ML20211E312
| ML20211E312 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 10/15/1986 |
| From: | Martin T NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| NUDOCS 8610220412 | |
| Download: ML20211E312 (2) | |
See also: IR 05000213/1986015
Text
s
.
007 1 5 1986
"
~
.
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 06141-0270
Gentlemen:
Subject:
Inspection No. 50-213/86-15
We acknowledge receipt of your letter dated July 26, 1986, which revised your
response to our letter dated June 30, 1986.
Thank you for clarifying the Nuclear Review Board (NRB) audit schedule.
The
NRB audit of your Radiological Effluents Technical Specifications conducted
in May and June of 1986 will be examined during a future inspection of your
licensed program.
Your cooperation with us is appreciated.
Sincerely,
Origir.a1 Si acd By
C
ONotM
"
/Q%omas T. M rti
Dire
r
Th
U
U1 vision of Radiation afety
and Safeguards
cc:
R. Graves, Plant Superintendent
D. O. Nordquist, Manager of Quality Assurance
R. T. Laudenat, Manager, Generation Fact 11 ties Licensing
E. J. Mroczka, Vice President, Nuclear Operations
Gerald Garfield, Esquire
Public Document Room (POR)
local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector
State of Connecticut
0610220412 061015
PDH
ADOCK 0D000213
'
0
,\\
t
OFFICIAL RECORD COPY
RL HN 86-15A - 0001.0.0
10/14/86
- - - - - - - - - - -
o
.
Connecticut Yankee Atomic
2
Power Company
bec:
Region I Docket Room (with concurrences)
Management Assistant, DRMA (w/o enc 1)
Section Chief, DRP
M. McBride, RI, Pilgrim
J. Shediosky, SRI, Millstone 1&2
T. Rebelowski, SRI, Millstone 3
~J. Akstulewicz, LPM, NRR
._
!
Robert J. Bores, DRSS
i
.!
i
i
i
!
3
j
1
1,
-
I
I
i
4
i
i
!
i
,
!
1
1
i
- -
9
L
.
R
RI:DRSS
j
MMiller
ak
RBellamy
{
10//)//86
10/g 86
10/)h(/86
i
I
0FFICIAL RECORD COPY
RL HN 86-15A - 0002.0.0
l
10/14/86
1
!
i
,
i
l
-'
\\
'
CONNECTICUT VANKEE ATOMIC POWER COMPANY
,
BERLIN. CONNECTICUT
P.O BOX 270
HARTFORD, CONNECTICUT 06141 4 270
T EL E PHONE
203-665-5000
.
-
September 26, 1986
Docket No. 50-213
A05884
Mr. Thomas T. Martin
Division of Radiation Safety and Safeguards
U.S.
Nuclear Regulatory Commission
Region I
631 Park Avenue
King of Prussia, Penncylvania
19406
References
(1)
J.
F. Opeka letter to T. T. Martin dated
July 29, 1986
Gentlemen:
lladdam Neck Plant
,
Supplementary Information in
Response to 1& E Inspection 50-213/86-15
In Reference (1), Connecticut Yankee Atomic Power Company
(CYAPCO) responded to I&E Inspection 50-213/86-15.
Reference (1)
stated, in part, that "A Nuclear Review Board Effluents Audit
will be conducted semi-annually to verify continued compliance."
This statement was made in error and the purpose of this letter
is to correct that error.
Nuclear Review Board (NRB) audits are conducted annually pursuant
to Technical Specification 6.5.2.8.
Approximately one third of
the plant's Technical Specifications are audited each year so
t. hat every Technical Specification is audited during each three
year period.
Since the Radiological Effluents Technical
-
~~% %,
f4 ////
/
Mf '
..
.
-
-
_
_
_. --
- - - . - _ _
.$
-2-
.
.
Specifications (RETS) were implemented on January 1,
1986, they
were audited for the first time in May and June of 1986.
Hereafter, they will be audited as part of the current Technical
Specifications requirements.
CYAPCO concludes that this provides
adequate oversight.
l
Very truly yours,
.
.
4
CONNECTICUT YANKEE ATOMIC POWER COMPANY
4
!
!
bs
.b
i
.
J. F. Opeka
]
Senior Vice President
i
(
By:
C.
F.
Sears
_
Vice President
,
A
,
1
.
I
!
i
1
i
i
4
I. . -.-. ..-
- . . . . . . . ,
_ . . , . , _ _ - - , - . _ . ~ , -
-
. - - _ - -
- - _ - , - ~_ - - ,--- ~ . - - -
-