ML20036B278
| ML20036B278 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 05/12/1993 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20036B279 | List: |
| References | |
| TAC-M86320, NUDOCS 9305180439 | |
| Download: ML20036B278 (3) | |
Text
.
May 12,1993 Docket No. 50-213 Distribution:
I Docket File OPA NRC & Local PDRs OC/LFDCB l
PD I-4 Plant LTDoerflein, RI t
SVarga Mr. John F. Opeka Chiller (Acting)
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 i
AND OPPORTUNITY FOR A HEARING (TAC N0. M86320)
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 l
to your application for amendment dated April 23, 1993, which would revise the Technical Specifications to increase the shutdown margin (boron concentration) in Modes I through 5 to compensate for the additional reactivity added by a i
boron dilution event because of the transition from a stainless steel clad core to a Zircaloy clad core.
t Sincerely, Original signed by i
Alan B. Mang, Project Manager i
Project Directorate I-4 Division of Reactor Projects - I/II i
Office of Nuclear Reactor Regulation
[
i
Enclosure:
As stated
, W!
uM #
I cc w/ enclosure:
a y,
,,3 See next page L :c h i t
- rs omcE LA:PDI-4 PM:PDI-4 D:PD.I-4 SM[
AWang:cn N JSib umE f
out 6/// /93 6 /it/93
(////93
/ /
/ /
OFFICIAL RECORD COPY norument Name: G:\\ WANG \\M86320.NC Ot 9305180439 930512 PDR ADOCK 05000213 P
pop
o -
-i
,&parc %,+
UNITED STATES'
[
j NUCLEAR REGULATORY. COMMISSION f
WASHINGTON. D.C. 20566 4 01 May 12, 1993 Docket No. 50-213 t
Mr. John F. Opeka-j Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company L
Post Office Box 270 Hartford, Connecticut 06141-0270 j
Dear Mr. Opeka:
t
SUBJECT:
HADDAM NECK PLANT - NOTICE OF CONSIDERATION OF ISSUANCE OF AMENDMENT AND OPPORTUNITY FOR A HEARING (TAC NO. M86320)
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 April 23, 1993, which would revise the Technical Specifications to increase the shutdown margin (boron concentration) in Modes 1 through 5 to compensate for the additional reactivity added by a boron dilution event because of the transition from a stainless steel clad core to a Zircaloy clad core.
Sincerely, t
-G 't\\
6%
AlanB. Wang,ProjhetManager l
Project Directorate I-4 Division of Reactor Projects - I/II i
Office of Nuclear Reactor Regulation l
Enclosure-As stated cc w/ enclosure:
1 See next page l
i
h 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 Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President S. E. Scace, Vice President Nuclear Operations Services Millstone Nuclear Power Station Northeast Utilities Service Company Northeast Nuclear Energy Company Post Office Box 270 Post Office Box 128 Hartford, Connecticut 06141-0270 Waterford, Connecticut 06385 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 i
Allan Johanson, 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 D. J. Ray 1400 L Street, NW Haddam Neck Unit Director Washington, DC 20005-3502 Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, Connecticut 06424-3099 G. H. Bouchard, Director Nuclear Quality Services Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270
,