ML20046C157

From kanterella
Jump to navigation Jump to search

Forwards Amend 140 to License DPR-36 & Safety Evaluation. Amend Increases Min Fuel Storage Requirements for Edgs, Revises Monthly EDG Load Testing Requirement & Makes Minor Editorial Changes
ML20046C157
Person / Time
Site: Maine Yankee
Issue date: 08/03/1993
From: Trottier E
Office of Nuclear Reactor Regulation
To: Frizzle C
Maine Yankee
Shared Package
ML20046C158 List:
References
TAC-M85902, NUDOCS 9308090269
Download: ML20046C157 (4)


Text

%

y g

q g

August 3, 1993 e

Docket No. 50-309 Mr. Charles D. Frizzle, President Maine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine -04336

Dear Mr. Frizzle:

SUPJECT:

ISSUANCE OF AMENDMENT N0.140 TO FACILITY OPERATING LICENSE NO.

DPR-36, MAINE YANKEE ATOMIC POWER STATION (TAC N0. M85902)

The Commission has issued the enclosed Amendment No.

140 to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station. This amendment is in response to your application, dated February 17, 1993.

This amendment 1) increases the minimum fuel storage requirements for the emergency diesel generators (EDGs), 2) revises alternate train testing requirements for the EDG, 3) revises the monthly EDG load testing requirement,

4) adds a requirement to perform a semi-annual demonstration of the emergency load capability test of the EDGs, 5) revises the Remedial Actions to be taken if more than one of the required electrical sources becomes unavailiable when the reactor is critical, 6) removes a restriction placed on 115 kV power to the station by a previous amendment, 7) revises (or adds) the Basis associated with each item 1 through 6 above, and 8) makes minor editorial changees.

A copy of our Safety Evaluation is also enclosed. Notice of Issuance will be included in the Commission's biweekly Federal Reaister Notice.

P i

Sincerely, Original signed by E. H. Trottier, Project Manager Project Directorate I-3 Division of Reactor Projects - 1/II Office of Nuclear Reactor Regulation

Enclosures:

1.

Amendment No. 140 to License No. DPR-36 2.

Safety Evaluation cc Jenclosures:

See next page

~*previously concurred 0FFICE PDI-k:LA PDI-hM

  • EELB
  • SPLB
  • 0GC PDI-3:D NAME-Yittle E h er CSerlinger CMcCracken CBarth WButler I DATEl~l?/d/93

@/O/93 7/21/93 7/30/93 7/19/93' f/3/93 0FFICIAL RECORD COPY Document Name: MYM85902.AMD NRC FR.E CENTER C9PV 9308090269 930803 ADOCK0500g9 DR

F

(

AMENDMENT NO.,140 TO DPR-36 MAINE YANKEE ATOMIC POWER STATION DATED 8/3/93 DISTRIBUTION:

Docket File 50-309 NRC & Local PDRs PDI-3 Reading S. Varga J. Calvo W. Butler T. Clark E. H. Trottier OGC - 15 B18 Dennis Hagan - MNBB 3206 G. Hill (2) - PI-22 C. Grimes - 11 F23 ACRS (10) - P-315 OPA - 2 G5 OC/LFDCB - MNBB 11104 J. Linville, Region I C. Berlinger, 7E4 C. McCracken, 8D1 4

0600.2 3 Fo I t\\ s i

m

  • t#

D(

p 4

li

)W E

UNITED STATES 14 l

NUCLEAR REGULATORY COMMISSION t,

e WASHINGTON, O C. 20555-0001 s,

j August 3, 1993 Docket No. 50-309 Mr. Charles D. Frizzle, President Maine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine 04336

Dear Mr. Frizzle:

SUBJECT:

ISSUANCE OF AMENDMENT NO. 140 TO FACILITY OPERATING LICENSE N0.

DPR-36, MAINE YANKEE ATOMIC POWER STATION (TAC NO. M85902)

The Commission has issued the enclosed Amendment No.140 to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station. This amendment is in response to your application, dated February 17, 1993.

This amendment 1) increases the minimum fuel storage requirements for the emergency diesel generators (EDGs), 2) revises alternate train testing requirements for the EDG, 3) revises the monthly EDG load testing requirement,

4) adds a requirement to perform a semi-annual demonstration of the emergency load capability test of the EDGs, 5) revises the Remedial Actions to be taken if more than one of the required electrical sources becomes unavailiable when the reactor is critical, 6) removes a restriction placed on 115 kV power to the station by a previous amendment, 7) revises (or adds) the Basis associated with each item 1 through 6 above, and 8) makes minor editorial changees.

A copy of our Safety Evaluation is also enclosed.

Notice of Issuance will be included in the Commission's biweekly Federal Reaister Notice.

Sincere

/

E. H. Trottier, Project Manager Project Directorate I-3 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosures:

1.

Amendment No.140 to License No. DPR-36 2.

Safety Evaluation cc w/ enclosures:

See next page

}

Mr. Charles D. Frizzle Maine Yankee Atomic Power Station cc:

Mr. Charles B. Brinkman Mr. James R. Hebert, Manager Manager - Washington Nuclear Nuclear Engineering and Licensing Operations Maine Yankee Atomic Power Company Combustion Engineering, Inc.

83 Edison Drive 12300 Twinbrook Parkway, Suite 330 Augusta, Maine 04336 Rockville, Maryland 20852 l

Mr. Robert W. Blackmore Thomas G. Dignan, Jr., Esquire Plant Manager Ropes & Gray Maine Yankee Atomic Power Company One International Place P.O. Box 408 Boston, Massachusetts 02110-2624 Wiscasset, Maine 04578 Mr. Uldis Vanags Mr. G. D. Whittier, Vice President State Nuclear Safety Advisor Licensing and Engineering State Planning Office Maine Yankee Atomic Power Company State House Station #38 83 Edison Drive Augusta, Maine 04333 Augusta, Maine 04336

+

Mr. P. L. Anderson, Project Manager Mr. Patrick J. Dostie Yankee Atomic Electric Company State of Maine Nuclear Safety 580 Main Street Inspector Bolton, Massachusetts 01740-1398 Maine Yankee Atomic Power Company P. O. Box 408 Regional Administrator, Region I Wiscasset, Maine 04578 U.S. Nuclear Regulatory Commission 475 Allendale Road Mr. Graham M. Leitch

-i King of Prussia, Pennsylvania 19406 Vice President, Operations Maine Yankee Atomic Power Company First Selectman of Wiscasset P. O. Box 408 Municipal Building Wiscasset, Maine 04578 U.S. Route 1 Wiscasset, Maine 04578 Mr. Charles S. Marschall Senior Resident Inspector Maine Yankee Atomic Power Station U.S. Nuclear Regulatory Commission P. O. Box E Wiscasset, Maine 04578 i

I

.