ML20209D111

From kanterella
Jump to navigation Jump to search
Requests Response within 30 Days Re Util Intentions Re Proposed Tech Spec Change,Permitting Movement of Fuel in Response to Decreasing Water Level in Reactor Cavity & Schedule for Submittal of Requested Info
ML20209D111
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 09/03/1986
From: Frank Akstulewicz
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO.
References
NUDOCS 8609090201
Download: ML20209D111 (3)


Text

UNITED STATES

[

NUCLEAR REGULATORY COMMISSION o

g I

wAsHWGTON, D. C. 20666

%,...+

September 3, 1986 Docket No.: 50-213 Mr. John F. Opeka, Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Opeka:

SUBJECT:

PROPOSED TECHNICAL SPECIFICATION FOR REFUELING CAVITY WATER LEVEL AT THE HADDAM NECK PLANT Re:

Haddam Neck Plant By letter dated May 10, 1985, CYAPC0 requested a change to the technical specifications to permit movement of fuel in response to a decreasing water level in the reactor cavity. The bases for the proposed change was an assumed failure of the cavity seal, an elevated cavity water level of 24 feet, and the proposed use of the temporary inflatable seal design. The licensee's letter further limits the bases by stating, "These proposed technical specifications support the use of the temporary seal design."

During the 1986 refueling outage, CYAPC0 installed a permanent metallic reactor cavity seal instead of the inflatable seal design used in previous refuelings.

Because the metallic seal design did not require a water cavity level above the current technical specification valve (23 feet), the proposal to increase the cavity water level was subsequently withdrawn by letter dated November 5, 1985.

As CYAPC0 has previously stated, the proposed technical specification modifications were to support refueling operations using the temporary cavity seal design. Because the licensee has modified the cavity seal design, and as identified in the May 10 1985 letter, the previous technical specifications were proposed to support only the use of the temporary seal design, the staff believes that the pending technical specification request cannot be supported with the existing technical argianents at this time. We recommend that the licensee reexamine the need to the proposed technical specification change.

If CYAPC0 continues to seek this change, CYAPC0 should provide the technical bases supporting the need for this amendment. This should include the accident scenarios considered, and all assumptions used in the evaluation of the exposures to the operators including such parameters as the cavity loss rates, the time to perform required operator actions and the source terms for the exposure calculations.

In addition, the applicable emergency procedure along with the supporting technical bases should be provided for staff review.

Otherwise, we suggest that CYAPC0 consider withdrawing this amendment request.

8609090201 860903 DR ADOCK 0500 3

[

m Mr. John F. Opeka Connecticut Yankee Atomi-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, Supervisor RDF #1 Operating Nuclear Plant Licensing Post Office Box 127E Northeast Utilities Service Company East Hampton, Connecticut 06424 Post Office Box 270 Hartford, Connecticut 06141-0270 Edward J. Mroczka 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 Resid:rit, inspector Haddam Neck Nuclear Power Station c/o U.S. NRC 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 L

^i S;ptembIr 3, 1986 Within 30 days of receipt of this letter, CYAPC0 should advise the staff of its intentions with respect to this proposed technical specification change and provide a schedule for submittal of the requested information.

Sincerely, Original signed by Francis M. Akstulewicz Francis M. Akstulewicz, Project Manager Integrated Safety Assessment Project Directorate Division of PWR Licensing - B cc: See next page DISTRIBUTION liiiHETITi-NRC PDR Local PDR ISAP Reading FMiraglia CGrimes OGC-Bethesda EJordan BGrimes JPartlow FAkstulewicz PAnderson ACRS(10)

ISAP:DPL-B ISA ISAP:DPL FAkstulewicz':mn pan t ~ son CGrimes Oj/V/86 08/gf/86 09/Z/86 t