ML20202D302

From kanterella
Jump to navigation Jump to search

Forwards Amend 160 to License DPR-36 & Safety Evaluation. Amend Revises Selected Portions of Plant TS 5.0 to Define Facility Staffing & Training Requirements for Permanently Shutdown & Defueled Facility
ML20202D302
Person / Time
Site: Maine Yankee
Issue date: 11/26/1997
From: Michael Webb
NRC (Affiliation Not Assigned)
To: Sellman M
Maine Yankee
Shared Package
ML20202D309 List:
References
TAC-M99423, NUDOCS 9712040231
Download: ML20202D302 (4)


Text

f

', , November 26, 1997 Mr. Michael B. Sellman President Maine Yankee Atomic Power Company t

.'. 329 Bath Road Brunswick. Maire 04011

SUBJECT:

ISSUANCE OF AMENDMENT N0. 160 TO FACILITY OPERATING LICENSE NO. DPR-36. MAINE YANKEE ATOMIC POWER STATION (TAC NO. M99423)

Dear Mr. Sellman:

The Comission has issued the enclosed Amendment No.160 to Facility Operating License No. DPR-36 for the Maine Yankee Atonic Power Station. This amendment is in response to your application dated August 15. 1997, as supplemented by letters dated September 19, 1997 and October 21, 1997.

This amendment revises selected portions of the Maine Yankee Technical Specification Section b.0. Administrative Cor.'rols, to define the facility staffing and training requirements for a permanently shutdown and defueled.

E facility.

By two letters dated August 15, 1997 and August 28, 1997. you requested exemation from certain requirements of 10 CFR 50.54 and 10 CFR 50.120 related to tais amendment. These exemptions are not required.

By letter dated August 15, 1997. you also submitted a related " Request for Approval of the Certified Fuel Handler Training and Retrairiing Program."

- This letter documents the staff's approval of the Certified Fuel Handler i Training and Retraining Program.

& A copy of the Safety Evaluation related to this amendment is enclosed. Notice <

of Issuance will be included in the Commission's biweekly Federal Reaister Notice.

Sincerely.

Original Signed By 4 Michael K. Webb Project Manager Non-Power Reactors aid Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-309 l

Enclostras. 1. Amendment No.160 to License No. DPR-36 tf '

2. Safety Evaluation g {,,, [) , -

< cc w/encls: See next page DOCUMENT 'NAME; G:\ SMITH \MVM99423.AMD To receive as copy of this docuvrient. IMcate in the boa: 'C" = Copy without ottachment/ enclosure *E\ = 90py with attachment /plosure *N*

  • No copy Off!CE- PD I-3/PM /, l PDND/PM l PD!v 2 l l 0GC W ,g D WOND $///// l NAME CSmitht5( MWebb 'm ed EPeyton , Q ) fjf W/ k j SWeiss _ f/ V DATE 10/D t /97 40Al/4/97 107;r7 /97 40L34/4L ' / 10/ /3/97 e , OFflCIAL RECORD COPY I4 W

309 PDR

" [' W9 y

['i  !

ll!!b !!II,ll !!b!,lll

1. ,

DATED.

November 26, 1997 AMENDMENT NO 160 -TO FACILITY OPERATING LICENSE NO. DPR-36 MAINE YANKKE ATOMIC POWER STATION

)1strib Jt' on bcket._ lile 4 ,

PUBLIC 1 PDI-3 Rdg.

B. Boger S. Weiss C. Smitn M. Webb E. Peyton OGC ACRS G. Hill (2) l' M. Pelton W. Beckner C. Hehl. HI T. Harris (TLH3)

P. Eselgroth. RI

. _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ ____.___.________o

  • "' 8 4

3' ', UNITED STF';

{o }e NUCLEAR REGULATORY COMMISSION WASHINGTON. D.C. 30eeHoot

'% , , , , November 26, 1997 Mr. Michael B. Sellman. President Maine Yankee Atomic Power Company 329 Bath Road Brunswick, Maine 04011

SUBJECT:

ISSUANCE OF AMENDMENT NO.160 TO FACILITY OPERATING LICENSE NO. DPR-36. MAINE YANKEE ATOMIC POWER STATION (TAC NO. M99423) .

Dear Mr. Sellman:

The Commission has issued the enclosed Amendment No.160 to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station. This amendment is in response to your application dated August 15. 1997, as supplemented by letters dated September 19, 1997 and October 21, 1997.

This amendment revises selected portions of the Maine Yankee Technical Specification Section 5.0 Administrative Controls, to define the facility staffing and training requirements for a permanently rhutdown and defueled facility.

By two letters dated August 15. 1997 and August 28, 1997. you requested exem3 tion from certain requirements of 10 CFR 50.54 and 10 CFR 50.120 related to tais amendment. These exemptions are not required.

By letter dated August 15, 1997. you also submitted a related " Request for A) proval of the Certified Fuel Handler Training and Retrailing Program."

T11s letter documents the staff's approval of the Certified Fuel Handler Training and Retraining Program.

A copy of the Safety Evaluation related to thit amendment is enclosed. Notice of Issuance will be included in the Commission's biweekly Federal Reaister Notice.

Sincerely.

?>& tidAr Michael K. Webb. Project Manager Non-Power Reactors and Decommissioning Project Directorate Division cf Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-309

Enclosures:

1. Amendment No.160 to License No. DPR-36
2. Safety Evaluation cc w/encls: See next page l

_-__-__-___-----------__----a _ _ _

Mr. Michael B. Sellman November 26, 1997 cc w/encis:

Mr. Charles B. Brinkman Mr. William Odell Manager - Washington Nuclear Operations Director Operations qine Yankee Atomic Power Statica AB3 Combustion Enoineering 0. Box 408 12300 Twinbrook Pirkway. Suite 330 ..ascasset. ME 04578 j' Rockville. MD 20852 Mr. Michael J. Meisner Thomas G. Dignan. Jr., Esquire Vice-President Ropes & Gray Licensing and Regulatory Compliance One International Place Maine Yankee Atomic Power Company Boston. MA 02110-2624 329 Bath Road s Brunswick, ME 04011 Mr. Uldis Vanags L State Nuclear Safety Advisor Mr. Robert Fraser State Planning Office Engineering Director State House Station #38 Maine Yankee Atomic Power Company Augusta. ME 04333 329 Bath Road Brunswick, ME 04011 Mr. P. L. Anderson Project Manager Yankee Atomic Electric Company Mr. Patrick J. Dostie

[ 580 Main Street State of Maine Nuclear Sofety Bolton MA 01740-1398 Inspector

. Maine Yankee Atomic Power Station Regional Administrator Region I P.O. Box 408 1 U.S. Nuclear Regulatory Commission Wiscasset. ME 04578 475 Allendale Road King of Prussia. PA 19406 Mr. Mark Ferri Decommissioning Director First Selectman of Wiscasset Maine Yankee Atomic Power Station Municipal Building P.O. Box 408 U.S. Route 1 Wiscasset. ME 04578 Wiscasset. ME 04578 Mary Ann Lynch. Esquirs Mr. Richard Rasmussen Maine Yankee Atomic Power Company Senior Resident Inspector 329 Bath Road Maine Yankee Atomic Power Station Brunswick. ME 04578 U.S. Nuclear Regulatory Commission D.O. Box E Mr. Jonathan M. Block W1scasset. ME 04578 Attorney at Law P.O. Box 566 Mr. George Zinke, Manager Putney, VT 05346-0566 Regulatory Affairs Maine Yankee Atomic Power Company 329 Bath Road Brunswick, ME 04011 Friends of the Coast P.O. Box 98 Edgecomb. ME 04556

_ _ _ _ _ -- _ _ _ _ _ - - _ - - - - - - - - - - - - - - - - - - - - - - -