ML20151T751
| ML20151T751 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/09/1988 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20151T752 | List: |
| References | |
| TAC-64846, NUDOCS 8808170243 | |
| Download: ML20151T751 (2) | |
Text
.
N o*
O
~
August 9, 1988 Docket No. 50-213 DISTRIBUTION
' M M Wanda Jones Mr. Edward J. Proczka
'NRC 8 Local PDRs EPutcher Senior Vice President Gray File ACRS(10) r Nuclear Engineering and Operations SVarga GPA/PA Connecticut Yankee Atomic Pcker Company BBoger ARM /LFMB P. O. Box 270 SNorris M%
Hartford, Connecticut 06141-0270 OGC DHagan Cear Mr. Mroczka:
EJordan BGrires
SUBJECT:
ISSUAhCL OF APEhDMENT (TAC NO. 64Pa6)
TBarnhart(4)
The Cccinission has issued the enclosed Anendnent fio,106 to facility Crerating License No. CFR-61 for the Haddam Neck Plant, in response to your application dated P3rch 9,1987.
This anendnent revises Technical Sptcification 4.12. High Energy Piping System, by expanding the augnented inservice insrection program to include weld locations on steam lines to the auxiliary feedwater purps. The proposed expanded augnented instection program for auxiliary steam supply lires is consistent with current regulatory guidance and with the auspented insrection program previcusly approved in 1977. This expanded auge.ented inservice inspection resolves all staff concerns associated with environnental qualifi-cation and high energy line break issues for the auxiliary steam supply lires for the Haddari Neck I'lant.
A copy of the related Safety Evaluation is also enclosed. The notice of issuance will be included in the Coctnission's bi-weekly Federal Register notice.
Sincerely, Original signed by Alan P. Wang, Project Manager Project Ofrectorate I-4 Divisien of Reactor Projects I/II Office of Nuclear Peactor Regulaticn
Enclosures:
1.
Arer.dnent tio.106 to CFR-61 P.
Safety Evaluation l
cc w/enclosurts:
i 1
See next page fl 1
^#
a'M.
.FP: aPDI g aF,0:
LA 7
07/(r/08 07/ (, /88 07/h/88
/88 qf g 4 gtte m j
a,z A
, 'V [
f.' t i
?
seo
{8170243esoso9 na
/
bW
e e
Mr Edward J. Mroczka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:
I Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D, Romberg, Vice Prosident D. O. Nordquist Nuclear Operations Manager of Quality Assurance Northeast Utilities Service Company Northeast Nuclear Energy Company Post Office Box 270 Post Office Eox 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U. S. Nuclear Regulatory Comission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary Board of Selectmen Energy Division Town Hall Office of Policy and Management Haddam, Connecticut 06103 80 Washington Street Hartford, Connecticut 06106 J. T. Shedlosky, Resident Inspector Haddam Neck Plant D. B. Miller, Station Superintendent c/o U. S. Nuclear Regulatory Comission Haddam Neck Plant Post Office Box 116 Connecticut Yankee Atomic Power Company East Haddam Post Office RfD 1. Post Office Box 127E East Haddam, Connecticut 06423 East Hampton, Connecticut C6424 G. H. Bouchard. Unit Superintendent Haddam Neck Plant RFD #1 Post Office Box 127E East Hampton, Connecticut 06424