ML20206B688

From kanterella
Jump to navigation Jump to search
Informs of Deadlines for Implementation of Fire Protection Requirements Per Generic Ltr 86-10.Fire Protection Mods Scheduled to Be Complete by Startup from Cycle 15 Outage & by Dec 1987 for Haddam & Millstone,Respectively
ML20206B688
Person / Time
Site: Millstone, Haddam Neck, 05000000
Issue date: 04/01/1987
From: Miraglia F
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
References
GL-86-10, NUDOCS 8704100012
Download: ML20206B688 (5)


Text

-..

April 1,.1987 Docket No.: 50-213/245' Mr. Edward J. Mroczka, Senior Vice President-Nuclear Engineering and Operations

' Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Mroczka:

SUBJECT:

Implementation Schedule for 10 CFR 50.48 Fire Protection Modifications RE:

Haddam Neck Plant and Millstone Unit 1 Generic Letter 86-10,." Implementation of Fire Protection-Requirements" stated that the NRC would (1) review the dockets of plants covered by 10 CFR 50.48 to determine the schedule deadlines for those plants and (2) inform licensees of those schedule deadlines.

We have reviewed the docket related to the schedule for implementation of 10 CFR 50.48 for the Haddam Neck Plant and Millstone Unit 1.

Based on that review, we have determined that the fire protection and alternate or dedicated shutdown system modifications required to meet 10 CFR 50.48 are scheduled to-be completed by startup from the Cycle 15 outage (early 1989) and by December, 1987 for the Haddam Neck Plant and Millstone Unit I respectively. This schedule is consistent with the requirements of 10 CFR 50.48. Delays in completion of implementation beyond the schedular requirements of 10 CFR 50.48 will be allowed only under the exemption provisions of 10 CFR 50.12 explained in Generic Let-ter 86-10.

If these schedules are not correct, please contact the appropriate NRC Project Manager in writing within 30 days.

In addition, please notify _ the NRC Project Manager in writing if schedule delays develop and after you have completed the 10 CFR 50.48 modifications.

Sincerely, (original signed by) 8704100012 870401 ADOCK 050 3

fDR Frank J. Miraglia, Director Division of PWR Licensing-B Office of Nuclear Reactor Regulation-cc: See next page Distribution Docket File NRC PDR Local PDR ISAPD Reading File F. Miraglia OGC-Bethesda E. Jordan B. Grimes J. Partlow N. Thom son R. Wri()

ACRS P. Anderson k

t R. Emch h

dh G. Dick ISA:Df OPWR#lP.D ISAP ISAP FMiraglia CThomas FAkst icz:sr JSheai 4/(/87' 4/l/87 4/)/87_

4/)/87

/

UNITED STATES

[V NUCLEAR REGULATORY COMMISSION

  • r i~

3,h.p$5f j.

WASHINGTON, D. C. 20555 5

f April 1,1987

%; v.....f Docket No.: 50-213/245 Mr. Edward J. Mroczka, Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Mroczka:

SUBJECT:

Implementation Schedule for 10 CFR 50.48 Fire Protection Modifications RE:

Haddam Neck Plant and Millstone Unit 1 Generic Letter 86-10 " Implementation of Fire Protection Requirements" stated that the NRC would (1) review the dockets of plants covered by 10 CFR 50.48 to determine the schedule deadlines for those plants and (2) inform licensees of those schedule deadlines.

We have reviewed the docket related to the schedule for implementation of 10 CFR 50.48 for the Haddam Neck Plant and Millstone Unit 1.

Based on that review, we have determined that the fire protection and alternate or dedicated shutdown system modifications required to meet 10 CFR 50.48 are scheduled to be completed by startup from the Cycle 15 outage (early 1989) and by December, 1987 for the Haddam Neck Plant and Millstone Unit I respectively. This schedule is consistent with the requirements of 10 CFR 50.48.

Delays in completion of implementation beyond the schedular requirements of 10 CFR 50.48 will be allowed only under the exemption provisions of 10 CFR 50.12 explained in Generic Let-ter 86-10.

If these schedules are not correct, please contact the appropriate NRC Project Manager in writing within 30 days.

In addition, please notify the NRC Project Manager in writing if schedule delays develop and after you have completed the 10 CFR 50.48 modifications.

Sincerely, dadI!.

b Frank J. k rag ia, Director Division of PWR Licensing-B Office of Nuclear Reactor Regulation cc: See next page

Mr. Edward J. Mroczka Haddam Neck Plant &

Connecticut Yankee Atomic Power Company Millstone Nuclear Power Station, Northeast Nuclear Energy Company Unit No. 1 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 Wayne D. Romberg Vice President, Nuclear Operations Board of Selectmen Northeast Utilities Service Company Town Hall Post Office Box 270 Haddam, Connecticut 06103 Hartford, Connecticut 06141-0270 Superintendent State of Connecticut Haddam Neck Plant Office of Policy and Management RFD #1 ATTN: Under Secretary Energy Post Office Box 127E Division East Hampton, Connecticut 06424 80 Washington Street Hartford, Connecticut 06106 Resident Inspector Haddam Neck Plant Richard M. Kacich, Manager c/o U.S. NRC l

Generation Facilities Licensing East Haddam Post Office Northeast Utilities Service Company East Haddam, Connecticut 06423 Post Office Box 270 Hartford, Connecticut 06141-0270 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Northeast Nuclear Energy Company ATTN: Superintendent 4

Millstone Nuclear Power Station P. O. Box 128 Waterford, Connecticut 06385 Resident Inspector c/o U.S. NRC Millstone Nuclear Power Station P. O. Box 811 Niantic, Connecticut 06357 First Selectman of the Town of Waterford Hall of Records 200 Boston Post Road l

Waterford, Connecticut 06385 l

l

6, f *%

UNITED STATES

/'t yq NUCLEAR REGULATORY COMMISSION g

c WASHING TON, D. C. 20555 gh;%m%/,/

April 1,1987 g

Docket No.:

50-213/245 Mr. Edward J. Mroczka, Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Mroczka:

SUBJECT:

Implementation Schedule for 10 CFR 50.48 Fire Protection Modifications RE:

Haddam Neck Plant and Millstone Unit 1 Generic Letter 86-10. " Implementation of Fire Protection Requirements" stated that the NRC would (1) review the dockets of plants covered by 10 CFR 50.48 to determine the schedule deadlines for those plants and (2) inform licensees of those schedule deadlines.

We have reviewed the docket related to the schedule for implementation of 10 CFR 50.48 for the Haddam Neck Plant and Millstone Unit 1.

Based on that review, we have determined that the fire protection and alternate or dedicated shutdown system modifications required to meet 10 CFR 50.48 are scheduled to be completed by startup from the Cycle 15 outage (early 1989) and by December, 1987 for the Haddam Neck Plant and Millstone Unit I respectively. This schedule is consistent with the requirements of 10 CFR 50.48.

Delays in completion of implementation beyond the schedular requirements of 10 CFR 50.48 will be allowed only under the exemption provisions of 10 CFR 50.12 explained in Generic Let-ter 86-10.

If these schedules are not correct, please contact the appropriate NRC Droject Manager in writing within 30 days.

In addition, please notify the NRL Project Manager in writiro if schedule delays develop and after you have completed the 10 CFR 50.48 modi'ications.

Sincerely, 4 sale.)iirag ia, Director L

Frank J.

Division of PWR Licensing-B Office of Nuclear Reactor Regulation cc: See next page

6 Mr. Edward J. Mroczka Haddam Neck Plant &

Connecticut Yankee Atomic Power Company Millstone Nuclear Power Station, Northeast Nuclear Energy Company Unit No. 1 cc:

Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry & Howard Radiation Control Unit Counselors at Law Department of Environmental City Place Protection i

Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Wayne D. Romberg Vice President, Nuclear Operations Board of Selectmen Northeast Utilities Service Company Town Hall Post Office Box 270 Haddam, Connecticut 06103 Hartford, Connecticut 06141-0270 Superintendent State of Connecticut Haddam Neck Plant Office of Policy and Management RFD #1 ATTN: Under Secretary Energy Post Office Box 127E Division East Hampton, Connecticut 06424 80 Washington Street Hartford, Connecticut 06106 Resident Inspector Haddam Neck Plant Richard M. Kacich, Manager c/o U.S. NRC Generation Facilities Licensing East Haddam Post Office Northeast Utilities Service Company East Haddam, Connecticut 06423 Post Office Box 270 Hartford, Connecticut 06141-0270 Regional Administrator, Region 1 U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Northeast Nuclear Energy Company ATTN: Superintendent Millstone Nuclear Power Station P. O. Box 128 Waterford, Connecticut 06385 Resident Inspector c/o U.S. NRC Millstone Nuclear Power Station P. O. Box 811 Niantic, Connecticut 06357 s

First Selectman uf the Town of Waterford Hall of Records 200 Boston Post Road Waterford, Connecticut 06385

-,