ML20147E807
| 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 Facility Operating License No.'DPR-61 for the Haddam Neck Plant, located in 4
i
^
~
y i
Middlesex County, Connecticut.
s 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 Library,123 Broad Street,'. -
q w
~
Middletown, Connecticut 06457.
2 a
u Dated at Rockville, Maryland, this 13th -day of March 1997.
FOR THE NUCLEAR REGULATORY C00911SSION u
,,. a,;.
.c w
Stephen ek, Project Manager Special Projects Office - Licensing Office of Nuclear Reactor Regulation 9703190213 970313 PDR ADOCK 05000213 P
PDR 1
U
m Northeast Utilities Service Company Haddam Neck Plant 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
.. _.