ML20215K695

From kanterella
Jump to navigation Jump to search

Forwards Safety Evaluation Granting Relief from ASME Code Section XI Inservice Insp Requirements for Certain Category B-J Welds,For Second 10-yr Insp Interval Ending on 880101
ML20215K695
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 05/07/1987
From: Thomas C
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20215K698 List:
References
TAC-62807, NUDOCS 8705110307
Download: ML20215K695 (5)


Text

c% kt5A o nag ($

s UNITED STATES

[g

',' g NUCLEAR REGULATORY COMMISSION

~

-j W ASHINGTON, D. C. 20555 g

May 7, 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:

RELIEF FROM ASME CODE SECTION XI REQUIREMENTS FOR INSERVICE INSPECTIOP OF CATEGORY B-J WELDS (TAC 62807)

By letter dated September 16, 1986, Connecticut Yankee Atomic Power Company (CYAPCO) requested relief from ASME Code Section XI inservice inspection requirements for certain Category B-J welds which had been determined to be impractical to perform at the Haddam Neck Plant during the second ten-year inspection interval.

In response to a staff request for additional information dated November 6, 1986, CYAPC0 submitted information, by letter dated January 26, 1987, that described in greater detail the specific limitation or obstruction and the percentage of the Code-required examination completed for each weld.

The staff has completed its review of the information provided by the licensee's letters and concludes that the relief requests may be granted for the second ten-year inspection interval ending on January 1, 1988, unless revised or modified prior to the end of the interval. The staff also concludes that grantirg relief where the Code requirements are impractical is authorized by law and will not endanger life or property, or the common defense and security, and is otherwise in the public interest considering the hurden that could result upon Connecticut Yankee Atomic Power Company if these requirements were imposed on the Haddam Neck Plant. Accordingly,pursuantto10CFR50.55a(g)(6)(1)of the Commission's regulations, Connecticut Yankee Atomic Power Company is

[ hob O

Edward J. Mroczka May 7, 1987 granted relief from the inservice inspection requirements of Section XI of the ASME Code for the Category B-J welds listed in Table 1 of the September 16, 1986 submittal with the exception of welds 12 4 and 12-5, for which relief has been previously granted. A copy of our Safety Evaluation is enclosed.

Sincerely, Original signed by Cecil 0. Thomas, Director Integrated Safety Assessment Project Directorate Division of Reactor Projects III/IV/V and Special Projects

Enclosure:

As stated cc: See next page DISTRIBUTION Docket File RDiggs w/ fee form NRC PDR CRossi LOCAL PDR TBarnhart(4)

ISAPD File GPA/PA OGC Bethesda ARM /LFMB DCrutchfield Gray File RSchroeder MShuttleworth FAkstulewicz E. Jordan B. Grimes J. Parlow N. Thompson

.ACRS (10)

S. Lee

  • See previous Concurrence sheet l

OFC:ISAPD*

LA:ISAPD*
0GC-Bethesda :D:ISAPD I.. $ $ [.$f

. I $..

Y............................

(

DATE:05/01/87

04/30/87
05/[//87
05/h7 0FFICIAL RECORD COPY

{

l

Edward J. Mroczka granted relief from the inservice inspection requirements of Section XI of the ASME Code for the Category B-J welds listed in Table 1 of the September 16, 1986 submittal. A copy of our Safety Evaluations is enclosed.

Sincerely, Cecil 0. Thomas, Director Integrated Safety Assessment Project Directorate Division of Reactor Projects III/IV/V and Special Projects

Enclosure:

As stated cc: See next page DISTRIBUTION.

Docket File NRC PDR LOCAL PDR ISAPD File OGC Bethesda DCrutchfield RSchroeder MShuttleworth FAkstulewicz E. Jordan B. Grimes J. Parlow N. Thompson ACRS(10)

S. Lee OFC:ISAPD /

LA:ISAPD
0GC-Bethesda :D:ISAPD NAME:FAkstulewicz:jc:MShuttleworth:
CThomas

'8

04/fp/87
04/ /87
04/ /87 DATE:0j 0FFICIAL RECORD COPY l

Edward J. Mroczka May 7, 1987 granted relief from the inservice inspection requirements of Section XI of the l

ASME Code for the Category B-J welds listed in Table 1 of the September 16, 1986 submittal with the exception of welds 12-4 and 12-5, for which relief has been previously granted. A copy of our Safety Evaluation is enclosed.

Sincerely, Gin D. OAme Cecil 0. Thomas, Director Integrated Safety Assessment Project Directorate Division of Reactor Projects III/IV/V and Special Projects

Enclosure:

As stated cc: See next page e

i i

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

'i J'

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 Eox 127E Northeast Utilities Service Company East Hampton, Connecticut 06424 Post Office Box 270 a

Hartford, Connecticut 06141-0270 Wayne D. Romberg Vice President, Nuclear Operations-Northeast Utilities Service Company Post Office Eox 270 Hartford, Connecticut 06141-0270 Board of Selectmen Town Hall Haddam,' Connecticut 06103 Bradford S. Chase, Under Secretary Energy Division Office of Policy and Management 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 i

t

- _ _.