ML20154K057

From kanterella
Jump to navigation Jump to search
Submits Withdrawal of LARs 98-02,98-03,98-04 & 98-05 Associated with Changes in TS Surveillance Intervals to Accommodate 24-month Fuel Cycle
ML20154K057
Person / Time
Site: Seabrook NextEra Energy icon.png
Issue date: 10/14/1998
From: Feigenbaum T
NORTH ATLANTIC ENERGY SERVICE CORP. (NAESCO)
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
NYN-98121, NUDOCS 9810160093
Download: ML20154K057 (2)


Text

_

s "f

""'N North Atlantic Energy Senice Corporation North im iw 3*

Seabrook, Nil 03871

.A lidalltle po3)474m2i The Northeast Utihties System October 14,1998 Docket No. 50-443 NYN-98121 United States Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555 Seabrook Station Withdrawal of License Amendment Requests 98-02,98-03,98-04 and 98-05 Associated With Changes In Technical Specincation Surveillance Intervals To Accommodate A 24-Month Fuel Cycle North Atlantic Energy Service Corporation (North Atlantic) hereby withdraws License Amendment Requests (LARs) 98-02,98-03,98-04 and 98-05 (References a through d). These LARs were part of a planned series of LAR submittals proposing changes to the Seabrook Station Technical Specincations to accommodate fuel cycles of up to 24 months, addressing selected surveillances that are currently perfonned at each 18-month or other outage interval.

Ilowever, because of the length of time and costs associated with pursuing these approvals and other operational considerations, the refueling outage for the current fuel cycle (Cycle 6) has been rescheduled and these LARs are no longer required at this time.

Should you have any questions regarding this letter, please contact Mr. Terry L. Ilarpster -

Director of Licensing Services, at (603) 773-7765.

Very truly yours, j'D NORTil ATLANTIC ENERGY SERVICE CORP.

Y f

Ted C. Feigenbaum [~

Executive Vice President and Chief Nuclear OfScer 100002 9810160093 9E1014 e PDR ADOCK 05000443c P

PDR g

. I-U.S. Nuclear Regulatory Commission NYN-98121/ Page 2 cci H. J. Miller, NRC Regional Administrator J. T. Harrison, NRC Project Manager, Project Directorate 1-3 R. K. Lorson, NRC Senior Resident Inspector Mr. Woodbury P. Fogg, P.E., Director New IIampshire Oflice of Emergency Management State OfTice Park South 4

107 Pleasant Street Concord,NH 03301 Mr. David A. Repka Winston & Strawn 1400 L Street, NW

~

Washington, DC 2005-3502

' k

+

References:

a) North Atlantic Letter NYN-98052, dated April 3,1998, Ted C. Feigenbaum to USNRC,

" License Amendment Request 98-02, Changes In Technical Specification Surveillance Intervals To Accommodate A 24-Month Fuel Cycle Per Generic Letter 91 Submittal No.1"

.b) North Atlantic Letter NYN-98053, dated April 8,1998, Ted C. Feigenbaum to USNRC,

" License Amendment Request 98-03, Changes In Technical Specification Surveillance Intervals To Accommodate A 24-Month Fuel Cycle Per Generic Letter 91 Submittal No. 2" c) North Atlantic Letter NYN-98054, dated April 22,1998, Ted C. Feigenbaum to USNRC,

" License Amendment Request 98-04, Changes In Technical Specification Surveillance Intervals To Accommodate A 24-Month Fuel Cycle Per Generic Letter 91 Submittal No. 3" '

d) -North Atlantic Letter NYN-98070, dated May 21,1998,-Ted C. Feigenbaum to USNRC,

License Amendment Request 98-05, Changes In Technical Specification Surveillance Intervals To Accommodate A 24-Month Fuel Cycle Per Generic Letter 91 Submittal No. 4" w

w e

r--yr--

e++-cw.i ey r

-1ge