ML19347E551

From kanterella
Jump to navigation Jump to search
Advises That Modified Version of ECCS Evaluation Model, Submitted 780803,is Acceptable for Analysis of LOCA & on Generic Basis for PWR Reload Licensing Applications.Item Is Closed
ML19347E551
Person / Time
Site: Maine Yankee
Issue date: 05/06/1981
From: Clark R
Office of Nuclear Reactor Regulation
To: Groce R
Maine Yankee
References
NUDOCS 8105120607
Download: ML19347E551 (2)


Text

TEEA

~

pm'e, UNITED STATES

+1 f '-

. TI1

. NUCLEAR REGULATORY COT /.r.11SSION 3

.g ', #j W/.SHINGTO N. D. C. 20$55

\\

V r/AY 0 E 1541 eiIId,en f

9 (P[

g II IJ L

Docket No. 50-309 E

niAY 'l 11991-i; LW g ry xton -)

Mr. Robert H. Groce p

Senior Engineer - Licensing g

Maine Yankee Atomic Power Company

/

g 1671 Worcester Road Framingham, Massachusetts 01701

Dear Mr. Groce:

By our letter dated January 17, 1979 wedeterminedthatthemodifiedveEslon of YAEC's ECCS evaluation model submitted August 3, 1978 is acceptable for analysis of loss of coolant accidents at Maine Yankee and is acceptable on a generic basis for YAEC PWR reload licensing applications. Our Topical Report Evaluation attached to our January 17, 1979 letter required that you complete the documentation requirements specified by paragraph ?,

Part II of 10 CFR 50, Appendix K concerning computer listings for accepted evaluation models.

Yankee Atomic Electric Company submitted the required documentation by letter dated April 29, 1981. Therefore, no additional information is required and we consider this itein closed.

Sincerely, c

Cr Robert A. Clark, Chief Operating Reactors Branch #3 Division of Licensing cc: See next page

) 8105120607

j a

l 1

1

~

l Maine Yankee Atomic Power Company cc:

E. W. Thurlow, President Mrs. L. Patricia Doyle, President Maine Yankee Atoric Power Company SAFE POWER FOR MAINE Edison Drive Post Office Box 774 Augusta, Maine 043?S Camden, Maine 04843 Mr. Donald E. Vandenburgh First Seler.tman of Wiscasset Vice President - Engineering Municipal Building Yankee Atomic Electric Company U. S. Route 1 20 Turnpike Road Wiseasset, 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 Sar tee Miller, Esq.

Mr. Rufus E. Brown 213 Morgan Street, N. W.

Deputy 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.

P. 0.' Box E Executive Director Wiscasset, Maine 04578 Sheepscot Valley Conservation Association, Inc.

P. O. Box 125 Mr. Charles C. Brinkman Alan, Maine 04535 Manager - Washington Nuclear Operations Wiscassett Public Library Association C-E Power Systems High Street Combustion Engineering, Inc..

Wiscasset, Maine 04578 4853 Cordell Avenue, Suite A-1 Bethesda, Maryland 20014 Mr. Torbet H. Macdonald, Jr.

Division Office of Energy Resources Director, Critcria and Standard:

State House Station #53 Office of Radiation Program: (ANR-460)

Augusta, Maine 04333 U.1. Environmental Protection Agency Washington, D. C.

20460 Robert M. Lazo, Esq., Chairman Atomic Safety and Licensing Board U.S. Environmental Protection Agency U.S. Nuclear Regulatory Comnission Region I Office Washi igton, D. C.

20555 ATTN: EIS COORDINATOR JFK Federal Building Dr. Cadet H. Hand, Jr., Director Boston, Massachusetts 02203 Bodega Marine Laboratory University of California Bodega Bay, California 94923

". Gus: ave A. Line9berger Ate-i: Safety W Licensing Board State Planning Officer

..S. "*;: lear ~;2;ul:tec :~issicn Exacutive Dera - e :

' :t:9 O. 2.

2?:55

' ' S a.e 5: set

<;;Jsti, 'Ili %

l - 3 3 '.