ML20133B994

From kanterella
Jump to navigation Jump to search
Forwards Final Rept,Connecticut Yankee Plant Design Change External Review Group, Per Jan 1985 Program Plan Re Response to NRC Order for Mod of License DPR-61
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

\\

-