ML20214M126

From kanterella
Jump to navigation Jump to search
Forwards SER Supporting Util 831110 & 850618 Responses to Generic Ltr 83-28,Item 2.1 (Part 2) Re Establishment of Interface W/Either NSSS or Vendors of Each Component of Reactor Trip Sys.Contractor Evaluation Rept Also Encl
ML20214M126
Person / Time
Site: Saint Lucie, Waterford, Maine Yankee, 05000000
Issue date: 05/21/1987
From: Sears P
Office of Nuclear Reactor Regulation
To: Randazza J
Maine Yankee
Shared Package
ML20214M128 List:
References
GL-83-28, NUDOCS 8706010182
Download: ML20214M126 (2)


Text

_

N E 1 1997 Docket No.: 50-309 Mr. J. B. Randaz'za Executive Vice President Maine Yankee Atomic Power Company 83 Edison Drive August, Maine 04336

Dear Mr. Randazza:

Subject:

Maine Yankee Vendor Interface Programs - Reactor Trip System Components - Item 2.1 of Generic Letter 83-?8 By letters dated November 10, 1983 and June 18, 1985 you responded to Item 2.1 (Part 2) of Generic Letter 83-28 concerning the establishment of an interface with either the NSSS or with the vendors of each of the components of your Reactor Trip System. Your response was evaluated by EG8G Idaho, Inc., the NRC contractor for this item. That evaluation is contained in the contractor's report EGAG-NTA-7592 (Enclosure 1) and the staff Safety Evaluation (Enclosure 2) concurs with the contractor's findings which are enclosed.

Your response is acceptable and this completes our review of Part 2 of Item 2.1.

Item 2.1 (Part 1) of Generic Letter 83-28 requires that licensees confirm that all components whose functioning is required to trip the reactor are identified as safety-related on documents, procedures and information handling systems used in the plant to control safety-related activities, including maintenance, work orders, and parts replacements. It is requested that you confirm that your program conforms to the foregoing so that review of Item 2.1 (Part 1) can be completed.

The infomation in this letter affects fewer than 10 respondents, therefore, OMB clearance is not required by P.L.96-511.

Sincerely,/6l Patrick Sears, Project Manager Project Directorate I-3 Division of Reactor Projects I/II

Enclosures:

As stated cc: See next page Distribution:

qDocket Elle e PSears EJordan NRC PDR SVarga Local POR BBoger PRC System ACRS(10)

PDI-3 Reading OGC-Rethesda MRushbrook JPartlow P0fLI-3/DRP-I/II PD I - RP-I/IT PD#II-3/DRP-I/II PSears/mac MRu h rook M VNerses 05/ p /87 05/ \ /87 l 05/w /87 8706010182 DR 870521 ADOCK 05000309 PDR

r- # D Mr. J. B. Randazza Maine Yankee Atomic Power Company Maine Yankee Atomic Power Station i

cc:

Charles E. Monty, President Mr. P. L. Anderson, Project Manager 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

_ _ _ _ _ _ _ _ __ -_ _,_-..--m.m