ML19250A378
| ML19250A378 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 10/16/1979 |
| From: | Johnson W Maine Yankee |
| To: | Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML19250A379 | List: |
| References | |
| WYM-79-117, NUDOCS 7910230354 | |
| Download: ML19250A378 (3) | |
Text
1 Proposed Change No. 72 RIAIRE HARHEE hmmmPOWERC0mPMe
,u -, n o.,,,
jy w,srsono vasw nou ru nis,n
~...<u~o,<,
,,,,..a, B.3.2.1 WMY 79-117 P. C.-72.1 October 16, 1979 United States Nuclear Regulatory Commission Washington, D. C.
20555 Attention: Office of Nuclear Reactor Regulation
References:
(a) License No. DPR-36 (Docket No. 50-309)
(b) Maine Yankee Letter to USNRC dated February 24, 1978; Re:
(Overpressurization)
(c) USNRC Letter, R. W. Reid to R. H. Groce dated September 11, 1979
Dear Sir:
Subject:
Overpressure Mitigating System Technical Specifications Pursuant to Section 50-59 of the Commission's Rules and Regulations and in accordance with a request made in Reference (c), Maine Yankee Atomic Power Company hereby proposes the following modifications to Appendix A of its Operating License.
PROPOSED CHANGE:
Reference is made to section 3.4 and section 4.1 of current technical specifications. Maine Yankee requests that section 3.4 be expanced to include a specification on Low Temperature Overpressurization Protection.
Additionally, new surveillance requirements are requested for inclusion in current technical specification table 4.1.3 - Pages revised to reflect the additions to section 3.4 and table 4.1.3 are provided as attachments.
REASON FOR CHANGE:
By letter, January 10, 1978, Maine Yankee was requested to submit to the USNRC, for review and approval, proposed technical specifications relative to low temperature overpressurization protection. Reference (b) was submitted in accordsnce with the above request. On September 11, 1979, Maine Yankee was notified by letter (Reference (c)) that the technical specifications submitted as part of the Reference (b) were acceptable with some modifications / additions. This submittal is made in response to the September 13, 1979 notification.
BASIS FOR CHANGE:
The changes requested have been reviewed and approved by the USNRC as indicated in ene OMS Safety Evaluation Report for the Maine Yankee Nuclear Power Plant issued with Reference (c).
l} l%
7 9102 3 0 S M
United States Nuclear Regulatory Commission Page Two Attention: Office of Nuclear Reactor Regulation October 16, 1979 SAFETY CONSIDERATIONS:
The addition of these specifications will not endanger the health and safety of the public. This proposed change has been reviewed by the Nuclear Safety Audit and Review Committee.
FEE DETERMINATION:
By our letter dated February 23, 1978 and other related documentation previously submitted, Maine Yankee proposed a system to mitigate low temperature over-pressurization events (LTOP). By letter dated September 11, 1979, the USNRC found this proposal both complete and acceptable providing we include two specifications in our proposed Technical Specifications relating to the LTOP System. We conclude that this proposed change is exempt from license fees pursuant to 10CFR 170 because; 1.
Our LTOP System Proposal was submitted prior to the implementation of the License Fee Regulations which began on March 23, 1979, and 2.
The information contained in the proposal was found to be complete and acceptable, and 3.
These proposed specifications identify those pertinent parameters, used to mitigate such LTOP events, which have been previously found acceptable by USNRC.
Accordingly, no fee is enclosed with this submittal.
SCHEDULE OF CHANGE:
Maine Yankee will implement these changes to current technical specifications immediately upon commission approval.
Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY
'I
.t n;[1 W.*P. Johnson Vice President Attachments COMMONWEALTH OF MASSACHUSETTS) )ss. COUNTY OF WORCESTER ) Then personally appeared before me, W. P. Johnson, who, being duly sworn, did state that he is a Vice President of Maine Yankee Atomic Power Company, ^ 0 157
United States Nuclear Regulatory Cornission Page Three Attention: Office of Nuclear Reactor Regulation October 16, 1979 that he is duly authorized to file, execute and sign the foregoing request in the name and on the behalf of thine Yankee Atomic Power Company, and that the statements therein are true to the best of his knowledge and belief. 'Gr ,- (( ' 'h4 Robert H. Groce Notary Public l' fe f.' My Commission Expires September 14, 1984 '= EcGU"k,,.!?. s' . -o g w. f n ' D[Ic,tsT,h{e ? f 7"il' m d, i58}}