ML20207S499

From kanterella
Jump to navigation Jump to search

Forwards Request for Addl Info Re Util 860526 Submittal on Consolidation of Spent Fuel at Facility.Response Requested within 45 Days of Ltr Receipt
ML20207S499
Person / Time
Site: Millstone Dominion icon.png
Issue date: 03/09/1987
From: Jaffe D
Office of Nuclear Reactor Regulation
To: Mroczka E
NORTHEAST NUCLEAR ENERGY CO.
References
TAC-61658, NUDOCS 8703190559
Download: ML20207S499 (3)


Text

  • '

MAR 9 1987 O Ofh y

Docket No. 50-336 Mr. Edward J. Mroczka, Senior Vice President Nuclear Engineering and Operations Northeast Nuclear Energy Company P. 0.' Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Mroczka:

We are in the process of reviewing your May 26, 1986 submittal concerning consolidation of spent fuel at Millstone Unit 2. In o-der that we may continue our review, please respond to the enclosed request for additional

-information within 45 days from receipt of this letter.

The reporting and/or recordkeeping requirements contained in this letter affect fewer than 10 respondents; therefore, OMB clearance is not required under Pub. L.96-511.

Sincerely, ocynal W til David H. Jaffe, Project Manager PWR Project Directorate #8 Division of PWR Licensing-B

Enclosure:

Request for Additional Information cc w/ enclosure:

See next page IBlJTION ACRS-10 cket :iTeN BGrimes NRC PDR JPartlow L PDR DJaffe PBD-8 Rdg PKreutzer FMiraglia Gray File OGC-Bethesda NThompson EJordan PBD# PBD PBD#8 e er DJa , f ATgadani i

3 /87 3/ /8 3/ /87 C703190559 870309 PDR ADOCK 05000336 P PDR

Mr. Edward J. Mroczka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit No. 2 ,

cc:

Gerald Garfield, Esq. Mr Stephen E. Scace Day, Berry & Howard Superintendent Counselors at Law Millstone Nuclear Power Station 4 City Place P. O. Box 128 l Hartford, Connecticut 06103-3499 Waterford, Connecticut 06385 Regional Administrator, Region I Mr. Wayne D. Romberg U.S. Fuclear Regulatory Commission Vice President, Nuclear Operations Office of Executive Director for Northeast Nuclear Energy Company Operations P. O. Box 270 631 Park Avenue Hartford, Connecticut 06141-0270 King of Prussia, Pennsylvania 19406 Mr. Charles Brinkman, Manager Washington Nuclear Operations C-E Power Systems Combustion Engineering, Inc.

7910 Woodraont Avenue Bethesda, Maryland 20814 Mr. Lawrence Bettencourt, First Selectman Town of Waterford Hall of Records - 200 Boston Post Road Waterford, Connecticut 06385 Northeast Utilities Service Company ATTN: Mr. Richard M. Kacich, Manager Generation Facilities Licensing Post Office Box 270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Radiation Control Unit Department of Environmental Protection State Office Building Hartford, Connecticut 06106 Mr. Theodore Rebelowski U.S. NRC P. O. Box 615 Waterford, Connecticut 06385-0615 Office of Policy & Management ATTN: Under Secretary Energy Division 80 Washington Street Hartford, Connecticut 06106

3 6

--g'- "

REQUEST FOR ADDITIONAL INFORMATION MILLSTONE UNIT 2 SPENT FUEL CONSOLIDATION

1. Proposed TS 3.9.19 would require that candidate fuel assemblies (for consolidation) must have decayed for at least 5 years. Please provide a justification for the proposed decay time in terms of the consolidation process. In this regard, you should provide a complete description of the consolidation process and an associated safety analysis.

5

2. Technical Specification 5.6.3 provides for a total of 1346 storage locations in the spent fuel pool. The practical limit for fuel storage is 1277 locations due to the need to allow 5 years for decay time of fuel assemblies prior to consolidation. The remaining 69 locations would contain cell blocking devices, fou should propose a revised TS 5.6.3, limiting storage to 1277 locations, or justify the need for 1346 locations.

4 1

,, - , - - - - , . . - - - - -- -, - ,