ML20059J762

From kanterella
Jump to navigation Jump to search

Forwards Amend 45 to License DPR-21 & Safety Evaluation. Amend Changes Tech Spec Section 3/4.5.C by Adding Operability & Surveillance Requirements for Mods Made to Tie Breakers 14A to 14G
ML20059J762
Person / Time
Site: Millstone Dominion icon.png
Issue date: 09/12/1990
From: Boyle M
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20059J764 List:
References
TAC-77045, NUDOCS 9009200162
Download: ML20059J762 (2)


Text

,

Septimb:r 12, 1990 Docket No. 50-245' DISTRIBUTION

' Docket file d MBoyle s# NRC T L"PDRE OC/LFMB PDI-4 Rdg GPA/PA Mr. Edward J. Mroczka SNorris ACRS (10)

Senior Vice President AVarga JCalvo Nuclear Engineering and Operations BBoger Wanda Jones 4

Connecticut Yankee Atomic Power Company OGC GHill (4)

Northeast Nuclear Energy Company DHagan EJordan P. O. Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Mroczka:

SUBJECT:

ISSUANCE OF AMENDMENT (TAC NO. 77045)

The Commission has issued the enclosed Amendment No. 45 to Facility Operating License No. DPR-21 for Millstone Nuclear Power Station, Unit No. 1, in response to your application dated June 18, 1990.-

The amendment changes Technical Specification Section 3/4.5.C by adding 1

operability and surveillance requirements for the modification'made to the 14A to 14G tie breaker.

This modification was made as a result of the Gas Turbine Generator (GTG) load study that demonstrated the potential for. loading the GTG L

beyond its capacity.

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

The notice of i

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

l Sincerely,

/s/.

l

. i Michael'L'. Boyle,cSenior Project Manager 1

Project Directorate I-4 Division of Reactor. Projects - I/II Office 'of Nuclear l Reactor Regulation 1

Enclosures:

1.

Amendment No. 45 to DPR-21 i

2.

Safety Evaluation cc w/ enclosures:

See next page

.[.

~[_

~b___....!

._____.! b.k.....

..__..! 0 ! $

$ Sh 30

$ k 'd-jd

[

[f$

i gf13%p j

DATE 3

OFFICIAL RECORD COPY q

Document Name:

AMEND 77045 9009200162 90091'2 I

PDR ADOCK 05000245

)fo]

. Q,'

P PDC y,

Il Mr. Edward J. Mroczka Millstone Nuclear Power Station l

Northeast Huclear Energy. Company Unit No. 1 cc:

Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Counselors at Law Generation Facilities Licensing City Place Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 i

W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Director of Quality Services Northeast Utilities Service Company Northeast Utilities Service Company 1

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 Regulatory Commission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406i 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, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Nuclear Station Director Millstone Nuclear Power Station W. J. Raymond, Resident Inspector Millstone Nuclear Power Station Northeast Nuclear Energy Company c/o U. S. Nuclear Regulatory Consission Post Office Box 128 Post Office Box.811 Wateri'ord, Connecticut 06385 Niantic, Connecticut 06357 J.

D. Si tz, Nuclear Unit Director 2

Millstone Unit No. 1 Northeast Nuclear Energy Company Post Office Box 128 Waterford, Connecticut 06385