ML20137Y814

From kanterella
Jump to navigation Jump to search
Forwards Amend 85 to License DPR-36 & Safety Evaluation. Amend Modifies Tech Specs to Reflect Cycle 9 Power Distributions,Insertion Limits & Peaking Factors & Describes Max Reactor Inlet Temp Used in Modified Safety Analyses
ML20137Y814
Person / Time
Site: Maine Yankee
Issue date: 09/30/1985
From: Sears P
Office of Nuclear Reactor Regulation
To: Randazza J
Maine Yankee
Shared Package
ML20137Y823 List:
References
NUDOCS 8510080097
Download: ML20137Y814 (2)


Text

O O N-September 30, 1985 Docket No. 50-309 Distribution: Docket File NRC & L PDRs Branch 3 Files 5 MVirgilio PKreutzer 3 TBarnhart 4 OELD Mr. J. B. Randazza HThompson ACRS 10 Executive Vice President WJones MVirgilio Maine Yankee Atomic Power Company BGrimes LTremper 83 Edison Drive LHarmon CMiles Augusta, Maine 04336 PSears RDiggs

Dear Mr. Randazza:

The Comission has issued the enclosed Amendment No. 85 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 applications dated June 14, 1985 as supplemented August 7, 1985.

These changes modify the Maine Yankee Technical Specifications to reflect Cycle 9 power distributions, insertion limits, and peaking factors; reflect the required fuel centerline design limit for each fuel type; reflect replacement of part strength Control Element Assemblies (CEAs) with full strength CEAs; and describe maximum reactor inlet temperature used in modified safety analyses.

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

Sincerely,

&mf h n,

Patrick M. Sears, Project Manager Operating Reactors Branch #3 1

Division of Licensing

Enclosures:

i 1.

Amendment No. 85 to DPR-36 2.

Safety Evaluation l

l cc w/ enclosures:

l See next page Qb d

ORB #3:DL ORB #3:DL 08

)L e

AD:

DL e tzer PMSears;ef E{But'cher

,L as P{q.fj/85

.f

)

Ci / e'/85 q /n /85 q /l$85 y85 i

I 8510080097 850930

)

PDR ADOCK 05000309 P

PDR

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

i CC*

Charles E. Monty, President Mr. P. L. Anderson, Project Manager Maine Yankee Atomic Power Company

Yankee Atomic Electric Company 1

83 Edison Drive 1671 Worchester Road j

Augusta, Maine 04336 Framingham, Massachusetts 07101 l

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 i

1 7910 Woodmont Avenue Augusta, Maine 04336 l

Bethesda, Maryland 20814 1

John A. Ritsher, Esquire l

Ropes & Gray 225 Franklin Street j

Boston, Massachusetts 02110 State Planning Officer Executive Department i

189 State Street Augusta, Maine 04330 i

Mr. John H. Garrity, Plant Manager Maine Yankee Atomic Power Company P. O. Box 408 J -

Wiscasset Maine 04578 i

Regional Administrator, Region I i

U.S. Nuclear Regulatory Comission 631 Park Avenue King of Prussia, Pennsylvania 19406 i

First Selectman of Wiscasset Municipal Building U.S. Route 1 (l

Wiscasset, Maine 04578 Mr. Cornelius F. Holden l

Resident Inspector j

c/o U.S. Nuclear Regulatory Comission l

P. O. Box E Wiscasset, Maine 04578 1

l i

_