ML19322E316
| ML19322E316 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 03/07/1980 |
| From: | Reid R Office of Nuclear Reactor Regulation |
| To: | Groce R Maine Yankee |
| Shared Package | |
| ML19322E317 | List: |
| References | |
| NUDOCS 8003270172 | |
| Download: ML19322E316 (2) | |
Text
.
,(
o UNITED STATES g
y
,g NUCLEAR REGULATORY COMMISSION E
WASHING TON, D. C. 20SS5 3 *~
o March 7, 1980 Docket No. 50-309 Mr. Robert H. Grace Senior Engineer - Licensing Maine Yankee Atomic Power Company 25 Research Drive Westboro, Massachusetts 01581
Dear Mr. Groce:
The Comission has issued the enclosed Amendment No. 48 to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station.
This amendment consists of a change to the. Technical Specifications in response to your application dated December 5,1979, as supplemented February 15, 1980.
The amendment revises the Technical Specifications to support the operation of the Maine Yankee Atomic Power Station at full rated pover during Cycle 5.
The continued acceptable performance of the control element assemblies (CEA) and the CEA guide tube sleeves will need to be evaluated by an inspection at the end of Cycle 5, and each subsequent cycle, until a permanent repair is identified. This inspection program should include a reasonable proportion of Exxon fuel assemblies to establish the per-formance of this new fuel.
Your letter of February 26, 1980 regarding low power steam line break stated that a revised steam line break analysis will be submitted to us w'. thin 30 days after Cycle 5 startup. This analysis will consider the valve modification proposed in your letter of January 30,1980 (Refer-ence 16 to our Safety Evaluation).
Copies of our Safety Evaluation and Notice of Issuance are also enclosed.
Sinctrely.
4 Robert W. Reid, Chief Operating Reactors Branch #4 Division of Operating Reactors
Enclosures:
1.
Amendment No. 48 2.
Safety Evaluation 3.
Notice cc w/ enclosures:
See next page 8003270172 N
I Yankee Atomic Electric Company cc w/ enclosure (s):
!!rs. L. Patricia Doyle, President E. W. Thurlow, President SAFE POWER FOR MAINE Maine Yankee Atomic Power Company Post Offi.ce Box 774 Edison Drive Camden. !!aine 04843 Augusta, Maine 04336 First Selectman of Wiscasset Mr. Donald E. Vandenburgh Hunicipal Building Vice President - Engineering U. S. Route 1 Yankee Atomic Electric Conpany Wiscasset, Maine 04578 20 Turnpike Road Westboro, Massachusetts 01581 Director, Technical Assessment Division John A. Ritsher, Esquire Office of Radiation Programs Ropes & Gray (AW-459) 225 Franklin Street U. S. Environmental Protection Agency Boston, Massachusetts 02110 Crystal Mall #2 Arlington, Virginia 20460 Mr. John 11. R. Paterson Assistant Attorney General U. S. Environmental Protection Agency State of Itaine Region I Of fice Augusta, Maine 04330 ATTN:
EIS COORDINATOR JFK Federal Butiding Mr. Nicholas Barth Boston,11assachusetts 02203 Executive Director Sheepscot Valley Conservation Stanley R. Tupper, Esq.
Association, Inc.
Tupper and Bradley P. O. Box 125 102 Townsend Avenue Alan, Maine 04535 Boothbay Harbor, Maine 04538 Wiscassett Public Library Asscciation David Santee Miller, Esq.
High Street 213 Morgan Street, N. W.
Wiscasset, Maine 04578 Washington, D. C.
20001 Nr. Robert R. Radcliffe Of fice of Energy Resources 55 Capitol Street Augusta, Mai.e 04330 Robert M. Lazo, Esq., Chaiman Atomic Safety and Licensing Board U. S. Nuclear Regulatory Comission Washington, D. C.
20555 l
Dr. Cadet H. Hand, Jr., Director
~
Bodega Marine Laboratorf University of California Bodega Bay, California 94923 cc w/ enclosure (s) & incoming dtd: 12/5/79 & 2/15/80 Mr. Gustave A. Linenbercer State Plannino Officer Atomic Safety and Licensing Beard Executive Department U. S. Nuclear Regulatory Comission State of Maine Washington, D. C.
20555 189 State Street Augusta. Maine 04330 1
.