ML20245H965
| ML20245H965 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/14/1989 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20245H969 | List: |
| References | |
| TAC-72992, NUDOCS 8908170380 | |
| Download: ML20245H965 (2) | |
Text
.
August 14, 1989 D:cket No. 50-213 Mr. Edward J. Mroczka.
Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company P. O. Box 270 Hartford, Connecticut 06141-0270
Dear Mr. Mroczka:
SUBJECT:
EXEMPTION TO APPENDIX J - EXTENSION OF THE TYPE A, B AND C LEAK RATE TEST PERIOD (TAC NO. 72992)
The Comission has issued the enclosed Exemption from certain requirements of 10 CFR 50, Appendix J for the Haddam Neck Plant in response to'your letter dated April 26, 1989. The Exemption permits a one-time extension of the test period for the Type A test from September 27, 1987, or later, until the next refueling outage and for the Type B and C test from July 18, 1987, or later, until the next refueling outage. The next refueling outage is scheduled to begin on September.5, 1989.
A copy of the Safety Evaluation is enclosed.
- A copy of the enclosed Exemption is being filed with the Office of the rederal Register for publication.
Sincerely,
/s/
Alan B. Wang, Project Directorate I-4 Project Directorate I-4 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation
Enclosures:
As stated i
cc: See next page DISTRIBUTION Docket F11e 4 NRC & Local PDR Plant File T. Murley/J. Sniezek (12G18)
J. Partlow (12G18)
C. Rossi (11E4)
S.Yarga(14E4)
B. Boger (14A2)
J. Stolz
.\\
S. Norris A. Wang OGC E. Jordan (MNBB 3302)
- 8. Grimes (9A2)
T. Meek (4) (PI-137)
ACRS (10)
GPA/PA ARM /LFMB J. Craig (8D1) g
[ TAC 72992]
i 0FC.:LA:PDI-4
- PM:PDI-4
- PD:PDI 4
- SPl@
- 0G
- DRP:$D
- DRP:DIR NAME.:S is
- AWancfPiln
- J Craig
. SYa,r
^
______4:______......:...
DATE' :06/ ~7/89
- 06/ 7 /89
- 06/lb/89
- 06/lI/89
- 06.d/89
- 06/$89 f/89 UFFiciat nttunu curi
+
ia 8908170380 890814 PDR ADOCK 05000213 p
Mr. Edward J. Mroczka Connecticut Yankee Atomic Power Company Haddam Neck Plant l
l CC:
l' Gerald Garfield, 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 Pest Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator P.ediation Control Unit.
Region I 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 end Management Haddam, Connecticut 06103 80 Washincton Street
~
Hartford, Connecticut 06106 J. T. Sh6dlosky, Resident Inspector Haddam Neck Plant D. B. Miller, Station Superintendent c/o U. 5. Nuclear Reculatory 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 Of423 East Hampton, Connecticut G6424 G. H. Bouchard, Unit Superintendent Haddam heck Plant j
RFD 81 l
Post Office Box 127E East Hampton, Connecticut 06424 l
)
I l
l 1