ML20155G271
| ML20155G271 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 10/03/1988 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20155G275 | List: |
| References | |
| TAC-64846, NUDOCS 8810140173 | |
| Download: ML20155G271 (2) | |
Text
_ _ _ _ _ _ _ _ _ _ _ _. _ _
.00T 0 3 ggg i
I Docket No. 50-213 ESTRIBUTION a d m saet J 1 fe b EJordan Mr. Edward J. Mroczka, Senior Vice President NRC & Local PDRs BGrimes Nuclear Engineering and Operations PDI-4 Files WJones Connecticut Yankee Atomic Power Company SVarga EButcher P. O. Box 270 BBoger ACRS(10) i Hartf3rd, Connecticut 06141-0270 SNorris GPA/PA OGC ARM /LFMB
Dear Mr,
Mroczka:
DHagan f
TBarnhart(4) l
SUBJECT:
REVISED TECHNICAL SPECIFICATIONS SUPFORTIFG AMENDMENT NO. 106 l
(TAC NO. 64846) i By phone conversation on September 14, 1988 Connecticut Yankee Atomic Power l
Coreany (CYAPCO) noted several corrections to Table 4.12.2, "Weld Locations On Steam Supply Lines to Auxiliary Feedwater Pumps" in Amendment 106. These corrections included clarifications of several of the "Descriptions" of the r
welds and deletion of Page 4 of Table 4.12.2 which should not have been included.
In addition, CYAPCO requested that Figure 4.12.1 be added to provide further clarification of the welds.
Our reexamination showed that the corrections and Figure 4.12.1 improve the description of the welds to be inspected.
In addition we agree that page 4 of Table 4.12.2 should not have been included. The proposed corrections do l
not affect any of our previous conclusions.
We are enclosing the corrected Technical Specification pages. We find that i
the corrections do not change our previous conclusions regarding the i
I acceptability of the Technical Specifications approved in Amendment No.106.
Sincerely, f
l sf
{
Al n B. Wang, Project Manager Project Directorate I-4 I
Division of Reactor Projects I/II
Enclosures:
I 1.
TS Instruction Sheet 2.
TS Pages cc w/ enclosures:
}
See next page
{
t LgPJI-4 PM:PDI-4 y D:PDI
+
ShTrr s AWang:ctp JStol C9/SO/88 ft/$/88 (0/tb 0 90\\
l
\\
I I
L l
l 8910140173 831003 i
r DR ADOCK 0500 3
l
.Kr. Edward J. Mroczka Connecticut Yankee Atomic Power Company Haddam Neck Plant CC:
Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities Service Coepany City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Manager of Quality Assurance Northeast Utilities Service Company Northeast Nuclear Energy Corpany Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Fadiation Control Unit Region I Ctpartrent of Environnental Protectirn U. S. Nuclear Regulatory Comission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 194C6 Bradford S. Chase, Under Secretary Board cf Selectmen Energy Division Town Hall Office of Policy and Management Haddam, Connecticut 06103 80 Washington Street Hartford, Connecticut Ofl06 J. T. Shedlosky, Resident Inspector Haddam Neck Plant D. B. Miller, Station Superintendent c/o b. S. Nuclear Fegulatory Com.ission Haddam Neck Plant Post Office Box 116 Connecticut Yanhe Atomic Power Corpany East Haddam Post Office RFD 1. Post Office Box 127E East Haddam, Connecticut 06423 East Harpton, Connecticut 06424 G. H. Bouchard, Unit Superintendent Haddam Neck Plant RfD fl Post Office Box 127E East Hampton, Connecticut 06424 S