ML20247M255
| ML20247M255 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 05/25/1989 |
| From: | Stolz J Office of Nuclear Reactor Regulation |
| To: | Mroczka E NUCLEAR ENGINEERS & CONSULTANTS, INC. |
| Shared Package | |
| ML20247M261 | List: |
| References | |
| 2.206, NUDOCS 8906050002 | |
| Download: ML20247M255 (2) | |
Text
~~
,a,
. Docket No. 50-245
~ Mr. Edward J. Mroczka Senior Vice President Nuclear Engineering and Operations
' Northeast Nuclear Energy Company P. O. Box 270 Hartford, Connecticut 06141-0270
Dear Mr. Mroczka:
' Enclosed for your information are copies of a Director's Decision, letter of c
transmittal and Federal Reaister notice issued by the Director, Office of Nuclear Reactor Regulation (Director) in response to a Petition filed under 10 CFR 2.206 of the Commission's regulations. The Petition was filed by Ms. Susan Hiatt on behalf of the Ohio Citizens for Responsible Energy (OCRE).
The Petitioner expressed concerns regarding the March 9, 1988 power oscillation event at LaSalle, Unit 2 and requested that the Director and Commission take specified action with respect to all boiling water reactors. As discussed in the enclosed Director's Decision, the Petitioner's request under 10 CFR 2.206 has been denied. However, the Petitioner's request to reopen rulemaking proceedings regarding Anticipated Transients Without Scram (ATWS) is being treated as'a petition for rulemaking under 10 CFR 2.802 of the Commission's regulations.
Please contact me at (301) 492-1302 if you have any questions en this issue.
Sincerely,
'OMGISAL $2E'cD $
20tal R. swy,a,/
m John F. Stolz, Director 8906050002 89 M h 3 M Project Directorate I-4 PDR ADOCK o PW M
Division of Reactor Projects I/II P
Office of Nuclear Reactor Regulation
Enclosures:
- 1. Letter dated April 27, 1989 to Ms. Susan L. Hiatt
- 2. Director's Decision dated April 27, 1989 3.- Federal Register Notice dated April 27, 1989 cc w/ enclosures:
See next page
[COVERLETTER]
DI_STRIBUTION (DecRet Filer, NRC PDR & Local PDR Plant File S.Vargaf(14E4)
B. Boger (14A2)
S. Norris M. Boyle OGC E. Jordan (MNBB3302)
B. Grimes (9A2)
ACRS (10) 05/dk/89 05/fG/89 05/p/89 m
4
y Mr'. Edward J.-Mroczka Millstone Nuclear Power Station f
Northeast Nuclear Energy' Company Unit No. I cc:
Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Ganeration Facilities Licensing
~ Counselors at Law' Wortheast Utilities Service Company
' City Place 06103-3499 Hartford, Connecticut 06141-0270 Post Office Box 270 Hartford, Connecticut W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Manager of Quality Assurance
. Northeast Utilities Service Company Northeast Nuclear Energy' Company Post Office Box 270.
Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U. S. Nuclear Regulatory Commission State Office Building 475 Allendale Road' Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406
'Bradford S. Chase, Under Secretary First Selectmen Energy Division Town of Waterford
' Office of Policy and Management Hall of Records 80 Washington Street 200 Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Station Superintendent W. J. Raymond, Resident Inspector Millstone Nuclear Power Station Millstone Nuclear Power Station Northeast Nuclear Energy Company c/o U. S. Nuclear Regulatory Commission Post Office Box 128 Post Office Box 811 Waterford, Connecticut 06385 Niantic, Connecticut 06357 J. P. Stetz, Unit Superintendent Millstone. Unit No. 1 Northeast Nuclear Energy Company Post Office Box 128 Waterford, Connecticut 06385