ML20056F082

From kanterella
Jump to navigation Jump to search

Forwards EA & Findings of No Significant Impact Re 930423 Application for Amend & 930617 Supplemental Info.Amend Will Revise TS to Reflect Transitioning from Stainless Steel Clad Core to One W/Zircaloy Cladding
ML20056F082
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/10/1993
From: Wang A
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20056F083 List:
References
TAC-M86320, NUDOCS 9308260039
Download: ML20056F082 (3)


Text

August 10, 1993 i

Docket No. 50-213 Distribution:

Docket File ACRS (10)

NRC & Local PDRs OPA PD I-4 Plant LTDoerflein, RI Mr. John F. Opeka SVarga Executive Vice President, Nuclear CMiller (Acting)

Connecticut Yankee Atomic Power Company SNorris Northeast Nuclear Energy Company AWang Post Office Box 270 OGC Hartford, Connecticut 06141-0270 EJordan

Dear Mr. Opeka:

SUBJECT:

HADDAM NECK PLANT - ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT (TAC NO. M86320)

Enclosed is a copy of the Environmental Assessment and Finding of No Significant Impact related to your application for amendment dated April 23, 1993, with supplemental information provided by letter dated June 17, 1993.

The amendment will amend the Technical Specifications to reflect the transitioning from a stainless steel clad core to one with zircaloy cladding.

This assessment is being forwarded to the Office of the Federal Register for publication.

Sincerely, Original signed by Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II_

Office of Nuclear Reactor Regulation

Enclosure:

As stated cc w/ enclosure:

See next page

(

(9(1 12000b

(

OFFICE LA:PDI-4 PM:PDI-4 DT)DI-4 OGC3

.SNorrid AWang:cn JStMY biard W W uME

~

//2/93 Y /? /93

$ /tD/93 4, i/9/93

/ /

om OFFICIAL RECORD COPY Document Name: G:\\ WANG \\M86320.EA 9308260039 930810' PDR ADOCK 05000213 P

PDR

~

p =aug

~

E UNITED STATES

  • h, % f.

j r

NUCLEAR REGULATORY COMMISSION (f %,

,/

WASHINGTON, D.C. 20555-0001 August 10, 1993 j

Docket No. 50-213 Mr. John F. Opeka Executive Vice President, Huclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Opeka:

i

SUBJECT:

HADDAM NECK PLANT - ENVIRONMENTAL ASSESSMENT AND FINDING 0F NO SIGNIFICANT IMPACT (TAC NO. M86320)

Enclosed is a copy of the Environmental Assessment and Finding of No Significant Impact related to your application for_ amendment dated April 23, 1993, with supplemental information provided by letter dated June 17, 1993.

The amendment will amend the Technical Specifications to reflect the transitioning from a stainless steel clad core to one with zircaloy cladding.

This assessment is being forwarded to the Office of the Federal Register for publication.

Sincerely, i

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

Enclosure:

As stated cc w/ enclosure:

See next page I

I i

i 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. 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 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 l

362 Injun Hollow Road East Hampton, Cor.necticut 06424-3099 Nicholas S. Reynolds Winston & Strawn i'

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 i

Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 i

1

.