ML051710005

From kanterella
Jump to navigation Jump to search

Changes to the Technical Specification Bases
ML051710005
Person / Time
Site: Millstone Dominion icon.png
Issue date: 06/28/2005
From: Nerses V
NRC/NRR/DLPM/LPD1
To: Christian D
Dominion Nuclear Connecticut
Nerses V, NRR//DLPM, 415-1484
References
TAC MC7286
Download: ML051710005 (45)


Text

June 28, 2005 Mr. David A. Christian Sr. Vice President and Chief Nuclear Officer Dominion Nuclear Connecticut, Inc.

Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060-6711

SUBJECT:

MILLSTONE POWER STATION, UNIT NO. 2 - CHANGES TO THE TECHNICAL SPECIFICATIONS BASES (TAC NO. MC7286)

Dear Mr. Christian:

By letter dated June 9, 2005, Dominion Nuclear Connecticut, Inc. (DNC) provided the Nuclear Regulatory Commission (NRC) with changes to Technical Specifications (TSs) Bases Sections 2.1, 3/4, and 3/4.1 through 3/4.8. DNC provided the TSs Bases pages to the NRC for information only.

As you are aware, the TSs Bases are not part of the TSs as defined by Title 10 of the Code of Federal Regulations (10 CFR) Section 50.36. Changes to the TSs Bases may be made without prior NRC approval, provided the changes do not require either a change in the TSs incorporated in the license or a change to the Updated Final Safety Analysis Report or Bases that requires NRC approval pursuant to 10 CFR 50.59.

The TSs Bases you provided are hereby returned to you and should be inserted in the TSs to ensure the NRC staff and DNC have identical TSs Bases pages. The NRC staff did not perform an evaluation of your TSs bases changes and staff concurrence with the changes is not implied by this letter. The NRC staff may review the evaluations that support these TSs Bases changes during the next inspection of Millstone Power Station, Unit No. 2 implementation of 10 CFR 50.59.

Sincerely,

/RA/

Victor Nerses, Senior Project Manager, Section 2 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-336

Enclosure:

As stated cc w/encl: See next page

ML051710005 OFFICE PDI-2/PM PDI-2/LA PDI-2/SC NAME VNerses CRaynor DRoberts DATE 6/23/05 6/23/05 6/28/05

Millstone Power Station, Unit No. 2 cc:

Lillian M. Cuoco, Esquire Senior Counsel Dominion Resources Services, Inc.

Building 475, 5th Floor Rope Ferry Road Waterford, CT 06385 Edward L. Wilds, Jr., Ph.D.

Director, Division of Radiation Department of Environmental Protection 79 Elm Street Hartford, CT 06106-5127 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 First Selectmen Town of Waterford 15 Rope Ferry Road Waterford, CT 06385 Charles Brinkman, Director Washington Operations Nuclear Services Westinghouse Electric Company 12300 Twinbrook Pkwy, Suite 330 Rockville, MD 20852 Senior Resident Inspector Millstone Power Station c/o U.S. Nuclear Regulatory Commission P.O. Box 513 Niantic, CT 06357 Mr. J. Alan Price Site Vice President Dominion Nuclear Connecticut, Inc.

Building 475, 5th Floor Rope Ferry Road Waterford, CT 06385 Mr. John Markowicz Co-Chair Nuclear Energy Advisory Council 9 Susan Terrace Waterford, CT 06385 Mr. Evan W. Woollacott Co-Chair Nuclear Energy Advisory Council 128 Terry's Plain Road Simsbury, CT 06070 Ms. Nancy Burton 147 Cross Highway Redding Ridge, CT 00870 Mr. Chris L. Funderburk Director, Nuclear Licensing and Operations Support Dominion Resources Services, Inc.

Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, VA 23060-6711 Mr. David W. Dodson Licensing Supervisor Dominion Nuclear Connecticut, Inc.

Building 475, 5th Floor Rope Ferry Road Waterford, CT 06385 Mr. Joseph Roy, Director of Operations Massachusetts Municipal Wholesale Electric Company Moody Street P.O. Box 426 Ludlow, MA 01056