ML20036B988

From kanterella
Jump to navigation Jump to search

Forwards Request for Addl Info Concerning TS for Spent Fuel Storage Pool Mods
ML20036B988
Person / Time
Site: Millstone Dominion icon.png
Issue date: 06/02/1993
From: Vissing G
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO.
References
TAC-M86361, NUDOCS 9306080227
Download: ML20036B988 (4)


Text

.....

9 lF.

June 2, 1993-I' L

Docket No. 50-336 Mr. John F. Opeka Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Opeka:

SUBJECT:

REQUEST FOR ADDITIONAL INFORMATION CONCERNING TECHNICAL SPECIFICATIONS FOR SPENT FUEL STORAGE P00L MODIFICATIONS -

MILLSTONE 2 (TAC N0. M86361)

In our review of your application for amendment dated May 14, 1993, concerning the technical specifications related to the proposed modification of the 4

Millstone 2 Spent Fuel Storage Pool, we have identified the need for

.- l 3"

additional information. The enclosure provides details concerning the information that is needed. Since we are delaying issuance of the Federal Reaister notice until we have information such as that which.is requested, we request a quick response.

This requirement affects one respondent and, therefore, is not subject to Office of Management and Budget review under P.L.96-511.

Sincerely, i

Original signed by:

Guy S. Vissing, Senior Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

. i

Enclosure:

Request for Additional Information m

mgp cp;e cu-m mm r? mme j

cc w/ enclosure:

thtb a ELT. b%.P " U, RI T !!

See next page g g g,g Distribution:

Docket File-NRC & Local PDRs PD I-4 Plant SVarga JCalvo SNorris GVissing OGC ACRS (10) 0FFICE LA:PDI-4 PM:PDI-4 BC:EN/f/

D1)Dh4 S!b r7 F Gd g:bp J.Nrberg JStob NAME DATE

(, // /93

[// /93 6 // /93 b / M 93

//

!)

8[kh OFFICIAL-RECORD COPY Document Name:

G:\\VISSING\\RAIEMEB 9306000227 930602 PDR ADDCE 05000336.

P

-PDR '

mg

-];

' r.

,p crevg g

k.

UNITED STATES W

NUCLEAR REGULATORY COMMISSION k * * * * *,/

WASHINGTON, D.C. 20555 0001 June 2, 1993-Docket No.-50-336 9

Mr. John.F. Opeka Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Opeka:

SUBJECT:

REQUEST FOR ADDITIONAL INFORMATION CONCERNING TECHNICAL SPECIFICATIONS FOR SPENT FUEL STORAGE POOL MODIFICATIONS -

MILLSTONE 2 (TAC NO. M86361)

In our review of your application for amendment dated May 14, 1993, concernifig.

the technical specifications related to the proposed modification of the; i.

Millstone 2 Spent Fuel Storage Pool, we have identified the need for additional ' information.

The enclosure provides details concerning the information that is needed.

Since we are delaying issuance of the' Federal Reaister notice until we have information such as that which is requested,:we request a quick response.

This requirement affects'one respondent and, therefore, is not subject to

'I Office of Management and Budget review under P.L.96-511.

Sincerely, Guy S. Vissing, Senior Project Manager Project Directorate I-4 Division of Reactor Projects - I/II 1

Office of Nuclear Reactor Regulation

Enclosure:

Request-for Additional Information cc w/ enclosure:

See next page i

o i

+ -

^

Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit 2 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 J. P. Stetz, Vice President Nuclear Operations Services Haddam Neck Plant Northeast Utilities Service Company Connecticut Yankee Atomic Power Company Post Office Box 270 362 'Injun Hollow Road Hartford, Connecticut 06141-0270 East Hampton, Connecticut 06424-3099 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 Development Town of Waterford Policy Development & 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 J. S. Keenan, Nuclear Unit Director Charles Brinkman, Manager Millstone Unit No. 2 Washington Nuclear Operations Northeast Nuclear Energy Company ABB Combustion Engineering Post Office Box 128 Nuclear Power Waterford, Connecticut 06385 12300 Twinbrook Pkwy, Suite 330 Rockville, Maryland 20852 Nicholas S. Reynolds Winston & Strawn G. H. Bouchard, Director 1400 L Street, NW Nuclear Quality Services Washington, DC 20005-3502 Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270-

T for' Raouest for Additional Information.

Millstone Unit 2 Spent Fuel Storace-Pool Modifications -

t

- Docket No. 50-336

-Please provide the following references-that were:1dentified under.1;5;

-3 References of Attachment 5 of your letter dated May 14,- 1993:

1.

Spent Fuel Seismic Report, Rev. 01 D

2..

Spent Fuel Rack Structural; Report, Rev. 01 3.

Fuel Pool Cooling Report, Rev. 01 3

'l 4

4 i

  • i F

3 i

l e

---,r r-,.-,

.y m-,