ML20151W549

From kanterella
Jump to navigation Jump to search
Forwards Amend 104 to License DPR-36 & Safety Evaluation. Amend Revises Tech Spec Figures 5.2-1 & 5.2-2 to Reflect Successional Change in Offsite Corporate Organization & Associated Changes in Functional Reporting Structure
ML20151W549
Person / Time
Site: Maine Yankee
Issue date: 04/26/1988
From: Sears P
Office of Nuclear Reactor Regulation
To: Randazza J
Maine Yankee
Shared Package
ML20151W552 List:
References
NUDOCS 8805030424
Download: ML20151W549 (4)


Text

- -. - - - -

, : % ,[ l.

ec; ,, . *. . :

I i

.: April 26, 1988 j Docket No. 50-309.

Mr. J. B. Randazza  ;

Executive Vice President i Maine Yankee Atomic Power Company *

'83 Edison Drive ,

Augusta. Maine 04336. i

Dear Mr. Randazza:

The Commission has issued the en;1osed Amendment No.104 to' Facility Operating l

~

License No. DPR-36 for the Maine Yankee Atomic Power Station. This amendment '

consists of changes to the Techrical Specifications (TS) in response i to your application dated March 1, 1988.

This amendment revises the Technical Specifications to update Figure-5.2-1 and Figure 5.2-2 in Technical Specification 5.2 "Organization" to reflect a i successional change in the offsite corporate organization and associated changes in the functional reporting structure.

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, ,

Patrick M. Scars, Project Manager

. Project Diectorate I-3 Division of Reactor Projects I/II  !

i

Enclosures:

1. Amendment No.104 to DPR-36 ,
2. Safety Evaluation ,

cc w/ enclosures:

See next page ,

i M / ,

OFC :PDI-pp/  : PDI-3'  :

{ :DIR/ DI-  :  :  :


:--s,-% ----:----------- s .-------:----

PSears  : :RWessman  :  :  :

NAME :MRusptirao DATE :04/\ f /88-----:-- r--------:--

04/A /88  : /o//S8 :04/10 /88  :  :  :

OFFICIAL RECORD COPY 8805030424 880426 9 PDR ADOCK 0500 P

puta uq'o,

!j+

o UN'TED STATES NUCLEAR REGULATORY COMMISSION

{ aa wAssiNoTow, o. c. rosss

k. ....*

,/ April 26, 1988 Docket No. 50-300 Mr. il. B. Randazza Executive Vice President Paine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine 04336

Dear Mr. Randazza:

The Comission has issued the enclosed Amendment No.104 to Facility Operating License No. DPR-36 for the Maine Yankee Atonic Power Station. This arendment consists of changes to the Technical Specifications (TS) in response to your application dated March 1,1988.

This amendment revises the Technical Specifications to update Figure 5.2-1 and Figure 5.?-2 in Technical Specification 5.2 "Organization" to reflect a successional change in the offsite corporate organization and associated changes in the functional reporting structure.

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 Reaister notice.

Sincerely, 4 ,

4 FM Patrick M. Sears, Pro.iect Manager Project Diectorate I-3 Division of Reactor Pro,iects I/II

Enclosures:

1. Amendment No.104 to DPR-36
2. Safety Evaluation cc w/ enclosures:

See next page 1

e Mr. J. 8. Randaz:a '

Maine Yankee Atomic Power Company Maine Yankee Atonic Power Station CC:

Charles F. Monty, President Mr. P. L. Anderson, Pro.iect Manager Maine Yankee Atomic Power Company Yankee Atonic Electric Company 83 Edison Drive 1671 Worchester Road Augusta, Maine 04336 Framingham, Massachusetts 07101 Mr. Charles B. Brinkman Mr. G. D. Whittier Manager - Hashington Nuclear Licensing Section Head Ooerations Maine Yankee Atomic Power Company Combustion Engineering, Inc. 83 Edison Drive 7910 Woodmont Avenue Augusta, Maine 04336 Bethesda, Maryland 20814 Mr. J. B. Randazza John A. Ritsher Esquire Executive Vice President Ropes & Gray Maine Yankee Atomic Power Company 225 Franklin Street 83 Edison Drive Boston, Massachusetts 02110 Auaust, Maine 04336 State Planning Officer Executive Departnent 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, Region !

U.S. Nuclear Regulatory Conmission 475 Allendale Road 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 Reaulatory Commission P. O. Box E Wiscasset, Maine 04578

DATE Anril 26, 1988 AMENDMENT N0.104 TO DPR MAINE YANKEE ATOMIC POWER STATION DISTRIBUTION-Docket File NRC PDR Lecal PDR PRC System PD#I-3 Reading M. Rushbrook (5)

P. Sears (2)

S. Varga S. Boger W. Jones D. Hagan T. Barnhart (4)

E. Jordan J. Partlow C. Miles, PA R. Diggs, LFMB OGC-Bethesda ACRS (10) cc: Plant Service List I