ML20006E933
| ML20006E933 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 02/14/1990 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20006E934 | List: |
| References | |
| TAC-48019, TAC-74179, TAC-74180, NUDOCS 9002260560 | |
| Download: ML20006E933 (2) | |
Text
A.
j f'
.c G
I' February 14, 1990 i
. ~
~ Docket No. 50 213 n
' s Mr. Edward J. Mroczka Senior.Vice President Nuclear Engineering and Operations E
Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company P. O. Box 270 Hartford, Connecticut - 061410270
Dear Mr. Mroczka:
SUBJECT:
HADDAM NECK PLANT - TRANSHITTAL'0F ENVIRONMENTAL ASSESSMENT D
(TAC NOS. 48019, 74180, 74179) 1 o
L, Enclosed is a copy of an " Environmental Assessment'and Finding of No F"
Significant Impact" for your information. This assessment relates'to the following applications dated:-
s j
1).
October 26, 1988,' March 6 June 2, June 23, July 28 -and August 4', 1989, i
as supplemented by'submittals on August 21, and November 22, 1989, to j
L upgrade your custom Technical Specifications (TS) to the Westinghouse
]
Standard-format Technical Specifications; 2).
July 31, 1989 to revise your proposed Technical. Specifications to reflect the installation of additional fire protection features associated with a
l Appendix R; and 3)
July 28, 1989 to revis? your proposed Technical Specifications to reflect modifications mode to upgrade the reactor protection system and nuclear instrumentation system.
The assessment has been sent to the Office of the Federal Register to publication.
i Sincerely,
/s/
Alan B. Wang, Project Manager g22 gggl3 L, Project Directorate I-4 P
PNV Division of Reactor Projects. I/II Office of Nuclear Reactor Regulation
Enclosure:
As stated cc w/ enclosure:
See next page s
~ DISTRIBUTION tDo'cNhls NRC & Local PDRs Plant File
- 5. Varga (14E4). B. Boger (14A2)
S. Norris A. Wang OGC E. Jordan (MNBB3302)
ACRS (10)
GPA/PA 0FC- :LA:PDI-4
- PM:PDI-4
. DI-4
- 0GC HAME:SNhY
- AWanljWe'......
- ............t
- JSt gy
.....:.........._:............:_______... 7,..........:............:...___....._:.........
.DATE:1/@/90
- 1/M/90
- 1/j{,-/90
- 1/b/90 UttiblAL KLLUKU LUPT iDocument Name: 'EA WANG
. D f=0 I l
a Mr. Edward J. Mroczka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:
Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Director of Quality Services flortheast Utilities Service Company Northeast Nuclear Energy Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U. S. Nuclear Regulatory Commission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary Board of Selectmen Energy Division Town Hall Office of-Policy and Management Haddam, Connecticut 06103 80 Washington Street Hartford, Connecticut 06106 J. T. Shedlosky, Resident inspector Haddam Neck Plant D. B. Miller, Station Superintendent c/o U. S. Nuclear Regulatory Commission-Haddam Neck Plant Post Office Box 116 Connecticut Yankee Atomic Power Company East Haddam Post Office RFD 1 Post Office Box.127E East Haddam, Connecticut 06423 East Hampton, Connecticut 06424 G. H. Bouchard, Unit Superintendent Haddam Neck Plant RFD #1
- Post Office Box 127E East Hampton, Connecticut 06424 l
l l
I l
l
.-.