ML20055G553
| ML20055G553 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 07/19/1990 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| Shared Package | |
| ML20055G554 | List: |
| References | |
| TAC-76770, NUDOCS 9007230307 | |
| Download: ML20055G553 (2) | |
Text
_ _ _ _ _ _ _ -
July 19, 1990 4
Docket No. 50-213 DISTRIBUTION e Docket file.
OGC NRC & L PDRs DHagan PDI-4 Rdg EJordan Mr. Edwarc Mroczka SVarga GH111,(4)
Senior Vice 'esident BBoger Wanda Jones Nuclear Engineering and Operations AWang JCalvo i
Connecticut Yankee Atomic Power Company JStolz ACRS (10)
Northeast Nuclear Energy Company SNorris GPA/PA P. O. Box 270 OC/LFMB Hartford, Connecticut 06141-0270 J
Dear Mr. Mroczka:
SUBJECT:
ISSUANCE OF AMENDMENT (TAC NO. 76770)
The Commission has issued the enclosed Amendment No. 129 to Facility Operating License No. DPR-61 for the Haddam Neck Plant, in response to your application dated May 9, 1990 and supplemented on June 8, 1990.
The amendment will add a footnote to Techrdcol Specifical. ion (TS) Section 5.3.1,
" Fuel Assemblies" to allow operation for Cycles 16 and 17 with the two solid Type 304 stainless steel filler rods in place of two fuel rods.
In addition.
TS Table 3.3-la, " Reactor Trip System Instrumentation Response Time," has been corrected from "O 5 sec.*" to "s 0.5 sec *."
A copy of the related Safety Evaluation is enclosed.
Also enclosed is the Notice of Issuance which has been forwarded to the Office of the Federal Register for publication.
Sincerely,
/s/
Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Enclosures:
1.
Amendment No.129 to DPR-61 2.
Safety Evaluation cc w/ enclosures:
See next page ill11 L e _
0FC
- PDI-4:LA
- PDI-4"PM
- POI-4: D
- 0Gg rV:gggTW:
p NkE SE kag/Bak b
b c, '
Stol OATE $7/J/90
$ 1/ 3/90
$ 7 //7/90
$/h90 l W3/90
~
I i
I 0FFICIAL RECORD COPY Document Name:
AMEND 76770 l8F28885gggge DF d FDC
\\\\ \\
Mr. Edward J. Mroczka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:
Gerald Garfield, Esquire R. M. Kacich, Han k, Day, Berry and Howard Generation Facilities 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 Director of Qualitu 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 revin McCarthy, Direct 3r Regional Administrator Radiation Control Unit Region 1 i
Department of Environtental Protection U. S. Nuclear Regulatory Commission State Office Building 475 Allendale Road Hartford, Connecticut C6106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary Board of Selectmen Energy Division Town Hall Office of Policy nd Management Haddam, Connecticut 06103 80 Washington Etreet Hartford, Connecticut 06106 J. T. Shediosky, Resident inspector.
Haddam Neck Plant E. A. DeBarba, Nuclear Station Director c/o U. S. Nuclear Regulatory Commission Haddam Neck Plant Post Office Box 116 Connecticut Yankee Atomic Power Company East Haddam Post Office RFD 1, Post Office Box 127E East Haddam, Connecticut 06423 East Hampton, Connecticut 06424 G. H. Bouchard, Nuclear Unit Director Haddam Neck Plant Connecticut Yankee Atomic Power Company I
RFD 1, Post Office Box 127E l-East Hampton, Connecticut 06424 l
l
-