ML20044B784
| ML20044B784 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 02/25/1993 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20044B785 | List: |
| References | |
| TAC-M85675, NUDOCS 9303040248 | |
| Download: ML20044B784 (2) | |
Text
..
February 25, 1993 Docket No. 50-213 Distribution:
Docket File OC/LFDCB NRC & Local PDRs LTDoerflein, RI PD l-4 Plant SVarga Mr. John F. Opeka JCalvo Executive Vice President, Nuclear SNorris Connecticut Yankee Atomic Power Company AWang Northeast Nuclear Energy Company OGC Post Office Box 270 DHagan Hartford, Connecticut 06141-0270 ACP,5 (10)
Dear Mr. Opeka:
SUBJECT:
HADDAM NECK PLANT - NOTICE OF CONSIDERATION OF ISSUANCE OF AMENDMENT AND OPPORTUNITY FOR HEARING (TAC NO. MS5675)
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 January 29, 1993, which would revise the criteria in the Technical Specifications for the repair (plugging / sleeving) of steam generator tubes.
Sincerely, Original signed by Alan B. Wang, Project Manager Proiert Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosure:
As stated cc w/ enclosure:
See next page 9303040248 430525
^
0 ADOCK0500g3 PDR P
d$pI-4 CFFICE LA:PDI-4 PM:PDI-4 SNNrFT AWang:cn h JSib AAME O /25/93 2 /AI93 V 7)(/93
/ /
/ /
CATE OFFICIAL RECORD COPY Document Name:
G:\\ WANG \\M85675.NC I
k
t 2
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 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 t
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 i
Connecticut Yankee Atomic Power Company East Hampton, Connecticut 06424-3099 362 Injun Hollow Road East Hampton, Connecticut 06424-3099 Nicholas S. Reynolds Winston & Strawn l
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 i
l l
i 1