ML20045D596
| ML20045D596 | |
| Person / Time | |
|---|---|
| Site: | Millstone, 05000432 |
| Issue date: | 06/24/1993 |
| From: | Stolz J Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| References | |
| IEB-93-002, IEB-93-2, TAC-M86583, TAC-M86584, NUDOCS 9306290193 | |
| Download: ML20045D596 (4) | |
Text
June 24, 1993 Docket Nos. 50-336 i
aiid 50-432 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:
MILLSTONE NUCLEAR POWER STATION, UNIT NOS. 2 AND 3 - RESPONSE TO NRC BULLETIN 93-02, " DEBRIS PLUGGING OF EMERGENCY CORE COOLING SUCTION STRAINERS" (TAC NOS. M86583 AND M86584)
This letter acknowledges receipt of your response dated June 10, 1993, to NRC Bulletin 93-02 (Bulletin). The Bulletin was issued May 11, 1993, to all
.r~
nuclear power reactor licensees.
It requested licensees to identify fibrous material in the primary containment, take any necessary compensatory measures, and remove any such material.
Your response stated that no fibrous filter material, such as described.in the Bulletin, was identified as being used or stored in your containment.
Based on that, we consider your actions to be complete.
Please retain any records of your actions in response-to this Bulletin, as subsequent inspections activities may be conducted in regards to this issue.
Should you have any questions, ple'se contact the Project Manager.
?incerely, Original signed by:
John F. Stolz, Director Project Directorate I-4 Division of' Reactor Projects - I/II Office of Nuclear Reactor Regulation cc: See next page DISTRIBUTION:
, Docket-File.
NRC & Local PDRs PD I-4 Plant SVarga JCalvo SNorris VRooney GVissing JHickman RBarrett 9306290193 930624 OGC PDR ADOCK 0500 6
G ACRS (10)
LDoerflein, RGI n
j OFFICE LA:PDI-4 PM:PDI-4 /
PM:PDI-4
'Ddhl-4 SNor W VRooney[b[
GV h g JSklz
' b NAME M iI/93
[f /hf/93
//
l
(//c?//93 b/k93 DATE
/
j 0FFICIAL RECORD COPY Document Name: G:\\R00NEY\\ MIL 86583 hjQ []
}] }];]2f[
i
t6p ntg p
i T*I E
UNITED STATES l'
NUCLEAR REGULATORY COMMISSION
,/
WASHINGTON, D.C. 20555-4001 June 24, 1993 Docket Nos. 50-336 and 50-432 Mr. John F. Opeka Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 l
Hartford, Connecticut 06141-0270
Dear Mr. Opeka:
SUBJECT:
MILLSTONE NUCLEAR POWER STATION, UNIT NOS. 2 AND 3 - RESPONSE TO NRC i
BULLETIN 93-02, " DEBRIS PLUGGING OF EMERGENCY CORE COOLING SUCTION STRAINERS" (TAC NOS. M86583 AND M86584)
This letter acknowledges receipt of your response dated June 10, 1993, to NRC l
Bulletin 93-02 (Bulletin).
The Bulletin was issued May 11, 1993, to all nuclear power reactor licensees.
It requested licensees to identify fibrous l
material in the primary containment, take any necessary compensatory measures, and remove any such material. Your response stated that no fibrous filter material, such as described in the Bulletin, was identified as being used or stored in your containment.
Based on that, we consider your actions to be complete.
Please retain any records of your actions in response to this Bulletin, as subsequent inspections activities may be conducted in regards to this issue.
Should you have any questions, please contact the Project Manager.
Sincerely, j
oh r4 Stolz, Director Pr ject Directorate I-(
vision of Reactor Projects - I/II Office of Nuclear Reactor Regulation cc: See next page
l 3
.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 Comp'any City Place Post Office Box 270 L
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 l
Department of Environmental Protection U.S. Nuclear Regulatory Commission 165 Capitol Building 475 Allendale Road r
Hartford, Connecticut 06106 King of Prussia',. Pennsylvania 19406 Allan Johanson, Assistant Director First Selectmen..
Office of Policy and Development
- 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 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 1
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 e
Post Office Box 270 Hartford, Connecticut 06141-0270-4 4m a
=-.
w
'm-.--.r-s e
.Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit 3 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 165 Capitol 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 Hillstone 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 F. R. Dacimo, Nuclear Unit Director M. R. Scully, Executive Director Hillstone Unit No. 3 Connecticut Municipal Electric Northeast Nuclear Energy Company Energy Cooperative Post Office Box 128 30 Stott Avenue Waterford, Connecticut 06385 Norwich, Connecticut 06360 Burlington Electric Department David W. Graham c/o Robert E. Fletcher, Esq.
Fuel Supply Planning Manager 271 South Union Street Massachusetts Municipal Wholesale Burlington, Vermont 05402 Electric Company Post Office Box 426 Nicholas S. Reynolds Ludlow, Massachusetts 01056 Winston & Strawn 1400 L Street, NW
. G. H. Bouchard, Director Washington, DC 20005-3502 Nuclear Quality Services Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270
'