ML20204D011

From kanterella
Jump to navigation Jump to search

Requests Addl Info Re GL 97-04, Assurance of Sufficient Net Positive Suction Head for ECC & Containment Hrps. Mutually Agreeable Target Date of 30 Days from Date of Ltr Was Established for Response
ML20204D011
Person / Time
Site: Millstone Dominion icon.png
Issue date: 03/16/1999
From: Andersen J
NRC (Affiliation Not Assigned)
To: Bowling M, Loftus P
NORTHEAST NUCLEAR ENERGY CO.
References
GL-97-04, GL-97-4, TAC-MA0011, TAC-MA11, NUDOCS 9903240063
Download: ML20204D011 (6)


Text

4 b72- V2' 3 y.[ ui*%,%

4 y UNITED STATES

  • j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 30e86 0001 March 16, 1999 Mr. Martin L Bowlir,g, Jr.  ;

Recovery Officer - Technical Services j Northeast Nuclear Energy Company clo Ms. Patncia A. Loftus Director- Regulatory Affairs P. O. Box 128 Waterford, Connecticut 06385

SUBJECT:

MILLSTONE NUCLEAR POWER STATION, UNIT 3 - GENERIC LETTER 97-04,

  • ASSURANCE OF SUFFICIENT NET POSITIVE SUCTION HEAD FOR l EMERGENCY CORE COOLING AND CONTAINMENT HEAT REMOVAL l PUMPS"- REQUEST FOR ADDITIONAL INFORMATION (TAC NO. MA0011)

Dear Mr. Bowling:

The NRC staff issued Generic Letter (GL) 97-04, " Assurance of Suffelent Net Positive Suction Head for Emergency Core Cooling and Containment Heat Removal Pumps" on October 7, 1997. The GL requested that licensees provkie information necessary to confirm the adequacy of the not positive suction head available for emergency core cooling and containment heat removal pumps. By letters dated January 21 and August 7,1998, Northeast Nuclear Energy Company (the licensee) submitted information regarding the GL The staff has reviewed your responses and has determined that the following information is needed to closeout the GL for Millstone Unit 3:

(1) Describe why the small break loss-of-coolant accident is the most imiting accident for determining the net positive suction head for the eme gency core cooling system (ECCS) pumps. j (2) Describe the unique timing and system design that make the Millstone Unit 3 ECCS different than the average Westinghouse plant.

7 052 s o\.

(

9903240063 990316 PDR ADOCK 05000423 P PDR

{ hhhh

s a I

Mr. Martin L. Bowling, Jr. This request was discussed with Mr. David Dodson of your staff on March 9,1999. A mutually agreeable target date of 30 days from the date of this letter was established for your response, if circumstances result in the need to revise the target date, please call me at the earliest opportunity.

Sincerely, original signed by:

James W. Andersen, Project Manager Project Directorate 1-2 Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-423 cc: See next page I

DISTRIBUTION:

Docket Files PUBLIC PDI-2 r/f JZwolinski/SBlack EAdensam TClark JAndersen OGC ACRS DOCUMENT NAME:A0011RAl.WPD To receive a copy of this document. Indicate in the box: "C" = Copy without enclosures "E" = Copy with enclosures "N" = No copy OFFICE PM/PD1-2 LA/PD1-2 /\/ PD/l%1-& E K'cWh a, o AX NAME JAndersen fl TClark% EAdifMfam 44 ~~% cnW DATE 03/d/99 /F 03////99 03/$99 J ,lcA /5 -

' q( l fa OFr:lCIAL RECORD COPY

a .

Mr. Martin L. Bowling, Jr. l This request was discussed with Mr. David Dodson of your staff on March 9,1999. A mutually I agreeable target date of 30 days from the date of this letter was established for your response. I If circumstances result in the need to revise the target date, please call me at the earliest opportunity.

Sincerely, pJames W. Andersen, Project Manager Project Directorate 1-2 Division of Licensing Project Management i Office of Nuclear Reactor Regulation Docket No. 50-423 cc: See next page I

i

l

^

, a 4

Mr. Martin L. Bowling, Jr. l This request was discussed with Mr. David Dodson of your staff on March 9,1999. A mutually l agreeable target date of 30 days from the date of this letter was established for your response. i if circumstances result in the need to revise the target date, please call me at the earliest '

opportunity.

Sincerely, l

original signed by:

James W. Andersen, Project Manager Project Directorate 1-2 Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-423 l

cc: See next page i

1 DISTRIBUTION:

Docket Files PUBLIC PDI-2 r/f JZwolinski/SBlack EAdensam TClark JAndersen OGC ACRS 1

DOCUMENT NAME:A0011RAl.WPD To receive a copy of this document, indicate in the box: "C" = Copy without enclosures "E" = Copy with enclosures "N" = No copy OFFICE PM/PD1-2 LA/PD1-2 A/ PD/F%1-2, K 64he' dt' '

NAME JAndersen fl TClark% EAd8!9fam 4/- ^ canW .

DATE , 03/d/99 ^ 03/M99 03/$99 OFFICIAL RECORD COPY j h9 _ - ')Cfa l

l e

$ Millst:na Nucltr Power Stati n

\ Unit 3 cc:

Ms. L. M. Cuoco Mr. F. C. Rothen Senior Nuclear Counsel Vice President- Operations Northeast Utilities Service Company Northeast Utilities Service Company P. O. Box 270 P. O. Box 128 Hartford, CT 06141-0270 Waterford, CT 06385 ,

Edward L. Wilds, Jr., Ph.D. Emest C. Hadley, Esquire Director, Division of Radiation 1040 B Main Street Department of Environmental Protection P.O. Box 549 79 Elm Street West Wareham, MA 02576 Hartford, CT 06106-5127 Mr. James S. Robinson, Manager Regional Administrator, Region l Nuclear investments and Administration U.S. Nuclear Regulatory remmission New England Power Company 475 Allendale Road 25 Research Drive King of Prussia, PA id406 Westborough, MA 01582 First Selectmen Mr. R. P. Necci Town of Waterford Vice President - Nuclear Oversight and 15 Rope Ferry Road Regulatory Affairs Waterford, CT 06385 Northeast Nuclear Energy Company P. O. Box 128 Mr. Wayne D. Lanning, Director Waterford, CT 06385 Millstone inspections Office of the Regional Administrator Deborah Katz, President 475 Allendale Road Citizens Awareness Network King of Prussia, PA 19406-1415 P.O. Box 83 Shelbume Falls, MA 03170 Mr. M. H. Brothers Vice President- Operations Mr. Allan Johanson, Assistant Director Northeast Nuclear Energy Company Office of Policy and Management P.O. Box 128 Policy Development and Planning Waterford, CT 06385 Division 450 Capitol Avenue - MS# 52ERN Mr. M. R. Scully, Executive Director P. O. Box 341441 Connecticut Municipal Electric Hartford, CT 06134-1441 Energy Cooperative 30 Stott Avenue Ms. Terry Concannon Norwich, CT 06360 Co-Chair l Nuclear Energy Advisory Council Mr. J. T. Carlin Room 4100 Vice President- Human Services Legislative Office Building Northeast Utilities Service Company Capitol Avenue P. O. Box 128 Hartford, CT 06106 ,

Waterford, CT 06385 1 1

l l

g ..

\

Millstone Nuclear Power Station Unit 3 cc:

Mr. Evan W. Woollacott Citizens Regulatory Commission Co-Chair ATTN: Ms. Susan Perry Luxton Nuclear Energy Advisory Council 180 Great Neck Road 128 Terry's Plain Road Waterford, CT 06385 Simsbury, CT 06070 Mr. William D. Meinert Mr. John W. Beck, President Nuclear Engineer Little Harbor Consultants, Inc. Massachusetts Municipal Wholesale Millstone -ITPOP Project Office Electric Company P.O. Box 0630 P.O. Box 426 Niantic, CT 06357-0630 Ludlow, MA 01056 Mr. L. J. Olivier Mr. B. D. Kenyon Senior Vice President and President and Chief Executive Officer-Chief NuclearOfficer-Millstone Nuclear Group Northeast Nuclear Energy Company Northeast Utilities Service Company >

P.O. Box 128 P.O. Box 128 Wate; ford, CT 06385 Waterford, CT 06385 Mr. C. J. Schwarz Mr. D. B. Amerine Director- Unit 3 Operations Vice President - Engineering Services j Northeast Nuclear Energy Company Northeast Nuclear Energy Company P.O. Box 128 P. O. Box 128 Waterford, CT 06385 Waterford, CT 06385 Senior Resident inspector Mr. D. A. Smith Millstone Nuclear Power Station Manager- Regulatory Affairs c/o U.S. Nuclear Regulatory Commission Northeast Nuclear Energy Company P. O. Box 513 P. O. Box 128 Niantic, CT 06357 Waterford, CT 06385 Nicholas J. Scobbo, Jr., Esquire Ms. Nancy Burton Ferriter, Scobbo, Caruso, & Rodophele, P.C. 147 Cross Highway 75 State Street,7th Floor Redding Ridge, CT 00870 Boston, MA 0210

.&