ML20214N965

From kanterella
Jump to navigation Jump to search
Forwards Amends 83,111,112 & 1 to Licenses DPR-61,DPR-21, DPR-65 & NPF-49,respectively & Safety Evaluation.Amends Revise Tech Specs on Fire Protection & Loss Prevention Duties to Conform W/Guidance of Generic Ltr 82-21
ML20214N965
Person / Time
Site: Millstone, Haddam Neck, 05000000
Issue date: 09/09/1986
From: Doolittle E
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20214N967 List:
References
GL-82-21, NUDOCS 8609170196
Download: ML20214N965 (7)


Text

. _ _ . _ . - _ - _

  • s a ue? .

I

- # UNITED STATES

,!  %,A -

NUCLEAR REGULATORY COMMISSION

. i l WASHWGTON, D. C. 20666

\ September 9,1986 ,

Docket No. 50-213/245/336/423 Mr. John F. Opeka, Senior Vice Pre'sident Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company

& Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Opeka:

SUBJECT:

TECHNICAL SPECIFICATICNS FOR FIRE PROTECTION AUDITS Re: Haddam Neck Plant and Millstone Nuclear Power Station, i

Units 1, 2 and 3  !

The Comission has issued the enclosed Amendment No. 83 to Facility Operating License No. DPR-61 for the Haddu Neck, Plant; Amendment No.111 to Facility Operating License No. DPR-21 for Millstont: Unit 1; Amendment No. 112 to Facility Operating License No. DPR-65 for Millstone Unit 2; and Amendment No.1 to Facility Operating License No. NPF-49 for Millstone Unit 3. These amendments are in response to your application dated May 30. 1986.

These amendments revise the technical specifications on fire protection and loss prevention audits to conform with the guidance of Generic Letter 82-21.

More specifically, the triennial fire protection progrom audit for each plant will be performed by a qualified fire protection consultant independent of Northeast Utilities. This program will be effective for the rext triennial audit currently scheduled in November 1986.

A Notice of Consideration of Issuance of Amendments to Licenses and Proposed No Significant Hazards Consideration Detennination and Opportunity for i Hearing related to the requested actions was pub'ished in the Federal Register on July 16,1986(51FR25768). No coments or requests for hearing were received.

i 8609170196 G60909 PDR ADOCK 05000213 p PDR a

4

A copy of our related Safety Evaluation is enclosed. Notice of issuance of these actions will be included in the Comunission's next biweekly Federal Register notice.

Sincerely, f , .

L. Doolittle Elizabe l

PWR Project Directorate f5 1

Division of PWR Licensing - A i

Enclosures:

1. Amendment No, 83 to l License'No. DPR-61 '
2. Amendment No.111 to License No. DPR-21

, 3. Amendment No.112 to License No. DPR-65

4. hiendment No. I to License No. NPF-49 ,
5. Safety Evaluation for Haddam Neck and '

, Millstone Units 1,

?. and 3. ,

4 cc w/ enclosures:

See next page  :

1 i

4

- - , - . -- . - - - - , , - . , - - - - - -- - - - - --w - -, ,.- c . -c --

}

Septembtr 9,1986  ;

. . l i

A copy of our related Safety Evaluation is enclosed. Notice of issuance of these actions will be. included in the Commission's next biweekly Federal Register notice. .

i Sincerely. -

Original signed by: E. Doolittle i Elizabeth L. Doolittle .

Project Directorate #5 Division of PWR Licensing - A .

i

Enclosures:

1. Amendment No. 83 to License No. DPR-61 '
2. Amendment No.lll to License No. DPR-21

] 3. Amendment No.ll2 to i License No. DPR-65 i

4. Amendment No. 1 to

. License No. NPF-49 i 5. Safety Evaluation for i Haddam Neck and  ;

Millstone Units 1, j 2 and 3.

j cc w/ enclosures: ,

See next page DISTRIBUTION

, -Docket File q q~

OGC - Bethesda CGrimes

'NRC'PDR ELJordan DJaffe Local PDR BGrimes JWermiel ISAP Reading JPartlow JShea l NSIC ACRS (10) PKruetzer i RDiggs TBarnhart (16) EDoolittle i FMiraglia LJHarmon MRushbrook l FAkstulewicz WRegan AThadani i PAnderson WJones VNoonan j OGC-B CMIles, OPA
MBoyle AWang j dh ISAP:D B DP r .: AP PEMS:DPL-B PD ISAP:DPL-BJ

, FAkstulewicz:lt JShea{' PA on JWermiel Ci j 03/ 4 /86 0, y/E6 0$d /86 08/y/86 Cl 86 P L-A PD# BPL-A ISAP:DPL- PD#8:DPL-B

. PD@d*

PKe er PL-B 'E tle MR s ook CGrimes A]>adani 86 0{/g/86 Of/4/86 0 % /86 W/Jf/86 PD#5:DPL OGC-B' '

1 VNoonan L/ . ;c.

f/f/8 f//$/86 f

et

Mr. John F. Opeka Haddam Neck Plant &

Connecticut Yankee Atomic Power Company Millstone Nuclear Power Station, Northeast Nuclear Energy Company Unit No. 1 CC: ,

Gerald Garfield, Esquire Kevin McCarthy, Directo.

Day, Berry & Howard Radiation Control Unit .

Counselors at Law Department of Environmental City Place Protection Hartford, Connecticut 06103-3499 ~ State Office Building ,

Hartford, Connecticut 06106 Edward J. Mroczka Vice President, Nuclear Operations Board of Selectmen Northeast Utilities Service Company Town Hall Post Office Box 270 Haddam, Connecticut 06103 Hartford, Connecticut 06141-0270 Superintendent State of Connecticut Haddam Neck Plant Office of Policy and Management RFD #1 ATTN: Under Secretary Energy Post Office Box 127E Division East Hampton, Connecticut 06424 80 Washington Street Hartford, Connecticut 06106 Resident Inspector Haddam Neck Plant Richard M. Kacich, Supervisor c/o U.S. NRC

' Operating Nuclear Plant Licensing Cast Haddam Post Office Northeast Utilities Service Company East Haddam, Connecticut 06423 Post Office Box 270 Hartford, Connecticut 06141-0270 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Northeast Nuclear Energy Company ATTN: Superintendent Millstone Nuclear Power Station P. O. Box 128 Waterford, Connecticut 06385 Resident Inspector c/o U.S. NRC Millstone Nuclear Power Station P. O. Box 811 Niantic, Connecticut 06357 First Selectman of the Town of Waterford Hall of Records 200 Boston Post Road Waterford, Connecticut 06385

Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit No. 2 cc:

Gerald Garfield, Esq. Mr. Wayne D. Romberg Day, Berry & Howard Superintendent Counselors at Law Millstone Nuclear Power Station City Place P. O. Box 128 Hartford, Connecticut 06103-3499 , Waterford, Connecticut 06385 Regional Administrator, Region 1 Mr. Edward J. Mroczka U.S. Nuclear Regulatory Connission 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 Woodmont 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 R. Laudenat, 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. Thecdore Rebelowski U.S. NRC P. O. Bcx 615 Waterford, Connecticut 06385-0615 Office of Policy & Management ATTN: Under Secretary Energy Division 80 Washington Street Hartford, Connecticut 06106

Mr. J. F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit No. 3 cc:

Gerald Garfield, Esq. Ms. Jane Spector Day, Berry & Howard Federal Energy Regulatory Commission City Place 825 N. Capitol Street, NE Hartford, Connecticut 06103-3499 Room 8608C

, Washington, D.C. 20426 Mr. Maurice R. Scully, Executive Director Mr. Kevin McCarthy, Director Connecticut Municipal Electric Radiation Control Unit Energy Cooperative Department of Environmental Protection 268 Thomas Road State Office Building Groton, Connecticut 06340 Hartford, Connecticut 06115 Robert W. Bishop, Esq.

i e Corporate Secretary Northeast Utilities Post Office Box 270 Hartford, Connecticut 06141 Thomas Shediosky Senior Resident Inspector Office U. S. Auclear Regulatory Commission Millstone !!!

P. O. Box 811 Niantic, Connecticut 06357-08 Mr. Michael L. Jones, Manager Prcject Management Department Massachusetts Municipal Wholesale Electric Company Post Office Box 426 Ludlow, Massachusetts 01056 .

Regional Administrator U. S. NRC, Region I i

631 Park Avenue King of Frussia, Pennsylvania 19406 Mr. Karl Abraham Public Affairs Office, Region !

U. S. Nuclear Regulatory Commission, King of Prussia, Pennsylvania 19406 O

88 24 386

^

1

. , l Mi'11 stone Unit 3 - OTHER . l Attorney General 30 Trinity Street Hartford, Connecticut 06115 i

Connecticut Energy Agency Energy Division Office of Policy and Management 80 Washington Street Hartford, Connecticut 06115 ,

First Selectman Town of Waterford Hall of Records -

1000 Boston Post Road Waterford, Connecticut 06385 -

Attorney General

  • Department of Law State Capitol .

Albany, New York 12224 Director. Technical Development Programs State of New York Energy Office Agency Building 2

. Empire . State Plaza Albany, New York 12223 EIS Review Coordinator Environmental Protection Agency Region !

JFK Federal Building Boston, Massachusetts 02203 Attorney General

Department of Attorney General 411 Providence County Courthouse Providence, Rhode Island 02903 l

0 l

i

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