ML20005E890
| ML20005E890 | |
| Person / Time | |
|---|---|
| Site: | Seabrook |
| Issue date: | 01/03/1990 |
| From: | Nerses V Office of Nuclear Reactor Regulation |
| To: | Ellen Brown PUBLIC SERVICE CO. OF NEW HAMPSHIRE |
| Shared Package | |
| ML20005E891 | List: |
| References | |
| NUDOCS 9001120036 | |
| Download: ML20005E890 (3) | |
Text
p......
T p
January 3,1990 Docket No. 50 443-Mr. Edward A. Brown President and Chief Executive Officer New Hampshire-Yankee Division
- Public Service Company of New Hempshire Post Office Box 300 Seabrook, New Hampshire 03874
Dear Mr. Brown:
SUBJECT:
INSERVICE TEST PROGRAM (IST) REVISION 1 CHANGES you submitted proposed changes to the By letter dated October 30,(1989,IST)programincludin for eight recently repaired safety injection (SI)g a one. time relief request Seabrook inservice testing check valves. The original IST program was reviewed and approved by the staff in the Seabrook SSER No.6 dated October 1986. The staff has reviewed the IST program changes which are primarily a result of system modifications to the Residual Heat Removal (RHR) and Containment Building-Spray (CBS) systems.
In accordance with the enclosed Safety Evaluation the staff finds per 10 CFR 50.55a(g)(6)(i)that.theone-timepartialreliefIromthepost-maintenance test of the~ASME Code Section XI, IWV.3200, as requested by your December 27, 1989, letter is acceptable and therefore granted.
Sincerely, Drldnal signed by; Victor Nerses, Project Manager Project Directorate 1-3 k
Division of Reactor Projects 1/11 Office of Nuclear Reactor Regulation
Enclosure:
As stated OFol 9001120036 900103 ADOCK 0500 3
ccw/ enclosure:
fDR.
See next page l
DISTRIBUTION: DocliGGliF*PDI-3/rf, NRC& Local PDRs, VNerses, SVarga, BBoger, MR shbrook, EJ6Fdan, ACRS 10), JJohnson,Rgn.1
/
tN t
\\
OFC :PDI-3/ A
- PDI-PM
- PDI-3/ R
- r s
g
..C............. ::............ ::.........
....fl.
......:.1
- 4. c%e/lvM eh
- Rh ssman NAME :MRu i::VI DATE :t%/1A/
17/1h/89
- W/q/89
)%
OFFICIAL RECORD COPY Document Name: SEAB.LTR.IST REVISION 1, CHANG
Cr o'-
e
?
4 Mr. Edward A. Brown ec:
Thomas Dignan, Esq.
Mr. A. M. Ebner, Project Manager John A. Ritscher, Esq.
United Engineers & Constructors Ropes and Gray Post Office Box 8223 225 Franklin Street Philadelphia, Pennsylvania 19101 Boston, Massachusetts 02110 D. Pierre G. Cemeron, Jr., Esq.
Mr. Bruce B. Beckley, Project Manager General Counsel Public Service Company of New Hampshire Public Service Company of New Hampshire Post Office Box 330 Manchester, New Hampshire 03105 Manchester, New Hampshire 03105 Mr. T. L. Harpster Dr. Mauray Tye, President Public Service Company of New Hampshire Sun Valley Association P. O. Box 300 209 Summer Street Seabrook, New Hampshire 03874 Haverhill, Massachusetts 01830 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road Robert Backus, Esq.
King of Prussia, Pennsylvania 19406 Backus, Meyer and Solomon 116 Lowell Street Ashod N. Amirian, Esq.
Manchester, New Hampshire 03106 Town Counsel for Merrimac 376 Main Street Diane Curran, Esq.
Haverhill, Massachusetts 08130 Harmon and Weiss 2001 S Street, NW Mr. Calvin A. Canney, City Manager Suite 430 City Hall Washington, D.C.
20009 126 Daniel Street Portsmouth, New Hampshire 03801 Philip Ahren. Esq.
Assistant Attorney General Mr. Alfred V. Sargent.
State House, Station #6 Chairman Augusta, Maire 04333 Board of Selectmen s
Town of Salisbury, Massachusetts 01950 Seaccast Anti-Pollution League 5 Market Street Senator Gordon J. Humphrey Portsmouth, New Hampshire 03801 ATTN: Tom Burack i
531 Hart Senate Offica Building i
Mr. T. Feigenbaum U.S. Senate i
Public Service Company of Washington, D.C. 20510 of New Hampshire Post Office Box 330 Mr. Owen B. Durgin, Chairman Seabrook, New Hampshire 03874 Durham Board of Selectmen Town of Durham j
Resident Inspector Durham, New Hampsnire 03824 U.S. Nuclear Regulatory Commission Seabrook Nuclear Power Station Post Office Box '149 Seabrook, New Hanshire 03874 1
I I
y y,;
F
..;f Mr. Edward A. Brown Cc; Board of. Selectmen Jane Spector RFD Dalton Road Federal Energy Regulatory Comission Brentwood, New Hampshire 03833 825 tarth Capital Street, N.E.
Room 8105 Ms. Suzanne Breiseth, Washington, D.C. 20426 Board of Selectmen Town of Hampton Falls Mr. R. Sweeney Drinkwater Road Three Metro Center Hampton Falls, New Hampshire 03844 Suite 610 Bethesda, Maryland 20814 Mr. Guy thichester, Chairman Rye Nuclear Intervention Mr. George L. Iverson, Director Comittee New Hampshire Office of Emergency c/o Rye Town Hall Management 10 Central Pcad State Office Park South Rye, New Hampshire 03870 107 Pleasant Street Concord, New Hampshire 03301 Chairman, Board of Selectmen RFD 2 Adjudicatory File (2)
South Hampton, New Hampshire 03827 Atomic Safety and Licensing Board Panel Docket R. Scott Hill - Whilton U.S. Nuclear Regulatory Commission Lagoulis, Clark, Hill-Whilton Washington, D.C. 20555
& McGuire 79 State Street Congressman Nicholas Mavroules Newburyport, Massachusetts 01950 70 Washington Street Salem, Massachusetts 01970 Ms Cashman, Chairman Mr. John C..Duffett u
Bo3"c of Selectmen President and Chfef Executive Officer Town of Amesbury Public Service Company of New Hampshire Town Hall 1000 Elm St.. P. O. Box 330 Amesbury, Massachusetts 01913 Manchester, New Hampshire 03105 Mr. Donald E. Chick, Town Manager Mr. Jack Dolan i
Tcwn of Exeter Federal Emergency Management Agency i.
10 Front Street Region I
[
Exeter, New Hampshire 03823 J. W. McCormack Post Office and l
Courthouse Building, Room 442 Boston, Massachusetts 02109 l