ML20058F706

From kanterella
Jump to navigation Jump to search

Forwards Amend 47 to License DPR-21 & Safety Evaluation. Amend Deletes Requirement That Combined Time Interval for Any Three Consecutive Surveillance Intervals Not to Exceed 3.25 from Tech Spec 1.0.X
ML20058F706
Person / Time
Site: Millstone Dominion icon.png
Issue date: 11/01/1990
From: Boyle M
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20058F712 List:
References
TAC-77504, NUDOCS 9011090073
Download: ML20058F706 (2)


Text

_-_-

Nov=bar 1, 1990 Docket No. 50-245 DISTRIBUTION l

Q. N g JStolz NRC'& T PDRs=

OGC PDI-4 ile DHagan Mr. Edward J. Mroczka Svarga EJordan Senior Vice President AD/RI GHill (4)

Nuclear Engineering and Operations SNorris JCalvo Connecticut Yankee Atomic Power Company MBoyle Wanda Jones Northeast Nuclear Energy Company ACRS (10)

GPA/PA P. O. Box 270 OC/LFMB Hartford, Connecticut 06141-0270 2

Dear Mr. Mroczka:

SUBJECT:

ISSUANCE OF AMENDMENT (TAC NO. 77504)

The Commission has issued the enclosed Amendment No. 47 to Facility Operating License.No. DPR-21 for Millstone Nuclear Power Station, Unit No. 1, in response to your application dated August 22, 1990.

The amendment revises the Millstone Unit 1 Technical Specifications (TS) by deleting the requirement that the combined time interval for any three consecutive surveillance intervals is not to exceed 3.25 times the specific svy *111ance_ interval from TS 1.0.X.

The new requirement states that the surveillance requirement be performed within the specified time interval with

.a maximes alicwable extension not to exceed 25% of the test interval.

A copy of.the related Safety Evaluation is also enclosed.

The notice of issuance will be included in the Commission's biweekly Federal Register notice.

Sincerely,

/s/

Micha91 L. Boyle, Senior Project Manager Project Directorate I-4' Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosures:

m 1.

Amendment No. 47 to DPR-21 2.

Safety Evaluation g;

cc w/ enclosures:

See next pag-L

~'

0FC < :PDI-4:LA

PDI-4: PM
PDI-D

.0GC

............:.. g........:...........................

...f

...I.........f lg-$ t,

y j fp

jejpg

\\c>\\gActe, DATE :

p OFFICIAL RECORD COPY Document Name:

AMEND 77504 1

9021090073 902101 d

PDR ADOCK 05000245

{

P PNU e

i Mr. Edward J. Mroczka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit No. 1 cc:

i Gerals cerfield, Esquire R. M. Kacich, Manager Day, hery and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hertford, Connecticut C6141-0270 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 1 Department of Environmental Protection U. S. Nuclear Regulatory Commission 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 Street 200 Boston Post Road Hartford, Conn-cticut 06106 Waterford, Connecticut 06385 S. E. Scace, Nuclear Station Director W. J. Raymond, Resident Inspector Millstone Nuclear Power Station Millstone Nuclear Power Station

-Northeast Nuclear Energy Company c/o U. S. Nuclear Regulatory Comission Post-Office Box 128 Post Office Box 811 l

Waterford, Connecticut 06385 Niantic, Conne ticut 06357 l

H. F. Haynes Nuclear Unit Director l

MillstoneUnItNo.1 L

Northeast Nuclear Energy Company L

Post Office Ecx 128

Waterford, Connecticut. 06385 L

l i

L l'

r i

p

+,.

js,

.e

-- m.

~-. - s

_