ML20044D785
| ML20044D785 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 05/17/1993 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| Shared Package | |
| ML20044D787 | List: |
| References | |
| TAC-M86065, NUDOCS 9305200289 | |
| Download: ML20044D785 (4) | |
Text
.. _ _
l o
UNITED STATES NUCLEAR REGULATORY COMMISSION h
~~g o
p WASHINGTON, D. C. 20555
,/
May 17, 1993 l
i i
Docket No. 50-213 t
Mr. John F. Opeka l
Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company l
Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270
Dear Mr. Opeka:
SUBJECT:
ISSUANCE OF AMENDMENT (TAC NO. M86065)
The Commission has issued the enclosed Amendment No.157 to Facility Operating License No. DPR-61 for the Haddam Neck Plant, in response to your i
application dated March 22, 1993.
The amendment will change the following:
The footnote to Technical Specification 3.8.3.2.b is being revised to identify the available options for providing power to the 480 volt buses during plant shutdown (mode 5 or mode 6). This change adds the bus tie breakers 6Til and 11T6 to the list of available tie breakers.
The change to Special Test Exception Technical Specifications 3.10.3 and Bases Section 3/4.10.3, Position Indication System-Shutdown, addresses exceptions for operability of the individual rod position indication (IRPI) system during shutdown modes.
i l
A change to Bases Section 3/4.4.4., Relief Valves, clarifies why it I
is acceptable to place the power-operated relief valve (PORV) auto-l trip signal in the bypass position if a pressurizer pressure channel fails.
A change to Bases Section 3/4.7.3, Service Water System, clarifies the definition of the service water header and describes the Adams filter bypass line and valves that were recently added to the service water system.
I 100044
)
LM 9305200289 930517 i
DR ADOCK 0500 3
ibow L hs An,Me@dsh,
_____,.__._J
I i
s Mr. John F. Opeka May 17, 1993 l
i l
A copy of the related Safety Evaluation is also enclosed. The Notice of l
Issuance will be included in the Commission's biweekly Federal Reaister i
notice.
i Sincerely, l
Original signed by i
Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosures:
l 1.
Amendment No.
to DPR-61 2.
Safety Evaluation cc w/ enclosures:
I See next page Distribution:
Docket File NRC & Local PDRs PD I-4 Plant SVarga i
JCalvo l
SNorris i
l AWang OGC
[
l DHagan
'j GHill (2)
Wanda Jones i
CGrimes i
RJones
[M LF B h 5/7 g LTDoerflein, RI g
.g gj y
/
f OFFICE LA:PDI-4 /
PM:PDI-4 BC:SBXS[
DNI-4 bGC N f
SNo M AWang:cd#
RJon h JStolz-Thh I
hw d/40/93 4 / #/93
/ /2N93
'I'/[l/93
[/8/93 out l
t OFFICIAL RECORD COPY f
Document Name: G:\\ WANG \\BREAKTSA i
f Lu l;
_ ~. -
.-t
~ -.
Mr. John F. Opeka ;
A copy of the related Safety Evaluation is also enclosed. The Notice of f
Issuance will be included in the Commission's biweekly Federal Reaister notice.
l Sincerely, l
hn 0G9..
Alan B. Wang, Project Manager l
Project Directorate I-4 j
Division of Reactor Projects - I/II l
Office of Nuclear Reactor Regulation
Enclosures:
I 1.
Amendment No. 157 to DPR-61 2.
Safety Evaluation cc w/ enclosures:
See next page l
l i
i
,v.
-..,--,ns.-
n v,.,,
i l
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 i
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 l
Post Office Box 270 Post Office Box 128 l
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 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 t
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 l
D. J. Ray 1400 L Street, NW Haddam Neck Unit Director Washington, DC 20005-3502 Connecticut Yankee Atomic Power Company l
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 i
4 1
-,,