ML20062H622

From kanterella
Jump to navigation Jump to search
Requests Assurance That Final Radiological Effluent Tech Specs Will Be Submitted No Later than 821001
ML20062H622
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/11/1982
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
References
NUDOCS 8208160117
Download: ML20062H622 (2)


Text

C N

Distribution Docket August 11, 1982 NRC PDA Local PDR ORB Rdg NSIC DCrutchfield Docket No. 50-213 HSmith CTropf OELD OI&E Mr. W. C. Counsil. Vice President Nuclear Engineering and operations ACRS (10)

SEPB Connecticut Yankee Atomic Power Company Post Office Box 270 Hartford, Connecticut 06101

Dear Mr. Counsil:

SUBJECT:

SUBMISSION OF RADIOLOGICAL EFFLUENT TECHNICAL SPECIFICATIONS (RETS)

~

On September 16 and 17, 1981, the staff met with representatives of CYAPCO to discuss your RETS and ODCM proposals. Many issues were resolved at that meeting and it is our belief that all outstanding issues were resolved in subsequent discussions between the NRC staff, CYAPCO, and Franklin Research Center (FRC), our contractor.

Recent telephone conversations between the NRC Project Manager and your staff indicate that you feel your formal submittal will be complete no later than October 1, 1982.

The purpose of this letter is to notify you that since few if any technical problems remain unresolved with your RETS and ODCM submittal, you are re-quested to assure that your final submission to the NRC of these documents will be no later than October 1, 1982.

Sincerely, Original Signed By 1

Dennis M. Crutchfield, Chief Operating Reactors Branch #5 Division of Licensing l

l

$y l cc:

See next page ll u.s &

54 9

1 l

l 8208160117 820811 l

PDR ADOCK 05000213 P

PDR i

../...I DL : 0RB # 5

  1. .5..

OFF1CE >

D... g... -....,, - -

.......f.,..

DC eld CTroo sunru.ut )

. /.3...../.-t. 82..$[. 8 2..........

g3 onc>

OFFIClAL RECORD COPY usceo: mi-ass. eo nne ronu ais tic 4o) Nacu 024o

g

~

_...._.c : L I

. c. ~ *

?

Augu;t 11, 1982

. Mr. W. G. Counsil cc William H. Cu'ddy, Esquire State of Connecticut Day, Berry & Howard Office of Policy Management Counselors at Law ATN:

Under Secretary Energy l

One Constitution Plaza Division Hartford, Connecticut 06103 80 Washington Street Hartford, Connecticut 06115 Board of Selectmen Town Hall Resident Inspector Haddam, Connecticut 06103 Haddam Neck Nuclear Power Station c/o U. S. NRC Northeast Nuclear Energy Company East Haddam Post Of,fice ATTN:

Superintendent East Haddam, Connecticut 05423 Millstone Plant P. O. Box 128 U. S. Environmental Protection Waterford, Connecticut 06385 Agency Region I Office

  • ~ ATTH:-- Regional-Radiation Representative ~ ~ ~ ' '

.g.

u..-. 4 -:..._ y.-..7 4

_-t

[ %.

JFK Federal Building 7~

~

~

[

Boston, Massachusetts 02203 Resident Inspector c/o U. S. NRC Superintendent

'P. O. Box Drawer KK Haddam Neck Plant Niantic, Connecticut 06357 RFD #1 Post Office Box 127E Ronald C. Haynes, Regional Administrator East Hampton, Connecticut 06424 Nuclear Regula~ tory Commission, Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 First Selectman of the Town i

of Waterford Hall of Records 200 Boston Post Road Waterford, Connecticut 06385 John F. Opeka Systems Sup,erintendent Northeast Utilities Service Ccmpany P. O. Box 270 Hartford, Connecticut 06101 Mr. Richard T. Laudenat Manager, Generation Facilities Licensing Northeast Utilities Service Company P. O. Box 270 Hartford, Connecticut 06101

  • .,+