ML20127N203
| ML20127N203 | |
| 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. |
| References | |
| NUDOCS 9212010065 | |
| Download: ML20127N203 (4) | |
Text
. _.. _ _ _. _ _ _. _. _
November 20, 1992 i
Docket No. 50-336 Didribution:
Docket Fila JPull NRC & Local PDRs AHodgdon Mr. John f. Opeka PD l-4 Plant Executive Vice President, Nuclear SVarga Connecticut Yankee Atomic Power Company JCalvo Northeast Nuclear Energy Company
$Norris Post Office Box 270 GSVissing Hartford, Connecticut 06141-0270 OGC ACRS (10)
Dear Mr. Opeka:
LTDoerflein, RI
SUBJECT:
REQUEST FOR INFORMATION FOR PERFORMING THE CRITICALITY ANALYSIS OF THE MILLSTONE 2 SPENT FUEL POOL As discussed with your staff on November 10, 1992, enclosed is information which is requested to support our independent confirmatory criticality analysis of the Millstone 2 Region B of the Spent Fuel Storage Pool. We intend to use the KEN 0 V.a MONTE CARL 0 CRITICALITY PROGRAM in this effort. We requested that the information be provided as s90n as possible. Thank you for your assistance in this matter.
The requirements of this letter affect fewer than 10 respondents, and therefore, are not subject to Office of Management and Budget review under P.L.96-511.
Sincerely, Original signed by Guy S. Vissing, Senior Project Manager Project Directorate I A Division of Reactor Projects - 1/11 Office of Nuclear Reactor Regulation
Enclosure:
As stated cc w/ enclosure:
See next page m
?u y
I onict LA:?DI-4 PM:PDI-4
@?@l-4 WE
][
_G$y.j
$fg:cn JSb l ! (2f/92
// /M92 ll
/1492
//
i
/ /
OfflCIAL RECORD COPY Document Name:
G:\\VISSING\\RAIKEN0
$/10087 0
0u0 0065 xh
+
s
,.,. _ _ _. _ - _ _____ _ T r -. _ _ _ _.
CeW1. Mfl d
l.
Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit 2 cc:
Gerald 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 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 Conipany Northeast Utilities Service Company f
Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0210 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 19406 Allan Johanson, Assistant Director First Selectmen Office of Policy and Development Town of Waterford Policy Development & Planning Division Hall of Records 80 Washington Street 200 Boston Post Road 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 Waterfc,d, Connecticut 06385 Niantic, Connecticut 06357 J. S. Keenan, Nuclaar Unit Director Charles Brinkman, Manager Millstone Unit No. 2 Washington Nuclear Operations Northeast Nuclear Energy Company ABB Combustion Engineering Post Office Box 128 Nuclear Power Waterford, Connecticut 06385 12300 Twinbrcak Pkwy, Suite 330 Rockville, Maryland 208b2 Nicholas S. Reynolds, Esq.
John A. MacEvoy, Esq.
Winston & Strawn 1400 L Street, NW Washington, DC 20005-3502 v
~2-cc:
Office of Commission Appellate Michael J. Pray, AIA Adjudication 87 Blinman Street U.S. Nuclear Regulatory Commission New London, Connecticut 06320 Washington, DC 20555 Joseph M. Sullivan Administrative Judge 17 Laurel Street Charles N. Kelber 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.
Ann P. Hodgdon, 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 39 South Street EARTHVISION, INC.
Niantic, Connecticut 06357 42 Highland Drive South Windsor, Connecticut 06074 Michio Kako Department of Physics Administrative Judge City College of New York Ivan W. Smith, Chairman 138th Street at Convent Avenue Atomic Safety and Licensing Board New York, New York 10031 U.S. Nuclear Regulatory Commission Washington, DC 20555 Administrative Judge Jerry R. Kline Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, DC 20555 i
Mitzi S. Bowman i
Coordinator DON'T WASTE CONNECTICUT l
97 Longhi11 Terrace New Haven, Connecticut 06515
{
l'
HE91lEST FOR INFORMATIQH RELATED TO INDEPENDENT CRITICALITY CA 4yj,AI'ONS_
E9fLTHE KENO V.a MONTE CARLO CRITICALITY PR06.yi QE_JtEGION B 0F MILLSTnPE 2 SPENT FUIL POOL DOCKET NO. 50-336 This request for infoimation includes the following:
Material composition, dimensions, and tolerances of:
1.
Fuel Rods - Pellet 0.D., stack height, clad ID and OD 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 KEN 0 code.
.