ML20054C160
| ML20054C160 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 04/12/1982 |
| From: | Randazza J Maine Yankee |
| To: | Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20054C161 | List: |
| References | |
| MN-82-66, NUDOCS 8204200150 | |
| Download: ML20054C160 (2) | |
Text
.
s my,ta -
inAlllE &
AHARHEE A10ml0PolVERCOMPAlW*
guougrgjain"g $
k")F~'D""
April 12, 1982 Proposed Change #91 (207) 623-3521
%%esO MN-82-66 N
Q t
C HECEIVED 9
p.
APR 191982. 7 United States Nuclear Regulatory Commission
( YmME Washington, D. C.
20555 tac N
Attentlon: Office of Nuclear Reactor Regulations g
$2
References:
(a) License No. DPR-36 (Docket No. 50-309)
(b) USNRC letter to MYAPCo dated January 29, 1982, Confirmatory Action Letter 82-01 (c) MYAPCo letter to USNRC dated February 8,1982, MN-82-20 (d) MYAPCo letter to USNRC dated February 22, 1982, MN-82-30 (e) MYAPCo letter to USNRC dated March 8,1982, MN-82-45
Subject:
Modification to Maine Yankee Technical Specifications Concerning SIAS Sensor Operability.
Dear Sir:
Pursuant to Section 50.59 of the Commission's Rules and Regulations, Maine Yankee Atomic Power Company proposes the following modificatior, to Appendix A of the Operating License.
Procosed Chanae Reference is made to the Technical Specifications contained in Appendix A to Operating License No. DPR-36 issued to Maine Yankee Atomic Power Company for the Maine Yankee Plant. We propose to modify current Technical Specifications as follows:
Replace pages 3.9-2 and 3.9-4 of Specification 3.9 with the attached revised pages 3. 9-2 and 3.9-4.
Reason For Channe Reference (b) describes actions resulting from the discovery on January 28, 1982 that the Safety Injection Actuation Signal at Maine Yankee was not sirale failure proof. Maine Yankee expediently responded (References [c] and
[d]) with design changes which were implemented during the March outage.
Subsequently Maine Yankee committed (Reference [e]) to submitting Technical Specifications relating to the minimum number of operable sensors for SIAS gC' within 30 days of NRC aoproval of the SIAS design changes.
{ pI ggfi Safety Considerations This oroposed change does not involve any unreviewed safety questions.
This change has been reviewed by the Nuclear Safety Audit and Review Committee and the Plant Operation Review Committee.
8204200150 820412 DR ADOCK 05000309 p
MAINE YANKEE ATOMIC POWER COMPANY United States Nuclear Regulatery Commission April 12, 1982 Office of Nuclear Reactor Regulations Page Two Fee Determination This proposed change is pro forma, administrative in-nature, and has no safety or environmental significance.
For these reasons, Maine Yankee Atomic Power Company proposes this change as a Class II Amendment.
A payment of
$1,200.00 is enclosed.
Schedule of Chance Maine Yankee's Technical Specification will be changed immediately' upon Commission approval.
We trust this information is acceptable; however, should you require additional information, please feel free to contact us.
Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY w
i John B. Randazza Vice President J3R/bjp Enclosure STATE OF MAINE
)
)SS COUNTY OF KENNEBEC)
Then personally appeared before me, J. B. Randazza, who being duly sworn, did state that he is a Vice President of Maine Yankee Atomic Power Company, that he is duly authorized to execute and file the foregoing request in the name and on behalf of Maine Yankee Atomic Power Company, and that the statements therein are true to the best of his knowledge and belief.
A Notary Public
/
m:
~
~
=
$p '(
l, l'138 I
-