ML20202D126

From kanterella
Jump to navigation Jump to search

Forwards Amend 193 to License DPR-61 & Safety Evaluation. Amend Changes Facility Operating License & TS to Reflect Permanently Shutdown & Defueled Status of Plant
ML20202D126
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 06/30/1998
From: Fredrichs T
NRC (Affiliation Not Assigned)
To: Mellor R
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20202D130 List:
References
TAC-M98997, NUDOCS 9902010311
Download: ML20202D126 (3)


Text

.. ,-- - --

June 30, 1998 Mr. R. A. Mellor Vice President - Operations and Decommissioning Connecticut Yankee Atomic Power Company 362 Injun Hollow Road j East Hampton, Connecticut 06424-3099

SUBJECT:

ISSUANCE OF AMENDMENT NO.193 TO FACILITY OPERATING LICENSE l NO. DPR-61, CONNECTICUT YANKEE ATOMIC POWER STATION (TAC NO. M98997)

, i

Dear Mr. Mellor:

The Commission has issued the enclosed Amendment No.193 to Facility Operating License No. DPR-61 for the Haddam Neck Plant. The amendment revises the Facility Operating License and Appendix A Technical Specifications of License No. DPR-61. The amendment is in response to your application dated May 30,1997, as supplemented by letters dated May 7,1998 and June 18,1998. Changes to Section 6.0 of the Technical Specifications originally included in your two May 30,1997 letters, identified as CY-97-006 and CY-97-024, were combined and issued in Ucense Amendment 192 dated March 27,1998.

Changes to Section 6.0 as proposed in your May 7,1998 letter have been included in this amendment.

The amendment changes the Facility Operating License and Technical Specifications to reflect the permanently shutdown and defueled status of the plant.

Your application did not include a Technical Specification (TS) for a fuel storage pool water chemistry program. Because the enclosed amendment is required to allow chemical decontamination of the reactor coolant system, we are issuing it based on your commitment to submit an application to include a fuel storage pool water chemistry program TS within 90 days. NUREG-1625, Section 5.7.8 contains an example of an acceptable TS.

A copy of our related Safety Evaluation is also enclosed. The notice of issuance will be included in the Commission biweekly Federa/ Reg / Ster notice.

Sincerely, ORIGINAL SIGNED BY Thomas L. Fredrichs, Project Manager Non-Power Reactors and Decommissioning 9902010311 980630 Project Directorate l DR ADOCK 050002 3 Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-213

Enclosures:

1. Amendment No.193to License No. DPR-61
2. Safety Evaluation cc w/ enclosures: See next page DISTRIBUTION:

HARD COPY- E-Mall COPY Docket File 50-213 PDNP r/f RBurrows RDudley PUBLIC TFredrichs MFairtile PHarris f

SWeiss AMarkley JMinns i

.g o A MMasnik

! EHylton .:5 0 001 OGC LTnonus uweed -p l

WBeckner (013-H15) Region I DWheeler GHill (2) (T5-C3) WRaymond, RI .

THarris (e-mail only, TLH3) Safety Evaluations

/

  • PREVIOUSLY CONCURRE REGION I PDND:P 'P . PDND:(A)SC / OGC' PDh10;k WRaymond TFredrich -

on MMasnik[M AHodgdon SWe{sr 6a$/98 6/34/98 6 6/98 6/M98 6/30/98 6/A98 OFFICIAL RECORD COPY DOCUMENT NAME: G:\SECY\FREDRICH\ AMEND

. ./ .1 p cea I

i:.T[9

,y y.

,hg 7, 2 e

UNITED STATES

, g g NUCLEAR REGULATORY COMMISSION l

o R WASHINGTON. D.C. 20555-0001 l .7une 30, 1998 Mr. R. A. Mellor Vice President - Operations and Decommissioning  ;

Connecticut Yankee Atomic Power Company 362 injun Hollow Road East Hampton, Connecticut 06424-3099

SUBJECT:

ISSUANCE OF AMENDMENT NO.193TO FACILITY OPERATING LICENSE NO. DPR-61, CONNECTICUT YANKEE ATOMIC POWER STATION (TAC NO. M98997)

Dear Mr. Mellor:

The Commiss' ion has issued the enclosed Amendment No.193 to Facility Operating License  !

No. DPR-61 for the Haddam Neck Plant. The amendment revises the Facility Operating License and Appendix A Technical Specifications of License No. DPR-61. The amendment is in response to your application dated May 30,1997, as supplemented by letters dated May 7,1998 and June 18,1998. Changes to Section 6.0 of the Technical Specifications originally included in your two May 30,1997 letters, identified as CY-97-006 and CY-97-024, were combined and issued in License Amendment 192 dated March 27,1998.

Changes to Section 6.0 as proposed in your May 7,1998 letter have been included in this amendment.

The amendment changes the Facility Operating Ucense and Technical Specifications to reflect the permanently shutdown and defueled status of the plant.

Your application did not include a Technical Specification (TS) for a fuel storage pool water chemistry program. Because the enclosed amendment is required to allow chemical decontamination of the reactor coolant system, we are issuing it based on your commitment to submit an application to include a fuel storage pool water chemistry program TS within 90 days. NUREG-1625, Section 5.7.8 contains an example of an acceptable TS.

A copy of our related Safety Evaluation is also enclosed. The notice of issuance will be included in the Commission biweekly FederalRegister notice.

Sincerely, E

Thomas . Fredrichs, Project Manager l Non-Power Reactors and Decommissioning Project Directorate l Division of Reactor Program Management t

Office of Nuclear Reactor Regulation Docket No. 50-213

Enclosures:

1. Amendment No.193to License No. DPR-61
2. Safety Evaluation cc w/ enclosures: See next page r

e l

l l Connecticut Yankee Atomic Power Co. Haddam Neck Plant Docket No. 50-213 cc:

Lillian M. Cuoco, Esq. Resident inspector l

Senior Nuclear Counsel- Haddam Neck Plant  !

f Northeast Utilities Service Company clo U.S. Nuclear Regulatory Commission' l l P. O. Box 270 362 Injun Hollow Road Hartford, CT 06141 0270 East Hampton, CT 06424-3099 Mr. Kevin T. A. McCarthy, Director Mr. James S. Robinson Monitoring and Radiation Division. Manager, Nuclear investments and Department of Environmental Administration l Protection New England Power Company 79 Elm Stree't )

25 Research Drive Hartford, CT 06106-5127 Westborough, MA 01582 Mr. Allan Johanson Mr. G. P. van Noordennen Assistant Director Manager - Nuclear Licensing j L Office of Policy and Management Northeast Utilities Service Company l Policy Development and Planning 362 injun Hollow Road Division l East Hampton, CT 06424-3099 l 450 Capitol Avenue-MS#52ENR l i

P. O. Box 341441 Regional Administrator i Hartford, CT 06134-1441 Region I '

U.S. Nuclear Regulatory Commission Mr. F. C. Rothen 475 Allendale Road Vice President - Work Services King of Prussia, PA 19406 Northeast Utilities Service Company P. O. Box 128 Board of Selectmen Waterford, CT 06385 Town Office Building Haddam, CT 06438 Mr. D. M. Goebel Vice President - Nuclear Oversight i

Northeast Utilities Service Company '

P. O. Box 128 i Waterford, CT 06385 .

Mr. J. K. Thayer .

Recovery Officer, Nuclear Engineering and Support Northeast Utilities Service Company i P. O. Box 128 l Waterford, CT 06385 i

J