ML20126F245

From kanterella
Jump to navigation Jump to search
Forwards Suppl 1 to 850305 Proposed Change 108,deleting Steam Generator Tube Surveillance Reporting Requirement Tech Spec 4.10.E.3 Re Notification W/Written Followup for Category C-3 Insp Results & Revising Refs
ML20126F245
Person / Time
Site: Maine Yankee
Issue date: 06/11/1985
From: Frizzle C
Maine Yankee
To:
NRC OFFICE OF ADMINISTRATION (ADM)
Shared Package
ML20126F249 List:
References
578OL-SEN, MN-85-115, NUDOCS 8506170413
Download: ML20126F245 (2)


Text

,

1 3 o C

MAIRE HARHEE > AT0ml0 Pot!/ER00MPARS e avausrx$aNe%

(200 62m21 June 11 1985 g MN-85-II5 Proposed Change #108 Supplement 1 Director of Nuclear Reactor Regulation United States Nuclear Regulatory Commission Washington, D. C. 20555 t

Attention: Document Control Desk

References:

(a) License No. 03R-36 (Docket No. 50-309)

(b) MYAPCo Letter to USNfC dated November 8,1982 (MN-82-228)

Proposed Change No. 96 (c) USNRC Letter to MYAPCo dated November 29, 1982, Amendment No. 68 (d) MYAPCo Letter to USNRC dated March 5, 1985 (MN-85-51)

Subject:

Steam Generator Tube Surveillance Requirements -

Proposed Change No.108, Supplement 1 Gentlemen:

Attached is Supplement 1 to Proposed Change No.108, Reference (d). Maine Yankee agreed to supplement Proposed Change 108 in order to resolve concerns raised by the staff reviewer. Proposed Change No.108 is submitted in its entirety for convenience. Changes associated with Reference (d) are noted by a single bracket, and those associated with this supplement by a double bracket.

This supplement revises several references and withdraws our request to delete one reporting requirement. Maine Yankee proposes to delete Specification 4.10.E.3 which requires prompt notification with a written followup for any Category C-3 inspection results. The Maine Yankee technical specification reporting requirements for prompt notification and written followup (previously Technical Specification 5.9.1.6) were deleted at the staff's request when the Commission modified and codified the reporting requirements (10 CFR 50.72 and 50.73). The results of future steam generator tube inspections will be evaluated and reported as required in accordance with 10 CFR 50.72 and 50.73. Additionally, special reports describing the results of steam generator tube inspections, including number of and extent of tubes plugged, are submitted in accordance with Specification 4.10.E.1 and 2.

We request that the Technical Specifications be modified as follows:

A. Remove pages 4.10-2, 4.10-3, 4.10-6, and Table 4.10-2 of Specification 4.10 and replace with the enclosed revised pages 4.10-2, 4.10-3, 4.10-4a, 4.10-6, and Table 4.10-2.

8506170413 850611 gDR ADOCK ODO g 9 5780L-SEN

3 , M AINE Y ANKEE ATZMIC POWE] COMPANY United States Nuclear Regulatory Comission Page Two Attention: Document Control Desk m-85-ll5 This proposed change has been reviewed by the Plant Operations Review Comittee and the Nuclear Safety Audit and Review Comittee. The Plant Operations Review Comittee has concluded that the enclosed changes do not constitute an unreviewed safety question.

These changes do not involve a significant increase in the probabilit" or consequences of an accident previously evaluated, the possibility of a new or different kind of accident from any accident previously evaluated or a significant reduction in a margin of safety. Therefore, tnis supplemental proposed change does not involve a significant hazards consideration as defined in 10 CFR 50.92.

A $150.00 application fee was enclosed with Reference (d).

A State of Maine representative is being notifica of this proposed change supplement by a copy of this letter.

Upon your review and approval of this amendment request, we ask that the amendment be effective immediately.

Very truly yours, MAINE YANKE.E ATOMIC POWER COWANY Charles D. Frizzle Assistant Vice President /

Manager of Operations JOR/bjp

Enclosure:

A. Page 4.10-3

8. Application Foo - $150.00 cc: Mr. James R. Miller Dr. Thomas E. Hurley Mr. Cornelius F. Holden Mr. Clough Toppan STATE OF MAINE )

)ss COUNTY OF KEHfEDEC )

Then personally appeared before me, Charles D. Frizzle, who, being duly sworn, did state that he is an Assistant 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 the behalf of Maine Yankee Atomic Power Company, and that the statements therein are true to the best of his knowledge and belief.

_ Y bO. E $t h Notory Publggxy nrge;r,tt. ,

3780 m ***'""*""*"