ML19341A572

From kanterella
Jump to navigation Jump to search
Advises That SEP Topic III-3.B Re Structural Consequences of Underdrain Sys Failure Is Not Applicable to Facility & Has Been Deleted from SEP Review
ML19341A572
Person / Time
Site: Millstone Dominion icon.png
Issue date: 12/26/1980
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
References
TASK-03-03.B, TASK-3-3.B, TASK-RR LSO5-80-12-045, LSO5-80-12-45, NUDOCS 8101270134
Download: ML19341A572 (2)


Text

E S.*

3

/)b h

p ast

/

0, UNITED STATES y

er g

NUCLEAR REGULATORY COMMISSION fj-l s

WASHINGTON, D. C. 20555 g, o 4 /

DEC 2 61980

.7 uub}[{lOh'((r[' - P N..bhhf

'I Docket No. 50-245 LS05-80-12-045 Mr. W. G. Counsil. Vice President Nuclear Engineering and Operations e

l Connecticut Yankee Atomic Power Co.

Post Office Box 270 Hartford, Connecticut 06101

Dear Mr. Counsil:

SUBJECT:

MILLSTONE - SEP TOPIC III-3.B. STRUCTURAL AND OTHER CONSEQUENCES (E.G. FLOODING 0F SAFETY RELATED EQUIPMENT IN BASEENTS) 0F FAILURE OF UNDERDRAIN SYSTEMS This letter is to advise you that Topic III-3.B. "StnJctural and Other Consequences (e.g. Flooding of Safety Related Equipment in Basements) of Failure of Underdrain Systems" has been deleted from the Systematic Evaluation Program (SEP) review of your facility.

The topic is not applicable to your site because your site does not have a system whose function it to lower the groundwater table.

Please review and provide your coments within 30 days of the date you receive this letter.

If no response is received within that time, we will assume that you have no coments or. corrections.

Sincerely, De C

chfield, hief Operating Reactors Branch #5 Division of Licensing cc: See next page

)

8101270l3b i

Mr. W. G. Counsil MILESTONE NUCLEAR POWER STATION, UNIT NO. 1 DOCKET NO. 50-245 CC William H. Cuddy, Esquire Connecticut Energy Agency Day, Berry & Howard ATTN: Assistant Director Counselors at Law Research and Policy One Constitution Plaza Development Hartford, Connecticut 06103 Department of Planning and Energy Policy Natural Resources Defense Council 20 Grand Street 917 15th Street, N. W.

Hartford, Connecticut 06106 Washington, D. C.

20005 Division Northeast Nuclear Energy Conpany Office of Radiation Programs ATTN: Superintendent (AW-459)

Millstone Plant U. S. Environmental Protection P. O. Box 128 Agency Waterford, Connecticut 06385 Crystal Mall #2 Arlington, Virginia 20460 Mr. James R. Hintnelwright Northeast Utilities Service Conpany V. S. Environmental Protection P. O. Box 270 Agency Hartford, Connecticut 06101 Region 1 Office ATTN: EIS COORDINATOR Resident Inspector JFK Federal Buiiding c/o U. S. NRC Boston, Massachusetts 02203 P. O. Box Drawer KK Niantic, Connecticut 06357 Waterford Public Library Rope Ferry Road, Route 156 Waterford, Connecticut 06385 First Selectman of the Town of Waterford Hall of Records 200 Boston Post Road Waterford, Connecticut 06385 John F. Opeka Systems Superintendent Northeast Utilities Service Conpany P. O. Box 270 Hartford, Connecticut 06101

_ _ __