ML20245F707

From kanterella
Jump to navigation Jump to search

Forwards Environ Assessment & Finding of No Significant Impact Re 890426 Exemption Request from 10CFR50,App J Re Containment Leakage Test Requirements
ML20245F707
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 06/21/1989
From: Wang A
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20245F711 List:
References
TAC-72992, NUDOCS 8906280220
Download: ML20245F707 (2)


Text

m June 21,' 1989

- 4

Docket No. 50-213 Mr. Edward J. Mroczka Senior Vice President Nuclear Engineering ~ and Operations Coimecticut Yankee Atomic Power Company P. O. Box 270 Hartford, Conne'cticut ' 06141-0270

Dear Mr. Mroczka:

SUBJECT:

ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT - SCHEDULAR EXEMPTIONS FROM 10 CFR 50 APPENDIX J - HADDAM NECKPLANT(TACNO.72992)

Enclosed is a copy of the subject assessment which relates to your April 26, 1989 request for exemptions from the NRC regulatory requirements regarding containment leakage test requirements, as set forth in Appendix J to 10 CFR Part 50.

This assessment is being forwarded to the Office of the Federal Register for publication.

Sincerely,

{si Alan B.' Wang, Project Manager Project Directorate I-4 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation

Enclosure:

Ai; stated cc w/ enclosure:

See next page g DISTRIBUTION

' DocketJ11e ; y NRC PDR & Local PDR Plant File pf

.S.Varga(14E4)

B. Boger (14A2)

i J. Stolz 4

I S. Norris A.. Wang:

OGC L

E. Jordan (MNBB 3302)

B. Grimes (9A2)

ACRS (10) g A/PA 3[

8906280220 890621 t

[ TAC 72992]

f N

l e

PDI PM:PDI 4 PD:

94 OGC IM LA.S M-4 AWangbb/

J5tokk 5NLew)/s' SN 06/ 5 /89 06/5 /89 0$/M/89 06//9/89

4 Mr. Edward J. Mroczka Connecticut Yankee Atomic Power Company H6ddam Neck Plant cc:

Gerald Garfielt Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Director of Quality Services Northeast Utilities Service Company Northeast Nuclear Energy Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region 1 Department of Environmental Protection U. S. Nuclear Regulatory Commission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary Board of Selectmen Energy Division Town Hall Office of Policy and Management Haddam, Connecticut '06103 80 Washington Street Hartford, Connecticut 06106 J. T. Shedlosky, Resident Inspector Haddam Neck Plant D. B. Miller, Station Superintendent c/o U. S. Nuclear Regulatory Commission Haddam Neck Plant Post Office Box 116 Connecticut Yankee Atomic Power Company East Haddam Post Office RFD 1. Post Office Box 127E East Haddam, Connecticut 06423 East Hampton, Connecticut 06424 G. H. Bouchard, Unit Superintendent Haddam Neck Plant RFD #1 Post Office Box 127E East Hampton, Connecticut 06424 l

1