ML20058D671

From kanterella
Jump to navigation Jump to search
Notification of 901108 Meeting W/Util in Berlin,Ct to Discuss Various Licensing Issues of Common Interest
ML20058D671
Person / Time
Site: Millstone, Haddam Neck  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 10/29/1990
From: Jaffe D
Office of Nuclear Reactor Regulation
To: Stolz J
Office of Nuclear Reactor Regulation
References
NUDOCS 9011060213
Download: ML20058D671 (6)


Text

'

j' October 29, 1990 L

Dockdt Hos. 50-213, 50-245, 50-336 and 50-423 MEMORAllDUM FOR: John F. Stolz, Director Project Directorate I-4 Division of Reactor Projects - I/II-Office of Nuclear Reactor Regulation FROM:

David H. Jaffe, Project Manager Project Directorate I-4

{

Division of Reactor Projects - 1/11 Office of Nuclear Reactor Regulation

.j

SUBJECT:

FORTHCOMING MEETIll0 WITH NORTHEAST UTILITIES (NU)

DATE & TIME:

Thursday, November 8, 1990 0 10:00 am - 4:00 pm LOCATION:

Northeast Utilities Corporate Office

'107 Seldon Street, Room C152 Berlin, Connecticut PURPOSE:

The staff and HU will discuss various licensing issues of common interest (see the enclosed agenda).

  • PARTICIPnNTS:

NRC Utilig J. Stolz R. Kacich, et. al.

i M. Boyle D. Jaffe A. Wang i

G. Vissing original signed by David H. Jaffe, Project Manager Project Directorate I Division of Reactor Projects - I/II Office of Nuclear Peactor Regulation

Enclosure:

]C Agenda cc w/ enclosure

See next page S

f y

n

~

/0 Ry90

( /7/90

/90

/ /fl/90 (0/3/90 to /p9/90 jo

  • Meetings between NRC technical staff and applicants or licensees are open for interested meirbers of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy,"

43 Federal Register 28058,6/28/78.

l 9011060213 901029 gas noocnosooggs sg.

,p' "%

l 4

4 UNITED STATES

[;.] 3 e < 'i NUCLEAR REGULATORY COMMISSION l

wasmNGTON, D. C. 20555 k.....,/

~ October 29,'1990 t

q Cocket Nos. 50-213, 50-245, l

50-336 and 50-423 MEMORANDUM FOR: John F. Stolz, Director

~1 Project Directorate I-4

-Division of Reactor Projects - I/II Office of Nuclear Reactor-Regulation FROM:

David H. Jaffe, Project Manager.

Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation SUBJECl:

FORTHCOMINGMEETINGWITHNORTHEASTUTILITIES(NU)'

DATE & TIME:

Thursday, November 8, 1990 0 10:00 am - 4:00 pm-LOCATION:

Northeast Utilities Co porate Office 107,Seldon Street,' Room C152 i

Berlin, Connecticut.

.i PURPOSE:.

The staff and NU will' discuss various licensing issues of I

coninon interest (see the. enclosed agenda).

  • PARTICIPAN*S:

HRC Utility J. Stolz R. Kacich. et al.

M. Boyle D. Jaffe A. Wang G. Vissing i

f b

\\

David-

.J fe, Project Manager Project Directorate I-4 Division of Reactor Projects - 1/11 Office of Nuclear React.r Regulation

Enclosure:

Agenda

.cc w/en.losure:

See neyt page-

  • Meetings between NRC technical staff and applicants or: licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy,"

43 Federa_1 Regis_ter 28058,6/28/78..

i

Mr. Edward J. Mroczka' Haddam Neck & Millstone Nuclear Power i

. Nort'heast Nuclear Energy Company Station Unit Nos. 1, 2 & 3 cc:

Gerald Garfield, Esquire

-R. M. Kacich, Manager L

Day, Berry and Howard Generation Facilities Licensing l

Counse' ors at Law Northeast Utilities Service Company City Piace Post Office Box 270 Hartford, Connecticut _ 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Director of Quality Services Northeast Utilities Service Company

. Northeast Utilities Service Company Post Office Box 270 Post Office Box 270-Hartford, Connecticut 06141-0270 Hartford,, Connecticut 06141-0270 Kevin McCarthy,' Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U. S. Nuclear Regul tory Comission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary First Selectmen-Energy Division Town of Waterford Office of Policy and Management Hall of Records 80 Washington G reet 200 Boston Post Road Hartford, Connecticut 06106-Waterford, Connecticut 06385 l

S. E. Scace, Nuclear Station Director W. J. Raymond, Resident Inspector Millstone Nuclear Power Station Millstone Nuclear. Power Station i

Northeast Nuclear Energy Company

. c/o U; S. Nuclear Regulatory Comission Post Office Box 128 Post Office Box 811 Waterford, Connecticut 06385 Niantic, Connecticut '06357 C. H. Clement, Nuclear Unit Director M. R. Scully, Executive Director Millstone Unit No. 3-Connecticut Municipal Electric i

Northeast Nuclear Energy Company Energy Cooperative Post Office. Box 128 30 Stott Avenue Waterford, Connecticut 06385 Norwich, Connecticut 06360 Ms. Jane Spector Michael L. Jones, Manager Federal Energy Regulatory Comission Project Management Department 825 N. Capitol Street,.N.E.

Massachusetts Municipal Wholesale Room 8608C

-Electric Company Washington, D.C.

20426 Post Office B'x 426 o

Ludlow, Massachusetts 01056 Burlington Electric Department c/o Robert E., Fletcher, Esq.

271 South Union Street Burlington, Vermont 05402 i

  • Mr. Edward J. Mroczka

.Haddam Neck & Millstone Nuclear Power Northeast Nuclear Energy Company Station Unit Nos. 1, 2 & 3 H. F. Haynes, Nuclear Unit Director J. S. Keenan, Nuclear Unit Director Millstone Unit No. 1-Millstone Unit No. 2 Northeast Nuclear Energy Company Northeast Nuclear Energy Company Post Office Box 128 Post Office-Box 128 Waterford, Connecticut 06385 Waterford, Connecticut 06385' l

Charles Brinkman, Manager Board of Selectnen Washington Nuclear Operations Town Hall

(

C-E Power Systems Haddam, Connecticut 06103 Combustion Engineering, Inc.

l 12300 Twinbook Pkwy

'J. T. Shedlosky, Resident Inspector Suite 330 Haddam Neck Plant i

Rockville, Maryland 20852 c/o U. S. Nuclear Regulatory Commission Post Office Box 116 o

East Haddam Post Office l

J. P. Stetz, Nuclear Station Director East Haddam, Connecticut 06423 Haddam Neck Plant Connecticut Yankee Atomic Power Company-RFD 1 Post Office Box 127E East Hampton, Connecticut 06424 G. H. Bouchard, Nuclear Unit Director Haddam Neck Plant Connecticut Yankee Atomic Power Company RFD 1 Post Office Box 127E East Hampton,' Connecticut 06424 L

)

MEETING AGENDA 1

1.

Introduction I

II.

Iteins TAntified in Previous Meetings III. General Licensing Topics A.

Status of USI, TM1 Items, SEP Item GSI B.

Plant-Specific Regulatory Issues C.

NU/NRC Interface on Selected, Topics 1.

Use of Industry /NRC Sponsored Tech. Spec. Improvement Initiatives--e.g. Core Alteration Definition, Seismic Tech. Spec.

2.

Neutron Flux Monitoring System for BWRs 1

3.

R.G. 1.97 SER for CY 4.

Use of-GL 90-05, " Guidance for Performing Temporary Non-Code Repairs of.ASME Code l', 2 and 3 Piping", position on NU plants-

.f IV. Other Regulatory Interface Issues A.

License Amendment Format and Content B.

SALP Process Changes C.

Mid-cycle SALP D.

Emergency, Exigency and Temporary Waivers E.

Operability V.

Selected NU Initiatives A.

Millstone 2 Steam Generator Replacement Project B.

Millstone 1 Future Tech. Spec. Changes VI. Sunnary and Conclusions C.,

L.

DISTRIBUTION g 06cket4r.1CentraigFile;p NRC & Local PDRs PD-4 Reading-T. Murley/F. Miraglia J. Partlow.

S.Yarga(14E4)

B. Boger (14A2)

D. Jaffe OGC E. Jordan (MNBB3701)

B.-Grimes (9A2)

Receptionist (Building where meeting is being held)

ACRS (10)

GPA/PA Y. Wilson (12H5).

E.Tana(12G18) i N. Green (12E4)

J..Wechselberger MS 17G21 K. Abraham, Region I i

J. Stolz M. Boyle A. Wang f'

Y i

i l'

l l

4 c-

${