ML20134H618

From kanterella
Jump to navigation Jump to search

Informs That Notice of Withdrawal of 960201 Request to Amend Licenses Filed W/Ofc of Fr for Publication.Proposed Amend Would Have Revised Section 6 to Reflect Several Changes in Organizational Titles
ML20134H618
Person / Time
Site: Millstone, Seabrook, Haddam Neck  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 11/07/1996
From: Mckee P
NRC (Affiliation Not Assigned)
To: Feigenbaum T
NORTHEAST UTILITIES SERVICE CO.
Shared Package
ML20134H620 List:
References
TAC-M94866, TAC-M94867, TAC-M94868, TAC-M94869, TAC-M94870, NUDOCS 9611140188
Download: ML20134H618 (4)


Text

November 7, 1996 Mr. Ted C. Feigenbaum Exscutive Vice President and Chief Nuclear Officer C

Northeast' Utilities Service Company c/o Mr. Terry L. Harpster Director - Nuclear Licensing Services P.O. Box 128 Waterford, CT 06385

SUBJECT:

HADDAM NECK PLANT, MILLSTONE NUCLEAR POWER STATION, UNITS 1, 2, 3, AND SEABROOK STATION, UNIT NO. 1 - WITHDRAWAL 0F AN AMENDMENT REQUEST-(TAC NOS. M94866, M94867, M94868, M94869, M94870)

Dear Mr. Feigenbaum:

By letter dated February 1,1996, as supplemented August 2,1996, you applied for an amendment to the Haddam Neck Plant, Millstone Nuclear Power Station, Units 1, 2, 3, and the Seabrook Station, Unit No. 1, Operating License Nos.

DPR-61, DPR-21, DPR-65, NPF-49, and NPF-86, respectively. The proposed change would have revised Section 6, " Administrative Controls," for each of the plants' technical specifications to reflect several changes in organizational titles. Subsequently, by letter dated October 3, 1996, you withdrew the amendment request.

The Commission has filed the enclosed Notice of Withdrawal of Application for Amendments to Facility Operating Licenses with the Office of the Federal Register for publication.

Sincerely, Original signed by:

Phillip F. McKee i

Deputy Director for Licensing i

Special Projects Office I

Office of Nuclear Reactor Regulation Docket Nos. 50-213, 50-245, 50-336 50-423, and 50-443

Enclosure:

Notice of Withdrawal cc w/ encl: See next page f

DISTRIBUTION:

i

' Docket:rF11e 3' JAndersen

'{fQl i l

PUBLIC' ~ '"

DHcDonald PDI-3 Plant VRooney SVarga SDembek JZwolinski ADe Agazio C

2"r*Ai NRC HLE CENTER CO S

DOCUMENT NAME:

G:\\ANDERSEN\\94867.WTH Ts,seelve e copy of this doewnent,ind6cate in the teos:

'C' = Copy without ettechment/ enclosure "E" = Copy with attachment! enclosure

  • N" = No copy 0FFICE SPO-L:PM Al SPO-L:LA h TC SPD-L:PM lE SPO-L:PM g/7 SPO-L:PM L NAME JAndersen4 LBerry AF DMcDonald VRooney / fll SDembek M 1 2 {,

samme ammes summe see 0FFICE NUPD:PM m.!

SP0-L ful NAME-ADeAgazio / 8/F' PMcidei DATE 11/ 7 /96 11//\\ /96

~

961114o1es 961107 PDR ADOCK 05000213 P

PDR

A p Rt:

UNITED STATES g

4 s

j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20666 0001 November 7, 1996 Mr. Ted C. Feigenbaum

{

Executive Vice President and Chief Nuclear Officer Northeast Utilities Service Company c/o Mr. Terry L. Harpster i

Director - Nuclear Licensing Services 4

P.O. Box 128 Waterford, CT 06385

SUBJECT:

HADDAM NECK PLANT, MILLSTONE NUCLEAR POWER STATION, UNITS 1, 2, 3, AND SEABROOK STATION, UNIT NO. 1 - WITHDRAWAL OF AN AMENDMENT REQUEST (TAC NOS. M94866, M94867, M94868, M94869, M94870)

Dear Mr. Feigenbaum:

By letter dated February 1,1996, as supplemented August 2,1996, you applied for an amendment to the Haddam Neck Plant, Millstone Nuclear Power Station, Units 1, 2, 3, and the Seabrook Station, Unit No. 1, Operating License Nos.

DPR-61, DPR-21, DPR-65, NPF-49, and NPF-86, respectively.

The proposed change j

would have revised Section 6, " Administrative Controls," for each of the plants' technical specifications to reflect several changes in organizational titles. Subsequently, by letter dated October 3, 1996, you withdrew the 4

amendment request.

The Commission has filed the enclosed Notice of Withdrawal of Application for Amendments to Facility Operating Licenses with the Office of the Federal Register for publication.

Sincerely,

(//

//dd

/

Phillip. McKee Deputy Director for Licensing Special Projects Office Office of Nuclear Reactor Regulation Docket Nos. 50-213, 50-245, 50-336 50-423, and 50-443

Enclosure:

Notice of Withdrawal cc w/ encl: See next page i

. ; L T. Feigenbaum Haddam Neck Plant &

i Northeast Utilities Service Company Millstone Nuclear Power Station Units 2 & 3 l

cc:

Mr. Wayne D. Lanning i

Lillian M. Cuoco, Esq.

Deputy Director for Inspections 1

Senior Nuclear Counsel Special Projects Office l

Northeast Utilities Service Company Millstone Nuclear Power Station P.O. Box 270 c/o U.S. Nuclear Regulatory Hartford, CT 06141-0270 Commission P.O. Box 513 j

Mr. John Buckingham Niantic, CT 06357 Department of Public Utility Control Electric Unit i

10 Liberty Square Mr. D. B. Miller, Jr.

i New Britain, CT 06051 Senior Vice President Nuclear Safety and Oversight j

Mr. Kevin T. A. McCarthy, Director Northeast Utilities Service Company Monitoring and Radiation Division P.O. Box 270 Department of Environmental Waterford, CT 06141-0270 i

Protection j

79 Elm Street Mr. E. A. DeBarba Hartford, CT 06106-5127 Vice President - Nuclear Technical 4

i Services Mr. Allan Johanson, Assistant Northeast Utilities Service Company Director P.O. Box 128 l

Office of Policy and Management Waterford, CT 06385

)

Policy Development and Planning Division Mr. F. C. Rothen j

80 Washington Street Vice President - Nuclear Work Services Hartford, CT 06106 Northeast Utilities Service Company P.O. Box 128 Mr. S. E. Scace, Vice President Waterford, CT 06385 Nuclear Reengineering Implementation i

Northeast Utilities Service Company P. M. Richardson, Nuclear Unit Director P.O. Box 128 Millstone Unit No. 2 3

I Waterford, CT 06385 Northeast Nuclear Energy Company P.O. Box 128 Regional Administrator Waterford, CT 06385 i

Region I U.S. Nuclear Regulatory Commission Charles Brinkman, Manager i

475 Allendale Road Washington Nuclear Operations E

King of Prussia, PA 19406 ABB Combustion Engineering 12300 Twinbrook Pkwy, Suite 330 First Selectmen Rockville, MD 20852 Town of Waterford Hall of Records Mr. A. M. Callendrello 200 Boston Post Road Licensing Manager - Haddam Neck j

Waterford, CT 06385 North Atlantic Energy Service Corp.

O P.O. Box 300 l

Seabrook, NH 03874 i

i

T. Feigenbaum Haddam Neck Plant &

Northeast Utilities Service Company Millstone Nuclear Power Station Units 2 & 3 cc:

Mr. James S. Robinson M. H. Brothers, Nuclear Unit Director Manager, Nuclear Investments and Millstone Unit No. 3 Administration Northeast Nuclear Energy Company New England Power Company P.O. Box 128 25 Research Drive Waterford, CT 06385 Westborough, MA 01582 Burlington Electric Department c/o Robert E. Fletcher, Esq.

1 271 South Union Street Burlington, VT 05402 Mr. M. R. Scully, Executive Director Connecticut Municipal Electric Energy Cooperative 4

30 Stott Avenue Norwich, CT 06360 j

Mr. William D. Meinert Nuclear Engineer 3

Massachusetts Municipal Wholesale Electric Company P.O. Box 426 Ludlow, MA 01056 i

Mr. J. J. LaPlatney j

Haddam Neck Unit Director

~

Connecticut Yankee Atomic Power Company 362 Injun Hollow Road l

East 4? g ton, CT 06424-3099 Board of Selectmen Town Office Building Haddam, CT 06438 Resident Inspector 1

Haddar Neck Plant c/o U.S. Nuclear Regulatory Commission 361 Injun Hollow Road East Hampton, CT 06424-3099 Ernest C. Hadley, Esq.

1040 B Main Street P.O. Box 549 West Wareham, MA 02576 Mr. John Buckingham Department of Public Utility Control Electric Unit 10 Liberty Square New Britain, CT 06051