ML20045B788

From kanterella
Jump to navigation Jump to search

Forwards Amend 159 to License DPR-61 & Safety Evaluation. Amend Deletes Ref in TS to ANSI N45.4 Re Surveillance Requirement 4.6.1.2
ML20045B788
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 06/11/1993
From: Wang A
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20045B789 List:
References
TAC-M86056, NUDOCS 9306210085
Download: ML20045B788 (3)


Text

June 11, 1993 9

Docket No. 50-213 Distribution:

i Docket File:

CGrimcs NRC & Local"PDRs ACRS (10)

PD I-4 Plant RBarrett Mr. John F. Opeka SVarga OPA Executive Vice President, Nuclear JCalvo OC/LFDCB Connecticut Yankee Atomic Power Company SNorris LTDoerflein, RI Northeast Nuclear Energy Company AWang Post Office Box 270 OGC i

Hartford, Connecticut 06141-0270 DHagan GHill (2)

Dear Mr. Opeka:

Wanda Jones

SUBJECT:

ISSUANCE OF AMENDMENT (TAC NO. M86056)

The Commission has issued the enclosed Amendment No. 159 to Facility Operating License No. DPR-61 for the Haddam Neck Plant, in response to your application dated March 16, 1993 and supplemented on May 28, 1993.

The amendment will delete a reference in the Technical Specifications to ANSI N45.4 in Surveillance Requirement 4.6.1.2.

It will maintain the reference'to 10 CFR Part 50, Appendix J, which lists acceptable methods for calculating containment integrated leakage rates.

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, T

Original signed by Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosures:

.1.

Amendment No.159 to DPR-61 2.

Safety Evaluation cc w/ enclosures:

See next page

.tG00GS gv yy

.x

  • See previous concurrence

-.f o m cE LA:PDI-4 PM:PDI-4 BC:SCSB*

D:kI-4 OGC M JSt)[r

[Nde.h WE SNorris AWang:cn0W RBarrett DATE.

/ /93

$ /JN93 5/13/93

/4 /th/93 (f /e7/93 0FFICIAL RECORD COPY l

Document Name: G:\\ WANG \\ILRITS g

9306210085 930611 c0\\

PDR ADOCK 05000213

\\

p PDR

,p= *ea y

m,

[jQ;h)[#

UNITED STATES i

NUCLEAR REGULATORY COMMISSION WASHINGTON, D C. 20555-0001 g,

June 11, 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

Dear Mr. Opeka:

SUBJECT:

ISSUANCE OF AMENDMENT (TAC NO. M86056)

The Commission has issued the enclosed Amendment No.159 to Facility Operating License No. DPR-61 for the Haddam Neck Plant, in response to your application dated March 16, 1993 and supplemented on May 28, 1993.

The amendment will delete a reference in the Technical Specifications to ANSI N45.4 in Surveillance Requirement 4.6.1.2.

It will maintain the reference to 10 CFR Part 50, Appendix J, which lists acceptable methods for calculating containment integrated leakage rates.

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, kw dCLv Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation -

Enclosures:

1.

Amendment No. 159 to DPR-61 2.

Safety Evaluation cc w/ enclosures:

See next page 1

l 1

4 k

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. O. Romberg, Vice President S. E. Scace, Vice President

%riear Operations Services Millstone Nuclear Power Station

';ortheast 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 Allan Johanson, Assit hnt Director Board of Selectmen Office of Policy and Management Town Office Building Policy Development & Planning Divisica 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 Camission Haddam Neck Plant 361 Injun Hollow Road Connecticut Yankee Atomic Power Company East Hamptoit, Connecticut 06424-3099 362 Injun Hollow Road East Hampton, Connecticut 06424-3099 Nicholas S. Reync%

Winston & Strawn i

D. J. Ray 1400 L Street, NW Haddam Neck Unit Director Washington, DC 20005-3502 Connecticut Yankee Atomic Power Company I

362 Injun Hollow Road East Hampton, Connecticut 06424-3099 r

it. Bouchard, Director W. mar Quality Services lior Wast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 l

i

+-