ML20045D404
| ML20045D404 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 06/22/1993 |
| From: | Vissing G Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| References | |
| TAC-M86361, NUDOCS 9306280341 | |
| Download: ML20045D404 (4) | |
Text
.
June 22,-1993 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 10R SPENT FUEL STORAGE P00L MODIFICATIONS -
MILLSTONE 2 (TAC NO. M86361)
In our review of your application for amendment dated May 14, 1993, concerning the technical specifications related to the proposed modification of the 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 Office of Management and Budget review under P.L.96-511.
Sincerely, Original signed by:
Guy S. Vissing, Senior Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosure:
Request for Additional i
Information cc w/ enclosure:
.)
See next page Distribution-Docket File NRC & Local PDRs PD I-4 Plant SVarga JCalvo SNorris ftVissing OGC ACRS (10)
LTDoerflein, RI
'J$trosnider
')
YN--
AO h
0FFICE LA:PDI-4 PM:PDI-4' BC:EntBk DhpI-4 GVissing:cs JStrosnihr JSt NAME
$ r
(,- //$/93
%/ /93 (n/ll93
[,
/Lt/93
/ /
1 /j
/
DATE OFFICIAL RECORD COPY V
Document Name: G:\\VISSING\\RAIEMCB 9306280341 930622 b
\\
s PDR ADOCK 05000336
\\
P PDR^
[, p* % 'h 9
- i ' ;L.fi E UNITED STATES y'g(f i
NUCLEAR REGULATORY COMMISSION gv
/
Wi3HWGTON, D.C. 20555 @ 01 June 22, 1993 Docket No. 50-336 Mr. John F. Opeka Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company No theast 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, concerning the technical specifications related to the proposed modification of the Millstone 2 Spent Fuel Storage Pool, we have identified the-need for additional information.
The enclosure provides details concerning the informaticn 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, u
Guy. Vissing, Senior Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosure:
Request for Additional Information cc w/ enclosure:
See next page 4
\\
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 Northea:'. 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 a
Reauest for Additional Information Millstone Unit 2 Spent Fuel Storace Pool Modifications Docket No. 50-336 1)
Provide the following information on the material used for making the poison rodlets:
- Name of manufacturer of the borated stainless steel.
- Type (grade) of borated stainless steel used for manufacturing the poison rodlets.
2)
List the standards used in manufacturing and testing of the poison rodlets.
3)
Describe the program for surveillance and inspection of the poison rodlets in the spent fuel pool.
l 4)
What is the expected maximum neutron fluence to which the poison rodlets could be exposed in the spent fuel pool?
5)
What is the water chemistry in the spent fuel pool?
Give concentration l
ranges of major chemicals present in the pool.
1 l
l I