ML20043D472
| ML20043D472 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 06/05/1990 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Miraglia F, Murley T, Russell W NRC |
| References | |
| NUDOCS 9006080095 | |
| Download: ML20043D472 (3) | |
Text
'
m 1 #
UNITED STATES
'8"
NUCLEAR REGULATORY COMMISSION o
.y' j
WASHINGTON, D. C. 20555
%,.....,o#
June 5, 1990 Docket No. 50-213 MEMORANDUM FOR:
T. Murley*
B. Grimes P. McKee-F. Miraglia*
F. Congel A. Thadani W. Russell, ADT*
J. Roe-EAB/ Acting Chief J. Partlow, ADP*
C. Grimes J. Dyer, EDO D. Crutchfield, ADSP*
B. Boger F. Gillespie S. Yarga G. Lainas W.=Bateman G. Folahan-W. Travers T. Cox i
C. Rossi B. D. Liaw J. Zwolinski J. Richardson E. Butcher THRU:
John F. Stolz, Director Project Directorate I-4 Division of Reactor Projects - 1/II FROM:
Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II
SUBJECT:
FORTHCOMING MEETING WITH CONNECTICUT YANKEE ATOMIC POWER COMPANY DATE & TIME:
June 7, 1990, 10 a.m. - 12 p.m.
L-LOCATION:
One White Flint North i'
11555 Rockville Pike Rockville, MD Room 6-B-13 PURPOSE:
To discuss the results of the non-destructive testing per-formed on the pressurizer. The licensee will discuss the results of their ultrasonic testing (UT), radiography and enhanced UT. The licensee believes that while there is f
cracking in the clad, there is no cracking the base metal and f
earlier indications of cracking in the base metal are probably L
inclusions in the base metal.
9 MfP $885 $8S$13 o
e J
, June 5, 1990 EMtg.N tice PARTICIPANTS *:
NRC UTILITY E-~Y Cheng J. Ely R. Hermann S. Sikorski M. Hum C. Gladding D. Sellers E. Perkins A. Wang
/s/
Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II cc:
See next page.
- Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties-to attend as_ observers pursuant to "Open Meeting Statement of NRC Staff Policy,"
43 Federal' Register 28058,6/28/78.
DISTRIBUTION Rs PDI-4 Reading S.-Norris A'.: Wang
. Acting Chief,- EAB OGC-E.-Jordan (MNBB-3302)
Receptionist (OneWhiteFlintNorth)'
C. Y. Cheng R.~Hermann i
M. Hum D. Sellers J.!Ely S. Sikorski C.. Gladding E. Perkins ACRS-(10)-
GPA/PA-1 L. Thomas (12E4).
~Y. Wilson (12H5)
'J. Caldwell (Region I,. Mail Stop 17G21)
In J
(, /5/90 f/f/90 G / /90 DOCUMENT NAME:
6/7/90
. s, Mn. Edw'ard 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 L
W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations 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 l-Radiation Control Unit Region I t
Department of Environmental Protection U. S. Nuclear Regulatory Commission State Office Building 475 Allendale Road l
Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford.S. Chase, Under Secretary Board of Selectmen l
Energy Division Town Hall l
Office of Policy and Management Haddam, Connecticut 06103 80 Washington Street Hartford, Connecticut 06106 J. T. Shedlosky, Resident Inspector Haddam Neck Plant E. A. DeBarba, Nuclear Station Director 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 l
East Hampton, Connecticut 06424 G. H. Bouchard, Nuclear Unit Director Haddam Neck Plant Connecticut Yankee Atomic Power Company RFD 1, Post Office Box 127E East Hampton, Connecticut 06424 l
l l.