ML20150F714

From kanterella
Jump to navigation Jump to search

Responds to Util 880225 Proposed Changes to Tech Spec Tables 2.2-1 & 3.3-4 Re Steam Generator lo-lo Level Reactor Trip Setpoint.Understands That Util Will Provide Analysis Re Justification within 30 Days of Ltr Receipt
ML20150F714
Person / Time
Site: Millstone Dominion icon.png
Issue date: 03/30/1988
From: Ferguson R
Office of Nuclear Reactor Regulation
To: Mroczka E
NORTHEAST NUCLEAR ENERGY CO.
References
TAC-67365, NUDOCS 8804050344
Download: ML20150F714 (2)


Text

__ ________ -

March 30,1988 Docket No. 5v-423 DISTRIBUTION tcDocket~ @ w ffRC & Local PDRs Mr. Edward J. Mroczka PDI-4 Files Senior Vice President SVarga Nuclear Engineering and Operatione.

BBoger Northeast Nuclear Energy Company SNorris Post Office Box 270 RFerguson Hartford, CT 06141-0270 OGC-WF EJordan

Dear Mr. Mroczka:

JPartlow i

YLi l

ACRS(10)

SU3 JECT: MILLSTONE NUCLEAR DOWFR STATION UNIT NO. 3 - STEAM GENERATOR LOW LOW LEVEL REACTOR 1 RIP SETPOINT (TAC 67365)

By "B12817, Application for Amend to License NPF-49,revising Tech Specs to Decrease Reactor Trip Setpoint & ESF Actuation Sys Instrumentation Trip Setpoint for [[system" contains a listed "[" character as part of the property label and has therefore been classified as invalid. Water Level Lo Lo Trip Setpoint from 23.5% to 20.73%.Fee Paid|letter dated February 25, 1988]], Northeast Nuclear Energy Company (NNECO) proposed changes to Technical Specification Tables 2.2-1 and 3.3-4 The-proposed changes would decrease the reactor trip setpoint and engineered safety features actuation system (ESFAS) instrumentation trip setpoint (auxiliary feedwater initiation) for the steam generator water level low low trip setpoint from 23.5% to 20.73% of narrow range instrument span.

The corresponding total allowance (fA) and allowable value, Z and S values in Technical Specification Tables 2.2-1 and 3.3-4, would also be adjusted.

The te;hnical justification provided for the changes was presented in general terms :

1) a more accurate calculation for reference leg heat-up 2) a change in initial reference leg temperature from 100'F to 125'F and 3) a more appropriate statistical analysis methodology. Supporting analysis or information relative to the justification was not provided.

This inadecuacy has been discussed with your stcff. We understand that you will provide additional infonnation within 30 days of your receipt of this letter.

Sincerely, original signed by Robert L. Ferguson, Project Manager Project Directorate I-4 Division of Reactor Projects I/II cc: See next page 6804050344 890330 DR ADOCK 050 3

u LAtPDI-4 PM. DI-4 0

1-4 Sh% 1 RF rguson JS 3////88 3/c/88 3/g/8 J

/

./

I Hillstone Nuclear Power Station Mr. E. J. Vrcc2kt Northetst Nuclear Energy Company Unit No. 3 CC' Gerald Garfield, Esquire R. M. Kacich, Manager Generation Facilities Licensing Day, Berry and Howard Northeast Utilities Service Company Counselors at Law Pcst Office Box 270 City Place Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W.' D. Pomberg, Vice President D. O. Nordqvist Nuclear Operations Manager of Quality Assurance Northeast Utilities Service Company Northeast Nuclear Energy Company Post Office Ecx 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Region I Radiation Control Unit U. S. Nuclear Regulatory Comission Departnent of Environmental Protection State Office Euilding 475 Allendale Rcad Hartford, Cennecticut C6106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secrctary First Selectmen Energy Division Town of Waterford Office cf Policy and Management Hall of Records 80 Washington Street 200 Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Station Superintendent W. J. Paymend, Resident Inspector Millstone Nuclear Power Station M111 stere Nuclear Power Station Ncrtheast Nuclear Energy Company c/o U. S. Nuclear Regulatory Comission Post Office Box 128 Post Office Box 811 Waterford, Connecticut 06385 Niantic, Connecticut 06357 C. H. Cleaent, Unit Superintendent M. R. Scully, Executive Director Millstone Unit No. 3 Connecticut Municipal Electric Northeast Nuclear Energy Company Energy Cooperative Fost Office Ecx 128 268 Thceas Road Waterford, Connecticut C6385 Grotun, Connecticut 063a0 Ms. Jane Spector Michael L. Jones, Manager Federal Energy Regulatory Commission ProjectLanagementDepartrent 825 N. Capitol Street, N.E.

Massachusetts Municipal Wholesale Room 8600C Elettric Company Washington, C.C.

704?6 Post Office Ecx 426 Ludlow, Massachusetts 01056 Eurlington Electric Cepartment c/o Roter' E. Fletcher, Esq.

271 South Union Street F,ur1ington, Vernent 05402