ML19208B687
| ML19208B687 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/20/1979 |
| From: | Lainas G Office of Nuclear Reactor Regulation |
| To: | Ziemann D Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 7909210192 | |
| Download: ML19208B687 (1) | |
Text
pa nuc o fi k
UNITED STATES T {-
y g17<
g NUCLEAR REGULATORY COMMISSION E
WASHINGTON. D. C. 20555 e
AUG 2 01979 MEMORANDUM FOR:
D. Ziemann, Chief, Operating Reactors Branch #2, D0R FROM:
G. Lainas, Chief, Plant Systems Branch, D0R
SUBJECT:
FIRE PROTECTION SER 3-1 ITEMS - HADDAM NECK Facility:
Haddam Neck Licensee:
Northeasst Utilities Docket No.:
50-213 Responsible Branch:
ORB #2 Project Manager:
R. Silver Reviewing Branch:
Plant Systems Branch Requested Completion Date:
August 31, 1979 Status:
SER Complete, Fire Protection Reviev partially complete, supplement in progress We have reviewed Northeast Utilities submittals dated April 11, and May 18,1979 concerning Haddam Neck and have found the following items acceptable in satisfying our concerns.
Items 3.1.1 Fire Detection System, 3.1.3 Yard Hydrants, 3.1.6 Gas Suppression System and 3.1.7 Portable Extinguishers are satisfactory in resolving our concerns.
/
G. Lainas, Chief Plant Systems Branch Division of Operating Reactors cc:
D. Eisenhut G. Lainas R. Ferguson L. Derderian II. Antonetti R. Silver T. '. arbach SEA;202 7909210l 0
<