ML20247M255: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot insert
 
StriderTol Bot change
 
Line 2: Line 2:
| number = ML20247M255
| number = ML20247M255
| issue date = 05/25/1989
| issue date = 05/25/1989
| title = Forwards Director'S Decision,Ltr of Transmittal & Fr Notice in Response to Petition Filed Under 10CFR2.206 by  Hiatt on Behalf of Ocre Re 880309 Power Oscillation Event at Plant
| title = Forwards Directors Decision,Ltr of Transmittal & Fr Notice in Response to Petition Filed Under 10CFR2.206 by  Hiatt on Behalf of Ocre Re 880309 Power Oscillation Event at Plant
| author name = Stolz J
| author name = Stolz J
| author affiliation = NRC OFFICE OF NUCLEAR REACTOR REGULATION (NRR)
| author affiliation = NRC OFFICE OF NUCLEAR REACTOR REGULATION (NRR)
Line 17: Line 17:


=Text=
=Text=
{{#Wiki_filter:~~   -
{{#Wiki_filter:~~
    , ,a,
,a,
      . Docket No. 50-245
. Docket No. 50-245
        ~ Mr. Edward J. Mroczka Senior Vice President Nuclear Engineering and Operations
~ Mr. Edward J. Mroczka Senior Vice President Nuclear Engineering and Operations
          ' Northeast Nuclear Energy Company P. O. Box 270 Hartford, Connecticut 06141-0270
' Northeast Nuclear Energy Company P. O. Box 270 Hartford, Connecticut 06141-0270


==Dear Mr. Mroczka:==
==Dear Mr. Mroczka:==
 
' Enclosed for your information are copies of a Director's Decision, letter of c
c        ' Enclosed for your information are copies of a Director's Decision, letter of 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).
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     '
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.
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.
Please contact me at (301) 492-1302 if you have any questions en this issue.
Sincerely,
Sincerely,
                                                        'OMGISAL $2E'cD $
'OMGISAL $2E'cD $
20tal R. swy,a,/
20tal R. swy,a,/
m                 John F. Stolz, Director Project Directorate I-4 8906050002 PDR       ADOCK o89 M  PW h3M  M               Division of Reactor Projects I/II P                                               Office of Nuclear Reactor Regulation
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:==
==Enclosures:==
Line 39: Line 40:
See next page
See next page
[COVERLETTER]
[COVERLETTER]
DI_STRIBUTION                                                     .
DI_STRIBUTION (DecRet Filer, NRC PDR & Local PDR Plant File S.Vargaf(14E4)
(DecRet Filer , NRC PDR & Local PDR           Plant File S.Vargaf(14E4)                           B. Boger (14A2)
B. Boger (14A2)
S. Norris                                 M. Boyle OGC                                       E. Jordan (MNBB3302)
S. Norris M. Boyle OGC E. Jordan (MNBB3302)
B. Grimes (9A2)                           ACRS (10) m                                                        '
B. Grimes (9A2)
05/dk/89         05/fG/89           05/p/89 4
ACRS (10) 05/dk/89 05/fG/89 05/p/89 m
4


y             . ..
y Mr'. Edward J.-Mroczka Millstone Nuclear Power Station f
          ..,    Mr'. Edward J.-Mroczka               Millstone Nuclear Power Station Northeast Nuclear Energy' Company     Unit No. I                             f cc:
Northeast Nuclear Energy' Company Unit No. I cc:
Gerald Garfield, Esquire             R. M. Kacich, Manager Day, Berry and Howard                 Ganeration Facilities Licensing
Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Ganeration Facilities Licensing
              ~ Counselors at Law'                     Wortheast Utilities Service Company
~ Counselors at Law' Wortheast Utilities Service Company
                ' City Place           ..              Post Office Box 270 Hartford, Connecticut    06103-3499   Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President         D. O. Nordquist Nuclear Operations                     Manager of Quality Assurance
' 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
. Northeast Utilities Service Company Northeast Nuclear Energy' Company Post Office Box 270.
              'Bradford S. Chase, Under Secretary     First Selectmen Energy Division                       Town of Waterford
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
              ' 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}}
'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}}

Latest revision as of 19:44, 1 December 2024

Forwards Directors Decision,Ltr of Transmittal & Fr Notice in Response to Petition Filed Under 10CFR2.206 by Hiatt on Behalf of Ocre Re 880309 Power Oscillation Event at Plant
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