ML20059L687

From kanterella
Jump to navigation Jump to search

Forwards Amend 68 to License DPR-21 & Safety Evaluation. Amend Revises Surveillance Requirements for Local Leak Rate Testing Which Are Included in TS 4.7.A,to Remove 5% L Limit
ML20059L687
Person / Time
Site: Millstone Dominion icon.png
Issue date: 11/10/1993
From: James Anderson
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20059L690 List:
References
TAC-M87442, NUDOCS 9311170289
Download: ML20059L687 (3)


Text

4 November 10, 1993 s

Docket No. 50-245 DISTRIBUTION:

Docket File-CGrimes NRC & Local PDRs ACRS (10)

Mr. John F. Opeka PDI-4 Memo OPA Executive Vice President, Nuclear SVarga OC/LFDCB Connecticut Yankee Atomic Power Company JCalvo LDoerflein RGI Northeast Nuclear Energy Company SNorris RBarrett Post Office Box 270 JAndersen Hartford, Connecticut 06141-0270 OGC DHagan

Dear Mr. Opeka:

GHill (2)

SUBJECT:

ISSUANCE OF AMENDMENT (TAC NO. M87442)

The Commission has issued the enclosed Amendment No.

68 to Facility Operating License No. DPR-21 for Millstone Nuclear Power Station, Unit 1, in response to your application dated September 1,1993.

The amendment revises the surveillance requirements for local leak rate testing which are included in Technical Specification Section 4.7.A, to remove the 5% L limit. Removing the limit will allow Millstone Unit I to address individuS penetration leakage while maintaining the overall leakage rate for Type B and C tests below the Appendix J acceptance criterion of 0.60 L,.

In addition, the amendment: (1) makes editorial changes and deletes the exclusion of main steam isolation valves from Section 4.7.A.3.e.(1), and (2) revises the applicable Bases section.

A copy of the related Safety Evaluation is also enclosed.

The notice of issuance will be included in the Commission's biweekly Federal Reaister notice.

Sincerely, Original signed by:

James W. Andersen, Acting Project Manager Project Directorate I-4 ly07j Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosures:

1.

Amendment No. 68 to DPR-21 2.

Safety Evaluation cc w/ enclosures:

See next page

}3 9311170289 93111O g

PDR ADOCK 05000245 P

PDR g

j o m cE LA:PDI-4 PM:PDI-4

/

SCSB'/((

b hl-4 OGC M SfWr[

JAndersen:

RBa k [

JStN dN-' N N

DME

/C/& /93 N /7/93

/ 7 /73 / 93

// //d/93

/

///4 /93 0FFICIAL RECORD COPY Document Name: G:\\ANDEkni;\\87442 Ngg l{,[ g g g y

f pa arow

[

h i

o n

l i h; W,.

li i E

UNITED STATES i

I fj NUCLEAR REGULATORY COMMISSION j

% '%,4 /

WASHINGTON, D.C. 2055'A 001

{

Doc t No. 50-245 Mr. John F. Opeka i

Executive Vice President, Nuclear l

Connecticut Yankee Atomic Power Company i

Northeast Nuclear Energy Company l

Post Office Box 270 l

Hartford, Connecticut 06141-0270 i

Dear Mr. Opeka:

l

SUBJECT:

ISSUANCE OF AMENDMENT (TAC NO. M87442)

[

The Commission has issued the enclosed Amendment No. 68 to Facility Operating l

License No. DPR-21 for Millstone Nuclear Power Station, Unit 1, in response to your application dated September 1, 1993.

l The amendment revises the surveillance requirements for local leak rate j

testing which are included in Technical Specification Section 4.7.A, to remove j

the 5% L limit. Removing the limit will allow Millstone Unit I to address i

individuD penetration leakage while maintaining the overall leakage rate for i

Type B and C tests below the Appendix J acceptance criterion of 0.60 L,.

In addition, the amendment: (1) makes editorial changes and deletes the exclusion of main steam isolation valves from Section 4.7.A.3.e.(1), and (2) revises the 2

applicable Bases section.

A copy of the related Safety Evaluation is also enclosed. The notice of issuance will be included in the Commission's biweekly Federal Reaister notice.

Si cerely, Jam'es W. Andersen, Acting Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation I

Enclosures:

i 1.

Amendment No. 68 to DPR-21 2.

Safety Evaluation cc w/ enclosures.

See next page

~

i 1

Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit 1 i

CC.

j Gerald Garfield, Esquire R. M. Kacich, Director i

2 Day, Berry and Howard Nuclear Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 l

i l

l J. P. Stetz, Vice President J. M. Solymossy, Director-i 1

Haddam Neck Plant Nuclear Quality and Assessment Services Connecticut Yankee Atomic Power Company Northeast Utilities Service Company 362 Injun Hollow Road Post Office Box 270 i

East Hampton, Connecticut 06424-3099 Hartford, Connecticut 06141-0270 Kevin T. A. McCarthy, Director Regional Administrator Monitoring and Radiation Division Region I l

Department of Environmental Protection U.S. Nuclear Regulatory Commission 79 Elm Street 475 Allendale Road Post Office Box 5066 King of Prussia, Pennsylvania 19406

)

Hartford, Connecticut 06102-5066 i

Allan Johanson, Assistant Director First Selectmen Office of Policy and Management Town of Waterford

i Policy Development and Planning Division Hall of Records 80 Washington Street 200 Boston Post Road

]

Hartford, Connecticut 06106 Waterford, Connecticut 06385 i

S. E. Scace, Vice President P. D. Swetland, Resident Inspector I

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 513 Waterford, Connecticut 06385 Niantic, Connecticut 06357

)

H. F. Haynes, Nuclear Unit Director Millstone Unit No. I Northeast Nuclear Energy Company Post Office Box 128 Waterford, Connecticut 06385 Nicholas S. Reynolds 1

Winston & Strawn 1400 L Street, NW j

Washington, DC 20005-3502 i

5 a