ML20134K854

From kanterella
Jump to navigation Jump to search
Forwards Amend 84 to License DPR-36 & Safety Evaluation. Amend Changes Tech Specs to Require More Extensive Insp of Steam Generator Tubes in Critical Areas
ML20134K854
Person / Time
Site: Maine Yankee
Issue date: 08/20/1985
From: Sears P
Office of Nuclear Reactor Regulation
To: Randazza J
Maine Yankee
Shared Package
ML20134K856 List:
References
NUDOCS 8508300469
Download: ML20134K854 (2)


Text

r August 20, 1985 Docket No. 50-309 Distribution:

NRC & L PDRs rarichTF'iles MVirgilio PKreutzer TBarnhart 4 OELD Mr._J. B. Randazza HThompson ACRS 10 Executive Vice President WJones JPartlow Maine Yankee Atomic Power Company BGrimes LTremper 83 Edison Drive LHarmon CMiles Augusta, Maine 04336 KHeitner RDiggs

Dear Mr. Randazza:

The Comission has issued the enclosed Amendment No. 84 to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station. This amendment consists of changes to the Technical Specifications (TS) in response to your application dated March 5, 1985 and supplemented June 11, 1985 and modified June 20, 1985.

These changes to Technical Specifications reflect your changes to require more extensive inspection of steam generator tubes in critical areas. Normal random sampling inspection of tubes will be done on other areas of the steam generator.

We have reviewed your proposed Technical Specification changes which would enable you to perform the inspection of steam generator tubes as described and have found these changes are acceptable.

A copy of the Safety Evaluation is also enclosed. The notice of issuance will be included in the Commission's next regular bi-weekly Federal Register notice.

Sincerely,

/S/

Patrick M. Sears, Project Manager Operating Reactors Branch #3 Division of Licensing

Enclosures:

1.

Amendment No.

to DPR-36 2.

Safety Evaluation cc w/ enclosures:

See next page

)

[

~

8508300469 e50820

/

DR ADOCK O 309 TE/3 %

B D Lign W

gIV/8

)

ORB #3:DL ORB #3:DL ORB #3:DL SC AD:

DL ELD ',

Gg SCL inas PJ er PSears;ef EButcher;acti

~

85

)-/y/85 f / (/85

<j/65 g//[)/85 7 &

K}&

Mr. J. B. Randazza Maine Yankee Atomic Pcwer Company Maine Yankee Atomic Power Station ec:

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 RegionalAdministrator,RehionI U.S. Nuclear Regulatory Commission 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 1

w,.


,--