ML20057E196
| ML20057E196 | |
| 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 | |
| ML20057E197 | List: |
| References | |
| TAC-M87136, NUDOCS 9310080090 | |
| Download: ML20057E196 (3) | |
Text
7
'y 4F October 4,'1993 LW 6
$";L Docket No. 50-213 Distribution:
m.
, Docket file:
1 CGrimes.
1
~NRC & Local 'PDRs
-ACRS-(10)
PD I-4' Plant
-0PA ^
Mr. John F. Opeka.
SVarga OC/LFDCBJ Executive Vice President, Nuclear JCalvo LTDoerflein,c RG I~
Connecticut Yankee Atomic Power Company
.SNorris Northeast Nuclear Energy Company AWang i
Post Office Box 270 OGC:
Hartford, Connecticut 06141-0270 DHagan GHill. '(2)
Dear Mr. Opeka:
SUBJECT:
' ISSUANCE OF AMENDMENT (TAC NO.'M87136).
~
The Comission'has issued the enclosed Amendment No.167 to Facility; i
Operating License No. DPR-61 for the Haddam Neck-Plant; in' response to your application dated July 26, 1993'.
q The amendment change's the~Haddam Neck Technica1LSpecificatjons (TS) Section; I'
3.5.1, "ECCS. Subsystems T
Greater Than or Equal:to' 350 F," ACTION statement "a." This changeM11 allow redundant train operability to be' verified operable by examination oft appropriate' plant records rather than performing test of redundant equipment which would. render?the entire ECCS:.
subsystem inoperable while the testing is being performed.
In addition -
editorial-changes ~ moving surveillance requirement 14.5.1.b from'TS Section' i
3/4.5.1 to TS Section 3/4.5.2 as surveillance requirement'4.5.2.c'and relettering as appropriate 'are made.
~'
A copy of the related. Safety Evaluation isf also' enclosed.. The Notice of:
Issuance will be included in the Commission's biweekly' Federal Reoisterc notice.
Sincerely',.
Original signed by?
1
.i 9310000090 931004 Project Directorate I-4
~
~ Alan ~B. Wang, Project' Manager
~
PDR ADDCK 05000213~
Division of Reactor Projects - I/II'
. i r
P pon Office of Nuclear Reactor Regulation ~
.l I
Enclosures:
'1 1.
Amendment No.167 to DPR-61 2.
Safety Evaluation gggg i
cc w/ enclosure's:.
-4 See;next pager,~
l-
- See previous concurrence-J/
d
)
offlCE LA:PDI 4*
PM:PDI-4*
D:PDI-4 d OGC*'
E i
4 h'
~M@
AWang:bp:
JStolz [
MYoung'
=
S 4
-9/10/93.-
9/13/93
/h///9'3
' 19/21/93 ~
/' /9'3
~
?DATE i
0FFICIAL RECORD COPY f <
q
- Document Name:S G:\\ WANG \\alttrn.amd dg
'060019e 5
u up
~
j.
Mr.-John F. Opeka Connecticut Yankee Atomic Power Company.
- Haddam Neck Plant?
cc:
Gerald Garfiel', Esquire R. M. Kacich, Director.
d Day, Berry and Howard Nuclear Licensing' 1
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 l 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 Frote: tion -- U.S. Nuclear ~ Regulatory Commiss' ion State Office-Building 475 Allendale Road Hartford, Connecticut 06106
' King of Prussia,. Pennsylvania'19406 i
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-Hartford, Connecticut 06106
-Resident Inspector.
1Haddam Neck Plant J. P. Stetz, Vice President c/o L U.S. Nuclear Regulatory Commistion 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 Streeti NW-l Haddam Neck Unit Director Washington,'DC.20005-3502-1 Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, Connecticut ~06424-3099 G. H. Bouchard, Director-Nuclear Quality-Services.
Northeast Utilities Service Company Post Office Box 270:
Hartford, Connecticut 06141-0270 a
i
+
,,+,e m.
. -, ~
...m....
. -. J E,;
,i - 5,+,
-,,v
.s.
... ~,.
.. -.. ~. -
-\\-
{
V P Cic l
[
- 4
. UNITED STATES.
j -
NUCLEAR REGULATORY COMMISSION 5 j
2 WASHINGTON, D.C. 20055 0001-l
%..... #o October 4',
1993
]
o
-1 1
Docket No. 50-213
]
l Mr. John F. ' Opeka Executive Vice President, Nuclear
'l l
Connecticut Yankee Atomic Power Company.
]
l Northeast Nuclear Energy Company Post Office Box 270 Hartford,. Connecticut 06141-0270
s o
'I
Dear Mr. Opeka:
SUBJECT:
. ISSUANCE OF AMENDMENT (TAC NO. M87136)
The Commission has issued the enclosed Amendment'No.7 167 to Facility:
Operating License No. DPR-61 for the Haddam Neck Plant, in response to your-J application dated July 26, 1993.
TheamendmentchangestheHaddamNeckTechnica1'_'Specificatjons(TS)Section-3.5.1, "ECCS Subsystems.- T Greater ThanL or Equal to 350 F,"- ACTION.
statement "a." This change w11l allow redundant, train operability,to be!
verified operable by examination ofiappropriate plant-records rather than performing test of redundant equipment'which ~would render the entire ECCSl subsystem inoperable while the testing is beingLperformed. !In' addition,
.i editorial changes moving surveillance requirement 4.5.I' b from TS Section 3/4.5.1 to' TS Section 3/4.5.2 as surveillance: requirement' 4.5.2.c and relettering as appropriate are made.-
A copy of the related Safety Evaluation is also' enclosed. -The Notice' of.
Issuance will be included in the Commission's biweekly. Federal Register notice.
Sincerely,
.i (kw NQu Alan:B. Wang, Project Manager
= Project Directorate I-4 Division of Reactor Projects: :I/II.
j Office ~ of Nuclear; Reactor _ Regulation:
i
Enclosures:
- 1. Amendment No.167! to DPR 2.
Safety Evaluation cc w/ enclosures::
]
See next page
--. e
. a....
....