ML20137U663
| ML20137U663 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 09/24/1985 |
| From: | Zwolinski J Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20137U670 | List: |
| References | |
| LSO5-85-09-019, LSO5-85-9-19, NUDOCS 8510030203 | |
| Download: ML20137U663 (2) | |
Text
September 24, 1985 Docket No.: 50-213 LS05-85-09-019 Mr. John F. Opeka, Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Post Office Box 270 Hartford, Connecticut 06141-0270
Dear Mr. Opeka:
SUBJECT:
HADDAM NECK - IPSAR SECTION 4.1.4(1)
EMERGENCY PROCEDURES (FLOODING)
In IPSAR Section 4.1.4(1), the staff recomended that the licensee assess the time required to implement flood contingency methods and thus the adequacy of the river levels selected for implementation of these actions.
The staff observed a demonstration of the installation of flood protection devices at Haddam Neck on November 14, 1983. The staff has also reviewed the flood emergency procedures considering forecasting information, warning time requirements and communications between forecast agencies and the plant.
Our evaluation is enclosed.
As discussed in the enclosed evaluation the staff concludes that the procedure should be revised to initiate flocd protection actions when the forecast level is 19 feet (MSL) rather than at 21 feet as presently specified. Some recommendations for improving the procedure are also identified in the evaluation.
We request that you respond to this evaluation within 45 days of your receipt of this letter.
Your response should either indicate the schedule by which the procedure will be modified or provide the bases by which you conclude that the existing procedure is adequate, including an assessment of the uncertainties in the flood level forecast.
This request affects fewer than ten respondents and, therefore, an OMB clearance is not required in accordance with P. L.96-511.
Original signed by: John A. Zwolinski John A. Zwolinski, Chief Operating Reactors Branch #5 Division of Licensing
Enclosure:
DISTRIBUTION As Stated
? Docket File 4 NRC PDR EMcKenna R. Starostecki, RI cc w/ encl:
L PDR CGrimes J. Miller See Next Page ORB #5 Reading FAkstulewicz SEP Reading JZwolinski 8510030203 850924 H. Thompson DChery, Jr.
PDR ADOCK 05000213 OELD CJamerson F
B. Grimes J. Partlow ORB #5:Dh SEPB:DL SEPB:D ORB #5:D EMcKenna t CGrimes FAkstulewicz JZwolinski 09@/85 09/@/85 09/
85 A
09/3 /85
Mr. John F. Opeka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:
Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry & Howard Radiation Control Unit Counselors at Law Department of Environmental City Place Protection Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Superintendent Haddam Neck Plant RDF #1 Post Office Box 127E East Hampton, Connecticut 06424 Edward J. Mroczka Vice President, Nuclear Operations Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 Board of Selectmen Town Hall Haddam, Connecticut 06103 State of Connecticut Office of Policy and Management ATTN: Under Secretary Energy Division 80 Washington Street Hartford, Connecticut 06106 Resident Inspector Haddam Neck Nuclear Power Station c/o U.S. NRC East Haddam Post Office East Haddam, Connecticut 06423 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406
.n..