ML20147E807

From kanterella
Jump to navigation Jump to search
Notice of Withdrawal of Application for Amend to License DPR-61,Haddam Neck Plant
ML20147E807
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 03/13/1997
From: Stephen Dembek
NRC (Affiliation Not Assigned)
To:
Shared Package
ML20147E803 List:
References
NUDOCS 9703190213
Download: ML20147E807 (2)


Text

- . . . . - . . .- .

7590-01-P

! .. UNITED STATES NUCLEAR REGULATORY C0fetISSION CONNECTICUT YANKEE ATOMIC POWER COMPANY

! DOCKET N0. 50-213

? j HADDAM NECK PLANT r .

NOTICE OF WITHDRAWAL OF APPLICATION FOR

~ '

l- , . AMENDMENT TO FACILITY OP'ERATING LlCENSE The U.S. ilucjear Regulatory Commission (theNommission) has granted the request of the Connecticut', Yankee Atomic Powe'r' Company, yt al. (the licensee)

to withdraw its April 22,'1996, application for a proposed amendment to rt - ~

p 4 Facility Operating License No.'DPR-61 for the Haddam Neck Plant, located in i ^ ~ ' s . y i Middlesex County, Connecticut.

i i The proposed amendment would have revised the overload cutoff limit on

the manipulator crane inside the containment.

The Commission had previously issued a Notice of Consideration of 4

Issuance of Amendment published in the FEDERAL REGISTER on June 19, 1996 (61 FR31175). However, by letter dated February 18, 1997, the licensee withdrew j the proposed change. .

1 l For further details with respect to this action, see the amendment f application dated April 22, 1996, and the licensee's letter dated February 18, t

! 1997, which withdrew the license amendment application. The above documents i

are available for public inspection at the Commission's Public Docuraent Room, the Gelman Building, 2120 L Street, NW., Washington, DC, and at the local public document room located at the Russell q Library,123 Broad Street,'. -

w ~

Middletown, Connecticut 06457. 2 . a u -

Dated at Rockville, Maryland, this 13th -day of March 1997.

.- u FOR THE NUCLEAR REGULATORY C00911SSION

.  ;. ,, . a ,;. .c w Stephen ek, Project Manager Special Projects Office - Licensing Office of Nuclear Reactor Regulation 9703190213 970313 PDR ADOCK 05000213 1 P PDR

__________________U

m Northeast Utilities Service Company Haddam Neck Plant I

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 a

Mr. Kevin T. 'A. McCarthy, Director -

Mr. James S. Robinson Monitoring and Radiation Division . + Manager, Nuclear Investments and Department of Environmental Protection.-fi Administration 79 Elm Street. * * .i .. .G New England Power Company Hartford, CT 06106-5127 z m / ..- t, 25 Research Drive Mr. Allan Johanson,' Assistant Director '

Office of Policy and Management Mr. G. P. van Noordennen-Policy Development and Planning Division Manager - Nuclear Licensing 450 Capitol Avenue - MS# 52ENR Northeast Utilities Service Company P. O. Box 341441 362 Injun Hollow Road Hartford, Connecticut 06134-1441 East Hampton, Connecticut 06424-3099 Mr. F. C. Rothen Deborah Katz, President Vice President - Nuclear Work Services Citizens Awareness Network Northeast Nuclear Energy Company P. O. Box 83 P. O. Box 128 Shelburne Falls, MA 03170 Waterford,.CT 06385 Mr. D. M. Goebel Vice President - Nuclear Oversight Northeast Nuclear Energy Company P. O. Box 128 Waterford, Connecticut 06385 Mr. J. K. Thayer Recovery Officer - Nuclear Engineering and Support Northeast Nuclear Energy Company P. O. Box 128 Waterford, Connecticut 06385 '

Regional Administrator n Region I .

U.S. Nuclear Regulatory Commission ..

475 Allendale Road c King of Prussia, PA 19406 q

Board of Selectmen Town Office Building Haddam, CT 06438

- . _ . - ._. . . _ .