ML20062C238

From kanterella
Jump to navigation Jump to search
Forwards Amend 29 to Facl Oper Lic DPR-61,deleting Lic Condition C(3)issued in Amend 26 Dtd 780526, & Rev Tech Spec Re Main Steam Line Braek Reanalysis
ML20062C238
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 10/24/1978
From: Ziemann D
Office of Nuclear Reactor Regulation
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20062C243 List:
References
NUDOCS 7811070302
Download: ML20062C238 (2)


Text

r r

/

D i

UMTED STATES y )O,(, b { ')

f*

NUCt. EAR REGULATORY COMMisslON

{

i WASWNGTON. D. C. 20555 t

%, '......o#

October 24, 1978 Docket No. 50-213 Connecticut Yankee Atomic Power Company ATTN:

Mr. W. G. Counsil Vice President Nuclear Engineering and Operations Post Office Box 270 Hartford, Connecticut 06101 Gentlemen:

The Commission has issued the enclosed Amendment No. 29 to Facility 3

Operating License No. DPR-61 for the Haddam Neck Plant. This amendnent is in response to your application dated September 29, 1978, and is based on the analyses submitted by your letters dated September 22 and October 20, 1978.

This amendment deletes License Condition C.(3) issued in Amendment No. 26 dated May 26, 1978, which prohibited operation beyond 300 Effective Full Power Days in Cycle 8 until a main steam line break reanalysis could be performed to support operation without automatic boron injection from the charging pumps in the event of loss of off-site power. The amendment also revises the Appendix A Technical Specifications to incorporate the appropriate assumptions used as input conditions for the main steam line break reanalysis.

We have made some changes to the Bases for Specification 3.10 as discussed with and agreed to by your representatives.

(

Copies of our S1fety Evaluation and Notice of Issuance are also enclosed.

Sincemly, (a......f ' V. ~-

(

Dennis L. Ziemann, Chief Operating Reactors Branch #2 l

Division of Operating Reactors Enclosures and cc:

See next page 781107o30a-

j Connecticut Yankee Atomic Power October 24, 1978 Company

Enclosures:

1.

Amendment No. 29 to DPR-61 2.

Safety Evaluation 3.

Notice cc w/ encl:

Day, Berry & Howard U.S. Environmedtal Protection Agency Counselors at Law Region I Office One Constitution Plaza ATTN:

EIS COORDINATOR Hartford, Connecticut 06103 JFK Federal Building Boston, Massachusetts 02203 Superintendent Haddam Neck Plant RFD #1 Post Office Box 127E East Hampton, Connecticut 06424 Russell Library 119 Broad Street Middletown, Connecticut 16457 Board of Selectmen Town Hall Haddam, Connecticut 06103 Connecticut Energy Agency (fYAPCo submittals dtd 9/29/78, ATTN: Assistant Director 9/22/78 and 10/20/78)

Research and Policy Development Department of Planning and Energy Policy 20 Grand Street Hartford, Connecticut 06106 Chief, Energy Systems Analyses Branch (AW-459)

Office of Radiation Programs U.S. Environmental Protection Agency Room 645, East Tower 401 M Street, SW Washington, D.C.

20460 l

l