ML20044H045
| ML20044H045 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 05/27/1993 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| Shared Package | |
| ML20044H046 | List: |
| References | |
| TAC-M86063, NUDOCS 9306070284 | |
| Download: ML20044H045 (4) | |
Text
$Y5 May 27, i993 b(C
, Docket No. 50-213 Mr. John F. Opeka Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270
Dear Mr. Opeka:
SUBJECT:
ISSUANCE OF AMENDMENT (TAC NO. M86063)
The Commission has issued the enclosed Amendment No.158 to Facility Operating License No. DPR-61 for the Haddam Neck Plant, in respcase to your application dated March 16, 1993.
The amendment will make editorial changes to the Technical Specifications (TS) which are administrative in nature.
These changes can be characterized into one of the following groups:
(1) incorporation of missing sections in the index, (2) providing editorial consistency throughout the TS, (3) removal of cycle specific comments, (4) removal of notes that are no longer used, (5) clarification of wording used in the sections, (6) incorporation of material that was inadvertently deleted in an earlier amendment, and (7) incorporating new title changes in the administrative section.
A copy of the related Safety Evaluation is also enclosed. The Notice of Issuance will be included in the Commission's biweekly Federal Reaister notice.
Sincerely, Original signed by:
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.158 to DPR-61 2.
Safety Evaluation
~
l cc w/ enclosures:
010034 See next page OFFICE LA:PDI.4 PM:PDI-4 D:PDI-4 OGC C 7Dau0 SfS[ris AWang:cn b M lz
$Y i
e NAME kM/93 A /M/93
///fd/93 7 /D./93
//
DATE OFFICIAL RECORD COPY l
cmd m us +
l Document Name: G:\\ WANG \\EDITTS wai+ v u i
- N*
\\\\\\
>j D
AD 00 13
0%
9
[.
d UNITED STATES 3.i L i NUCLEAR REGULATORY COMMISSION
'4g
,j.
f WASHINGTON, D.C. 20555-0001 l
\\
May 27, 1993
)
Docket No. 50-213 Mr. John F. Opeka
[
Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270 t
Dear Mr. Opeka:
SUBJECT:
ISSUANCE OF AMENDMENT (TAC NO. M86063)
The Commission has issued the enclosed Amendment No.158 to Facility Operating License No. DPR-61 for the Haddam Neck Plant, in response to your application dated March 16, 1993.
lne amendment will make editorial changes to the-Technical Specifications (TS) which are administrative in nature. These changes can be characterized into one of the following groups:
(1) incorporation of missing sections in the index, (2) providing editorial consistency throughout the TS, (3) removal of cycle specific comments, (4) removal of notes that are no longer used, (5) clarification of wording used in the sections, (6) incorporation of material that was -inadvertently deleted in an earlier amendment, and (7) incorporating new title changes in the administrative section.
A copy of the related Safety Evaluation is also enclosed. The Notice of Issuance will be included in the Commission's biweekly Federal Reoister notice.
Sincerely, hb U Go -
Alan B. Wang, Project Manager Project Directorate I Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosures:
1.
Amendment No.158 to DPR-61 2.
Safety Evaluation cc w/ enclosures:
See next page
f
- y' k-f-
[<
~
'r>
l.
-s i
AMENDMENT 740.
158-.
~
- s Distribution:1-
^
I Docket ~ Fjle:: $
.3 1
'NRC & Local -PDRs PD I-4 P1 ant-SVarga o
i JCalvo-JStolz -
SNorris
!j AWang j
OGC l
'DHagan i
GHill (2)'
.Wanda. Jones CGrimes
.i' ACRS (10)~
OPA i
OC/LFDCB-LTDoerflein, RI
-5 I
5!
f
'f I
h 1.
.i l.
1 i
.i 1
t h,
l
[
t!
4
+
j i
l i
]
+
4 s.
t-
' )i d
i l
..i.
l c
f 5
<^'
.,,'^.
~
I 3'
)
Mr. John F. Opeka l
Connecticut Yankee Atomic Power Company Haddam Neck Plant l
cc:
Gerald Garfield, Esquire R. M. Kacich, Director Day, Berry and Howard Nuclear Licensing Counselors at Law Northeast Utilities Service Company l
City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President S. E. Scace, Vice President j
Nuclear Operations Services Millstone Nuclear Power Station Northeast Utilities Service Company Northeast Nuclear Energy Company i
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 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 20065-3502 Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, Connecticut 06424-3099 3
G. H. Bouchard, Director Nuclear Quality Services Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270