ML20024H838
| ML20024H838 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 08/18/1993 |
| From: | Dostie P MAINE, STATE OF |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| NUDOCS 9308250288 | |
| Download: ML20024H838 (1) | |
Text
,
[*7 A(* y$2 9f, a
k Jane Shahan l
John u. M K e Jn u,,,,,
- c. -u -
STATL OF M A:NL DEPAR1 MENT OF llUM AN SERVICES unt'sTA, M uNE nU33 August 18, 1993 p
l United States Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C.
20555
Subject:
Maine Yankee Atomic Power Company - Proposed Change No. 180 - Removing the List of Snubbers from Technical Specifications.
j Gentlemen:
i l
In accordance with 10 CFR 50.91(b) the State of Maine has reviewed the proposed amendment deleting the specific list of safety related snubbers from the Technical Specifications.
The State has no l
objections to the proposed revision as the changes were only administrative in nature and were written consistent with the guidelines provided by the NRC through their Generic Letters 84-13 l
and 91-08.
The State found, however, that the second sentence of j
the revised Applicability Section of Tech Spec 3.20 to be confusing as it seemed to imply that three categories of shock suppressors now existed.
In discussions with the NRC's Project Manager for Maine Yankee, the intent of this section was clarified.
The State believes this confusion could have been eliminated had the first sentence been all inclusive by not only applying to those shock suppressors which support safety-related systems or components, but also to those whose failure which could adversely impact or affect safety-related systems.
l l
Res tfully yours, I
l
' _/ k Patrick J.
tie State Nucle Safety Inspector Office of Nuclear Safety Division of Health Engineering l
cc: Clough Toppan, State of Maine I
Uldis Vanags, State of Maine James Bebert, Maine Yankee Charles Marschall, NRC 0\\
.. ~ -.
1' 9 l
9308250288 930818 9
l PDR ADOCK 05000309 il
\\h P
PDR 4