ML20141K407
| ML20141K407 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 05/22/1997 |
| From: | Fairtile M NRC (Affiliation Not Assigned) |
| To: | Feigenbaum T, Mellor R CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20141K409 | List: |
| References | |
| TAC-M97942, NUDOCS 9705290080 | |
| Download: ML20141K407 (3) | |
Text
.
1 May 22, 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:
ISSUANCE OF AMENDMENT (TAC N0. M97942)
Dear Mr,
Feigenbaum:
The Commission has issued the enclosed Amendment No.191 to Facility Operating
. License No. DPR-61 for the Haddam Neck Plant, in response to your application dated December 24, 1996, with the addendum of January. 31, 1997.
The amendment changes the Administrative Controls section of the Technical Specifications as needed to implement revised management responsibilities and
' titles that reflect the permanently shut down status of plant.
A copy of the related Safety Evaluation is also enclosed.
Notice of Issuance will be included in the Commission's biweekly Federal Reaister notice.
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 Docket No. 50-213
Enclosures:
1.
Amendment' No.191 to DPR-61 g
2.
Safety Evaluation cc w/ enclosures:
See next page DISTRIBUTION:
-Docket File 50-213 PUBLIC PDND r/f Region I HWebb MSlosson SWeiss OGC (015-B-18)
GHill (2)
MHendonca CGrimes (013-H-15)
EHylton
. MHasnik RDudley E= m MFairtile TFredrichs PHarris LThonus f
M t
SC y h OGC PDND:(A)D PDND:PM2 PD D-PDND
- pfajrtild)f gp E In MHasnik M
A MMendonca (fq M G) 7 /f/97 g/2497 O/b/97
/ q 97
(/ $97 Shg f 0FFICIAL RECORD COPY DOCUMENT NME:
G:\\SECY\\FAIRTILE\\HNADMNTS.AMD s003o NRC File CENTER COPY 9705290080 970522 PDR ADOCK 05000213 P
pop
l 9 %q p
UNITED STATES g
,j NUCLEAR REGULATORY COMMISSION o
WASHINGTON. D.C. 20666 4001 l
May 22, 1997 l
l Mr. Ted C. Feigenbaum Executive Vice President c/o Mr. Russell Mellor Director of Site Operations Connecticut Yankee Atomic Power Co.
362 Injun Hollow Road East Hampton, Connecticut 06424-3099
SUBJECT:
ISSUANCE OF AMENDMENT (TAC N0. M97942)
Dear Mr. Feigenbaum:
The Commission has issued the enclosed Amendment No.191to Facility Operating License No. DPR-61 for the Haddam Neck Plant, in response to your application dated December 24, 1996, with the addendum of January 31, 1997.
The amendment changes the Administrative Controls section of the Technical Specifications as needed to implement revised management responsibilities and titles that reflect the permanently shut down status of plant.
A copy of the related Safety Evaluation is also enclosed. Notice of Issuar.ce will be included in the Commission's biweekly Federal Reaister notice.
Sincerely, Nk b hk$g 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 l
Enclosures:
1.
Amendment No.191 to DPR-61 2.
Safety Evaluation cc w/ enclosures:
See next page i
l Northeast Utilities Service Company Haddam Neck Plant Docket No. 50-213 cc:
Lillian M. Cuoco, Esq.
Senior Nuclear Counsel Regional Administrator Region I Northeast Utilities Service Company U.S. Nuclear Regulatory Commission P. O. Box 270 475 Allendale Road Hartford, CT 06141-0270 King of Prussia, PA 19406 Mr. Kevin T. A. McCarthy, Director Board of Selectmen Monitoring and Radiation Division Town Office Building Department of Environmental Haddam, CT 06438 Protection 79 Elm Street Resident Inspector i
Hartford, CT 06106-5127 Haddam Neck Plant c/o U.S. Nuclear Regulatory Commission Mr. Allan Johanson i
Assistant Director 361 Injun Hollow Road East Hampton, CT 06424-3099 i
Office of Policy and Management Policy Development and Planning Mr. James S. Robinson i
Division i
450 Capitol Avenue-MS#52FNR Manager, Nuclear Investments and P. O. Box 341441 Administration New England Power Company Hartford, CT 06134-1441 25 Research Drive 1
l Mr. F. C. Rothen Westborough, MA 01582 l
Vice President - Work Services Mr. G. P. van Noordennen i
Northeast Utilities Service Company Manager - Nuclear Licensing l
P. O. Box 128 i
Waterford, CT 06385 Northeast Utilities Service Company i
362 Injun Hollow Road Mr. D. M. Goebel East Hampton, CT 06424-3099 t
Vice President - Nuclear Oversight Northeast Utilities Service Company Ms. Deborah B. Katz, President Citizens Awareness Network P. O. Box 128 P. O. Box 83 Waterford, CT 06385 Shelburne Falls, MA 01370-0083 Mr. J. K. Thayer Recovery Officer, Nuclear Engineering and Support Northeast Utilities Service Company P. 0.. Box 128 Waterford, CT 06385 Mr. T. C. Feigenbaum Executive Vice President c/o Mr. Russell Mellor Director of Site Operations Connecticut Yankee Atomic Power Co.
362 Injun Hollow Road i
East Hampton, CT 06424-3099 i
i l
l l
l-