ML20133N775
| ML20133N775 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 08/02/1985 |
| From: | Butcher E Office of Nuclear Reactor Regulation |
| To: | Randazza J Maine Yankee |
| References | |
| NUDOCS 8508130621 | |
| Download: ML20133N775 (3) | |
Text
o August 2,1985 DISTRIBUTION Docket No. 50-309
, Docket J11e...
PSears NRC & LPDRs~
EButcher Branch Files HThompson Mr. J. B. Randazza OELD Executive Vice President EJordan Maine Yanker Atomic Power Company BGrimes 83 Edison Drive ACRS 10 Augusta, Maine 04336 PKreutzer
Dear Mr. Randazza:
In conducting our review of your submittals relating to the Maine Yankee Cycle 9 Reload, we have determined that we will need the additional information iden-tified in the enclosure to continue the review. An advance copy of the enclosed questions was faxed to your Mr. S. Nichols on July 23, 1985.
In order for us to maintain our review schedule, we request that you contact the NRC Project Manager, Pat Sears, by telephone to discuss the answers to these questions as soon as they are available. A formal written response can be pro-vided at a later date, but must be provided prior to plant restart.
The reporting and/or recordkeeping requirements contained in this letter affect fewer than ten respondents; therefore OMB clearance is not required under P.L.96-511.
Sincerely,
/S/
Edward J. Butcher, Acting Chief Operating Reactors Branch #3 Division of Licensing
Enclosure:
Request for Additional Information cc w/ enclosure:
See next page G%t5 ORB #3:DL ORB #3:DL 0
QL PKNdtzer PSears:dd E u her g/j/85 f/F/85 7/7,/85 8500130621 850002 RDR ADOCK05000p9
Mr. J. B. Randazza Maine Yankee Atomic Power Company Maine Yankee Atomic Power Station Charles E. Monty, President Mr. P. L. Anderson, Project Manager Maine Yankee Atomic Power Company Yankee Atomic Electric Company 83 Edison Drive 1671 Worchester Road Augusta, Maine 04336 Framingham, Massachusetts 07101 Mr. Charles B. Brinkman Mr. G. D. Whittier Manager - Washington Nuclear Licensing Section Head Operations Maine Yankee Atomic Power Company Combustion Engineering, Inc.
83 Edison Drive 7910 Woodmont Avenue Augusta, Maine 04336 Bethesda, Maryland 20814 John A. Ritsher, Esquire Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 State Planning Officer Executive Department 189 State Street Augusta, Maine 04330 Mr. John H. Garrity, Plant Manager Maine Yankee Atomic Power Company P. O. Box 408 Wiscasset, Maine 04578 Regional Administrator USNRC, Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 First Selectman of Wiscasset Municipal Building U.S. Route 1 Wiscasset, Maine 04578 Mr. Cornelius F. Holden Resident Inspector c/o U.S. Nuclear Regulatory Commission P. O. Box E Wiscasset, Maine 04578
(_______-__
l l,
IL 2 3 Es I
ENCLOSURE l
f QUESTIONS Ok fAINE YANKEE CYCLE 9 RELOAD y
AND TECHNICAL SPECIFICATION CHANGES l
1.
Explain additional margin for future cycles in T. S. figure changes 2.1-2, 3.10-2, 3.10-3, 3.10-9 and 3.10-10.
2.
Figures 3.10-2, 3.10-3, 3.10-9 and 3.10-10 all come to a point at the highest value of percent of rated power. Presumably operation is never conducted at the peak of the curve, but at a lower fraction of power to allow for variations in offset. What value of offset band is allowed for operation? Shouldn't the curves be drawn to restrict operation to a practical bandwidth?
3.
How are the SAFDLs on T. S. p. 2.2-1 determined? Some of the values for reused fuel appear to be greater than they were for the preceding cycle. Explain. Why does the new fuel batch N have a larger steady state peak linear heat rate than the other fuel batches? Provide details on how point 2 on p. 13 of YAEC-1479 was determined.
4.
Provide additional information on points 4 and 5 on page 8 of YAEC-1479.
5.
Provide further details on the last sentence on page 40 of the YAEC-1479 which states the 2*F increase in allowable cold leg temperature is conservatively incorporated in all safety analysis. Explain how the increase affects T-H and accident analyses.
_