ML20057F842

From kanterella
Jump to navigation Jump to search

Forwards Amend 65 to License DPR-21 & Safety Evaluation. Amend Removes Fire Protection Requirements from Ts,Per GLs 86-10 & 88-12
ML20057F842
Person / Time
Site: Millstone Dominion icon.png
Issue date: 10/12/1993
From: Andersen J
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20057F843 List:
References
GL-86-10, GL-88-12, TAC-M86247, NUDOCS 9310190229
Download: ML20057F842 (4)


Text

~

m CCNeii i k,

A r ato g

  • (

S UNITED STATES l'

4i NUCLEAR REGULATORY COMMISSION gv j/

WASHINGTON, D C. 2055M901

  • s.

October 12, 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:

ISSUANCE OF AMENDMENT (TAC NO. M86247)

The Commission has issued the enclosed Amendment No. 65 to Facility Operating i

License No. DPR-21 for Millstone Nuclear Power Station, Unit 1, in response to your application dated April 16, 1993, as supplemented June 23, 1993.

As requested by Generic Letters (GL) 86-10 and 88-12, the Millstone Unit 1 Updated Final Safety Analysis Report (UFSAR) had previously been modified to incorporate, by reference, the documents which define the Millstone Unit 1 Fire Protection Program.

The Fire Protection Program was included in the UFSAR update which was submitted by letter dated March 27, 1987. This amendment request, following the guidance of GL 86-10 and 88-12, removes the Fire Protection requirements from the Technical Specifications.

The Technical Specifications pertaining to the Fire Protection Program have been incorporated into both a Technical Requirements Manual and the UFSAR.

As discussed in the enclosed safety evaluation, the license condition relating to the fire protection program does not reflect all the applicable dates for NRC safety evaluations.

In a telephone conversation between NNECO and the staff on September 15, 1993, NNECO committed to submit the appropriate documentation to update the license condition.

By letter dated October 7, 1993, NNECO requested a revision to the operating license to update the license condition. Therefore, based on NNECO's October 7,1993, letter and the enclosed safety evaluation, the NRC staff has determined that removal of the fire protection requirements from the Technical Specifications is acceptable.

i

)

NRC RE CENTER COPY S

k l

9310190229 931012 PDR ADOCK 05000245 h\\

P PDR 1

'\\\\

lI e

Mr. John F. Opeka October 12, 1993 i

A copy of the related Safety Evaluation is also enclosed. The notice of issuance will be included in the Commission's biweekly Federal Reaister notice.

l Sincerely, Original signed by:

i James W. Andersen, Acting Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosures:

1.

Amendment No.S.o to DPR-21 2.

Safety Evaluation cc w/ enclosures:

See next page Distribution:

Docket File NRC & Local PDRs PD I-4 P1 ant SVarga JCalvo i

JStolz SNorris JAndersen OGC

-l DHagan GHill (2)

CGrimes ASingh ACRS (10)

OPA OC/LFDCB LTDoerflein, RI 4

orricE LA:PDI-4 PM:PDI-4

/ ShPDI-4 OGC Sib JAndersen:c[3 Jkolt_

[AlIc*l mE WE Ll/16f93 3/1f.,/93 9/N/93

'I /D//93

/ /

OFFICIAL RECORD COPY Document Name:

G:\\ANDERSEN\\86247 1

m, 9

Mr. John F. Opeka October 12, 1993 A copy of the related Safety Evaluation is also enclosed. The natice of issuance will be included in the Commission's biweekly Federal Reaister notice.

Sincerely, l

l James W. Andersen, Acting Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation i

Enclosures:

1.

Amendment No. 65 to DPR-21 2.

Safety Evaluation cc w/ enclosures:

See next page I

i i

l

,q.

I i

Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit 1 cc:

Gerald Garfield, Esquire R. M. Kacich, Director l

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 T. A. McCarthy, Director Regional Administrator Monitoring and Radiation Division Region I Department of Environmental Protection U.S. Nuclear Regulatory Commission 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 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 W'aterford, 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 H. F. Haynes, Nuclear Unit Director G. H. Bouchard, Director Millstone Unit No. 1 Nuclear Quality Services i

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 t

i