ML20148F399

From kanterella
Jump to navigation Jump to search

Forwards Amend 98 to License DPR-61,safety Evaluation & Supplemental Safety Evaluation.Amend Changes Expiration Date from 040526 to 070629,which Is 40 Yrs from 670630 Issuance
ML20148F399
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 01/19/1988
From: Wang A
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20148F403 List:
References
TAC-63992, NUDOCS 8801260247
Download: ML20148F399 (2)


Text

-

OAN 19 28 l

Docket No. 50-?13 DISTRIBUTION D5Eket T ' R.n EJordan NRC/ Local PDR' JPartlow Mr. Edward J. f4roczka, Senior Vice President PDI-4 Files TBarnhart (di Nuclear Enginet. ring and Operations WJones WJones Connecticut Yankee Atcmic Power Company ACRS (10)

GPA/PA Post Office Box 270 SNorris SVarga Hartford, Connecticut 06141-0270 AWang BBoger CGC-Beth DHagan

Dear Mr. Mroczka:

EDutcher ARM /LFMB

SUBJECT:

EXTENSION FACILITY OPERATING LICEhSE (TAC NO. 63992)

Re:

Haddam fleck Plant The Ccnmission has issued the enclosed Arrendntent flo. 98 to Facility Operating License No. CPR-61 for the Haddam Neck Plant. This amendn.ent is in response to your application dated f!ovenber 24, 1986.

The currently licensed term for the Haddam Neck Plant is 40 years contr.encing with the issuance of the construction permit (May 26,1964). Accounting for the tirre that was required for plant construction, this represents an effective operating license tenn of 37 years for the Haddam Neck Plant. This license anendn,ent changes the expiration date for the Haddam Neck Plant Facility Operating License f'o, DPR-61 from May P.6, 2004 to June ?9, 2007, which is forty years from its June 30, 1967 issuance.

s A copy of the Safety Evaluation with a Supplement is enclosed. The Supplener.tal Safety Evaluation is based on the staff's review of Connecticut Yankee Atcmic Pcwer Company's (CYAPCO) December 23, 1987 response to staff's questions and the information presented by CYAPCO during a meeting with the staff on Decen.ber 10, 1987. A Notice of Issuance will be included in the Corraission's next regular biweekly Federal Reaister notice.

Sincerely,

"$PJ2 0.1. DI M W 8801260247 e80119 PDR ADOCK 0S000213 PDR p

Alan B. Wang, Project l'anager Project Directorate I-4 Division of Reactor Projects I/II

Enclosures:

1.

Amendirent No. 98 o t

License No. CPR-61 2.

Safety Evaluation cc w/ enclosures:

See next page j*See previous concurrence sheet

/ LA:ISAPD*

PM:ISAPD*pdf?D:ISAPD*

OGC-Bethesda i'Shuttleworth:dr FAkstulewicz! ~ MEoyle 4

10/26/87 10/13/87 10/30/87 11/3/87 0FFICIAL RECORD COPY

r l

L Mr. Edward J. Mroczka Haddam Neck Plant-Con,necticut Yankee Atomic Power Company cc: Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry & Howard Radiation Control Unit Counselors at Law Department of Environmental City Place Protection Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Superintendent Richard M. Kacich, Manager Haddam Neck Plant Generation Facilities Licensing RFD #1 Northeast Utilities Service Company Post Office Box 127E Post Office Box 270 East Hampton, Connecticut 06424 Hartford, Connecticut 06141-0270 Wayne D. Romberg Donald 0. Nordquist, Director Vice President, Nuclear Operations Quality Services Department Northeast Utilities Service Company Northeast Utilities Service Department Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Board of Selectmen Town Hall daddam, Connecticut 06103 Bradford S. Chase, Under Secretary Energy Division Office of Policy and Management 80 Washington Street Hartford, Connecticut 06106 Resident Inspector Haddam Neck Nuclear Power Station c/o U.S. NRC P. O. Box 116 East Haddam Post Office East Haddam, Connecticut 06423 Regional Admir strator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 1

-