ML20246J741

From kanterella
Jump to navigation Jump to search

Advises That Reactor Coolant Pump Trip Issue in TMI Action Plan Item II.K.3.5 Satisfactorily Resolved for Plant,Per Util 870505 Response & Efforts on Generic Ltr 85-12 Concluded
ML20246J741
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 05/10/1989
From: Wang A
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
References
TASK-2.K.3.05, TASK-TM GL-83-10, GL-85-12, TAC-49667, NUDOCS 8905170161
Download: ML20246J741 (2)


Text

_ _

J May.10, 1989 s

9 Docket Nok50-213 DISTRIBUTION:

$ 1.Dochet File; WHodges 1

- -NRC & fo d1'PDRs '

.AWcng L Mr. Edward J. Mroczka PDI-4 Reading OGC (info. only) i Senior.Vice President SVarga,14/E/4 EJordan, 3302 MNBB Nuclear Engineering and Operations- BBoger,14/A/2 BGrimes, 9/A/2

- Connecticut Yankee Atomic Power Company JStolz ACRS (10)

F P. O. Box 270 .

SNorris Hartford, Connecties .06141-0270

)

Dear Mr. Mroczka:

SUBJECT:

TMI ACTION ITEM II.K.3.5, AUTOMATIC TRIP'0F REACTOR i COOLANT PUMPS (TAC NO. 49667) )

1 On. June 28, 1985, Generic Letter (GL) 85-12 was issued to all. applicants and 1 licensees with Westinghouse-designed nuclear steam supply systems. This letter l generically approved the Westinghouse Owner's Group (WOG) reactor coolant pump  !

- (RCP) trip criteria that had been submitted by +.he WOG in response to Generic )

Letter 83-10c and d. GL 85-12 also provided guidance concerning implementation )

of the approved RCP trip criteria. Specifically,Section IV of the generic safety  !

evaluation included in GL 85-12 regt'asted that aaplicants and licensees provide )

plant-specific RCP trip criteria-to supplement the information previously ,

submitted under the WOG generic program. j By letter dated March 5,1987, Connecticut Yankee Atomic Power Company (CYAPC0) I responded to Generic Letter 85-12. CYAPC0 stated that the revised mall break LOCA analysis would resolve this issue and that the analysis indicated that the RCP_ trip was not required. By letter dated August 3,1988, the NRC staff approved your small break LOCA analysis and its conclusion that it is unnecessary to trip the RCPs to assure acceptable emergency core cooling system performance at the Haddam Neck Plant.  ;

CYAPCO, by letter dated August 19, 1988, requested the HRC to close TMI Action  !

Item II.K.3.5 based on the staff's approval of the small break LOCA analysis. 1 l

On this basis, the NRC staff concludes that the RCP trip issE in TMI Action '!

Plant Item II.K.3.5 has been satisfactorily resolved for Haddam Neck. With this- i letter, the staff concludes its efforts on Generic Letter 85-12, Multiplant i Action G-01, TMI Action Plant Item II.K.3.5, and TAC Ho. 49667. If you have any i

. questions regarding this matter, please contact us. j Sincerely, Original signed by 8905170161 090510 PDR ADOCK 05000213 i P PNU Alan B. Wang, Project Manager  !

Project Directorate I-4 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation  ;

i c;: See next page

[HADDAMNECKRCP] '

PM:PDI-4g SRXB D: I l AWang:bd WHod es JSt lz l ,

05/ /89

/89- 05/6 /89 05/g '/89 )

E_____ _ _ . _ _ _ _ . _ _ _ _ _ _ _

.ju .' . .^*

~*

}.

d)

. 1,Mr. Ekard J. Mroczka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:

Gerald Garfield, Esquire R.' M.-Kacich, Manager Day, Berry and Howard Generation Facilities Licensing CounseTors'at' Law Northeast Utilities Service Company City Place . _

Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D.-~ Rosberg, Vice President D. O. Nordquist-Nuclear Operations Director of Quality Services Northeast Utilities Service Company Northeast Nuclear Energy Company Post Office Box 270 Post Office Box 270

' Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit ' Region I Department of Environmental-Protection U. S. Nuclear Regulatory Connission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary Board of Selectmen.

Energy Division Town Hall Office of Policy and Management Haddam, Connecticut 06103 80 Washington Street Hartford, Connecticut' 06106 J. T. Shedlosky, Resident Inspector Haddam Neck Plant D.-B. Miller, Station Superintendent c/o U. S. Nuclear Regulatory Connission Haddam Neck Plant Post Office Box 116 Connecticut Yankee Atomic Power Company East Haddam Post Office RFD 1, Post Office Box 127E East Haddam, Connecticut 06423 East Hampton, Connecticut 06424 G. H. Bouchard, Unit Superintendent Haddam rack Plant RFD #1 Post Office Box 127E East Hampton, Connecticut 06424 1

_ - - _ _ - _ _ _ _ . _ - - - _ _ _ - - _ _ _ -