ML20127E152
| ML20127E152 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 01/11/1993 |
| From: | Andersen J Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| Shared Package | |
| ML20127E154 | List: |
| References | |
| IEIN-85-071, IEIN-85-71, TAC-M84727, NUDOCS 9301190180 | |
| Download: ML20127E152 (3) | |
Text
-
Y~
-a sssy'og Q }'
7 i
UNITED STATES
' NUCLEAR REGULATORY COMMISSION _
F1f6 o
._ g
{
WASHING ton, D. C. 206S5
/
January 11, 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:
MILLSTONE NUCLEAR POWER STATION, UNIT 1 - EXEMPTION T0 10 CFR 50, APPENDIX J-(TAC W. M84727)
By letter dated November _4,1992, Northaast Nuclear l Energy Company.(NNECO) requested a one-time exemption to provide relief from the accelerated Type A-containment integrated leak. rate test frequency, required by Section III.A.6(b) of Appendix J to 10 CFR Part 50, when two consecutive Type A tests have failed to meet their acceptance criteria.. Information Notice No. 85-71,.
" Containment Integrated Leak Rate Test," states.that if Type 8 and C local
~
leakage rates constitute an identified contributor to the-failure of-the "As-Found" Type A test, the licensee may submit a Corrective Action Plan with an.
alternate leakage rate test program proposal as..an exemption request.
If the submittal is approved and an exemption granted, the licensee may : implement' the corrective action and alternate leakage rate test program in lieu of. the required increase in Type A test frequency incurred.after the failure of two successive Type-A tests. The NRC staff has completed-its! review ofLyour-corrective action plan and alternate leakage' rate test program and find them acceptable. Therefore, the NRC staff grants the one-time exemption request.
This exemption, along with NNECO's Technical Specification change request dated September 29, 1992, as. supplemented by letter dated-November 6, 1992, will allow NNECO to return to the normal test schedule of three tests in 10 years. With the normal _ test ~ schedule, Type A tests would be scheduled to be pet formed at the next two plant shutdowns for refueling (currently expected to be in 1994 and 1996). NNECO's TS change request was approved by Amendment No. 60 dated January 11, 1993.
I 140047 MLm gpy k ){1 9301190180 930111 ?
PDR ADOCK 05000245-fa P-PDRM l
Mr. John F. Opeka A copy of the Exemption is being forwarded to the Office of +he Federal Register for-publication.
Sincerely, Original signed by James W. Andersen, Acting Project Manager Project Directorate I-4 Division of Reactor Projects - 1/II Office of Nuclear Reactor Regulation
Enclosure:
l.
Exemption cc w/ enclosure:
See next page Distribution:
Docket File OPA NRC & Local PDRs OC/LFDCB PD I-4 Plant VMcCree, EDO TMurley/FMiraglia LTDoerflein, RI JPartlow BGrimes JLieberman SVarga JCalvo JStolz SNorris JAndersen 0GC-Edordan GHill (4)
ACRS (10)
-.I OGC [k2-AD:DRPE z.s onicE LA:PDI-4 PM:PDI-4 D:PDI-4 Sk ris JAndersenM*
JStolzh
[ MOM 4 JCalvo
~
NAME l'-/4/N2
/ - /*/ /98
// 7/92 d
/,2/JC/92,
)L /3u/92 DATE 0FFICE 0:D NAME l
\\ 92
/ /
h
/ /
//
/ /
DATE l
OFFICIAL W CORD COPY Document Name:
G:\\ANDERSEN\\84727.EX
c s.
Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit 1 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 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 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
- 3. E. Scace, Nuclear Station Director P. D. Swetland, Resident Inspector Hillstone 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