ML20031F186
| ML20031F186 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 10/08/1981 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Counsil W CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20031F187 | List: |
| References | |
| LSO5-81-10-10, NUDOCS 8110190319 | |
| Download: ML20031F186 (2) | |
Text
- - - - -
97-
=.
--,, y - g,
..;p
.r 4
c_
=
l.f
- e t
.4 N
-i^-
l - -
~
.. G n;;.4 EO ;. 3.n!JE cn.ydt f ;/4.m...%. ['t.g:~.fl. 5 :w..q'.. y. @.'.,
\\
M
- A.7,s.,.-*/ta
..? %.. p.. e. nec n
n s
e.:a
- w w x-n r.a :
, n,,, m.
}, gi:.*yE-gpQ.UCUNITED STATES i si;.;'::g $, g;gqg gf M 'p Qy,ig} 4 f t
-- g j
-E ' 3 j
NUCLEAR REGULATORY-COMMISSION' ' -W E
WASHINGTON.D. C.205S5 ;j
,, jf;,. ~
~ 1.'-;F 'N :s -9 fgg
.gjy ;cksQ d'Mw ;
3
,y-o,,..
j a.: --
j' u.w a.g 3..,,..- x. :qcw.
j.
2:y n.
s
...e
~. _..
October'8, 1981 Docket No. 50-213 DISTRIRhTOP ACRS (10)
LS05-91 10-010 g
GDeegan (4) nKL PDR TMichaels LPDR CMiles, OPA TERA RDiggs NSIC Mr. William G. Counsil GLainas Serior Vice President DCrutchfield Ociear Engineering and Operations Connecticut Yankee Atomir Power Company HSnith (2) l.'P au l s on Post Office Box 270 Hartford, Connecticut 06101 CTropf OELD OI&E (5)
Cear Mr. Counsil:
SUEJECi:
iMI LESSONS LEARNED CATEGORY "A" ITEMS - HADDAM NECK PLANT The Commission has issued the enclosed Amendment No. 42 to Facility Operating License fio. DPR-61 for the Haddam Neck Plant.
This amendment consists of changes to the Technical Specifications in response to your application dated September 16, 1980.
The changes to the Technical Specifications incorporate certain of the Lessons Learned Category "A" requirements related -tolhe Three Mile Islarid ccident in resconse to our recuest dated July 2, 1980.
Action en tech-
" cal Erecificcirns related to aniliary feem:ner autn~atic initiation
- :ce- :e'er ed anc w.'l te resc'.cd " a ;&a c issv a ce.
Certain modificaticns to ycur proposed chances were necessary to meet our criteria.
These modifications have beer. discussed with and agreed to by your staff.
Cc;ies cf cur Safety Evaluation and the related Notice of Issuance are also v ciosed.
Sincerel<,
ORIGINAL SIGNED BY Dennis M. Crutchfield 0:t Dennis M. Crutchfield, Chief A
Operating Reactors Branch #5 Q"b Division of Licensing f
g n i j-ts s ~,
Enclosure' 1 1. "O C T 1 3 6 8 4 3
6 1.
knendment No. 42 to License No. DPR-61,
M
- "47 '
co IE W W, W'
2.
Safety Evaluation g
hWhyg
\\
3.
Notice of Issuance /
NhORBf5],C.,
D.L..
S, A.,
D.k:yM=5]P!},
D.L.,:,0RB (,M/,L A h.,,0 E L D.,
,,M,,,,,hCrut,c,hfielc suanauc h omcy
',4Paulson:ri HSd thU
' h /..I./81
.[...l.f.. /.81,,/
L
.'jC / Ll,8V..lq. ].O....l..h./ 81
, GC a,inas
,g, j
..Q.. l'.. }. 81 e47e >
$090319811008 DOCK 05000213 t D COfT i
wu wm a rac rcru m m sa rmcu em PDR p
Mr.. W. G. Counsil October 8, 1981 i
b cc w/ enclosures:
Day, Berry & Howard U. S. Environmental Protection Counselors at Law Agency One Constitution Plaza Region I Office Hartford, Connecticut 06103 ATTN: EIS COORDINATOR JFK Federal Building 9
Superintendent Boston, Massachusetts 02203 Haddam Neck Plant RFD #1 Resident Inspector Post Office Box 127E Haddam Neck Nuclear Power Station
)
East Hampton, Connecticut 06424 c/o U. S. NRC East Haddam Post Office Mr. James R. Himmelwright East Haddam, Connecticut 06423 Northeast Utilities Service Conpany P. O. Box 270 Hartford, Connecticut 06101 Russell Libra n 119 Broad Street Middletown, Connecticut 06457 Board of Selectmen Town Hall Haddam, Connecticut 06103 Connecticut Energ Agency ATTN: Assistant Director Research and Policy Development Department of Planning and Enery Policy 20 Grand Street Hartford, Connecticut 06106 l
Director, Criteria and Standards l
Division Office of Radiation Programs (ANR-460)
U. S. Environmental Protection Agency Washington, D. C.
20460