ML20149E891

From kanterella
Jump to navigation Jump to search

Advises That Application for Amend of License DPR-21 for Plant Being Treated as Withdrawn.Amend Would Have Changed TS Section 4.7.8.d w/one-time Extension of Current 18-month Snubber Surveillance
ML20149E891
Person / Time
Site: Millstone Dominion icon.png
Issue date: 08/03/1994
From: Vissing G
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
References
TAC-M89958, NUDOCS 9408080146
Download: ML20149E891 (3)


Text

__ __ _ __ _ _ _ __

L August 3, 1994 Docket Nr-60-336 Distribution:

Docket File OPA NRC & Local PDRs OC/LFDCB PD I-4 Plant LNicholson, RI Mr. Joo i F. Opeka SVarga Executive Vice President, Nuclear RI/AD/DRPE Connecticut Yankee Atomic Power Company JStolz Northeast Nuclear Energy Company SNorris Post Office Box 270 GVistir.g Hartford, Connecticut 06141-0270 OGC DHagan

Dear Mr. Opeka:

ACRS (10)

SUBJECT:

REQUEST FOR WITHDRAWAL OF AMENDMENT - MILLSTONE NUCLEAR POWER STATION, UNIT NO. 2 (TAC NO. M89958)

By letter dated July 26, 1994, you submitted an application for amendment of Facility Operating License No. DPR-21 for the Millstone Nuclear Power Station, Unit No. 2.

The proposed amendment would have changed Technical Specification (TS) Section 4.7.8.d with a one-time extension of the current 18-month snubber surveil'ance, plus the additional 25 percent allowed by TS 4.0.2 until the 1994 refueling outage, but not beyond October 31, 1994.

By letter dated July 29, 1994, you withdrew your request of July 26, since you intend to perform the surveillance during the 2-week outage when Millstone 2

)

was removed from service for "A" reactor coolant pump maintenance.

The purpose of this letter is to advisc that the above cited application is being treated as withdrawn.

Notice of Consideration of Issuance of the i

proposed amendment had not been published in the Federal Reaister.

Sincerely, Original signed by Guy S. Vissing, SenMr Project Manager Project Directorate 1-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation cc:

See next page OFFICE LA:PDI-4 PM:PDI-4 DePDI-.4,d WE

$ W GVi Cn I

Z

$ /j /94 8 /J /94

/p /94

//

/ /

DATE OfflCIAL RECORD COPY Document Name:

G:\\VISSING\\M89958.WDR gg EE CEMS MU

(['

c. ;

9400000146 940003 DR ADOCK 050003 6 9

h t$o nsau y+

4 UNITED STATES S

NUCLEAR REGULATORY COMMISSION f

WASHINGTON, D.C. 2055&o001 f

August 3,1994 o

Docket No. 50-336 Mr. John F. Opeka Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Opeka:

SUBJi.t,T: REQUEST FOR WITHDRAWAL OF AMENDMENT - MILLSTONE NUCLEAR POWER STATION, UNIT NO. 2 (TAC N0. M89958)

By letter dated July 26, 1994, you submitted an application for amendment of Facility Operating License No. DPR-21 for the Millstone Nuclear Power Station, Unit No. 2.

The proposed amendment would have changed Technical Specification (TS) Section 4.7.8.d with a one-time extension of the current 18-month snubber surveillance, plus the additional 25 percent allowed by TS 4.0.2 until the 1994 refueling outage, but not beyond October 31, 1994.

By letter dated July 29, 1994, you withdrew your request of July 26, since ycu intend to perform the surveillance during the 2-week outage when Millstone 2 was removed from service for "A" reactor coolant pump maintenance.

The purpose of this letter is to advise that the above cited application is being treated as withdrawn. Notice of Consideration of Issuance of the proposed amendment had not been published in the Federal Reaister.

Sincerely, y

Guy S. Vissing, Senior Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation cc: See next page

N-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 Planning, Licensing & Budgeting Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartf;rd, Connecticut 06141-0270 J. M. Solymossy, Director J. P. Stetz, Vice President Nuclear Quality and Assessment Services Haddam Neck Plant

+

Northeast Utilities Service Company Connecticut Yankee Atomic Power Company Post Office Box 270 362 Injun Hollcw Road Hartford, Connecticut 06141-0270 East Hampton, Connecticut 06424-3099 Kevin T. A. McCarthy, Director Regional Administrator Monitoring and Radiation D:/ision Region I Department of Environment I Protection U.S. Nuclear Regulatory Commission 79 Elm Street 475 Allendale Road Hartford, Connecticut 06106-5127 King of Prussia, Pennsylvania 19406 Allan Johanson, Assistant Director First Selectmen Office of Policy and Development Town of Waterford Policy Development and Planning Division Hall of Records 80 Washington Street 200 Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Vice President P. D. Swetland, Resident Inspector Nuclear Operations Services Millstone Nuclear Power Station Northeast Utilities Service Company c/o U.S. Nuclear Regulatory Commission Post Office Box 270 Post Office Box 513 Hartford, Connecticut 06141-0270 Niantic, Connecticut 06357 G. H. Bouchard, Nuclear 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 Waturford, Connecticut 06385 12300 Twinbrook Pkwy, Suite 330 Rockville, Maryland 20852 Nicholas S. Reynolds Winston & Strawn Donald B. Miller, Jr.

11400 L Street, NW Senior Vice President Washington, DC 20005-3502 Millstone Station l

Northeast Nuclear Energy Company Post Office Box 128 Waterford, Connecticut 06385

)

\\