ML20137T516

From kanterella
Jump to navigation Jump to search
Summary of 860115 Meeting W/Util in Bethesda,Md Re Actions Required to Convert Provisional OL to full-term OL
ML20137T516
Person / Time
Site: Millstone 
Issue date: 02/10/1986
From: James Shea
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8602180376
Download: ML20137T516 (3)


Text

Nh February 10, 1986 Docket No.:

50-245 LICENSEE:

Northeast Nuclear Energy Company (NNECO)

FACILITY:

Millstone Nuclear Power Station, Unit No. 1

SUBJECT:

MEETING

SUMMARY

- FULL TERM OPERATING LICENSE NNEC0 and NRC representatives (attendance list enclosed) met in Bethesda, MD on January 15, 1986. The purpose of the meeting was to discuss the actions required to convert the Millstone 1 Provisional Operating Licensing (POL) to a Full Term Operating License (FTOL).

The Millstone Point Company (now NNECO) submitted a request for a FTOL dated September 1 1972 and the subsequent Fede-r' Register Notice (37 FR 25187) dated November 28, 1972 specified that t proposed full term license should expire 40 years from issuance of the const uction permit as requested by NNEC0; i.e., May 19, 2006. A later NNEC0 submittal dated January 15, 1982 requested that the license extend 40 years from the date of the Povisional Operating

License, i.e., to October 20, 2010.

There was unanimous agreement amongst those present that a different expiration date than that identified in the 1972 Federal Register Notice would require renoticing, as a substantive change to the proposed action.

Consequently, NNEC0 should either withdraw their later request or formalize and supplement it with an avaluation adequate to revise and renotice the license conversion.

In addition, the staff noted that the existing license and Technical Specification will be used to prepare the FTOL which will be forwarded to NNECO for formal review before the FTOL is issued.

Original signed by J. J. Shea James J. Shea, Project Manager Integrated Safety Assessment Pro.iect Directorate Division of PWR Licensing - P

Enclosure:

DISTRIBUTION As Stated 7 Docket File J. Shea NRC PDR P. Anderson Local PDR ISAPD R/F C. Grimes p

F. Miraglia 3

OELD ISAPtDPL-B ISAP:DPL-P B

r s

JShea:lt CGrimps ACRS (10) 01/.h//86 01/y86 NRC Participants (see next page)

Licensee & Plant Service List (attached) 8602180376 860210 DR ADOCK 050 5

e

.s i

Enclosure MEETING ATTENDEES R._ Kacich, NNECO N. Reynolds, NNECO F. Miraglia, NRC F. Schroeder, NRC C. Grimes, NRC J. Scinto, NRC R. Bachman, NRC J. Shea, NRC i

r -)

e Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit'No.' 1

,-e CC:

Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry 8 Foward Radiation Control Unit Counselors at Law Department of Environmental City Place Protection Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Edward J. Nroczka Vice President, Nuclear Operations Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0770 State of Connecticut Office of Policy and Management ATTN: Under Secretary Energy Division 80 Washington Street Hartford, Connecticut 06106 Regional Administrator, Region I U.S. Nuclear Regulatory Concission 631 Park Avenue King of Prussia, Pennsylvania 19406 Northeast Nuclear Energy Company ATTN: Superintendent Millstone Nuclear Power Station P. O. Box 128 Waterford, Connecticut 06385 PesidentInspector

~

c/o U.S. NRC Millstone Nuclear Power Station P. O. Box 811 Niantic, Connecticut 06357 First Selectman of the Town of Paterford Hall of Records 200 Boston Post Road Waterford, Connecticut 06385 I

__