ML20154N193
| ML20154N193 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 05/19/1988 |
| From: | Ferguson R Office of Nuclear Reactor Regulation |
| To: | Mroczka E NORTHEAST NUCLEAR ENERGY CO. |
| Shared Package | |
| ML20154N197 | List: |
| References | |
| TAC-67383, NUDOCS 8806020228 | |
| Download: ML20154N193 (2) | |
Text
+ -
May 19,1988 1
Docket No. 50-423 DISTRIBUTION,
,Docnet J11e' EJordan "NRC A Local PDRs JPartlow Mr. Edward J. Mroczka SVarga TBarnhart(4)
Senior Vice President BBoger Wanda Jones Nuclear Engineering and Operations SNorris EButcher Northeast Nuclear Energy Company RFerguson ACRS(10)
Post Office Box 270 OGC-WF GPA/PA Hartford, Connecticut C6141-0270 0Hagan ARM /LFMB Gray File
Dear Mr. Mroczka:
SUBJECT:
ISSUANCE OF AMENDMENT (TAC h0. 67383)
The Coctnission has issued the enclosed An,endment No. 18 to Facility Operating License No. NPF-49 for Millstone Nuclear Power Station, Unit No. 3, in response to your application dated February 18, 1988.
The arrendrrent revises Technical Specification Section 3.4.9.3 to change the minimum Reactor Coolant System (RCS) vent area required for cold overpressure
{
protection from 7.0 to 5.4 square inches.
In addition, Technical Specification Sections 3.8.1.2, 3.8.2.2 and 3.8.3.1 are changed to make them consistent with the revised Section 3.4.9.3.
A copy of the related Safety Evaluation is also enclosed. The notice of issuance will be included in the Conmission's bi-weekly Federal Reoister notice.
Sincerely.
Originial signed by Robert L. Ferguson, Project Manager Project Directorate I-4 Divisien of Reactor Projects I/II Office of Nuclear Reactor Regulation
Enclosures:
1.
Amendnent No. 18 to NPF-49 2.
Safety Evaluation c.
cc w/ enclosures:
See next page K
u LA:PD yI-4 PM DI-4 BC:SRXB D:
4 OG SNbr4 Fs RFe guson:bd WH dges JSt Iz 4 N i
04/.6/88 04/p/88
/[v/C8 046/88 07///88 l
8806020228 880519 DR ADOCK 050 3
9 Mr. E. J. Mroczka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit No. 3 cc:
Gerald Garfield, Esquire R. H. Kacich, Manager Day, Berry and Howaro Generation Focilities Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Manager of Quality Assurance Northeast Utilities Service Company Northeast Nuclear Energy Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region i Departnent of Environrnental Protection U. S. Nuclear Regulatory Commission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary First Selectmen Energy Division Town of Waterford Office of Policy and Management Hall of Records 80 Washington Street 200 Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Station Superintendent W. J. Raymond, Resident inspector Millstone Nuclear Power Station Millstone Nuclear Power Station Northeast Nuclear Energy Company c/o U. S. Nuclear Regulatory Commission Post Office Box 128 Post Office Box 811 Waterford, Connecticut 06385 Niantic, Connecticut 06357 C. H. Clement, Unit Superintendent M. R. Scully, Executive Director Millstone Unit No. 3 Connecticut Municipal Electric Northeast Nuclear Energy Company Energy Cooperative Post Office Box 128 268 Thomas Road Waterford, Connecticut 06385 Groton, Connecticut 06340 Ms. Jane Spector Michael L. Jones, Manager Federal Energy Regulatory Comission Project Managerrent Department 825 N. Capitol Street, N.E.
Massachusetts Municipal Wholesale Room 8608C Electric Company Washington, D.C.
20426 Post Office Box 426 Ludlow, Massachusetts 01056 Burlington Electric Department c/o Robert E. Fletcher, Esq.
271 South Union Street Burlington, Vermont 05402
, - -... _ _. - _,