ML20058L393

From kanterella
Jump to navigation Jump to search
Informs That NRC Will Mail 10CFR21 Monthly Rept to Licensees of Nuclear Power Plants
ML20058L393
Person / Time
Site: Millstone, Haddam Neck  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 12/13/1993
From: Stolz J
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
References
NUDOCS 9312160310
Download: ML20058L393 (5)


Text

.-

.t December 13, 1993 Docket Nos. 50-213, 50-245, 50-336,-50-423 Mr. John F. Opeka Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nucelar Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Opeka:

SUBJECT:

TRANSMITTAL OF 10 CFP. PART 21 MONTHLY REPORTS In order to provide expeditious dissemination of 10 CFR Part 21 matters, the U.S. Nuclear Regulatory Commission (NRC) will mail a copy of its 10 CFR Part 21 monthly report to licensees of nuclear power plants. The enclosed November 1993 monthly report is the initial mailing. These reports will continue to be made available to the public at the NRC public document room and at the local public document rooms.

If you do not wish to receive this report, or you have a specific contact other than yourself, please provide this information to Walter P. Haass, U.S. Nuclear Regulatory Commission, OWFN, M/S 9D4, Washington,' DC 20555.

Sincerely, Original signed by:

John F. Stolz, Director Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosure:

10 CFR Part 21 Monthly Report for November 1993 cc w/o enclosure:

See next page DISTRIBUTION: w/o enclosure i

Docket File' Svarga NRC & Local PDRs JCalvo PDI-4 Memo OGC SNorris ACRS (10) b f

JAndersen LDoerflein GVissing 1.40611

/g VRooney 9312160310 931213 AWang PDR ADDCK 05000213 WHaass P

PDR_

j PM:PDEk PM:PDI-4 06i'DI-4 d 1CE LA:PDI-4 PM:PDI-4[o PM:PDI-4 vME SNa r JAndersedY GV$[hg' VRoo$e AWangh6L3 JSDo!b._

^

y l7/8/93 P / 7/93

/hf/93

&/i/93 9 / 10/93 It-//0 /93 MTE 1

MiICIAL RECORD COPY u cument Name:

G:\\ANDERSEN\\ MIL &HN. REP

((g g ga}g

December 13, 1993 j

t 4

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

l 50-336, 50-423 i

Mr. John F. Opeka.

Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nucelar Energy Company Post Office Box 270 t

Hartford, Connecticut 06141-0270 j

Dear Mr. Opeka:

SUBJECT:

TRANSMITTAL 0F 10 CFR PART 21 MONTHLY REPORTS l

I In order to provide expeditious dissemination of 10 CFR Part 21 matters, the U.S. Nuclear Regulatory Commission (NRC) will mail a copy-of its 10 CFR Part 21 monthly report to licensees of nuclear power plants. The enclosed November 1993 monthly report is the initial mailing. These reports l

will continue to be made available to the public at the NRC public document room and at the local public document rooms.

If you do not wish to receive this report, or you have a specific contact i

other than yourself,.please provide this information to Walter P. Haass,

't U.S. Nuclear Regulatory Commission, 0WFN, M/S 9D4, Washington, DC 20555.

Sincerely, Original signed by:

John F. Stolz, Director Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosure:

10 CFR Part 21 Monthly Report for November 1993

-l cc w/o enclosure:

See next page a

DISTRIBUTION: w/o enclosure Docket File SVarga NRC & Local PDRs JCalvo PDI-4 Memo OGC SNorris ACRS (10)

JAndersen LDoerflein

-GVissing VRooney AWang WHaass ti!CE LA:PDI-4 PM:PDI-4[,,

PM:PDI-4 PM:PDJ[

PM:PDI-4 06191-4 3-u "E SN JAnders [

GVM VRoo[e AWangk$d JS b

{

y lfy 3/93 i / 7 /93

/f-/ f /93

&/i/93 l}/l00?

It //0/93 l

t i arE

/

iICIAL RECORD COPY coment Name: G:\\ANDERSEN\\ MIL &HN. REP

,;.s p uc,

i o

f

  1. +

UNITED STATES

[l j.

NUCLEAR REGULATORY COMMISSION

' s WASHINGTON. D.C. 205664X11

,o December 13, 1993 Docket Nos. 50-213, 50-245, 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:

TRANSMITTAL OF 10 CFR PART 21 MONTHLY REPORTS In order to provide expeditious dissemination of 10 CFR Part 21 matters, the U.S. Nuclear Regulatory Comission (NRC) will mail a copy of its 10 CFR Part 21 monthly report to licensees of nuclear power plants. The enclosed November 1993 monthly report is the initial mailing. These reports will continue to be made available to the public at the NRC public document room and at the local public document rooms.

1 If you do not wish to receive this report, or you have a specific contact other than yourself, please provide this information to Walter P. Haass, U.S. Nuclear Regulatory Commission, OWFN, M/S 904, Washington, DC 20555.

Sincerely, il F. lb

Stolz, irector Jh Pro ett Directorate I-ision of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosure:

10 CFR Part 21 Monthly Report for November 1993 cc w/o enclosure:

See next page

~._

Mr.' John F. Opeka Haddar Neck Plant & Millstone Nuclear i

Northeast Nuclear Energy Company Power Station, Unit Nos. 1. 2 & 3 cc:

Gerald Garfield, Esquire R. M. Kacich, Director Day, Berry and Howard Nuclear Planning, Licensing & Budgeting Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 Resident Inspector J. P. Stetz, Vice President Haddam Neck Plant Haddam Neck Plant c/o U.S. Nuclear Regulatory Commission Connecticut Yankee Atomic Power Company 361 Injun Hollow Road 362 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 I Department of Environmental Protection U.S. Nuclear Regulatory Commission 79 Elm Street 475 Allendale Road Hartford, Connecticut 06106-5127 King of Prussia, Pennsylvania 19406 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 Waterford, Connecticut 06385 S. E. Scace, Vice President P. D. Swetland, Resident Inspector Nuclear Operations Services Millstone Nuclear Power Station i

Northeast Utilities Service Company c/o U.S. Nuclear Regulatory Commission Post Office Box 270 Post Office Box 513 Hartford, Connecticut 06141-0270 Niantic, Connecticut 06357 F. R. Dacimo, Nuclear Unit Director M. R. Scully, Executive Director l

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 Ludlow, Massachusetts 01056 l

d 4

Mr. John F. Opeka Haddam Neck Plant & Millstone Nuclear Northeast Nuclear Energy Company.

Power Station, Unit Nos. 1, 2 & 3 H. F. Haynes, Nuclear Unit Director G. H. Bouchard, 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 Charles Brinkman, Manager Board of Selectmen Washington Nuclear Operations Town Office Building ABB Combustion Engineering Haddam, Connecticut 06438 Nuclear Power 12300 Twinbrook Pkwy., Suite 330 Donald B. Miller, Jr.

-3 Rockville, Maryland 20852 Senior Vice President Millstone Station

'i Northeast Nuclear Energy Company Nicholas S. Reynolds Post Office Box 128 Winston & Strawn Waterford, Connecticut 06385 t

1400 L Street, NW Washington, DC 20005-3502 D. J. Ray Haddam Neck Unit Director Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, Connecticut 06424-3099 J. M. Solymossy, Director Nuclear Quality and Assessment Services i

Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 a

)

i