ML20215E207
| ML20215E207 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 10/07/1986 |
| From: | Frank Akstulewicz Office of Nuclear Reactor Regulation |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20215E209 | List: |
| References | |
| NUDOCS 8610150142 | |
| Download: ML20215E207 (2) | |
Text
,
s-October 7,1986
~ Docket No. 50-213 DISTRIBUTION vDecketsFilea 0GC-B NRC PDR ELJordan Local PDR BGrimes ISAP Reading JPartlow Mr. John F. Opeka, Senior Vice President NSIC ACRS (10)
Nuclear Engineering and Operations RDiggs (w/TACS)CMiles, OPA Connecticut Yankee Atomic Power Company FMiraglia TBarnhart(4)
Post Office Box 270 FAkstulewicz LJHannon Hartford, Connecticut 06141-0270 CGrimes WJones PAnderson
Dear Mr. Opeka:
SUBJECT:
CORRECTION LETTER FOR AMENDMENT 83, FIRE PROTECTION AUDITS Re:
Haddam Neck Plant By letters dated August 6, 1986 and September 9, 1986, the staff issued Amendments 79 and 83 to Facility Operating License No. DPR-61, respectively.
By telephone call on October 6,1986, Connecticut Yankee Atomic Power Company notified the staff that Amendment 83 had inadvertently modified some sections in Technical Specification (T.S.) 6.5.2.7 previously modified in Amendment 79 and requested that NRC issue a corrected page to resolve this error.
We have reviewed the subject amendments and conclude that Amendment 83 inadvertently modified Technical Specifications 6.5.2.7(a), (b), and (c).
Therefore, enclosed is a correction to page 6-11 of the Haddara Neck Plant technical specifications. This corrected page retains the proper wording of T.S. 6.5.2.7(a), (b), and (c) as issued in A:nendment 79 and incorporates the proper wording for fire protection audits as issued in Amendment 83.
Please update your technical specifications to include this corrected page.
Sincerely, Original signed by Francis M. Akstulewicz, Jr.
Francis M. Akstulewicz, Jr.
Project Manager Integrated Safety Assessment Project Directorate Division of PWR Licensing - B
Enclosure:
As stated cc: See next page ISAP:DPL-Bh ISAP ISAP:DPL-FAkstulewicz:mn PAndorson CGrimes 10/ 7 /86 10/ /86 10/'] /86 8610150142 861007 DR ADOCf 0000 13
Mr. John F. Opeka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:
Gerald Garfield, Esquire 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 State of Connecticut Office of Policy and Management ATTN: Under Secretary Energy Division 80 Washington Street Hartford, Connecticut 06106 Resident Inspector Haddam Neck Nuclear Power Station c/o U.S. NRC East Haddam Post Office East Haddam, Connecticut 06423 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406