ML20129F766
| ML20129F766 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 09/26/1996 |
| From: | Welch D NORTHEAST UTILITIES SERVICE CO. |
| To: | Holbrook S CONNECTICUT, STATE OF |
| Shared Package | |
| ML20129F770 | List: |
| References | |
| D10154, NUDOCS 9610070033 | |
| Download: ML20129F766 (3) | |
Text
.,..
V o
gg g
107 Selden Strat, Berlin, CT 06037 Utilities System
.wnhea.: ctiutie service company 1
P.o. Bos 270 e
liartford, CT 06141-0270 4
September 26,1996 Dennis E. Telch i
Director - occupational, Safety, licalth and D101$4 Environmental Service, Mr. Sidney J. Holbrook, Commissioner j
Department of Environmental Protection 79 Elm Street Hartford, CT 06106-5127 i
References:
- 1. NPDES Permit No. CT0003263, Northeast Nuclear Energy Company, Millstone Nuclear Power Station, Units 1,2, and 3.
- 2. Letter (D06112), C. F. Sears to T. Keeney, dated January 27,1993.
- 3. Letter (C05513), E. C. Parker to D. Miller, dated January 14,1994.
D,:ar Commissioner Holbrook:
Millstone Nuclear Power Station Reduction in Winter Flounder Larval Entrainment at l
Millstone Units 1 2. and 3 as a Result of Refueling Outages j
In accordance with Paragraph 8 of NPDES Permit No. CT0003263, Reference 1. Nonheast
)
Utilities Service Company (NUSCO), on behalf of Northeast Nuclear Energy Company j
(NNECO), submitted to the Connecticut Department of Environmental Protection (DEP) the i
report entitled " Feasibility Study of Cooling Water System Alternatives to Reduce Winter Flounder Larval Entrainment at Millstone Units I,2, and 3"(Reference 2). This report satisfied the NPDES condition and was approved by DEP (Reference 3). However, DEP funher required, in Reference 3, that NNECO continue efforts to schedule refueling outages at Millstone Nuclear Power Station (MNPS) to coincide with the period of high larval winter flounder _entrainment, which typically occurs from April 1 through June 15. Furthermore, DEP required that within 60 days following the completion of a refueling outage, NNECO shall submit a report to the Commissioner identifying important factors that contributed to the scheduling of the outage at a i
unit and its timing relative to winter flounder larval abundance at the intakes.
MNPS Unit 1 began a refueling outage on November 4,1995 and was scheduled to go back into service during January 1996. Unit 2 was shut down this year on February 20 to address issues associated with valves in a safety system. Similarly, Unit 3 was shut down on March 30 to modify a set of containment isolation valves. All outages have been extended and the units remained shut dowr4 throughout the larval winter flounder season during 1996. Accordingly, NUSCO, on behalf of NNECO, hereby submits a report (Enclosure 1) regarding the effect of these outages on I/
i reduci1g larval winter flounder entrainment.
/
(00'
~
9610070033 960926 PDR ADOCK 05000245 R
PDR (Wh2M 2-%
Mr. Sidney J. Holbrook D10154/Page 2 September 26,1996 Should you have any questions, please call Mr. Paul Jacobson, NUSCO Environmental Services, 1
at (860) 665-3617.
j i
Very truly yours, j
NORTIiEAST UTILITIES SERVICE COMPANY for Northeast Nuclear Energy Company Dhnnis E. Welch '
Enclosure cc: See Page 3
)
t
-m n
~
.Mr. Sidney J. Holbrook D10154/Page 3
-September 26,1996 1
cc: Mr. Ernest Pizzuto Connecticut Department of Environmes.tal Protection 79 Elm Street i
Hanford, CT 06106 5127 Mr. Ernest Beckwith i
Connecticut Department of Environmental Protection 79 Elm Street i
Hartford, CT 06106-5127 Mr. Eric Smith i
Connecticut Department of Ewironmental Protection i
Marine Fisheries Office P.O. Box 714 Old Lyme, CT 06371 Mr. Stanley J. Modzelesky Executive Assistant Connecticut Siting Council j
136 Main Street, Suite 401
- New Britain, CT 06051 Ms. M. DiNoia i
Connecticut Department of Environmental Protection l
j.-
79 Elm Street Hartford, CT 06106-5127 NRC Document Desk L
f P
e r
?
a I
4 i
i
_- --