ML20056A783

From kanterella
Jump to navigation Jump to search

Forwards Notice of Consideration of Issuance of Amend to License DPR-61 & Proposed NSHC Determination & Opportunity for Hearing.Amend Would Reword Tech Specs Section 3.4.6.2.f to Better Define Sections of Piping
ML20056A783
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/03/1990
From: Wang A
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO.
Shared Package
ML20056A784 List:
References
TAC-77090, NUDOCS 9008090193
Download: ML20056A783 (2)


Text

g,--

h, - li :

t Augurt 3, 1990 Docket No. 50-213 Mr.. Edward J. Mroczka

. Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company i

Northeast Nuclear Energy Company i

P.O. Box 270 Hartford, Connecticut 06141-0270 J

Dear Mr. Mroczka:

SUBJECT:

HADDAM NECK PLANT - NOTICE OF CONSIDERATION OF ISSUANCE OF AMENDMENT TO FACILITY OPERATING LICENSE AND PROPOSED NO SIGNIFICANT HAZARDS CONSIDERATION DETERMINATION AND OPPORTUNITY FOR HEARING (TAC NO. 77090)

I The Commission has requested the Office of the Federal Register to publish the enclosed " Notice of Consideration of Issuance of Amendment to Facility Operat-ing License and Proposed No Significant Hazards Consideration Determination and Opportunity for Hearing." This notice relates to your application for amendment dated Ju' 5, 1990, which would revise Operating License DPR-61 by rewording

'l Tecnn

.,pecification (TS) Section 3.4.6.2.f to better define which sections of ptp1ng need to be included under surveillance 4.4.6.2.1.g.

In addition, TS 4.0.4 has been determined to be not applicable for entry into MODE 4 for this sur-veillance requirement and surveillance requirement 4.4.6.2.1.h and Bases section

" Low Temperature Overpressurization Protection Systems" have been clarified.

Sincerely,

/s/

AlanWang,ProjectManager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation Enclosure As stated cc w/ enclosure:

See next page DISTRIBUTION l

gDocket file-> NRC & L PDRs ACRS (10) FDI-4 Rdg l

SNorris~

SVarga EJordan JStolz GPA/PA AWang BBoger OGC DHagan CHehl, RI P

s PDI-4 PDI-4 dA

[NOC 77090]

p S

is AWangs i Sto1 V

$7 /90 T/l/90

}

/ 3/90 L

ggas ; gaga ;gg m 3 Fo (

'P PDC l{g

Mr.' Edward J. Mroczka

' Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:

Gerald Garfield, Esquire R. M. Kacich, Manager 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 Quality 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 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection

1. S. Nuclear Regulatory Commission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary Board of Selectmen Energy Division Town Hall Office of Policy and Management Haddam, Connecticut 06103 80 Washington Street Hartford, Connecticut 06106 J. T. Shediosky, Resident Inspector Haddam Neck Plant E. A. DeBarba, Nuclear Station Director c/o V. S. Nuclear Regulatory Commission.

Haddam Neck Plant Post Office Box 116 Connecticut Yankee Atomic Power Company East Haddam Post Office RF0 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 RFD 1. Post. Office Box 127E East Hampton, Connecticut 06424 1