ML20214W050

From kanterella
Jump to navigation Jump to search
Forwards Application for Amends to License NPF-56 & CPPR-136,consisting of Amend 61 to FSAR & Radiological Emergency Plan
ML20214W050
Person / Time
Site: Seabrook  NextEra Energy icon.png
Issue date: 11/24/1986
From: George Thomas
PUBLIC SERVICE CO. OF NEW HAMPSHIRE
To: Noonan V
Office of Nuclear Reactor Regulation
Shared Package
ML20214W051 List:
References
RTR-NUREG-0737, RTR-NUREG-737, TASK-2.F.1, TASK-2.K.3.01, TASK-2.K.3.02, TASK-2.K.3.05, TASK-2.K.3.17, TASK-3.D.1.1, TASK-TM SBN-1240, NUDOCS 8612100063
Download: ML20214W050 (4)


Text

3' J

l George S. Thomas Vice President-Nuciect Production

) November 24, 1986 Pubic W of New Hampshire SBN-1240 New Hampshire Yankee Division T.F. B7.1.3 United States Nuclear Regulatory Commission Washington, DC 20555 Attention: Mr. Vincent S. Noonan, Project Director PWR Project Directorate No. 5

References:

(a) Facility Operating License NPF-56, Construction -

Permit CPPR-136, Docket Nos. 50-443 and 50-444 (b) USNRC Letter, dated September 30, 1981, " Acceptance Review of Application for Operating Licenses for Seabrook Station Units 1 and 2", D. G. Eisenhut to W. C. Tallman Subj ect: Amendment 61 to the March 30, 1973 Application to Construct and Operate Seabrook Station Units 1 and 2

Dear Sir:

We have enclosed 60 copies of Amendment 61 to the March 30, 1973 Application to Construct and Operate Seabrook Station Luits 1 and 2.

The FSAR revisions contained in Amendment 61 result from the following:

o Revision to FSAR Table 5.4-10 to satisfy TMI Task Items II.K.3.1 l and II.K.3.2 (NUREG-0737).

1 o Revisions to FSAR Sections 6.2 and 10.4 and Tables 6.2-83 and 14.2-3 previously submitted via PSNH letters dated June 17, 1986 (SBN-1119) and September 29, 1986 (SBN-1206).

o Revision to FSAR Section 1.9 regarding TMI Task Items.II.F.1, II.K.3.5, II.K.3.17, and III.D.1,1 (NUREG-0737) previously submitted via PSNH letters dated May 20, 1986 (SBN-1063),

May 27, 1986 (SBN-1068), June 11, 1986 (SBN-1105), and June 20, 1986 (SBN-il30).

fDR612100063 861124 K ADOCK 03000443 PDR P.O. Box 300 . Seabrook, NH 03874 . Telephone (603) 474-9574 L

i i

United States Nuclear Regulatory Commission SBN-1240 Attention: Mr. Vincent S. Noonan Page 2 O

o Revisions to FSAR Sections 1.8, 3.1, 3.6(N), 3.6(B), 3.8, 3.9(N), and 5.4, Tables 1.3-2, 1.6-1, 3.6(N)-1, 3.6(N)-2, and 3.9(N)-2, and Figures 3.6(N)-2, 3.9(M)-1, 5.4-19, 5.4-20, 5.4-21, and 5.4-22 to reflect the exemption of-Seabrook from a portion of General Design Criteria 4 (10CFR50, Appendix A).

s o Revisions to FSAR Sections 3.8, 5.2, 6.3, 6.5, 7.1, 7.2, 10.2,

and 15.4, Tables 5.2-7, 6.3-1, 6.3-9, 6.5-4, and 6.5-5, Figures 6.3-6, 15.0-8, 15.0-10, 15.0-15, and 15.0-21, and Appendix 158 previously submitted via PSNH letter dated July 3,1986 (SBN-1154).

o Revisions to FSAR Sections 16.1 and 16.3 and Table 16.3-10 previously submitted via PSNH letters dated September 10, 1986 (SBN-1190) and October 14, 1986 (SBN-1213).

o Revisions to FSAR Section 3.9(B) and Tables 3.9(B)-22 and 3.9(B)-23 which were a result of meetings with the NRC in Bethesda, MD on May 13-14, 1986.

o Revision to FSAR Figure 13.1-5 previously submitted via PSNH letter dated September 10, 1986 (SBN-1188).

( ,

o Revision to FSAR Appendix 3A (Tab 1_e 3A-1) to reflect the completed FMEA program and to supply the information pre-viously designated "Later".

o Revisions to FSAR Section 11.4 and Tables 11.1-1, 11.4-3, 11.4-4, 11.4-5, 11.4-6, 11.4-7, 11.4-8, 11.4-9, 11.4-12, and 12.2-15 to reflect revised radwaste source terms.

o Miscellaneous minor changes to reflect the as-built plant co nfiguration.

o Revisions to the FSAR which were submitted via PSNH letter but which are not specifically identified herein.

i o Revisions to the Seabrook Station Radiological Emergency Plans

including those previously submitted via PSNH letter but not specifically identified herein.

o Miscellaneous and minor editorial changes.

l O

4 a

3 A

y rw--wr -7',ree--g---- -yg- g--^ ^tracM e rie----tv---=~'e-ae--~re-'i-vi *-,-r--

I Unitcd Sectsa Nuclear Rsgulatory Commission SBN-1240 Attention: Mr. Vincent S. Noonan Page 3 O

Within 10 days, Amendment 61 will be distributed by prepaid delivery service to the recipients of the FSAR, which were specified in Reference (b).

Very truly yours, y

George S. Thomas Enclosures cc: Atomic Safety and Licensing Board Service List STATE OF NEW HAMPSHIRE Rockingham, ss. November 24, 1986 Then personally appeared before me, the above-named George S. Thomas who, being duly sworn, did state that he is Vice President - Nuclear Production of Public Service Company of New Hampshire, that he is duly authorized to execute and file the foregoing information in the name and on the behalf of Public Service Company of New Hampshire, and that the statements therein are true to the best of his knowledge and belief.

-%kb uae.u Beverly E.chilloway, Not d Public My Commission Expires: March 6, 1990 l

l 1

Dicn3 Curren, Ecquira Pater J. Mathsws, Ma or Harmon & Weiss City H ll 2001 S. Straat, N.W. Newburyport, MA 01950 Suite 430 Washington, D.C. 20009 Judith H. Mizner Silvergate, Gertner, Baker,

/"'

, Sherwin E. Turk, Esquire Fine, Good & Mizner Office of the Executive Legal Director 88 Broad St.

U. S. Nuclear Regulatory Commission Boston, MA 02110 Tenth Floor .

Washington, DC 20555 Calvin A. Canney City Manager Robert A. Backus, Esquire City Hall 116 Lowell Street 126 Daniel Street P. O. Box 516 Portsmouth, NH 03801 Manchester, NH 03105 Stephen E. Merrill, Esquire Philip Ahrens, Esquire Attorney General Assistant Attorney General George Dana Bisbee, Esquire Department of the Attorney General Assistant. Attorney General Statehouse Station #6 25 Capitol Street Augusta, ME 04333 Concord, NH 03301-6397

\

Mrs. Sandra Gavutis Mr. J. P. Nadeau Chairman, Board of Selectmen Selectman's Office RFD 1 - Box 1154 10 Central Road Kensington, NH 03827 Rye, NH 03870 i Carol S. Sneider, Esquire Mr. Angie Machiros Assistant Attorney General Chairman of the Board of Selectmen i -

Department of the Attorney General Town of Newbury One Ashburton Place, 19th Floor Newbury, MA 01950

(

1 l Bos ton, MA 02108

  1. Mr. William S. Lord

, Senator Gordon J. Humphrey Board of Selectmen l

U. S. Senate Town Hall - Friend Street

! Washington, DC 20510 Amesbury, MA 01913 l (ATTN: Tom Burack)

Richard A. Hespe, Esquire Senator Gordon J. Humphrey Hampe and McNicholas 1 Pillsbury Street 35 Pleasant Street Concord, NH 03301 Concord, NH 03301 ( ATTN: Herb Boynton)

Thomas F. Powers, III H. .ioseph Flynn, Esquire Town Manager Office of General Counsel-Town of Exeter Federal Emergency Management Agency 10 Front Street 500 C Street, SW Exeter, NH 03833 W' a shington, DC 20472 s Brentwood Board of Selectmen Paul McEachern, Esquire RFD Dalton Road Matthew T. Brock, Esquire Brentwood, NH 03833 Shaines & McEachern 25 Maplewood Avenue Gary W. Holmes, Esquire P. O. Box 360 Holmes & Ells Portsmouth, NH 03801 47 Winnacunnet Road

' Hampton, NH 03842 Mr. Ed Thomas Robert Carigg FEMA Region I Town Office 442 John W. McCormack PO & Courthouse Atlantic Avenue Boston, MA 02109 North Hampton, NH 03862

_ _ _ _. _______._m____. .. _ __ . . - - . . _ . _ _ _ _ _ _ _ _ . _ _ _ _ - _ _ _ _ _ _ _ _ - -