ML20133B994
| ML20133B994 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 09/06/1985 |
| From: | Vandenburgh D YANKEE ATOMIC ELECTRIC CO. |
| To: | Murley T NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| Shared Package | |
| ML20133B997 | List: |
| References | |
| NUDOCS 8510070190 | |
| Download: ML20133B994 (2) | |
Text
_
YANKEE AT0Tl0 ELECTRIC COMPANY
~ ~ ' " " ' - * ' "
./,
v.
~ ':<
\\
1671 Worcester Road, framingham, Massachusetts 01701
^
y d;a$ l ku K n e j'
__, /
D. E. VANDENBURGH SENtOR VICE PRESIDENT September 6, 1985 Dr. Thomas E. Murley Regional Administrator, Region I United States Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA 19406
Dear Dr. Murley:
Haddam Neck Plant Docket No. 50-213 Connecticut Yankee Atomic Power Company's response to the NRC's order for modification of their license is contained in their Program Plan, dated January 1985.
Included in the plan was the creation of a three-member Plant Design Change External Review Group, the charter of which was included in the plan as Enclosure IIT.
As indicated in the charter, under the paragraph entitled " Deliverables," this group is responsible to provide periodic reports to NRC Region I, as well as the Vice President, Nuclear & Environmental Engineering at Northeast Utilities.
In accordance with this requirement, enclosed is a copy of the Group's Final Report, dated September 6, 1985.
Enclosed also is a copy of the Plant Design Change Task Group's Final Report.
Please feel free to contact me should you have a need for any clarifying information.
Very truly yours, D.E.\\I D.
E. Vandenburgh, C irman External Review Group DEV/kg Enclosure 8510070190 050906 PDR ADOCK 05000213 p
PDR g
0 8
\\
-