ML20215A222
| ML20215A222 | |
| Person / Time | |
|---|---|
| Site: | Seabrook |
| Issue date: | 09/23/1986 |
| From: | George Thomas PUBLIC SERVICE CO. OF NEW HAMPSHIRE |
| To: | Noonan V Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20215A226 | List: |
| References | |
| SBN-1201, NUDOCS 8610030545 | |
| Download: ML20215A222 (5) | |
Text
-.-
George S. Thomas Vk:e Prosk$orW Nuclear Procsucson PutWe Service of New HampeNro New Hampshire Yankee Division September 23, 1986 SBN-1201 T.F.
B7.1.3 United States Nuclear Regulatory Commission i
Washington, DC 20555 Attention:
Mr. Vincent S'.' Noonan, Project Director PWR Project Directorate No. 5 I
References:
(a) Construction Permits CPPR-135 and 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
Subject:
Amendment 60 to the March 30, 1973 Application to Construct and Operate Seabrook Station Units 1 and 2
Dear Sir:
Enclosed please find 60 copies of Amendment 60 to the March 30, 1973, Application to Construct and Operate Seabrook Station Units 1 and 2.
The FSAR revisions contained in Amendment 60 result from the following:
o Revisions to FSAR Section 6.3 regarding a change to the valve alignment of ECCS as previously submitted via PSNH letter dated August 19, 1986 (SBN-ll78)
Revisions to FSAR Section 9.5.1 regarding fire protection as o
previously submitted via PSNH [[letter::IA-87-213, SER Finding Facility Design Acceptable W/Respect to Conformance to Reg Guide 1.97,Rev 3,except for Accumulator Tank Level & Pressure Instrumentation,Containment Sump Water Temp Instrumentation & Quench Tank Temp Instrumentation|letter dated June 11, 1986]] (SBN-1102).
i Revision to FSAR Figure 13.1-5 as previously submitted via PSNH o
letter dated September 10, 1986 (SBN-ll88) and the appropriate text changes to reflect the figure revision.
2 Ob 8610030545 860923 PDR ADOCK 05000443 3 60
{
K PDR 1
P.O. Box 300. Seabrook, NH 03874. Telephone (603) 474-9574
l United States Nuclear Regulatory Commission September 23, 1986 Attention:
Mr. Vincent S. Noonan Page 2 4
o Addition of FSAR Section 16.3 as previously submitted via PSNH letter dated September 10, 1986 (SBN-1190).
Within 10 days, Amendment 60 will be distributed by prepaid delivery service to the recipients of the FSAR, which were specified in Reference (b).
Very truly yours, N
eorge S. Thomas Enclosures cc: Atomic Safety and Licensing Board Service List i
i STATE OF NEW HAMPSHIRE i
Rockingham, ss.
September 23, 1986 i
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 i
the best of his knowledge and belief.
b bum h
Beverly EC3Silloway, Notagh Public My Commission Expires: March 6, 1990 i
i i
l
-- ~
.4
h ll l George S. Thomas Vice Pedent-Nuclear Producnon f'
v Public Service of New ikw.pehire N:w Hampshire Yankee Division September 23, 1986 SEN-1201 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) Construction Permits CPPR-135 and 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 60 to the March 30, 1973 Application to Construct O
and Operate Seabrook Station Units 1 and 2 V
Dear Sir:
Enclosed please find 60 copies of Amendment 60 to the March 30, 1973,
Application to Construct and Operate Seabrook Station Units I and 2.
The FSAR revisions contained in Amendment 60 result from the following:
o Revisions to FSAR Section 6.3 regarding a change to the valve alignment of ECCS as previously submitted via PSNH letter dated August 19, 1986 (SBN-1178) o Revisions to FSAR Section 9.5.1 rega rding fire protection as previously submitted via PSNH [[letter::IA-87-213, SER Finding Facility Design Acceptable W/Respect to Conformance to Reg Guide 1.97,Rev 3,except for Accumulator Tank Level & Pressure Instrumentation,Containment Sump Water Temp Instrumentation & Quench Tank Temp Instrumentation|letter dated June 11, 1986]] (SBN-1102).
o Revision to FSAR Figure 13.1-5 as previously submitted via PSNH letter dated September 10, 1986 (SBN-il88) and the appropriate text changes to reflect the figure revis ion.
l
[v
\\
l P.O. Box 300. Seabrook, NH 03874. Telephone (603) 474-9574
/
United States Nuclear Regulatory Commission September 23, 1986 k,}/
Attention:
Mr. Vincent S. Noonan Page 2 m
o Addition of FSAR Section 16.3 as previously submitted via PSNH letter dated September 10, 1986 (SBN-1190).
Within 10 days, Amendment 60 will be distributed by prepaid delivery service to the recipients of the FSAR, which were specified in Reference (b).
Very truly yours, eor
. Thomas Enclosures cc: Atomic Safety and Licensing Board Service List i
/"
(N}
STATE OF NEW HAMPSHIRE Rockingham, ss.
September 23, 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.
oam L s Beverly EC$Silloway, Notark Public My Commission Expires: March 6 1990 i
O
_ _ - ~
Pater J. Mathawa, Mnyor
' cca Curron, Esquiro Di City Hall Harmon & Usion Newburyport, MA 01950 2001 S. Street, N.W.
Suite 430 20009 Judith H. Mizner
.0 Washington, D.C.
Silvergate, Gertner, Baker, Sherwin E. Turk, Esq'.
Fine, Good & Mizner 88 Broad Street Of fice of the Executive Legal Director U.S. Nuclear Regulatory Commission Boston, MA 02110 Tenth Floor Washington, DC 20555 Calvin A. Canney City Manager Robert A. Backus, Esquire City Hall 126 Daniel Street 116 Lowell Street Portsmouth, NH 03801 P.O. Box 516 Manchester, NH 03105
. Stephen E. Merrill, Esquire Attorney General Philip Ahrens, Esquire George Dana Bisbee, Esquire Assistant Attorney General Assistant Attorney General Department of The Attorney General Office of the Attorney General Statehouse Station #6 Augusta, ME 04333 25 Capitol Street Concord, NH 03301-6397 Mrs. Sandra Gavutis Mr. J. P. Nadeau Chairman, Board of Selectmen Selectmen's Office RFD 1 - Box 1154 Kennaington, NH 03827 10 Central Road Rye, NH 03870 Carol S. Sneider, Esquire Assistant Attorney General Mr. Angie Machiros Chairman of the Board of Selectmen
()
Department of the Attorney General One Ashburton Place, 19th Floor Town of Newbury Boston, MA 02108 Newbury, MA 01950 Senator Gordon J. Humphrey Mr. William S. Lord Board of Selectmen U.S. Senate Washington, DC 20510 Town Hall - Friend Street (ATTN: Tom Burack)
Amesbury, MA 01913 Senator Gordon J. Humphrey Richard A. Hampe, Esq.
1 Pillsbury Street Hampe and McNicholas 35 Pleasant Street Concord, NH 03301 Concord, NH 03301 (ATTN: Herb Boynton)
Thomas F. Powers, III H. Joseph Flynn, Esquire Office of General Counsel Town Macager Federal Emergency Management Agency Town of Exeter 500 C Street, SW 10 Front Street Exeter, NH 03833 Washington, DC 20472 1
1 Brentwood Board of Selectmen Paul McEachern, Esquire Ma tthew T. Brock, Esquire RED Dalton Road Brentwood, NH 03833 Shaines & McEachern 25 Maplewood Avenue Gary W. Holmes, Esq.
P.O. Boz 360 Holmes & Elis Portsmouth, NH 03801 O
47 Winnacunnet Road l
Hampton, NH 03842 Robert Carrigg Town Office
~
Mr. Ed Tho as Atlantic Avenue FEMA Region 1 North Hampton, NH 03862 442 John W. McCormack PO & Courthouse Boston, MA 02109
.