ML20206H139

From kanterella
Jump to navigation Jump to search

Forwards Amend 164 to License DPR-36 & Safety Evaluation. Amend Consists of Changes to License in Response to 970930 Application
ML20206H139
Person / Time
Site: Maine Yankee
Issue date: 05/05/1999
From: Michael Webb
NRC (Affiliation Not Assigned)
To: Meisner M
Maine Yankee
Shared Package
ML20206H142 List:
References
TAC-M99778, NUDOCS 9905110069
Download: ML20206H139 (4)


Text

y l

., May 5, 1999 Mr. Michael J. M isner, Pr:sident .

M ine Ycnkee Atomic Power Comp ny 321 Old Ferry Road Wiscasset, Maine ~ 04578-4922

SUBJECT:

ISSUANCE OF AMENDMENT NO.164 TO FACILITY OPERATING LICENSE NO. DPR-36, MAINE YANKEE ATOMIC POWER STATION (TAC NO. M99778)

Dear Mr. Meisner:

1 l The Commission has issued the enclosed Amendment No.164 to Facility Operating License No. DPR-36 for Maine Yankee Atomic Power Station. The amendment consists of changes to

Facility Operating License No. DPR-36 in response to your application dated September 30, 1 1997.

l The amendment deletes License Conditions 2.B.6.c,2.B.6.e,2.B.6.f,2.B.6.g,2.B.7(a), and 2.B.7(b) of Facility Operating License No. DPR-36, which are no longer applicable due to the permanently shutdown and defueled condition of the plant. Orders dated May 23,1980, August 29,1980, and September 19,1980, are rescinded due to ineir being superseded by the environmental qualification rule (10 CFR 50.40).

A copy of our related Safety Evaluation is also enclosed. The Notice of Issuance will be included in tha Commission's next biwsekly Federal Register notice.

Sincerely, Original Signed By Michael K. Webb, Project Manager Decommissioning Section Project Directorate IV & Decommissioning Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-309 DISTRIBUTION:

Docket - '

JHickey (T7-F27)

Enclosures:

1. Amendment No.164 to DPR-36 PUBLIC RCN (e-mail SE)
2. Safety Evaluation PDIV Reading JZwolinski/SBiack cc w/encis: See next page SRichards 9905110069 990505 MMasnik

)

yton s .

i *For previous concurrences OGC l see attached ORC ACRS j GHill(2) g

10038 RBellamy, Region i Document Name
A-99778.wpd I

OFC PDIV&D2 PDIV-2 OGC* PDIV&D ]

NAME MWebb wJ EM AHodadon MMasnik DATE 4 /27. /99 t h 4 61Q99 4 /19 /99 h/ N9 i

OFFICIAL RECORD COPY- I J

May 5, 1999 Mr. Michael J. Meisner, President Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, Maine 04578-4922

SUBJECT:

ISSUANCE OF AMENDMENT NO.164 TO FACILITY OPERATING LICENSE NO. DPR-36, MAINE YANKEE ATOMIC POWER STATION (TAC NO. M99778)

Dear Mr. Meisner:

The Commission has issued the enclosed Amendment No.164 to Facility Operating License No. DPR-36 for Maine Yankee Atomic Power Station. The amendment consists of changes to Facility Operating License No. DPR-36 in response to your application dated September 30, 1997.

The amendment deletes License Conditions 2.8.6.c,2.B.6.e,2.B.6.f,2.B.6.g,2.B.7(a), and 2.B.7(b) of Facility Operating License No. DPR-36, which are no longer applicable due to the

, permanently shutdown and defueled condition of the plant. Orders dated May 23,1980, August 29,1980, and September 19,1980, are rescinded due to their being superseded by the environmental qualification rule (10 CFR 50.49).

A copy of our related Safety Evaluation is also enclosed. The Notice of issuance will be included in the Commission's next biweekly Federal Registor notice.

Sincerely, Original Signed By Michael K. Webb, .",oject Manager Decommissioning Section Project Directorate IV & Decommissioning Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-309 DISTRIBUTION:

Docket JHickey (T7-F27)

Enclosures:

1. Amendment No.164 to DPR-36 PUBLIC RCN (e-mail SE)
2. Safety Evaluation PDIV Reading JZwolinski/SBlack cc w/encis: See next page SRichards MMasnik MWebb' EPeyton
  • For previous concurrences OGC see attached ORC ACRS GHill(2)

RBellamy, Region 1 Document Name: A-99778.wpd OFC PDIV&D2 PDIV-2 OGC* PDIV&D NAME MWebb wd M AHodgdon MMasnik DATE 4 /22./99 4 A3Q99 4 /19/99 k/ N9 OFFICIAL RECORD COPY-

d

i. [p nuq t UNITED STATES g j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20066-4001 4

4 , , , , , ,o May 5, 1999 Mr. Michael J. Meisner, President Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, Maine 04578-4922

SUBJECT:

ISSUANCE OF AMENDMENT NO.164 TO FACILITY OPERATING LICENSE NO. DPR-36, MAINE YANKEE ATOMIC POWER STATION (TAC NO. M99778)

Dear Mr. Meisner:

1 The Commission has issued the enclosed Amendment No.164 to Facility Operating License No. DPR-36 for Maine Yankee Atomic Power Station. The amendment consists of changes to Facility Operating License No. DPR-36 in response to your application dated September 30, 1997.

The amendment deletes License Conditions 2.B.6.c,2.B.6.e,2.B.6.f,2.B.6.g,2.B.7(a), and 2.B.7(b) of Facility Operating License No. DPR-36, which are no longer applicable due to the .

permanently shutdown and defueled condition of the plant. Orders dated May 23,1980, August 29,1980, and September 19,1980, are rescinded due to their being superseded by the environmental qualification rule (10 CFR 50.49).

A copy of our related Safety Evaluation is also enclosed. The Notice of issuance will be included in the Commission's next biweekly Federal Register notice.

Sincerely, 1

  1. 3 La-/ [b Michael K. Webb, Project Manager Decommissioning Section Project Directorate IV & Decommissioning Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-309

Enclosures:

1. Amendment No.164 to DPR-36
2. Safety Evaluation cc w/encis: See next page

M:ina Yrnkee At::mic Pow;r Ccmpany Dock t No. 50-309 cc:

Mr. Charles B. Brinkman Friends of the Coast Manager - Washington Nuclear P.O. Box 98 Operations Edgecomb. ME 04556 ABB Combustion Engineering 12300 Twinbrook Parkway, Suite 330 Mr. Willian O' Dell Rockville, MD 20852 Operationu Director Maine Yankee Atomic Power Company Thomas G. Dignan, Jr., Esquire 321 Old Ferry Road Ropes & Gray Wiscasset, ME 04578-4922 One international Place Boston, MA 02110-2624 Mr. George Zinke, Director Nuclear Safety and Regulatory Affairs Mr. Uldis Vanags Maine Yankee Atomic Power Company State Nuclear Safety Advisor 321 Old Ferry Road State Planning Office Wiscasset, ME 04578-4922 State House Station #38 Augusta, ME 04333 Mr. Jonathan M. Block Attorney at Law Mr. P. L. Anderson, Project Manager P.O. Box 566 Yankee Atomic Electric Company Putney, VT 05346-0566 580 Main Street Bolton, MA 01740-1398 Mr. Michael J. Meisner, President Main Yankee Atomic Power Company Regional Administrator, Region i 321 Old Ferry Road U.S. Nuclear Regulatory Commission Wiscasset, ME 04578-4922 475 Allendale Road King of Prussia, PA 19406 Mr. Robert Fraser, Director Engineering First Selectman of Wiscasset Maine Yankee Atomic Power Company Municipal Building 321 Old Ferry Road U.S. Route 1 Wiscasset, ME 04578-4922 Wiscasset, ME 04578 Mr. Patrick J. Dostie Mr. Mark Roberts State of Maine Nuclear Safety U.S. Nuclear Regulatory Commission Inspector 475 Allendale Road Maine Yankee Atomic Power Company King of Prussia, PA 19406 321 Old Ferry Road l Wiscasset, ME 04578-4922 Mary Ann Lynch, Esquire Maine Yankee Atomic Power Company Mr. Mark Ferri, Vice President 321 Old Ferry Road Decommissioning Director Wiscasset, ME 04678-4922 Maine Yankee Atomic Power Company 321 Old Ferry Road Mr. Neil Sheehan Wiscasset, ME 04578-4922 U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406