ML19318B970
| ML19318B970 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 06/20/1980 |
| From: | Thurlow E Maine Yankee |
| To: | Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML19318B971 | List: |
| References | |
| WMY-80-97, NUDOCS 8006300358 | |
| Download: ML19318B970 (3) | |
Text
Proposed Change No. 66 Supplement No. 2 RIAIRE
%UARHEE Aleml0POWERComPARS*
?l,,?7lg$3s
,uaugra Uk ?*"fh (207) 623-3521 O
June 20, 1980 WMY 80-97 United States Nuclear Regulatory Commission Washington, D.C.
20555 Attention:
Office of Nuclear Reactor Regulation
Reference:
(a) License No. DPR-36 (Docket No. 50-309)
(b) Proposed Change No. 66 (Change to Maine Ya-kee Administrative Control Technical Specifict: ions) submitted July 17, 1978 (c) Proposed Change No. 66, Supplement No. 1 (Additional Changes to Maine Yankee's Administrative Control Technical Specifications as submitted in Reference (b) dated November 19, 1979.
4
Dear Sir:
Subject:
Additional Changes to Maine Yankee's Administrative Control Specifi~ations as submitted in References (b) and (c)
Pursuant to Section 50.59 of the Commission's Rules and Regulations, the Maine Yankee Atomic Power Company hereby proposes the following modifications to Appendix A of its Operating License.
Proposed Change:
Reference is made to Section 5 (Administrative Controls) of Maine Yankee's Technical Specifications.
Maine Yankee requests changes be made to Figures 5.2-1 and 5.2-2, and to subsections 5.1, 5.2, 5.3, 5.4, 5.5, 5.8, 5.9 and 5.12.
These changes supercede and incorporate those requested in References (b) and (c), submitted on July 17, 1978 and November 19, 1979 respectively, which are still awaiting NRC action.
Because of the long-standing nature of some of these changes, Maine Yr -kee hereby requests an expedited review of this proposed change.
In the interest of clarity, the entire Administrative Control Specification, revised to reflect the cumulative effect of all the requested changes, is hereby submitted as Attachment A.
All changes f rom the current specification are indicated by a vertical line in the margin.
V so o c a c o3r8 P
MAIN 3 YANKEE ATOMIC PCWER COMPANY 2
PAGE
. United States Nuclear Regulatory Commission Attention: Office of Nuclear Reac' tor Regulation June 20, 1980
~ Reason'for Change:
The purpose of these' changes is to more clearly delineate the Maine Yankee offsite and plant organizational structures and the titles associated with each position.
The requested changes reflect modifications to the plant reporting chain, better clarify areas of responsibility and authority, and address the requirement for an on-site shift technical advisor.
Other changes are for the purpose of restoring and maintaining consistency and are not substantive in nature.
Basis for Change:
Maine Yankee Atomic Power Company believes that the changes indicated accurately represent the proper organization structures and interfaces relative to the plant management staff and offsite organization.
Safety Considerations:
The proposed changes, while primarily adminis-trative in nature, do incorporate significant changes in the adminis-trative organization of the facility and, therefore, may be deemed to have safety significance. These changes, and the associated safety evaluations, have been reviewed by the Nuclear Safety Audit and Review Committee and the Plant Operrtion Review Committee.
Fee Determination:
As discus,ted above, the proposed changes may be deemed to have safety significaace.
These changes have no environmental significance.
For these reasona. Maine Yankee Atomic Power Company proposes this change as a Class 211-Amendment. A payment of $1,200.00 was previously made cencurrent with the submittal of Proposed Change No. 66.
An additional payment of $2,800 has been et. 'osed with this submittal, to bring the total to $4,000, commensurate with a Class III Amendment.-
Schedule of Change:
Maine Yankee Technical Specifications will oe~ changed immediately upon Commission approval.
Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY Elwin W. Thurlow President EWT:st Attachments 1
I s-
MAIN 3 YANKEE AT!MIC POWER COMPANY 3
PAGE United States Nuclear Regulatory Commission Attention: Office of Nuclear Reactor Regulation STATE OF MAINE-
~)
)
. COUNTY OF KENNEBEC
-)
Then personally appeared before me, Elwin W. Thurlow, who being duly sworn did state that he is President of Maine Yankee Atomic Power Company, that he is duly authorized to execute and file the foregoing request in the name and on behalf of Maine Yankee Atomic Power Company, and that the statements therein are true to the best of his knowledge and belief.
.4ricid-4WL -
/
x
.N Pt#11c ary/
uy cn....,y,-. - e,y n June 20, 1980 1
f