ML20012C235
| ML20012C235 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 03/09/1990 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| Shared Package | |
| ML20012C236 | List: |
| References | |
| TAC-76010, NUDOCS 9003200354 | |
| Download: ML20012C235 (2) | |
Text
.
l v
g
'44 3."
March 9,1990
_ Docket No. 50-213 Mr. Edward J. Mroczka Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company P. O. Box 270 Hartford, Connecticut 06141 0270
Dear Mr. Mroczka:
SUBJECT:
HADDAM NECK PLANT - NOTICE OF CONSIDERATION OF ISSUANCE OF AMENDMENT AND OPPORTUNITY FOR HEAPING (TAC NO. 76010)
The Commission has requested the Office of the Federal Register to publish the enclosed " Notice of Consideration of Issuance of Amendment to Facility
' Operating License and Opportunity for Hearing." This notice relates to your application for amendment dated February 12, 1990, which would revise Facility Operating License No. DPR-61 by incorporating a license condition that specifies that-an augmented primary system radiochemistry monitoring program be established and maintained for Cycle 16 and 17 operation.
Sincerely,
/s/
Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosure:
)
As: stated
-l cc w/ enclosure:
See next page DISTRIBUTION. $$8fdf.iKille NRC & Local PDRs Plant File E
-5.Varga(14E4)'
B. Boger (14A2)
J. Stolz S. Norris A. Wang OGC D. Hagan (MNBB 3302)
ACRS (10)
GPA/PA
_- OFC - lLA:PDI.4
- PM:PDI-4
- PD I.4 1.....:......._..:...... N.:.__
NAME:S8r
- AWang:
- JStol DATE :.3/(g/90
- 3/l/90
- 3/]/90
^
I 0FFICIAL RECORD COPY Document Name:
HH NOTICE
_ _OCK 0500 4
~..
o.'
- Mr. Edward J. Mroczka Connecticut Yankee Atomic Power Compar.y Haddam Neck Plant cc:
Geralo Garfield, Esquire R. M. Kacich, Manager Day, Ecrry ano Howard Gereration 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 horthtbst Utilities Service Company Northeast Utilities Service Company Post Office Bcx 270 Fcst Office Box 270 tertford, Ccrr.ecticut Of.141-0270 Hartfora, Connecticut 06141-0270 i
Levin ficCarthy, Directct Regional Adrinistr6 tor Fadiation Control Unit Petion 1 Department c1 Envitct r4 rtti Pre ttttiu, l
f.. Nuclear Regulatory Commission State Office Building 476 Allendale Roac Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Braaford S. Chase, Under Secretary Board of Selectmen Energy Division Town Hall Office. cf Folicy and l'enagement Haddam, Connecticut 06103 PO Weshingtor, Street Hartford. Connecticut 061Cf J. T. Shediosky, Resident Inspector Haddam Peck Plant D. B. Miller, Jr., Nuclear Station Director c/o U. S. Nucleer Reguletery Commissior Haodam Neck Plant Post Office Box 116 Connecticut Yankee Atomic Power Company East Haddam Post Office RFD 1, Post Office Bcx 127E East Hadoam, Connecticut 06423 East Hampton, Connecticut 06424
-G. H. Bouchard, Nuclear Unit Director Haddam Neck Plant Connecticut Yankee Atorne Power Company RFD 1, Post Office Box 127E East Hampton, Connecticut 06424 4
]