ML20004B719
| ML20004B719 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 05/26/1981 |
| From: | Novak T Office of Nuclear Reactor Regulation |
| To: | Groce R Maine Yankee |
| References | |
| NUDOCS 8105290369 | |
| Download: ML20004B719 (2) | |
Text
.
Tclah
+f - %jo, UNITED STATES 8
NUCLEAR REGULATORY COMMISSION j,]M I'
,o
.. E WASHINGTON, D. C. 20555 tW
%, +. V,o/
May 26, 1981
\\p e
q Docket tio. 50-309 7'
..s a.
((5 ub. 'gyds'sI# 8' Mr. Robert H. Groce
/
Senior Engineer - Licensing
@Q Maine Yankee Atomic Power Company 1671 Worcester Road Framingham, Massachusetts 01701
Dear Mr. Groce:
This confirms our telephone Authorization given May 22, Yankee, Atomic 1981 for a change in Technical Specifications for the Maine Power Station as requested in your telecopy of May 22, 1981. Facility Operating License fio. DPR-36 is amended on this date by making the following Technical Specification changes:
Acd to paragraph 3.17,.B.7b the following exception:
Exception: The requirements of Par 7b above shall not apply from May 22, 1981 until either completion of the LPSI check valve installation ordered April 20, 1981 or completion of operations involving irradiated fuel handling or handling of any object over. irradiated fuel during the cycle 5/6 refueling, whichever is earlier. When refueling operations are conducted under this exception, the containment purge valves shall be tripable manually and automatically.
Copies of the license amendment, our evaluation and our Federal Register flotice for this technical specification change will be sent to you when completed.
Sincerely, k
En Thomas M. flovak, Assistant Director for Operating Reactors Division of Licensing cc: See next page 81052903(,0
/
a Maine Yankee Atomic Power Company
~
cc:
E. W. Thurlow, President Mrs. L. Patricia Doyle, President Maine Yankee Atomic Power Company 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 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 Santee 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 Svetland 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 Combustion Engineering Inc.
Wiscassett Public Library Association 4853 Cordel'l. Avenue, Suite A-1 High Street Bethesda, Maryland 20014 Wiscasset, Maine 04578 Mr. Jo'in H. Garrity, Director Mr. Torbet H. Macdonald, Jr.
Nuclear Engineering & Licensing Office of Energy Resources Maine Yankee Atomic Power Company State House Station #53 Edison Drive Augusta, Maine 04333 Augusta, Maine 04336 r
i l
Robert M. Lazo, Esq., Chairman l
Atomic Safety and Licensing Board U.S. Environmental Protection Agency U.S. Nuclear Regulatory Commission Region 1 Office Washington, D. C.
20555 ATTN:
EIS COORDINATOR JFK Federal Building Dr. Cadet H. Hand, Jr., Director Soston, 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 Commission Executive Department Washington, D. C.
20555 189 State Street Augusta, Maine 04330 l
l
.. _ _. -