ML20056F780

From kanterella
Jump to navigation Jump to search

Forwards Amend 142 to License DPR-36 & Safety Evaluation. Amend Deletes Surveillance Requirement for Environ Monitors from TS
ML20056F780
Person / Time
Site: Maine Yankee
Issue date: 08/23/1993
From: Trottier E
Office of Nuclear Reactor Regulation
To: Frizzle C
Maine Yankee
Shared Package
ML20056F781 List:
References
TAC-M86442, NUDOCS 9308310062
Download: ML20056F780 (3)


Text

I August 23, 1993 f

Docket No. 50-309 DISTRIBUTION:

DHagan - MNBB 3205 Docket File GHill (2) PI-22 Mr. Charles D. Frizzle, President NRC & Local PDRs WJones - P-370 Maine Yankee Atomic Power Company PDI-Reading CGrimes - 11F23 83 Edison Drive SVarga ACRS (10)

Augusta, Maine 04336 JCalvo OPA - 2G5 WButler OC/LFDCB - MNBB 11104

Dear Mr. Frizzle:

EHTrottier JLinville, RI OGC - 15B18 JRogge, RI

SUBJECT:

ISSUANCE OF AMENDMENT NO.142 TO FACILITY OPERATING LICENSE NO.

DPR-36, MAINE YANKEE ATOMIC POWER STATION (TAC N0. M86442)

The Commission has issued the enclosed Amendment No.142 to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station. This amendment is in response to your application dated May 12, 1993.

The amendment would delete the surveillance requirement for environmental monitors from the Technical Specifications (TS). A previous amendment relocated the surveillance requirement for the environmental monitors to the offsite dose calculation manual (0DCM), but through an administrative error, r

the surveillance requirement was not deleted from TS Table 4.1-3, " Minimum Frequencies for Checks, Calibrations and Testing of Miscellaneous Instrumentation and Controls."

A copy of the related Safety Evaluation is also enclosed.

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

j i

Sincere NO' E. H. Trottier, Project Manager i

Project Directorate I-3 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosures:

l.

Amendment No.142 to i

License No. DPR-36 g

/JLf/N p 2.

Safety Evaluation b

hf i

A tY e

DHICE LA:PDI-3 PM:PDf-3 OGC, b D:PDI-3 / O W

WButler NAME SL le ET er:mw r1 f]'l/93 k)7J/93 d /7//93 f /2.$'93

/ /

me OFFICIAL RECORD COPY FILENAME: A:\\MYM86442.AMD QB3 ooh ho 9

~

f P

1 3

[pm REC'o, UNITED STATES NUCLEAR REGULATORY COMMISSION e

n y

W ASHINGTON, D. C. 20555

\\.... *,/

August 23, 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. 142 TO FACILITY OPERATING LICENSE NO.

DPR-36, MAINE YANKEE ATOMIC POWER STATION (TAC NO. M86442)

The Commission has issued the enclosed Amendment No. 142 to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station.

This amendment is in response to your application dated May 12, 1993.

The amendment would delete the surveillance requirement for environmental monitors from the Technical Specifications (TS). A previous amendment relocated the surveillance requirement for the environmental monitors to the l

offsite dose calculation mz wal (0DCM), but through an administrative error, the surveillance requirement was not deleted from TS Table 4.1-3, " Minimum Frequencies for Checks, Calibrations and Testing of Miscellaneous Instrumentation and Controls."

A copy of the related Safety Evaluation is also enclosed.

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

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

Enclosures:

1.

Amendment No.142 to License No. DPR-36 2.

Safety Evaluation

Mr. Charles D. Frizzle Maine Yankee Atomic Power Station i

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 Mr. Robert W. Blackmore Thomas G. Dignan, Jr., Esquire Plant Manager Ropes & Gray Maine Yankee Atomic Power Company i

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 i

State House Station #'

83 Edison Drive Augusta, Maine 04333 Augusta, Maine 04336 Mr. P. L. Anderson, Project Manager Mr. Patrick J. Dostie i

Yankee Atomic Electric Company State of Maine Nuclear Safety 580 Main Street Inspector l

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 H. Leitch 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