ML20197B566
| ML20197B566 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 10/27/1986 |
| From: | Sears P Office of Nuclear Reactor Regulation |
| To: | Randazza J Maine Yankee |
| Shared Package | |
| ML20197B571 | List: |
| References | |
| GL-85-19, NUDOCS 8610300326 | |
| Download: ML20197B566 (2) | |
Text
e-b6 October 27, 1986 Docket No. 50-309 DISTRIBUTION:
c.tfocketTITb LFMB NRC 6 L FDRs BGrimes OPA PBD#8 Rdg ACRS-10 Mr. J. B. Randazza FMiraglia WRegan Executive Vice President PMKreutzer-3 WJones Maine Yankee Atomic Power Company JPartlow EJordan 83 Edison Drive LJHarmon-EWW 360-A 0 ELD Augusta, Maine 04336 TBarnhart 4 Gray File +4 EButcher PSears NThompson
Dear Mr. Randazza:
The Commission has issued the enclosed Amendment No.90 to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station. This amendment consists of changes to the Technical Specifications in response to your application dated July 29, 1986.
This amendment revises the Technical Specifications to incorporate the specific requirements for iodine spiking into the annual report as recommended in Generic Letter 85-19 (Reporting Requirements on Primary Coolant System Iodine Spikes) and delete the primary coolant iodine activity report from Technical Specification 5.9.1.7, Special Reports, since this aspect of plant operation would be repo-ted on an annual basis pursuant to the proposed Technical Specification 6.9.1.3.
A copy of the related Safety Evaluation is also enclosed. The notice of issuance will be included in the Commission's next bi-weekly Federal Register notice.
Sincerely, Crib 9 WW DI Patrick M. Sears, Project Manager PWR Project Directorate #8 Division of PWR Licensing-B
Enclosures:
1.
Amendment No. 90 to NPF-16 2.
Safety Evaluation cc w/ enclosures:
See next page Qb f
PBDf8 PBD#8 F
0GC eth a
PBD#8 Ofpeutzer PSears;eh h e in AThadani p /g /86 go /go/86
/0//B/86 fo /v 86 30
/86 8610300326 861027 ADOCK050003]9 DR
Nr. J. B. Randazza Maine Yankee Atomic Power Company Maine Yankee Atomic Power Station cc:
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
- Maine Yankee Atomic Power Company Licensing Section Head Operations 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 Regional Administrator, Region I U.S. Nuclear Regulatory Comission 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