ML20035C466

From kanterella
Jump to navigation Jump to search

Forwards SE & Schedular Exemption from Certain Requirements of 10CFR50,App J Permitting one-time Extension of Test Period for Type B & C Tests Until Next Refueling Outage Scheduled to Begin No Later than 940228
ML20035C466
Person / Time
Site: Millstone 
Issue date: 04/05/1993
From: Andersen J
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20035C467 List:
References
TAC-M85483, NUDOCS 9304080005
Download: ML20035C466 (2)


Text

,

s's I

April 5,1993.

i.

Docket-No. 50-245

. Distribution:

cDocket File: 2.

JAndersen NRC & Local' PDRs OGC.

-l PD I-4 P1 ant-

.EJordan

.Mr. John F. Opeka TMurley/FMiraglia GHill (2)

Executive Vice President, Nuclear JPartlow.

ACRS.(10)

Connecticut Yankee Atomic Power Company-ERossi-OPA-i Northeast Nuclear Energy Company JLieberman-

-OC/LFDCB

.j Post Office Box 270 SVarga:

.VMcCree, ED0 4

Hartford, Connecticut 06141-0270 JCalvo '

LTDoerflein, - RI JStolz-RElliott

Dear Mr. Opeka:

SNorris

SUBJECT:

MILLSTONENUCLEARPOWERSTATION, UNIT'l-EXEMPTIONTOL10CFR50,-

d APPENDIX J (TAC NO. M85483) 1 The Commission has issued the enclosed schedular exemption from certain requirements of 10 CFR 50, Appendix J for Millstone Nuclear Power Station, i

Unit 1, in response to your letter dated January 18, 1993, as supplemented by i

letter dated March 22, 1993. The exemption permits a one-time extension of i

the test period for the Type B and C tests until the next refueling outage

~

which is to begin no later than February 28, 1994.

A copy of the Exemption is being forwarded to the'0ffice of the Federal Register for publication.

l Sincerely, Original signed by i

James W. Andersen, Acting Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation j

l

Enclosures:

~

1.

Exemption 2.

Safety Evaluation i

cc w/ enclosures:

See next page 1

.u d

AD:DRPE 1

0FFICE LA:PDI-4 PM:PDI-4 D:PDI-4 OGC SdrY JAndersen d dSI d N

(/[,s.w/P

'JCalvoY<

NE 3/$/93 3 /10 93 9 /4 193 f /:re/93 g/6/93 DATE

/

0FFICE DMPU WE da usx WE p / 9 93

/ /

/ /

/ /

/ /

0FFICIAL RECORD COPY L

= b. -

i Document Name: G:\\ANDERSEN\\85483.EXP ru e 9304080005 930405 M M# Q *; e E Md k<

l

    • -Q(SW PDR ADOCK 05000245 P

PDR

e e

Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit 1 i

cc:

Gerald Garfield, Esquire R. M. Kacich, Director f

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 3

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 05385 Nicholas S. Reynolds Winston & Strawn 1400 L Street, NW Washington, DC 20005-3502