ML20054H884

From kanterella
Jump to navigation Jump to search
Forwards Safety Evaluation & Eia Re Proposed Facility Mods to Increase Capacity of Spent Fuel Storage Pool.Response for Open Items Requested within 30 Days of Receipt of Ltr. Mods Acceptable Upon Completion of Open Items
ML20054H884
Person / Time
Site: Maine Yankee
Issue date: 06/16/1982
From: Clark R
Office of Nuclear Reactor Regulation
To: Garrity J
Maine Yankee
Shared Package
ML20054H885 List:
References
NUDOCS 8206250137
Download: ML20054H884 (3)


Text

,

{

i>

~

M DISTRIBUTION:

Docket File WBrooks NRC PDR FClemenson L POR ORothberg Docket No. 50-309 NSIC BTurov11n ORB #3 Rdg PWu DEisenhut SBlock 0 ELD MWohl Mr. John H. Garrity, Senior Director JHeltemes MThadani Nuclear Engineering and Licensing Maine Yankee Atonic Power Company A S-10 83 Edison Drive PMKreutzer-3 Augusta, Maine 04336 RAClark

  • IS "

Dear Mr. Garrity:

Subj ect: Safety Evaluation and Environmental Impact Appraisal Regarding Maine Yankee Spent Fuel Storage I am enclosing a copy of the Safety Evaluation and an Environnental Impact Appraisal prepared by the Office of Nuclear Reactor Regulation regarding your proposed facility modifications to increase the capacity of the spent fuel storage pool at the flaine Yankee Atomic Power Station. These documents relate to your application dated September 18, 1979, as supplemented by your letters dated October 18, 1979, September 29, 1980, July 28, September 29, October 5, and October 26, 1981, and February 10 and flay 7, 1982.

The documents indicate our acceptance of your proposed rodifications to increase the capacity for storage of spent fuel at flaine Yankee contingent upon satisfactory resolution of the open items listed in Section 3.0 of the Safety Evaluation, These open items relate to procedures and operating limits which must be implemented as part of your proposed change. You are requested to provide a written response to each of these items within thirty (30) days of receipt of this letter. Even with satisfactory resolution of the open itens, final approval of your proposed nodifications cannot be granted until the issues currently before the Atomic Safety and Licensing Board are resolved.

Si ncerely, Original signed by Chodr6 /N.lfOrMnEO AciRobert A. Clark, Chief 8206250137 820616 Operating Reactors Branch No. 3

(\\

PDR ADOCK 03000309 Division of Licensing

, )d f

P PDR

Enclosures:

kp L

1.

Safety Evaluation l

.O 2.

Environmental Impact g

Appraisal O.#,gdM

/

,t h bl..

OR",$k..

L..

0,ELDN c

en s:

..(g,

. 0RB#,3.:DL..

0

,g Pp,$fbt/tzer Cf[,,,,,n /p n

.Ajark,,,

,ak g/,(g(/82,,

R ff o*re) 6/f /82 6/@/82 6/f./82 6

82 ecmm mooeacu240 OFFICIAL RECORD COPY

'"*3*"

e a

Maine Yankee Atomic Power Company 31 cc:

E. W. Thurlow, President Judith M. Barrows, President Maine Yankee Atomic Power Company SAFE POWER FOR MAINE -

Edison Drive Post Office Box 2204.

Augusta, Maine 04336 Augusta Maine 04330 Mr. Donald E. Vandenburgh First Selectman of Wiscasset Vice President - Engineering Municipal Building Yankee Atomic Electric Company U. S. Route 1 20 Turnpike Road Wiscasset, Maine 04578 Westboro, Massachusetts 01581 John A. Ritsher, Esquire Atomic Safety and Licensing Board Ropes & Gray U.S. Nuclear Regulatory Commission 225 Franklin Street Washington, D. C.

20555 Boston, Massachusetts 02110 David Santee Miller, Esq.

Mr. Rufus E. Brown 213 Morgan Street, N. W.

Deputy Attorney General Washington, D. C.

20001 State of Maine Augusta, Maine 04330 Mr. Paul Swetland Resident Inspector / Maine Yankee Mr. Nicholas Barth c/o U.S.N.R.C.

Executive Director P. O. Box E Sheepscot Valley Conservation Wiscasset, Maine 04578 Association, Inc.

P. O. Box 125 Mr. Charles B. Brinkman Alan, Maine 04535 Manager - Washington Nuclear Operations Combustion Engineering Inc.

Wiscasset Public Library Association 4853 Cordell Avenue, Suite A-1 High Street Bethesda, Maryland 20014 l

Wiscasset, Maine 04578 Mr. Robert H. Groce Mr. Torbet H. Macdonald, Jr.

Senior Engineer - Licensing Office of Energy Resources Maine Yankee Atomic Power Company State House Station #53 1671 Worcester Road Augusta, Maine 04333 Framingham, Massachusetts 01701 Robert M. Lazo, Esq., Chairman l

Atomic Safety and Licensing Board U.S. Environmental Protection Agency U.S. Nuclear Regulatory Commission Region I Office Washington, D. C.

20555 ATTN:

Regional Radiation Representative JFK Federal Building Dr. Cadet H. Hand, Jr., Director Boston, Massachusetts 02203

(

Bodega Marine Laboratory University of California l

Bodega Bay, California 94923 Mr. E. C. Wood, Diant Manager f

Maine Yankee Atomic Power Company State Planning Officer P. O. Box 3270 Executive Department l

Wistasset, Maine 04578 189 State Street Augusta, Maine 04330 Regional Administrator l

Nuclear Regulatory Commission, Region I Office of Executive Director for Operations 631 Park Avenue King of Prussia, Pennsylvania 19406

l a

cc: Maine Yankee Atomic Power Company (continued)

Robert M. Lazo, Esq., Chairman Administrative Judge Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, DC 20555 Dr. Cadet H. Hand, Jr.

Administrative Judge and Director, Bodega Marine Laboratory University of Calfornia P. O. Box 247 Bodega, CA 94923 Peter A. Morris Administrative Judge Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, DC 20555 Thomas Dignan, Esq.

Ropes & Gray 225 Franklin Street Boston, MA 02110 Stanley Tupper Tupper & Bradley 102 Townsend Avenue Boothbay Harbor, ME 04538 Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Washington, DC 20555 Atomic Safety and Licensing Appeal Board U.S. Nuclear Regulatory Commission Washington, DC 20555 David Colton-Manheim Box #386 Bedford's Barn Gouldsboro, Maine 04607 9

_ - _ - - - -