ML20057B353

From kanterella
Jump to navigation Jump to search

Forwards Notice of Withdrawal of 930427 Request to Revise TS Which Would Allow one-time Extension of Containment Integrated Leak Rate Test,Per 930902 Request
ML20057B353
Person / Time
Site: Millstone Dominion icon.png
Issue date: 09/15/1993
From: Rooney V
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20057B354 List:
References
TAC-M86290, NUDOCS 9309210230
Download: ML20057B353 (3)


Text

..

September 15, 1993 Docket No. 50-423 Distribution:

Docket-File OPA NRC & Local PDRs 0C/LFDCB PD I-4 Plant LTDoerflein, RI Mr. John F. Opeka SVarga Executive Vice President, Nuclear JCalvo Connecticut Yankee Atomic Power Company JStolz Northeast Nuclear Eneroy Company SNorris Post Office Box 270 VRooney Hartford, Connecticut 06141-0270 OGC DHagan

Dear Mr. Opeka:

ACRS (10)

SUBJECT:

WITHDRAWAL OF AMENDMENT REQUEST - MILLSTONE, UNIT 3 (TAC NO. M86290)

By letter of April 27, 1993, you requested an amendment to revise the Technical Specifications that would allow a one-time extension of the containment integrated leak rate test for Millstone Unit No. 3.

Subsequently by letter of September 2, 1993, you withdrew the amendment request.

The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to facility Operating License with the Office of the Federal Register for publication.

Sincerely, f

Original signed by 1

Vernon L. Rooney, Senior Project Manager Project Directorate I-4 i

Division of Reactor Projects - I/II i

Office of Nuclear Reactor Regulation

Enclosure:

Notice of Withdrawal j

i cc w/ enclosure:

See next page

~

(

0FFICE LA:PDI-4 Phi:PDI-4 01)DI-4 l

NAME St rris VRooney:cn Jhk 9//4/93

6) /1'I/93 9/(/93

//

/ /

DATE OFFICIAL RECORD COPY Document Name: G:\\R00NEY\\M86290.WDL

q)

L, 9309210230 930915 _

NBC Hi.E CMTB COPY PDR ADOCK 05000423:

P pyg.

@ *Eco j

?$

SP/

UNITED STATES i

NUCLEAR REGULATORY COMMISSION t(' v WASHINGTON, D C. 2055M3001 September 15, 1993 Docket No. 50-423 1

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:

WITHDRAWAL 0F AMENDMENT REQUEST - MILLSTONE, UNIT 3 1

(TAC NO. M86290) i By letter of April 27, 1993, you requested an amendment to revise the

)

Technical Specifications that would allow a one-time extension of the containment integrated leak rate test for Millstone Unit No. 3.

Subsequently by letter of September 2, 1993, you withdrew the amendment request.

1 The Commission has filed the enclosed Notice of Withdrawal of Application for j

Amendment to Facility Operating License with the Office of the Federal Register for publication.

Sincerely, M

7 Vernon L. Rooney, Se.lior Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosure:

Notice of Withdrawal

'l cc w/ enclosure:

See next page i

4

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, Connect.u:t 06141-0270 i

W. D. Romberg, Vice Pr 4s) -1t J. P. Stetz, Vice President Nuclear Operations Sers: +

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 T. A. McCarthy, Director Regional Administrator Monitoring and Radiation Division Region I Department of Environmental Protection U.S. Nuclear Regulatory Commission 1

79 Elm Street 475 Allendale Road Post Office Box 5066 King of Prussia, Pennsylvania 19406 Hartford, Connecticut 06102-5066 Allan Johanson, Assistant Director First Selectmen j

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 F. R. Dacimo, Nuclear Unit Director M. R. Scully, Executive Director Millstone 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 i

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 i