ML20140D329

From kanterella
Jump to navigation Jump to search

Ack Receipt of 10CFR50.54(a)(3) Submittal, (CY-97-046),which Proposed Changes to Quality Assurance Program Description.Based on Current Review Schedule,Nrc Will Require More than 60 Days to Complete Evaluation
ML20140D329
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 06/05/1997
From: Fairtile M
NRC (Affiliation Not Assigned)
To: Feigenbaum T, Mellor R
CONNECTICUT YANKEE ATOMIC POWER CO.
References
TAC-M98628, NUDOCS 9706100346
Download: ML20140D329 (3)


Text

..

June 5, 1997 Mr. Ted C. Feigenbaum Executive Vice President c/o Mr. Russell Mellor Director of Site Operations Connecticut Yankee Atomic Power Co.

362 Injun Hollow Road East Hampton, Connecticut 06424-3099

SUBJECT:

HADDAM NECK PLANT - QUALITY ASSURANCE PROGRAM (TAC NO. M98628)

Dear Mr. Feigenbaum:

This letter is to acknowledge receipt of your 10 CFR 50.54(a)(3) submittal dated April 25,1997 (CY-97-046), which proposed changes to your Quality Assurance Program description. Based on our current review schedule, we ,

anticipate that it will require more than 60 days to complete our evaluation. i Subsequent to the completion of our review you will be notified of the results. Mr. G. P. van Noordennen of your staff, has offered to arrange a meeting with the NRC reviewers to answer questions and to expedite our review.

Should such a meeting become appropriate, we will contact Mr. van Noordennen.

This meeting would be open to public observation.

Should you or members of your' organization have any questions regarding this review, please contact me at (301) 415-1442.

Sincerely, original signed by:

Morton B. Fairtile, Senior Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation l Docket No. 50-213 cc: See next page 17 01 c) i DISTRIBUTIO.N_;_

, Docket File 50-213 J JPeralta 0GC (015-B-18)

PUBLIC SBajwa MWebber PDND r/f EHylton Region I 1 MSlosson MFairtile RDudley SWeiss TFredrichs PHarris j MMasnik LThonus MWebb <

PDND:PM]f)S MFairtile'p PDND/A HQMB h PDND:SC Hon JPerrfn MMendoffca l 6/4/97 /97 / 97 / /97 G/f/97 '

0FFICIAL RECOR COPY DorVM NT AME: G:\SEC \FAIRTILE\HN5054-A.ABF  !

- ,, (* .I 9706100346 970605 h J ti h -

PDR ADOCK 05000213 W PDR

  • 1 i

, g&  % l g i UNITED STATES

5

'2 j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20651HX101

%,*****,o June 5, 1997 1

Mr. Ted C. Feigenbaum ,

Executive Vice President c/o Mr. Russell Mellor ,

Director of Site Operations l Connecticut Yankee Atomic Power Co. 1 362 Injun Hollow Road East Hampton, Connecticut 06424-3099 l

SUBJECT:

HADDAM NECK PLANT - QUALITY ASSURANCE PROGRAM (TAC NO. M98628)

Dear Mr. Feigenbaum:

This letter is to acknowledge receipt of your 10 CFR 50.54(a)(3) submittal dated April 25, 1997 (CY-97-046), which proposed changes to your Quality Assurance Program description. Based on our current review schedule, we anticipate that it will require more than 60 days to complete our evaluation.

Subsequent to the completion of our review you will be notified of the results. Mr. G. P. van Noordennen of your staff, has offered to arrange a ,

meeting with the NRC reviewers to answer questions and to expedite our review. I Should such a meeting become appropriate, we will contact Mr. van Noordennen.

This meeting would be open to public observation.

Should you or members of your organization have any questions regarding this I review, please contact me at (301) 415-1442.

Sincerely, j

))WL t ) h<A$L&

Morton B. Fairtile, Senior Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-213 cc: See next page l i

l I

..__._________y 1

i l

i Northeast Utilities Service Company Haddam Neck Plant Docket No. 50-213 cc:

Lillian M. Cuoco, Esq. Resident Inspector Senior Nuclear Counsel Haddam Neck Plant Northeast Utilities Service Company c/o U.S. Nuclear Regulatory Commission P. O. Box 270 361 Injun Hollow Road Hartford, CT 06141-0270 East Hampton, CT 06424-3099 Mr. Kevin T. A. McCarthy, Director Mr. James S. Robinson Monitoring and Radiation Division Manager, Nuclear Investments and Department of Environmental Administration Protection New England Power Company 79 Elm Street 25 Research Drive Hartford, CT 06106-5127 Westborough, MA 01582 Mr. Allan Johanson Mr. G. P. van Noordennen Assistant Director Manager - Nuclear Licensing Office of Policy and Management Northeast Utilities Service Company Policy Development and Planning 362 Injun Hollow Road Division East Hampton, CT 06424-3099 450 Capitol Avenue-MS#52ENR P. 0. Box 341441 Ms. Deborah B. Katz, President Hartford, CT 06134-1441 Citizens Awareness Network P. O. Box 83 Mr. F. C. Rothen Shelburne Falls, MA 01370-0083 Vice President - Work Services Northeast Utilities Service Company P. 0.-Box 128 Waterford, CT 06385 Mr. D. M. Goebel' Vice President - Nuclear Oversight Northeast Utilities Service Company P. O. Box 128 Waterford, CT 06385 Mr. J. K. Thayer Recovery Officer, Nuclear Engineering and Support Northeast Utilities Service Company P. O. Box 128 Waterford, CT 06385 Regional Administrator l Region I )

U.S. Nuclear Regulatory Commission 1 475 Allendale Road King of Prussia, PA 19406 Board of Selectmen Town Office Building Haddam, CT 06438 a