|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217C1051999-10-0808 October 1999 Forwards Amend 153 to License DPR-3 & Safety Evaluation. Amend Revises TS Section 6.0,Administrative Controls,By Deleting TS Sections 6.2.2.f Which Contains Limits on Working Hours of Plant Staff ML20212J2231999-10-0101 October 1999 Forwards Copy of Environ Assessment & Fonsi Re 990317 Application for Amend to Revise TS Section 6.0 by Deleting TS Section 6.2.2.f Which Contains Limits on Working Hours of Plant Staff ML20211J5001999-08-31031 August 1999 Forwards Proposed Rev 29 to Yankee Decomissioning QA Program, for NRC Info & Approval.Yaec Requests That Rev 29, Dtd May 1999 & Originally Transmitted in Be Withdrawn from Further Consideration by NRC Staff ML20211J2711999-08-27027 August 1999 Forwards Amend 152 to License DPR-3 & Safety Evaluation. Amend in Response to Application Dated 990324,deletes License Condition 2.C (10) Which States: Licensee Shall Maintain FFD Program IAW Requirements of 10CFR26 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 ML20210S0621999-08-10010 August 1999 Forwards semi-annual fitness-for-duty Program Performance Data for six-month Period of 990101-990630,IAW 10CFR26.71(d) ML20210R1421999-08-0404 August 1999 Forwards Insp Rept 50-029/99-02 on 990411-0714.One Severity Level 4 Violation Occurred,Being Treated as NCV ML20210F3691999-07-21021 July 1999 Submits Response to NRC Request for Clarification of Certain Details of Yaec Proposed Mods to Yankee Nuclear Power Station Defueled TS ML20209D4881999-07-0909 July 1999 Forwards Rev 29 to Decommissioning QA Program, for Info & NRC Approval,Iaw 10CFR50.54(a)(3).Attachment a Provides Listing of Changes,But Does Not Discuss All Refomatting, Grammatical,Editorial or Typographical Changes ML20209C3271999-07-0101 July 1999 Forwards Rev 2 to Security Training & Qualification Plan.Rev Withheld ML20209C3151999-07-0101 July 1999 Forwards Rev 9 to Security Plan,Reflecting Plant Decommissioning Activities & Continues to Provide Protection Against Radiological Sabotage.Rev Withheld ML20209D1611999-06-28028 June 1999 Forwards UFSAR for Ynps.Updated Ynps FSAR Is Being Submitted Biennially,Iaw Commitment in Ltr Dtd 950614.Document Reflects Changes Made to Ynps as of 981231,unless Otherwise Noted 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 ML20195D6781999-06-0707 June 1999 Forwards Original & Two Copies of New England Coalition on Nuclear Pollution & Consolidated Intervenor Opposition to Yankee Atomic Electric Co Motion to Terminate,As Required by Rule for Filing ML20207E6301999-06-0101 June 1999 Informs of Relocation of Yaec Corporate Ofcs,Effective 990501.New Address Submitted.All Formal NRC Correspondence to Util Should Be Directed to Duke Engineering & Svcs, Marlborough,Ma ML20207D7991999-05-29029 May 1999 Forwards Original & Two Copies of Ltr to ASLB Chairman in Matter of Yankee Nuclear Power Station Proceeding.With Certificate of Svc ML20207D8181999-05-29029 May 1999 Requests That Board Convey to Panel That within Period of Time Authorized by NRC Regulations Author Intends to File, on Behalf of Intervenors,Responsive Pleading to Yaec Pending Motion to Withdraw in Ref Matter.With Certificate of Svc ML20207D8131999-05-27027 May 1999 Discusses Reorganization of Nrr,Effective 990328.Forwards Organizational Chart ML20195B3491999-05-25025 May 1999 Submits Withdrawal of Proposed License Amend to Approve Plant Termination Plan.New Application Will Be Submitted in Future ML20206Q1881999-05-17017 May 1999 Forwards for Filing,Necnp Request for Permission to File Contentions & Contentions on Inadequacy of NRC Staff 990412 Environ Assessment & Finding of No Significant Impact of Approval of Util Termination Plan.With Certificate of Svc ML20206H8701999-05-0505 May 1999 Informs That DB Katz Unable to Locate Copy of Attachments to Which Zobler Referred to in Response to Block Ltr.Requests Info on How Panel Will View Receipt of Ea.With Certificate of Svc ML20206R3221999-05-0505 May 1999 Forwards Insp Rept 50-029/99-01 on 990101-0411.No Violations Noted.Activities at Rowe Facility Generally Characterized by safety-conscious Operations to Maintain Spent Nuclear Fuel & Careful Radiological Controls to Workers ML20206D1801999-04-30030 April 1999 Forwards Citizens Awareness Network First Set of Interrogatories,Requests to Produce & Certificate of Svc. Requests Any Objections Be Submitted Withing Five Days of Filing Receipt.Without Encls.Related Correspondence BVY-99-031, Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a1999-04-26026 April 1999 Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a ML20206B6641999-04-24024 April 1999 Requests Board Take Action to Remedy NRC Failure to Comply with Board Request & NRC Counsel Representation to Board in Relation to That Request Re Serving EA Upon Petitioners Per Request of Board.With Certificate of Svc ML20206C0801999-04-23023 April 1999 Requests That Change Proposed in Request for Transfer of Administrative Requirements for Ynps Defueled TS to Plant Decommissioning QA Program Be Withdrawn 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 ML20205S0131999-04-17017 April 1999 Forwards Original & Two Conformed Copies of Necnp First Set of Interrogatories & Requests to Produce for Filing in Matter Re Yaec License Termination Plan.Related Correspondence ML20205L0701999-04-13013 April 1999 Grants Voluntary Extension to Allow CAN to Effectively Participate in Hearing Process (ASLBP 98-736-01-LA-R).With Certificate of Svc.Served on 990413 ML20205P9091999-04-13013 April 1999 Informs That Item Intended to Be Attached to 990412 Filing (Motion for Leave to Reply(Reconsideration of Portion of of Prehearing Conference Order)) Inadvertently Overlooked. Section 4, Final Radiation Survey Plan Encl ML20205P2191999-04-12012 April 1999 Informs That Mj Watkins Has Been Appointed to Position as Yankee Rowe Decommissioning Licensing Manager,Effective 990412.Individual Will Serve as Primary Point of Contact for All Info Flow Between NRC & Yaec ML20205K9361999-04-0808 April 1999 Informs That J Block,T Dignan & D Katz Came to Agreement to Extend Discovery in Yankee Rowe License Termination Plan Hearing Process (ASLBP 98-736-01-LA-R) by 1 Wk from 990611 Until 990618 ML20205G7791999-03-31031 March 1999 Provides Info Re Status of Decommissioning Funding for Yankee Power Station,Per 10CFR50.75(f) 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 ML20205F6331999-03-29029 March 1999 Forwards Effluent & Waste Disposal Semi-Annual Rept, for Third & Fourth Quarters of 1998.Rept Summarizes Quantities & Estimated Dose Commitments of Radioactive Liquid & Gaseous Effluents Released During 1998 ML20205N1531999-03-24024 March 1999 Submits Request to Elminate fitness-for-duty Requirement from Plant.Proposed Change Has Been Reviewed by PORC & Nuclear Safety Audit & Review Committee ML20204E5051999-03-17017 March 1999 Requests NRC Review & Approval of Listed Mods to App a of Plant Possession Only License DPR-3 ML20207F8791999-03-0505 March 1999 Forwards Amend 151 to License DPR-3 & Safety Evaluation. Amend Revises Pol by Changing Submittal Interval for Radioactive Effluent Repts from Semiannual to Annual ML20207H8981999-03-0303 March 1999 Responds to Concerns Raised in Petitions to Intervene Filed with NRC by Necnp on 980224 & Citizens Awareness Network on 980226.Petitioners Requested Hearing on NRC Staff Consideration of License Termination Plan for Yankee Plant ML20203G2391999-02-12012 February 1999 Forwards Corrected Index Page for Amend 150 Issued to License DPR-3 on 990203 ML20202H5741999-02-0303 February 1999 Forwards Amend 150 to License DPR-3 & Safety Evaluation. Amend Revises Possession Only License Through Three Changes to TS ML20202F1921999-01-28028 January 1999 Forwards Copy of EA & Fonsi Re Application for Amend to Yaec Pol for Ynps Dtd 980820.Proposed Amend Would Revise Pol Through Listed Changes to TS ML20202E9401999-01-25025 January 1999 Submits Correction to Encl Request for Leave to Make Oral Appearance Statement, .Date of Conference & Desire to Make Oral Appearance Were Inadvertently & Incorrectly Entered on 990127 Instead of 990126 ML20199L1811999-01-22022 January 1999 Requests Opportunity for Representative of EPA to Make Oral Limited Appearance Statement & Submit Written Comments During 990126 Prehearing Conference Re Licensee Termination Plan ML20199K9151999-01-21021 January 1999 Requests Leave to Make Oral Limited Appearance Statement at 990127 Prehearing Conference Re License Termination Plan,Per 981130 Order Concerning Change in Filing Schedules & Date of Prehearing Conference ML20198N1691998-12-30030 December 1998 Forwards Motion for Leave to Participate in Matter of Yankee Atomic Electric Co License Termination Plan ML20198S1661998-12-17017 December 1998 Final Response to FOIA Request for Documents.Records Encl & Identified in App C & D.App E Records Withheld in Part & App F Records Withheld in Entirety (Ref FOIA Exemption 5) & App G Records Withheld in Entirety (Ref FOIA Exemptions 4 & 5) ML20154P9431998-10-16016 October 1998 Forwards Rev 28 to Yankee Atomic Electric Co Decommissioning QA Program. Program Name Changed Due to Status of Plant.Plant in Final Stages of Decommissioning ML20154F0861998-10-0101 October 1998 Forwards Insp Rept 50-029/98-03 on 980601-0731.No Violations Noted ML20153D7271998-09-23023 September 1998 Informs of Changes Made in Personnel Staff at Yankee Nuclear Power Station 1999-08-04
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20211J5001999-08-31031 August 1999 Forwards Proposed Rev 29 to Yankee Decomissioning QA Program, for NRC Info & Approval.Yaec Requests That Rev 29, Dtd May 1999 & Originally Transmitted in Be Withdrawn from Further Consideration by NRC Staff 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 ML20210S0621999-08-10010 August 1999 Forwards semi-annual fitness-for-duty Program Performance Data for six-month Period of 990101-990630,IAW 10CFR26.71(d) ML20210F3691999-07-21021 July 1999 Submits Response to NRC Request for Clarification of Certain Details of Yaec Proposed Mods to Yankee Nuclear Power Station Defueled TS ML20209D4881999-07-0909 July 1999 Forwards Rev 29 to Decommissioning QA Program, for Info & NRC Approval,Iaw 10CFR50.54(a)(3).Attachment a Provides Listing of Changes,But Does Not Discuss All Refomatting, Grammatical,Editorial or Typographical Changes ML20209C3271999-07-0101 July 1999 Forwards Rev 2 to Security Training & Qualification Plan.Rev Withheld ML20209C3151999-07-0101 July 1999 Forwards Rev 9 to Security Plan,Reflecting Plant Decommissioning Activities & Continues to Provide Protection Against Radiological Sabotage.Rev Withheld ML20209D1611999-06-28028 June 1999 Forwards UFSAR for Ynps.Updated Ynps FSAR Is Being Submitted Biennially,Iaw Commitment in Ltr Dtd 950614.Document Reflects Changes Made to Ynps as of 981231,unless Otherwise Noted 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 ML20195D6781999-06-0707 June 1999 Forwards Original & Two Copies of New England Coalition on Nuclear Pollution & Consolidated Intervenor Opposition to Yankee Atomic Electric Co Motion to Terminate,As Required by Rule for Filing ML20207E6301999-06-0101 June 1999 Informs of Relocation of Yaec Corporate Ofcs,Effective 990501.New Address Submitted.All Formal NRC Correspondence to Util Should Be Directed to Duke Engineering & Svcs, Marlborough,Ma ML20207D7991999-05-29029 May 1999 Forwards Original & Two Copies of Ltr to ASLB Chairman in Matter of Yankee Nuclear Power Station Proceeding.With Certificate of Svc ML20207D8181999-05-29029 May 1999 Requests That Board Convey to Panel That within Period of Time Authorized by NRC Regulations Author Intends to File, on Behalf of Intervenors,Responsive Pleading to Yaec Pending Motion to Withdraw in Ref Matter.With Certificate of Svc ML20195B3491999-05-25025 May 1999 Submits Withdrawal of Proposed License Amend to Approve Plant Termination Plan.New Application Will Be Submitted in Future ML20206Q1881999-05-17017 May 1999 Forwards for Filing,Necnp Request for Permission to File Contentions & Contentions on Inadequacy of NRC Staff 990412 Environ Assessment & Finding of No Significant Impact of Approval of Util Termination Plan.With Certificate of Svc ML20206H8701999-05-0505 May 1999 Informs That DB Katz Unable to Locate Copy of Attachments to Which Zobler Referred to in Response to Block Ltr.Requests Info on How Panel Will View Receipt of Ea.With Certificate of Svc BVY-99-031, Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a1999-04-26026 April 1999 Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a ML20206B6641999-04-24024 April 1999 Requests Board Take Action to Remedy NRC Failure to Comply with Board Request & NRC Counsel Representation to Board in Relation to That Request Re Serving EA Upon Petitioners Per Request of Board.With Certificate of Svc ML20206C0801999-04-23023 April 1999 Requests That Change Proposed in Request for Transfer of Administrative Requirements for Ynps Defueled TS to Plant Decommissioning QA Program Be Withdrawn ML20205S0131999-04-17017 April 1999 Forwards Original & Two Conformed Copies of Necnp First Set of Interrogatories & Requests to Produce for Filing in Matter Re Yaec License Termination Plan.Related Correspondence ML20205P9091999-04-13013 April 1999 Informs That Item Intended to Be Attached to 990412 Filing (Motion for Leave to Reply(Reconsideration of Portion of of Prehearing Conference Order)) Inadvertently Overlooked. Section 4, Final Radiation Survey Plan Encl ML20205P2191999-04-12012 April 1999 Informs That Mj Watkins Has Been Appointed to Position as Yankee Rowe Decommissioning Licensing Manager,Effective 990412.Individual Will Serve as Primary Point of Contact for All Info Flow Between NRC & Yaec ML20205K9361999-04-0808 April 1999 Informs That J Block,T Dignan & D Katz Came to Agreement to Extend Discovery in Yankee Rowe License Termination Plan Hearing Process (ASLBP 98-736-01-LA-R) by 1 Wk from 990611 Until 990618 ML20205G7791999-03-31031 March 1999 Provides Info Re Status of Decommissioning Funding for Yankee Power Station,Per 10CFR50.75(f) ML20205F6331999-03-29029 March 1999 Forwards Effluent & Waste Disposal Semi-Annual Rept, for Third & Fourth Quarters of 1998.Rept Summarizes Quantities & Estimated Dose Commitments of Radioactive Liquid & Gaseous Effluents Released During 1998 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 ML20205N1531999-03-24024 March 1999 Submits Request to Elminate fitness-for-duty Requirement from Plant.Proposed Change Has Been Reviewed by PORC & Nuclear Safety Audit & Review Committee ML20204E5051999-03-17017 March 1999 Requests NRC Review & Approval of Listed Mods to App a of Plant Possession Only License DPR-3 ML20202E9401999-01-25025 January 1999 Submits Correction to Encl Request for Leave to Make Oral Appearance Statement, .Date of Conference & Desire to Make Oral Appearance Were Inadvertently & Incorrectly Entered on 990127 Instead of 990126 ML20199L1811999-01-22022 January 1999 Requests Opportunity for Representative of EPA to Make Oral Limited Appearance Statement & Submit Written Comments During 990126 Prehearing Conference Re Licensee Termination Plan ML20199K9151999-01-21021 January 1999 Requests Leave to Make Oral Limited Appearance Statement at 990127 Prehearing Conference Re License Termination Plan,Per 981130 Order Concerning Change in Filing Schedules & Date of Prehearing Conference ML20198N1691998-12-30030 December 1998 Forwards Motion for Leave to Participate in Matter of Yankee Atomic Electric Co License Termination Plan ML20154P9431998-10-16016 October 1998 Forwards Rev 28 to Yankee Atomic Electric Co Decommissioning QA Program. Program Name Changed Due to Status of Plant.Plant in Final Stages of Decommissioning ML20153D7271998-09-23023 September 1998 Informs of Changes Made in Personnel Staff at Yankee Nuclear Power Station ML20238F4861998-08-27027 August 1998 Forwards fitness-for-duty Performance Data Form for Period 980101-980630 ML20217R2421998-05-0707 May 1998 Forwards,For Filing & Service,Original & Two Copies of New England Coalition on Nuclear Pollution,Inc Opposition to Yaec Motions to Strike & for Conditional Leave to Reply. W/Certificate of Svc ML20217R2691998-05-0707 May 1998 Forwards Detailed Minutes of 980429 Meeting,Which Executive Committee Voted to Endorse & Support Application of Franklin Regional Planning Board to Participate Fully Before ASLB ML20217J1731998-04-27027 April 1998 Forwards Yankee Nuclear Power Station,Annual Radiological Environ Operating Rept,Jan-Dec 1997. Rept Summarizes Findings of Radiological Environ Monitoring Program Conducted by Yae in Vicinity ML20237F1321998-04-24024 April 1998 Partially Deleted FOIA Request for Documents of All Communications Between Attorneys for Yankee Atomic Electric Co & Listed Individuals Re Decommissioning of Listed Plants ML20216G6561998-04-14014 April 1998 Responds to 980318 Request for Info Contained in QA Program ML20217N1501998-03-31031 March 1998 Discusses Response to Yankee Atomic Electric Co Answer to Request for Hearing of Franklin Regional Planning Board. W/Certificate of Svc ML20217J6391998-03-30030 March 1998 Forwards Tables That Summarize Quantities of Radioactive Liquid & Gaseous Effluents & Solid Waste Released from Ynps in Rowe,Ma for Third & Fourth Quarters of 1997.ODCM,encl ML20216E8131998-03-26026 March 1998 Submits Clarification Re Alpb 95-736-01-LA Document. W/Certificate of Svc ML20217F5561998-03-25025 March 1998 Forwards Response to Yankee Atomic Electric Co Answer to Petition to Intervene & Request for Hearing of Franklin Regional Planning Board ML20216F0781998-03-13013 March 1998 Forwards Copies of Answers Filed by Yaec to Four Petitions for Leave to Intervene in Listed Matter.Util Answers Were Filed & Served on 980311,before Receiving Copy of Order of ASLB Panel Establishing Board.W/O Encl ML20216H5901998-03-12012 March 1998 Forwards Response of Yankee Atomic Electric Co to Demand for Info ML20217A0701998-03-12012 March 1998 Forwards Manager Response to Demand for Info & Lead Engineer Response to Demand for Info.All Persons on Svc List Will Receive Copies of Redacted Verifications ML20217Q4481998-03-0404 March 1998 Requests,On Behalf of Franklin Regional Planning Board (Frpb) of Franklin County,Ma,That NRC Conduct 10CFR2,Subpart G Hearing on License Termination Plan Filed by Licensee. W/Certificate of Svc ML20203L4281998-03-0404 March 1998 Advises NRC of Proposed Reorganization of Cmpc,Which Will Result in Creation of New Holding Company Structure for Cmpc.Nrc Consent to Any Indirect Transfer of Control of NRC Operating License,Requested ML20203L1551998-02-27027 February 1998 Provides Response to Demand for Info to Yankee Atomic Electric Co & to Duke Engineering & Services,Inc,Re Inadequate Engineering Analyses & Materially Incomplete & Inacurate Info to NRC License 1999-08-31
[Table view] Category:UTILITY TO NRC
MONTHYEARML20059J6681990-09-0707 September 1990 Forwards Operator Licensing Natl Exam Schedule Through FY94, Per Generic Ltr 90-07 ML20059G0411990-09-0707 September 1990 Lists Util Organizational Changes.Ac Kadak Named President & CEO & Jk Thayer Named vice-president,effective 901001 ML20059G0351990-09-0606 September 1990 Advises That Util Intends to Modify Tech Specs Re Emergency Diesel Generator Surveillance Testing.Util Will Continue to Follow Testing Prescribed by Plant Tech Specs Until Such Time as Approval Received ML20059E1081990-08-28028 August 1990 Forwards Revised Diesel Generator Test Plan,Which Includes Addl Commitments Made During 900822 Discussions ML20059B8121990-08-24024 August 1990 Provides fitness-for-duty Program Performance Data for Period Ending 900630 ML20059B3941990-08-17017 August 1990 Advises That Util Performed Automated Ultrasonic Insp of Pressurizer Vessel Cladding Interface at Plant During 1990 Refueling Outage.Results of Insp Continue to Indicate No Evidence of Any Cladding Indication ML20058N0811990-08-0909 August 1990 Request Relief from ASME Section XI Requirements for Low Pressure Surge Tank Cooling Pumps,Per Generic Ltr 89-04 as Result of Review of Facility Inservice Testing Program ML20058L2241990-08-0303 August 1990 Forwards Peer Review of 900705 Reactor Pressure Vessel Evaluation,Prepared by Le Steele.Review Indicates Agreement W/Methodology in Chapter 5 of Evaluation ML20058L2211990-08-0202 August 1990 Forwards Results of PTS Sensitivity Study for Mean Values of Ref Temps for Four Matls in Beltline Region ML20055J2011990-07-27027 July 1990 Provides Steam Generator Insp Results & Advises of Nine Defective Tubes Discovered During Jul 1990 Insp.Complete Results Will Follow within 12 Months,Per Tech Spec 4.4.10.5.b ML20055H6701990-07-25025 July 1990 Forwards Decommissioning Funding Assurance Rept & Certification, Per 10CFR50.75.Rept Includes Certification That Reasonable Assurance Will Be Provided That Funds Will Be Available for Decommissioning ML20055G6961990-07-20020 July 1990 Forwards YAEC-1731, Yankee Nuclear Power Station Core 21 Performance Analysis. Results of Analysis Demonstrate That Plant Performance Well within Acceptable Limits ML20055G6651990-07-20020 July 1990 Responds to NRC Bulletin 90-001, Loss of Fill-Oil in Transmitters Mfg by Rosemount. Model 1153 Series D Transmitters Not Currently in Use at Plant ML20055G6781990-07-19019 July 1990 Forwards, Yankee Plant Small Break LOCA Analysis ML20055G7031990-07-19019 July 1990 Forwards Rev 0 to Yankee Cycle 21 Core Operating Limits Rept. Cycle Scheduled for Startup on 900811 ML20055H8291990-07-16016 July 1990 Forwards Response to Request for Addl Info Re YAEC-1710, Yankee Nuclear Power Station Pilot Evaluation Rept for Plant License Renewal, & YAEC-1727P, Methodology for Identifying Potential Fluid Component Age-Related.. ML20055H0021990-07-16016 July 1990 Forwards Rev 24 to Security Plan.Rev Withheld ML20055E1531990-07-0505 July 1990 Forwards Reactor Pressure Vessel Evaluation Rept, in Response to NRC 900501,07 & 15 Requests for Addl Info. Specific Chapters Re Requests Listed ML20055D0371990-07-0202 July 1990 Responds to 900319 Commitment to Provide Scope & Schedule for Confirmatory Analysis for Steam Generator Overfill Protection by 900702.Scope of Analysis Will Include Identification of Potential Overfill Scenarios ML20058K3601990-06-28028 June 1990 Forwards Addl Info to Support Proposed Change 234,modifying Tech Specs to Incorporate Wording Consistent w/NUREG-0452, STS for Westinghouse PWRs Re Min Discharge Pressure ML20058K3021990-06-27027 June 1990 Provides Addl Info for Proposed Change 227 to License DPR-3. One Addl LPSI Pump Must Be Capable of Being Placed in Operable Status When Utilizing Spec 3.10.6 ML20248G7471989-10-0303 October 1989 Responds to Generic Ltr 89-04, Guidance on Developing Acceptable Inservice Testing Program. Flow Monitoring Will Be Performed on Emergency Feedwater Pumps & Baseline Flow Data Will Be Established Using clamp-on Flow Device ML20248G8241989-10-0202 October 1989 Forwards Rev 19 to YOQAP-I-A, Operational QA Program, Re Organizational & Programmatic Changes to Stated Plants ML20247B7761989-09-0101 September 1989 Forwards Addl Info Re Topical Rept YAEC-1659 on SIMULATE-3 Validation & Verification ML20247B6051989-08-31031 August 1989 Responds to Generic Ltr 89-12, Operator Licensing Exams. Formats for Proposed Operator Licensing Exam & Requalification Exam Schedules Encl ML20247N1521989-07-27027 July 1989 Advises That Util Has No Agreements W/Employees That Contain Restrictive Clauses Re Notifying NRC of Potential Safety Issues,Per V Stello ML20247N1611989-07-24024 July 1989 Informs That Util Intends to Utilize NRC Incident Response Ctr Data Handling Capabilities to Suppl Util Communications W/Nrc.New Communication Link Will Be Implemented During Facility Annual Emergency Exercise Scheduled for 891128 ML20247H7411989-07-21021 July 1989 Provides Addl Info Re Program to Address Concerns in Insp Rept 50-029/89-05 Re Vendor Technical Info Program.Master Inventory of Vendor Technical Manuals,Located at Plant & Engineering Ofcs,Completed ML20247K0721989-07-21021 July 1989 Responds to Generic Ltr 89-08, Erosion/Corrosion Induced Pipe Wall Thinning, Per Guidelines in NUREG-1344.No Significant Pipe Wall Thinning Other than That Attributed to Normal Wear Occurred in Single Phase Piping ML20248C9291989-07-19019 July 1989 Informs That Bl Drawbridge Will Be Replaced by Nn St Laurent as Acting Manager of Operations,Effective on 890724. Tk Henderson Will Become Acting Plant Superintendent ML20246A5861989-06-30030 June 1989 Informs of Implementation of Upgraded Emergency Operating Procedures,Based on Westinghouse Owners Group Emergency Response Guidelines & Util Procedures Generation Package ML20245C8721989-06-24024 June 1989 Forwards Rev 8 to Plant Security Training & Qualification Plan.Changes Reflect Upgrading Firearms Qualification Courses to practical,performance-based,combat-oriented Programs to Survive Lethal Confrontation.Rev Withheld ML20245C8851989-06-24024 June 1989 Forwards Rev 22 to Plant Security Plan.Changes Reflect Required Retention Period for Security Records.Rev Withheld ML20245H3131989-06-23023 June 1989 Forwards RELAP5YA:Computer Program for LWR Sys Thermal- Hydraulic Analysis,Vol 1:Code Description & RELAP5YA: Computer Program...Vol 2:Users Manual & Response to 197 Questions from NRC ML20245F3161989-06-16016 June 1989 Responds to NRC Bulletin 89-001, Failure of Westinghouse Steam Generator Tube Mechanical Plugs. Determination That Westinghouse Mechanical Plugs from Heat Numbers 3279,3513, 3962 & 4523 Not Installed at Plant Noted ML20247Q7791989-06-0101 June 1989 Responds to NRC Bulletin 88-011, Pressurizer Surge Line Thermal Stratification. Util Committed to Addressing All Actions of Bulletin by 910103.Justification for Continued Operation Encl ML20247E7841989-05-24024 May 1989 Forwards Response to NRC Re Violations Noted in Insp Rept 50-029/89-04.Response Withheld (Ref 10CFR2.201) ML20246D6851989-05-0202 May 1989 Forwards Response to NRC Review Questions on Plant Revised Reflood Heat Transfer Model for LOCA Analysis.To Address Recent Change in App K,Blowdown Heat Transfer Logic Modified to Prevent Use of Dougall-Robsenow Correlation ML20245B4981989-04-18018 April 1989 Forwards Printout of Status of Implementation of TMI Action Items,Per NRC 890414 Request ML20244C7591989-04-14014 April 1989 Provides Supplemental Info to Util 890321 Proposed Change 218 to Add Snubber to Pressurizer Drain Piping to Enhance Seismic Capability of Piping ML20244C5521989-04-13013 April 1989 Responds to Station Blackout Rule 10CFR50.63.Review of Existing Battery Capacity Calculations Verifies That Batteries Have Sufficient Capacity to Meet Station Blackout Loads for 1 H ML20244B8101989-04-10010 April 1989 Forwards Inservice Insp Exam Rept for 881113-890117. Form NIS-I as Required by Provisions of ASME Section XI Also Included ML20244C5381989-04-10010 April 1989 Informs That Util Will Not Propose Change to Tech Spec 6.5.2.10,per Discussion.Nuclear Safety & Audit Review Committee Will Now Rept to President of Yankee,Instead of vice-president.Tech Spec Change Unwarranted ML20247Q6421989-03-31031 March 1989 Responds to NRC Re Violations Noted in Insp Rept 50-029/88-22.Corrective Actions:Mod to Original Engineering Design Change & Evaluation of Engineering Deficiency Performed W/Actions Specific to Prevent Recurrence ML20247Q4851989-03-31031 March 1989 Responds to NRC Bulletin 88-010, Nonconforming Molded-Case Circuit Breakers. Util Maintaining Stored Spares for safety-related Applications,Per Criteria for Action Item 7 ML20247B3081989-03-22022 March 1989 Informs of Present Level of Nuclear Property Insurance Coverage for Plant as of 890401.Coverage Carried W/American Nuclear Insurers & Mutual Atomic Energy Reinsurance Pool ML20247A9011989-03-22022 March 1989 Forwards Yankee Atomic Electric Co Annual Rept 1988. Rept Covers 3-yr Period Ending 881231 ML20236D5961989-03-17017 March 1989 Responds to NRC Re Violations Noted in Insp Rept 50-029/88-09.Corrective Actions:Specific Remedial Training Included in Prestartup Training Program Attended by All Licensed Operators & Shift Technical Advisors ML20235Z0571989-03-0707 March 1989 Forwards Proposed Rev 21 to Security Plan.Rev Withheld ML20235V8491989-03-0303 March 1989 Responds to NRC Bulletin 88-011, Pressurizer Surge Line Thermal Stratification. Bulletin Action Item 1a Completed During Last Refueling Outage & No Indication of Piping or Support Degradation Observed.Plant Analysis Being Performed 1990-09-07
[Table view] |
Text
. Proposesfl%ange ~pJ 1
. . / mitment No. 4 ;
Tslaphone 617 366-9011 7to-390-0739 1
""~"~'" '
YANKEE ATOMIC ELECTRIC COMPANY
.~,
gt, , 20 Turnpoke Road Westborough, Massochusetts 01581 )
- M p)rb E5 Ulat0Ty D0cket File July 15,19H ,
United States Nuclear Regulatory Commission OT]
]
o,3p, L 2 0 to p '^ ,,','
Washington, D. C. 20555 -
eQ
%fyN ,3 ^'04 , %
6%
Attention: Of fice of Nuclear Reactor Regulation /, , 'O References (1) License No. 7PR-3 (Docket No. 50-29)
(2) Proposed Change No. 145, Supplement No. 1, April 13, 1977.
Dear Sir:
Subject:
Changes to the Core X111 Performance Analysis Pursuant to Section 50.59 of the Commission's Rules and Regulations, Yankee Atomic Electric Company hereby proposes the following modification to Appendix A of the Operating License.
PROPOSED CHANGE: Reference is made to the Technical Specifications of Licente No. DPR-3 and Attachment B, " Yankee Nuclear Power Station Core XIll Perf ormance Analysis", of Reference (2) above. It is proposed that:
(1) Specification 3/4.2 (attached) and its associated bases be modified to reficct power escalation f rom zero te maximum allowable power; .
(2) The attached Table 5.1-2 replace the corresponding page in Reference (2), and; (3) The attached Section 8.0 replace the corresponding Section in Reference (2).
t REASON FOR CRANCE: The change to the Technical Specifications allows power escalation from zero power to maximum allowable power without an intermediate :
hold. A hold may be necessary in some c. ses during power operation to reduce xenon peaking; however, it is not required when xenon is allowed to decay ,
for 48 hours5.555556e-4 days <br />0.0133 hours <br />7.936508e-5 weeks <br />1.8264e-5 months <br /> or more.
The change to Table 5.1-2 of the Core X111 Core Performance Analysis ;
is the iticlusion of the Technical Specification value of shutdown margin.
The change to Section 8.0 of the Core XIII Core Performance Analysis reflects'the addition of two more critical boron measurements, the !
80111g E THIS DOCUI,1ENT CD:frAIN37 P00R QUhllTY PAGEL _ , -
. 1 l
U.S. Nuclear Regulatory Commission July 15, 197' Att: Office of hiclear Reactor Regulation Page 2 measurement of control rod Group B, a power distribution map at approximately zero power, a measurement of power coefficient and a report on the startup physics testing.
SAFETY LONSIDERATIONS: The above changes do not alter the Core Performance Analysis described in Reference (2). Therefore, it remains our conclusion that Core X111 operation within tbc proposed specifications will not endanger the health and safety of the public.
This proposed change has been reviewed by the Nuclear Safety Audit and Review Committee.
SCHEDULE OF CHANGE: The Core XII-XIII ref ueling schedule began June 10, 1977. We respectfully request review of this Proposed Change by the Coemission as soon as practical.
Any further questions regarding this supplement should be directed to Mr. Richard J. Cacciapouti at our Engiraering Office, 20 Turnpike Road, Westborough, Massachusetts, 01581, (617 ) ? s6 'Ju ? 1. , Extension 2807.
Very truly youra, YANKEE ATOMIC ELECTRIC COMPANY MDb D. E. Vandenburgh Senior Vice President COMMONWEALTH OF MASSACHUS ETTS
378.
COUNTY OF WORCESTER )
Then personally appeared befo re me, D. E. Vandenburgh, who being duly sworn, did state that he is Senior Vice President of Yankee Atomic Electric Company and that he is duly authorized to execute and file the foregoing request in the name and on the behalf of Yankee Atomic Electric Company, and that the statements therein are true to the best of his kr.owledge and belief .
I IM h O 'R Armand R. Soucy Notary Public My Commission Expires September 9,1977 l
l l
y 1 POWER DISTRIBUT10tl LIMITS _
SURVEILLA!;CE REQ'JIREMEllTS (Continued) __
4.2.1.2 The bric.i f:ctcrs shall be included in the calculation of peak full power LHGR:
- a. Heat flux power peaking factor, F , neasured using incore instrumentetion at a power >105.
- b. Effect of inserting the control croup from its position at the time of measurement to its insertion limit, F; cs shown in Figure 3.2-2. The rod insertion limit is shown in Figure 3.1-1.
- c. The multiplier for xenon redistribution as a function of core lifetime I
as given in Figure 3.2-3. In accition, if control rod Group C is inserted below 75 inches, allowable power may not be regained until power has been at a reduced level aefir.ec below for at least twenty four hours with I
control rod Group C between 75 and 90 inches.
Rcduced power = alicwaole fraction of full power times multiplier given 1; Figure 3.2-4.
Exception: 1. If the rods are inserted below 75 inches and power does not go below the reco;eo power calculated above, holo at the iowest attained po,ter level for at least twenty fcur hours with control rc" Group C between 75 and 90 inches j
. before returning to alowa51e power.
- 2. If the rods are inserted below 75 inches and zero power l is held for more tnan 48 hours5.555556e-4 days <br />0.0133 hours <br />7.936508e-5 weeks <br />1.8264e-5 months <br />, no reduced power level l need be teld on the way to the allowable fraction of full power.
- d. Shortened stack height f cd.or,1.009.
- c. Measurement uncertainty, 1.05.
- f. Power level uncertainty,1.03.
- g. Heat flux engineering f actor, Fh,1.04.
- h. Core average 14 near heat generation rate at full power, 4.40 kw/f t. l ,
4 . 2.1. 3 At least onct per 1000 EFFH, the following limits shall be determined by calculation not to be exceeded at RATED THER.!AL POER:
- a. Hottest channel exit coolar.t tc porature 1602 0F, and I 0 !
- b. Maximum clad surf ace tezerature in hottest chcnnel 1637 F. i v.u;ver m-T _
3/4 2-2
3
(_ - '
3/4.2 P0iiED DISTRIBUTICN LIMITS I
BASES 6
The specifications of this section provice assurance of fuel integrity curing i Condition I (Ucrnci Operation) and II (Incidents of Mocerate Frequency) events _by: !
(a) mairaair.ing tha .tiair.. a GT. in the core >l.30 during normal operation ar.d in :
short tem transiencs; and (b) limiting the fTssion gas release, fuel pellet- ;
temperature and clacair.g cacnanical properties to within assumed design criteria. l 3/4.2.1 PE!? LINEla EIAT CE:'IP ATION P *TE a l
.. Limiting the peak linear heat generation rate (LHGR) during Condition I events pro / ides assurance that the initial conditions assumed for the LOCA analyses ;
are met and the ECCS acceptance criteria limit of 2200 F is not exceeded. ,
1&en operat ing at constant power, all rods out, with equilibrium xenon, i power peaking in the Yankee Rowe core cecreases monotonically as a function of cycle '
burnup. This has been verified by both calculation and measurement on-Yankee cores _
and is in accord with the expected behavoir in a core that does not contain burnacle poison. The all-rods-out power peaking measured prior to exceeding 75% of RATED :
THERMAL P0ilER af ter each fuel loading thus provides an upper cound on all-rods-cut !
power peaking for the remainoer of tnat cycle. Thereafter the measured power peaking '
shall be checked every 1000 equivalent full power hours ano tne latest measurec '
value shall be usec in the computation. The only eTrects which can increase peaking beyond this value would be control rod insertion and xenon transients and these -
are accountec for in calculationg peak LtiGR.
The core is stable with respect to xenon, and any xenon transients which may be excited are rapidly damped. -
3 The xenon multiplier in Figure 3.2-3 was selected to conservatively account .
for transients wh'ch can result from control red motion at full power.
The limits on power level and control rod position following control rod insertion were selected to prevent exceecing the maximum allowable linear heat generation rate limits in Figure 3.2-1 within the first few hours following return to power af ter the insertion. !!ith Yankee's highly duped core, the 24 hour2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> hold allows sufficient time for the initial xenon maldistribution to accommodate itself to the new power distribution. The restriction on control rod location during these 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> assures that the return to allowable fraction of full power will not cause additional redistricution due to rod motion.
After 48 hours5.555556e-4 days <br />0.0133 hours <br />7.936508e-5 weeks <br />1.8264e-5 months <br /> at zero power, the averace xenon concentration has decayed to about:20% of the full power concentration. Since the xenon concentrations are !
' so low, an increase in power directly to maximum allowable powe' creates transient peaking well below the valde imposed by the xenon redistributio,1 multiplier. Tnus, any increase in power peaking cue to this operation is below the value accounted ;
for.in the calculation of LHGR. I YAD:EE-ROWE B 3/4 2-1
( ,
e l
i Tabic 5.1--2 SHUTD0'a"4 REOUIREME!.TF . % ao 1
i Core XIII Core XI BOL EOL BOL EOL 10.52 10.64 10.71 10.89 Total Control Rod Worth 2.62 2.76 2.79 2.90 Worth of Stuck Rod 7.90 7.88 7.92 7.99 Total Worth Less Stuck Rod Total Worth Less 7.5% Uncertcinty 7.31 7.29 7.33 7.39 l Allowances Fuel Tc=perature Variation .55 .85 1.75 2.04 Moderator Tecperature Variation .24 .52 0.21 0.46
.03 .06 0.03 0.06 Moderator Volds Operational Maneuvering Band .11 .18 0.80 0.80 Shutdon Margin 4.72 4.72* 1.00 1.00 5.95 6.33 3.79 4.36 Total Allowances Excess Shutdown Margin (for shutdown 1.36 0.96 3.54 3.03 f rom HFP to IIZP) l l
l
- Qanged to a;;ree with the Technicc1 Specifiestion.
i l
.-se
., _34 >
~
8.0 STARTUP PROGRAM 4
- Following ' refueling 'and prior to vessel reassembly, fuel assembly position will
~
be veri fieo by. or car .a ter television. '
! Yar.kee-Roue Core XIII Startup Program will include the following tests:
- 1. Control rod operacility test will be perfon11ed by moving each rod group in turn from 0" to 90" to 0" and verifying control rod momvement by the rod.
position indic: tors. . l
. 1 I 2.. Control rod drop time measurement will be conducted by withdrawing one rod group at a time to 90 inches, dropping it and measuring its drop time with l
- ,a recording oscillograph. 1
- 3. Just critical boron concentration is determined by placing the reactor just critical, allowing for system equilibrium, taking a series of main coolant boron samples. This will. be done as close as possible to the conditions of i !
all rods out, Group C inserted and Groups A and C inserted. I I
- 4. Rod group worths of Group C, Group A and Group B will be detennined. This is done by establishing a boron change, balancing the reactivity change with !
a control roo position change ano measuring the worth of the roa steps witn i a reactivity computer.
- 5. Measurement of the ejected control rod worth is aone by balancing a small boron concentration change witn movement of tne single rod and measuring the reactivity change with the reactivity ccmputer. The most worthy ejected rod
. will be measured. In adoition, the second most worthy ejected rod may be measured by a rod-swap or bcron change method. -
- 6. Measurement ei the dropped control rod worth is completed by balancing a small boron concentration change with rod movement and measuring the reactivity change with the reactivity computer. The most worthy dropped rod will be measured.
In addition, the secono most worthy dropped rod may be measured by a rod swap or boron change riethod. ,
- 7. Moderator temperature coefficient measurement is ccmpleted by changing main coolant temperature and measuring the reactivity change with the reactivity computer. Several such measurements are completed for each of a number of equilibrium boron conditions.
- 8. Power and Xenon defects are measured using a reactivity balance before and after power ascension. The two defects are not separated.
- 9. Power distributions will be measured at approximately zero power and as soon !
as the reactor is at steady state power (5001 Power Level 175%). This is cone with the incore instrumentation.
- 10. Power ccef ficient will be measurea at a power level approxirately 10', oelow l maximum alle. able power. This will be cone by cbserving the change in baron !
- frem one.p.ar level to an tner ard uking appropriate corrections for control rods, moderator temperature, xenon and samarium. l 1
11.. A startup test report on the above will be submitted t NRC in the required i period of time. I 1
l } U.c. NUCLE AR REGULATORY CoMMlf N l OOCKET NUM ER NRL PORu 195 (2 76) , . . .
.2 NRC DISTRIBUTION ron PART 50 DOCKET MATERIAL TO: FROM: DATE OP DOCUMENT Yankee Atomic Elec Co NRC 7-15-77 Westborough, Mass 01581 ATE RECEIVED D.E. Vandenburgh 7 20-77 N
NT- IGINAL MToRizED PROP INPUT FORM NUMBER oFl:OrtE$ RECElVEU OCo?v
&c LA33lp g g o
[ (([dh
' ltr notarized 7-15-77 furn suppl #4 '"" """ Suppl #4 to Proposed Change No. 145 to proposed change No. 145'c trans the consists of changes to the Core XIIIPerformanc ; i following: 2P analysis.....
l (1 cy encl rec'd) 4P l
- r, T~ E I y j eg y*7 " yp
()\,\'V '
l PLANT 10\ME: YAEC' h $
DHL 7-21-77 cAFEW FOR ACTION /INFORMATION ENVIRITNMENTAL I, ACSIONED ADt i
. ASSIGNED AD: V. MOORE (LTR)
/ EPsNCH CHTEFt C' .
/ . T BRANCH CHIEF:
d C. AU.) 6A C4K '
3 Pv0ECT MANAGER: ) PROJECT MANAGER:
LICENSING ASSISTANT: ,,_
LICENSING ASSISTANT:
- m B. HARLESS __
/* ) INTERNAL DISTRIBUTION 2 orn 7TLEM SYSTEMS SAFETY PLANT SYSTEMS SITE SAFETY &
I/i Nec 000 . HEINEMAN TEDESCO ENVIRON ANALYSIS I/' T ?, ? [1l SCHROEDER BENAROYA DEN'NN & MULLER cP!TTruFTytn I/I nre n LATNAC I k OCSICK & STAFr '
ENGINEERING IPPOLITO d ua': Atreo MNTCHT F. ROSA 2NViRO TECH.
j uToc POSNAK EPJ1ST
,< cAc ' . r-1 SIHWELL OPERATING REACTORS BALLARD i onyn PAWLICKI STELLO YOUNGP LOOD l /. ET cFNH1r r enn Tect uAn3cpyqNT prACER SAFEW / SHA0 _ _ _ . , _ . .
evevunt.T ROSS 4 'BAER I o. Cof T.TNs NOVAK /- BUTLER GAMMII4 (2)
I Potte m N ,ROSZTOCZY / GRIMES __
lm2 / CHECK SITE ANALYSIS IuELT NzS VOLLMER i ev 'AT&I BUNCH .
i SALTZMAN / J. COLLINS
- i l RUTEEPG lFREGER I , ,, ,_EXTeiRN AL DISTRIBUTION CONT 80L NUM BE R fl 1Ev1 ()rm -fddd ] f W NSIC d T!C l/ /
! I NAT L'ul_ ____i I iREO IN ,(J. HANCHETT)i I M J7202OO28 t /16 CYS ACRS SENT CATIGCRY ,fd i ! ! i
'# R C F O R M 195(2 76)