNDING ANALYSIS (TAC NO. 72136 AND 72145)

By letter dated June 2, 1989, Northeast utilities responded to Item 1.b of NRC Bulletin No. 88-11. " Pressurizer Surge Line Tnermal Stratification" (PSL).

The letter stated that a bounding analysis performed by the Westinghouse Owners Group (WOG).is applicable for Haddam Neck and Millstone Unit 3.

The analysis stated that the integrity of the PSL was adequate to justify continued operation of the facility for s weral years.

The staff has completed its review of the WOG bounding analysis and concludes that there are no short-term safety concerns associated with the thermal stratification effects for a duration of 10 fuel cycles of continued plant operation.

A copy of the evaluation which was sent to the WOG is enclosed for your information.

The staff will assess the conformance of the PSL to applicable Codes and regulatory requirements for 40 year plant life when the WOG report regarding Item 1.d of the Bulletin is submitted.

Sincerely,

/s/

John F. Stolz, Director Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosure:

As stated

  • SEE PREVIOUS CONCURRENCE e ne t e

L OFC

LAi PDI-4*
PM:PDI-4*
PM:PDI-4*

I-4 NAME $SNorris

$0Jaffe:lm

$AWang

$JStc

......:...................................................h..........:.....---..---$:...-..-----

DATE :8/3/90

8/6/90
8/0/90
8/h /90 OFFICIAL RECORD COPY f

Document Name:

TAC 72136/72145

/g O O M 0130161 900806 k

g\\

eos noocu mooona Q

PDC l

Mr. E. J. Mroczka Haddam Neck & Millstone Northeast Nuclear Energy Company Nuclear Power Station 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 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 Departt.ent of Environmental Protection U. S. Nuclear Regulatory Commission 5 tate Office Building 475 Allendale Roaa Hartford, Connecticut OC906 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, Re, dent 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 Room 8608C Electric Company Washington, D.C.

20426 Post Office Box 426 l

Ludlow, Massachusetts 01056 Burlington Electric Department l

c/o Robert E. Fletcher, Esq.

271 South Union Street l

Burlington, Vermont 05402

i I

i l

2-Mr. E. J. Mroczka Haddam Neck & Millstone Northeast Nuclear Energy Company Nuclear Power Station Unit No. 3 CC:

Board of Selectmen Town Hall Haddam, Connecticut 06103 j,

E. A; DeBarba, Nuclear Station Director Haddam Neck Plant Connecticut Yankee Atomic Power Company-RfD 1. Post Office Box 127E East Hampton, Connecticut. 06424 G, H. Bouchard, Nuclear Unit Director Haddam Neck Plant Connecticut Yankee Atomic Power Company RF0 1 Post Office Box 127E i

East Hampton, Connecticut 06424 J. T. Shediosky, Resident Inspector

~

Haddam Neck. Plant c/o U. S. Nuclear Regulatory Commission Post Office Box 116 East Haddam Post Office East Haddam, Connecticut 06423 l

l

- -