ML20133C527
| ML20133C527 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 07/14/1977 |
| From: | Schwencer A Office of Nuclear Reactor Regulation |
| To: | Switzer D CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20133C497 | List: |
| References | |
| NUDOCS 8510070400 | |
| Download: ML20133C527 (2) | |
Text
?
c uu Tro sTATts
, go r;
NUCLEAR REGULATORY COMM!sslON g J Q } gjg77 g g
.I,j WASHINGTON, D. C. 20555
'o.,.g,s.(,j Docket No. 50-213 July 14, 1977 Connecticut Yankee Atomic Power Company ATTN:
Mr. Donald C. Switzer, President Post Office Box 270 Hartford, Connecticut 06101 Gentlemen:
The Commission has issued the enclosed Amendment No.16 to Facility License No. DPR-61 for the Haddam Neck Plant.
This amendment consists of changes to the Technical Specifications in response to your request dated May 10, 1976 as supplemented November 9,1976.
This amendment revises the Haddam Neck Technical Specifications by incorporating Augmented Inservice Inspection for piping components outside containment to control the effects of High Energy Pipe Breaks.
.)
Copies of the Safety Evaluation and Federal Register Hotice are also
~
enclosed.
Sincerely,
$l. /k:T A. Schwencer, Chief Operating Reactors Branch #1 Division of Operating Reactors
Enclosures:
1.
Amendment Hc.16 to D?R-51 2.
Safety Evaluation 3.
Federal Register hetice cc w/ enclosures:
See next page pg 1/85 P
P
I
~~ ')
Connecticut Yankee Atomic Power Company July 14,1977 cc: Day, Berry A Howard Counselors at Law i
One Constitution Plaza Hartford, Connecticut 06103 Russell Library 119 Broad Street Middletown, Connecticut 16457 Board of Selectmen Town Hall Haddam, Connecticut 06103 Mr. Robert W. Bishop, Assistant Director Research and Policy Development Department of Planni.ng and Energy Policy Connecticut Energy Agency 20 Grand Street Hartford, Connecticut 06106
}
Superintendent Haddam Neck Plant RFD t'l Post Dffice Box 127E East Hampton, Connecticut 05424
-'w.
O O