ML20207M427

From kanterella
Jump to navigation Jump to search
Forwards Corrected Table 4.2-2, Min Frequencies for Equipment Tests, Inadvertently Omitted from 861211 Amend 91 to License DPR-36
ML20207M427
Person / Time
Site: Maine Yankee
Issue date: 01/06/1987
From: Sears P
Office of Nuclear Reactor Regulation
To: Randazza J
Maine Yankee
Shared Package
ML20207M432 List:
References
NUDOCS 8701130178
Download: ML20207M427 (4)


Text

, _ .

. 1hB ok JAN G 1887 Docket No. 50-309 Distribution'IDicketFild NRC & L PDRs PBD-8 Files PSears PKreutzer TBarnhart 4 OGC Mr. J. B. Randazza FMiraglia ACRS 10 Executive Vice President WJones JPartlow Maine Yankee Atomic Power Company BGrimes LFMB 83 Edison Drive OPA LHarmon Augusta, Maine 04336 EJordan WRegan EButcher

Dear Mr. Randazza:

On December 11, 1986, the Commission issued Amendment No. 91 to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station.

The amendment consisted of changes to the Technical Specifications (TS) in response to your application dated January 29, 1986.

The amendment made a number of administrative changes to the Technical Specifications, including the deletion of the requirement to calibrate the post-accident hydrogen monitor in Table 4.2-2 of TS Section 4.2 as the requirement is included in Table 4.1-3.

By telephone call on December 22, 1986, a member of your staff called to our attention the fact that we had failed to include the changed table 4.2-2, though it had been discussed in both the letter and the safety evaluation related to Amendment 91. The corrected table is enclosed herewith. .

Please accept our apologies for any inconvenience this administrative error may have caused you.

Sincerely, 928% 9m os Patrick M. Sears,- Project Manager PWR Project Directorate #8 Division of PWR Licensing-B

Enclosures:

TS pages 4.2-6 and 4.2-7 cc w/ enclosures:

See next page N

PBD#p:DL PBD#8:DL PBD#8 Pk etttzer PSears;eh AThydani 1/ /87 1/L,/87 1/4/87 8701130178 870106  ?

PDR ADOCK 05000309 P PDR _

Mr. J. B. Randazza

, 'Naine Yankee Atomic Power Company Maine Yankee Atomic Power' Station cc:

Charles E. Monty, President Mr. P. L. Anderson, Project Manaaer 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 Licensing Section Head Operations Maine Yankee Atomic Power Company 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 Commission 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 i

-- - _- . _ . .