ML20024A554

From kanterella
Jump to navigation Jump to search
Forwards Ser,Technical Evaluation Rept & Notice of Granting Relief from Inservice Insp Requirements.Relief Granted for Code Requirements Determined Impractical to Perform
ML20024A554
Person / Time
Site: Maine Yankee
Issue date: 06/08/1983
From: Clark R
Office of Nuclear Reactor Regulation
To: Garrity J
Maine Yankee
Shared Package
ML20023B345 List:
References
NUDOCS 8306170469
Download: ML20024A554 (3)


Text

.

g 1

m

/

y, {

ggy X

r e

DISTRIBUTION:

utTocket File SECY M

0 M3 ORB #3 Rdg LJHarmon NRC PDR TBarnhart-4 Local PDR WJones Docket No. 50-309 NSIC DBrinkman DEisenhut OPA, CMiles OELD an Pr. John li. Garrity, Senior Director g

Nuclear Engineering and Licensing ACRS-10 Maine Yankee Atomic Power Company PMKreutzer-3 83 Edison Drive RAClark Augusta Maine 04336 KHeitner

Dear fir. Garrity:

m SU3 JECT: REQUESTS FOR RELIEF FROM INSERVICE INSPECTION REQUIREMENTS Wehahecompletedourrehiewofyourrequestsforrelieffromcertaininserhice inspection requirements. Your requests are referenced in the enclosdd Safety Evaluation (SE).

This detailed rehiew was perfomed by our contractor, Battelle Pacific North-West Laboratory. Our contractor's evaluation of your relief requests and supporting infomation is in the Technical Evaluation Report attached to the SE.

TheSEgrantsrelieffromexaminationrequirementswhichhahebeendetermined to be impractical to perform, and, by granting relief, would not compromise the safety of the facility.

The staff has determined that where stated the Code requirenents are impractical, the granting of this relief is authorized by law and willnnot endanger life or property aw the comon. defense and security, and is otherwise in the public interest considering the burden that could result if they were imposed on yourv facility.

If you have any questions concerning the enclosed SE, pleaso contact the Maine Yankee Project Manager.

Sincerely, Original signed by Robert A. C2 ark Robert A. Clark, Chief

!DhkDoko!o000$9 Operating Resctors Branch #3 G

PDR Division of Licensing

Enclosures:

1.

SE with attached TER 2.

Notice of Granting of Relief cc: See next page

/l 9.R!g

,Q,3,8f,3,3,Q,Q@,,0R,B,f,1 OL4,,

ORg4 p(,,,,,, 6

p,L,,,,,,,,

LQ,,,,,,,,,,

omcip su m = >..PM,te,u,,,z,er,,,

,,K,H,9,1,ty,e,t/,p,n..ET.u..)...\\..N,Uar..... G as....,

. '.f. U.h....

. L !.. l.8 3......... 6l.\\.'.l.8 3.......... 6.l...l.l.83.........6.ll...l.8 3........... 6.l..l.8 3........... 6.l..f.l.B)..........

6 om>

Nac ronu m oow uncu eno -

. OFFICIAL RECORD COPY usam msm.no ' I

ps* "*%'o e

. h k '[o $

UNITED STATES o,

f NUCLEAR REGULATORY COMMISSION

[

%, V WASHINGTON. D.C. 20555 DISTRIBUT10th Docket File

{

ORB #3 Rdg Docket No. 50-300 PMKreutzer Docketing and Service Section Office of the Secretary of the Commission

SUBJECT:

PAlf!E YANKEE AT0"IC POWER COMPANY, Maine Yankee Atomic Poser Plant Two signed originals of the Federal Register Notice identified below are enclosed for your transmittal to the Office of the Federal Register for publication. Additional conformed copies ( 6 )of theNotice are enclosed for your use.

O Notice of Receipt of Application for Construction Permit (s) and Operating Ucense(s).

O Notice of Receipt of Partial Application for Construction Permit (s) and Facility License (s): Time for Submission of Views on Antitrust Matters.

O Notice of Availability of Applicant's Environmental Report.

O Notico of Proposed issuance of Amendment to Facility Operating License.

O Notice of Receipt of Application for Facility License (s); Notice of Availability of Applicant's Environmental Report; and Notice of Consideration of Issuance of Facility License (s) and Notice of Opportunity for Hearing.

O Notice of Availability of NRC Draft / Final Environmental Statement.

O Notice of Limited Work Authorization.

O Notice of Availability of Safety Evaluation Report.

O Notice of issuance of Construction Permit (s).

O Notice of Issuance of Facility Operating License (s) or Amendment (s).

ED Other: !:otice of Granting or Relief from ASFE Code Requirements.

Division of Licensinq Office of Nuclear Reactor Regulation As Stated

..0RB349%

omes--.-

Ptf 1butzer/pr

[

sumAus-7 c

cart -.-.3/ Z83_

j NAC IORM 102 7 -79

r i

Maine Yankee Atomic Power Company l

cc:

E. W. Thurlow, President Mr. Robert H. Groce Maine Yankee Atomic Power Company Senior Engineer - Licensing Edison Drive Maine Yankee Atomic Power Company Augusta, Maine 04336 1671 Worcester Road Framingham, Massachusetts 01701 Mr. Donald E. Vandenburgh Vice President - Engineering U. S. Environmental Protection Agency Yankee Atomic Electric Company Region I Office 1671 Worcester Road ATTN: Reg. Radiation Representative Framingham, Massachusetts 01701 JFK Federal Building Boston, Massachusetts 02203 John A. Ritsher, Esq.

Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 1

State Planning Officer Executive Department 189 State Street Augusta, Maine 04330 Mr. E. C. Wood, Plant Manager Maine Yankee Atomic Power Company P. O. Box 3270 Wiscasset Maine 04578 Regional Administrator U. S. Nuclear Regula~ tory CommissMon Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 First Selectman of Wiscasset Municipal Building U. S. Route 1 Wiscasset, Maine 04578 Mr. Paul Swetland Resident Inspector c/o U. S. Nuclear Regulatory Commission P. O. Box E Wiscisset, Maine 04578 Mr. Charles B. Brinkman Manager - Washington Nuclear Operations Combustion Engineering, Inc.

7910 Woodmont Avenue Bethesda.,. Maryland 20814

_ _ _ _ _