ML20247A160
| ML20247A160 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/31/1989 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST NUCLEAR ENERGY CO. |
| Shared Package | |
| ML20247A164 | List: |
| References | |
| TAC-48019, NUDOCS 8909120055 | |
| Download: ML20247A160 (2) | |
Text
_ _ - _ _ _
i August 31, 1989 t
DochetNo.50-213
_ DISTRIBUTION
~
E Docket.. File; Shorri5
'NRCTLocal PDRs AWang PDI-4 Rdg.
0GC (info.only)-
Mr. Edward J. Mroczka SVarga EJordan Senior Vice President BBoger BGrimes Nuclear Engineering and Operations JStolz ACRS(10) l Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company L
P. O. Box 270 I
Hartford, Connecticut 06141-0270 l
Dear Mr. Mroczka:
SUBJECT:
HADDAM NECK PLANT - NOTICE OF CONSIDERATION OF ISSUANCE OF AMENDMENT AND OPPORTUNITY FOR HEARING (TAC 48019)
The Commission has requested the Office of the Federal Register to publish the enclosed " Notice of Consideration of Issuance of Amendment to Facility Operating License and Opportunity for Hearing." This notice relates to your application for amendment dated October 26, 1988, as supplemented March 6, June 2 and 23, July 28 and August 4,1989, which would upgrade the current custom Technical Specification (TS) format to the Westinghouse Standard-Format Technical
-Specifications (WSTS).
The NRC staff and Connecticut Yankee Power Company (CYAPC0) agreed that the proposed amendment would represent an interim step before CYAPC0 addresses a full WSTS conversion. All sections of the current custom TS will be re-formatted and upgraded except for Sections 3.6, " Core Cooling Systems," 3.7, " Minimum Water Volume and Boron Concentration in the Refueling Water Storage Tank," 3.12, " Station Service Power". 4.3, " Core Cooling Systems-Periodic Testing" and 4.5, " Emergency Power System Periodic Testing."
Sections 3.6, 3.7. 3.12, 4.3 and 4.5 will be re-formatted under separate amendment requests.
Sincerely,
/s/
Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Of fice of Nuclear Reactor Regulation
Enclosure:
As stated cc w/ enclosure:
See next page OFoi l
8 I
[HA NECK PRIOR HEARING 48019]
i 1
LA:PpI-p PM:PDI-4 DJ
-4 p
SNords AWang: bid JSt 08/Jl/89 08/q/89 08
/89 8909120055 890831 PDR ADOCK 05000213 P
PDC a
Y
- m..
Mr. Edward J. Mrocz ka Connecticut Yankee Atomic Power Company Haddam Neck Plant
- CC:
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. 0perations 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 I Cepartment of Environmental Protection U. S. Nuclear Regulatory Commission State.0ffice 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 Managenent Haddam, Connecticut 06103 80 Washington-Street Hartford, Connecticut 06106 J. T. Shediosky, 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
-