ML20151A546

From kanterella
Jump to navigation Jump to search
Forwards Amend 19 to License DPR-3,safety Evaluation & Notice of Issuance & Availability
ML20151A546
Person / Time
Site: Yankee Rowe
Issue date: 11/12/1975
From: Purple R
Office of Nuclear Reactor Regulation
To: Groce R
YANKEE ATOMIC ELECTRIC CO.
Shared Package
ML20151A549 List:
References
NUDOCS 8011030789
Download: ML20151A546 (2)


Text

<

,, . -- ',' 9

+1s :i!=i ==

- DISTRIBtrrION ....... ,

Docket File BScharf (15) ....

1 NOV 121975' TJCarter F NRC PDR Local DPR MDuncan, EPLA *

-0RB01 Reading PCollins =

Dochet No. 50-29 . Attorney, OELD SVarga OISE (3) CHobron- ~

NDube 'AESteen . . . . .

Yankee Atomic Electric Company BJones - (4) - DEisenhut _ :#5F ATTN: Mr. Robert 11. Groce JMcGough ACRS (16) ..

Licensing Engineer JSaltzman TR BC  !=

20 Turnpike Road _

Uestboro, !!assachusdtts 01581 SMSheppard ABurger ga ~

RAPurple Buck?du X Gentlemen: KRGoller

& ' ms :

The Comissio,n has issued the enclosed ' Amendment No.19 to Operating License No. DPR-3 for the Yankee Nuclear Power Station (Yankec-Rowe).

The amendment includes Change No.124 to the Technical Specifications and is in response to your request dated August 19, 1975, and supplement  :

dated Novenber 3, 1975.

This amendnent replaces descriptive pages in Section 215 " Radiation _

11onitoring System" of the Final llazards Summary Report which is incorporated in the Technical Specifications appended to Operating License No. DPR-3. The replacement pages change the existing primary -

stack nonitoring system to an improved airborne radioactivity sampling and monitoring system.

i Copics of the related Safety Evaluation and the Fede,ral Register Notice are also enclosed.

Sincerely, Oridnal signed b .

hbert A. Purple

~

Robert A. Purple, Chief Operating Reactors Branch fil Division of Reac_ tor Licensing

Enclosures:

1. Amendment No. 19 to DPR-3
2. Safety Evaluation
3. Federal Register Notic ~~

THIS DOCUMENT CONTA@'-

ces: See next.page POOR QUAUTY PAGES .

9 Wlh u/ ,,ieo s

  • RL:0RBS1 .. OELDhd.l...R FL. 1. TR I8 ..

evanan = * .Ahrger11hh _ f._$:Qua).h j .lJBuh[i oar =

  • _._11/d0/_25 ..

1.1h2125..( h11/4Z/55..- ..11/#../25. ...

Form AEC 313 (Rev. 9 53) AICM 0243 U u. s. oovanmusur pninvano opricca to74.sas.tes

- ; a p  : . .

w .- . _ . _ . - -- -- -

s . 1

[

.(= i 1

L Yankoo Atomic Electric Company -2 .

November 12, 1975

,. 1 l

l cc w/ enclosures: i Mr.: Donald G. Allen, President Yankee Atomic. Electric Company.

20. Turnpike Road.

Westboro, Massachusetts 01581 Greenfield Public Library 402 Main Street '

i Greenfield, Massachusetts- 01581 '

cc w/ enclosures 6 incoming:

Henry Kolbe, M.D.

Acting Commissioner of Public Health Massachusetts Department of Public Health 600 Washington Street Boston, Massachusetts 02111 Mr. Wallace Stickney Environmental Protection A Fency.

  • JFK Federal Building 1

Boston, Massachusetts 02203 6

L

} .

9 4

A G

mp d * ***b>9A **

e

,_ . . , . . . __, . ._ w- - - . - -