ML20044D971

From kanterella
Jump to navigation Jump to search

Forwards Environ Assessment & Finding of No Significant Impact Re Correction to Exemption from Requirements of 10CFR50,App J,Paragraph III.C.1
ML20044D971
Person / Time
Site: Millstone 
Issue date: 05/13/1993
From: Andersen J
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20044D972 List:
References
TAC-M86214, NUDOCS 9305210157
Download: ML20044D971 (3)


Text

.

May 13, 1993 Docket No. 50-245 t

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:

ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT -

AMENDMENT TO EXEMPTION FROM 10 CFR PART 50, APPENDIX J -

MILLSTONE NUCLEAR POWER STATION, UNIT 1 (TAC M86214)

Enclosed is a copy of the Environmental Assessment and Finding of No Significant Impact which relates to your request dated April 15, 1993, for a i

correction to an exemption, issued June 5, 1991, from the requirements of 10 CFR Part 50, Appendix J, Paragraph III.C.I.

Penetration X-202D was incorrectly identified as X-202E in the Northeast Nuclear Energy Company's request dated April 29, 1988, and on the exemption issued June 5, 1991.

The assessment is being forwarded to the Office of the Federal Register for pubiication.

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 i

Distribution:

Docket File JAndersen i

NRC & Local PDRs OGC l

PD I-4 Plant EJordan SVarga ACRS (10)

JCalvo OPA

--~ rt - r m n c " U SNorris LTDoerflein, RI f,j g L :

ui

,w 2,--

[

0FFICE LA:PDI-4 PM:PDI-4

/

D:RDI-4 OGC hAME St rW JAndersenk' JStoD f//obrit h/l/93 h / N/93

+'/Mr/93

/ /

b 4/#/93 DATE OFFICIAL RECORD COPY Document Name: G:\\ANDERSEN\\86214.EA 9305210157 930513 DR ADOCK 05000245?

$ 00 C Dty

}

g PDR

4 o nc j

oq f.

I +.

UNITED STATES

[

.. j NUCLEAR REGULATORY COMMISSION

)*/

.6 g

WASHINGTON, D.C. 20556-0001 May 13, 1993 Docket No. 50-245 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:

ENVIRONMENTAL ASSESSMENT AND FINDING 0F NO SIGNIFICANT IMPACT -

AMENDMENT TO EXEMPTION FROM 10 CFR PART 50, APPENDIX J -

MILLSTONE NUCLEAR POWER STATION, UNIT I (TAC M86214)

Enclosed is a copy of the Environmental Assessment and Finding of No Significant Impact which relates to your request dated April 15, 1993, for a correction to an exemption, issued June 5,1991, from the requirements of 10 CFR Part 50, Appendix J, Paragraph III.C.1.

Penetration X-202D was incorrectly identified as X-202E in the Northeast Nuclear Energy Company's request dated April 29, 1988, and on the exemption issued June 5, 1991.

The assessment is being forwarded to the Office of the Federal Register for publication.

Sincerely, I\\w Jam s W. Andersen, Acting Project Manager j Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosure:

Environmental Assessment cc w/ enclosure:

See next page i

l

l

~

Mr. John F. Opeka Millstone Nuclear Power Station g

Northeast Nuclear Energy Company Unit 1 i

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 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 L

H. F. Haynes, Nuclear Unit Director G. H. Bouchard, Director 1

Millstone Unit No. 1 Nuclear Quality Services Northeast Nuclear Energy Company Northeast Utilities Service Company Post Office Box 128 Post Office Box 270 Waterford, Connecticut 06385 Hartford, Connecticut 06141-0270 Nicholas S. Reynolds Winston & Strawn 1400 L Street, NW Washington, DC 20005-3502 l

P exq