ML19347D733
| ML19347D733 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 03/19/1981 |
| From: | Clark R Office of Nuclear Reactor Regulation |
| To: | Groce R Maine Yankee |
| Shared Package | |
| ML19347D734 | List: |
| References | |
| NUDOCS 8103261188 | |
| Download: ML19347D733 (2) | |
Text
[6_ h
=:g'o,,
UNITED STATES P
fn NUCLEAR REGULATORY COMMISSION
(
3 WASHINGTON, D. C. 20565
%, * * * *
- p!
March 19, 1981 Docket No. 50-309 Mr. Robert H. Groce Senior Engineer - Licensing Maine Yankee Atomic Power Company 1671 Worcester Road Framingham, Massachusetts 01701
Dear Mr. Groce:
On February 6,1981 the Commission issued Amendment No. 52 to Facility Operating License No. DPR-36. On February 27, 1981, Amendment No. 53 was issued to the license. Amendment No. 52 revised Table 4.1-3 by adding a number of items. Amendment No. 53 also revised the table by adding one item. However, at the time the amendments were processed, the Technical Specifications files had not been administratively updated resulting in ommission of items from the table issued with Amendment No.53.
Also, Amendment 54 issued on March 5, 1981, deleted an item from page 3.3-1 and renumbered the remaining items on that page. However, we have found that the numbering carried forward to page 3.3-2 and went unnoticed and two items on that page should have been renumbered to maintain the sequence.
Enclosed are corrected pages 4.1-11, 4.1-12 and 3.3-2 reflecting incorporation l
of changes made by Amendments 52, 53 and 54. Please accept our apologies for any inconvenience this administrative error may have caused you.
l Sincerely,
- }'
& {-
du Robert A. Clark, Chief
~
Operating Reactors Branch #3 Division of Licensing
Enclosures:
TS pages 4.1-11, 4.1-12 Ig and 3.3-2 q
b r
cc:
See next page o
C:
dAR 2 4 ;ggg h 9
%Egma 1
2
~
+
_N B108261\\1$
Maine Yankee Atomic Power Co@any cc:
E. W. Thurlow, President Mrs. L. Patricia Doyle, President Maine Yankee Atomic Power Co@any SAFE POWER FOR MAINE Edison Drive Post Office Box 774 Augusta, Maine 04336 Camden, Maine 04843 Mr. Donald E. Vandenburgh First Selectman of Wiscasset Vice President - Engineering Municipal Building Yankee Atomic Electric Co@any U. S. Route 1 20 Turnpike Road Wiscasset, Maine 04578 Westboro, Massachusetts 01581 Stanley R. Tupper, Esq.
John A. Ritsher, Esquire Tupper and Bradley Ropes & Gray 102 Townsend Avenue 225 Franklin Street Boothbay Harbor, Maine 04538 Boston, Massachusetts 02110 David Santee Miller, Esq.
Mr. John M. R. Paterson 213 Morgan Street, N. W.
Assistant Attorney General Washington, D. C.
20001 State of Maine Augusta, Maine 04330 Mr. Paul Swetland Resident Inspector / Maine Yankee Mr. Nicholas Barth c/o U.S.N.R.C.
Executive Director P. O. Box E Sheepscot Valley Conservation Wiscasset, Maine 04578 Association, Inc.
P. O. Box 125 Mr. Charles B. Brinkmar Alan, Maine 04535 Manager - Washington Nuclear Operations Wiscassett Public Library Association C-E Power Systems l
High Street Combustion Engineering, Inc.
Wiscasset, Maine 04578 4853 Cordell Avenue, Suite A-1 Bethesda, Maryland 20014 Mr. Torbet H. Macdonald, Jr.
Office of Energy Resources Director, Criteria and Standards Division l
State House Station #53 Office of Radiation Programs (ANR-460) l Augusta, Maine 04333 U.S. Environmental Protection Agency Washington, D. C.
20460 j
Robert M. Lazo, Esq., Chairman Atomic Safety and Licensing Board U.S. Environmental Protection Agency U.S. Nuclear Regulatory Commission Region I Office l
Washington, D. C.
20555 ATTN: EIS C0ORDINATOR JFK Federal Building Dr. Cadet H. Hand, Jr., Director Boston, Massachusetts 02203 Bodega Marine Laboratory University of California Bodega Bay, California 94923 Mr. Gustave A. Linenberger Atomic Safety and Licensing Board State Planning Officer U.S. Nuclear Regulatory Convaission Executive Department Washington, D. C' 20555 189 State Street Augusta, Maine 04330
.