ML20235G958
| ML20235G958 | |
| Person / Time | |
|---|---|
| Site: | Seabrook |
| Issue date: | 09/24/1987 |
| From: | Nerses V Office of Nuclear Reactor Regulation |
| To: | Harrison R PUBLIC SERVICE CO. OF NEW HAMPSHIRE |
| Shared Package | |
| ML20235G961 | List: |
| References | |
| TAC-63400, NUDOCS 8709300310 | |
| Download: ML20235G958 (3) | |
Text
-
y Docket No.:
50 443 SEP 2 41987 Mr. Robert J. Harrison President & Chief Executive Officer Public Service Company of New Hampshire Post Office Box 330 Manchester, New Hampshire 03105
Dear Mr. Harrison:
SUBJECT:
SETP0 INT PROCEDURE FOR CERTAIN ROSEMOUNT PROCESS MEASUREMENT TRANSMITTERS AT SEABROOK STATION (TAC 63400)
Ref: PSNH letter NHY-SBN-1260, December 23, 1986 PSNH letter NHY_SBN.945, February 14, 1986 The staff has reviewed the above referenced letters and has had additional discussions with cognizant persons of New Hampshire Yankee, Westinghouse, and Rosemount. As a result of these discussions and review, the staff finds that there is not an adequate basis at this time for approving the Root Sum Square (RSS) method of combining (error contributors to establish set point values for Rosemount transmitters.
The subject Rosemount transmitters are used to measure pressurizer pressure and steam generator water level.)
We have enclosed the Safety Evaluation prepared by the staff on this matter.
If you have any questions on this or need additional information you may contact me at 301 492 8535.
Sincerely,
//5-Victor Nerses, Acting Director Project Directorate I-3 Office of Nuclear Reactor Regulations
Enclosure:
Rosemount Setpoint (RSS)
Methodology SE 1
cc: See next page
,y DISTRIBUTION:
Docket File, PDT-3 r/f, BBoger, VNerses, MRushbrook, ETrottier, NRC & Local PDRs, ACRS (10), 0GC-Bethesda OFC :PDI-3 7
- PDI
- ACTDIP/PDI-3:
NAME :
- MRu ook
. N.r DATE :09/ d/87
- 09/N87
- 09/)f//87 OFFICIAL RECORD COPY 8709300310 870924 PDR ADOCK 05000443 p
PDR 1
Mr. Robert J. Harrison Public Service Company of New Hampshire Seabrook Nuclear Power Station cc:
Thomas Dignan, Esq.
E. Tupper Kinder, Esq.
John A. Ritscher, Esq.
G. Dana Bisbee, Esq.
Ropes and Gray Assistant Attorney General 225 Franklin Street Office of Attorney General Boston, Massachusetts 02110 208 State Hosue Annex Concord, New Hampshire 03301 Mr. Bruce B. Beckley, Project Manager Public Service Company of New Hampshire Resident Inspector Post Office Box 330 US Nuclear Regulatory Conmission Manchester, New Hampshire 03105 Post Office Box 1149 Seabrook, New Hampshire 03874 Dr. Mauray Tye, President Sun Valley Association 209 Sunrner Street Haverhill, Massachusetts 01839 Robert A. Backus, Esq.
O'Neil, Backus and Spielman 116 Lowell Street Manchester, New Hampshire 03105 Mr. A. M. Ebner, Project Manager United Engineers & Constructors William S. Jordan, III 30 South 17th Street Diane Curran Post Office Box 8223 Harmon, Weiss & Jordan Philadelphia, Pennsylvania 19101 20001 S Street, NW Suite 430 Washington, D.C.
20009 Mr. Philip Ahrens, Esq.
Assistant Attorney General State House, Station #6 Augusta, Maine 04333 Carol S. Sneider, Esq.
Office of the Assistant Attorney General Environmental Protection Division Mr. Warren Hall One Ashburton Place Public Service Company of Boston, Massachusetts 02108 New Hampshire Post Office Box 330 D. Pierre G. Caneron, Jr., Esq.
Seabrook, New Hampshire 03874 General Counsel Public Service Company of New Hampshire Seacoast Anti-Pollution League Post Office Box 330 Ms. Jane Doughty Manchester, New Hampshire 03105 5 Market Street Portsmouth, New Hampshire 03801 Regional Administrator, Region I U.S. Nuclear Regulatory Conmission Mr. Diana P. Randall 631 Park Avenue 70 Collins Street King of Prussia, Pennsylvania 19406 Seabrook, New Hampshire 03874 Richard Hampe Esq.
New Hampshire Civil Defense Agency 107 Pleasant Street Concord, New Hampshire 03301
Public Service Company of Seabrook Nuclear Power Station New Hampshirem.. _.,
cc:
Mr. Calvin A. Canney, City Manager Mr. Alfred V. Sargent, City Hall Chai rnen 126 Daniel Street Board of Selectmen Portsmouth, New Hampshire 03801 Town of Salisbury, MA 01950 Ms. Letty Hett Senator Gordon J. Humphrey Town of Brentwood ATTN: Tom Burack RFD Dalton Road U.S. Senate Brentwood, New Hampshire 03833 Washington, D.C.
20510 Ms. Roberta C. Pevear Mr. Owen B. Durgin, Chairman Town of Hampton Falls, New Hampshire Durham Board of Selectmen Drinkwater Road Town of Durham Hampton Falls, New Hampshire 03844 Durham, New Hampshire 03824 Ms. Sandra Gavutis Charles Cross, Esq.
Town of Kensington, New Hampshire Shaines, Hardrigan and RDF 1 McEachern East Kingston, New Hampshire 03827 25 Maplewood Avenue Post Office Box 366 Portsmouth, New Hampshire 03801 Chairman, Board of Selectmen RFD 2 South Hampton, New Hampshire 03827 Mr. Guy Chichester, Chaiman Rye Nuclear Intervention Mr. Angie Machiros, Chairman Committee Board of Selectnen c/o Rye Town Hall for the Town of Newbury 10 Central Road Newbury, Massachusetts 01950 Rye, New Hampshire 03870 Ms. Cashman, Chairman Jane Spector i
Board of Selectmen Federal Energy Regulatory Town of Amesbury Commission Town Hall 825 North Capital Street, NE Anesbury, Massachusetts 01913 Room 8105 Washington, D. C.
20426 Honorable Peter J. Matthews Mayor, City of Newburyport Mr. R. Sweeney Office of the Mayor Bethesda Licensing Office City Hall Three Metro Center Newburyport, Massachusetts 01950 Suite 610 Bethesda, Maryland 20814 Mr. Donald E. Chick, Town Manager Town of Exeter 10 Front Street Mr. William B. Derrickson Exeter, New Hampshire 03823 Senior Vice President Public Service Company of Mr. Richard Strome, Director New Hampshire State Civil Defense Agency Post Office Box 700, Route 1 State Office Park South Seabrook, New Hampshire 03874 107 Pleasant Street Concord, New Hampshire 03301
__