05000213/LER-1996-030, Forwards Suppl LERs 94-015-02,96-019-01,95-001-02,96-021-01, 96-005-01,96-030-01,96-013-01 & 97-003-01 to Retract Originally Proposed CAs That Are No Longer Implemented. Proprietary Page 15 of 15 to LER 96-030-01,encl

From kanterella
Jump to navigation Jump to search
Forwards Suppl LERs 94-015-02,96-019-01,95-001-02,96-021-01, 96-005-01,96-030-01,96-013-01 & 97-003-01 to Retract Originally Proposed CAs That Are No Longer Implemented. Proprietary Page 15 of 15 to LER 96-030-01,encl
ML20216H236
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 09/05/1997
From: Bouchard G
CONNECTICUT YANKEE ATOMIC POWER CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20046D757 List:
References
CY-97-095, CY-97-95, NUDOCS 9709160182
Download: ML20216H236 (1)


LER-2096-030, Forwards Suppl LERs 94-015-02,96-019-01,95-001-02,96-021-01, 96-005-01,96-030-01,96-013-01 & 97-003-01 to Retract Originally Proposed CAs That Are No Longer Implemented. Proprietary Page 15 of 15 to LER 96-030-01,encl
Event date:
Report date:
2132096030R00 - NRC Website

text

- _ _ _ _ _ _ _ _ _ _ _

CONNECTICUT YANKEE ATOMIC POWER COMPANY II ADDAM NECK l'LANT 362 INJUN llOLLOW ROAD e EAST llAMPTON, CT 06424 3099 September 5,1997 Docket No. 50-213 CY 97-095 Re: 10CFR50.73 U. S. Nuclear Regulatory Commission Document Control Desk W:shington, D. C, 20555 Haddam Neck Plant Facility Operating License No. DPR 61 Reoortable Occurrence Licensee Event Reports The Connecticut Yankee Atomic Power Company (CYAPCO) hereby forwards the following Hrddam Neck Plant (HNP) Supplemental Licensee Event Reports (LERs):

94-015-02 95-001-02 96-005-01 96-013-01 -

96-019-01 96-021-01 96-030-01 97-003-01 These LERs have been revised to retract the originally proposed corrective actions that will no longer be implemented as a result of the CYAPCO decision to cease operations at the Haddam N ck Plant. This fact was communicated to the NRC in a letter dated December 5,1996.N In addition please note that Attachment C to LER 90-30-01 contains confidentialinformation and ts such is included as a separate and detachable part of this letter in accordance with 10CFR20.2203(b)(2). This information is only contained in the original LER forwarded to the NRC Document Control Desk.

Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY

? /A L be cm, Y, G. H. Bouchcid Unit Director

{ c4 NC R xiq l

N Rc ,

i n

,4 p

Enclosures ' '

h!!l)!!h!!

cc: H. J. Miller, NRC Region I Administrator b. .

M. B. Fairtile, NRC Senior Project Manager, Haddam Neck Plant ' #d" I N !:)

W. J. Raymond, NRC Senior Resident inspector, Haddam Neck Pla'nP ' Cb i 14 (1) T. C. Feigenbaum letter to the U. S. Nuclear Regulatory Commission. " Certifications Of Permanent Cessation l Of Power Operation And That Fuel Has Been Permanently Removed From The Reactor," dated December 5,1996. ,

9709160182 970905 PDR ADOCK 05000213  %'bdA A S PDR

.. _ _ _ _ _ _ _ _ _ _ )