ML20246N702

From kanterella
Jump to navigation Jump to search

Advises That Changes to Plant Initial Test Program Acceptable & Satisfies Requirements of 10CFR50.59
ML20246N702
Person / Time
Site: Millstone Dominion icon.png
Issue date: 05/10/1989
From: Jaffe D
Office of Nuclear Reactor Regulation
To: Mroczka E
NORTHEAST NUCLEAR ENERGY CO.
References
TAC-60380, NUDOCS 8905190505
Download: ML20246N702 (3)


Text

__ _ _ - _ _

I May 10, 1989

)

i Docket No. 50-423 DISTRIBUTION IUDocketFile-BGrimes

)

Mr. Edward J. Mroczka NRC & Local PDRs ACRS(10)

]

Senior Vice President Plant File Nuclear Engineering and Operations SVarga Northeast Nuclear Energy Company BBoger P.O. Box 270 SNorris Hartford, Connecticut 06141-0270 DJaffe OGC

Dear Mr. Mroczka:

EJordan

SUBJECT:

MILLSTONE UNIT 3 INITIAL TEST PROGRAM (TAC NO. 60380)

Section 2.C(10) of Facility Operating License NPF-49, for Millstone Unit 3, requires that, "Any changes to the Initial Test Program described in Section 14 of the FSAR made in accordance with the provisions of 10 CFR 50.59 shall be reported in accordance with 50.59(b) within one month of such change." The enclosure, herein, provides a list of the submittals made in accordance with Section 2.C(10) of Facility Operating License NPF-49. With regard to the revised loss of offsite power (LOOP) test described in the licensee's May 2, 1986 letter, the licensee did not provide sufficient justification to support the changes made to the LOOP test.

The staff discussed this issue with the licensee by telecons on August 13, 1987 and September 26, 1988, and during a meeting at the Millstone Unit 3 site on February 22, 1989 attended by the NRC resident inspectors. The licensee presented additional documentation and supporting information during the february 22, 1989 meeting. This additional documentation and information was submitted to the NRC by letter dated April 6,1989.

The staff has reviewed the contents of the April 6, 1989 submittal and concluded that the revised LOOP test conducted by the licensee et Millstone 3 and supported by the additional testing and analysis described in the April 6,1989 submittal did adequately demonstrate the capability of Millstone Unit 3 to recover from a loss of offsite power event.

We have completed our review of the submittals identified in the enclosure and conclude that the changes to the Initial Test Program are acceptable, and that you have satisfied the requirements of Section 2.C(10) of Facility Operating License NPF-49 and the requirements of 10 CFR 50.59 with regard to your

.nitial Test Program for Millstone Unit 3.

Sincerely, Original signed by kbhhbk hbhN23 David H. Jaffe, Project Manager l

p PLC Project Directorate I-4 Division of Reactor Projects I/II

Enclosure:

As stated g

cc w/ enclosure:

See next page i

BNO.50-423]

s PM:

DI-4 JS 6

DJa, s/G/89 jp/

5/jg/89 SpD /89 e

? 8.'.,

s Mr. E. J. Mroczka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit No. 3 CC:

Gerald Garfield, Esquire R. M. Kacich,' Manager Day, Berry and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut. 06103-3499 Hartford, Connecticut 06141-0270 W. D..Romberg, Vice President D. O. Nordquist Nuclear Operations Manager of Quality Assurance Northeast Utilities Service Company Northeast Nuclear Energy Compa v 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 Comission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary First Selectmen Energy Division Town of Waterford Office of Policy and Management Hall of Records 80 Washington. Street 200 Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Station Superintendent W. J. Raymond, Resident Inspector Millstone Nuclear Power Station Millstone Nuclear Power Station

_ Northeast Nuclear Energy Company c/o U. S. Nuclear Regulatory Comission Post Office Box 128 Post Office Box 811 Waterford, Connecticut 06385 Niantic, Connecticut 06357 C. H._ Clement, Unit Superintendent M. R. Scully, Executive Director Millstone Unit No. 3 Connecticut Municipal Electric Northeast Nuclear Energy Company Energy Cooperative Post Office Box 128 3030 Scott Ave Waterford, Connecticut 06385 Norwich Connecticut 26360-1535 Ms.. Jane Spector Michael L. Jones, Manager Federal Energy Regulatory Commission Project Management Department 825 N. Capitol Street, N.E.

Massachusetts Municipal Wholesale Room 8608C Electric Company Washington, D.C.

20426 Post Office Box 426 Ludlow, Massachusetts 01056 Burlington Electric Department c/o Robert E. Fletcher, Esq.

271 South Union Street Burlington, Vermont 05402

I o

Enclosure j

Initial Test Program Tests Changes Evaluated DE~deF'1D CFR 50.59 Reference _ NNECO Letter Test (System)

?

l 1.

July 18, 1986 Functional (Spent Fuel Pool Cooling System)

- 2.

May 19, 1986 Functional (Boron Thermal Regeneration System) 3.

May 6, 1986 Functional (Main Feedwater System) 4.

May 2, 1986 Station Blackout (Turbine Generator) 5.

March 12, 1986 ReactorTrip. Test,50% Power.(Various) 6.

February 20, 1986 Hot, No Flow Rod Drop Time (Control Rod DriveSystem) 7.

February 12, 1986 Functional, No Load, Operating Ten.perature and Pressure (Centrol Pcd Drive Mechanism) l

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