ML20126G628

From kanterella
Jump to navigation Jump to search
Forwards Listing of Implementation of License Amends.Ol Amend 12 Re RTD Bypass Elimination Completed on 921121.OL Amend 13 Re Revised Loss of Offsite Power Testing Implemented on 920908
ML20126G628
Person / Time
Site: Seabrook 
Issue date: 12/29/1992
From: Feigenbaum T
NORTH ATLANTIC ENERGY SERVICE CORP. (NAESCO)
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
NYN-92171, NUDOCS 9301040171
Download: ML20126G628 (10)


Text

...

o eab ok, NH 03874 Telephone (603)474 9521

=

. 5 a Afj[hhffh f{

Facsimito (603)474 2987 Energy Sorvico Corporation Tod C. Feigenbaum Senior Vice President and Chief Nuclear Officer NYN-92171 December 29, 1992 United States Nuclear llegulatory Commission Washington, D.C.

20555 Attention:

Document Control Desk

Reference:

Facility Operating License No. NPF-86, Docket No. 50-443 S ubject:

Implementation of License Amendments and Waivers and-Status of Commitments Gentlemen:

North Atlantic Energy Service Corporation (North Atlantic) provides in the enclosure notification of the completion of commitments and the implementation of License Amendments and Waivers.

All actions related to commitments required or scheduled to be taken by North Atlantic during the second refueling outage are complete and no further action by North Atlantic is required.

Should you have any questions regarding this matter, please contact Mr. James M.

Peschel, Itegulatory Compliance Manager, at (603) 474-9521, extensi Very t ily yours, pp

<f' Tee '. Pdg aum TCF:JMP/ tad /act

{00 04000T Jt R\\

a member of the Northeast Utilities system 9301040171 921229 PDR ADOCK 05000443 P

PDR

+

i a

United States Nuclear Regulatory Commission '

December 29, 1992 Attention:

Document Control Desk Page two ec:

Mr. Thomas T. Martin llegional Administrator U. S. Nuclear Regulatory Commission Region 1 475 Allende!c Road King of Prussia, PA 19406 Mr. Gordon E. Edison, S, Project Manager Project Directorate 1-3 Division of Reactor Projects U.S. Nuclear Regulatory Commission Washington, DC 20555 Mr. Noel Dudicy NRC Senior Resident inspector P.O.130x 1149 Seabrook, Nil 03874 s

___.__m

4 North Atlantic December 29, 1992 ENCL,OSURE TO NYN.92171 r

i -

i l

l

COMPIITED ACTIONS 1.

Operating License Amendment No.12 itTD llypass Elimination Action - 11co ulred Implement Operating License Amendment 'No.12 and complete 1) the upgrades,-

enhancements and testing associated with the itTD Ilypass' System prior to entry into Mode 3 during restart from the second refueling outage; 2) the resistance thermal-detector cross calibration and response. time tests, and a reactor coolant syt. tem leak-test following entry into Mode 3, and 3) a flow calorimetric measurement upon' achieving stable full power operation.

Commitment iteference Operating License Amendment No.12 Completion Status, Amendment No.12 was included in the Technical Specifications on September 8,1992.

The RTD llypass eli.uination modification was installed during the refueling outage -

and testing was completed in accordance with the revised. Technical Specification and.

Section 3 of Amendment No 12. The flow calorimetric was completed on November 21, 1992.

Implementation of this item is complete and no further action is required by'. North.

Atlantic. The related records are available for NRC review at Seabrook Station.

ya 2.

Operating License Amendment No.13. Loss of Offsite Power Testing Action Reouired g

implement' Operating License Amendment. No.13.

'A Commitment Reference Operating License Amendment No.13.

(

Completion Status Amendment No.13'was included in the Technical Specifications'on September 8,1992-.

and the revised surveillance testing was completed as part of the normal plant'startup;

. from the refueling outage, implementation of this item is complete and no further ~ action is. required by North

~

Atlantic. The related records are available for NRC review at Seabrook Station.

1

1 i

t 3.

Operating License Amendment No,14 Removal nf Secondary Containment Ilypara Leakage Path List Action Renuired implement Amendment No.14 y

Commitment Reference Operating Lic. case Amendment No.14 Completion Status Amendment No.14 was included in the Technical Specifications and Table:3,6-1, Secondary Containment Bypass Leakage Paths was relocated to the Technical Requirements Manual on September 18, 1992, implementation of this item is complete 'and no further action is required by North Atlantic. The related records are. available for NRC review at Seabrook Station.

4.

Operating License Amendment No.15 Safety Valve Setpoints Action Reauired Implement Amendment No.15.

Gmmitment Reference Operating License Amendment No.15 Completion Status Amendment No.15 was included in the Technical Specifications on September 2,1992, implementation of this item is complete and no further action'is required by North-Atlantic. The related records-are available for NRC review at Seabrook Station.

5.

'. Operating License Amendment No.16 - Power Operated Reller Valve and Illock Valve

' Reliability -

Action Reguiregt

?!mplement Amendment"No.16.

Qmmitment Referen.c,9.-

. Operating License Amendment No.16 2

.I

-]

(

1 j

Comoletion Status

- Amendment No.16 was included in the Technical Specifications on November 2,1992.

Implementation of Amendment No.16 also completes North Atlantic Actions on Generic Issues 70 and 94.

Implementation-of this item is complete and no further action is required by North Atlantic. The related records are available for NRC review at Seabrook Station.

6.

Operating License Amendment No.17 Verification of Operability of the Shunt Trip Circultry i

Action Reuuired implement Operating License Amendment No.17 and complete the' verification 'of operability of the shunt trip circuitry for the Manual Reactor Trip Function as defined -

in Technical Specification Table 4.31, Table Notation (13), prior to startup from the first planned or unplanned shutdown, to Mode 3 or lower, occurring after July 30,-

1992.

Commitment Reference Operating License Amendment No.17 and North Atlantic Letter NYN-92103 dated

~f July 30,1992, " Request for Temporary Waiver of Compliance, Manual Reactor' Trip TADOT', T. C. Feigenbaum to T. T. Martin.

Comoletion Status License Amendment No.17 was included in the Technical Specifications on. October 7, 1992. The shunt trip feature of the Reactor Trip -Breakers and the. Reactor ' Trip Bypass Breakers were fully tested by implementation of North Atlantie procedures OX1410.04, " Post Refueling ' Pre-Startup Reactor-Trip Breaker -' Surveillance' and EX1804.024, " Auto SI, Phase A, Phase B, CBS, CVI and CBA-- Actuation and. Manual '

SI, Phase A, Phase B, CBS-and CVI Actuation 18 Month Surveillance Test."

The=

testing was completed on November 3,1992 as part of the normal start up of the plant from the refueling outage.

Implementation ot' this item is complete and no further action is required by North

' Atlantic. The related records are available for NRC review at Seabrook Station.

7.

Operating License Amendment No.18 Cooling Tower Fan Operation Action Renuired Implement Amendment No.18.

Commitment Reference l

Operating License Amendment No.18 l

l ll 3

r

Completion Status Amendment No.18 was included in the Technical Specifications on November 28,1992 and the Cooling Tower fan switches were returned to the pull to lock position.

Implementation of this item is complete and no further action is required by North Atlantic. The related records are available for NRC review at Seabrook Station, 8,

Interim Relief from inservice Testing (IST) of Reactor Vessel IIend Vent Valve RC-FW2881 (TAC No. M83091) b_ction Reauired Implement the interim IST relief request and modify the plant to facilitate full stroke testing of valve RC-FV.2881.

Commitment Reference New llampshire Yankee letter NYN 92043, dated April 6,1992, " Inservice Testing of Pumps and Valves (Changes to Revision 1)", T. C. Feigenbaum to USNRC.

Completion Status The interim relief from inservice Testing of valve RC-FV-2881 was implemented and the ACTION statement of Technical Specification 3.4,11 was exited on April 13, 1992.

A plant design change was implemented during the second refueling outage and RC-FV 2881 was adequately stroke tested in accordance with the revised IST program.

This testing was performed on October 8,1992.

Implementation of this item is complete and no further action is required by North Atlantic. The related records are available for NRC review at Seabrook Station.

9.

Temporary Wniver of Compliance from Technical Specification 4.8.1.1,2f.4 Action Renuired Perform the surveillance testing required by Technical Specification 4.8.1.1.2f.4, to include both the UAT and RAT incoming supply breakers, during the second refueling

outage, Commitment Reference New Hampshire Yankee letter NYN 92085 dated June 26, 1992,

R e quest for Temporary Waiver of Compliance", T. C. Feigenbaum to T. T. Martin and USNRC letter dated June 30,1992, " Request for Temporary Waiver of Compliance from Technical Specification 4.8.1.1.2f.4", C. W. liehl to T. C. Feigenbaum.

Comnietion Status The surveillance tesGag required by Technical Specification 4.8.1.1.2f.4, including both the UAT and RAT incoming supply breakers, was performed during the loss-of-4

l.

r l

l test using revised North Atlantic procedures EX1804,001, " Diesel 18 Month Operability and Engineered Safeguards Pump and Valve offsite power Response Time Testing Surveillance" and EX1804.015, " Diesel Generator 1 Generator IA Operability and Engineered Safeguards Pump and ValveThe testing of t Surveillance"

1992, implementation of this item is complete and no further action is required by No The related records are available for NRC teview at Seabrook Station Atlantic.

Stenm Generator Mechanical Plugs, NRC Hulletin 89-01 10.

Action Renuired refueling outage, determine the remedial Following completion of the first i l action to be taken by 1995 fer the most limiting steam c nerator mechan caacchanica A.

Any Alloy 600 plugs (those installed in the hu legs). removed and replaced shall be r t

from Alloy 690 material.

mechanical plugs, if removed, for currently-installed Westinghouse indications of nrimary v:ater stress corrosioe cracking (PWSCC) on a sample Inspect B.

F.ttain the results of these examinatiuts as part of steam generator bd records and provide applicable information to W stinghouse.

Commitment Reference 30,1991, "Jesponse to NRC New llampshire Yankee letter NYN-91121 dated July 89 01, Supplement 2:

Failure of Westinghouse Steam Generator Tube Bulletin Mechanical Plugs", T. C. Feigenbaum to USNRC.

Comoletion Statui Alley 600 mechanical plug was During the second refueling outage, one removed from the hot leg of the A Steam Generator and replaced with an A.

North Atlantie plans to remove and replace the Alloy 690 mechanical plug.

Alloy 600 mechanical plugs in the hot legs of the B and C Steam Generators during the third refueling cutage, currently scheduled for spring 1994 A drilling process was employed to remove the Alloy 600 mechanical plug from The drilling process consumed the B.

the hot leg of the A Steam Generator.

d removed mechanical plug to the extent that no examination for PWSCC coul Westinghouse informed North Atlantic that there is no need Number be performed.

for additional data for their analysis of Alloy 600 material, Heat NX2387 (from which the Seabrook Station Alloy 600 mechanical plugs were fabricated). Therefore, no further ection is planned regarding this commitment.

Implementation of this item is complete and no further action is required by The related records are available for NRC review at Seabrook O.at Atlantic.

5

' f e

offsite power test using revised North Atlantic procedures IIX1804.001, ' ' Diesel Generator IA 18 Month' Operability and Engineered Safeguards Pump and Valve Response Time Testing Surveillance" and EX1804.015, " Diesel Generator 111-18 Month Operability and Engineered Safeguards Pump and Valve Response 1 Time Testing Surveillance" The testing of train A and train 11 was performed on October 26, 1992.

Implementatiot. of this item is complete _and no further action is required by North Atlantic. The related records are available for NRC review at Seabrook Station, y

10.

Steum Generator Mechanical Plugs, NRC Ilulletin 89 01 Action Reauired A.

Following completion of the first refueling outage, determine the remedial action to be taken by 1995 for the most limiting sicam generator mechanical plugs (those installed in the hot legs). Any Alloy 600 mechanical plugs to be-removed and replaced shall be replaced with mechanical plugs manufactured from Alloy 690 material, 11.

Inspect currently-installed Westinghouse mechanical plugs, if removed, for indications of_ primary water stress corrosion cracking (PWSCC) on a sample baals. Retain the results of these examinations as part of _ steam generator records and provide applicable information to Westinghouse.

Commitment Reference New Ilampshire Yankee letter NYN 91121 dated July 30, i991, " Response ~ to NRC llulletin 89 01, Supplement 2:

Failure of Westinghouse Steam ' Generator--Tube Mechanical-Plugs', T. C. Feigenbaum to USNRC.

Comoletion Status A.

During the second refueling outage, one Alloy 600 mechanical plug-was removed from the hot leg of the A Steam Generator and' replaced with' an Alloy 690 mechanical plug. _ North Atlantic plans to remove _'and replace the '

Alloy 600 mechanical plugs in the hot legs of.the B and C Steam Generators during the third refueling outage; currr.ntly scheduled for' spring 199_4.

II.

A drilling process was employed to remove the Alloy _600 mechanical plug from the hot leg of the A Steam Generator, The.. drilling process consumed 'the removed mechanical plug to the extent that no examination for PWSCC could-be performed. Westinghouse informed North Atlantic that there is no;need for ; additional data for their analysis of Alloy -600_ material, IIcat-Number -

=

NX2387 (from which the Scabrook Station-Alloy 600 mechanical plugs-were fabricated). Therefore, no further action is planned regarding this commitment, implementation of this item is -complete and no further action is required by North Atlantic. The related records are available for NRC review at Seabrook Station.

i 5

1 h

.c 11.

Station Blackout Rule -

Action Reoulted Complete the reviews and actions required to 1) verify adequate battery capacity for the required coping duration,2) verify heatup rates in the Conirol Building and 3) revise procedures as necessary to open control room cabinet doors.

~

fommitment Reference USNRC letter dated July 1,1992, "Seabrook Station - Station Blackout Analysis (TAC No. M68061) - (MPA No; A 22)', G. E. Edison to T. C, Feigenbaum and New llampshire Yankee letter NYN 92031, dated March 19,1992, ' Response to NRC Safety Evaluation and Request for Additional Information Concerning Station Blackout Rule',

T, C. Feigenbaum to USNRC.

Comotetion Status The reviews, verifications and procedure revisions committed to in NYN 92031 were entupleted and implemented by May 31, 1992. The July 1,1992 NRC letter stated that TAC No, M60061 is closed 'and no further submittal is requised. The related documentation and records are available for= NRC review at Seabrook Station.

Implementation of th'is item is complete and no further action is required by North

Atlantic, 12.

_ Operating License NPF 67. License Condition 2.C.(1)

Action Reauired License Condition 2.C.(1) limited operation of Seabrook Station-to 0.75 effective full ~

ii power hours. Report the number of eficctive' full power hours that the reactor was operated under Operating License NPF-67.

Commitment Reference Operating License NPF-67.

'n

.Comoletion Status

. The Seabrook Station reactor was operated for 19.2 effective full power ruinutes (0.32 effective full power hours) under Operating License No NPF-67. The c&ctive full-power minutes utilization was reported in the.Startup Report via New flampshire

- Yankee letter -NYNe90070 dated March 13, 1990.-

Impicmentation of this item is complete and no further action is required by North.

Atlantic..The related records are available for NRC review at= Seabrook Statiom I

6 1

1

. u.

-_o.

-j 13.

Primary Component Cooling Water (PCCW) llent Exchangers Outlet Temperature Action Reauired' Perform a monthly channel check of the Main Control Board indicators that display j

the PCCW heat exchangers outlet temperature and perform' an 18 month channel calibration of the temperature transmitters at the heat exchangers.

Commitment Reference.

November 10,1992 telephone conference between North Atlantic and NRC personnel.

-1 Completion Status i

The Main Control floard indicators, CC-TI 2107 and CC-TI-2207; were incorporated.

in North Atlantic Procedure OS1412.09, 'PCCW Monthly Flow Check."

The j

cmperature transmitters, T-6105 and T-6115 were calibrated on. April-10,1992 and i

November 11, 1991 respectively. - North Atlantic procedures IS1672,430, 'T 6105 PCCW Hx A Service Water Outlet Temp. Calibration' and IS1672A40, 'PCCW Hx B Service-Wa:er Outlet Temp, Calibration" have been written to revise the calibration frequency

-4 to 18 months. The next calibration ivill be due on October 10,1993 for T 6105 and May 11,1993 for T-6115. The procedures are -presently undergoing review by the Station Operation Review Comuittee and are anticipated to be issued by December 31, 1992.

North Atiantic action.on this item will be complete with the issuance of procedures 1S1672.430 and IS1672A40.

t G

7 T '

?

T T

4

'f

~