ML20135G625
| ML20135G625 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 11/25/1977 |
| From: | Goller K Office of Nuclear Reactor Regulation |
| To: | Switzer D CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20135G608 | List:
|
| References | |
| NUDOCS 8509190590 | |
| Download: ML20135G625 (3) | |
Text
._
/ o IO )
o o
y h e(
g UNITEo STATES g
NUCLEAR REGULATORY COMMISSION 3 * (7'} E 2
t&
WASHING TON. D. C. 20555
%, v..... p~
Docket No. 50-213 November 25, 1977 s
Connecticut Yankee Atomic Power Company ATTN: Mr. Donald C. Switzer,
\\
President Post Office Box 270 Hartford, Connecticut 06101 Gentlemen:
O ati na0-a Punt closely with your staff since the Brown's Ferry fire fire protection capability of your facility.
have been made in the areas of reducing potential for esposure firesA by control of combustible materials, control of sources of flame and improvement of fire protection personnel.
These are generally reflected in your July 20 and October 18, 1977, response to our June 17, 1977, on fire protection for.Haddas Neck Plant. letter which requ Specifications, we have determined that revisio 1
are needed and that the enclosed Technical Specifications should be implemented by an amendment to your facility license (s).
instances these Technical Specifications are similar to things you a In many O
a'r dr aa'"' ** 1==> <>=n 'tr *"* *'ca
- aat
- a 'ac'"a a '" ia"r e
Technical Specifications.
protection requirements generally be consistent for all fWe believ we are taking these steps to achieve consistent interim action with acilities and respect to fire Grotection for all plants within 20 days as to whether th&re aEe any. Please let us know in writing
- i which you object.
specific requirements to If you object to ary specific provision of the enclosed l
specifications cita the portion that peu find objectionable and specify your reasor.s an,d the technical bases therefor.
l to these specifications, it is r.onetheless important to let us know with l
n I
t p,
7.-, -
m J8a en s) g w
8509190590 850906 i
PDR ADOCK 05000213 0F.C 0 91977
' J
~
. ig,f, e w
P PDR CONN. YAHXIE A703C P0i's t9;,
- .s.
.. -m.%2&xh.4;-
..&R&+.m&liy;kNk[.
h
- M
.bk.$h.k q,2: ggfjq
..,.,d.,.',..N.kkk b5h,hhh,..~EN "I
=
-==
.~
.;w
.:& :&,.. e:-
e. ~. ~ - *.,
,s
. ;,l;$kNh *.
- ~ * -
e-
Connecticut Yankee Atomic Power 2-November 25, 1977 Coaparv 20 days.
Technical Specifications for your facility in appr following the date of this letter.
s If we do not hear from you we will act to issue the. specifications on the basis that assumes your, a Sincerely, f
7b l
^
Karl R. Goller, Assistant Director for Operating Reactors 4
Division of Operating Reactors
Enclosures:
,7 1.
Technical specifications
...:\\
2.
Safety Evaluation i
cc w/ enclosures:
t See next page:.
I e.: i-.
i t
4
+
e,:
l
+
1
.?w 1
i 4...
r
~
~
~~
..=
....J
+
i
,s.
e-s
~. ; 9 i
.- +,. a :.
.g,%My
_...:' )' 4 ',L h l
~
- =:. 'l%dc*lhM%f;p 6.s.G. h :.:.. y &;[a %ggdi~' ;. ;. ~
@g; % h,. Q e n -h lMQ F.
~A o% ~ 1. -
K8hht*e.w Af%
~~
b
-Jm,c <;: -wzrz. w
.=.. ~ x.:a..a,-
2 w:yya;:5;;U,:6.wy.i..c ~ 9ia<-c<e4.a.v
(
u..n.
...a
~
e g-------.w.m
.s
Eonnecticut Yankee Atomic Powr Cearpany Itovesber 25. 1977 I
a: Day. Berry & Howard Counselors at Law One Constitution Plaza 4artford, Connecticut 06103 e
Aussell Library 119 Broad Street Itfddletown, Connecticut 16457
.Soard of Selectmen Tom Hall l
g h ddam. Connecticut 06103 11r. Robert W. Bishop. Assistan't Director Research and Policy Development Department of Planning and Energy Policy Connecticut Ene h Agency 20 Grand Street Martford. Connecticut 06106 Superintendent Haddam. Neck Plant RFD #1 Post Office Sox 127E East Hasyton. Connecticut 06424 i
B 4.
G W
- nin
- 4 4
ee M
9 e
e h
D t
i c. ~~ ~
'I
,..-**2,,*,'.
'*,,.,,[#'$
- j ~,.ikld.?g?>
- Y. ~::-L. 4Hi.i'&q*5,.,$.jp;.4?m?i::?s,ei;':..- b rs; :}. y N i f.).~-
. ?'.'s : %t.
a s: - n.y w - n 4 -
i
.,e r e.
r$ g
- r.: s - -
z b
r?
~
Bhi
-