ML20210G761

From kanterella
Jump to navigation Jump to search

Forwards Safety Evaluation Re Util 851106 Request for Approval of Schedule for Type a Containment Leak Rate Tests. Proposed Schedule Acceptable Provided That Listed Remedial Actions Be Completed During Fall 1986 Refueling Outage
ML20210G761
Person / Time
Site: Millstone Dominion icon.png
Issue date: 09/23/1986
From: Thadani A
Office of Nuclear Reactor Regulation
To: Opeka J
NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20210G765 List:
References
TAC-60646, NUDOCS 8609250464
Download: ML20210G761 (2)


Text

-

^'

September 23, 1986 Distribution Docket No. 50-336 eDocket File DJaffe

  • NRC POR PKreutzer Mr. John F. Opeka, Senior Vice President Local PDR NThompson Nuclear Engineering and Operations PBD8 Reading ACRS (10)

Northeast Nuclear Energy Company FMiraglia P. O. Box 270 BGrimes Hartford, Connecticut 06141-0270 EJordan JPartlow

Dear Mr. Opeka:

Gray File 3.5a By your letter dated November 6, 1985, you requested NRC approval of the schedule for the Type "A" containment leak rate tests for Millstone Unit 2.

This approval is required by 10 CFR Part 50, Appendix J, Section III.A.6(a) in that the results of the previous Type "A" test failed to meet the applicable acceptance criteria.

We have reviewed your November 6, 1985 request for Type "A" test schedule approval together with additional information provided in your letter dated June 18, 1986. As indicated in the enclosed Safety Evaluation, we conclude that your proposed Type "A" test schedule is acceptable provided that:

(1) A preventive maintenance program for Fisher valves be initiated to include replacement of the T-ring gaskets; (2) Traps or screens be provided to prevent debris from entering the sump valve's seat area; (3) Local Leak Rate Tests (LLRT) for identified " problem" valves be conducted; (4) NRC Region I will be notified of any Type B and/or Type C test results which indicate excessive leakage.

With regard to the above, every reasonable effort should be made to complete the above remedial actions during the Fall '86 refueling outage. Within 30 days following startup from your Fall '86 refueling outage, please inform us regarding the status of the above remedial actions.

Sincerely,

/S/

Ashok C. Thadani, Director PWR Project Directorate #8 Division of PWR Licensing-B

Enclosure:

As stated cc: See next page

~

PBD-8: PBil '0 hesda PBD-PKI40t'zer DJa e: h -

AC#NMrf AThadani 9/16/86 9 /86 9 /86 9/y86 7

8609250464 860923 .!f/ ,o PDR ADOCK 05000336 P pop

- Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit No. 2 cc:

Gerald Garfield, Esq. Mr. Wayne D. Romberg Day, Berry & Howard Superintendent Counselors at Law Millstone Nuclear Power Station City Place P. O. Box 128 Hartford, Connecticut 06103-3499 Waterford, Connecticut 06385 Regional Administrator, Region I Mr. Edward J. Mroczka U.S. Nuclear Regulatory Commission Vice President, Nuclear Operations Office of Executive Director for Northeast Nuclear Energy Company Operations P. O. Box 270 631 Park Avenue Hartford, Connecticut 06141-0270 King of Prussia, Pennsylvania 19406 Mr. Charles Brinkman, Manager Washington Nuclear Operations C-E Power Systems Combustion Engineering, Inc.

7910 Woodmont Avenue Bethesda, Maryland 20814 '

Mr. Lawrence Bettencourt, First Selectman Town of Waterford '

Hall of Records - 200 Boston Post Road Waterford, Connecticut 06385 Northeast Utilities Service Company ATTN: Mr. Richard R. Laudenat, Manager Generation Facilities Licensing Post Office Box 270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Radiation Control Unit Department of Environmental Protection State Office Building Hartford, Connecticut 06106 Mr. Theodore Rebelowski U.S. NRC P. O. Box 615 Waterford, Connecticut 06385-0615 Office of Policy & Management ATTN: Under Secretary Energy Division 80 Washington Street Hartford, Connecticui 06106

- - - - . . - - - - - - - - - - , . - - -