ML20203N114: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot change)
(StriderTol Bot change)
 
Line 18: Line 18:
{{#Wiki_filter:_
{{#Wiki_filter:_
3 I
3 I
              'd                                 'Saptember 19, 1986                                                             l i'
'd
                                                                        ~
'Saptember 19, 1986 i
Docket No. 50-2/1-.
Docket No. 50-2/1-.
                                                          # M D1stribution yrver     NRC PDR il.odi1~PDR"         NThompson SNorris NThompson Mr.;R. W. Capstick                             JPartlow           VRooney;     '~f, Licensing Engineer                             OGC-Bethesda     .LJHarmon.       ''
~
vermont Yankee Nuclear Power-                   ELJordan           BGrimes-Corporation.. .       -
# M D1stribution yrver NRC PDR il.odi1~PDR" NThompson NThompson SNorris Mr.;R. W. Capstick JPartlow VRooney;
TBarnhart(4)'       WJones       t, 1671 Worcester Road       .
'~f, Licensing Engineer OGC-Bethesda
DVassal lo-~ ~ ,.ACRS(10)       ,
.LJHarmon.
Framingham, Massachusetts :01701               OPA             > LFMB'         .
vermont Yankee Nuclear Power-ELJordan BGrimes-Corporation...
                                                                                                    *    ~                 '
TBarnhart(4)'
                                                            ~ Gray file.       _EButcher . ,! ,,           ,            a
WJones t,
1671 Worcester Road DVassal lo-~ ~
,.ACRS(10)
Framingham, Massachusetts :01701 OPA
> LFMB'
~
~ Gray file.
_EButcher.,!,,
a


==Dear MrJCapstick:==
==Dear MrJCapstick:==
M             -
M Y
Y
10 CFR 50.48 FIRE PROTECTION MODIFICATIONS,'IMPLEMENYATION


==SUBJECT:==
==SUBJECT:==
10 CFR 50.48 FIRE PROTECTION MODIFICATIONS,'IMPLEMENYATION DEADLINES s
DEADLINES s
                                                                                  ~     '
~
            ~Re:         Vermont Yankee Nuclear ~ Power Station On April 24, 1986, Generic Letter 86-10 " Implementation of Fire Protection                                     .
~Re:
Requirements" was sent to all power reactor licenses and applicants for power reactor licenses. Paragraph A of that letter _ states that each licensee will be' informed of the deadlines applicable to the corresponding plant.'
Vermont Yankee Nuclear ~ Power Station On April 24, 1986, Generic Letter 86-10 " Implementation of Fire Protection Requirements" was sent to all power reactor licenses and applicants for power reactor licenses.
We have reviewe'dtheapplicablebackgroundcorrespondenceandregukdtion.                           The Appendix R deadlines applicable to Vermont Yankee are as follows:
Paragraph A of that letter _ states that each licensee will be' informed of the deadlines applicable to the corresponding plant.'
A. For those changes that involve revisions of administrative controls, manpower changes,.and training, the 10 CFR 50.48 deadline is 30 days after the effective date of the rule. The rule became effective on February 19, 1981. The deadline was thus March 21,'1981.
We have reviewe'dtheapplicablebackgroundcorrespondenceandregukdtion.
B. For those modifications which do not require prior NRC approval or plant shutdown, the 10 CFR 50.48 deadline is 9 months after the effective date of the rule. The deadline was thus November 19, 1981.
The Appendix R deadlines applicable to Vermont Yankee are as follows:
C. For those modifications which do not require prior NRC approval but do require plant shutdown, the 10 CFR 50.48 deadline is start-up after the earliest of the following events commencing 180 days or
A.
                        'more after the effective date of the rule:           (1) the first refueling outage, (2) a planned outage that lasts _at least 60 days, or (3)-
For those changes that involve revisions of administrative controls, manpower changes,.and training, the 10 CFR 50.48 deadline is 30 days after the effective date of the rule. The rule became effective on February 19, 1981. The deadline was thus March 21,'1981.
B.
For those modifications which do not require prior NRC approval or plant shutdown, the 10 CFR 50.48 deadline is 9 months after the effective date of the rule. The deadline was thus November 19, 1981.
C.
For those modifications which do not require prior NRC approval but do require plant shutdown, the 10 CFR 50.48 deadline is start-up after the earliest of the following events commencing 180 days or
'more after the effective date of the rule:
(1) the first refueling outage, (2) a planned outage that lasts _at least 60 days, or (3)-
an unplanned outage that lasts at least 120 days. The applicable outage began October 16, 1981 and ended December 1, 1981. The deadline was thus December 1, 1981.
an unplanned outage that lasts at least 120 days. The applicable outage began October 16, 1981 and ended December 1, 1981. The deadline was thus December 1, 1981.
D. For alternative shutdown modifications which require NRC prior approval and plant shutdown, the deadline is start-up after the earliest of the following' events commencing 180 days after NRC approval:   (1) the first refueling outage, (2) a planned outage lasting at least 60 days, or (3) an unplanned outage lasting at least 120 days. Based on the January 13, 1983 SE date, the deadline 8609230148 860919 PDR     ADOCK 05000271~
D.
F                   PDR L.     _
For alternative shutdown modifications which require NRC prior approval and plant shutdown, the deadline is start-up after the earliest of the following' events commencing 180 days after NRC approval:
(1) the first refueling outage, (2) a planned outage lasting at least 60 days, or (3) an unplanned outage lasting at least 120 days. Based on the January 13, 1983 SE date, the deadline 8609230148 860919 PDR ADOCK 05000271~
F PDR L.


l e
e i; therefore the startup from the 1984 refueling outage which occurred August 6, 1984.
l l
By {{letter dated|date=May 21, 1984|text=letter dated May 21, 1984}} you asked for an exemption from the schedular requirements of 10 CFR 50.48(c) and by {{letter dated|date=July 6, 1984|text=letter dated July 6, 1984}} we advised you that we were not in a position to approve your schedule at that time, but that we must await the completion of our review to determine the acceptability of your revised proposal to comply with Appendix R requirements.
i; therefore the startup from the 1984 refueling outage which occurred August 6, 1984. By {{letter dated|date=May 21, 1984|text=letter dated May 21, 1984}} you asked for an exemption from the schedular requirements of 10 CFR 50.48(c) and by {{letter dated|date=July 6, 1984|text=letter dated July 6, 1984}} we advised you that we were not in a position to approve your schedule at that time, but that we must await the completion of our review to determine the acceptability of your revised proposal to comply with Appendix R requirements. By various letters summarized in your {{letter dated|date=August 16, 1985|text=letter dated August 16, 1985}} you proposed eight exemptions from the provisions of Section III.G of Appendix R, and by {{letter dated|date=October 31, 1985|text=letter dated October 31, 1985}} you requested two additional exemptions from the provisions of Section III.G of Appendix R. Our review of your proposed exemption requests is in process.
By various letters summarized in your {{letter dated|date=August 16, 1985|text=letter dated August 16, 1985}} you proposed eight exemptions from the provisions of Section III.G of Appendix R, and by {{letter dated|date=October 31, 1985|text=letter dated October 31, 1985}} you requested two additional exemptions from the provisions of Section III.G of Appendix R.
E. For dedicated shutdown systems installation the deadline is 30 months after NRC approval. The deadline (based on the January 13, 1983, SER date), is therefore, July 13, 1985. No modifications in this category have been identified.
Our review of your proposed exemption requests is in process.
F. For alternative shutdown modifications which require NRC prior approval and do not require plant shutdown, the deadline is 6 months after NRC approval. The deadline (based on the January 13, 1983, SER date), was therefore July 13, 1983. For items for which you have requested exemptions, in your August 16, 1985 or {{letter dated|date=October 31, 1985|text=October 31, 1985 letter}}s, our review of your requests is in process.
E.
For dedicated shutdown systems installation the deadline is 30 months after NRC approval. The deadline (based on the January 13, 1983, SER date), is therefore, July 13, 1985.
No modifications in this category have been identified.
F.
For alternative shutdown modifications which require NRC prior approval and do not require plant shutdown, the deadline is 6 months after NRC approval. The deadline (based on the January 13, 1983, SER date), was therefore July 13, 1983.
For items for which you have requested exemptions, in your August 16, 1985 or {{letter dated|date=October 31, 1985|text=October 31, 1985 letter}}s, our review of your requests is in process.
Other fire protection modifications evaluated in our January 13, 1978 Evaluation Report (Multiplant Action Item B-02) for which, under the terms of 50.48(b), Appendix R does not apply, were completed in 1980 accordir.g to information provided to me in the telephone discussion with R.L Smith of your staff on September 5,1986.
Other fire protection modifications evaluated in our January 13, 1978 Evaluation Report (Multiplant Action Item B-02) for which, under the terms of 50.48(b), Appendix R does not apply, were completed in 1980 accordir.g to information provided to me in the telephone discussion with R.L Smith of your staff on September 5,1986.
Sincerely, Oteg n; g y n b w -te u neg;;(
Sincerely, Oteg n; g y n b w -t u neg;;(
Vernon L. Rooney, Project Fanager BWR Project Directorate #2 Division of BWR Licensing cc:   See next page
e Vernon L. Rooney, Project Fanager BWR Project Directorate #2 Division of BWR Licensing cc:
                          .                                                          i DB :PD#2         DBL:PD#2           -Beth da S rri             VRooney:vb                           DBLT@erfQ Db0rl 9 //1/ 87,,       'l/L1/%           /
See next page i
DBLT@erfQ DB :PD#2 DBL:PD#2
-Beth da Db0rl S rri VRooney:vb 9 //1/ 87,,
'l/L1/%
/
f///'//6 L
f///'//6 L


Mr. R. W. Capstick Vemont Yankee Nuclear Power Corporation Vermont Yankee Nuclear Power Station                     -
Mr. R. W. Capstick Vemont Yankee Nuclear Power Corporation Vermont Yankee Nuclear Power Station CC:
CC:
Mr. J. G. Weigand W. P. Murphy, Vice President &
Mr. J. G. Weigand                       W. P. Murphy, Vice President &
President & Chief. Executive Officer Manager of Operations Vermont Yankee Nuclear Power Corp.
President & Chief. Executive Officer     Manager of Operations Vermont Yankee Nuclear Power Corp.     Vemont Yankee Nuclear Power Corp.
Vemont Yankee Nuclear Power Corp.
R. D. 5, Box 169                       R. D. 5, Box 169 Ferry Road                             Ferry Road Brattleboro, Vernont 05301             Brattleboro, Vernont 05301 Mr. Donald Hunter, Vice President       Mr. Gerald Tarrant , Comissioner Vermont Yankee Nuclear Power Corp.     Vermont Department of Public, Service 1671 Worcester Road                     120 State Street Framingham, Massachusetts 01701         Montpelier, Vemont 05602 New England Coalition on Nuclear Pollution Hill and Dale Fam                       Public Service Board R. D. 2, Box 223                       State of Vermont Putney, Vemont 05346                   120 State Street Montpelier, Vemont 05602 Mr. Walter Zaluzny Chaiman, Board of Selectran             Vermont Yankee Decommissionirg Post Of' ice Box 116                     Alliance Vernon, Vermont 05345                   Box 53 Montpelier, Vemont 05602-0053 J. P. Pelletier, Plant Manager Vermont Yankee Nuclear Power Corp.
R. D. 5, Box 169 R. D. 5, Box 169 Ferry Road Ferry Road Brattleboro, Vernont 05301 Brattleboro, Vernont 05301 Mr. Donald Hunter, Vice President Mr. Gerald Tarrant, Comissioner Vermont Yankee Nuclear Power Corp.
Post Office Box 157                     Resident Inspector Vernon, Vermont 05354                   U. S. Nuclear Regulatory Corrission Post Office Box 176 Raymond N. McCandless                   Vernon, Verrent 05354 Vemont Division of Occupational
Vermont Department of Public, Service 1671 Worcester Road 120 State Street Framingham, Massachusetts 01701 Montpelier, Vemont 05602 New England Coalition on Nuclear Pollution Hill and Dale Fam Public Service Board R. D. 2, Box 223 State of Vermont Putney, Vemont 05346 120 State Street Montpelier, Vemont 05602 Mr. Walter Zaluzny Chaiman, Board of Selectran Vermont Yankee Decommissionirg Post Of' ice Box 116 Alliance Vernon, Vermont 05345 Box 53 Montpelier, Vemont 05602-0053 J. P. Pelletier, Plant Manager Vermont Yankee Nuclear Power Corp.
          & Radiological Health                 Yemont Public Interest Administration Building                   Research Group, Inc.
Post Office Box 157 Resident Inspector Vernon, Vermont 05354 U. S. Nuclear Regulatory Corrission Post Office Box 176 Raymond N. McCandless Vernon, Verrent 05354 Vemont Division of Occupational
10 Baldwin Street                       43 State Street Montpelier, Vemont 05602               Montpelier, Vermont 05602 Honorable John J. Easton               Thomas A. Murley Attorney General                       Regional Administrator State of Vermont                       Region I Office 109 State Street                       U. S. Nuclear Regulatory Comission Montpelier, Vermont 05602               631 Park Avenue King of Prussia, Pennsylvania 19406 John A. P.itscher, Esquire Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 L}}
& Radiological Health Yemont Public Interest Administration Building Research Group, Inc.
10 Baldwin Street 43 State Street Montpelier, Vemont 05602 Montpelier, Vermont 05602 Honorable John J. Easton Thomas A. Murley Attorney General Regional Administrator State of Vermont Region I Office 109 State Street U. S. Nuclear Regulatory Comission Montpelier, Vermont 05602 631 Park Avenue King of Prussia, Pennsylvania 19406 John A. P.itscher, Esquire Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 L}}

Latest revision as of 21:10, 7 December 2024

Discusses 10CFR50.48 Fire Protection Mod Implementation Deadlines Applicable to Facility,Per Generic Ltr 86-10
ML20203N114
Person / Time
Site: Vermont Yankee File:NorthStar Vermont Yankee icon.png
Issue date: 09/19/1986
From: Rooney V
Office of Nuclear Reactor Regulation
To: Capstick R
VERMONT YANKEE NUCLEAR POWER CORP.
References
GL-86-10, NUDOCS 8609230148
Download: ML20203N114 (3)


Text

_

3 I

'd

'Saptember 19, 1986 i

Docket No. 50-2/1-.

~

  1. M D1stribution yrver NRC PDR il.odi1~PDR" NThompson NThompson SNorris Mr.;R. W. Capstick JPartlow VRooney;

'~f, Licensing Engineer OGC-Bethesda

.LJHarmon.

vermont Yankee Nuclear Power-ELJordan BGrimes-Corporation...

TBarnhart(4)'

WJones t,

1671 Worcester Road DVassal lo-~ ~

,.ACRS(10)

Framingham, Massachusetts :01701 OPA

> LFMB'

~

~ Gray file.

_EButcher.,!,,

a

Dear MrJCapstick:

M Y

10 CFR 50.48 FIRE PROTECTION MODIFICATIONS,'IMPLEMENYATION

SUBJECT:

DEADLINES s

~

~Re:

Vermont Yankee Nuclear ~ Power Station On April 24, 1986, Generic Letter 86-10 " Implementation of Fire Protection Requirements" was sent to all power reactor licenses and applicants for power reactor licenses.

Paragraph A of that letter _ states that each licensee will be' informed of the deadlines applicable to the corresponding plant.'

We have reviewe'dtheapplicablebackgroundcorrespondenceandregukdtion.

The Appendix R deadlines applicable to Vermont Yankee are as follows:

A.

For those changes that involve revisions of administrative controls, manpower changes,.and training, the 10 CFR 50.48 deadline is 30 days after the effective date of the rule. The rule became effective on February 19, 1981. The deadline was thus March 21,'1981.

B.

For those modifications which do not require prior NRC approval or plant shutdown, the 10 CFR 50.48 deadline is 9 months after the effective date of the rule. The deadline was thus November 19, 1981.

C.

For those modifications which do not require prior NRC approval but do require plant shutdown, the 10 CFR 50.48 deadline is start-up after the earliest of the following events commencing 180 days or

'more after the effective date of the rule:

(1) the first refueling outage, (2) a planned outage that lasts _at least 60 days, or (3)-

an unplanned outage that lasts at least 120 days. The applicable outage began October 16, 1981 and ended December 1, 1981. The deadline was thus December 1, 1981.

D.

For alternative shutdown modifications which require NRC prior approval and plant shutdown, the deadline is start-up after the earliest of the following' events commencing 180 days after NRC approval:

(1) the first refueling outage, (2) a planned outage lasting at least 60 days, or (3) an unplanned outage lasting at least 120 days. Based on the January 13, 1983 SE date, the deadline 8609230148 860919 PDR ADOCK 05000271~

F PDR L.

e i; therefore the startup from the 1984 refueling outage which occurred August 6, 1984.

By letter dated May 21, 1984 you asked for an exemption from the schedular requirements of 10 CFR 50.48(c) and by letter dated July 6, 1984 we advised you that we were not in a position to approve your schedule at that time, but that we must await the completion of our review to determine the acceptability of your revised proposal to comply with Appendix R requirements.

By various letters summarized in your letter dated August 16, 1985 you proposed eight exemptions from the provisions of Section III.G of Appendix R, and by letter dated October 31, 1985 you requested two additional exemptions from the provisions of Section III.G of Appendix R.

Our review of your proposed exemption requests is in process.

E.

For dedicated shutdown systems installation the deadline is 30 months after NRC approval. The deadline (based on the January 13, 1983, SER date), is therefore, July 13, 1985.

No modifications in this category have been identified.

F.

For alternative shutdown modifications which require NRC prior approval and do not require plant shutdown, the deadline is 6 months after NRC approval. The deadline (based on the January 13, 1983, SER date), was therefore July 13, 1983.

For items for which you have requested exemptions, in your August 16, 1985 or October 31, 1985 letters, our review of your requests is in process.

Other fire protection modifications evaluated in our January 13, 1978 Evaluation Report (Multiplant Action Item B-02) for which, under the terms of 50.48(b), Appendix R does not apply, were completed in 1980 accordir.g to information provided to me in the telephone discussion with R.L Smith of your staff on September 5,1986.

Sincerely, Oteg n; g y n b w -t u neg;;(

e Vernon L. Rooney, Project Fanager BWR Project Directorate #2 Division of BWR Licensing cc:

See next page i

DBLT@erfQ DB :PD#2 DBL:PD#2

-Beth da Db0rl S rri VRooney:vb 9 //1/ 87,,

'l/L1/%

/

f///'//6 L

Mr. R. W. Capstick Vemont Yankee Nuclear Power Corporation Vermont Yankee Nuclear Power Station CC:

Mr. J. G. Weigand W. P. Murphy, Vice President &

President & Chief. Executive Officer Manager of Operations Vermont Yankee Nuclear Power Corp.

Vemont Yankee Nuclear Power Corp.

R. D. 5, Box 169 R. D. 5, Box 169 Ferry Road Ferry Road Brattleboro, Vernont 05301 Brattleboro, Vernont 05301 Mr. Donald Hunter, Vice President Mr. Gerald Tarrant, Comissioner Vermont Yankee Nuclear Power Corp.

Vermont Department of Public, Service 1671 Worcester Road 120 State Street Framingham, Massachusetts 01701 Montpelier, Vemont 05602 New England Coalition on Nuclear Pollution Hill and Dale Fam Public Service Board R. D. 2, Box 223 State of Vermont Putney, Vemont 05346 120 State Street Montpelier, Vemont 05602 Mr. Walter Zaluzny Chaiman, Board of Selectran Vermont Yankee Decommissionirg Post Of' ice Box 116 Alliance Vernon, Vermont 05345 Box 53 Montpelier, Vemont 05602-0053 J. P. Pelletier, Plant Manager Vermont Yankee Nuclear Power Corp.

Post Office Box 157 Resident Inspector Vernon, Vermont 05354 U. S. Nuclear Regulatory Corrission Post Office Box 176 Raymond N. McCandless Vernon, Verrent 05354 Vemont Division of Occupational

& Radiological Health Yemont Public Interest Administration Building Research Group, Inc.

10 Baldwin Street 43 State Street Montpelier, Vemont 05602 Montpelier, Vermont 05602 Honorable John J. Easton Thomas A. Murley Attorney General Regional Administrator State of Vermont Region I Office 109 State Street U. S. Nuclear Regulatory Comission Montpelier, Vermont 05602 631 Park Avenue King of Prussia, Pennsylvania 19406 John A. P.itscher, Esquire Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 L