ML20126A927
| ML20126A927 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 12/16/1992 |
| From: | Dostie P MAINE, STATE OF |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| NUDOCS 9212210299 | |
| Download: ML20126A927 (1) | |
Text
1 e
d D
[*Y W'<
\\
k,[ir4 un a huenun. Jr Reihn lin
(;.r. c r.u,,
Own n **wr j
$1 All: 01-M AINI-j Dill'ARTMl!NT OF llUM AN $1 RVK?I!S At'ot!s1 A. M AINt. wp December 16, 1992 United States lluclear Regulatory Commission Attention Document Control Desk Washington, D.C.
20555
Subject:
Maine Yankee Atomic Power Company - Proposed Change No. 172 - Removal of Fuel Centerline Melting Temperature and Correction to Descriptors Associated with Excore Symmetric Of feet Limits in Technical Specification 5.14.
Gentlemen In accordance with 10 CFR 50.91(b) the State of Maine has reviewed the proposed amendment removing the fuel centerline melt safety limit from the list of parameters specified in the cycle-specific Core Operating Limits Report and correcting the descriptors associated with the excore symmetric offset limits.
The State has no objections to the proposed change.
However, we do have one minor editorial comment.
The change identified under Tech Spec 5.14.1.1 is incorrectly label? eJ.. The-bracket should be positioned for the preceding line to note the word change from inoperable to
" operable".
Respectfully yours, j he ad i
Patrick J.
stie State Nuclear Safety Inspector Office of Nuclear Safety Division of Health Engineering CC:
Clough Toppan, State of Maine Uldio Vanags, State of Maine James-Hebert, Maine Yankee Charles Marschall, NRC 210000 9212210299 921216 PDR ADOCK 05000309 yI
.e eor o
.