ML20128P427
| ML20128P427 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 02/19/1993 |
| From: | Andersen J Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| References | |
| IEIN-76-01, IEIN-76-1, NUDOCS 9302240295 | |
| Download: ML20128P427 (3) | |
Text
- - - -
.=
Feoruary;i9, 1993-j Docket No. 50-245 Distribution:
= Docket-File 1 "NRC & Local PDRs PD I-4 P1 ant Mr. John F. Opeka SVarga Executive Vice President, Nuclear JCalvo-Connecticut Yankee. Atomic Power Company SNorris 1
Northeast Nuclear Energy Company
-JAndersen Post Office Box 270 OGC Hartford, Connecticut 06141-0270 ACRS (10)
LTDoerflein, RI
Dear Mr. Opeka:
CMcCracken
SUBJECT:
MILLSTONE UNIT 1 - ISOLATION CONDENSER TESTING By letter dated September 22,1992, Northeast Huclear Energy Company (NNECO)_
submitted a change to the commitments made regarding-inspection and Enforcement Bulletin No. 76-01.
Bulletin 76-01 required all boiling water,
reactors with isolation condensers to provide a description of the steps taken 7
or planned to assure integrity _of the isolation condenser tubes.
By letter dated March 31, 1976, NNECO responded to the bulletin and outlined its plans for assuring isolation condenser tube-integrity at M111stoneJ1.---These plans included: (1) a periodic eddy current examination (one bundle every second scheduled refueling outage), (2) a heat removal capability test after each automatic initiation of the isolation condenser on a-not to exceed 5 year time.
period, (3) a primary side pressure test every second plant operating cycle,.
and (4) a tube sheet inspection at the same frequency as-the tube bundle eddy current inspection on a not to exceed 5 operations _of the isolation condenser basis. NNEC0 provided updated information to the NRC regardingzits surveillance program in a letter dated March 27, 1984.
In the September 22, 1992, letter, NNECO indicated their plans to initiate'a' procedure change to eliminate the heat removal capability test-following ea'ch=
automatic initiation of the isolation condenser. The bulletin commitments were reassessed as a result of-the inadvertent initiation of the isolation condenser which occurred en September 2, 1992.
NNECO's immediate. response to the September 2, 1992, event included samplins of shell side water for radioactivity.
Five shell side water samples taken for two weeks:following the event did not indicate any detectable activity. -In addition,- NNEC0.
normally monitors shell side water level and temperature on a daily basis, and-the shell side water is sampled for activity on a routine basis. NNECO believes that water level and temperature are the most sensitive indicators of.
tube integrity degradation-and would be_ promptly identified either_ by -
observation of the_ upward trending of the parameters or by; alarms in the control room. Therefore, NNEC0 plans to initiate procedure changes to eliminate the heat removal capability test following each automatic initiation of the isolation condenser.
9302240295 930219 gDR ADOCK0500g5 P"y y
3
,,.s.,+,,
, w,;.'. %
,,A n
nM. ;L-n,4., e, y
.a n.
,L
q Mr. John F. Opeka The.NRC staff has reviewed NNECO's commitments to Bulletin No. 76-01 and the-change indicated in the September 22, 1992, letter.
The staff agrees that-the safety benefit of manually initiating the isolation condenser following an automatic initiation is minimal and that NNECO's remaining isolation condenser surveillances are adequate to assure tube integrity. Therefore, the NRC staff finds the removal of.the isolation condenser heat removal capability test i
following each automatic initiation, acceptable, f
Sincerely, Original signed by.
James W. Andersen, Acting Project Manager Project Directorate I-4 Division of Reactor Projects - I/II-i Office of Nuclear Reactor Regulation cc:
See next page
- )
i 1
t a
i o'Fict LA:PDI-4 PM:PDI-4
/-
D:fDI-4 B k PLB /
BCSRXd' sl b JAndersen:ch JStM b ChcCh RG'ones NM DATE J,/- j /g3'
(/i/93 9 / E93
/ /9h k//1/93 OfflCIAL RECORD COPY-Document Name:
G:\\ANDERSEN\\lSOLCOND i
r
?_ I i
4.
... ~
...c. ' _.,
__-1,:___.._._.._
__m.. -... _ _. _-_;.
'....i.--. _ -_.--,-...
r A
Mr. John F. Opeka Millstone Nuclear Power Station
]
ilortheast Nuclear-Energy Company-Unit 1
-l Gerald Garfield, Esquire R. M. Kacich, Director
~
j!
cc*
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 1
State Office Building 475 Allendale Road Hartford, Connecticut 06106 King-of Prussia Pennsylvania.1940f 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 06385L S. E. Scace, Nuclear Station Director P
D. Swetland, Resident Inspector Millstone Nuclear Power Station _.
. Millstone _. Nuclear Power _ Station _ _ _ _ -
t 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 I
Millstone Unit No. 1 Northeast Nuclear Energy Company Post Office Box 128 Waterford, Connecticut-06385 Nicholas S. Reynolds Winston.& Strawn 1400 L Street, NW 1
Washington, DC 20005-3502 L
u Y
a,-
. -..... -.. _, = - -. - _.. _ - --. -
..,. - -.. -. - -. _ -... ~.