ML20217E056

From kanterella
Jump to navigation Jump to search

Informs That NRC Concurs W/Nneco Current Position on Plant, Unit 1 Containment Purge/Vent Resilient Seal Matl Replacement Interval
ML20217E056
Person / Time
Site: Millstone 
Issue date: 09/23/1997
From: Stephen Dembek
NRC (Affiliation Not Assigned)
To: Carns N
NORTHEAST NUCLEAR ENERGY CO.
References
TAC-M99554, NUDOCS 9710060280
Download: ML20217E056 (4)


Text

- _ _ _ _ _ - _

Mr. Neil S. Carns S:nior Vice Pr:dd:nt Septender 23, 1997 cnd Chi;f Nuclear Offic :r g

Northeast Nuclear Energy Company clo Ms. Patricle A. Lof tus Director Regulatory Affairs P. O. Bux 128 Waterford, CT 06385

SUBJECT:

RESILIENT SEALS ON CONTAINMENT PURGE AND VENT VALVES, MILLSTONE NUCLEAR POWER STATION, UNIT NO.1 (TAC NO. M99554)

Dear Mr. Carns:

By letter dated July 14,1997, Northeast Nuclear Energy Company (NNECO) provided the NRC with its current position on the Millstone Nuclear Power Station, Unit No.1, containment purge / vent valve resilient seal material replacement interval. Specifically, NNECO stated that the resilient material was last replaced in Refueling Outage 14 and will be replaced during Refueling Outage 16. This replacement schedule is in accordance with NNECO's June 28,1985, letter,in which NNECO committed to replace the resilient seal rnaterial once every two refueling cycles. NNECO chose to inform the NRC of this position because the NRC,in its letter of May 2,1986, which responded to NNECO's June 28, 1985, letter, stated that replacing the resilient material every other refueling outage would equate to replacing the material every 3 years. Due to the current extended outage, the 3 year interval would be exceeded. -

The NRC staff concurs with your conclusion that it is unnecessary to replace the seat material during the current refueling outage.- This conclusion is based on the historic performance of the valves (as verified by testing) and because the valves will be leak rate tested In accordance with the requirements of 10 CFR Part 50, Appendix J, prior to restarting the plant.

Sincerely, Original signed by J. Andersen for:

Stephen Dembek, Project Manager Special Projects Of fice - Licensing Office of Nuclear Reactor Regulation Docket No. 50 245 cc: See next page DISTRIBUTION:

% Docket File LBerry g" =y fk h hhfy \\

${

PUBLIC OGC SPO L Reading ACRS l

SPO Reading JDurr, RI WTravers j g PMcKee g [ g'j l l l1]g SDembek i

DOCUMENT NAME: G:\\DEMBEK\\M99554.LTR

  • See previous concurrence To,ecshe e copy of this document,ladcate la the bem *C' s Copy without attachrnent/encloewe
  • t' = Copy with attachment / enclosure
  • N' No copy 0FFICE SP0-L:PMA L
  • SPO-L:LA l
  • SCSB:BC SP0-L:D01 _

NAME SDembekN 4.c LBerry CBerlinger PMcKee N 4. c DATE 09/23/97 09/16/97 09/18/97 09/t)/97 09/ /97 9710060200 970923 OffIC1AL RECORD COPY PDR ADOCK 05000245 P

PDR

o mne p-4 UNITED STATES j

(

s P;

NUCLEAR REGULATORY COMMISSION

\\*e.*,/j' WASHING 7oN. D.C. Soph 001 September 23, 1997 Mr. Neil S. Carns Senior Vice President and Chief Nuclear Officer Northeast Nuclear Energy Company c/o Ms. Patricia A. Loftus Director Regulatory Affairs P. O. Box 128 Waterford, CT 06385

SUBJECT:

RESILIENT SEALS ON CONTAINMENT PURGE AND VENT VALVES, MILLSTONE NUCLEAR POWER STATION, UNIT NO.1 (TAC NO. M99554)

Dear Mr. Carns:

By letter dated July 14,1997, Northeast Nuclear Energy Company (NNECO) provided the NRC with its current position on the Millstone Nuclear Power Station, Unit No.1, containment purge / vent valva resilient seal material replacement interval. Specifically, NNECO stated that the resilient rnatorial was last replaced in Refueling Outage 14 and w:ll be replaced during Refueling Outage 16. This replacement schedule is in accordance with NNECO's June 28,1985, letter, in which NNECO committed to replace the resilient seal material once every two refueling cycles. NNECO chose to inform the NRC of this position because the NRC,in its letter of May 2,1986, which responded to NNECO's June 28, 1985, letter, stated that replacing the resilient material every other refueling outage would equate to replacing the material every 3 years. Due to the current extended outage, the 3 year interval would be exceeded.

The NRC staff concurs with your conclusion that it is unnecessary to replace the seal material during the current refueling outage. This conclusion is based on the historic performance of the valves (as verified b testing) and because the valves will be leak rate tested in accordance with the requiremt.tts of 10 CFR Part 50, Appendix J, prior to restarting the plant, i

Sincerely, s

("o g tephen Dembok, Project Manager Special Projects Office Licensing Office of Nuclear Reactor Regulation Docket No. 50 245 cc: See next page

1 e

Ntrtheast Nuclear Energy Company Millstone Nuclear Pswer Stati:n s

Unit 3 cc:

Lillian M. Cuoco, Esquire Mr. William D. Meinert Senior Nuclear Counsel Nuclear Engineer Northeast Utilities Service Company Massachusetts Municipal Wholesale P. O. Box 270 Electric Company j

Hartford, CT 061410270 P. O. Box 426 Ludlow, MA 01056 Mr. Kevin T. A. McCarthy, Director Monitoring and Radiation Division Joseph R. Egan, Esquire Department of Environmental Protection Egan & Associates, P.C.

79 Elm Street 2300 N Street, NW Hartford, CT 06106 5127 Washington, D.C. 20037 i

Regional Administrator, Region i Mr. F. C. Rothen U.S. Nuclear Regulatory Commission Vice President Nuclear Work Services i

475 Allendale Road Northeast Nuclear Energy Company King of Prussia, PA 19406 P. O. Box 128 Waterford, CT 06385 i

First Selectmen Town of Waterford Ernest C. Hadley, Esqulre Hall of Records 1040 B Main Street 4

200 Boston Post Road P. O. Box 549 Waterfordz CT 06385 West Wareham, MA 02576 Mr. Wayne D. Lanning Mr. John Buckingham j

Deputy Director of Inspections Department of Public Utility Control 1

Special Projects Of fice Electric Unit 475 Allendale Road 10 Liberty Square King of Prussia, PA 19406 1415 New Britain, CT 06051 Michael H. Brothers Mr. James S. Robinson i

Vice President Millstone Unit 3 Manager, Nuclear investments and i

Northeast Nuclear Energy Company Administration P. O. Box 128 New England Power Company i

Waterford, CT 06385 25 Research Drive Westborough, MA 01582 Mr. M. R. Scully, Executive Director Connecticut Monicipal Electric Mr. D. M. Goebel Energy Cooperative Vice President Nuclear Oversight 30 Stott Averwe Northeast Nuclear Energy Company Norwich, CT 06360 P. O. Box 128 Waterford, CT 06385 Mr. David Amerine Recovery Officer Nuclear Engineering and Support Northeast Nuclear Energy Company P. O. Box 128 Waterford, Connecticut 06385 i

s Northeast Nucle:r Energy Company Millstone Nucle:r Power Station Unit 3 cc:

Deborah Katz, President Mr. B. D. Kenyon Citizens Awareness Network President and Chief Executive Officer P. O. Box 83 Northeast Nuclear Energy Company Shelburne Falls, MA 03170 P. O. Box 128 Waterford, CT 06385 Senior Resident inspector Millstone Nuclear Power Station Mr. Daniel L. Curry c/o U.S. Nuclear Regulatory Project Director Commission Persons Power Group Inc.

P. O. Box 513 2675 Morgantown Road Niantic, CT 06357 Reading, Pennsylvania 19607 Mr. Allan Johanson, Assistant Director Mr. Don Schopfer Office of Policy and Management Verification Team Manager Policy Development and Planning Division Sargent & Lundy 450 Capitol Avenue MS# 52ERN 55 E. Monroe Street P. O. Box 341441 Chicago, Illinois 60603 Hartford, CT 061341441 Citizens Regulatory Commission ATTN: Ms. Susan Perry Luxton 180 Great Neck Road Waterford, Connecticut 06385 The Honorable Terry Concannon Co-Chair Nuclear Energy Advisory Council Room 4035 Legislative Office Building Capitol Avenue Hartford, Connecticut 06106 Mr. Evan W. Woollacott Co Chair Nuclear Energy Advisory Council 128 Terry's Plain Road Simsbury, Connecticut 06070 Little Harbor Consultants, Inc.

Millstone ITPOP Project Office P. O. Box 0630

- Niantic, Connecticut 06357 0630

_ _ - _ _ - _ _ _