ML20147C059

From kanterella
Jump to navigation Jump to search
Informs That NRC Issued ,Granting Extension Until 970204,for Submittal of Comprehensive Plan in Response to NRC Order
ML20147C059
Person / Time
Site: Millstone  Dominion icon.png
Issue date: 02/03/1997
From: Travers W
NRC (Affiliation Not Assigned)
To: Kenyon B
NORTHEAST UTILITIES SERVICE CO.
References
NUDOCS 9702050223
Download: ML20147C059 (4)


Text

. - _ -- . .- . . - -

t February 3, 1997 Mr. Bruce D. Kenyon President - Nuclear Group Northeast Utilities Service Group c/o Mr. Richard T. Laudenat Director - Nuclear Licensing Services j P.O. Box 128 i Waterford, CT 06385 '

Dear Mr. Kenyon:

The NRC issued a letter dated January 13, 1997, granting an extension until February 4,1997, for the submittal of your comprehensive plan in respense to the NRC's Order dated October 24, 1996.

Our letter dated January 13, 1997, should have been dated for January 31, 1997.

, Sincerely, .

l Originalsignedby'P.ficKeefor:

William D Travers, Director

.,Special Projects Office Office of Nuclear Reactor Regulation Docket Nos. 50-245, 50-336,' ,

and 50-423 cc w/ encl: See next page DISTRIBUTION:

TDocketiFile I PUBLIC SP0 Plant WTravers PMcKee s

% i S

WLanning, RI hh h DOCUMENT NAME: G:\EXTENLTR.C0R TJ ,ecfwe a copy of this document,indcate in the box: "C" = Copy without setechment/ enclosure 'E' = Copy with ettachment/ enclosure "N* = No copy 0FFICE SP0-L:PM e._ l. E SPO-L:LA M U SP0;DD7 l SP(T:bl/l(M l NAME HPastis 'In h LBerry XM PMcK(e I WTP/ vers \ ~

DATE 02/ 5/97 "' 02/3/97 02/3/97 02/5/97 02/ /97 0FFICIAL RECORD COPY 050165 9702050223 970203 PDR ADOCK 05000245 p PDR

O SOCtQu yw& %q UNITED STATES

  1. B NUCLEAR REGULATORY COMMISSION If WASHINGTON, D.C. 205554)001 February 3, 1997 I

%g . . . . . ,8 d

Mr. Bruce D. Kenyon i President - Nuclear Group i Northeast Utilities Service Group  !

. c/o Mr. Richard T. Laudenat  !

. Director - Nuclear Licensing Services l

! P.O. Box 128 i

! Waterford, CT 06385 l

Dear Mr. Kenyon:

I The NRC issued a letter dated January 13, 1997, granting an extension until February 4,1997, for the submittal of your comprehensive plan in response to the NRC's Order dated October 24, 1996.

Our letter dated January 13, 1997, should have been dated for January 31, 1997.

Sincerely, William D. Travers, Director Special Projects Office '

Office of Nuclear Reactor Regulation l Docket Nos. 50-245, 50-336, I j and 50-423 cc w/ encl: See next page

l Northeast Utilities Service Company Millstone Nuclear Power Station Units 1, 2, and 3

cc:

Lillian M. Cuoco, Esquire Mr. Wayne D. Lanning Senior Nuclear Counsel Deputy Director of Inspections i Northeast Utilities Service Company Special Projects Office P.O. Box 270 475 Allendale Road i Hartford, CT 06141-0270 King of Prussia, PA 19406-1415 l Mr. Kevin T. A. McCarthy, Director Mr. F. C. Rothen

! Monitoring and Radiation Division Vice President - Work Services Department of Environmental Northeast Utilities Service Company Protection P.O. Box 128

~

i 79 Elm Street Waterford, CT 06385 Hartford, CT 06106-5127

. Charles Brinkman, Manager Mr. Allan Johanson, Assistant Washington Nuclear Operations

Director ABB Combustion Engineering Office of Policy and Management 12300 Twinbrook Pkwy, Suite 330

) Policy Development and Planning Rockville, MD 20852

Division 450 Capitol Avenue - MS 52ERN Mr. D. M. Goebel

. P.O. Box 341441 Vice President - Nuclear Oversight Hartford, CT 06134-1441 Northeast Utilities Service Company i P. O. Box 128 1

Regional Administrator, Region I Waterford, CT 06385 U.S. Nuclear Regulatory Commission Mr. J. - Cowan 475 Allendale Road King of Prussia, PA 19406 Millstone Unit No. 3 Nuclear Recovery Officer First Selectmen Northeast Utilities Service Company Town of Waterford P. O. Box 128-Hall of Records Waterford, CT !06385 200 Boston Post Road Waterford, CT 06385 Mr. M. L. Bowling, Jr.

Millstone Unit No. 2 Nuclear Mr. P. M. Richardson Recovery Officer Nuclear Unit Director Northeast Utilities Service Company

! Millstone Nuclear Power Station, P. O. Box 128 Unit No. 2 Waterford, CT 06385 Northeast Utilities Service Company P. O. Box 128 Waterford, CT 06385

.1 l

1

Northeast Utilities Service Company Millstone Nuclear Power Station Units 1, 2, and 3 cc:

Mr. M. H. Brothers Mr. P. D. Hinnenkamp Nuclear Unit Director Director, Unit Operations Millstone Nuclear Power Station, Northeast Utilities Service Company Unit No. 3 P. O. Box 128 Northeast Nuclear Energy Company Waterford, CT 06385 P. O. Box 128 Waterford, CT 06385 Mr. J. P. McElwain Millstone Unit No.1 Nuclear Bur.lington Electric Department Recovery Officer c/o Robert E. Fletcher, Esq. Northeast Utilities Service Company 271 South Union Street P. O. Box 128 .

Burlington, VT 05402 Waterford, CT 06385 l 1

Mr. M. R. Scully, Executive Director Mr. T. C. Feigenbaum Connecticut Municipal Electric Executive Vice President and Energy Cooperative Chief Nuclear Officer 30 Stott Avenue Northeast Utilities Service Company Norwich, CT 06360 P. O. Box 128 Waterford, CT 06385 Mr. William D. Meinert Nuclear Engineer Deborah Katz, President Massachusetts Municipal Wholesale Citizens Awareness Network Electric Company P.O. Box 83 i P.O. Bo< 426 Shelburne Falls, MA 03170 '

Ludlow, MA 01056 Senior Resident Inspector Ernest C. Hadley, Esquire Millstone Nuclear Power Station 1040 B Main Street c/o U.S. Nuclear Regulatory Connission P.O. Box 549 P.O. Box 513 West Wareham, MA 02576 Niantic, CT 06357 Joseph R. Egan, Esq.

Egan & Associates, P.C.

2300 N Street, NW Washington, D.C. 20037 4 Mr. J. K. Thayer <

Recovery Officer, Nuclear Engineering and Support Northeast Utilities Service Company P. O. Box 128 Waterfod, CT 06385