ML20002A498
| ML20002A498 | |
| Person / Time | |
|---|---|
| Site: | Yankee Rowe |
| Issue date: | 08/19/1977 |
| From: | Schwencer A Office of Nuclear Reactor Regulation |
| To: | Groce R YANKEE ATOMIC ELECTRIC CO. |
| Shared Package | |
| ML20002A499 | List: |
| References | |
| NUDOCS 8011170376 | |
| Download: ML20002A498 (2) | |
Text
c f,
=
AUG 1 S 1977 DEisenhut D
kp==
J Local PDR TBAbernathy e..-
Docket No. 50-29 ORB #1 Reading JRBuchanan
..: _ ~
(p.
VStello Dross F"
KRGoller CMiles(OPA)
SMSheppard g.g.:
ABurger Yankee Atomic Electric Company ASchwencer us=
ATTH: fir. Robert H. Groce OELD E=
Licensing Engineer LI&E(3)
E 20 Turnpike Road BJones(4)
Westboro, thssachusetts 01581 BScharf(15)
'~
JMMcGough Gentlemn:
BHarless Tne Commission has issued the enclosed Amendment flo.6).to Facility License
=E No. DPR-3 for the Yankee Nuclear Power Station (Yankee-Rowe). The amendment
.... _'f consists of changes to the Technical Specifications in response to your application dated August 2,1977, as supplemented August 9.1977.
.T Tnis amendment revises the Technical Specifications relating to inservice c.
inspection requirements for piping examination procedures. The revised procedures use the calibration block requirements of Appendix III, ASME Section XI 1974 Edition, Sumer 1976 Addenda and 100% DAC (reference level) evaluation requirements.
We understand that the beginning of the next 40 month inservice inspection period for the Yankee-Rcwe Plant is March 1, 1978. Therefore at least 90 days prior to that date you will be submitting an insehice inspection program description in conformance with 10 CFR 50.55a.(g) and appropriate n
Technical Specification changes. These piping examination procedures must h
be addressed in that submittal.
F y
Copies of the Safety Evaluation and the Notice of Issuance are also enclosed.
Sincerely, h.
dhk'Ib O bM p[I.
A. Schwencer, Chief
$\\
Operating Reactors Branch #1
=
i Division of Operating Reactors
[
r-O
Enclosures:
,6 1.
Amendment No. N o DPR-3
^;,,,., tf t
2.
Safety Evaluation
'- Pr l 3.
Notice of Issuance J
cc w/enciosure:
he v e> v +
n OPg1 g
._ _T _ g 0 ELD fp ORBil omt,,
Gh/d.
x27433:tsb 6er
/ /
chwencer.
_8L12177..
. J W $ 11 L..
6LK D1.. _BL/$11L.
e.,,
NRC FORM 313 (946) FRCM 0240 W us S. oOVERNMENT PRINTING OFFICES 1978 - 828-454 80n]j03fh
I:
L-
=:==.
5.. 3...-
Yankee Atomic Electric Company August 19, 1977 f;;;
~
=
cc:
Mr. Donald G. Allen, President 5[5 Yankee Atomic Electric Company
.=
E=
20 Turnpike Road
..jM:
Westboro, Massachusetts 01581
']=:
Greenfield Public Library NJ:f 402 Main Street g.
Greenfield, Massachusetts 01581 u_
Henry Kolbe, M.D.
Acting Commissioner of Public Health Massachusetts Department of
":=
Public Health.
= = ~
600 Washington Street
=llJ.z.:
Boston, Massachusetts 02111
~
Chief Energy Systema
..lf-Analyses Branch (A'..'-459)
~~"
Office of Radiation Programs 4
=
U.S. Environmental Protection Agency
=E-Room 645, East Tower
=
==
401 M Street, SW.,
Washington, D.C.
20460
=
U.S. Environmental Protection Agency
- 7 Region I Office ATTH
- EIS COORDINATOR
~
JFK Federal Building 3.:
Boston, Massachusetts 02203 w
4
- =
i
" ~ L'!l.
i::
- z. u-
=
t.
=
l
- =
..ee
- -P^-
._