ML20246M537

From kanterella
Revision as of 11:59, 12 February 2021 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Notice of Consideration of Issuance of Amend to License DPR-61 & Proposed Nshc.Amend Changes Tech Specs Re Containment Integrity
ML20246M537
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 05/08/1989
From: Wang A
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20246M545 List:
References
TAC-72871, NUDOCS 8905190171
Download: ML20246M537 (2)


Text

___

p

.< - i May 8, 1989

-, .. Docket .No. 50-213' .

. 4

' Mr. Edward J. Mroczka q Senior Vice President ]

Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company

.P. O. Box 270 , j Hartford, Connecticut 06141-0270

Dear Mr. Mroczka:

SUBJECT:

HADDAM NECK PLANT - CONTAINMENT INTEGRITY TECHNICAL -

SPECIFICATION CHANGE (TAC NO. 72871)

The Comission has forwarded the enclosed " Notice of Consideration of Issuance of Amendment to Facility Operating License and Proposed No Significant a hazards Consideration Determination and Opportunity for Hearing" to the Office of- the Federal Register for publication.

This notice relates to your March 31, 1989 application to change the Haddam Neck Plant Technical Specification, Section 3.11.B, " Containment Integrity."

Sincerely ,

/s/

Alan B. Wang, Project Manager

, Project Directorate I-4 Division of Reactor Projects 1/11 Office of Nuclear Reactor Regulation

Enclosure:

As stated cc w/ enclosure:

See next page DISTRIBUTION 9

'NDochetsTIE'PDRs NRC & Local b PDI-4 Reading S. Varga, 14/E/4 8 g B. Boger 14/A/2 J. Stolz S. Norris A. Wang OGC (for info. only)

D.Haan}3302MNBB ACRS 10 L GPA/PA

[HADDAM NECK NOTICE OF CONS]

PM:PDI- j D:Pt-O OGC SN s AWang:b JStc,1z f hwt>

05/(/89 05/j /89 05/p/89 05/7/89 8905190171 890508 '

PDR ADOCK 05000213 P PNV j

W- .

'. ~ Mr. Edward I. Mroczka 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 N'arthebst Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hertford, Connecticut . 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations r,irector 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 l' Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U. S. Nuclear Regulatory Connission 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 Heddam Post Office RFD 1, Post Office Box 127E East Haddam, Connecticut 06423 East Hampton, Connecticut 06424 i G. H. Bouchard, Unit Superintendent  ;

Haddam Neck Plant RFD #1 Post Office Box 127E East Hampton, Connecticut 06424 1

- - _ - _ _ _ _ _ _ _ - _ _ _