ML20057E909
| ML20057E909 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 10/06/1993 |
| From: | Trottier E Office of Nuclear Reactor Regulation |
| To: | Frizzle C Maine Yankee |
| References | |
| IEB-93-002, IEB-93-2, TAC-M86579, NUDOCS 9310130364 | |
| Download: ML20057E909 (3) | |
Text
j October 6, 1993
.f
~~
Docket No. 50-309 Mr. Charles D. Frizzle, President Maine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine 04336
Dear Mr. Frizzle:
SUBJECT:
MAINE YANKEE RESPONSE TO NRC BULLETIN 93-02, " DEBRIS PLUGGING 0F EMERGENCY CORE COOLING SUCTION STRAINERS" (TAC NO. M86579)
This letter acknowledges receipt of your response dated June 8,1993, to NRC Bulletin 93 n2 (Bulletin). The Bulletin was issued May 11, 1993 to all nuclear power reactor licensees.
It requested licensees to identify fibrous material in the primary containment, take any necessary compensatory measures, and remove any such material.
Your response stated that no fibrous material, such as described in the Bulletin, was identified as being used or stored in your containment.
In addition, permanently installed filters in containment were reviewed to assess their stability during an accident. These filters are designed to withstand a loss of coolant accident.
Based on the information supplied in your letter of response, we consider your actions in this matter to be complete.
Please retain any records of your actions in response to this Bulletin, as subsequent related inspection activities may be conducted.
Should you have any questions, please do not hesitate to contact me.
Sincerely, Orig ~inal signed by:
E. H. Trottier, Project Manager Project Directorate I-3 Division of Reactor Projects - I/II y
Office of Nuclear Reactor Regulation cc:
See next page DISTRIBUTION:
Docket File Slittle NRC & Local PDRs ETrottier PDI-3 Reading OGC SVarga ACRS (10)
JCalvo JLinville, RI I
WButler JHickman R8arrett
~
LA:PDI4($.
PM:PDI-3(
D:PDI-3 f OfflCE
- M Slittle ETrotE M E WButler L' lg /i /Q g h/L) )
l h /j /
//
/ /
DATE OFFICIAL RECORD COPY FILENAME: A:\\MYM86579.LTR EC RLE CENTER COPY 9310130364 931006 j(
0 PDR ADOCK 05000309 Q
,, ?
p ** "'%g t
y,
?g UNITED STATES j [i f
j NUCLEAR REGULATORY COMMISSION
_ lp t
WASHINGTON. O C. 20555 4001
'%,[,, #
October 6, 1993 Docket No. 50-309 Mr. Charles D. Frizzle, President Maine tankee Atomic Power Company 83 Edison Drive Augusta, Maine 04336
Dear Mr. Frizzle:
SUBJECT:
MAINE YANKEE RESPONSE TO NRC BULLETIN 93-02, " DEBRIS PLUGGING OF EMERGENCY CORE COOLING SUCTION STRAINERS" (TAC N0. M86579) t This letter acknowledges receipt of your response dated June 8,1993, to NRC Bulletin 93-02 (Bulletin). The Bulletin was issued May 11, 1993 to all nuclear power reactor licensees.
It requested licensees to identify fibrous material in the primary containment, take any necessary compensatory measures, and remove any such material.
Your response stated that no fibrous materia,1, such as described in the Bulletin, was identified as being used or stored in your containment.
In addition, permanently installed filters in containment were reviewed to assess their stability during an accident.
These filters are designed to withstand a loss-of-coolant accident.
Based on the information supplied in your letter of response, we consider your actions in this matter to be complete.
Please retain any records of your actions in response to this Bulletin, as subsequent related inspection activities may be conducted.
l Should you have any questions, please do not hesitate to contact me.
Sincerel
[
E. H. Trottier, Project Manager Project Directorate I-3 Division of Reactor Projacts - I/II Office of Nuclear Reactor Regulation cc:
See next page l
,l
\\
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 1
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 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., 0. 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. J. T. Yerokun Senior Resident Inspector Maine Yankee Atomic Power Station U.S. Nuclear Regulatory Comission P. O. Box E Wiscasset, Maine 04578 l