ML20135G622

From kanterella
Jump to navigation Jump to search
Application for Amend to License DPR-61,revising Tech Specs Re Fire Protection.Deviations from Sample Tech Specs Proposed to Improve or Customize Specs for Facility
ML20135G622
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 07/20/1977
From: Fee W, Switzer D
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Schwencer A
Office of Nuclear Reactor Regulation
Shared Package
ML20135G608 List:
References
NUDOCS 8509190584
Download: ML20135G622 (3)


Text

-

CONNECTICUT YANKEE ATOMIC POWER COMPANY BERLIN. CO N N ECTIC UT P. O DOX 270 H ARTFORD. CONNECTICUT 06101 Tats. mons 203-666 6911 July 20, 1977 Docket No. 50-213 Director of Nuclear Reactor Regulation Attn: Mr. A. Schwencer, Chief Operating Reactors Branch #1 U. S. Nuclear Regulatory Commission Washington, D. C. 20555

References:

(1) A. Schwencer letter to D. C. Switzer dated June 17, 1977.

(2) D. C. Switzer letter to A. Schwencer dated February 25, 1977.

(3) A. Schwencer letter to D. C. Switzer dated December 1, 1976.

(4) D. C. Switzer letter to A. Schwencer dated July 7, 1977.

Gentlemen :

Haddam Neck Plant Proposed Revisions to Technical Specifications In Reference (1), Connecticut Yankee Atomic Power Company was requested to pro-pose interim Technical Specifications on the existing fire protection equipment and ad=inistrative controls at the Haddam Neck Plant. This request was made despite the docketing of CYAPCO's proposed Technical Specifications on fire protection documented in Reference (2) in response to Reference (3) .

Nonetheless, in response to your inopportune and redundant request and pursuant to 10CFF.50.59, Connecticut Yankee Ato ic Power Co pany hereby preposes to a:end its operating license, DPR-61, by incorporating the changes identified as Attach-ment 1 into the Connecticut Yankee Technical Specifications.

Various deviations from tne sa:ple Technical Specificatic=s have been propcsed to i= prove or custo:1ze the specifications for the Eaddam Neck facility. The signi-ficant deviations, as well as the justifications for the departures frcm the model, are provided as Attachment 2.

With regard to proposed Section 6.4.2 concernn.? Fire Brigade training, CYAPCO re-quests that i_plementation of this specification be deferred. CYAPCO fully intends to cc= ply with the provisions of the specification; however, a program for compli-ance is currently under development, and it is not possible to specify a date for cc=pletion at this time. The Staff will be pro =ptly appraised of developments in this entter, pd al-C., i 'l 3 b" t

$0 D K

[

P

a Concerning the proposed addition to Section 6.8.1, CYAPCO requests that imple-mentation of this revision be deferred until October 1, 1977. This proposed date is consistent with scheduled compliance with Section B of Appendix A to Standard Review Plan 9.5.1, documented in Reference (4).

These proposed changes have been reviewed pursuant to 10CFR50.59 and have not been found to coastitute an unreviewed safety question.

The Connecticut Yankee Nuclear Review Board has reviewed and approved the pro-posed changes and concurred in the above determination.

Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY

~

~

i ,

.'.; A

,q .. p,/ "; f .j s.

f

't. -

D. C. Switzer President *

  • p , d W. F. Fee Attachment I

s W

i e

k e- - - - --- " "

D t

r STATE OF CONNECTICUT )

) ss. Berlin '

COUNTY OF HARTFORD )

i d

' Then personnally appeared before me W. F. Fee, who being duly sworn, did state that he is authorized ,.to execute and file the foregoing information in the name and on behalf of the LicenseeT herein and that the statements L contained in said information are true and correct to the best of his  !

i knowledge and belief.

A b' 7 //2 $ /_ [

Notary Public  ;

l My Commission Expires Mar:h 31,1931  ;

1 i i 5

1 .

l I

! t 4

f f

M i

I I g

'l

(

h

+

, i

- i i

- . _ . .. _ . _ . . _ . - - , - - - . . __ _, .._ __ _ , _ _ . . _ . -