ML20206H850
| ML20206H850 | |
| Person / Time | |
|---|---|
| Site: | Millstone, Haddam Neck, 05000000 |
| Issue date: | 11/17/1988 |
| From: | Stolz J Office of Nuclear Reactor Regulation |
| To: | Mroczka E, Mroczka J CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| References | |
| IEB-88-004, IEB-88-4, NUDOCS 8811230388 | |
| Download: ML20206H850 (3) | |
Text
_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _
NCV i 1 1988 Decket No. 50-213 DISTRIBUTI JDocket Fil,0N 50-245 e.
50-336 NRC & Local PDRs E0-423 Gray File SVarga Mr. Edward J. Mroczka BBeger Senior Vice President SNorris Wuclear Engineering and Operations OGC Northeast Nuclear Energy Company EJordan Connecticut Yankee Atcmic Power Company BGrimes P. O. Box 270 ACRS(10)
Hartford, Connecticut 06141-0270
Dear k'r. Mroczka:
SUBJECT:
RESPONSE TO NRC BULLETIN 88-04 On Pay 5, 1988, the NRC staff issued NRC Eulletin 88-04, "Potential Safety-Pelated Pump Loss." The bulletin requested the evaluation of all safety-related pumps for 1) pump-to-pump interaction during miniflow operation that could result in dead-heading of one or niore of the pumps and ?) the adequacy of the minimum flow bypass lines with respect to damage resulting from operation and tv..ing in the minimum flow mode.
The bulletin also requested that within 60 days of receipt of the bulletin, licensees provide a written response that (a) sumarizes the problems and the systems affected, (b) identifies the short-term and long-term modifications to plant operating procedures or hardware that br,ve been nr are being implemented to ensure safe plant operations, (c) identifies an appropriate schedule for long-term resolution of this and/or other significant problems that are identified as a result of this bulletin, and (d) provides justification for continued operation particularly with regard to General Design Criterion 35 of Appendix A to Title 10 of the Code of Federal Regulations (10 CFR Part 50), "Emergency Core Cooling" and 10 CFR 50.46, "Acceptance Criteria for Emergency Core Cooling Systems for Light Water Nuclear Power Reactors." Additionally, the steff requested that within 30 days of completion of the long-term resolution actions, that licenstes provide a written response describing the actions taken.
By letter dated June 30, 1988, you responded to Bulletin 88-04.
However, for Millstone Units 1, 2 and 3, your response did not provide the infomation requested in b, c and d above. The staff awaits the completion of your 60-day l
response per the bulletin. Also, the staff awaits your description of the lor.g-tem resolution actions, due within 30 days of completion of those actions.
P i
T SS11230'sSS 881117 PDR ADOCK 05000213 Q
FDC
t
-2 With regard to Haddam Neck, your June 30, 1988 letter indicated that all potential problems addressed in NRC Bulletin 88-04 were resolved. As discussed in Fulletin 88-04, you shoulo docunar,t and n'aintain for at least two years an evaluatien of your actions in responding to the bulletin.
These records may be subject to future auditing.
Sincerely, id %2a 3::..ta n t
' E.W.?' S?.L; *
- John F. Stolz, Director Project Directorate I-4 Division of Reactor Projects I/II cc:
See next page i
D:PDI2_s pp.h.
AWang 0 g
- JStold LA:(Pis,4s FM:PDI I'b(?;.4 DI-FM:PDI-4 PM:PDI-4 SNdY
'ysDJaffe:
MPoyle 11/p/E8
\\ 11/ Fj/E8 11/ ij/88 11/15 /88 11/g/-
4 g J. e-~~J g
L
Mr. E. J. Proczka Millstone Nuclear Power Station Northeast Nuclear Energy Company Units Nos. 1, 2 & 3 8 Hadam Neck Plant cc:
i Gerald Garfield, Esquire R. M. Kacich, Manager i
Day, Berry and Mcward Generation Facilities Licensing l
Counselcrs at Law Northeast Utilities Service Corpany l
City Place Post Office Box 270 l
Hartford, Connecticut C6103-34g9 Hartford, Connecticut 06141-0270 1
W. D. Romberg, Vice President D. C. Nordquist Nuclear Operations Manager of Quality Assurance l
Northeast Utilities Service Company Northeast Nuclear Energy Corpany Post Office Box 270 Post Office Sox 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region !
Department of Ensironmental Protection U. 5. Nuclear Regulatory Connission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 i
Bradford S. Chase, Under Secretary First Selectmen j
Energy Civision Town of Waterford l
Office of Policy and Management Hall of Records
[
80 Washington Street 200 Boston Post Road i
Hartford, Connecticut 06106 Waterford, Connecticut 06385 l
S. E. Scace, Station Superintendent W. J. Rayeond, Resident Inspector Millstone Nuclear Power Statien Millstone Nuclear Power Station Ncrtheast Nuclear Energy Corpany c/o U. S. Nuclear Regulatory Connission 1
Post Office Box 128 Post Office Box 811 Waterford, Connecticut 06385 Niantic, Connecticut 06357 i
C. H. Clement, Unit Superintendent M, R. Scully, Executive Director Millstone Unit No. 3 Connecticut Municipal Electric j
Northeast Nuclear Energy Company Energy Cooperative f
Fost Office Box 128 268 Thomas Road l
Waterford, Connecticut 06385 Groton, Connecticut 06340 Ms. Jane Spector Michael L. Jones, Manager l
Federal Energy Regulatory Connission Project Management Department l
82$ N. Capitol Street, N.E.
Massachusetts Municipal Wholesale Room 8608C Electric Company Washington, D.C.
20426 Post Office Sox 426 Ludlow, Massachusetts 01056 Burlington Electric Department c/o Robert E. Fletcher, Esq.
J. S. Keenan, Unit Superintendent l
271 $ oath Union Street Millstone Unit No. 2 Surlington, Vermont 05402 Northeast Nuclear Energy Company i
l Pest Office Sox 128 i
Charles Brinkman, Manager Waterford, Connecticut 06385 Washington Nuclear Operations l
C-E Pwer Systems Cctbustion Engineering, Inc.
7910 Woc 4mont Avenue Bethesda, Maryland 20814 l
J. P. Stetz, Unit Superintendent Millstone Unit No. 1 l
Northeast Fuclear Energy Corpany
?ctt Office Box 178 Waterford, Conrecticut 06385
.