ML19345C876
| ML19345C876 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 10/24/1980 |
| From: | Eisenhut D Office of Nuclear Reactor Regulation |
| To: | CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML19345C875 | List: |
| References | |
| NUDOCS 8012080530 | |
| Download: ML19345C876 (1) | |
Text
o 7590-01 UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In.the Matter of Connecticut Yankee )
Atomic Power Company
)
Docket No. 50-213 Haddam Neck Plant ORDER FOR MODIFICATION OF LICENSE I.
Connecticut Yankee Atomic Power Company (the licensee) is the holder of Facility Operating License No. DPR-61, which authorizes the operation of the Haddam Neck Plant at steady state reactor power levels not in excess of 1825 megawatts thermal (rated power). The facility consists of a pressurized water reacter located at the licensee's site in Middlesex County, Connecticut.
II.
On November 4,1977, the Union of Concerned Scientists (UCS) filed with the Commission a " Petition for Emergency and Remedial Relief." The petition sought action in two areas:
fire protection for electrical cables, and environmental qualification of electrical components. By Memorandum and Order dated April 13,1978 (7 NRC 400), the Commission denied certain aspects of the petition and, with respect to other aspects, ordered the NRC staff to take several related actions. UCS filed a Petition for Reconsideration on May 2,1978.
By Memorandum and Order, dated May 23, 1980, the Commission reaffirmed its April 13, 1978 decision regarding the possible shutdown of operating reactors. However, the Commission's May 23, 1980 decision directed licensees and thc NRC staff to undertake certain actions.
l l
l 8012080530
..