ML20153G942: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot insert)
 
(StriderTol Bot change)
 
(One intermediate revision by the same user not shown)
Line 14: Line 14:
| document type = CORRESPONDENCE-LETTERS, NRC TO UTILITY, OUTGOING CORRESPONDENCE
| document type = CORRESPONDENCE-LETTERS, NRC TO UTILITY, OUTGOING CORRESPONDENCE
| page count = 2
| page count = 2
| project = TAC:65479
| stage = Approval
}}
}}


=Text=
=Text=
{{#Wiki_filter:1 April 28,1988
{{#Wiki_filter:1 April 28,1988
    -t   .
- t Docket No. 50-213 DISTRIBUTION
Docket No. 50-213                               DISTRIBUTION
*Nm EJerdan
                                                      *Nm                 EJerdan         '
'NRC &~ Local PDRs JPartlow SVarga TParnhert(4)
                                                      'NRC &~ Local PDRs   JPartlow SVarga             TParnhert(4)
Mr. Edward J. Mroczka BPoger Wanda Jor.es Senior Vice President SNorris EEutcher Connecticut Yankee Atornic Power Con;pany AWang ACRS(10)
Mr. Edward J. Mroczka                           BPoger             Wanda Jor.es Senior Vice President                           SNorris             EEutcher Connecticut Yankee Atornic Power Con;pany       AWang               ACRS(10)
P. O. Box 270 OGC-WF GPA/PA Hartford, Connecticut 06141-0270 ARM /LFMB Gray file Cear Mr. Mroczka:
P. O. Box 270                                   OGC-WF             GPA/PA Hartford, Connecticut 06141-0270                 ARM /LFMB           Gray file Cear Mr. Mroczka:
SUPJECT: REVISED SAFETY EVALUATION AhD TECHNICAL SPECIFICATI0h5 SUPPORTIhGAMENDMENTNO.97(TACNO.65479)
SUPJECT: REVISED SAFETY EVALUATION AhD TECHNICAL SPECIFICATI0h5 SUPPORTIhGAMENDMENTNO.97(TACNO.65479)
By letter dated February 3,19P8 and February 26, 1988, Co'.:necticut Yankee Atcraic Power Conpany (CYAPCO) noted several cor rections to An+ndrnent No. 97.
By {{letter dated|date=February 3, 19|text=letter dated February 3,19}}P8 and February 26, 1988, Co'.:necticut Yankee Atcraic Power Conpany (CYAPCO) noted several cor rections to An+ndrnent No. 97.
Three corrections included typographical and factual errors, clarifications of text and a revised index page. The purpose of this r(exaniination was to deterr.ine if the corrections affected our conclusions supporting the approval of Arendtrent No. 97.
Three corrections included typographical and factual errors, clarifications of text and a revised index page.
Our reexarnination showed that the correctior,s were all typcgraphical. In addition, we have also reviewed the proposed clarifications and agree that the proposed changes do not affect ar.y of our conclusions. In those cases where we believe the text was irtprosed he have c,ade the changes.
The purpose of this r(exaniination was to deterr.ine if the corrections affected our conclusions supporting the approval of Arendtrent No. 97.
Our reexarnination showed that the correctior,s were all typcgraphical.
In addition, we have also reviewed the proposed clarifications and agree that the proposed changes do not affect ar.y of our conclusions.
In those cases where we believe the text was irtprosed he have c,ade the changes.
We are enclosing the corrected T(chnical Specification pages and rcvised SE.
We are enclosing the corrected T(chnical Specification pages and rcvised SE.
The corrections for the revised SE are indicated by narginal bars. We find that the corrections do not chat.ge our previous conclusions regarding the acceptability ;
The corrections for the revised SE are indicated by narginal bars. We find that the corrections do not chat.ge our previous conclusions regarding the acceptability of the Technical Sgcification changes approved in Arrendirent No. 97.
of the Technical Sgcification changes approved in Arrendirent No. 97.               ;
L Sincerely.
L Sincerely.
crignal signed by                           ,
crignal signed by Alan P. Wang, Project Manager Project Directorate I-4 Divisico cf Reactor Projects I/II Office of hoclear Reactor Regulatien Encicsures:
Alan P. Wang, Project Manager Project Directorate I-4 Divisico cf Reactor Projects I/II Office of hoclear Reactor Regulatien
1.
:      Encicsures:                                                                         ,
TS Instruction Sheet 2.
: 1. TS Instruction Sheet
TS pages II ar.d 2-2 3.
: 2. TS pages II ar.d 2-2
Corrected Safety Evaluation cc w/ enclosures:
: 3. Corrected Safety Evaluation
See r. ext page 8805120064 080428 PDR ADOCK 05000213 P
* cc w/ enclosures:
PDR LA
See r. ext page 8805120064 080428 PDR   ADOCK 05000213 P                 PDR                                                     ,
-p PM:PDI-4 y Si rr s AWang:bc5 04/77/E0 04/;q/08 og 88 0/
LA      -p       PM:PDI-4 y                   ;
8 I
Si rr s         AWang:bc5 04/77/E0         04/;q/08             og 88               0/     8 I
t
t


D.
D.
t Mr. Edward J. Mroczka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:
t Mr. Edward J. Mroczka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:
Gerald Garfield, Esquire                 R. M. Kacich, Manager Day, Berry and Howard                   Generation Facilities licensing Caunselors at law                       Northeast Utilities Service Company City Place                               Post Office Box 270 f ,,           Hart':rd, Connecticut 06103-3499       Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President           D. O. Nordquist Nuclear Operations                     Manager of Quality Assurance Northeast Utilities Service Company     Northeast Nuclear Energy Company Post Office Box 270                     Post Office Box 270 Hartford, Connecticut 06141-0070         Hartford, Connecticut 06141-0270 Kevin McCarthy, Director                 Regional Administrator Radiation Control Unit                   Region I i      Department of Environmental Protection   U. S. Nuclear Regulatory Commission j       State Office Building                   475 Allendale Road
Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities licensing Caunselors at law Northeast Utilities Service Company City Place Post Office Box 270 f,,
:      Hartford, Connecticut 06106             King of Prussia, Pennsylvania 19406 l       Bradford S. Chase, Under Secretary       Board of Selectmen i
Hart':rd, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Manager of Quality Assurance Northeast Utilities Service Company Northeast Nuclear Energy Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0070 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U. S. Nuclear Regulatory Commission i
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
j State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 l
          ?
Bradford S. Chase, Under Secretary Board of Selectmen Energy Division Town Hall i
D. B. Miller, Station Superintendent     c/o U. S. Nuclear Regulatory Consnissicc Haddam Neck Plant                       Post Office Box 116
Office of Policy and Management Haddam, Connecticut 06103 80 Washington Street Hartford, Connecticut 06106 J. T. Shediosky, Resident inspector Haddam Neck Plant
          ,        Connecticut Yankee Atomic Power Company East Haddam Post Office l         RFD 1, Post Office Box 127E             East Haddam, Connecticut 06423
?
          ;        East Hampton, Connecticut 06424                                                   ,
D. B. Miller, Station Superintendent c/o U. S. Nuclear Regulatory Consnissicc Haddam Neck Plant Post Office Box 116 Connecticut Yankee Atomic Power Company East Haddam Post Office l
l
RFD 1, Post Office Box 127E East Haddam, Connecticut 06423 East Hampton, Connecticut 06424 l
!                  G. H. Bouchard, Unit Superintendent Haddam Neck Plant RF0 il Post Office Box 127E East Harpton, Connecticut 06424
G. H. Bouchard, Unit Superintendent Haddam Neck Plant RF0 il Post Office Box 127E East Harpton, Connecticut 06424
_}}
_}}

Latest revision as of 02:16, 11 December 2024

Forwards Revised Safety Evaluation & Tech Specs to Amend 97 to License DPR-61.Corrections for Typos
ML20153G942
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 04/28/1988
From: Wang A
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20153G944 List:
References
TAC-65479, NUDOCS 8805120064
Download: ML20153G942 (2)


Text

1 April 28,1988

- t Docket No. 50-213 DISTRIBUTION

  • Nm EJerdan

'NRC &~ Local PDRs JPartlow SVarga TParnhert(4)

Mr. Edward J. Mroczka BPoger Wanda Jor.es Senior Vice President SNorris EEutcher Connecticut Yankee Atornic Power Con;pany AWang ACRS(10)

P. O. Box 270 OGC-WF GPA/PA Hartford, Connecticut 06141-0270 ARM /LFMB Gray file Cear Mr. Mroczka:

SUPJECT: REVISED SAFETY EVALUATION AhD TECHNICAL SPECIFICATI0h5 SUPPORTIhGAMENDMENTNO.97(TACNO.65479)

By letter dated February 3,19P8 and February 26, 1988, Co'.:necticut Yankee Atcraic Power Conpany (CYAPCO) noted several cor rections to An+ndrnent No. 97.

Three corrections included typographical and factual errors, clarifications of text and a revised index page.

The purpose of this r(exaniination was to deterr.ine if the corrections affected our conclusions supporting the approval of Arendtrent No. 97.

Our reexarnination showed that the correctior,s were all typcgraphical.

In addition, we have also reviewed the proposed clarifications and agree that the proposed changes do not affect ar.y of our conclusions.

In those cases where we believe the text was irtprosed he have c,ade the changes.

We are enclosing the corrected T(chnical Specification pages and rcvised SE.

The corrections for the revised SE are indicated by narginal bars. We find that the corrections do not chat.ge our previous conclusions regarding the acceptability of the Technical Sgcification changes approved in Arrendirent No. 97.

L Sincerely.

crignal signed by Alan P. Wang, Project Manager Project Directorate I-4 Divisico cf Reactor Projects I/II Office of hoclear Reactor Regulatien Encicsures:

1.

TS Instruction Sheet 2.

TS pages II ar.d 2-2 3.

Corrected Safety Evaluation cc w/ enclosures:

See r. ext page 8805120064 080428 PDR ADOCK 05000213 P

PDR LA

-p PM:PDI-4 y Si rr s AWang:bc5 04/77/E0 04/;q/08 og 88 0/

8 I

t

D.

t Mr. Edward J. Mroczka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:

Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities licensing Caunselors at law Northeast Utilities Service Company City Place Post Office Box 270 f,,

Hart':rd, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Manager of Quality Assurance Northeast Utilities Service Company Northeast Nuclear Energy Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0070 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U. S. Nuclear Regulatory Commission i

j State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 l

Bradford S. Chase, Under Secretary Board of Selectmen Energy Division Town Hall i

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 Consnissicc Haddam Neck Plant Post Office Box 116 Connecticut Yankee Atomic Power Company East Haddam Post Office l

RFD 1, Post Office Box 127E East Haddam, Connecticut 06423 East Hampton, Connecticut 06424 l

G. H. Bouchard, Unit Superintendent Haddam Neck Plant RF0 il Post Office Box 127E East Harpton, Connecticut 06424

_