ML20057E189
| ML20057E189 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 10/04/1993 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20057E190 | List: |
| References | |
| TAC-M87185, NUDOCS 9310080078 | |
| Download: ML20057E189 (3) | |
Text
.
October 4, 1993 i
Docket No. 50-213 Distribution:< -
iDocketiF11ex -
CGrimes NRC & Local PDRs ACRS (10)
PD I-4 Plant RJones l
Mr. John F. Opeka SVarga OPA.
Executive Vice President,-Nuclear JCalvo OC/LFOCB Connecticut Yankee Atomic Power Company SNorris LTDoerflein, RI.
Northeast Nuclear Energy Company AWang RCooper Post Office Box 270 OGC-Hartford, Connecticut 06141-0270 DHagan GHill (2)
Dear Mr. Opeka:
Wanda Jones
SUBJECT:
ISSUANCE OF AMENDMENT (TAC NO. M87185)-
The Commission has issued the enclosed Amendment' No. 166 Lto Facility Operating License No. DPR-61 for the Haddam Neck Plant, in. response to;your i
application dated July'21,1993.
The amendment modifies the Haddam Neck: Technical. Specifications (TS) Tables 3.3-9 and 4.3-7 by deleting an obsolete. footnote and. replacing it with a.-
4 clarification as to when the steam generator blowdown radioactivity monitors are required to be operable.
q 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, l
Original signed by Alan B. Wang, Project Manager.
Project Directorate I ;
Division of Reactor Projects - I/II Office of. Nuclear Reactor' Regulation 3
J
Enclosures:
. to DPR-61 1.
Amendment No.166 2.'
Safety Evaluation cc w/ enclosures:
See next page.-
WC HLECmTS COPY 9310090078 931004-PDR ADOCK 05000213 '
P PDR OFFICE LA:PDI-4 PM:PDI-4 DTPDI-4 OG0/)[
SN W AWang:bp kw JSth f
-i WE C N/93
- 1 /)h/93
/' /93 Cl //4 /93 9 / /V/93 1/
DATE
~. Document. Name: G:\\ WANG \\'sgb1d'.amd.
'/
0FFICIAL RECORD COPY.
.w
I
.q l
p# 8800 9
./s
'~
UNITED STATES j
j -
j' NUCLEAR REGULATORY COMMISSION 2
WASHINGTON. D.C. 20566-0001
,o October 4, 1993
- .+
)
Docket No. 50-213 l
Mr. John F. Opeka i
Executive Vice President, Nuclear-Connecticut Yankee Atomic Power Company i
Northeast Nuclear Energj Company 1
Post Office Box 270 Hartford, Connecticut 06141-0270 1
Dear Mr. Opeka:
SUBJECT:
ISSUANCE OF AMENDMENT (TAC NO. M87185) j i
The. Commission has issued the enclosed Amendment No.166 ' to Facility Operating License No. DPR-61 for the Haddam Neck Plant, in response to your 1
application dated July 21, 1993.
The amendment modifies the Haddam Neck Technical Specifications-(TS) Tables 3.3-9 and 4.3-7 by deleting an obsolete footnote and replacing:it with 'a.
clarification as to when the steam generator blowdown radioactivity monitors are required to be operable.-
j l
A copy of the related Safety Evaluation is also enclosed. The Notice of l
Issuance will be included in the Commission's biweekly Federal Reaister notice.
Sincerely, hw b
Alan B. Wang, Pro ect Manager Project Directorate I-4 l
Division of Reactor Projects - I/II l
Office of Nuclear Reactor Regulation
Enclosures:
1.
Amendment No.166 to DPR-61 j
- 2.. Safety Evaluation cc w/ enclosures:
See next page i
i i
e
l Mr. John F. Opeka Connecticut Yankee Atomic Power Company Haddam Neck Plant l
cc:
I Gerald Garfield, Esquire R. M. Kacich, Director Day, Berry and Howard Nuclear Licensing Counselors at Law Northeast Utilities Service Company i
City Place Post Office Box 270
)
l Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 l
l W. D. Romberg, Vice President S. E. Scace, Vice President l
Nuclear Operations Services Millstone Nuclear Power Station Northeast Utilities Service Company Northeast Nuclear Energy _ Company l
Post Office Box 270 Post Office Box 128 Hartford, Connecticut 06141-0270.
Waterford, Connecticut 06385 1
i Kevin McCarthy, Director _
Regional Administrator i
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 & Planning Division Haddam, Connecticut 06438 80 Washington Street 1
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 4
Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270
,