ML20004B571
| ML20004B571 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 05/20/1981 |
| From: | Clark R Office of Nuclear Reactor Regulation |
| To: | Groce R Maine Yankee |
| Shared Package | |
| ML20004B572 | List: |
| References | |
| NUDOCS 8105290050 | |
| Download: ML20004B571 (2) | |
Text
[
. ca:
l u:::::.:;;:.:::
=<
[ h 5 '-s w i NUCLEAR REGULATORY COMMISSION
'8' E
WASHINGTON, D. C. 20566 g*****#[
May 20, 1981 j
M Docket No. 50-309
/
m..
- 5..
3 Mr. Robert H. Groce 6
?. 6 p~p" 5 je' Senior Engineer - Licensing d;{A#fv y/
- m Maine Yankee Atomic Power Company A
1671 Worcester Road o.5* c#
,/
Framingham, Massachusetts 01701 kS
Dear Mr. Groce:
The Commission has issued the enclosed Amendment No. 59 to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station in response to your tel.ephone request of May 5, 1981, as confirmed by your telecopy application dated May 5, 1981. The amendment was' issued orally bi tele-phone on May 5, 1981, and was effective on that date.
The amendment modifies Technical Specification 3.19 to allow the operability of the breakers for the reactor coolant loop No. 2 isolation valves during the period between May 5 and May 9, 1981.
Copies of the Safety Evaluation and the Notice of Issuance are also enclosed.
Sincerely, n
Q' t
j
..obert A. Clark, Chief Operating Reactors Branch #3 I
I Division of Licensing Enclosuresi-
- I
~
~
l 1.
Amendment No. 59 to DPR-36 2.
Safety Evaluation 3.
Notice of Issuance cc w/ enclosures:
See next page 8105290OSO 9
Maine Yankee Atomic Power Company cc:
E. W. Thurlow, President Mrs. L. Patricia Doyle, President Maine Yankee Atomic Power Company SAFE POWER FOR MAINE Post Offi~ e' Box 774 inM Edison Drive c
Augusta, Maine 04336 N
' Camden, Maine 04843 t
~
Mr. Donald E. Vandenburgh First Selectman of Wiscasset Vice President - Engineering Municipal Building Yankee Atomic Electric Company 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 Santae Hiller, Esq.
Mr. Rufus E. Brown 213 Morgan Street, N. W.
Deputy Attorney General WasMngton, D. C.
20001 State of Maine Augusta, Maine 04330 Mr. hul 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. Brinkman 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.
Director, Criteria and Standards Division Office es' Energy Resources State House Station #53 Office of Radiation Programs (ANR-460)
Augusta, Maine 04333 U.S. 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 Commission Region I Office Washington, 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-cc w/ enclosure (s) and incoming dated: 5/5/81
~
Mr. Gustave A. Linenberger._
Atomic Safety and Licensing Board State Planning Officer U.S. Nuclear Regulatory Commission.._ Executive Department
~~~
~
Washington, D. C.
20555 189 State Street Augusta, Maine 104330 l
l
.