ML20058F090

From kanterella
Jump to navigation Jump to search

Forwards Amends 170,69,169 & 86 to Licenses DPR-61,DPR-21, DPR-65 & NPF-49 & Safety Evaluation.Amends Revise TS to Change Submittal Frequency of Radioactive Effluents Release Rept from Semiannual to Annual
ML20058F090
Person / Time
Site: Millstone, Haddam Neck  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 11/23/1993
From: Stolz J
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20058F094 List:
References
TAC-M87116, TAC-M87117, TAC-M87118, TAC-M87119, NUDOCS 9312070317
Download: ML20058F090 (5)


Text

.

November 23, 1993 Docket Nos. 50-213, 50-245, DISTRIBUTION:

LCunningham

,/

50-336, 50-423

! Docket File.

GHill (16)

NRC & Local ~ PDRs CGrimes Mr. John F. Opeka PDI-4 Plant ACRS (10)

Executive Vice President, Nuclear SVarga OPA Connecticut Yankee Atomic Power Company JCalvo OC/LFMB Northeast Nuclear Energy Company SNorris CWhehl, RI Post Office Box 270 DJaffe JAndersen Hartford, Connecticut 06141-0270 OGC GVissing DHagan VRooney

Dear Mr. Opeka:

AWang

SUBJECT:

ISSUANCE OF AMENDMENTS (TAC NOS. M87116/M87117/M87118/M87119)

The Commission has issued the enclosed Amendment No.170 to Facility Operating License N'. DPR-il for the Haddam Neck Plant, and Amendment Nos. 69

,169

, and 86 to Facility Operating License Nos. DPR-21, DPR-65, and NPF-49 for the !iillstone Nuclear Power Station, Units 1, 2 and 3, respectively. in response to your application dated July 16, 1993.

The amendments revise the Technical Specifications to change the submittal frequency of the Radioactive Effluent Release Repcr. from semiannual to annual e

to be submitted by May I of each year, and also, consolidates the Radioactive Effluent Release Report and the Radioactive Effluents Dose Report into a single annual report entitled Radioactive Effluent Report.

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.

Sincerely,

{

Original signed by:

John F. Stolz, Director 9312070317 931123 Project Directorate I-4 PDR ADDCK 05000'13 Division of Reactor Projects - I/II P

PDR Office of Nuclear Reactor Regulation Enclosures.

1.

Amendment No. 170 to DPR-61 2.

Amendment No. 69 to DPR-21 3.

Amendment No. 169 to DPR-65

~

}.g g g]Q gy 4.

Amendment No. 86 to NPF-49 5.

Safety Evaluation

[<8 cc w/ enclosures:

See next page orricE LA:PDI-4 PM:PDI M O /

PM:PDI-4

/.

PM:PDI-4 ki:fPNI sidrE DJaffk:N JAndersen/D GVdhiY VR$oney WE DATE

/ l /R/93 il /[7/93 il /9 /$$Y

  1. //J/93 F/i[/93 0FFIcE PM:PDI-4 DtPDI-4 MP OGC n

AWang W JSk I 'thingb fb NE 4 / 9 /93

// M 93

// ///93

// / 7/93

//

I D*1E l

f OfflCIAL RECORD COPY Document Name: G:\\JAFFE\\M87116.AMD

. I t.

November 23, 1993 Docket Nos. 50-213, 50-245, 50-336, 50-423 DJSTRIBUTION:

Mr. John F. Opeka Docket File LCunningham Executive Vice President, NuclearNRC & Local PDRs CGrimes(16)

GHill Connecticut Yankee Atomic Power Co PDI-4 Plant Svarga ACRS (10)

Northeast Nuclear Energy Company mpany JCalvo OPA Post Office Box 270 Hartford, Connecticut SNorris OC/LFMB 06141-0270 DJaffe CWhehl, RI

Dear Mr. Opeka:

OGC JAndersen DHagan GVissing AWang VRooney

SUBJECT:

ISSUANCE OF AMENDMENTS (TAC NOS The Commission has issued the encl Operating License No. DPR-61 for th

. MS7116/M87117/M87118/M8711 Nos. 69

,169 osed Amendment No.170 to facility Operating License Noe Haddam

, and 86 respectively,and NPF-49 for the Millstone Nuclear P in response to

'ur application dated Julyower Station, Units 1, 2 The amendments revise the Techni 16, 1993 frequency of the Radioactive Effl cal Specifications to change the submitt l to be submitted by May 1 of each uent Release Re Effluent Release Report and the Radi year, and also, port from semiannual to annual a

single annual report entitled Radioa ti i

oactive Effluents Dose Report into aconsol

\\

c A copy of the related Safety EvalIssuance will be inc ve Effluent Report.

j i

notice.

i

\\

ommission's biweekly Federal RegisterThe Notice o

\\

k Sincerely,

\\

\\

Original signed by:

j 1

{

John F. Stolz, Director Project Directorate I-4

\\

Office of Nuclear Reactor RegulatiDivis j

Enclosures:

1.

Amendment No. 170 on 2.

\\

Amendment No. 69to DPR-61 3.

\\

Amendment No. 169 to DPR-21 4

t Amendment No. 66 to DPR-65 5.

{

Safety Evalu to NPF-49

(

cc w/ enclosures:ation See next pace OFFICE LA:PDI-4

! PM:PDI[ / PM:PDI-4 s,a[

7 hwE DJaf[e

[l PM:PDI-4

$ di:$Pd W Si rris ll/R/93 h if JAndersen M GV Y 6 I C"E

/ 9/93 k

.I /0 I'3 I

'/ /x;/93 lPM:PDI-4

!DtPDI-4 or m E

/

ney i F/ I

^ d j OGC

/93 41*E AWanq],e P

f lt

(

j$

n

/6 /93 pg

(,

l 0FFICIAL RECORD COPY

//

93 g/ [ /93 h // /l7 Document Name:

/

/93 l

G:\\JAFFE\\M87116. AMD

/ /a

November 23, 1993 Docket Nos. 50-213, 50-245, DISTRIBUTTON:

LCunningham 50-336, 50-423 Docket File GHill (16)

NRC & Local PDRs CGrimes

~

PDI-4 Plant ACRS (10)

Mr. John F. Opeka Executive Vice President, Nuclear SVarga OPA Connecticut Yankee Atomic Power Company JCalvo DC/LFMB Northeast Nuclear Energy Company SNorris CWhehl, RI DJaffe JAndersen i

Post Office Box 270 Hartford, Connecticut 06141-0270 OGC GVissing DHagan VRooney

Dear Mr. Opeka:

AWang ISSUANCE OF %MENDMENTS (TAC N05. M87116/M87117/M87118/M87 FUBJECT:

The Commission has issued the enclosed Amendment No.170 to facility Operating License No. DPR-61 for the Haddam Neck Plant, and Amend Nos. 69

,169

, and 86 and NPF-49 for the Millstone Nuclear Power Station, Units I, 2 and 3, 16, 1993.

respectively, in response to your application dated July The amendments revise the Technical Specifications to change the submittal frequency of the Radioactive Effluent Release Report from semiannual to annu to be submitted by May 1 of each year, and also, consolidates the Radioactive Effluent Release Report and the Radioactive Effluents Dose Report into a single annual report entitled Radioactive Effluent Report.

f The Notice of A copy of the related Safety Evaluation is also enclosed. Iss notice.

Sincerely, Original signed by:

John F. Stolz, Director i

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

P

Enclosures:

1.

Amendment No. 170 to DPR-61 2.

Amendment No. 69 to DPR-21 l

Amendment No.169 to DPR-65 3.

4.

Amendment No. 86 to NPF-49 5.

Safety Evaluation 7[

s,.

cc w/ enclosures:

di:YPb[

See next page j

PM: POI M /

PM:PDI-4

/,.

PM:PDI-4_

Sdr DJaff'Mf JAndersenh GVfIkk

'VRdoney f

enice LA:PDI-4 I/93 mE f/93

1/$d3

// //2 /93 P/

f DATE

/)/R/93 jt l

rhB 8Sd' OGC n

0" ! t!

PM:PDi-4 DRDI-.4

(

AWangg J$

[

ng

// / /93

/ /

WE

/7 mE

/ 9/93

// M 93

// ///93 OFFICIAL RECORD COPY Document Name: G:\\JAFFE\\M87116.AMD

pecg l

,Il UNITED STATES

.[j NUCLEAR REGULATORY COMMISSION

[,1l WASHINGTON. D.C. 235554Klo1 e,y~ n r j

Novenber 23, 1993 l

Docket Nos. 50-213, 50-245, i

50-336, 50-423 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 AMENDMENTS (TAC NOS. M87116/M87117/M87118/M87119) i The Commission has issued the enclosed Amendment No.170 to Facility Operating Licgse No. DPR-51 for the Haddam Neck Plant, and Amendmentt 86 Nos. 69

,1

, and and NPF-49 for the Millstone Nuclear Power Station, Units 1, 2 and 3, respectively, in response to your application dated July 16, 1993.

The amendments revise the Technical Specifications to change the submittal frequency of the Radioactive Effluent Release Report from semiannual to annual to be submitted by May 1 of each year, and also, consolidates the Radioactive i

Effluent Release Report and the Radioactive Effluents Dose Report into a single annual report entitled Radioactive Effluent Report.

A copy of the related Safety Evaluation is also enclosed. The Notice of Issuance will be included in the Commission's biweekly Federal Reoister j

notice.

Sincerely, t

Jh F. Stolz, Directo l

ett Directorate I Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosures:

1..

Amendment No.170 to DPR-61 2.

Amendment No. 69 to DPR-21 3.

Amendment No.169 to DPR-65 4.

Amendment No. 86 to NPF-49 5.

Safety Evaluation j

cc w/ enclosures:

See next page

Haddam Neck Plant & Millstone Power Mr. John F. Opeka Station, Unit Nos. 1, 2 & 3 Northeast Nuclear Energy Company cc:

R. M. Kacich, Director Gerald Garfield, Esquire Nuclear Planning, Licensing & Budgeting Day, Berry and Howard Northeast Utilities Service Company-Counselors at Law Post Office Box 270 City Place Hartford, Connecticut 06141-0270 Hartford, Corx cticut 06103-3499 J. P. StEtz, Vice President Resident Inspector Haddam Neck Plant Haddam Neck Plant Connecticut Yankee Atomic Power Company c/o U.S. Nuclear Regulatory Commission 362 Injun Hollow Road 361 Injun Hollow Road East Hampton, Connecticut 06424-3099 East Hampton, Connecticut 06424-3099 Kevin T. A. McCarthy, Director Regional Administrator Monitoring and Radiation Division Region 1 U.S. Nuclear Regulatory Commission Department of Environmental Protection 475 Allendale Road 79 Elm Street King of Prussia, Pennsylvania 19406 i

Hartford, Connecticut 06106-5127 first Selectmen Allan Johanson, Assistant Director Tcwn of Waterford Office of Policy and Management Hall of Records Policy Development and Planning Division 200 Boston Post Road 80 Washington Street Waterford, Connecticut 06385 Hartford, Connecticut 06106 P. D. Swetland, Resident inspector S. E. Scace, Vice President Millstone Nuclear Power Station Hillstone Nuclear Power Station U.S. Nuclear Regulatory Commission Northeast Nuclear Energy Company c/o Post Office Box 513 Post Office Box 128 Niantic,. Connecticut 06357-Waterford, Cnnnecticut 06385 M. R. Scully, Executive Director.

, Nuclear Unit Director Connecticut Municipal Electric

-l F. R. Dac j

Millstone aait No. 3 Energy Cooperative Northeast Nuclear Energy Company l

30 Stott Avenue Post Office Box 128 Norwich, Connecticut 06360 Waterford, Connecticut 06385 David W. Graham Burlington Electric Department Fuel Supply Planning Manager c/o Robert E. Fletcher, Esq.

Massachusetts Municipal Wholesale 271 South Union Street Electric Company Burlington, Vermont 05402 Post Office Box 426 Ludlow, Massachusetts 01056 I

t Haddam Neck Plant & Millstone Mr. John F. Opeka Nuclear Northeast Nuclear Energy Company Power Station, Unit Nos. 1, 2 & 3 l

cc:

I H. F. Haynes, Nuclear Unit Director G. H. Bouchard, Nuclear Unit Director Millstone Unit No. 2 Hillstone Unit No. 1 Northeast Nuclear Energy Company Northeast Nuclear Energy Company Post Office Box 128 Post Office Box 128 i

Waterford, Connecticut 06385 Waterford, Connecticut 06385 Board of Selectmen Charles Brinkman, Manager Town Office Building Washington Nuclear Operations Haddam, Connecticut 06438 ABB Combustio,, Engineering Nuclear Power 1

12s00 Twinbrook Pkwy., Suite 330 Rockville, Maryland 20852 i

Nicholas S. Reynolds Winston & Strawn

.t 1400 L Street, NW Washington, DC 20005-3502 s

D. J. Ray Haddam Neck Unit Director Connecticut Yankee Atomic Power Company t

362 Injun Hollow Road l

East Hampton, Corinecticut 06424-3099 J. M. Solymossy, Director Nuclear Quality and Assessment Services i

Northeast Utilities Service Company i

Post Office Box 270 l

Hartford, Connecticut 06141-0270 t

F

?

l l

I

..