ML20126M404

From kanterella
Jump to navigation Jump to search

Forwards SE of Third 10-yr Interval ISI Program Plan & EGG-MS-10306, TER on Third 10-Yr Interval ISI Program Plan: Northeast Utils,Millstone Nuclear Power Station,Unit 1
ML20126M404
Person / Time
Site: Millstone 
Issue date: 01/05/1993
From: Stolz J
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20126M409 List:
References
TAC-M79663, NUDOCS 9301080293
Download: ML20126M404 (3)


Text

ho-hch l

s hf,

/

UMTED STATES G

j' '

NUCLEAR HEGULATORY COMMISSION o

{

i WASHING TON, D, C. 20%5

/

January 5, 1993 Docket No. 50-245 Mr. John F. Opeka Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Opeka:

SUBJECT:

SAFETY EVALUATION Of THE THIRD TEN-YEAR INTERVAL INSERVICE INSPECTION PROGRAM PLAN FOR MILLSTONE NUCLEAR POWER STATION, UNIT 1 (TAC NO. M79663)

The Northeast Nuclear Energy Company (NNECO) submitted the Third Ten-Year Interval inservice Inspection (ISI) Program Plan and associated requests for relief for the Millstone Nuclear Power Station, Unit I to the NRC by letter dated December 14, 1990 The NRC staff requested additional information to complete the review of the 151 program on September 3, 1991.

The information was provided by NNECO in a submittal dated November 5, 1991.

Further information was requested and a commitment was developed in telephone conversations with NNECO on January 17 and 20, 1992, _ and February 25, 1992.

As a result of the telephone conversations, NNECO submitted additional information in a letter dated March 30, 1992. Additional telephone conversations occurred on September 17, 1992, concerning NNECO's high energy line break program, and NNEC0 provided the dates of documents demonstrating its compliance with staff guidance and positions.

The NRC staff, with technical assistance from the Idaho National Engineering Laboratory (INEL), has reviewed and evaluated the Program Plan, additional information provided, and requests for relief from some Section XI requirements that NNEC0 determined to be impractical to perform at the facility.

The Program Plan with associated requests for relief was submitted for review and evaluation of compliance with the requirements of the 1986 Edition of Section XI of the ASME Boiler and Pressure Vessel Code, the Regulations, and plant Technical Specifications.

Based on information submitted, the staff agrees with INEL's conclusions and recommendations except for the conclusion regarding Standard Review Plan Section (SRP) 3.6.2, " Determination of Rupture Locations and Dynamic Effects Associated with the Postulated Rupture of Piping," and staff positions in Branch Technical Position (BTP) MEB 3-1 presented in the Technical Evaluation Report enclosed.

Because of the perceived noncompliance by NNEC0, INEL recommended that the Millstone Nuclear Power Station, Unit 1, Third Ten-Year ISI Interval Program Plan be found unacceptable.

NNECO identified documents dated August 30, 1973, January 29, 1974, March 20, 1974 and August 14, 1975, as demonstrating its compliance with staff guidance and positions.

NNEC0 had 9301080293 930105 g,

Z'

PDR ADOCK 05000245 1b.

O PDR v

i

f j

Mr. John f. Opeka satisfied the staf f by meeting or providing acceptable alternatives to the guidance and technical positions in SRP 3.6.2 and BIP MLB 3-1.

Accordingly, the staf f has f ound the Millst(ne fluclear Power Station, Unit 1, Third Ten-Year Interval 151 Program Plan acceptable.

The llRC staf f has concluded that the Millstone fluclear Power Station, Unit 1, Third len-Year Interval Inservice inspection Program with the additional inf ormation provided and reliefs granted, or granted with conditions, constitute part of the basis for meeting the requirements of 10 CfR 50,55a(g) and the lechnical Specificat ions. We have determined that Section XI Code requirements for examination of some components cited by tillLCO are impractical to perform at the Millstone fluclear Power Station, Unit 1 and we bevo granted relief f rom those requireisents, lhe hRC staff has determined that granting relief, pursuant to 10 Cf4 50.55a(a)(3)(1) and (g)(6)(1), is authorized by law and will not endanger life, property, or the common defense and security and is otherwise in the public interest giving due consideration to the burden upon fiflECO that could result if the ASME Code requirements were imposed on the

facility, in cases where the findings could not be made, we have denied the requests.

A summary of the requirements and the bases for granting, granting with conditions, or der.ying relief requests are contained in the enclosed Safety Evaluation and Technical Evaluation Report.

Other requests were authorized as acceptable alternative examinations as provided in 10 CfR 50.55a(a)(3).

Sincerely, Original signed by John f. Stolz, Utrector Project Directorate 1-4 Division of Reactor Projects - 1/11 Of fice of fluclear Reactor Regulation Enc 1osures:

Dhidhulhni 1.

Safety Evaluation Docket file OGC 2.

Technical Evaluation Report flRC & Local PDRs DSmith PD l-4 Plant ACRS (10) cc w/enclosurou Svarga L100erflein, R1 See next page JCalvo Silorris -

As corrected

  • See previous concurrence JAndersen on clipped pages miu lA:pD] 4a pM: pDI-4* /

\\

D:pDl,4*

OGC*

StlorriPhh' JAndersethhh JStol k I

JHull am 12/17/92 12/17/92 12/23/d 12/31/92

/ /

0m UfflCIAL RIT)RD COPY Document flame:

G:\\AtlDERSEtl\\79663

4 f-

-9e.

Mr. John'F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit I cc:

Gerald Garfield, Esquire R. M. Kacich, Director 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 W. D. Romberg, Vice President D. O. Nordquist Nuclear, Operations Services Director of Quality Services Northeast Utilities Service Ccn.at' Northeast Utilities Service Company; Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-02/0 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 King of Prussia, Pennsylvania.19406

-Allan Johanson, Assistant Director First Selectmen Office of Policy and Management Town of Waterford Policy Development and Planning Division Hall of Records -

80 Washington Street 200 Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Nuclear Station Director P. D. Swetland,-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 513 Waterford, Connecticut 06385 Niantic, Connecticut 06357 H. F. Haynes, Nuclear Unit Director Millstone Unit No. 1 Northeast Nuclear Energy Company Post Office Box 128 Waterford, Connecticut 06385 Nicholas S. Reynolds

.Winston & Strawn 1400 L Street, NW Washington, DC 20005-3502