ML20058L668
| ML20058L668 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 12/14/1993 |
| From: | Andersen J Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20058L669 | List: |
| References | |
| GL-86-10, TAC-M87859, NUDOCS 9312170134 | |
| Download: ML20058L668 (3) | |
Text
_ - _ _ _ _ _ - _ - _ _ _ _ - - _ _ _
.ci-
~
'I December 14, 1993 icket 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 06I41-0270
Dear Mr. Opeka:
SUBJECT:
MILLSTONE NUCLEAR POWER STATION, UNIT 1 - CORRECTION TO AMENDMENT NO. 70 (TAC NO. M87859)
On December 1, 1993, the Commission issued Amendment No. 70 to Facility Operating license No. DPR-21 for Millstone Nuclear Power Station, Unit 1, in j
response to application dated October 7,1993.
l The amendment muu.,ied Operating License Condition 2.C(3), " Fire Protection,"
l by deleting the existing wording of the license condition and replacing it with the standard wording provided in Generic 8.etter (GL) 86-10,
" Implementation of Fire Protection Requirements." We have discovered that a safety evaluation date was inadvertently left out of License Condition 2.C(3) i and a typographical error was made in License Condition 2.C(4).
Enclosed is a corrected page 3 of the F.cility Operating License.
Sincerely, Original signed by James W. Andersen, Acting Project Manager Project Directorate I-4 Mj21g g 0500 931214 Division of Reactor Projects - I/II 5
Office of Nuclear Reactor Regulation P
Enclosure:
Page 3 to Facility l
Operating License cc w/ enclosure:
1500:n See next page 4
DISTRIBUTION:
Docket F.ile JAndersen ACRS (10)
NRC & Local PDRs OGC OPA SVarga DHagan OC/LFDCB JCalvo GHill (2)
LDoerflein, RG1 SNorris CGrimes RCooper, RGI go g orricE LA:PDI-4 PM:PDI-4
/
D:k)l-4 NAME SNht+Ts JAndersen JStob DME J?/19/93 P /13 /93 fl/[U/93
//
/ /
OfflCIAL RECORD COPY M Q gg gy DOCUMENT NAME:
G: ANDERSEN\\87859.00R
M
^
pa aro 4 v
UNITED STATES
[
[
NUCLEAR REGULATORY COMMISSION 2
WASHINGTON, D.C. 20E0001 December 14, 1993 i
i Docket No. 50-245 I
}
Mr. John F. Opeka Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company l
Northeast Nuclear Energy Company i
Post Office Box 270 l
Hartford, Connecticut 06141-0270 j
Dear Mr. Opeka:
l i
SUBJECT:
MILLSTONE NUCLEAR POWER STATION, UNIT 1 - CORRECTION TO AMENDMENT i
NO. 70 (TAC NO. M87859)
On December 1, 1993, the Commission issued Amendment No. 70 to Facility Operating License No. DPR-21 for Millstone Nuclear Power Station, Unit 1, in f
response to your application dated October 7, 1993.
The amendment modified Operating License Condition 2.C(3), " Fire Protection,"
-r by deleting the. existing wording of the license condition and replacing it with the standard wording provided in Generic Letter (GL) 86-10, j
" Implementation of Fire Protection Requirements." We have discovered that a.
safety evaluation date'sas inadvertently left out of License Condition 2.C(3) and a typographical error was made in License Condition 2.C(4).
Enclosed is a corrected page 3 of the Facility Operating License.
Sincerely,.
i f
e 1
James W. Andersen, Acting Project Manager i
Froject Directorate I-4 i
Division of Reactor Projects - I/II l
Office of Nuclear Reactor Regulation i
Enclosure:
I Page 3 to Facility i
Operating License cc w/ enclosure:
See next page r
i
Mr. John F. Opeka-Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit I t
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 J. P. Stetz, Vice President J. M. Solymossy, Director Haddam Neck Plant Nuclear Quality and Assessment Services Connecticut Yankee Atomic Power Company Northeast Utilities Service Company 362 Injun Hollow Road Post Office Box 270 East Hampton, Connecticut 06424-3099 Hartford, Connecticut 06141-0270 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 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 i
i H. F. Haynes, Nuclear Unit Director Donald B. Miller, Jr.
Millstone Unit No. 1 Senior Vice President Northeast Nuclear Energy Company Millstone Station Post Office Box 128 Northeast Nuclear Energy Company Waterford, Connecticut 06385 Post Office Box 128 Waterford, Connecticut 06385 Nicholas S. Reynolds Winston & Strawn 1400 L Street, NW Washington, DC 20005-3502 1