ML20151A566

From kanterella
Jump to navigation Jump to search
Forwards Amend 20 to License DPR-3,safety Evaluation & Notice of Issuance & Availability
ML20151A566
Person / Time
Site: Yankee Rowe
Issue date: 11/19/1975
From: Purple R
Office of Nuclear Reactor Regulation
To: Groce R
YANKEE ATOMIC ELECTRIC CO.
Shared Package
ML20151A570 List:
References
NUDOCS 8011030793
Download: ML20151A566 (2)


Text

.

"T 4

4 m.:

gy DISTRIBUTION NOV i 81975 Docket File ABurger ORB #1 Reading Meri-NRC PDR BScharf (15)

Local PDR EPLA 4

ES0229 KRGoller PCollins TJCarter SVarga RAPurple CHebron lAnime Atomic Electric Company ShiSheppard AESteen

@'ITN: Mr. Robert H. Groce Attorney, OELD DEisenhut Licensing Engineer OIGE (3)

ACRS (16) 20 Turnpike Road NDube' TBAbernathy b'estboro, !!assachusetts 01531 BJones (4)

JRBuchanan J

N JMcGough Gentlenen:

JSaltzman The Co:ctission has issued the enclosed Amendment No. 20 to Operating License No. DPR-3 for the Yankee Nuclear Power Station (Yankoc-Rowc).

r l

The amendaent includes Change No.125 to the Technical Specifications f

and is in response to your request dated October 28, 1975.

This anendaent replaces a descriptive page in Section 213 of the I

Final linzards Summary Report which is incorporated in the Technical f

Specifications appended to Operating Licenso No. DPR-3.

The change would allow the replacement of the tungsten filament incandescent bulbs used for primary control rod position indication with light caitting diodes (LEDs), and wou'.d correct the description of the secondary rod position indicating scheme to reficct the previously approved controls of Yinkee-Rowe with four instuad of six rod groups.

Copies of the related Safety Evaluation and the Federal Register g

,'otice are also enclosed.

p k

Sincerely,

E Original signed by'-

~

THIS DOCUMENT CONTAINS Robert A Purple POOR QUAUTY PAGES i

Robert A. Purple, Chief

!=

Operatina Reactors Branch #1

[

Division of T.cactor Licensing

Enclosures:

~

. Wen acnt No. 20 to DPR-3 d

1.

2.

%fety Evaluation Fc.icS1 Rc;:ister Notice Cc4 g

CC.

See nOXL haf;c V " " f.J $ f u d g W c" &

f,, g.. %

....M. ELD 3

B RL:0RB#1 TR pP c..>.

...q...

,..p.

2 ABurger:lb 3F.A p? L.$.fcg

......... rp, e.._

eenn ~

..}1/.14[.7.5.

..1.1/p./75 11//f/75..

. 11/./ f/.75.

oars >

$rm AEC.315 (Rev. 9 53) AECM 0240 W u. s. nov annee scer pain.rina or ric s s e74.aso.ies

~

ih Q-}'

'-t

f*j Yankee Atomic Electric Company Il0V 1 S 1975 cc w/ enclosures:

Mr. Donald G. Allen, President Yankee Atomic Electric Company

="

20 Turnpike Road Westboro, Massachusetts 01581 Greenfield Public Library 402 Main Street Greenfield, Massachusetts 01581 cc w/ enclosures 6 incoming:

Henry Kolbe, M.D.

Acting Commissioner of Public Health Massachusetts Department of Public Health 600 t'ashington Street Boston, Massachusetts 02111 Mr. h*allace Stickney Environmental Protection Agency JFK Federal Building Boston, Massachusetts 02203 e

S p

-