ML20212A262

From kanterella
Jump to navigation Jump to search
Notice of Withdrawal of Application for Amend to License NPF-49.Amend Would Have Modified List of Valves That Can Be Opened in Modes 1-4
ML20212A262
Person / Time
Site: Millstone Dominion icon.png
Issue date: 10/15/1997
From: Andersen J
NRC (Affiliation Not Assigned)
To:
Shared Package
ML20212A240 List:
References
NUDOCS 9710230224
Download: ML20212A262 (4)


Text

_ _ _ - - _ _ _ _ _ _ _ - _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _

~

7590-01-P UNITED STATES NUCLEAR REGULATORY COMMISSION NORTHEAST NUCLEAR ENERGY COMPANY DOCKET NO. 50-423 NOTICE OF WITHDRAWAL OF APPLICATION FOR AMENDMENT TO FACILITY OPERATING LICENSE The U.S. Nuclear Regulatory Commission (the Commission) has grantod the  ;

request of Northeast Nuclear Energy Company (the licensee) to withdraw its June 30, 1997, application for proposed amendment to Facility Operating License No. NPF-49 for the Millstone Nuclear Power Station, Unit 3, located in New London County, Connecticut.

Technical Specifications 4.6.1.1, 3/4.6.1.2, and 3/4.6.1.3 require the testing of the centainment to verify leakage limits at a specified test pressure. The proposed amendment would have (1) modified the list of valves that can be opened in Modes-1 through 4, (2) added a footnote on procedure controls, (3) removed a footnote on Type A testing, and (4) made editorial changes to the Technical Specifications and associated Bases sections.

The Commission had previously issued a Notice of Consideration of '

Issuance of Amendment published in the FEDERAL REGISTER on July 30, 1997 (62 FR 40854). However, by letter dated October 7, 1997, the licensee withdrew the proposed change.

For further details with respect to this action, see tho application for amendment dated June 30, 1997, and the licensee's letter dated October 7, 1997, which withdrew the application for license amendment. The above 4

documents are available for public inspection at the Commission's Public Document Room, the Gelman Building, 2120 L Street, NW., Washington, DC, and at the local public document room located at the Learning Resources Center, Three

la"iB88A3?s8siaa P PDR

i Rivers Comunity-Technical College, 574 New London Turnpike, Norwich, Connecticut, and the Waterford Library, ATTN: Vince Juliano, 49 Rope Ferry Road, Waterford, Connecticut.

Dated at Rockville, Maryland, this 15th day of October 1997.

FOR THE NUCLEAR REGULATORY COMMISSION

/ hw elk , cast J c.es W. Aadersen, Project Manager Specie.1 Projects Office - Licensing Office of Nuclear Recctor Regulation i

____J

' Northeast Nuclear Energy Company Millstone Nuclear Power Station

  • Unit 3 CC:

Lillian M. Cuoco, Esquire Mr. William D. Meinert Senior Nuclear Counsel Nuclear Engineer Northeast Utilities Service Company Massachusetts Municipal Wholesale P. O. Box 270 r.iectric Company Hartford, CT 06141-0270 P. O. Box 426 Ludlow, KA 01056 Mr. Kevin T. A. McCarthy, Director Monitoring and Radiation Division Joseph R. Egan, Esquire Department of Environmental Protection Egan & Associates, P.C.

79 Elm Street 2300 N Street, NW Hartford, CT 06106-5127 Washington, D.C. 20037 Regional Administrator, Region I Mr. F. C. Rothen U.S. Nuclear Regulatory Commission 475 Allendale Road Vice President - Nuclear Work Services Northeast Nuclear Energy Company King of Prussia, PA 19406 P. O. Box 128 Waterford, CT 06385 First Selectmen Town of Waterford Ernest C. Hadley, Esquire Hall of Records 1040 B Main Street 200 Boston Post Road P. O. Box 549 Waterford, CT 06385 West Wareham, MA 02576 Mr. Wayne D. Lanning Mr. John Buckingham Deputy Director of Inspections Department of Public Utility Control Special Projects Office Electric Unit 475 Allendale Road 10 Liberty Square King of Prussia, PA 19406-1415 New Britain, CT 06051 Michael H. Brothers Mr. James S. Robinson Vice President - Millstone Unit 3 Manager, Nuclear Investments and Northeast Nuclear Energy Company Administration P. O. Box 128 New England Power Company Waterford, CT 06385 25 Research Drive Westborough, MA 01582 Mr. M. R. Scully, Executive Director Connecticut Municipal Electric Mr. D. M. Goebel Energy Cooperative Vice President - Nuclear Oversight 30 Stott Avenue Northeast Nuclear Energy Company Norwich, CT 06360 P. O. Box 128 Waterford, CT 06385 Mr. David Amerine Recovery Officer - Nuclear Engineering and Support Northeast Nuclear Energy Company P. 0.-Box 128 Waterford, Connecticut 06385

Northeast Nuclear Energy Company Millstone Nuclear Power Station ,

Unit 3 l cc: '

Deborah Katz, President Mr. B. D. Kenyon Citizens Awareness Network l P. O. Box 83 President and Chief Executive Officer ,

Northeast Nuclear Energy Company i Shelburne Falls, MA 03170 P. O. Box 128 I Waterford, CT 06385 Senior Resident Inspector Millstone Nuclear Power Station Mr. Daniel L. Curry c/o U.S. Nuclear Regulatory Project Director Commission Parsons Power Group Inc.

P. O. Box 513 2675 Morgantown Road Niantic, CT 06357 Reading, Pennsylvania 19607 Mr. Allan Johanson, Assistant Director Mr. Don Schopfer Office of Policy and Management Verification Team Manager Policy Development and Planning Division Sargent & Lundy 450 Capitol Avenue - MS# 52ERN 55 E. Monroe Street P. O. Box 341441 Chicago, Illinois 60603 Hartford, CT 06134-1441 Citizens Regulatory Commission ATTN: Ms. Susan Perry Luxton 180 Great Neck Road Waterford, Connecticut 06385 The Honorable Terry Concannon Co-Chair Nuclear Energy Advisory Council Room 4035 Legisiative Office Building Capitol Avenue Hartford,-Connecticut 06106 Mr. Evan W. Woollacott Co-Chair Nuclear Energy Advisory Council 128 Terry's Plain Road Simsbury, Connecticut 06070 Little Harbor Consultants, Inc.

Millstone - ITP0P Project Office P. O. Box 0630 i Niantic, Connecticut 06357-0630 i

i

,-