ML20246P454: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot change
StriderTol Bot change
 
Line 20: Line 20:
=Text=
=Text=
{{#Wiki_filter:*
{{#Wiki_filter:*
August 31, 1989 Docket No. 50-213                                     DISTRIBUTION
August 31, 1989 Docket No. 50-213 DISTRIBUTION DockettFile;t AWang Mr. Edward J. Mroczka
                                                          ,    DockettFile;t     AWang Mr. Edward J. Mroczka                         " NRC T Local PDRs     OGC (info. only)
" NRC T Local PDRs OGC (info. only)
Senior Vice President                             Plant File         DHagan Nuclear Engineering and Operations               SVarga             ACRS(10)
Senior Vice President Plant File DHagan Nuclear Engineering and Operations SVarga ACRS(10)
Connecticut Yankee Atomic Power Company           BBoger             GPA/PA Northeast Nuclear Energy Company                 SNorris P. O. Box 270-Hartford, Connecticut 06141-0270
Connecticut Yankee Atomic Power Company BBoger GPA/PA Northeast Nuclear Energy Company SNorris P. O. Box 270-Hartford, Connecticut 06141-0270


==Dear Mr. Mroczka:==
==Dear Mr. Mroczka:==
==SUBJECT:==
==SUBJECT:==
HADDAM NECK PLANT - NOTICE OF CONSIDERATION OF ISSUANCE OF AMENDMENT AND OPPORTUNITY FOR HEARING (TAC 74180)
HADDAM NECK PLANT - NOTICE OF CONSIDERATION OF ISSUANCE OF AMENDMENT AND OPPORTUNITY FOR HEARING (TAC 74180)
Line 32: Line 31:
These_ changes consist of the installation of additional fire detectors, an increase in the minimum number of these detectors required to be operable, relocation of hose stations, and the addition of the new fire detection and suppression systems associated with the new switchgear building.
These_ changes consist of the installation of additional fire detectors, an increase in the minimum number of these detectors required to be operable, relocation of hose stations, and the addition of the new fire detection and suppression systems associated with the new switchgear building.
Sincerely,
Sincerely,
                                                              /s/
/s/
Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation


==Enclosure:==
==Enclosure:==
As stated i
As stated i
cc w/ enclosure:                                               Of+l See next page                                                     f
cc w/ enclosure:
                                                                              ' I
Of+l See next page f' I
[ DOCKET NO. 50-213]
[ DOCKET NO. 50-213]
Nb 8/jl/89 A ng cb 8/p/89 J
Nb A ng cb J
8/3[/89 h       kbbb           13 p            ~
8/jl/89 8/p/89 8/ [/89 3
PDC
h kbbb 13 PDC
~
p


L c
L c
  .          Mr. Edward J. Mroczka T
Mr. Edward J. Mroczka T
Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:
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 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 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 and Management         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 RF0 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}}
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 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 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. 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 RF0 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}}

Latest revision as of 22:01, 1 December 2024

Forwards Notice of Consideration of Issuance of Amend to License DPR-61.Amend Will Revise Tech Specs to Reflect Changes Associated W/Plant Fire Detection/Suppression Sys Upgrades in Support of New Switchgear Bldg
ML20246P454
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.
Shared Package
ML20246P459 List:
References
TAC-74180, NUDOCS 8909110119
Download: ML20246P454 (2)


Text

August 31, 1989 Docket No. 50-213 DISTRIBUTION DockettFile;t AWang Mr. Edward J. Mroczka

" NRC T Local PDRs OGC (info. only)

Senior Vice President Plant File DHagan Nuclear Engineering and Operations SVarga ACRS(10)

Connecticut Yankee Atomic Power Company BBoger GPA/PA Northeast Nuclear Energy Company SNorris P. O. Box 270-Hartford, Connecticut 06141-0270

Dear Mr. Mroczka:

SUBJECT:

HADDAM NECK PLANT - NOTICE OF CONSIDERATION OF ISSUANCE OF AMENDMENT AND OPPORTUNITY FOR HEARING (TAC 74180)

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 July 31, 1989, which would revise the Technical Specifications to reflect changes associated with the Haddam Neck Plant fire detection / suppression system upgrades in support of the new switchgear building.

These_ changes consist of the installation of additional fire detectors, an increase in the minimum number of these detectors required to be operable, relocation of hose stations, and the addition of the new fire detection and suppression systems associated with the new switchgear building.

Sincerely,

/s/

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

Enclosure:

As stated i

cc w/ enclosure:

Of+l See next page f' I

[ DOCKET NO. 50-213]

Nb A ng cb J

8/jl/89 8/p/89 8/ [/89 3

h kbbb 13 PDC

~

p

L c

Mr. Edward J. Mroczka T

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 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 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 and Management 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 RF0 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