ML20034G335

From kanterella
Jump to navigation Jump to search

Forwards Notice of Consideration of Issuance of Amend to License & Opportunity for Hearing Re 930129 Application for Amend,Revising TS to Reflect Mods to Be Made to Modernize Steam Generator Feedwater Control Sys
ML20034G335
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 03/01/1993
From: Wang A
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20034G336 List:
References
TAC-M85741, NUDOCS 9303090349
Download: ML20034G335 (2)


Text

F-March 1, 1993 4

Docket No. 50-213 Distribution:

Docket File OPA NRC & Local PDRs OC/LFDCB PD I-4 Plant LTDoerflein, RI i

SVarga Mr. John F. Opeka JCalvo Executive Vice President, Nuclear JStolz Connecticut Yankee Atomic Power Company SNorris Northeast Nuclear Energy Company AWang Post Office Box 270 OGC Hartford, Connecticut 06141-0270 DHagan ACRS (10)

Dear Mr. Opeka:

SUBJECT:

HADDAM NECK PLANT - NOTICE OF CONSIDERATION OF ISSUANCE OF AMENDMENT AND OPPORTUNITY FOR HEARING (TAC NO. M85741)

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 arrendment dated January 29, 1993, which would revise the Technical Specifications to reflect modifications to be made to modernize the steam generator feedwater control system.

Sincerely, Original signed by Alan B. Wang, Project Manager Project Directorate 1-4 Division of Reactor Projects - 1/II Office of Nuclear Reactor Regulation

Enclosure:

As stated cc w/ enclosure:

See next page y,n

rer;y e-q m f

h Eli 9303090349 930301 PDR ADOCK 0500 3

P OFFict LA:PDI-4 PM:PDI-4 D:h]I-4 SNNr AWang:cnhbl JStoh WE om J2 /2r193 3 / / /93 3/l/93

/ /

/ /

OFFICIAL RECORD COPY t

Document Name:

G:\\ WANG \\M85741.NC Q\\

-s 4 *%.

Mr. John F. Opeka Connecticut Yankee Atomic Power Company Haddam Neck Plant CC:

Gerald Garfield, Esquire R. M. Kacich, Director Day, Berry and howard Nuclear Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Bcx 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear, Operations Services Director of Quality Services Northeast Utilities Service Company Northeast Utilities Service 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 Allan Jot ason, Assistant Director Board of Selectmen Office of Policy and Management Town Office Building Policy Development and Planning Division Haddam, Connecticut 06438 80 Washington Street Hartford, Connecticut 06106 Resident Inspector Haddam Neck Plant J. P. Stetz, Vice President c/o U.S. Nuclear Regulatory Commission Haddam Neck Plant 361 Injun Hollow Road Connecticut Yankee Atomic Power Company East Hampton, Connecticut 06424-3099 362 Injun Hollow Road East Hampton, Connecticut 06424-3099 Nicholas S. Reynolds Winston & Strawn G. H. Bouchard, Nuclear Unit Director 1400 L Street, NW Haddam Neck Plant Washington, DC 20005-3502 Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, Connecticut 06424-3099

-