ML20155G467

From kanterella
Jump to navigation Jump to search

Forwards Amends 107,23,132 & 24 to Licenses DPR-61,DPR-21, DPR-65 & NPF-45,respectively & Safety Evaluation.Change Modifies Tech Specs to Provide for Uniform Addresses for Listed Classes of Repts for Plants
ML20155G467
Person / Time
Site: Millstone, Haddam Neck, 05000000
Issue date: 09/28/1988
From: Stolz J
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20155G472 List:
References
TAC-68284, TAC-68285, TAC-68286, TAC-68287, NUDOCS 8810170092
Download: ML20155G467 (3)


Text

_ _ _ _ _ _ _ _ _ _ _ _

~. ..

. September 28, 1988 Docket Nos. 50-213 DISTRIBUTION 50-245 50-336 426. IIA NRC & Local PDRs EJordan BGrimes and 50-423 CVarga TBarnhart(16)

Bloger Wanda Jones Mr. Edward J. Mroczka SNorris EButcher Senior Vice President AWang ACRS(10)

Nuclear Engineering and Operations DJaffe GPA/LFFB Connecticut Yankee Atomic Power Company MBoyle Gray File P. O. Box 270 OGC DHagan Hartford, Connecticut 06141-0270

Dear Mr. Mroczka:

SUBJECT:

ISSUANCE OF AMENDMENTS (TAC NOS. 68284, 68285, 68286 and 68287)

The Comission has issued the enclosed Amendments Nos.107 , 23 ,132and 24 to Facility Operating License Nos. DPR-61, DPR-21, DPR-65 and NPF-49 for the Haddam Neck and Millstone Units 1, 2 and 3, respectively. These amendments are in response to your application dated May 25, 1988.

The change modifies the Technical Specifications (TS) to provide for uniform addresses for the following classes of reports for Haddam Neck and Millstone Units 1, 2 and 3:

Routine Reports including Monthly Operating Reports (TS 6.9.1)

Special Reports (TS 6.9.2)

In addition to the above, the same addresses would apply to reporting of Radial Peaking Factor Limits for Millstone Unit 3 per TS 6.9.1.6.

A copy of the related Safety Evaluation is also enclosed. Tht: Notice of Issuance will be included in the Comission's bi-weekly Federal Register notice.

Sincerely,

/s/

John F. Stolz, Director Project Directorate I-4 Division of Reactor Prcjects I/II Office of Nuclear Reactor Regulation

Enclosures:

1. Amendment No.107 to DPR-61
2. Amendment No. 23 to DPR-21 e 1
3. Amendment No.132 to DPR-65
4. Amendment No. 24 to NPF-45 [@
5. Safety Evaluation h4 h(h}

cc w/ enclosures: )

See next page UaIa t LA:fD w!-4 PM: PM:PDI-4 PM:PDI- D* W-4 0 '\

SN#rTs DJaff AWang N

  • MBoyle J tolz 07/4 /88 $/g/88 07/6/88  %/f/88 Oj/M/88 07 /88 9910170092 880928 PDR P ADOCK 05000213 PNU _ _ _ _ _ _ _ _ _ _ _

Mr., Edward J. Mroczka Haddam Neck Plant Connecticut Yankee Atomic Power Company Millstone Nuclear Power Station Unit Nos. 1, 2 and 3 cc:

Gerald Garfield, Esquire R. M. Kacich, Panager Day, Berry and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities n rvice Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06.141-0270 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 Department of Eavironmental Protection U. S. Nuclear Regulatory Comnission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary Board of Selectmen Energy Division Town Hall Office of Policy and Management Haddam, Connecticut 06103 80 Washington Street Hartford, Connecticut 06106 J. T. Shediosky, Pesident Inspector Haddam Neck Plant D. B. Miller, Station Superintendent c/o V. S. Nuclear Regulatory Comission Haddam Neck Plant Post Offico Box 116 Connecticut Yankee Atomic Power Compcny East Haddam Post Office RFD 1, Post Office Box 127E East Haddas, Connecticut 06423 East Ha.mpton, Connecticut 06424 S. E. Scace, Station Superintendent G. H. Bouchard, Unit Superintendent Millstone Nuclear Power Station Haddam Neck Plant Northeast Nuclear Energy ' epany RFD #1 Post Office Box 128 Post Office Box 127E Waterford, Connecticut 06385 East Hampton, Connecticut 06424 i First Selectman J. P. Stetz, Unit Superintendent Town of Waterford Millstone Unit No. 1 Hall of Records Northeast Nuclear Engery Company 200 Boston Post Road Post Office Box 128 Waterford, Connecticut 06385 Waterford, Connecticut 06385

Mr.' Edward J. Proczka Haddam Neck Plant Northeast Nuclear Energy Company Millstone Nu:. lear Power Station Unit Nos. 1, 2, and 3 cc:

W. J. Raymond, Resident Inspector J. S. Keenan, Unit Superintendent Millstone Nuclear Power Station Millstone Unit No. 2 )

c/o U. S. Nuclear Regulatory Connission Northeast Nuclear Energy Company i Post Office Box 811 Post Office Box 128 '

Niantic, Connecticut 06357 Waterford, Connecticut 06385 l Charles Brinkman, Manager C. H. Clement, Unit Superintendent Washington Nuclear Operations Millstone Unit No. 3 C-E Power Systems Northeast Nuclear Energy Company Combustion Engineering, Inc. Post Office Box 128 7910 Woodmont Avenue Waterford, Connecituct 06385 Bethesda, Maryland 20814 Burlington Electric Department Ms. Jane Spector c/o Robert E. Fletcher, Esq.

Federal Energy Regulatory Commission 271 South Union Street 825 N. Capitol Street, N.E. Burlington, Vermont 05402 Rcom 8608C W shington, D.C. 20426 Michael L. Jones, Manager l Project Management Department l M. R. Scully, Executive Director Massachusetts Municipal Wholesale l Connecticut Municipal Electric Electric Company l Energy Cooperative Post Office Box 426 268 Thomas Road Ludlow, Massachusetts 01056 Groton, Connecticut 06340

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