ML20212M879
| ML20212M879 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 06/17/1986 |
| From: | Harold Denton Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20212M877 | List: |
| References | |
| NUDOCS 8608270351 | |
| Download: ML20212M879 (2) | |
Text
- _.
June 17,1986 Docket No. 50-213 Mr. John F. Opeka, Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Post Office Box 270 Hartford, Connecticut 06141-0270
Dear Mr,
Opeka:
SUBJECT:
FIRE PROTECTION EXEMPTION - HADDAM NECK PLANT The Commission has issued the enclosed exemption from the schedular requirements of Section 50.48 and Appendix R to 10 CFR Part 50, in response to your letter dated March 7, 1986. This exemption, which is being forwarded to the Office of i
)
the Federal Register for publication, pertains to the extension of the completion date for modifications to the switchgear room to assure an adequate level of fire protection at the Haddam Neck Plan't.
As described in Section IV of the enclosed exemption, the staff will require that, by June 30, 1986, you submit a detailed implementation plan including i
j major project milestones for which you will submit progress reports. Failure
~
to meet these submittal schedules by more than 30 days will constitute a violation of the exemption for which appropriate compliance /enforcenent action will be taken.
Sincerely, Original signed by:
H. R. Denton Harold R. Denton. Director Office of Nuclear Reactor Regulation
Enclosure:
Exemption DISTRIBUTION cc w/ enclosure:
Docket File HDenton See next page NRC PDR DEisenhut D. Crutchfield Local PDR ACRS(10)
- 0. Parr ISAP Reading NSIC C. Grimes FMiraglia OELD F. Schroeder EJordan BGrimes JPartlow AWang a f,,
PAnderson FAkstulewicz4 1,
ISAP:UPL ISAP:DPL ISAP:DPL-ISAP:DPL b PEISB:DPL-B OEL AWang:mn FAkstulewicz PAnderson M CGrimes OParr O W u. M//
05/ze/86 05/2l/86 05/gt/86 05Gl /86 05/27/8 Q5/p(,/86 3
Ijb
' Q 6 qvy AD B
D D NRP D:ff i
DC chfield FTeb eder FM a
dei hut HD6 n
06//
86 i
05/ 4/ 86 05Q/86 05 86 r
8608270351 860025 PDR ADOCK 05000213 F
ppg i
_ ~, -
.. - - -. -. --. ~
e s
Mr. John F. Opeka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:
Gerald Garfield, Esquiro Kevin McCarthy, Director Day, Berry & Howard Radiation Control Unit
/
Counselors at Law Department of Environmental City Place Protection Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Superintendent Haddam Neck Plant Richard M. Kacich, Supervisor RDF #1 Operating Nuclear Plant Licensing Post Office Box 127E Northeast Utilities Service Company East Hampton, Connecticut 06424 Post Office Box 270 Hartford, Connecticut 06141-0270 Edward J. Mroczka Vice President, Nuclear Operations Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 Board of Selectmen Town Hall Haddam, Connecticut 06103 St&te of Connecticut Office of Policy and Management ATTN: Under Secretary Energy Division 80 Washington Street Hartford, Connecticut 06106 Resi' dent Inspector
\\
Haddam Neck Nuclear Power Station c/o U.S. NRC East Haddam Post Office East liaddam, Connecticut 06423 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of' Prussia, Pennsylvania 19406
.