ML20045F343

From kanterella
Jump to navigation Jump to search

Forwards Amend 160 to License DPR-61 & Safety Evaluation. Amend Modifies TS 3/4.8, Electrical Power Sys, to Reflect Design Change That Would Change Allowable Elapsed Time for Automatic Load Sequencer
ML20045F343
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 06/28/1993
From: Wang A
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20045F344 List:
References
TAC-M86348, NUDOCS 9307070205
Download: ML20045F343 (3)


Text

'

June-.28, 1993 Docket No. 50-213 Distribution:

Docket File Wanda Jones NRC & Local PDRs CGrimes PD I-4 Plant ACRS (10)

SVarga OPA Mr. John F. Opeka JCalvo OC/LFDCB Executive Vice President, Nuclear SNorris LTDoerflein, RI Connecticut Yankee Atomic Power Company AWang WSwenson Northeast Nuclear Energy Company OGC Post Office Box 270 DHagan Hartford, Connecticut 06141-0270 GHill (2)

Dear Mr. Opeka:

SUBJECT:

ISSUANCE OF AMENDMENT (TAC NO. M86348)

The Commission has issued the enclosed Amendment No. 160 to Facility Operating License No. DPR-61 for the Haddam Neck Plant, in response to your application dated April 30, 1993, as supplemented by letter dated May 26, 1993, as supplemented by letter dated May 26, 1993.

The amendment modifies Technical Specification 3/4.8, " Electrical Power Systems," paragraph 4.8.1.1.2.b, to reflect a design change that would change the allowable elapsed time for the automatic load sequencer for the " backup" containment air recirculation fans to 5 minutes 130 seconds from 48 seconds i5 seconds.

The amendment also makes two editorial changes to amend the wording of " Backup" to "Second Containment Recirc. Fan" and add "First" to the beginning of " Containment Recirc. Fan" on the previous line.

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 bbh13 Project Directorate I-4 D

D 0

PDR Division of Reactor Projects - I/II P

Office of Nuclear Reactor Regulation

Enclosures:

2.

a et a ation Y

cc w/ enclosures:

010114 See next page

,[

A@

OFFICE LA:PDI-4 PM:PDI-4 DTPDI-4 HHFB M OGC C 7/b

,g SN AWang:cn f?v JSDrr WSwenson UNN IS/b NAME DATE (e/,1/93 c.

/$/93

[j/h93 8 h 93 6/T/93

/ /

0FFICIAL RECORD COPY R

Document Name: G:\\ WANG \\CARFAN.AMD

'g M

I

+*"G%

g eq

-t 2 - i i ^(

E UNITED STATES Q[ g}

NUCLEAR REGULATORY COMMISSION l

> g,.

WASHINGTON D.C. 20555-0001 June 28, 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. M86348)

The Commission has issued the enclosed Amendment No.160 to Facility Operating License No. DPR-61 for the Haddam Neck Plant, in response to your application dated April 30, 1993, as supplemented by letter dated May 26, 1993.

The amendment modifies Technical Specification 3/4.8, "Electrican Power Systems," paragraph 4.8.1.1.2.b, to reflect a design change that would change the allowable elapsed time for the automatic load sequencer for the " backup" containment air recirculation fans to 5 minutes 130 seconds from 48 seconds 15 seconds.

The amendment also makes two editorial changes to amend the wording of " Backup" to "Second Containment Recirc. Fan" and add "First" to the beginning of " Containment Recirc. Fan" on the previous line.

A copy of the related Safety Evaluation is also enclosed. The Notice of Issuance will be included in the Commission's biweekly Federal Reaistg.t notice.

Sincerely,

&W9 Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II 1

Office of Nuclear Reactor Regulation

Enclosures:

1.

Amendment No.160 to DPR-61 2.

Safety Evaluation cc w/ enclosures:

See next page

[

f i

Mr. John F. Opeka Haddam Neck Plant Northeast Nuclear Energy Company 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 S. E. Scace, Vice President Nuclear Operations Services Millstone Nuclear Power Station Northeast 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 165 Capitol 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 20005-3502 Connecticut Yankee Atomic Power Company 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 r

w

-ms a-se r