ML20141E752

From kanterella
Jump to navigation Jump to search
Requests Listed Info Re Anchor Bolt Failures Discovered on Specified Main Steam Line Seismic Supports,Per . Corrective Actions Adequate to Ensure Continued Safe Operation.Info Requested within 30 Days of Ltr Receipt
ML20141E752
Person / Time
Site: Millstone Dominion icon.png
Issue date: 01/02/1986
From: Charemagne Grimes
Office of Nuclear Reactor Regulation
To: Opeka J
NORTHEAST NUCLEAR ENERGY CO.
References
NUDOCS 8601080305
Download: ML20141E752 (5)


Text

.

4 UNITED STATES

' '8 NUCLEAR REGULATORY COMMISSION E

WASHING TON, D. C. 20555 i

%,,,,,+#

January 2,1986 s

Docket No.: 50-245 Mr. John F. Opeka, Senior Vice President Nuclear Engineering and Operations Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141 l

Dear Mr. Opeka:

SUBJECT:

MAIN STEAM LINE SUPPORT FAILURES Re: Millstone Unit 1 In a letter dated December 23, 1985, you informed us of anchor bolt failures discovered on specified main steam line seismic supports at Millstone Unit 1.

That letter also described (1) the results of additional visual inspections and material tests, (2) the reevaluation of the original design requirements, (3) the redesign of the support anchorage, and (4) the plans for instrumentation to monitor loading on the supports. The staff concludes that your corrective actions in this regard are adequate to assure continued safe operation of the plant.

However, inasmuch as you have not been able to conclusively determine the cause of these failures and the loading condition experienced appears to have far exceeded the original design basis, we request that you provide:

1.

The results of your review of the plant operating experience with regard to transients or other events which could have possibly caused the observed damage.

2.

A figure of the main steam line support configuration, specifically identifying the location of the failed anchor bolts and observed pipe displacement.

3.

The calculation of the loading required to cause the observed failures.

4.

The data recordings for the monitoring instrumentation during the plant startup from the recent refueling outage and a description of your plans for periodically reviewing this data in the future.

g6etois 0306 oSo0%

POO ADoc%

s L

January 2, 1986 j

We request that this information be submitted within thirty days following i

your receipt of this letter. This request affects fewer than ten respondents and,-therefore, an OMB clearance is not requireti in accordance with P. L.96-511.

Should you have any questions concerning this request, please contact me.

Original signed by: Michael Boyle -

for 4

1 Chrisopher I. Grimes, Director Integrated Safety' Assessment t

Pro.iect Directorate Division of PWR Licensing - B cc:.See Next Page 1

DISTRIBUTION f

b 2Q NSIC l

NRC PDR i

LOCAL PDR ISAPD Reading FMiraglia j

OELD Edordan I

BGrimes JPartlow JShea CGrimes i

ACRS (10)

PAnderson DCrutchfield GHolahan-l WRegan 1

i

  • SEE PREVIOUS SHEET FOR CONCURRENCE.

t-i ISAPD:PWR-B*

AD/PWR-B" ISAPD:PWR-JShea:lt DCrutchfield 4 CGrimes l

- 12/27/85 12/31/85 01/3/86 i

4 l

l

7

,- This information should be submitted on a schedule consistent with the reporting requirements in the plant Technical Specifications. This request affects fewer than ten respondents and, therefore, an OMB clearance is not required in accordance with P. L.96-511.

Should you have any questions concerning this request, please contact me.

Chrisopher I. Grimes, Director Integrated Safety Assessment Project Directorate Division of PWR Licensing - B cc: See Next Page DISTRIBUTION Docket File NSIC NRC PDR LOCAL PDR ISAPD Reading FMiraglia OELD EJordan BGrimes JPartlow JShea CGrimes ACRS(10)

PAnderson DCrutchfield GHolahan WRegan ISAPD:PWR-B k AD ISAPD:PWR-B JShea:lt DC ield CGrimes l y /85 12

/85 12/pB5

Mr.-John F. Opeka

' Connecticut Yankee Atomic Power Company Haddam Neck Plant CC:

Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry & Howard Radiation Control Unit Counselors at Law Department of Environmental City Place Protection Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Superintendent Haddam Neck Plant RDF #1 Post Office Box 127E East Hampton, Connecticut 06424 Edward J. Mroczka Vice President, Nuclear Operations Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 Richard M. Kacich, Supervisor Operating Nuclear Plant Licensing Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 Board of Selectmen Town Hall Haddam, Connecticut 06103 State of Connecticut

~

Office of Policy and Management ATTN: Under Secretary Energy Division 80 Washington Street Hartford, Connecticut 06106 Resident Inspector Haddam Neck Nuclear Power Station c/o U.S. NRC East Haddam Post Office East Haddam, Connecticut 06423 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue

~

King of Prussia, Pennsylvania 19406 i

J

Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit No I cc:

Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry & Howard Radiation Control Unit Counselors at Law Department of Environmental City Place Protection Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Edward J. Mroczka Vice President, Nuclear Operations Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 Richard M. Kacich, Supervisor Operating Nuclear Plant Licensing Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 State of Connecticut Office of Policy and Management ATTN: Under Secretary Energy Division 80 Washington Street Hartford, Connecticut 06106 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Northeast Nuclear Energy Company ATTN: Superintendent Millstone Nuclear Power Station P. O. Box 128 Waterford, Connecticut 06385 Reside t Insp'ector c/o U.S. NRC Millstone Nuclear Power Station P. O. Box 811 Niantic, Connecticut 06357 First Selectman of the Town of Waterford Hall of Records 200 Boston Post Road Waterford, Connecticut 06385 s

k_