ML20035B866
| ML20035B866 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 03/30/1993 |
| From: | Andersen J Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20035B867 | List: |
| References | |
| TAC-M85483, NUDOCS 9304050216 | |
| Download: ML20035B866 (2) | |
Text
,,
1 March 30, 1993 Docket No. 50-245 Distribution:
Docket File NRC & Local PDRs PD I-4 Plant SVarga Mr. John F. Opeka JCalvo Executive Vice President, Nuclear SNorris Connecticut Yankee Atomic Power Company JAndersen Northeast Nuclear Energy Company OGC Post Office Box 270 EJordan Hartford, Connecticut 06141-0270 ACRS (10)
Dear Mr. Opeka:
LTDoerflein, RI
SUBJECT:
ENVIRONMENTAL ASSESSMENT AND FINDING 0F NO SIGNIFICANT IMPACT -
EXEMPTIONS FROM 10 CFR PART 50, APPENDIX J - MILLSTONE NUCLEAR POWER STATION, UNIT 1 (TAC M85483)
Enclosed is a copy of the Environmental Assessment and Finding of No Significant Impact which relates to your request dated January 18, 1993, as supplemented by letter dated March 22, 1993, for a one-time exemption from 10 CFR Part 50, Appendix J, Paragraphs III.D.2(a) and III.D.3.
The assessment is being forwarded to the Office of the Federal Register for publication.
Sincerely, Original signed by James W. Andersen, Acting Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosure:
Environmental Assessment cc w/ enclosure:
See next page
- See previous concurrence OFFICE LA:PDI-4 PM:PDI-4 DTPDI-4 OGC*
JAndersend JStok JHull NAME So J /30/93 3 /N/93 3 /30/93 3/25/93
/ /
DATE OFFICIAL RECORD COPY Document Name: 85483.ENV rWN
-m
_, ~
e.r; - *_
^
v ;,, m 93o4o50216 930330
't h
PDR ADOCK 05000245
~
P PDR Tqi
o.
r M.. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit 1 cc:
Gerald Garfield, Esquire R. M. Kacich,. Director Day, Berry and Howard Nuclear Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear, Operations Services Director of Quality Services Northeast Utilities Service Company Northeast Utilities Service Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U.S. Nuclear Regulatory Commission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia,_ Pennsylvania 19406 Allan Johanson, Assistant Director First Selectmen Office of Policy and Management Town of Waterford Policy Development and Planning Division Hall of Records 80 Washington Street 200 Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Vice President P. D. Swetland, Resident Inspector Millstone Nuclear Power Station Millstone Nuclear Power Station Northeast Nuclear Energy Company c/o U.S. Nuclear Regulatory Commission Post Office Box 128 Post Office Box 513 Waterford, Connecticut 06385 Niantic, Connecticut 06357 H. F. Haynes, Nuclear Unit Director Millstone Unit No. 1 Northeast Nuclear Energy Company Post Office Box 128 Waterford, Connecticut 06385 Nicholas S. Reynolds Winston & Strawn 1400 L Street, NW Washington, DC 20005-3502