ML20205F985: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot insert)
 
(StriderTol Bot change)
 
(One intermediate revision by the same user not shown)
Line 13: Line 13:
| document type = CORRESPONDENCE-LETTERS, OUTGOING CORRESPONDENCE
| document type = CORRESPONDENCE-LETTERS, OUTGOING CORRESPONDENCE
| page count = 5
| page count = 5
| project =  
| project = TAC:M92298
| stage = Other
| stage = Other
}}
}}


=Text=
=Text=
{{#Wiki_filter:}}
{{#Wiki_filter:L March 30,1999 4
Mr. Raymond P. Necci Vice President-Nuclear Oversight and Regulatory Affairs Northeast Nuclear Energy Company.
c/o Mr. David A.~ Smith Manager- Regulatory Affairs P. O. Box 128 Waterford, CT 06385
 
==SUBJECT:==
MILLSTONE NUCLEAR POWER STATION, UNIT NO. 3 (TAC NO. M92298)
 
==Dear Mr. Nocci:==
 
By {{letter dated|date=May 1, 1995|text=letter dated May 1,1995}}, as supplemented October 20,1995, and March 11,1999, Northeast Nuclear Energy Company (the licensee) requested changes to the Millstone Unit 3 Technical Speedications (TS) 3/4.4.5, " Steam Generators," and TS 3/4.6.1, " Primary Containment." The requested changes would increase certain surveillance requirements to support a 24-month fuel cycle. In addition, the licensee requested a schedular exemption from the requirements of 10 CFR Part 50, Appendix J.
By {{letter dated|date=October 1, 1996|text=letter dated October 1,1996}}, the NRC staff requested additional technical justification for        !
the changes. In the {{letter dated|date=March 11, 1999|text=letter dated March 11,1999}}, the licensee stated that in order to respond in a manner that incorporates the most current industry objectives and requirements, its response would not be submitted until approximately September 30,1999. Since this amendment request is 'already several years old and the licensee does not expect to submit the necessary information until September 30,1999, the NRC staff is closing out TAC M92298. The staff will open a new TAC number when the necessary information is provided,                                  c)
Sincerely, 7
Original signed by:
John A. Nakoski, Project Manager, Section 2      k-Project Directorate i Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-423 cc: See next page i
DISTRIBUTION Docket Fileti          JNakoski                DScrenci, RGN-l PUBLIC                TClark PDI-2 Reading          OGC JZwolinski/SBlack      ACRS JClifford              JLinville, RGN-l                    ,      /
OFFICE      PDl-2/PM _          PDI-2/LA        P      SC NAME        JNakoski:rth        TClarkM)        JdlifIo DATE        3 /10/99            3 /A'/99              /99 Y OFFICIAL RECORD COPY DOCUMENT NAME: M192298. GEN OA b f5o            3                              _h          kI3 h[
 
4 .
Itrch 30,1999 7
Mr. Raymond P. Necci Vice President-Nuclear Oversight and Regulatory Affairs Northeast Nuclear Energy Company c/o Mr. David A. Smith Manager- Regulatory Affairs -
P. O. Box 128 Waterford, CT 06385
 
==SUBJECT:==
MILLSTONE NUCLEAR POWER STATION, UNIT NO. 3 (TAC NO. M92298)
 
==Dear Mr. Necci:==
 
By {{letter dated|date=May 1, 1995|text=letter dated May 1,1995}}, as supplemented October 20,1995, and March 11,1999 Northeast Nuclear Energy Company (the licensee) requested changes to the Millstone Unit 3 Technical Specifications (TS) 3/4.4.5, "Sieam Generators," and TS 3/4.6.1, " Primary
      - Containment." The requested changes would increase certain surveillance requirements to        ;
support a 24-month fuel cycle, in addition, the licensee requested a schedular exemption from    l the requirements of 10 CFR Part 50, Appendix J.                                                  I By {{letter dated|date=October 1, 1996|text=letter dated October 1,1996}}, the NRC staff requested additional technical justification for the changes. In the {{letter dated|date=March 11, 1999|text=letter dated March 11,1999}}, the licensee stated that in order to respond in  j a manner that incorporates the most current industry objectives and requirements, its response would not be submitted until approximately September 30,1999. Since this amendment
                  ~                                                                                    i request is already several years old and the licensee does not expect to submit the necessary information until September 30,1999, the NRC staff is closing out TAC M92298. The staff will open a new TAC number when the necessary information is provided.
Sincerely, Original signed by:
John A. Nakoski, Project Manager, Section 2 Project Directorate i Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-423 cc: See next page DISTRIBUTION Docket File          ~ JNakoski              DScrenci, RGN-I PUBLIC          .      TClark PDI-2 Reading          OGC JZwolinski/SBlack      ACRS JClifford              JLinville, RGN-1 OFFICE      PDI-2/PM .          PDl-2/LA        P      SC                                    ,
NAME        JNakoski:rth        TClark ld6      Jdlif ord DATE        3 /.IC/99              'd / Y/99            /99                                  j OFFICIAL RECORD COPY DOCUMENT NAME: M192298. GEN l
J
 
  '-<    po rec y*          2%                              UNITED STATES j
i    g                            NUCLEAR REGULATORY COMMISSION
                    &                        WASHINGTON, D.C. 20555-0001
        %.....                                      March 30,1999 Mr. Raymond P. Necci Vice President-Nuclear Oversight and Regulatory Affairs Northeast Nuclear Energy Company c/o Mr. David A. Smith Manager- Regulatory Affairs P. O. Box 128 Waterford, CT 06385                                  i
 
==SUBJECT:==
MILLSTONE NUCLEAR POWER STATION, UNIT NO. 3 (TAC NO. M92298)
 
==Dear Mr. Necci:==
 
By {{letter dated|date=May 1, 1995|text=letter dated May 1,1995}}, as supplemented October 20,1995, and March 11,1999, Northeast Nuclear Energy Ccmpany (the licensee) requested changes to the Millstone Unit 3 Technical Specifications (TS) 3/4.4.5, " Steam Generators," and TS 3/4.6.1, " Primary Containment." The requested changes would increase certain surveillance requirements to support a 24-month fuel cycle. In addition, the licensee requested a schedular exemption from the requirements of 10 CFR Part 50, Appendix J.
By {{letter dated|date=October 1, 1996|text=letter dated October 1,1996}}, the NRC staff requested additional technical justification for the changes. In the {{letter dated|date=March 11, 1999|text=letter dated March 11,1999}}, the licensee stated that in order to respond in a manner that incorporates the most current industry objectives and requirements, its response would not be submitted until approximately September 30,1999. Since this amendment
          ;equest is already several years old and the licensee does not expect to submit the necessary information until September 30,1999, the NRC staff is closing out TAC M92298. The staff will open a new TAC number when the necessary information is provided.
Sincerely,                                            '
J n A. Nakoski, Project Manager, Section 2 oject Directorate i Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket N9. 50-423 cc: See ne>d page
 
p Millstona Nucl:gr Pow:r Station                                              1 i          Unit 3
(            cc:
l Ms. L. M. Cuoco                        Mr. F. C. Rothen
        , Senior Nuclear Counsel                    Vice President- Operations t
Northeast Utilities Service Company    Northeast Utilities Service Company P. O. Box 270                          P. O. Box 128
            . Hartford, CT 06141-0270              Waterford, CT 06385 Edward L. Wilds,~Jr., Ph.D.            Emest C. Hadley, Esquire Director, Division of Radiation        1040 B Main Street Department of Environmental Protection P.O. Box 549 79 Elm Street                          West Wareham, MA 02576 Hartford, CT 06106-5127 Mr. James S. Robinson, Manager Regional Administrator, Region i      Nuclear investments and Administration U.S. Nuclear Regulatory Commission    New England Power Company 475 Allendale Road                    25 Research Drive King of Prussia, PA 19406              Westborough, MA 01582 First Selectmen                        Mr. R. P. Necci Town of Waterford                      Vice President - Nuclear Oversight and 15 Rope Ferry Road                      Regulatory Affairs Waterford, CT 06385                    Northeast Nuclear Energy Company P. O. Box 128                          '
Mr. Wayne D. Lanning, Director        Waterford, CT 06385 Millstone Inspections Office of the Regional Administrator  Deborah Katz, President 475 Allendale Road                      Citizens Awareness Network King of Prussia, PA 19406-1415        P.O. Box 83 Shelbume Falls, MA 03170 Mr. M. H. Brothers Vice President- Operations              Mr. Allan Johanson, Assistant Director Northeast Nuclear Energy Company      Office of Policy and Management        i P.O. Box 128                          Policy Development and Planning Waterford, CT 06385                      Division 450 Capitol Avenue - MS# 52ERN Mr. M. R. Scully, Executive Director    P. O. Box 341441 Connecticut Municipal Electric          Hartford, CT 061341441 Energy Cooperative 30 Stott Avenue                        Ms. Terry Concannon Norwich, CT 06360                      Co-Chair                              '
Nuclear Energy Advisory Council Mr. J. T. Carlin                        Room 4100 Vice President - Human Services        Legislative Office Building Northeast Utilities Service Company    Capitol Avenue P. O. Box 128                          Hartford, CT 06106 Waterford, CT 06385
: a. ,, .
Millstone Nuclear Power Station Unit 3                                                                            (
cc:
1 Mr. Evan W. Woollacott                      Citizens Regulatory Commission        1 Co-Chair                                    ATTN: Ms. Susan Perry Luxton Nuclear Energy Advisory Council            180 Great Neck Road 128 Terry's Plain Road                      Waterford, CT 06385 Simsbury, CT 06070 Mr. William D. Meinert Mr. John W. Beck, President                Nuclear Engineer Little Harbor Consultants, Inc.            Massachusetts Municipal Wholesale Millstone - ITPOP Project Office              Electric Company P.O. Box 0630                              P.O. Box 426 Niantic, CT 06357-0630                      Ludlow, MA 01056 Mr. L. J. Olivier                          Mr. B. D. Kenyon Senior Vice President and                  President and Chief Executive Officer.
Chief Nuclear Officer- Millstone            Nuclear Group Northeast Nuclear Energy Company            Northeast Utilities Service Company    l P.O. Box 128                                " O. Box 128 Waterford, CT 06385                        ./aterford, CT 06385
                                                                                            )
l 1
Mr. C. J. Schwarz                          Mr. D. B. Amerine Director- Unit 3 Operations                Vice President - Engineering Services Northeast Nuclear Energy Company            Northeast Nuclear Energy Company P.O. Box 128                                P. O. Box 128 Watriford, CT 06385                        Waterford, CT 06385 Senior Resident inspector                  Mr. D. A. Smith Millstone Nuclear Power Station            Manager- Regulatory Affairs c/o U.S. Nuclear Regulatory Commission      Northeast Nuclear Energy Company P. O. Box 513                              P. O. Box 128 l        Niantic, CT 06357                          Waterford, CT 06385 l
l        Nicholas J. Scobbo, Jr., Esquire            Ms. Nancy Burton l        Ferriter, Scobbo, Caruso, & Rodophele, P.C. 147 Cross Highway 75 State Street,7th Floor                  Redding Ridge, CT 00870 Boston, MA 0210 i}}

Latest revision as of 23:33, 6 December 2021

Advises That NRC Closing Out TAC M92298 Re Util 950501 Application for Amend,As Supplemented 951020 & 990311, Revising TS 3/4.4.5, SGs & 3/4.6.1, Primary Containment, Due to Inability to Respond with Addl Info Until 990930
ML20205F985
Person / Time
Site: Millstone Dominion icon.png
Issue date: 03/30/1999
From: John Nakoski
NRC (Affiliation Not Assigned)
To: Necci R
NORTHEAST NUCLEAR ENERGY CO.
References
TAC-M92298, NUDOCS 9904070076
Download: ML20205F985 (5)


Text

L March 30,1999 4

Mr. Raymond P. Necci Vice President-Nuclear Oversight and Regulatory Affairs Northeast Nuclear Energy Company.

c/o Mr. David A.~ Smith Manager- Regulatory Affairs P. O. Box 128 Waterford, CT 06385

SUBJECT:

MILLSTONE NUCLEAR POWER STATION, UNIT NO. 3 (TAC NO. M92298)

Dear Mr. Nocci:

By letter dated May 1,1995, as supplemented October 20,1995, and March 11,1999, Northeast Nuclear Energy Company (the licensee) requested changes to the Millstone Unit 3 Technical Speedications (TS) 3/4.4.5, " Steam Generators," and TS 3/4.6.1, " Primary Containment." The requested changes would increase certain surveillance requirements to support a 24-month fuel cycle. In addition, the licensee requested a schedular exemption from the requirements of 10 CFR Part 50, Appendix J.

By letter dated October 1,1996, the NRC staff requested additional technical justification for  !

the changes. In the letter dated March 11,1999, the licensee stated that in order to respond in a manner that incorporates the most current industry objectives and requirements, its response would not be submitted until approximately September 30,1999. Since this amendment request is 'already several years old and the licensee does not expect to submit the necessary information until September 30,1999, the NRC staff is closing out TAC M92298. The staff will open a new TAC number when the necessary information is provided, c)

Sincerely, 7

Original signed by:

John A. Nakoski, Project Manager, Section 2 k-Project Directorate i Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-423 cc: See next page i

DISTRIBUTION Docket Fileti JNakoski DScrenci, RGN-l PUBLIC TClark PDI-2 Reading OGC JZwolinski/SBlack ACRS JClifford JLinville, RGN-l , /

OFFICE PDl-2/PM _ PDI-2/LA P SC NAME JNakoski:rth TClarkM) JdlifIo DATE 3 /10/99 3 /A'/99 /99 Y OFFICIAL RECORD COPY DOCUMENT NAME: M192298. GEN OA b f5o 3 _h kI3 h[

4 .

Itrch 30,1999 7

Mr. Raymond P. Necci Vice President-Nuclear Oversight and Regulatory Affairs Northeast Nuclear Energy Company c/o Mr. David A. Smith Manager- Regulatory Affairs -

P. O. Box 128 Waterford, CT 06385

SUBJECT:

MILLSTONE NUCLEAR POWER STATION, UNIT NO. 3 (TAC NO. M92298)

Dear Mr. Necci:

By letter dated May 1,1995, as supplemented October 20,1995, and March 11,1999 Northeast Nuclear Energy Company (the licensee) requested changes to the Millstone Unit 3 Technical Specifications (TS) 3/4.4.5, "Sieam Generators," and TS 3/4.6.1, " Primary

- Containment." The requested changes would increase certain surveillance requirements to  ;

support a 24-month fuel cycle, in addition, the licensee requested a schedular exemption from l the requirements of 10 CFR Part 50, Appendix J. I By letter dated October 1,1996, the NRC staff requested additional technical justification for the changes. In the letter dated March 11,1999, the licensee stated that in order to respond in j a manner that incorporates the most current industry objectives and requirements, its response would not be submitted until approximately September 30,1999. Since this amendment

~ i request is already several years old and the licensee does not expect to submit the necessary information until September 30,1999, the NRC staff is closing out TAC M92298. The staff will open a new TAC number when the necessary information is provided.

Sincerely, Original signed by:

John A. Nakoski, Project Manager, Section 2 Project Directorate i Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-423 cc: See next page DISTRIBUTION Docket File ~ JNakoski DScrenci, RGN-I PUBLIC . TClark PDI-2 Reading OGC JZwolinski/SBlack ACRS JClifford JLinville, RGN-1 OFFICE PDI-2/PM . PDl-2/LA P SC ,

NAME JNakoski:rth TClark ld6 Jdlif ord DATE 3 /.IC/99 'd / Y/99 /99 j OFFICIAL RECORD COPY DOCUMENT NAME: M192298. GEN l

J

'-< po rec y* 2% UNITED STATES j

i g NUCLEAR REGULATORY COMMISSION

& WASHINGTON, D.C. 20555-0001

%..... March 30,1999 Mr. Raymond P. Necci Vice President-Nuclear Oversight and Regulatory Affairs Northeast Nuclear Energy Company c/o Mr. David A. Smith Manager- Regulatory Affairs P. O. Box 128 Waterford, CT 06385 i

SUBJECT:

MILLSTONE NUCLEAR POWER STATION, UNIT NO. 3 (TAC NO. M92298)

Dear Mr. Necci:

By letter dated May 1,1995, as supplemented October 20,1995, and March 11,1999, Northeast Nuclear Energy Ccmpany (the licensee) requested changes to the Millstone Unit 3 Technical Specifications (TS) 3/4.4.5, " Steam Generators," and TS 3/4.6.1, " Primary Containment." The requested changes would increase certain surveillance requirements to support a 24-month fuel cycle. In addition, the licensee requested a schedular exemption from the requirements of 10 CFR Part 50, Appendix J.

By letter dated October 1,1996, the NRC staff requested additional technical justification for the changes. In the letter dated March 11,1999, the licensee stated that in order to respond in a manner that incorporates the most current industry objectives and requirements, its response would not be submitted until approximately September 30,1999. Since this amendment

equest is already several years old and the licensee does not expect to submit the necessary information until September 30,1999, the NRC staff is closing out TAC M92298. The staff will open a new TAC number when the necessary information is provided.

Sincerely, '

J n A. Nakoski, Project Manager, Section 2 oject Directorate i Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket N9. 50-423 cc: See ne>d page

p Millstona Nucl:gr Pow:r Station 1 i Unit 3

( cc:

l Ms. L. M. Cuoco Mr. F. C. Rothen

, Senior Nuclear Counsel Vice President- Operations t

Northeast Utilities Service Company Northeast Utilities Service Company P. O. Box 270 P. O. Box 128

. Hartford, CT 06141-0270 Waterford, CT 06385 Edward L. Wilds,~Jr., Ph.D. Emest C. Hadley, Esquire Director, Division of Radiation 1040 B Main Street Department of Environmental Protection P.O. Box 549 79 Elm Street West Wareham, MA 02576 Hartford, CT 06106-5127 Mr. James S. Robinson, Manager Regional Administrator, Region i Nuclear investments and Administration U.S. Nuclear Regulatory Commission New England Power Company 475 Allendale Road 25 Research Drive King of Prussia, PA 19406 Westborough, MA 01582 First Selectmen Mr. R. P. Necci Town of Waterford Vice President - Nuclear Oversight and 15 Rope Ferry Road Regulatory Affairs Waterford, CT 06385 Northeast Nuclear Energy Company P. O. Box 128 '

Mr. Wayne D. Lanning, Director Waterford, CT 06385 Millstone Inspections Office of the Regional Administrator Deborah Katz, President 475 Allendale Road Citizens Awareness Network King of Prussia, PA 19406-1415 P.O. Box 83 Shelbume Falls, MA 03170 Mr. M. H. Brothers Vice President- Operations Mr. Allan Johanson, Assistant Director Northeast Nuclear Energy Company Office of Policy and Management i P.O. Box 128 Policy Development and Planning Waterford, CT 06385 Division 450 Capitol Avenue - MS# 52ERN Mr. M. R. Scully, Executive Director P. O. Box 341441 Connecticut Municipal Electric Hartford, CT 061341441 Energy Cooperative 30 Stott Avenue Ms. Terry Concannon Norwich, CT 06360 Co-Chair '

Nuclear Energy Advisory Council Mr. J. T. Carlin Room 4100 Vice President - Human Services Legislative Office Building Northeast Utilities Service Company Capitol Avenue P. O. Box 128 Hartford, CT 06106 Waterford, CT 06385

a. ,, .

Millstone Nuclear Power Station Unit 3 (

cc:

1 Mr. Evan W. Woollacott Citizens Regulatory Commission 1 Co-Chair ATTN: Ms. Susan Perry Luxton Nuclear Energy Advisory Council 180 Great Neck Road 128 Terry's Plain Road Waterford, CT 06385 Simsbury, CT 06070 Mr. William D. Meinert Mr. John W. Beck, President Nuclear Engineer Little Harbor Consultants, Inc. Massachusetts Municipal Wholesale Millstone - ITPOP Project Office Electric Company P.O. Box 0630 P.O. Box 426 Niantic, CT 06357-0630 Ludlow, MA 01056 Mr. L. J. Olivier Mr. B. D. Kenyon Senior Vice President and President and Chief Executive Officer.

Chief Nuclear Officer- Millstone Nuclear Group Northeast Nuclear Energy Company Northeast Utilities Service Company l P.O. Box 128 " O. Box 128 Waterford, CT 06385 ./aterford, CT 06385

)

l 1

Mr. C. J. Schwarz Mr. D. B. Amerine Director- Unit 3 Operations Vice President - Engineering Services Northeast Nuclear Energy Company Northeast Nuclear Energy Company P.O. Box 128 P. O. Box 128 Watriford, CT 06385 Waterford, CT 06385 Senior Resident inspector Mr. D. A. Smith Millstone Nuclear Power Station Manager- Regulatory Affairs c/o U.S. Nuclear Regulatory Commission Northeast Nuclear Energy Company P. O. Box 513 P. O. Box 128 l Niantic, CT 06357 Waterford, CT 06385 l

l Nicholas J. Scobbo, Jr., Esquire Ms. Nancy Burton l Ferriter, Scobbo, Caruso, & Rodophele, P.C. 147 Cross Highway 75 State Street,7th Floor Redding Ridge, CT 00870 Boston, MA 0210 i