ML19312D833

From kanterella
Jump to navigation Jump to search
Forwards Proposed Changes to Tech Spec Section 6.0, Reflecting Recent Changes in Facility Organization. Class II Amend Fee Encl
ML19312D833
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 04/28/1980
From: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Ziemann D
Office of Nuclear Reactor Regulation
Shared Package
ML19312D834 List:
References
NUDOCS 8005050189
Download: ML19312D833 (2)


Text

"

8005050 CONNECTICUT YANKEE ATOMIC POWER COMPANY P

BERLIN, CO N N ECTIC U T P.O. BOX 270 H ARTFORD. CONN ECTICUT 06101 T s u e,,ow s 203 666 6911 April 28, 1980 Docket No. 50-213 Director of Nuclear Reactor Regulation Attn:

Mr. D. L. Ziemann, Chief Operating Reactors Branch #2 U. S. Nuclear Regulatory Commission Washington, D. C.

20555 Gentlemen:

Haddam Neck Plant Proposed Changes to Technical Specifications Pursuant to 10CFR50 90, Connecticut Yankee Atomic Power Company (CYAPCO) hereby proposes to amend its operating license, No. DPR-61, by incorporating the attached revisions (Attachments 1 and 2) into the Haddam Neck Plant Technical Specifications.

Attachments 1 and 2 address changes to Section 6.0, Administrative Controls, to reflect recent changes in the Haddam Neck Plant's organization. These changes in organization went into effect in November, 1979 They have been reviewed in accordance with 10CFR50.59 and do not constitute an unreviewed safety question.

The Connecticut Yankee Nuclear Review Board has reviewed and approved the proposed changes and concurs with this determination.

CYAPCO has reviewed the proposed amendment pursuant to 10CFRlTO and has determined that it is a Class II amendment. The basis for this determina-tion is the administrative nature of the amendment, and it has no safety or environmental significance. Accordingly, a check for $1,200 (one thousand two hundred dollars) is enclosed as full payment of the amendment fee.

Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY

$!$04

/

W.' 'G.

Counsil Vice President Attachment

l 1

9 0

i STATE OF CONNECTICUT )

0

)

ss. Berlin

/1 p-_'Y J

/f[d COUNTY OF HARTFORD

)

7 Then personally appeared before me, W. G. Counsil, who being duly sworn, did state that he is Vice President of Connecticut Yankee Atomic Power Company, the Licensee herein, that he is authorized to execute and file the foregoing information in the name and on behalf of the Licensee herein and that the statements contained in said information are true and correct to the best of his knowledge and belief.

1

h. h_

)

1 Not'ary Public My Comminion Expires March 31,1981 4

i t

i 1

.