ML20027D211
| ML20027D211 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 09/28/1982 |
| From: | Clark R Office of Nuclear Reactor Regulation |
| To: | Garrity J Maine Yankee |
| References | |
| NUDOCS 8211030142 | |
| Download: ML20027D211 (4) | |
Text
?
SEP 2 81982 d)c 3 M 5-o %
Docket flo. 50-309 Mr. John H. Garrity, Senior Director Nuclear Engineering and Licensing Maine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine 04336
Dear Mr. Garrity:
Re: SCHEDULE FOR ffAINE YANKEE SEISMIC DESIGN REVIEW In your submittal of the plan for Maine Yankee's Seismic Design Review (dated June 21,1982)'you noted the need for periodic status briefings. We concur with the need for such briefings to maintain contact between all parties involved in this major project.
Your program appears to be divided into two major phases, a detailed analysis phase (your Items 1 through 4) and an overall assessment phase (your Item 5).
In order to maintain continuity with these activities we propose the following review schedule, as indicated on the enclosed figure.
- 1) Informal Technical and Status Briefings by Maine Yankee to the NRC covering Items 1 through 4 in January 1983 and May 1983.
- 2) Formal Review by the NRC of the results of Items 1 through 4bby September 1983. This review would ensure individual components of the Maine Yankee work were acceptable to the NRC,before the overall assessment was completed.
- 3) An Informal Summary Briefing by Maine Yankee to the NRC covering Item 5 in October 1983.
~
i
- 4) Fomal Review by the NRC of the entire Maine Yankee Seissfc Design Review in early 1984.
In addition to these informal meetings and fomal reviews, telephone conference calls to review progress could be scheduled as needed by mutual arrangement.
We request your firm comitment to the first meeting in January 1983 as 'a 4
n11estone in reporting this work. Subsequent to that meeting, we can discuss and resolve the remainder of the project schedule.
8211030142 820928 PDR ADOCK 05000309 p
PDR orrica) somr.re >
=. * * *......... *..... *. *
- ............l.....
D ATE )
OFFIClAL RECORD COPY usom mi-=s-=
- snc ronu aia po-sopa. cu ou. a. _ _. _ _ _ _ _. _.. _ _ _ _.. _ _
t 2
Please respond within 30 days of the receipt of this letter with your comments and commitments relative to this schedule.
The information requested in this letter affects fewer than 10 respondents; therefore OMB clearance is not required under P.L.96-511.
Sincerely, Orlainni sinned by Robert A. Clark Robert A. Clark, Chief Operating Reactors Branch f3 Division of Licensing
Enclosure:
As stated cc: w/ enclosure See next page DISTRIBUTION:
focket File NRC PDR Local PDR ORB #3 Rdg.
D. Eisenhut J. Heltemes, AE0D P. Kreutzer K. Heitner OELD I&E NSIC ACRS (101 W. Russell R. Jackson R. Herman OR #3 ORB #3 Q ORB k'
orne.,
,,Hej,tge,t,/,tcn Ar.k......
. Eh,,tzer,,,,,,,
e suanwe >
/M okt /82 9/ /82 om>
NRC FORM 318 (10 80) NRCM ONO OFFIClAL RECORD COPY usam mi-m.seo
w.
. _ Eui u -
'=a-*
- '=
~
<=.
r : mum n_
I j
i Maine Yankee Atomic Power Company cc:
E. W. Thurlow, President Mr. Robert H. Groce Maine Yankee Atomic Power Company Senior Engineer - Licensing Edison Drive Maine Yankee Atomic Power Company i
Augusta, Maine 04336 1671 Worcester Road Framingham, Massachusetts 01701 i
Mr. Donald E. Vandenburgh Vice President - Engineering U. S. Environmental Protection Agency i
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 I
State Planning Officer Executive Department 189 State Street Augusta, Maine 04330 i
Mr. E. C. Wood, Plant Manager Maine Yankee Atomic Power Company P. O. Box 3270 Wiscasset, Maine 04578 Regional Administrator U. S. Nuclear Regulatory Commission Region I 631 Park Avenue i
King of Prussia, Pennsylvania 19406 i
First Selectman of Wiscasset Municipal Building
?
U. S. Route 1 Wiscasset, Maine 04578 1'
?
Mr. Paul Swetland Resident Inspector U
clo U. S. Nuclear Regulatory Ii Commission 1
P. O. Box E Wiscasset, Maine 04578 Y
Mr. Charles B. Brinkman Manager - Washington Nuclear Operations l
Combustion Engineering, Inc.
4853 Cordell Avenue, Suite A-1 i:
Bethesda,. Maryland 20014 l
-W m m - m
-u
< r.
.m L s wsn,n
.asz..< M m":." M 9:*~.~~5C*'e
..u n
n..
k 1
PROPOSED
~
k SCHEDULE FOR MAINE YANKEE SEISMIC DESIGN REVIEW f.
l a
1982 1983 Scheduled Act W y 5
'O N
P J
F M
A H
.1 J
A t
0 N
D Maine Yankee Items 1 to 4
-- =>
I; (Detailed Analysis)
+
0 Item 5 (Ovdrall Assessment)
[f NRC Review k
Informal Status &
A A
I Technical Briefings j.
Formal Technical
_y.
Review (Item 1 to 4)
I Informal Summary L;
h Briefing A
i' Formal
. !l Technical i
Review
[
in 1984
.[
f (Iten 5)
]
b I
e I
l