ML20056G284

From kanterella
Jump to navigation Jump to search

Forwards Amend 162 to License DPR-61 & Se.Amend Revises TSs to Increase Shutdown Margin (Boron Concentration) in Modes 1-5 to Compensate for Addl Reactivity Added by Boron Dilution Event Due to Transition to Zircaloy Clad Core
ML20056G284
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/25/1993
From: Wang A
Office of Nuclear Reactor Regulation
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20056G285 List:
References
TAC-M86320, NUDOCS 9309020361
Download: ML20056G284 (3)


Text

-

4 August 25, 1993 f

Docket No. 50-213 Distribution:

Docket File -

CGrimes i

NRC & Local PDRs ACRS (10) l PD :-4 Plant MChatterton l

Mr. John F. Opeka SVarga OPA Executive Vice President, Nuclear JCalvo OC/LFDCB Connecticut Yankee Atomic Power Company SNorris LTDoerflein, RI q

Northeast Nuclear Energy Company AWang LLessler Post Office Box 270 OGC l

Hartford, Connecticut 06141-0270 0Hagan t

GHill (2)

Dear Mr. Opeka:

Wanda Jones t

SUBJECT:

ISSUANCE OF AMENDMENT (TAC NO. M86320)

The Commission has issued the enclosed Amendment No.162 to Facility Operating License No. DPR-61 for the Haddam Neck Plant, in response to your application dated April 23, 1993 and supplemented on June 17, 1993.

l The amendment will revise the Technical Specifications to increase the shutdown margin (boron concentration) in Modes 1 through 5 to compensate for l

the additional reactivity added by a boron dilution event because of the i

transition from a stainless steel clad core to a zircaloy clad core.

l A copy of the related Safety Evaluation is also enclosed. The Notice of i

Issuance will be included in the Commission's biweekly Federal Reaister

notice, j

Sincerely, f

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

i Enclosures l.

Amendment No.162 to DPR-61 l

2.

Safety Evaluation cc w/ enclosures:

See next page t

2700Db M

OFFICE LA:PDI-4 PM:PDI-4 BG;SRXB D:PDI-4 OGC NAME SNorris AWang:cn/TN RJo'ne s JSt 12-67/otb A

l 5 / /93

/ [93

$//~f/93 T(/4/93 k

6 mE ff /c /93 0FFICIAL RECORD COPY l

L i

Document Name:

G:\\ WANG \\SHIDWN 9

g!g {'{ ((f,$ $ hhi j

9309020361 930825 PDR ADDCK 05000213 P

PDR L --

l

[ g arc o

UNITED STATES

!,1, i

NUCLEAR REGULATORY COMMISSION o,

[

WASHINGTON. D.C. 20555

/

August 25, 1993 4

i 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, Connectir J. 06141-0270

Dear Mr. Opeka:

SUBJECT:

ISSUANCE OF AMENDMENT (TAC NO. M86320)

The Commission has issued the enclosed Amendment No.162 to Facility Operating License No. DPR-61 for the Haddam Neck Plant, in response to your application dated April 23, 1993 and supplemented on June 17, 1993.

1 The amendment will revise the Technical Specifications to increase the shutdown margin (boron concentration) in Modes 1 through 5 to compensate for the additional reactivity added by a boron dilution event because of the transition from a stainless steel clad core to a zircaloy clad core.

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, i

erhu Why Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II i

Office of Nuclear Reactor Regulation

)

Enclosures:

1.

Amendment No. 162 to DPR-61 2.

Safety Evaluation l

cc w/ enclosures:

?

See next page i

l

Mr. John F. Opeka Haddam Neck Plant Northeast Nuclear Energy Company cc:

Gerald Garfield, Esquire R. M. Kacich, Director 1

J Day, Berry and Howard Nuclear Licensing Counselors at Law Northeast Utilities Service Company l

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 l

Kevin T. A. McCarthy, Director Regional Administrator Monitoring and Radiation Division Region I Department of Environmental Protection U.S. Nuclear Regulatory Commission 79 Elm Street 475 Allendale Road Post Office Box 5066 King of Prussia, Pennsylvania 19406 Hartford, Connecticut 06102-5066 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 r

G. H. Bouchard, Director l

Nuclear Quality Services Northeast Utilities Service Company l

Post Office Box 270 Hartford, Connecticut 06141-0270 j

i i

i k

!