ML20204C450
ML20204C450 | |
Person / Time | |
---|---|
Site: | Maine Yankee |
Issue date: | 03/16/1999 |
From: | Michael Webb NRC (Affiliation Not Assigned) |
To: | Meisner M Maine Yankee |
Shared Package | |
ML20204C453 | List: |
References | |
TAC-MA1564, NUDOCS 9903230103 | |
Download: ML20204C450 (4) | |
Text
.
Mr. Mich ;l J. Meisn:r, Prcsid:nt Maine Yankee Atomic Power Company 321 ONi Ferry Road Wiscasset, Maine 04578-4922
SUBJECT:
ISSUANCE OF AMENDMENT NO.162 TO FACILITY OPERATING LICENSE NO. DPR-36, MAINE YANKEE ATOMIC POWER STATION (TAC NO. MA1564)
Dear Mr. Meisner:
The Commission has issued the enclosed Amendment No.162 to Facility Operating License No. DPR-36 for Maine Yankee Atomic Power Station. The amendment ib n i
response to your application dated April 13,1998, as supplemented by letter dated November 5,1998. The amendment revises the Appendix A Technical Specifications of License No. DPR-36 to change the Limiting Condition for Operation for the fuel storage "l
3l pool water level from 23 feet to 21 feet, based on a revised analysis of the fuel handling 1
accident and on a new analysis for radiological shielding during movement of irradiated <,-
-N h fuel.
c 4
. m s
, e, A copy of our related Safety Evaluation is also enclosed. The notice of issuance will be P
q included in the Commission Biweekly FederalRegister notice.
p a
Sincerely, j
ORIGINAL SIGNED BY j.
k
~
Michael K. Webb, Project Manager Non-Power Reactors and Decommissioning J
Project Directorate g
Division of Regulatory improvement Programs Office of Nuclear Reactor Regulation
+V
Enclosures:
- 1. Amendment No.162 to License No. DPR-36 J ~ ;p
(
- 2. Safety Evaluation
%'E cc w/ enclosures:
See next page hhh DISTRIBUTION:
l Y
HARD COPY E-Mall COPY
[
Docket File 50f 309 PUBLIC RBurrows RDudley PDND r/f DMatthews MFairtile TFredrichs g
>5 SWeiss EHylton PHarris WHuffman
[o\\'
' O ~, MWebb TKenyon AMarkley MMasnik eo' r.
'~~
OGC (015-B18)
GHill (2) (T5-C3)
JMinns SNalluswami <
JHickey (T7-F27)
WBeckner (013-H15) Pray DScaletti CNorsworthy -SER only (RCN) n!arsh LThonus DWheeler JZwolinski(013-E4) 5Richards (T{l) MHart
- See previous concurrence Ig PDND:PM PDND:LA* PDND:(A)SC SPLB P
D MWebb BClayton MMasnik y TMarsh SWeiss U'
I g
~E/ '/99 2/11/99 g/99 M
2A 9 1
!IT99 OFFICIAL RECORD COPY
'If /"
DOCUMENT NAME: G:\\SECY\\WERR\\ AMEND 162
}
k h 9903230103 990316 PDR ADOCK 05000309 P
PDR L
- i 3
Mar h 16, 1999 Mr. Michail J. M:isn:r, Presid:nt i
Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, Maine 04578-4922
SUBJECT:
ISSUANCE OF AMENDMENT NO.162 TO FACILITY OPERATING LICENSE NO. DPR-36, MAINE YANKEE ATOMIC POWER STATION (TAC NO. MA1564)
Dear Mr. Meisner:
The Commission has issued the enclosed Amendment No.162 to Facility Operating License No. DPR-36 for Maine Yankee Atomic Power Station. The amendment is in response to your application dated April 13,1998, as supplemented by letter dated November 5,1998. The amendment revises the Appendix A Technical Specifications of License No. DPR-36 to change the Limiting Condition for Operation for the fuel storage pool water level from 23 feet to 21 feet, based on a revised analysis of the fuel handling accident and on a new analysis for radiological shielding during movement of irradiated fuel.
A copy of our relatod Safety Evaluation is also enclosed. The notice of issuance will be included in the Commission Biweekly FederalRegister notice.
Sincerely, ORIGINAL SIGNED BY Michael K. Webb, Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation
Enclosures:
- 1. Amendment No.162 to License No. DPR-36
'I
- 2. Safety Evaluation cc w/ enclosures:
ll[ y/
See next page j
- 1 DISTRIBUTION:
i Ib lL HARD COPY E-MAIL COPY ii Docket File 50- 309 PUBLIC RBurrows RDudley lL k PDND r/f DMatthews MFairtile TFredrichs i
(;
SWeiss EHylton PHarris WHuffman l
/
MMasnik MWebb TKenyon AMarkley OGC (015-B18)
GHill (2) (T5-C3)
JMinns SNalluswami j;h a JHickey (T7-F27)
WBeckner (013-H15) Pray DScaletti
( %
4 CNorsworthy -SER only (RCN)
TMarsh LThonus DWheeler 3 i
JZwolinski(013-E4)
SRichards (OGEL) MHart b
i k I
- See previous concurrence lgP 7 g
PD' ND:D
'f 1
PDND:PM PDND:LA' PDND:(A)SC SPLB
- N
/
MWebb BCinyton MMasnik /q TMarsh g SWeiss 1
I
~ E/ *#'I99 2/11/99 g/99 it-f99-2A 9 h,
!IT99 OFFICIAL RECORD COPY W 5^ / W DOCUMENT NAME: G:\\SECY\\WEBB\\ AMEND 162
} ()$ h
- _ ~.
r i*
cp# "C%,
lt UNITED STATES yo.
g j
NUCLEAR REGULATORY COMMISSION
't WASHINGTON. D.C. 2055W1 4
0 9....
9 March 16,1999 Mr. Michael J. Meisner, President Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, Maine 04578-4922
SUBJECT:
ISSUANCE OF AMENDMENT NO.162 TO FACILITY OPERATING LICENSE NO. DPR-36, MAINE YANKEE ATOMIC POWER STATION (TAC NO. MA1564)
Dear Mr. Meisner:
The Commission has issued the enclosed Amendment No.162 to Facility Operating License No. DPR-36 for Maine Yankee Atomic Power Station. The amendmer is in response to your application dated April 13,1998, as supplemented by letter dated November 5,1998. The amendment revises the Appendix A Technical Specifications of License No. DPR-36 to change the Limiting Condition for Operation for the fuel storage pool water level from 23 feet to 21 feet, based on a revised analysis of the fuel handling accident and on a new analysis for radiological shielding during rnovement of irradiated fuel.
A copy of our related Safety Evaluation is also enclosed. The notice of issuance will be included in the Commission Biweekly FederalRegister notice.
Sincerely,
'?% i J W %! $
e.
P Michael K. Webb, Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Regulatory improvement Programs Office of Nuclear Reactor Regulation
~ '
Docket No. 50-309 i
Enclosures:
- 1. Amendment No.162 to License No. DPR-36 r
3
- 2. Safety Evaluation cc w/ enclosures:
See next page 1