ML20127N195
| ML20127N195 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 11/20/1992 |
| From: | Vissing G Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| Shared Package | |
| ML20127N188 | List: |
| References | |
| NUDOCS 9212010065 | |
| Download: ML20127N195 (4) | |
Text
.
e y
semeeuq*g UNITED STATES p
NUCLEAR REGULATORY COMMISSION I
WAeH198aTON, D, c. 2eGee g.....[
S November 20, 1992 Docket No. 50-336 Mr. John F. Opeka Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nucinar Energy Company Post Office 8ox 270 Hartford, Connecticut 06141-0270
Dear Mr. Opeka:
SUBJECT:
REQUEST FOR INFORMATION FOR PEAFORMING THE CRITICALITY ANALYSIS 0F THE MILLSTONE 2 SPENT FUEL POOL As discussed with your staff on November 10, 1992 enclosed is information which is requested to support our independent confirmatory criticality analysis of the Millstone 2 Region 8 of the Spent Fuel Storage Pov.. We l
intend to uss the KEN 0 V.a MONTE CARL 0 CRITICALITY PROGRAM in this effort. We requested that the infomation be provided as soon as possible. Thank you for your assistance in this matter.
The requirements of this letter affect fewer than 10 respondents, and therefore, are not subject to Office of Management and Budget review under P.L.96-511.
Sincerely, Guy S. Vissing, entor Project Manager Project Directorate I-4 Division of Reactor Projects - I/II office of Nuclear Reactor Regulation Enchrire:
As c uted cc w/ enclosure:
See next page 9212010065 921124 PDR ADOCK 05000336 P
PDR 20*d LETd lNIN 311HM MN LETT bOS TOC 89T 266T-02-T
Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit 2 cc:
Carald Garfield, Esquire R. M. Kacich, Director Day, Berry and Howard Nuclear Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hertford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear, Operations Services Director of quality Services Nonheast Utilities Service Company Northeast Utilities Service Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 0614'-0270 Hartford, Connecticut 06141-0270 Xavin McCarthy, Director R tonal Administrator Radiation Control Unit Re ton I Department of Environmental Protection U.
Nuclear Regulatory Commission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Allan Johanson, Assistant Director First Selectmen Office of Policy and Development Town of Waterford Policy Development & Planning Division Hall of Records 80 Washin 200 Boston Post Road-Hartford,gton Street Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Nuclear Stativt 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 Sex 128 Post Office Sox 513 Waterford, Ccnnecticut 06385 W1 antic, Connectictit 06357 J. S. Keenan, Nuclear Unit Director Charles Brinkman, Manager Millstone Unit No. 2 Washington Nuclear Operations Northeast Nuclear Energy Company A88 Combustion Engineering Post Office Box 128 Nuclear Power Waterford, Connecticut 06585 12300 Twinbrook Pkwy, Suite 330 Rockville, Maryland 20852 Nicholas S. fleynolds. Esq.
John A. MacEvoy, Esq.
Winston 2s Strawn 1400 L Street, NW Washington, DC 20005-3502 CO*d
/.ETd 1NI11311Hr1 lRfN MTT t'OS TOE SCtoi 268T-02-TT
-t-cc:
Office of Commission Appellate Michael J. Pray, AIA Adjuitcatfor.
87 Bilnnan Street U.S. Nuclear Regulatory Commission New London, connecticat 06320 Washington, DC 20555 Joseph M. Sullivan Administrative Judge 17 Laurel Street Charles N. Kolber Waterford, Connecticut 06385 Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Mary Ellen Marucci Washington, DC 20555 104 Brownell Street New Haven, Connecticut 06511 John T. Hull, Esq.
Aan P. Hodedon, Esq.
Frank X. Lo Sacco Office of the General Counsel 4 Glover Place U.S. Nuclear Regulatory Commission Box 1125 Washington, DC 20555 Middletown, Connecticut 06457 Patricia R. Nowicki Rosemary Griffiths Associate Director 3g South Street EARTHVISION INC.
Niantic, Connecticut 06357 42 Highland, Drive South Windsor, Connecticut 06074 Michio Kako Depcrtment of Physics Administrative Judge City College of New York Ivan W. Smith, Chairman 136th Street at Convent Avenue Atomic Safety and Licensing Board New York, New York 10031 U.S. Nuclear Regulatory Commission Washincton, DC 20555 Administrative Judge Jerry R. Kline Atomic Safety and Licensing Board U.S. Nuclear Ragulatory Commission Washincton, DC 20555 Mitzi S. Bowmen Coordinator DON'T WASTE C0fetECTICUT 97 Longhill Tettace Nw Haven, Connecticut 06515 l
- 0'd LETd 1NI'ld 311HM O@4 LETT WOS TOE GEIOT 2661-02-TT l
$100t17 FOR INFORMATION ELATED TO IEEPEEENT Clif1CALITY CALCULAY10H1_
FOR THE KER V.a MDMTE CARLD CRITICALITY PR0eRAM 0F Rtat0N 8 0F MILL 8 TONE I SPENT FUEL P00L DOCKET M. 50-338 This request for information includes the following:
Material composition, dimensions, and tolerances of:
1.
Fuel Rods - Pellet 0.D., stack height, clad ID and 00 2.
Fuel Assembly - Pitch, water holes, configuration (e.g.,14X14) 3.
Storage Racks (Region B) - Cell dimensions, panels, cell arrangement 4.
-Soluble boron concentration - range of. operation 5.
Other information necessary to support the input to the KENO code.
50*d LETd ANI'lJ 311Hr1084 LETT WOS TOE 4E:01 EG6T-02-TT
_ _ _ - - _ -.. _ - -