ML20127J369

From kanterella
Jump to navigation Jump to search

Forwards Fr Notice of Consideration of Issuance of Amend to License DPR-21,proposed NSHC Determination & Opportunity for Hearing on 930112 Request Re Amend to TS for Main Steam Line Radiation Monitor Trip Function
ML20127J369
Person / Time
Site: Millstone Dominion icon.png
Issue date: 01/15/1993
From: Andersen J
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20127J374 List:
References
TAC-M85324, NUDOCS 9301250117
Download: ML20127J369 (2)


Text

_ _ . _ _ _._ _ ___ _ ._. - _ _ _ -

< January 15, 1993 Docket No. 50-245 Distribution: l Docket file- ACRS (10).  !

NRC & Local PDRs OPA  !

Mr. John F. Opeka PD l-4 Plant OC/LfDCB i Executive Vice President, Nuclear SVarga LTDoerflein, RI  ;

Connecticut Yankee Atomic Power Company JCalvo  !

Northeast Nuclear Energy Company JStolz i Post Office Box 270 SNorris ,

Hartford, Connecticut 06141-0270 JAndersen  !

OGC

Dear Mr. Opeka:

DHagan

SUBJECT:

N011CE Of CONSIDERATION Of ISSUANCE OF AMENDMENT TO FACILITY OPERATING LICENSE, PROPOSED NO SIGNiflCANT HAZARDS CONSIDERATION -

DETERMINATION, AND OPPORTVNITY FOR HEARING - MILLSTONE UNIT 1 (TAC HO. M85324)

The Commission has forwarded the enclosed " Notice of Consideration of Issuance of Amendment to facility Operating License, Proposed No Significant Hazards Consideration Determination, and Opportunity for Hearing" to the Office of the federal Register for publication.

The notice relates to your application dated January 12, 1993, pertaining to the Main Steam Line Radiation Monitor (MSLRM). The proposed amendment to the Technical Specification would allow for temporarily bypassing the Main Steam .

Line Radiation Monitor (MSLRM) trip function while placing a condensate demineralizer into service.

Sincerely, l

l Original signed by l .

James W. Andersen, Acting Project Manager Project Directorate 1-4 Division of Reactor Projects - 1/11 Office of Nuclear Reactor Regulation

Enclosure:

As stated cc w/ enclosure: '

See next page l

l oFFict LA:PDI-4 PM:PDI-4 , 0:PDlb m SI M JAndersen:cnh JStolz W l /15/93 l /13 /93 l /6/93 / / //

OffIC1AL RECORD COPY Document Name: G:\ANDERSEN\85324.fRN Q  !

9301250117 930110 F

' ' ad f0 PDR- ADOCK 0b00 U  ;, , , 4, ed 2 1g P

a Mr. John F. Opeka Millstane Nuclear Power Station Northeast Nuclear Energy Company Unit I cc:

Gerald Garfield, Esquire R. H. Kacich, Director Day, Berry and Howard Nuclear Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear, Operations Services Director of Quality Services Northeast Utilities Service Company Northeast Utilities Service Company :x 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 19400 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 4 Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Nuclear Station Director P. D. Swetland, Resident Inspector Millstone Nuclear Power Station Millstone Nuclear Power Station Northeast Nuclear Energy Company c/o U.S. Nuclear Regulatory Commission Post Office Box 128 Post Office Box 513

-Waterford, Connecticut 06385 Niantic, Connecticut 06357 H. F. Haynes, Nuclear Unit Director Millstone Unit No. 1 Northeast Nuclear Energy Company Post Office Box 128 Waterford, Connecticut 06385 Nicholas S. Reynolds Winston & Strawn 1400 L Street, NW Washington, DC 20005-3502=

__ _ _ _ ___ _____.