ML20028A469
| ML20028A469 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 11/18/1982 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Counsil W NORTHEAST NUCLEAR ENERGY CO. |
| References | |
| LSO5-82-11-057, LSO5-82-11-57, NUDOCS 8211220203 | |
| Download: ML20028A469 (3) | |
Text
-
- 1 4
November 18, 1982 DISTRIBUTION Docket NRC PDR a
Docket No. 50-245 Read ng L505-82-11-057 NSIC DCrutchfield FMiraglia DEisenhut Mr. W. G. Counsil, Senior Vice President HSmith Nuclear Engineering and Operations a
Northeast Nuclear Energy Company P. O. Box 270 U
Hartford, Connecticut 06101 r
Dear Mr. Counsil:
(10)
SUBJECT:
Licensee Support of Reload 8 for Millstone Unit No. 1 On September 5,1982, the Millstone Unit 1 facility was shutdown for a scheduled nine week refueling outage. A1:nost six weeks later ((on October 15,1982) you provided a submittal describing the analyses done by you and your contractors to support that refueling and requested by November 3, 1982 staff approval to restart. The principal technical bases for your sutrnittal were provided in a number of topical reports from General Electric. The most recent of these topicals is dated July 1982 and the earliest is dated September 1931. The others are dated June 1982. All topicals deal explicitly with Hillstone Unit I rather than a generic report referenced by you for Millstone.
staff.
In order to assure that staff efforts related to the reload b
/
Your actions relative to the request for approval cause concern to the were completed without adversely affecting restart, it was necessary to
/ 'N would have precluded such efforts and resulted in a more orderly review make some major shuffling of resources and reviews. Timely sutmittals Since you knew well in advance of the reload what the design parameters of the fuel were (it was delivered in time) and early in the summer, the safety implications of cycle 9 core, delaying the submittal until two-thirds of the way through the actual refueling places an unnecessary burden on the staff.
With budget reductions in store for the agency in the upcoming fiscal years, the staff may not be as flexible in the future in responding to late requests for restart authorization. Consequen tly, 8211220203 821118 PDR ADOCK 05000245 P
PDR OFFICE )
~................
... a a n.... a = ~ ~..
~
.a a a.a a...
- a."
aa SUZNAME)
.............. ~......
.............a.a
...a a *
..a.a aa.
..............aa..
.a.
a a..a
""."a
..aa.aa a....
.a a. a a." "
- "a"""~~
a.
DATE )
nne ronu un oo.somacu oua OFF1ClAi. RECORD COPY usceo. im-mm
..+
Mr. W. G. Counsil November 18, 1982 staff approval could be delayed beyond the date the plant would be ready for restart. Therefore, I request that you review your staff's actions related to the delays in submittal of key documents to the staff and based on that review modify your 1r.ternal procedures to allow for prompt submittals and resultant timely staff reviews.
i Sincerely.
Original signed by Dennis M. Crutchfield, Chief Operating Reactors Branch #5 Division of Licensing cc: See next page uktb.?
b i
n
\\ M/
omce>
5.
Stk4 eua m e> 0,C,t.....
.....g..d
..f.,, tag.1,i..a.,,,ogy,1.,, y, t...
.llMS.92.....,,,,y.g,/,,/ag...,,nt, gg....
me >
NRC FORM 318 (10-80) NRCM me OFFICIAL RECORD COPY usceo. mi-mm
.. ~.
s:
Mr. W. G. Counsil November 18, 1982 CC William H. Cuddy, Esquire State of Connecticut Day, Berry & Howard Office of Policy.& Management.
Counselors at Law ATTN:
Under Secretary Energy One Constitution Plaza Division Hartford, Connecticut 06103 80 Washington Street Ronald C. Haynes, Regional.
Hartford, Connecticut 06115 Administrator Nuclear Regulatory Commission
~
Region I Office 631 Park Avenue King of Prussia, Pennsylvania 19406 Itortheast Nuclear Energy Company ATTN:
Superintendent Millstone Plant P. O. Box 128 Waterford, Connecticut 06385 fir. Richard T. Laudenat Manager, Generation Facilities Licensing NorttFJast Utilities Service Company P. O. Box 270 Hartford, Connecticut 06101 Resident Inspector c/o U..S. NRC P. O. Box Drawer KK Niantic, Connecticut 06357 l
First Selectman of the Town of Waterford Hall of Records 200 Boston Post Road Waterford, Connecticut 06385 John F. Opeka i
Systems Superintendent I
Northeast Utilities Service Company l
P. O. Box 270 l~~~
Hartford, Connecticut 06101
~
i
~-
I U. S. Environmental Protection Agency Region I Office ATTN:
Regional Radiation Representative.
JFK Federal Building Boston, Massachusetts 02203 l
l