ML20206F667
| ML20206F667 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 11/15/1988 |
| From: | Sears P Office of Nuclear Reactor Regulation |
| To: | Randazza J Maine Yankee |
| Shared Package | |
| ML20206F670 | List: |
| References | |
| RTR-REGGD-01.097, RTR-REGGD-1.097 TAC-51103, NUDOCS 8811210258 | |
| Download: ML20206F667 (3) | |
Text
,.
..I
~
4
- ,....n'. *,
UNITED 5TATES y:
g NUCLEAR REGULATORY COMMISSION r.
f wAsMiworow, o, c. 20sse k.....,/
November 15, 1988 I
Docket No. 50-309 Mr. J. B. Randatza, President Maine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine 04336
Dear Mr. Randazza:
SUBJECT:
EMERGENCY RESPONSE CAPABILITY - CONFORMANCE TO REGULATORY GUIDE 1.97, REVISION 3 (TAC 51103)
REFERENCES:
1) letter from G. D. Whittier (NYAPC), to J. R. Miller (NRC),
dated 2/28/85 "Regulatory Guide 1.97 Report".
2) letter from D. G. Eisenhut (NRC) to All Licensees of Operating Reactors, Applicants for Operating Licenses, and Holders of Construction Pemits, dated 12/17/82, (Supplement No. I to NUREG-0737, Requirements for Emergency Response Capability), (Generic letter No. 82-33).
3)
Letter from A. C. Thadani (NRC) to J. B. Randazza (MYAPC),
dated 3/13/96, Conformance to Regulatory Guide 1.97, Revision 3.
4 4) letter from G. D. Whittier (MYAPC), to A. C. Thadant (MC), dated 6/17/86, "Additional Information on Exceptions to Regulatory Guide 1.97" 5)
Letter fron G. D. Whittier (MYAPC), to A. C. Thadani (NRC), dated 9/5/86, "Additional Information on Exceptions 3
to Regulatory Guide 1.97" l
6)
Letter from G. D. Whittier iMYAPC), to R. H. Wessman t
(NRC), dated 4/8/88, "Reguletory Guide 1.97 Rev. 3" 7)
Letter from G. D. Whittier (MYAPC), to R. H. Wessman (NRC), dated 4/29/88, "Regulatory Guide 1.97, Rev. 3" l
Referende 1, in respnnse to Re'erence 2, provided detailed descriptions of conformance to Regulatory Guide (9.G.) 1.97, Revision 3.
Reference 3 provided the staff's review of Reference 1.
References 4, 5, 6 and 7 provided additional infomation on ennformance to R. G.1.97.
The enclosed interim repor+. (EG&G-NTA-7073, Rev.1) dated July 1988, was prepared by INEL under a l
4 L
\\
i 50Sk8$$$$59 PDh
7 November 15, 1988 technical assistance program for the review of licensee and applicant responses on confomance to R. G.1.97.
We have reviewed References 1, 4, 5, 6 and 7 and conclude that the licensee has provided an explicit commitment on conformance to R. G. 1.97, with the exception of those items which were identified by the licensee.
Further, it is concluded that the licensee's justification for exceptions to R. G. 1.97 for some items is acceptable. Lweve, there are some items for which INEL could not conclude that edeouate 0,cification was provided and has
/
identified those as unjustified exception'.
It is recuested that you provice your response to the open itens within 60 days. You should also provide any other coments if the enclosed report includes any incorrect assurptions or reflects a comitment which you the licensee believe is beyond the intent of your previous response.
Following the resolution of the open itens, a safety evaluation will be provided to complete this action.
Sincerely,
\\b\\
Patrick M. Sears, Project Manager Project Directorate 1-3 Division of Reactor Projects, I/11
Enclosures:
As stated cc: 3ee next page Distribution:
Docket File, NRCPOR, LPOR, PO!-3 r/f, OGC, RRoger, SVaroa, Teliicn I. AThadini, BParcus, Edordan, BGrirr.es, P$ ears '/Rushbrook, ACRS (10) t l
- kNb, PDI-3(
PDI-3 PSears FRushbrook PWessn5n q$/88
/ 'YP8 g / g/88 t
f
fir. J. B. Randazza Maine Yankee Atomic Power Company Maine Yankee Atomic Fower Station i
i cc:
John B. Randazza, President ilr. P. L. Anderson, Project Manager t
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 Manager - Washington Nuclear Nuclear Engineering and Licensing Operations Maine Yankee Atomic Power Corpany Conbustion Engineering, Inc.
83 Edison Drive 7910 Woodmont Avenue Augusta, Maine 04336 Bethesda, Maryland 20814 John A. Ritsher, Esquire i
Ropes & Gray 225 Franklin Street i
Boston, Massachusetts 02110 I
State Planning Officer Executive Department 189 State Street Augusta, Maine 04330 Or. E. T. Boulette, Plant.vanager Maine Yankee Atomic Power Company P. O. dox 408
[
Wiscasset, Maine 04578
[
i Regional, Administrator, Region !
U.S. Nuclear Regulatory Cornission t
475 allendale Road Xing of Prussia, Pennsylvania 194CS j
First Selectman of Wiscasset
[
!!unicipal Building i
U.S. Route 1 Wiscasset, Maine 04578 l
t Mr. Cornelius F. Holden Resident inspector c/o U.S. Nuclear Regulatory Commission P. O. Box E Wiscasset, Maine 04578 i
i t
-