ML20205M525

From kanterella
Jump to navigation Jump to search

Forwards Amends 108,25,134 & 26 to Licenses DPR-61,DPR-21, DPR-65 & NPF-49,respectively & Safety Evaluation.Amends Modify Tech Specs Which Specify Qualifications & Conduct of Nuclear Review Board for All Units
ML20205M525
Person / Time
Site: Millstone, Haddam Neck, 05000000
Issue date: 10/26/1988
From: Stolz J
Office of Nuclear Reactor Regulation
To: Mroczka E
NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20205M530 List:
References
TAC-68191, TAC-68192, TAC-68193, TAC-68194, NUDOCS 8811030137
Download: ML20205M525 (2)


Text

.

October 26, 1988

  1. Docket'No. 50-213 DISTRIBUTION 50-245 E. Jordan, 3302 MNBB 50-336 p N *PORs D RCTLocal N B. Grimer, 9.A-2

.: 50-423 S. Varga, 14-E-4 T.Barnhart(16)

B. Boger, 14-A-2 Wanda Jones Mr. Edward J. Mroczka S. Norris E. Butcher '

c' Senior Vice President A. Wang ACRS (10)

Nuclear Engineering and Operations D. Jaffe GPA/PA Northeast Nuclear Energy Company M. Boyle ARM /LFMB P. O. Box 270 D. Hagan s OGC Hartford, Connecticut C6141-0270 Gray File

Dear Mr. Mroczka:

j

SUBJECT:

ISSUANCEOFAMENDMENTS(TACNOS. 68191, 68192, 68193 and 68194)  ;

The Conraission has issued the er; closed Amendments Nos.jos , 25 134 , and 26 to Facility Operating License Nos. OPR-61, OPR.21 DPR-65 and NPF-49 for Haddam <

Neck and Millstone Units 1, 2 and 3 respectively. These amendnents are in  ;

response to your application dated April 29, 1988 as supplemented by your  ;

letter dated July 21, 1988. '

The change rodifies the Technical Specifications which specify the qualifications I

and conduct of the Nuclear Review Board for all Units and i Site Nuclear Review Board for Hillstone Units 1, 2 and 3.
A copy of the related Safety Evaluation is also enclosed. The notice of f

! issuance will tse included in the Commission's bi. weekly Federal Register notice, j i Sincerely. '

1.

original signed by j

i John F. Stolz, Director 0011030137 801026 3 Project Directorate I-4 l PDR ADOCK OMO Division of Reactor Projects I/II P Office of Nuclear Reactor Regulation

)

i 4

Enclosures, I

i 1. Amendrent 4o108 to CPR-61

2. /cendrent No. 25 to CPR-21 l i

{ 3. /rendtnent No.134to DPR-f 5 4 Ar,endment No. 26 to NPF-45

! 5. Safety Evaluation t i  !

cc w/ enclosures- I See r. ext page i 0FC lLAltbW4":)K:)b 7 '" tK:PDFC'":)K:PDF4

:PD: bF4 :hhh: :b  ;

. . .". .". .': ..".. :.'..'G'C" " " " '!

...... o

!NAME:SN6dPs"~ :0Jaffet,? :FBoylef . L . . : . .4.....g

. . . . :JSt PfWan I . .f x. ...:..

. : . . . . . . .E.' "."

A G  :

a 1: 9/4/8 / :m//

./.o..:. 7/d.. .......

p /iJ /c8 /es 1 DATE _:g//f./88

__. . . .:[]/[.kS8 // :) 8 8.

. .. . ......-..... .. . . . . .l;

! 0FFICIAL RECORD COPY  !

(0\. 3

_ ----___-_ 3 '

'. Mr. E. J. Mroczka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit Nos. 1, 2, 3 4 Haddam Neck cc:

, Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities Service capany City Phee 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 !

Cepartment of Environmental Protection U. S. Nuclear Regulatory Comission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia Pennsylvania 19406 Bradford S. Chese Under Secretary First Selectmen Energy Division Town of Waterford Office of Policy and Managenent 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 i Millstone Nuclear Power Station Millstone Nuclear Power Station '

Northeast Nuclear Energy Company c/o U. S. Nuclear Regulatory Comission  !

Post Office Box 128 Post Office Box S11 Waterford, Connecticut 06385 Niantic, Connecticut UC357 C. H. Clement, Unit Superintendent M. R. Scully, Executive Director i Millstone Unit No. 3 Conneticut Nnicfph1 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 Proiect Mar #gemert Ce.partment l F25 N. Capitol Street, E,E. Massif.husetts Menicipal Whohsale

Room 8600C Electric f,omp6ny War,hington, D.C. 20426 Post Office Box 426 Ludlow, Massachusetts 0105G Sur:1r.gton Electric Departmnt c/o Robert E. Fletcher, Ef.q. J. 5. Keenan, Unit Superintendent i 271 South Union Street Millstone Unit No. 2
Burlington, Vennent 05402 Northeast Nuclear Energy Company Post Office Box 128 Waterford, Connecticut 06385 l Charles Brinkman, Manager Washington Nuclear Operations D. B. Miller, Station Superintendent C-E Power Systems Haddam Neck Plant Combustion Engineering, Inc. Connecticut Yankee Atomic Power Company 7910 Woodmont Avenue RFD 1. Post Office Box 127E Bethesda, Maryland 20814 East Hampton, Connecticut 06424 J. T. Shedlosky Resident Inspector

, Haddam Neck Plan,t

c/o U 5. Nuclear Regulatory Connission Post office Box 116 EnSt Haddam Post Office East Haddam, Cornecticut 06473