ML20138A024
| ML20138A024 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 10/04/1985 |
| From: | Zwolinski J Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20138A029 | List: |
| References | |
| LSO5-85-10-010, LSO5-85-10-10, NUDOCS 8510080447 | |
| Download: ML20138A024 (3) | |
Text
._
~-
g Ct+ $4 Ry Docket fio. 50-213 LS05-85-10-010 Mr. John F. Opeka, Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Post Office Box 270 Hart #nrd, Connecticut 06141-0270
Dear Mr. Opeka:
SUBJECT:
RADIOLOGICAL EFFLUENT TECHNICAL SPECIFICATIONS Re:
Haddam Neck Plant I
By letter dated September 5, 1985, the Commission issued Amendment 68 to Facility Operating License No. DPR-t1 for the Padden Neck Plant technical specifications.
The amendment approves technical specifications for radiological effluent monitorino which ircorporate the requirements of Appendix I to 10 CFP, Part 50 into Appendix A, " Technical Specifications," and deletes Appendix B, Environmental Technical Specifications."
The Corrission issued this amendment with a statement that these technical specifications were effective immediately. However, your application dated May 79, 1985 had reouested an effective date of January 1, 1986 in order to implerent in an orderly fashion 1 a new reporting and recordkeeping 4
recuirements, many of which are biannual in nature.
Consistent with your application, we are correcting the effective date of Amendnent 68, "Padiological Effluent Technical Specifications," to January 1,
(
1986. The revised amendment pages are enclosed.
We regret any inconvenience this oversight may have caused.
Sincerely, c
..ut sign:. by John A. Zwolinski, Chief Operating Reactors Branch No. 5 0;.>h ion of Licensing
Enclosure:
Corrected amendment 8510080447 851004 cc w/ enclosure:
gDR ADOCK 05000213 See next page PDR DISTPIBUTI0fl tDocket f u e:c! HThenpson LHarmon T8arnhart (4) OPA, Cliiles UGarnill NRP ADR CJamerson EJordan WJones PDiggs JSto17 Local PDR FAkstulewic.
PGrimes MVirgilio GGears OPR#5 Reading OELD JPartlow ACRS (10)
WMeinke DL:0PB#5hk OELD DL:0R8#5 DL:0RB#5
[y* #g FAkstulet/cz:tm DGoddard JZwolinski CJamersor(
10/P/85 09/24/85 10/4/85 10/3 /85 /
(.
by phone
[tb 4
UNITED STATES 8
NUCLEAR REGULATORY COMMISSION n
j WASHINGTON, D. C. 20555
\\...../
October 4,1985 Docket No. 50-213 LS05-85-10-010 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:
RADIOLOGICAL EFFLUENT TECHNICAL SPECIFICATIONS Re:
Haddam Neck Plant By letter dated September 5, 1985, the Commission issued Amendment 68 to Facility Operating License No. DPR-61 for the Haddam Neck Plant technical specifications.
l The amendment approves technical specifications for rediological effluent monitoring which incorporate the requirements of Appendix I to 10 CFR Part 50 into Appendix A, " Technical Specifications," and deletes Appendix B, Environnental Technical Specifications."
The Commission issued this amendment with a statement that these technical specifications were effective immediately.
However, your application dated May 29, 1985 had requested an effective date of January 1,1986 in order to implement in en orderly fashion the new reporting and recordkeeping requirements, many of which are biannual in nature.
Consistent with your application, we are correcting the effective date of Amendment 68, " Radiological Effluent Technical Specifications," to January 1, 1986. The revised amendment pages are enclosed.
We regret any inconvenience this a/ersight may have caused.
l Sincerely, I
m e
Joh A. Zmlinski, Chief Oper ting Reactors Branch No. 5 Divisfon of Licensing
Enclosure:
Corrected amendment cc w/ enclosure:
See next page
Mr. John F. Opeka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:
Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry & Pevard Radiation Control Unit Counselors at Law Department of Environmental Protection City Place Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Superintendent Haddam Neck Plant RDF #1 Post Office Fox 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 Haddan Meck 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
__A