Similar Documents at Maine Yankee |
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217N8371999-10-13013 October 1999 Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl ML20217J0241999-10-13013 October 1999 Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area ML20212F4321999-09-24024 September 1999 Responds to 990921 e-mail to E Poteat,Requesting Waiver of Late Charges of Listed Amount for Annual Fee Invoice AR0431-99.Request Denied Because 10CFR15.37 Does Not Provide for Waiver Based on Info Provided in e-mail ML20212M2431999-09-22022 September 1999 Expresses Concern Re NRC Consideration of Adoption of Policy Based on Requests from Licensees,To Allow as Part of Decommissioning of Nuclear Power Plants & Demolition of Onsite Structures at Reactor Plant Sites ML20212E4611999-09-20020 September 1999 Responds to Concerning Possible Involvement in Weekly Telephone Calls NRC Staff Has with Maine Yankee Staff ML20212F1361999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212F2521999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212B7011999-09-14014 September 1999 Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization ML20212A5911999-09-0808 September 1999 Responds to 990816 e-mail & 990901 Telcon with Respect to Comments Re Decommissioning of Maine Yankee Site.Concerns Raised with Respect to Status of Fuel at Maine Yankee Have Been Raised in Previous Ltrs to Us NRC ML20211M9371999-08-30030 August 1999 Addresses Two Issues Raised in s to Senator Collins & Governor a King That Relate to Construction of ISFSI at Maine Yankee ML20212B2181999-08-30030 August 1999 Responds to Re 990707 Message from N Allen Re Transportation Incident Involving Shipment from Maine Yankee Nuclear Power Plant ML20212E4841999-08-27027 August 1999 Informs That at 990429 Meeting of Myap Community Advisory Panel,R Shadis,Asked If Given Lack of Resident Inspectors & Limited NRC-license Review Correspondence,If Shadis Could Take Part in Weekly NRC Conference Calls with Licensee ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20211C0591999-08-19019 August 1999 Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan ML20212A5981999-08-16016 August 1999 Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing Database ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 ML20217M6501999-08-0909 August 1999 Responds to 990719 E-mail Re Cleanup Stds at MYAPC Station & Verification of Meeting Cleanup Stds.Informs That NRC Criteria for Licensing NPPs Contained in 10CFR50 & That 10CFR50.82 Addresses Requirements for License Termination ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld ML20212B2271999-08-0606 August 1999 Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee ML20210M8171999-08-0505 August 1999 Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings ML20210L2211999-08-0202 August 1999 Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl ML20210G3751999-07-28028 July 1999 Ack Receipt of June 30th Ltr That Responded to EDO Backfit Appeal Determination Re Bdba in Sfps.Staff Completed All Actions Associated with Backfit Appeal & Awaiting for New Info for Consideration Prior to Taking Addl Action ML20216D4311999-07-19019 July 1999 Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site ML20217M6571999-07-19019 July 1999 Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station ML20210C6271999-07-15015 July 1999 Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan ML20196K4751999-07-0606 July 1999 Informs That Confirmatory Orders ,830314,840614 & 960103 Have Been Rescinded.Staff Determined That Due to Permanently Shutdown & Defueled Status of Facility,Orders No Longer Necessary for Safe Operation & Maint.Se Encl ML20210G3981999-06-30030 June 1999 Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants ML20209C7731999-06-30030 June 1999 Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants ML20209B4611999-06-29029 June 1999 Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events ML20196D9191999-06-22022 June 1999 Informs That NRC Has Completed Review of Issues Raised in of Appeal to NRC Edo.Submits List Summarizing Actions Taken Since ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20207H3371999-06-11011 June 1999 Expresses Appreciation for Participation at 990413 Reactor Decommissioning Public Meeting & Responds to Concern Re Absense of Timeliness on Part of NRC Replying to Letters ML20195G9411999-06-10010 June 1999 Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 Response ML20195F7531999-06-0707 June 1999 Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e) ML20195F6721999-06-0707 June 1999 Forwards Insp Rept 50-309/99-01 on 990214-0513.No Violations Noted.Operations & Radiological Protection Programs, Including Radioactive Liquid & Gaseous Effluent Control Programs,Were Inspected During Insp ML20206U9711999-05-18018 May 1999 Responds to & Addl Info Re Appeal of NRC Determination Re Claim of Backfit Concerning Permanently Shutdown Reactor Security Plan ML20207A2851999-05-14014 May 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization, Division of Licensing Project Mgt Created.Organization Chart Encl ML20206H1391999-05-0505 May 1999 Forwards Amend 164 to License DPR-36 & Safety Evaluation. Amend Consists of Changes to License in Response to 970930 Application ML20206H2311999-05-0404 May 1999 Responds to to Chairman Jackson.Forwards Copy of Recent Staff Response to Petition Submitted on Behalf of Ucs Re Fuel Cladding at Operational Reactors ML20206G5561999-05-0303 May 1999 Forwards Amend 163 to License DPR-36 & Safety Evaluation. Amend Revises Liquid & Gaseous Release Rate Limits to Reflect Revs to 10CFR20, Stds for Protection Against Radiation ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20206D7191999-04-29029 April 1999 Forwards Listed Radiological Repts for 1998 Submitted IAW Relevant Portions of License DPR-36 & ODCM ML20206E2911999-04-28028 April 1999 Requests NRC Review of ISFSI Licensing Submittals,As Scheduled & ISFSI Approval for Operation by Dec 2000.Util Will Support Any NRC RAI on Expedited Basis.Licensing Milestone Schedule,Encl ML20206E3101999-04-28028 April 1999 Forwards Data Diskette Containing 1998 Individual Monitoring NRC Form 5 Rept,Per 10CFR20.2206(b).Without Diskette ML20206A5521999-04-23023 April 1999 Forwards Environ Assessment & Finding of No Significant Impact Related to Util Application Dtd 980714,for Amend to License DPR-36 to Revise App a TSs to Change Liquid & Gaseous Release Rate Limits to Reflect Revs Made to 10CFR20 ML20206A6871999-04-22022 April 1999 Informs of Completion of Review of Re Nepco in Capacity as Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee Atomic Power Co ML20205N6211999-04-0707 April 1999 Ack Receipt of Which Appealed NRC Staff Determination That Util Had Not Raised Valid Backfit Claim in to Nrc.Staff Began Process of Convening Backfit Review Panel to Evaluate Appeal ML20205K6541999-04-0707 April 1999 Submits Nuclear Property Insurance Coverage Presently in Force to Protect Maine Yankee at Wiscasset,Me ML20206H2401999-03-30030 March 1999 Informs That Myap Recently Revealed That Approx 20% of Fuel Assemblies Now in SFP Are non-std & Require Special Handling & Dry Cask Packaging.Info Confirms Growing Evidence of Periodic Loss of Radiological Control ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee 1999-09-08
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217N8371999-10-13013 October 1999 Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl ML20217J0241999-10-13013 October 1999 Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area ML20212M2431999-09-22022 September 1999 Expresses Concern Re NRC Consideration of Adoption of Policy Based on Requests from Licensees,To Allow as Part of Decommissioning of Nuclear Power Plants & Demolition of Onsite Structures at Reactor Plant Sites ML20212B7011999-09-14014 September 1999 Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization ML20212E4841999-08-27027 August 1999 Informs That at 990429 Meeting of Myap Community Advisory Panel,R Shadis,Asked If Given Lack of Resident Inspectors & Limited NRC-license Review Correspondence,If Shadis Could Take Part in Weekly NRC Conference Calls with Licensee ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20211C0591999-08-19019 August 1999 Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan ML20212A5981999-08-16016 August 1999 Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing Database ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 ML20212B2271999-08-0606 August 1999 Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee ML20210M8171999-08-0505 August 1999 Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings ML20210L2211999-08-0202 August 1999 Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl ML20217M6571999-07-19019 July 1999 Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station ML20216D4311999-07-19019 July 1999 Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site ML20210C6271999-07-15015 July 1999 Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan ML20210G3981999-06-30030 June 1999 Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants ML20209C7731999-06-30030 June 1999 Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants ML20209B4611999-06-29029 June 1999 Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20195G9411999-06-10010 June 1999 Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 Response ML20195F7531999-06-0707 June 1999 Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e) ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20206D7191999-04-29029 April 1999 Forwards Listed Radiological Repts for 1998 Submitted IAW Relevant Portions of License DPR-36 & ODCM ML20206E2911999-04-28028 April 1999 Requests NRC Review of ISFSI Licensing Submittals,As Scheduled & ISFSI Approval for Operation by Dec 2000.Util Will Support Any NRC RAI on Expedited Basis.Licensing Milestone Schedule,Encl ML20206E3101999-04-28028 April 1999 Forwards Data Diskette Containing 1998 Individual Monitoring NRC Form 5 Rept,Per 10CFR20.2206(b).Without Diskette ML20205K6541999-04-0707 April 1999 Submits Nuclear Property Insurance Coverage Presently in Force to Protect Maine Yankee at Wiscasset,Me ML20206H2401999-03-30030 March 1999 Informs That Myap Recently Revealed That Approx 20% of Fuel Assemblies Now in SFP Are non-std & Require Special Handling & Dry Cask Packaging.Info Confirms Growing Evidence of Periodic Loss of Radiological Control ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee ML20205C3331999-03-24024 March 1999 Submits Rept on Status of Decommissioning Funding for Year Ending 981231.Requested Info Provided in Attachment ML20205B7321999-03-24024 March 1999 Documents Withdrawal of Previously Submitted Request for Exemption from Requirements of 10CFR70.24 Re Criticality Accident Requirements, ML20204E5671999-03-18018 March 1999 Forwards Rev 1 to Maine Yankee Atomic Power Station Security Plan & Description of Changes & Summary of 10CFR50.54(p) Effectiveness Evaluation.Without Encl ML20206K6811999-03-16016 March 1999 Forwards Background & Details Re Backfits Claimed in Util Re Permanently Shutdown Reactor Security Plan ML20205G9841999-01-0505 January 1999 Discusses 1997 Maff - Sepa Radioactivity in Food & Environ ML20197J9001998-12-0707 December 1998 Submits Appeal of DD Re Myap Claim of Backfit Re Beyond Design Basis Accidents in Spent Fuel Pools.Discussion of Licensee Reasons,Provided ML20198J4061998-11-0909 November 1998 Ack Receipt of Roe Response to & Copy of Chairman 981014 address,S-98-25.Informs That Root of NRC Problems Lies in Inability to Create multi-dimensional Vision,Mission or Picture of Future NRC in 2003,2008 or Any Time Frame ML20195E8961998-11-0909 November 1998 Provides Response to Nov, Re NRC Insp Repts 50-309/96-09,50-309/96-10,50-309/96-11,50-309/96-16 & 50-309/97-01.Corrective Actions:Util in Compliance with TS 5.5,which Is Current Ref to Cited TS 5.8.2.a ML20155J0871998-11-0505 November 1998 Forwards Supplemental Info for NRC Review Re TS Change 208 Request on Sf Pool Cooling Sys ML20155H9461998-11-0303 November 1998 Informs That All Future Correspondence Being Sent to Myap Should Be Sent to Listed Address ML20155G9451998-11-0303 November 1998 Forwards Rev 1 to M01-1258-002, Decommissioning Cost Analysis for Myaps, Detailing Study of Decommissioning Costs.Rev 1 to Post-Shutdown Decommissioning Rept, Encl. Info Is Submitted as Required by 10CFR50.82(a)(8)(iii) ML20155D6461998-10-29029 October 1998 Forwards Corrected, Occupational Radiation Exposure Rept for 1997, Including Work & Job Function Categories That Were in Effect in 1997 Under Former TS 5.9.1.3.A.Earlier Submittal Contained Incorrect Info ML20155D7971998-10-28028 October 1998 Forwards Response to NRC 981002 RAI Re Modeling Spent Fuel Pool Heatup.Info Is Needed for NRC to Address Future Exemption Requests from Permanently Shutdown Plants in More Generic & Timely Manner ML20155B7221998-10-26026 October 1998 Informs That Util Has Been Unsuccessful in Determining Status &/Or Estimated Completion Date of NRC Evaluation of Licensee Backfit Claim.Assistance in Resolving Matter, Requested ML20154L4821998-10-15015 October 1998 Forwards Maine Yankee Defueled Emergency Plan. Change to Maine Yankee Emergency Plan Has Been Made in Accordance with 10CFR50.54(q) ML20203H2231998-10-14014 October 1998 FOIA Request for Documents Re EAs 96-299,96-320,96-375, 96-397,97-034,97-147 & 97-559 for Myaps.Requested Documents Include OI Repts & Internal Ltrs,Memos & e-mail Messages to & from OE ML20206N7601998-10-13013 October 1998 Discusses Concerns Re Regulatory Failures at Maine Yankee & Requests NRC Convene Public Meeting Between NRC Staff & Maine Yankee Stakeholders to Discuss Events of Past Two Years ML20203A8291998-09-29029 September 1998 Submits follow-up to Last Week Telcon Request That NRC Meet with Maine Advisory Committee on Radiation on Evening of 991104,to Provide Info & Answer Questions to Committee on Recent Exemptions Granted to Maine Yankee on Emergency Plan ML20153E7541998-09-22022 September 1998 Expresses Disappointment in Quality & Approach of Staff SER, to Provide Comments on Some of Bases Considered in Issuance of Exemption to Allow Util to Discontinue Offsite Emergency Planning Activities.Factual Discrepancies Noted ML20153B2971998-09-17017 September 1998 Withdraws Exemption Request from Certain Insurance Coverage & Financial Protection Requirement Limits of 10CFR50.54(w) & 10CFR140.11.If NRC Disagrees W/Conclusion Contained in Ltr, NRC Should Continue to Process 10CFR140.11 Request ML20155D8331998-08-31031 August 1998 Forwards Public Version of, Maine Yankee Emergency Preparedness Exercise, for Exercise Scheduled for 981028. Rept Demonstrates Major on-site Emergency Response Elements for Defueled & Permanently Defueled Shutdown Plant 1999-09-22
[Table view] Category:UTILITY TO NRC
MONTHYEARML20059H1791990-09-0707 September 1990 Forwards Addl Info Re Control Element Assembly Failure at Facility ML20059F2861990-08-23023 August 1990 Responds to NRC Re Violations Noted in Insp Rept 50-309/90-10 Re RCS Inventory.Corrective Actions:Root Cause Evaluation Initiated & RCS Stabilized by Increasing Water Inventory & Venting ML20059E9341990-08-22022 August 1990 Responds to Violations Noted in Insp Rept 50-309/90-11. Corrective Actions:Work Planning Meeting Held Weekly & Radiological Controls Supervision Utilizing Plan of Wk to Assign Radiological Controls Technicians to Specific Jobs ML20056B3561990-08-20020 August 1990 Forwards fitness-for-duty Program Performance Data for Jan- June 1990 ML20059A8111990-08-10010 August 1990 Responds to Emergency Preparedness Exercise & Routine Insp Repts 50-309/88-09 & 90-14,respectively.Corrective Actions: Remedial Training Will Be Given to Available Emergency Coordinators in Use of Procedures for Developing PARs ML20058P3741990-08-0909 August 1990 Forwards Monthly Operating Rept for Jul 1990 for Maine Yankee Atomic Power Station & Revised Rept for June 1990 ML20055G6881990-07-19019 July 1990 Submits Results of Analysis of Component Cooling Heat Balance to Support Operation at 2,700 Mwt.Prior Administrative Controls Overly Conservative & No Longer Required ML20055E0641990-07-0303 July 1990 Responds to NRC Bulletin 90-001, Loss of Fill-Oil in Transmitters Mfg by Rosemount. Outstanding Procurement Actions for Rosemount Pressure & Differential Pressure Transmitters Modified to Specify Mfg After 890711 ML20055E0501990-07-0202 July 1990 Responds to Info Notice 88-085 & NRC Bulletin 89-002 Re Two Anchor/Darling Swing Check Valves.Neither Valve Found to Have Any Svc Induced Cracking of Bolting.Existing Bolting Replaced W/Type 17-4PH Matl (Specification A564-630-1100) ML20055D4611990-06-25025 June 1990 Responds to NRC Re Violations Noted in Insp Rept 50-309/89-82.Corrective Actions:Testing Program Developed & Implemented for Testing of Molded Case Circuit Breakers & Procedure Modified to Address Revised Dedication Process ML20248J1941989-10-0404 October 1989 Discusses Review & Improvement of Inservice Testing Program, as Required by Generic Ltr 89-04.Addl Work Required to Assure Full Compliance W/Proposed Schedule Which Would Provide Goals for Enhancing Program ML20246F4871989-08-23023 August 1989 Advises That 4,160-volt Breakers for Charging/Hpsi Pumps, Equipped w/anti-pumping Feature Might Inhibit auto-start of Standby Pump Under Certain Accident Conditions.Redesign of Breaker Control Circuitry Will Be Completed by 890915 ML20246C1781989-08-17017 August 1989 Forwards Corrected Pages to 890807 Rev 1 to Security Plan. Errata Withheld ML20248C8101989-08-0707 August 1989 Forwards Rev 1 to Security Plan.Rev Withheld ML20245G8731989-08-0404 August 1989 Provides Final Response to NRC Bulletin 88-010, Non-Conforming Molded-Case Circuit Breakers. Review of Purchasing & Audit Records for Eight Remaining Circuit Breakers Verified Traceability to Original Mfg ML20245G8771989-08-0101 August 1989 Forwards Operator Licensing Exam Info Requested in Generic Ltr 89-12,consisting of Number of Reactor Operator & Senior Reactor Operator Exams Scheduled in FY90 to FY93 ML20247R1261989-07-31031 July 1989 Advises That No Compensation Terms or Conditions of Employment Restrictive of Employee Ability to Contact NRC Re Potential Safety Concerns Identified,Based on Review of Existing Contractual Agreements & Personnel Policies ML20247P6751989-07-28028 July 1989 Responds to NRC Re Violations Noted in Insp Rept 50-309/88-200.Corrective Action:Developed Guidelines & Representative Critical Characteristics to Be Retroactively Used for Acceptance of Approx 500 Commercial Grade Purchase ML20247P5611989-07-27027 July 1989 Confirms Implementation of long-term Monitoring Program, Assuring That Procedures or Administrative Controls in Place to Guard Against erosion/corrosion-induced Pipe Wall Thinning in high-energy Carbon Steel Sys ML20247H6511989-07-21021 July 1989 Responds to NRC Bulletin 88-011, Pressurizer Surge Line Thermal Stratification. No Evidence of Permanent Deformation or Distress to Either Surge Line or Spring Hangers Found ML20247A2571989-07-19019 July 1989 Forwards Rev 7 to FSAR for Maine Yankee Atomic Power Station ML20246L8441989-07-11011 July 1989 Forwards Response to Generic Ltr 89-06 Requesting Certification That SPDS Meets Requirements of Suppl 1 to NUREG-0737 Per Info Provided in NUREG-1342 ML20246Q0011989-07-0606 July 1989 Requests Addl Time to Respond to Violation Noted in Insp Rept 50-309/88-20.Response Provided by 890721 05000309/LER-1989-002, Forwards LER 89-002-01.Suppl Documents Addl Info & That Evaluation of Reported Conditions Completed Per 10CFR211989-06-28028 June 1989 Forwards LER 89-002-01.Suppl Documents Addl Info & That Evaluation of Reported Conditions Completed Per 10CFR21 ML20245H5321989-06-19019 June 1989 Advises of Reclassification of Nine Circuit Breakers Previously Deemed Traceable Re NRC Bulletin 88-010 ML20245H1931989-06-14014 June 1989 Provides Amended Response to NRC Re Violations Noted in Insp Rept 50-309/88-23 on 1988 Shipment Records ML20245J2671989-06-13013 June 1989 Responds to NRC Re Violations Noted in Insp Rept 50-309/89-30.Corrective Actions:Svc Water HX Valves Will Be Relabeled & Setpoint Basis Document Will Be Developed to Control Setpoint Revs ML20244E1791989-06-13013 June 1989 Responds to NRC Bulletin 89-001 Re Failure of Westinghouse Steam Generator Tube Mechanical Plugs.No Plugs Installed or Ordered from Westinghouse ML20247D7331989-06-12012 June 1989 Requests That NRC Replace Pages 14,15 & 16 of Attachment to W/Attached Sheets,Per IE Bulletin 85-03 ML20247M0761989-05-30030 May 1989 Forwards Maine Yankee Atomic Power Station Safeguards Contingency Plan, Maine Yankee Atomic Power Station Security Force Training ..., & Description of Changes for Each Plan,Per 10CFR50.54(p).Encl Withheld Per 10CFR73.21 ML20247G6241989-05-30030 May 1989 Provides Addl Info Re Util Component Cooling Water Heat Balance to Support Operation at 2,700 Mwt.Util Conducted Conservative Analyses Which Justify Operation at 2,700 Mwt ML20246A3491989-05-25025 May 1989 Responds to NRC Re Violations Noted in Insp Rept 50-309/89-07.Corrective Actions Withheld ML20247K2541989-05-23023 May 1989 Notifies That Tj Carmody Temporarily Relieved of Duties Due to Complications from Previous Medical Condition ML20246K9801989-05-10010 May 1989 Forwards Monthly Operating Rept for Apr 1989 for Maine Yankee Atomic Power Station & Revised Operating Data Rept for Mar 1989.Unit Forced Outage Rate yr-to-date & Cumulative Values Changed ML20244D0191989-04-14014 April 1989 Forwards Sec Form 10K Re Annual Rept for FY88 ML20246N7121989-04-14014 April 1989 Submits Results of Evaluation of Plant Against Requirements of Station Blackout Rule.Proposed Station Blackout Duration, Procedure Description & Proposed Mods & Schedule Discussed. Diagram Re Alternate Power Supply Encl ML20244B3681989-04-12012 April 1989 Forwards Maine Yankee Inservice Insp Summary Rept. Results of Steam Generator Tube Inservice Insp Also Encl ML20245F9591989-04-0303 April 1989 Discusses Invoice for Part 55 Svcs for 870621-1219. Reaffirms That Accrued Interest Bill,Dtd 890309,should Be Disregarded ML20247N8201989-04-0303 April 1989 Forwards Revised Security Plan & Description of Changes.Rev Withheld (Ref 10CFR73.21) ML20248G6561989-03-31031 March 1989 Responds to NRC Bulletin 88-010, Non-Conforming Molded-Case Circuit Breakers. Util Plans to Conduct Audits of Intermediate Suppliers Records by 890530 ML20244B7711989-03-31031 March 1989 Forwards 115-kV Capacitor Bank Design Rept. Util Position Re Enhancements to Plant Offsite Power Sys Clarified. Capacitor Bank Fully Operational ML20236A9861989-03-15015 March 1989 Responds to NRC 890213 Notice of Violation & Proposed Imposition of Civil Penalty in Amount of $75,000.Util Has Undergone Comprehensive & Aggressive Program to Upgrade Security Program.Physical Security Plan Info Withheld ML20236D0521989-03-13013 March 1989 Repts Nuclear Property Insurance in Force to Protect Plant ML20236B5841989-03-0909 March 1989 Forwards Monthly Statistical Rept for Maine Yankee Atomic Power Station for Feb 1989.Revised Shutdown Power Reduction Sheet for Jan 1989 Also Encl ML20236A4531989-03-0606 March 1989 Forwards Response to NRC Bulletin 88-011, Pressurizer Surge Line Thermal Stratification. No Evidence of Permanent Deformation or Distress to Either Surge Line or Associated Spring Hangers Noted ML20235V2061989-02-24024 February 1989 Responds to Generic Ltr 88-14, Instrument Air Supply Sys Problems Affecting Safety-Related Equipment. Sys at Plant Operated,Maintained & Periodically Tested to Provide Assurance of Performance as Expected W/Design Basis Events ML20235U7291989-02-23023 February 1989 Responds to NRC Re Violations Noted in Insp Rept 50-309/88-23.Corrective Actions:Use of Radman Software for Performing Manifest Calculations Implemented to Reduce Errors & Procedure 9.1.29 Revised on 890130 ML20235V7711989-02-21021 February 1989 Responds to NRC Re Violations Noted in Insp Rept 50-309/88-21.Corrective Actions:Conduit Removed from Support & re-analysis Determined Support Not Required to Properly Support Conduit.Tubing Support Reinstalled & Retorqued ML20245H8321989-02-21021 February 1989 Responds to NRC Re Violations Noted in Insp Rept 50-309/88-80.Corrective Actions:Individual Entering Radiation Control Area Disciplined for Not Picking Up Required Dosimetry & Procedure 0.1.1 Revised ML20235W8021989-02-15015 February 1989 Requests Enforcement Discretion to Remain in Hot Shutdown Until 890217 to Complete Repairs to Electrical Penetrations Associated W/Six Open Containment Isolation Sys Valves. Repairs Expected to Take from 3 to 7 Days 1990-09-07
[Table view] |
Text
. _.
MAIRE HARHEE ATOMMPOWER00MPARUe ,uavgr,Q: gy,'s h (207) 623-3521 ve April 18, 1986 HN-86-57 GDH-86-98 Director of Nuclear Reactor Regulation United States Nuclear Regulatory Commission Washington, D. C. 20555 Attention: Mr. Ashok C. Thadani, Director PHR Project Directorate #8 Division of Licensing
References:
(a) License No. DPR-36 (Docket No. 50-309)
(b) USNRC Letter to MYAPCo dated February 11, 1986
Subject:
Additional Information on 5PDS Gentlemen:
Attachment A provides our response to the requests for additional information contained in your letter, Reference (b).
For completeness, we have duplicated your specific requests for information concerning isolation devices used in our SPDS design and have provided our response after each one.
Please contact us if you have any additional questions.
Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY 0}b AV G. D. Whittier, Manager Nuclear Engineering and Licensing GDH/bjp
Enclosure:
Attachment A (10 Pages) cc: Dr. Thomas E. Murley Mr. Pat Sears Mr. Cornelius F. Holden 7468L-SDE 8604280156 860418 bb Ii PDR ADOCK 05000309 p PDR r
,(
MAINE YANKEE ATOMIC POWER COMPANY l
Attachment A l MN-86-57 ,
1(a) MRC Reauest For the type of device used to accomplish electrical isolation, describe the specific testing performed to demonstrate that the device is acceptable for its application (s). This description should include elementary diagrams when necessary to indicate the test configuration and how the maximum credible faults were applied to the devices.
1(b) Response Determination of acceptability for use of the Energy, Inc., isolation devices in the Maine Yankee SPDS was performed by. test and analysis.
Aging qualification was done by analysis. Seismic qualification and Surge Withstand Capability (SNC) qualification were performed by actual testing. Item 5 below discusses seismic and environmental qualifications.
Testing for S'HC involved three test configurations:
(1) Transverse mode SHC test, (2) Common mode SHC test, and (3) SHC functional test.
Enclosed Figures 1, 2, and 3 of Attachment A show the actual test configurations for the digital isolation devices. The test signal characteristics are noted below:
Peak Voltage: 2.5 kV.
Frequency: 1.0 to 1.5 MHz (no adjustment)
Haveshape: First half of cycle to be full peak voltage, then -
envelope decays to 501 of the crest value of the first peak in not less than six seconds from tne start of the wave (no adjustment).
Repetition: The test wave shall be applied to the test specimen 60 times per second for two seconds.
Source Impedance: 150 ohms.
The tested digital isolation devices passed the SHC testing.
Pass / fail criteria are defined in Item 4 below.
The enclosed Figures 4, 5, and 6 of Attachment A show the actual test configurations for the analog isolation devices. Test signal characteristics were identical to those used for testing the digital isolation devices.
The tested analog isolation devices passed the SHC testing.
Pass / fail criteria are defined in Item 4 below.
7468L-SDE
..- . MAINE YANKEE ATOMIC POWER COMPANY 2(a) NRC Reauest
[ Provide] data to verify that the maximum credible faults applied -
during the test were the maximum voltage / current to which the device could be exposed, and define how the maximum voltage / current was ..
determined, 2(b) Resoonse The maximum credible fault to which the isolation devices could be exposed was determined by reviewing the signal input portion of the plant computer (MODCOMP Model M0DACS III). Based on that review, it was determined that the maximum credible fault was 20 volts. Item 1, above, notes the actual test signal characteristics.
3(a) NRC Reauest
[ Provide] data to verify that the maximum credible fruit was applied to the output of the device in the transverse mode (between signal and return) and other faults were considered (i.e., open and short circuits).
3(b) Resoonse As shown in the Figures 1 and 4 test configurations, the maximum voltage of 2,500 volts was applied to the output of the isolation card in the transverse mode. In addition, a " failure modes and effects" analysis was performed by the vendor which included faults such as open circuits, short circuits, loss of voltage, loss of filter, and grounds. For an input-to-output short of the isolation device (and the resultant loss of IE function), the MTBF was calculated by the vendor to be 3.06 x 106 hours0.00123 days <br />0.0294 hours <br />1.752645e-4 weeks <br />4.0333e-5 months <br /> for analog isolation devices and 7.30 x 105 hours0.00122 days <br />0.0292 hours <br />1.736111e-4 weeks <br />3.99525e-5 months <br /> for digital isolation devices.
4(a) NRC Reauest Define the pass / fail acceptance criteria for each type of device.
4(b) Resoonse A functional test was performed on each isolation card after the SHC qualification test was performed.
For the analog isolation cards, failure of the functional test was defined as:
(i) "Zero" and/or " Gain" adjustments cannot be made to bring the amplifier output within tolerances, and (ii) After application of SHC voltage, the amplifier output fails to return to within 1% of pre-SHC voltage application values.
7468L-SDE
, , MAINE YANKEC ATOMIC POWER COMPANY For the digital isolation cards, failure of the functional test was defined as:
(iii) Test power supply output voltage less than six volts.
.(iv) Test power supply output voltage greater than 45 volts.
(v) Output voltmeter reading less than 3.9 volts.
5(a) NRC Reauest Provide a commitment that the isolation devices comply with the environment qualifications (10CFR50.49) and with the seismic qualifications which were the basis for plant licensing.
5(b) Response The isolation devices installed at Maine Yankee for the SPDS are located in the mild environment of the Main Control Room. Testing or analysis for environmental effects was performed by the vendor in the areas of effects due to aging and effects due to seismic events. The isolation devices will not be exposed to radiation, chemical effects, submergence, high temperature, high pressure, or high humidity under anticipated operational occurrences. An evaluation of possible synergistic effects was made by the vendor and none were identified as having a significant affect on equipment performance. Margins accounting for unquantified uncertainties were addressed by the ..
vendor as part of the pass / fail criteria for final test acceptance.
Actual testing was performed with identical equipment under similar conditions. An analysis by Maine Yankee showed that the equipment ,
qualification complies with the EQ requirements of 10CFR50.49 for this installation.
The Energy Incorporated Isolation System has been seismically qualified in accordance with the requirements of IEEE Standard 344-1975. The required response spectra used in the qualification effort greatly exceeds Maine Yankee's FSAR requirements as well as the higher 0.2g Regulatory Guide 1.60 accelerations. The cabinets were anchored, in accordance with the qualification testing requirements, to the 0.29 Regulatory Guide 1.60 accelerations, which envelope FSAR requirements.
6(a) NRC Reauest Provide a description of the measures taken to protect the safety i systems from electrical interference (i.e., electrostatic coupling, !
EMI, common mode and crosstalk) that may be generated by the SPDS. I 7468L-SDE
. . MQIME VANKEE ATOMIC POWER COMPANY 6(b) Response Several measures were taken to protect the safety systems from electrical interference:
(i) Cable seoaration - New cable trays were installed for routing safety system cables to the isolation devices. The new - cable trays provided physical separation between .
channels, and instrument and power cables were placed in separate trays. Separation outside the trays was maintained via conduit or physical separation. This minimizes any contact between instrument cables and power cables.
(ii) Cables - Each safety system analog signal is carried via a twisted-shielded pair cable. Cable shields were connected to the insulated instrument ground bus.
(iii) Isolation - The signal isolation between Class 1E and non--Class 1E circuits also isolates safety systems from any electrical interference generated on the non-C1. ass lE portion of the systems.
7(a) NRC Reauest Provide information to verify that the Class lE isolator is powered from a Class lE power source.
7(b) Response The isolation devices for the MY SPDS are powered from non-Class IE power sources.
The isolation cards are powered on the non-Class IE side of the isolation interface. Cabinet No.1 is powered from DP/IAC and Cabinet No. 2 is powered from DP/ PAC. Each of these power sources is an interruptible, diesel generator-backed power supply. Interruption of the power to the isolation device does not affect the performance of the associated Class IE instrument loop. Use of a diesel generator backed power supply ensures that information for the SPDS will be available post-accident. ..
7468L-SDE
w
. .. . m 9
O LON MON.C SWC. T ESTEE.
O filGH SY N C.O ,
i 1
g- _ _ _ _ _ _ _ _ _ _ _ _ q g 1%OLATOR CAR D +15 ,
>> t 15V I I T POWER I - SUffLT 6 1 >>
,, I + a l "l TEST l SCOPE SYNCC llNPUT OUTPUT l >
C HA NNEL I I n Ql_ ,l-l :s e OCH.T C H.I C L____________J l i
l DIGITAL ISOLATION DEVICE
*lTPICAL CIIANNEL TEST CONFIGURATION MYP 86-252 FOR TRANSVERSE HODE SWC TEST Enclosure A Figure 1 of 6 .
i d
, .. , e 4
O HIGH Ff0N.O ,
SWC TESTER
-O LOW SYNCC r-----------
l MLATOR CARD cz;; ;; ci l 15v g
POWER l
+15 , + s u r e t. Y I -
1 >>0 .
g l+ l y
I I TEST SCOPE 3YNC G llNPUT OUTPUT l ,
CHANNEL '
%l_
i + i >> oIi o cn z cou o L____________J I
l DIGITAL ISOLATION DEVICE TYPICAL CllANNEL TEST CONFIGURATION FOR C0tMON HODE SWC TEST MYP 86-252 Enclosure A Figure 2 of 6
1 1
i p___________q ,
g i SOL ATOR CAED 4l5 }} 4 ISV POWEC T
f _ suppty 6i, TE3 T Y TEST >>
POWER l lN PUT OUTruT l CHANNEL VOLTMETEK SUPPLY al w
I s g- -
, L___________J -
1 I
- DIGITAL ISOLATION DEVICE MYP 86-252 TYPICAI. TEST CIIANNEL C0NFICURATION Enclosure A igure 3 of 6
; FOR SWC FUNCTIONAI. TEST 5
O LOW MON.C 1 SWC. TESTEE O HIGH SY N C.C 1
1
---__________q j
i' l lSOLATOR CAR D +15 . i >> + 15V
- 1 I T POWEE
- SurrLT I
6 I >>
I+
i gl TEST " I l >>- l
' llNPUT OUTPUT l SCOPE S1NCC C H A NNEL ')
Cl_
g .g_
l rs
, >> :,; OCH7- CH.I C
. L _ _. _ _ _ _ _ _ _ _ _ _ _i j l
i j l i
ANALOG .o0LATION DEVICE I TYPICAL CHANNEL TEST CONFIGURATION E A
, FOR TRANSVERSE HODE SWC TEST Figure 4 of 6 .
d
.. t O HIGH MON.C .
SWC TESTER
-O LOW SYNCC i
r----------- ,
psy C2;; ;; Cl l I 3OLATOR CAED >/ -
g POWER l
+15 + s u r et. Y g
I >>s
-3+
n
- I I,>
s ,
I TEST SCDP OYNC O l INPUT O lsT P U Tl ,
I CHANNEL l n
/s
+ , >> \ j O cis.2 CILI C "g-l L____________J i
ANALOG ISOLATION DEVICE TYPICAL CilANNEL TEST CONFIGURATION MYP 86-252 Enclosure A FOR COtHON HODE SWC TEST Figure 5 of 6 1
g___________q ,
g I SOL ATOR CARD -l85 }} 4 ISV POWEC .
l T 6i,f
_ gyppty l
TE3 T S TEST >> '
POWER llNpus T OUTVUT l '
cesANNE L VOLTMETEK SUPPLY a I lw w, _ _
g- -
l_ _. _ _ _ _ __ _. _ _ _ _ _J -
I ANALOG ISOLATION DEVICE TYPICAL TEST CIIANNEL CONFICURATION 8 22 j
FOR SWC FUNCTIONAI. TEST Figure 6 of 6
.}}