ML19290E793

From kanterella
Jump to navigation Jump to search
Responds to 800117 & 22 Documentation,Re NRC 800102 Show Cause Order,Indicating Equipment Necessary to Complete Category a Items Will Be Delivered by 800515.Acceptability of Category a Implementation Subj to Review
ML19290E793
Person / Time
Site: Haddam Neck, Ginna, San Onofre, La Crosse  Southern California Edison icon.png
Issue date: 02/01/1980
From: Harold Denton
Office of Nuclear Reactor Regulation
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML19290E795 List:
References
NUDOCS 8003170033
Download: ML19290E793 (2)


Text

CORRgg

/pm asag'o, UNITED STATES l' s,

^ 7, NUCLEAR REGULATORY COMMISSION

{

.i WASHING TON, D. C. 20555 9

R g

February 1,1980 e

p Docket No. 50-213

{

  1. g a

I

%, :7 f

E Mr. W. G. Counsil, Vice President Nuclear Engineering and Operations O

c' Connecticut Yankee Atomic Power Company

\\

o, Post Office Box 270 Hartford, Connecticut 06101

Dear Mr. Counsil:

In response to the Comission's Show Cause Order issued on January 2,1980, your submittals dated January 17 and 22, 1980, provided documentation indi-cat'ng that completion of some of the Category A requirements for the Haddam Neck Plant necessitates equipment which is expected to become available on the following schedule:

Item Delivery Date 2.1.4 May 15,1980 After reviewing this matter, we conclude that you have shown that necessary equipment will not be available for implementation by January 31', 1980. For those itens the implenentation schedule of within 30 days of receipt of the equipment but no later than June 1,1980 (or prior to startup from your refueling outage beginning May 1980), as specified in the Order, is appropriate.

As indicated in our letter dated October 30, 1979, the acceptability of your implementation of each Category A item (excluding 2.1.7a) will be the subject of post implementation review.

Should your infonnation concerning the avail-ability of the equipment change, notify this office within five days of receipt of the new information.

Sincerely,

[

Harold R. Denton, Director Office of Nuclear Reactor Regulation cc: See next page 8 003170 ON '

(.

o Mr. W. G. Counsil February 1,1980 9

cc Day, Berry & Howard U. S. Environmental Protectior Counselors at Law Agency One Constitution Plaza Region I Office s

Hartford, Connecticut 06103 ATTN:

EIS COORDINATOR 5

JFK Federal Building E

Superintendent Boston, Massachusetts 02203

~

Haddam Neck Plant RFD #1 Post Office Box 127E East Hampton, Connecticut 06424 Mr. James R. Himmelwright s

Northeast Utilities Service Company P. O. Box 270 Hartford, Connecticut 06101 Russell Library 119 Broad Street Middletown, Connecticut 06457

=

Board of Selectmen Town Hall Haddam, Connecticut 06103 Connecticut Energy Agency ATTN: Assistant Director Research and Policy 5

Development g

Department of Planning and

=

=

Energy Policy 20 Grand Street Hartford, Connecticut 06106 Director, Technical Assessment t

Division Office of Radiation Programs (AW-459)

U. S. Environmental Protection

~

Agency f

Crystal Mall #2 Arlington, Virginia 20460 W

t