ML20216D458

From kanterella
Jump to navigation Jump to search

Forwards Notice of Withdrawal of Application for Amend to License NPF-49 Submitted on 941214 for Plant,Unit 3.Proposed Amend Would Have Increased Upper Bound of Overall Containment Integrated Leakage Rate Required by TS
ML20216D458
Person / Time
Site: Millstone Dominion icon.png
Issue date: 03/11/1998
From: Andersen J
NRC (Affiliation Not Assigned)
To: Bowling M
NORTHEAST NUCLEAR ENERGY CO.
References
TAC-M91284, NUDOCS 9803170064
Download: ML20216D458 (4)


Text

I-

eo Mr. Martin L. Bowling, Jr.

March 11, 1998 Recovery Officer-Millstono Unit No. 2 Northeast Nuclear Energy Company r-c/o Ms. Patricia A. Loftus Director-Regulatory Affairs i

P. O. Box 128

. Waterford, CT 06385

SUBJECT:

MILLSTONE NUCLEAR POWER STATION, UNIT NO. 3 - WITHDRAWAL OF AN I

AMENDMENT REQUEST (TAC NO. M91284) l

Dear Mr. Bowling:

i By letter dated December 14,1994, you applied for an amendment to the Millstone Nuclear Power Station, Unit No. 3, Operating License No. NPF-49. The proposed amendment would have (1) increased the upper bound of the overall containment integrated leakage rate required i

by Technical Specification (TS) 3.6.1.2.a from 0.3 wt.% per day to 0.65 wt.% per day of the containment air per 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> at design basis pressure, (2) revised TS 4.6.6.1.d.3 by providing more margin with respect to the drawdown time for secondary contabiment vacuum, and (3) revised the applicable Bases section. Subsequently, by letter dated February 26,1998, you withdrew the amendment request.

The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.

Sincerely, Original signed by:

l James W. Andersen, Project Manager j

i Special Projects Office - Licensing j

Office of Nuclear Reactor Regulation i

Docket No. 50-423 I

Enclosure:

Notice of Withdrawal cc w/ encl:

See next page DISTRIBUTION:

l C

SPO-L: Reading i

SPO Reading

. q,g PMcKee b4.

I WTravers l

l JAndersen LBeny OGC 9803170064 980311

?

l JDurr, RI 0500g3 ACRS NRC FILE CEMER COPY DOCU5AENT NAME: G:\\Andersen\\M91284.WTH:

v.

+..

.,4.v wi. 4

.t. wie..,. in is. 6. : c - copy withoue

. chm.oes.# o,.

r - con-wien.,t. cam.ntioncio.u,.

u - wocopy OFFICE SPO-L:PM //

SPO-L:LA N 6 SPO-(Dd l

l

~

NAME JAndersen /k LBerry Xtt')

PMcl(e'e DATE 03/L198

'I 03/Q98

~ l 03/lV98 03/ /98 03/ /98 j

OFFICIAL RECORD COPY ll ll I.ll.i Ill,I!.I I.I o

\\

UNITED STATES g

f g

j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 2006dM001 k.....,/

March 11,1998

~ Mr. Martin L Bowling, Jr.

Recovery Officer-Millstone Unit No. 2 Northeast Nuclear Energy Company c/o Ms. Patricia A. Loftus Director-Regulatory Affairs P. O. Box 128 Waterford, CT 06385

SUBJECT:

MILLSTONE NUCLEAR POWER STATION, UNIT NO. 3 - WITHDRAWAL OF AN AMENDMENT REQUEST (TAC NO. M91284)

Dear Mr. Bowling.

By letter dated December 14,1994, you applied for an amendment to the Millstone Nuclear Power Station, Unit No. 3, Operating License No. NPF-49. The proposed amendment would have (1) increased the upper bound of the overall containment integrated leakage rate required by Technical Specification (TS) 3.6.1.2.a from 0.3 wt.% per day to 0.65 wt.% per day of the containment air per 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> at design basis pressure, (2) revised TS 4.6.6.1.d.3 by providing more margin with respect to the drawdown time for secondary containment vacuum, and (3) revised the applicable Bases section. Subsequently, by letter dated February 26,1998, you withdrew the amendment request.

The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.

Sincerely,

)ames W. Andersen, Project Manager

/ Special Projects Office - Licensing Office of Nuclear Reactor Regulation Docket No. 50-423

Enclosure:

Notice of Withdrawal ec w/ encl:

See next page

[

Ncrthe:st Nucle:r Energy Comp:ny Millst:na Nucl;rr Pcw;r Stition i

Unit 3 cc:

)

~

i Lillian M. Cuoco, Esquire Mr. William D. Meinert Senior Nuclear Counsel Nuclear Engineer Northeast Utilities Service Company Massachusetts Municipal Wholesale P. O. Box 270 Hartford, CT 06141-0270 Electric Company P.O. Box 426 Ludlow, MA 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 1

Hartford, CT 06106-5127 Washington, DC 20037 Regional Administrator, Region l Mr. F. C. Rothen i

U.S. Nuclear Regulatory Commission Vice President - Work Services 475 Allendale Road Northeast Utilities Service Company

. King of Prussia, PA 19406 P. O. Box 128 Waterford, CT 06385 First Selectmen Town of Waterford Emest C. Hadley, Esquire

)

Hall of Records 1040 B Main Street i

200 Boston Post Road P.O. Box 549 Waterford, CT 06385 West Wareham, MA 02576 Mr. Wayne D. Lanning Mr. John Buckingham i

Deputy Director ofInspections Department of Public Utility Control Special Projects Office Electric Unit l

475 Allendale Road 10 Liberty Square i

King of Prussia, PA 19406-1415 New Britain, CT 06051 Mr. M. H. Brothers Mr. James S. Robinson, Manager Vice President-Operations NuclearInvestments and Administration Northeast Nuclear Energy Company New England Power Company P.O. Box 128 25 Research Drive Waterford, CT 06385 Westborough, MA 01582 Mr. M. R. Scully, Executive Director Mr. D. M. Goebel Connecticut Municipal Electric Vice President-Nuclear Oversight Energy Cooperative Northeast Utilities Service Company 30 Stott Avenue P. O. Box 128 l

Norwich, CT 06360 Waterford, CT 06385 i

l Mr. David Amerine Deborch Katz, President Vice President - Nuclear Engineering Citizens Awareness Network and Support P.O. Box 83 Northeast Utilities Service Company Shelbume Falls, MA 03170 P. O. Box 128 Waterford, CT 06385 i

p i

- Northe:st Nuclear Energy Comp ny Millstone Nuclear Power Station l

l, Unit 3 cc:

J Mr. Allan Johanson, Assistant Director Mr. Don Schopfer l-Office of Policy and Management Verification Team Manager Policy Development and Planning Sargent & Lundy Division 55 E. Monroe Street i

450 Capitol Avenue - MS# 52ERN C#.ago, IL 60603 P. O. Box 341441 -

Hartford, CT 06134-1441 Mr. J. P. McElwain Vice President (Acting)- Millstone 3 Citizen 3 Regulatory Commission Northeast Nuclear Energy Company ATTN Vs. Susan Perry Luxton P.O. Box 128 180 Great Neck Road Waterford, CT 06385 Waterford, CT 06385 Mr. G. D. Hicks The Honorable Terry Concannon Unit Director-Millstone Unit 3 Nuclear Energy Advisory Council Northeast Nuclear Energy Company l

Room 4035 P.O. Box 128 Legislative Office Building Waterford, CT 06385 Capitol Avenue Hartford, CT 06106 Senior Resident inspector Millstone Nuclear Power Station Legislative Office Building clo U.S. Nuclear Regulatory Commission Captiol Avenue P. O. Box 513 Hartford, CT 06106 Niantic, Connecticut 06357 Mr. Evan W. Woollacott Co-Chair Nuclear Energy Advisory Council 128 Terry's Plain Road Simsbury, CT 06070 Little Harbor Consultants, Inc.

Millstone -ITPOP Project Office P.O. Box 0630 Niantic, CT 06357-0630 1

Mr. B. D. Kenyon i

Chief Nuclear Officer-Millstone Northeast Nuclear Energy Company 4

P.O. Box 128 Waterford, CT 06385 Mr. Daniel L. Curry Project Director l

Parsons Power Group Inc.

i 2675 Morgantown Road Reading, PA 19607

l.

7590-01-P UNITED STATES NUCI FAR REGULATORY COMMISSION NORTHEAST NUCLEAR ENERGY COMPANY DOCKET Na 50-423 f

NOTICE OF WITHDRAWAL OF APPLICATION FOR AMENDMENT TO FACILITY OPERATING LICENSE l

l The U.S. Nudear Regulatory Commission (the Commission) has granted the request of Nor1heast i

Nuclear Energy Company (the licensee) to withdraw its December 14,1994, application for proposed L

amendment to Facility Operating License No. 49 for the Millstone Nuclear Power Station, Unit 3, 1

located in New London County, Connecticut.

The proposed amendment would have (1) increased the upper bound of the overall containment integrated leakage rate required by Technical Specification (TS) 3.6.1.2.s from i

1 0.3 wt.% per day to 0.65 wt.% per day of the containment air per 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> at design basis ~

i l_

pressure, (2) revised TS 4.6.6.1.d.3 by providing more margin with respect to the drawdown time l

for secondary containment vacuum, and (3) revised the applicable Bases section.

j The Commission had previously issued a Notice of Consideration of issuance of Amendment i

published in the FEDERAL REGISTER on February 15,1995 (60 FR 8750). However, by letter l

l dated February 26,1998, the licensee withdrew the proposed change.

For further details with respect to this action, see the application for amendment dated December 14,1994, and the licensee's letter dated February 26,1998, which withdrew the application for license amendment. The above documents are available for public inspection at p

- the Commission's Public Document Room, the Gelman Building,2120 L Street, NW.,

Washington, DC, and at the local public document room located at tne Leaming Resources Center, Three Rivers Community-Technical College, 574 New London Tumpike, Norwich, Connecticut, and the Waterford Library, ATTN: Vince Juliano,49 Rope Ferry Road, Waterford, Connecticut.

$ C $ '

$' h p.

bw

!! t l

2 i

Dated at Rockville, Maryland, this lith day of March 1998.

FOR THE NUCLEAR REGULATORY COMMISSION l

mes W. Andersen, Project Manager Special Projects Office - Licensing Office of Nuclear Reactor Regulation r'

t l

.