ML20203P431
| ML20203P431 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 04/28/1986 |
| From: | Murley T NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| NUDOCS 8605070235 | |
| Download: ML20203P431 (2) | |
Text
.
j.:,
c i
APR 2 8 IN6 Docket No. 50-213 Connecticut Yankee Atomic Power Company ATTN: Mr. J. F. Opeka Senior Vice President - Nuclear Engineering and Operations Group P. O. Box 270 Hartford, Connecticut 06101 Gentlemen:
Subject:
Completion of Requirements of Order Modifying License On December 13, 1984, an' Order Modifying License was issued to Connecticut Yankee Atomic Power Company as a result of circumstances associated with the failure of the reactor cavity seal at the Haddam Neck Plant on August 21, 1984.
This order required a review of the design change program and of previous design changes.
We have reviewed the responses contained in your letters dated January 28, Febru-ary 6, March 22, April 11, June 21, September 6, October 11, and November 6,1985, and January 31, 1986.
On. August 1-2, 1985, NRC Region I representatives reviewed the status of your actions on the order in your corporate office.. Field implemen-
.tation of design changes at Haddam Neck has received ongoing NRC inspection.
Specifics of your design change control program were dis' ed at a management meeting in your corporate office on March 26, 1986. We concluded that all terms of the Order have been satisfactorily completed.
No reply to this letter is necessary.
Thank you for your cooperation in this matter.
Sincerely, Original 'sigred by Thezas E. Marley, Thomas E. Murley Regionel Administrator cc:
R. Graves, Plant Superintendent D. O. Nordquist, Manager of Quality Assurance R. T. Laudenat, Manager, Generation Facilities Licensing E. J. Mroczka, Vice President, Nuclear Operations Gerald Garfield, Esquire Public Document Room (PDR)
Local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector State of Connecticut 8605070235 860428 PDR -ADOCK 05000213 s
PDR:
O o\\
I f
C
3 Connecticut Yankee Atomic APR 2 8 m Power Company 2
bcc:
Region I Docket Room (with concurrences)
Management Assistant, DRMA Section Chief, DRP ACRS SECY CA J. Taylor, IE J. Axelrad, IE R.' Beach,.IE T. Murley, RI J. Lieberman, ELD V. Stello, EDO Enforcement Coordinators, RI, RII, RIII, RIV, RV F. Ingram, PA K. Abraham, PAO, RI S. Connelly, OIA B. Hayes, 01 H. Denton, NRR J. Crooks, AE00 E. Jordan, IE J. Partlow, IE IE:ES File IE:EA File
'EDO Rdg File DCA RI:DRP RI:DRP RI 5
RI RI:E RI:dRu e.
o e
a Ley /meo McCabe Wer zinger E et r a
[ecki Holody uti rrez 4/1/86 4iL l p p/p, RI:DRA IE:ES IE:D bBCOY OFFIC
/KRAY/3/31/86 - 0002.0.0 Y1 o
04/24/86 kn pfnlu %Ypau W le 9