ML20247J780
| ML20247J780 | |
| Person / Time | |
|---|---|
| Site: | Millstone, Haddam Neck, 05000000 |
| Issue date: | 05/19/1989 |
| From: | Stolz J Office of Nuclear Reactor Regulation |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| IEB-88-011, IEB-88-11, TAC-72136, TAC-72145, NUDOCS 8906010130 | |
| Download: ML20247J780 (5) | |
Text
___
'%uy[g.
UNITED STATES 1
[
g NUCLEAR REGULATORY COMMISSION j
7.
- [
WASHINGTON, D. C. 20555 k*****,/
J MAY 2 9 gggg Docket Nos. 50-213 and 50-423 Mr. Edward J. Mroczka Senior Vice President 4
Nuclear Engineering and Operations i
Connectic.ut Yankee Atomic Power Company i
Northeast Nuclear Energy Company P. O. Box 270 Hartford, Connecticut 06141-0270
Dear Mr. Mroczka:
SUBJECT:
SCHEDULAR RELIEF REQUEST RELATED TO NPC BULLETIN 88-11
" PRESSURIZER SURGE LINE THERMAL STRATIFICATION" ITEM 1.b FOR HADDAM NECK AND MILLSTONE UNIT 3 (TAC NOS. 72136 AND72145)
The purpose of this letter is to inform you of the implementation schedule for Item 1.b of NRC Bulletin 88-11. " Pressurizer Surge Line Thermal Stratification" that was mutually agreed upon between the NRC staff and the Westinghouse Owners Aroup (WOG) during an April 11, 1989 meeting.
By letter dated February 28, 1989, you proposed an alternate schedule for the completion of the bouading analysis required by Item 1.b of NRC Bulletin 88-11 regarding the design tdequacy of the pressurizer surge line, taking into fccount the effects 01 thermal stratification. Your proposed schedule for completion of Item 1.b (two years from the date of the Bulletin) was.
consistent with the alm rnate schedule proposed by the Westinghouse Owners Group program.
During an April 11, 1911 meeting between the staff and the WOG, the staff expressed that the alternate schedule as originally proposed by the WOG was unacceptable. Based upon additional discussion,- the WOG agreed to notify its membersnip that licensees of plants in operation over 10 years should, by the end of May 1989, complete and have available for NRC audit, their bounding analysis ss related to Item 1.b of the Bulletin, and submit to the NRC a Justification for Continued Operation (JCO) in the event the results of the bounding analysis do not confirm the adequacy of the pressurizer surge line for the design life of the plant. Licensees of plants in operation less than 10 years would be notified that they were required to complete the required actiLns of Item 1.b within the originally stated period (one year from receipt of the Bulletin). The staff found these proposals to be acceptable.
It is our understandirig that the WOG will provide you with a " generic" bounding analysis, to which your plant specific variables (e.g., seismic and therinal loadings) will need to be added and incorporated. Your analysis should assess all aspects of thermal stratification and thermal striping, including bounding evaluations on stresses and fati1ue, based on currently available information.
t 8906010130 890519 b
I PDR ADOCK 05000213 Q
PDC e_-__--_
Mr. Edward J. Mroczka Based upon your participation in the WOG program regarding this issue and absent any other justification, your proposed alternate schedule of completing Item 1.b is not approved.
It is our expectation that your efforts will be accelerated to meet the completion date(s) as committed by the WOG.
Sincerely, John F. Stolz, Project Director Project Directorate I-4 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation cc: See next page DISTRIBUTION
~r Docket File.
NRC & Local ~PDRs Plant File SVarga BBoger SNorris Awang DJaffe EJerdan 66 rimes OGC ACRS(10)
[ DOCKET NO. 50-213,423]
PM:Ph LA: DI-4 PM:PDI-4 P:
-4 SNo is AWang:c$@,
DJaffW JSt z
'UlS/89 5/tt/89 5/{/89 5/ /89 DFoi u:__-______________
i a
.?
Mr. Edward J. Mrocr(a Based upon your participation in the WOG program regarding this issue and absent any other justification, your proposed alternate schedule of completing Item 1.b is not approved.
It is our expectation that your efforts will be accelerated to meet the completion date(s) as committed by the WOG.
Sincerely, John F. Stolz, Project Director Project Directorate I-4 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation cc: See next page DISTRIBUTION Docket File NRC & Local PDRs Plant File-SVarga BBoger SNorris Awang DJaffe EJordan BGrimes OGC ACRS(10)
[ DOCKET NO. 50-213,423]
PM:Ph LA: DI-PM:PDI-4 PD.
-4 SN is-AWang:c$7 DJaff W JSt z 5/l /89 5/d/89 5/g/89 5/ /89
f.
. Mr. Edward J. Mroczka Haddam Neck Plant and Connecticut Yankee Atomic Power Company Millstone Nuclear Power Plant Unit No. 3 cc:
Board of Selectmen Town Hall Haddam, Connecticut 06103 Hartford, Connecticut 06106 J. T. Shedlosky, Resident Inspector
.Haddam Neck Plant c/o U. S. Nuclear Regulatory Commission Post Office Box 116
' East Haddam Post Office East Haddam, Connecticut 06423 G.- H. Bouchard, Unit Superintendent Haddam Neck Plant.
RFD #1 Post Office Box 127E East Hampton, Connecticut 06424 D. B. Miller, Station Superintendent Haddam Neck Plant Connecticut Yankee Atomic Power Company RFD 1, Post Office Box 127E East Hampton, Connecticut 06424 G. H. Bouchard, Unit Superintendent Haddam Neck Plant PFD #1 Fost Office cox 127E E,ist Hampton, Connecticut 06424
6 Mr. E. J. Mroczka Haddam Neck Plant and Northeast Nuclear Energy Company Millstone Nuclear Power Plant 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 1
Nuclear Operations Manager of Quality Assurance 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 Commission 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 Commission 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 i
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 l
l l
l