ML20205M262

From kanterella
Jump to navigation Jump to search
Informs of Correction to 860428 Temporary Exemption from GDC 35 Re Single Failure Criterion of Two Valves for Period of Cycle 14 Operation.Valve Identified as RH-MOV-784 Should Be RH-MOV-874
ML20205M262
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 03/26/1987
From: Thomas C
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
References
NUDOCS 8704020322
Download: ML20205M262 (3)


Text

-

M i

March 26, 1987 Docket No.:

50-213 Mr. Edward J. Mroczka, Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Mroczka:

SUBJECT:

CORRECTION TO THE TEMPORARY EXEMPTION FROM THE SINGLE FAILURE CRITERION (GENERAL DESIGN CRITERION NO. 35) FOR THE HADDAM. NECK PLANT By [[letter::B11409, Responds to IE Bulletin 80-06, ESF Reset Control. Trip Signal to Containment Air Activity Pump & Containment Sump Pump Provided.Removal of Safety Injection Actuation Signals from RHR Valves Being Evaluated|letter dated April 28, 1986]], the Commission granted a temporary exemption from the requirements of General Design Criterion No. 35 for two valves for the period of Cycle 14 operation.

During its review of an extension request for the above exemption for one additional cycle.of operation, the staff discovered a typographical error in the exemption that identified one of the subject valves as RH-MOV-784 instead of its proper designation of RH-MOV-874. This correction letter is being sent to Connecticut Yankee Atomic Power Company to properly identify the valves subject to the temporary exemption granted on April 28, 1986 as SI-MOV-24 and RH-MOV-874. Please place this correction letter with the current temporary exempticn for future reference.

Sincerely, (original signed by)

Cecil 0. Thomas, Director Integrated Safety Assessment Project Directorate Division of PWR Licensing-B cc: See next page DISTRIBUTION Docket File PAnderson JPartlow ISAPD File FAkstulewicz NThompson NRC PDR OGC-B Barnhart(4)

FMiraglia EJordan ACRS(10)

BGrimes OPA LFMB ISAPD IShl P

FAkstulewicz:cm Pani on a

3/t4/87 3/AU87 3Q(/87 870402C122 870326 ADUCK0500g3 DR

]

.a cacy,IC

/

UNITED STATES

'g 1

{

g NUCLEAR REGULATORY COMMISSION 3

- j WASHINGTON. D. C. 20555 March 26, 1987 Docket No.:

50-213 Mr. Edward J. Mroczka, Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Mroczka:

SUBJECT:

CORRECTION TO THE TEMPORARY EXEMPTION FROM THE SINGLE FAILURE-CRITERION (GENERAL DESIGN CRITERION N0. 35) FOR THE HADDAM NECK PLANT By [[letter::B11409, Responds to IE Bulletin 80-06, ESF Reset Control. Trip Signal to Containment Air Activity Pump & Containment Sump Pump Provided.Removal of Safety Injection Actuation Signals from RHR Valves Being Evaluated|letter dated April 28, 1986]], the Commission granted a temporary exemption from the requirements of General Design Criterion No. 35 for two valves for the period of Cycle 14 operation.

During its review of an extension request for the above exemption for one additional cycle of operation, the staff discovered a typographical error in the exemption that identified one of the subject valves as RH-MOV-784 instead of its proper designation of RH-MOV-874. This correction letter is being sent to Connecticut Yankee Atomic Power Company to properly identify the valves subject to the temporary exemption granted on April 28, 1986 as SI-MOV-24 and RH-MOV-874.

Please place this correction letter with the current temporary exemption for future reference.

Sincerely, 0.

W Cecil 0. Thomas, Director-Integrated Safety Assessment Project Directorate Division of PWR Licensing-B cc: See next page i

4 1

Mr. Edward J. Mroczka Connecticut Yankee ' Atomic Power Company Haddam Neck Plant cc:

Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry & Howard Radiation Control Unit Counselors at Law Department of Environmental City Place Protection Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Superintendent Haddam Neck Plant Richard M. Kacich, Manager RFD #1 Generation Facilities Licensing Post Office Box 127E Northeast Utilities Service Company East Hampton, Connecticut 06424 Post Office Box 270' Hartford, Connecticut 06141-0270 Wayne D. Romberg Vice President, Nuclear Operations Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 Board of Selectmen Town Hall Haddam, Connecticut 06103 State of Connecticut Office of Policy and Management ATTN: Under Secretary Energy Division 80 Washington Street Hartford, Connecticut 06106 Resident Inspector Haddam Neck Nuclear Power Station c/o U.S. NRC P. O. Box 116 East Haddam Post Office East Haddam, Connecticut 06423 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406

_