ML20215E779
| ML20215E779 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 12/11/1986 |
| From: | Sears P Office of Nuclear Reactor Regulation |
| To: | Randazza J Maine Yankee |
| Shared Package | |
| ML20215E782 | List: |
| References | |
| RTR-REGGD-01.033, RTR-REGGD-1.033 NUDOCS 8612230116 | |
| Download: ML20215E779 (3) | |
Text
.
December 11, 1986 Docket No. 50-309 Distribution b cket D NRC & L PDRs PBD-8 Files PSears PKreutzer TBarnhart 4 OELD 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 Edordan WRegan EButcher
Dear Mr. Randazza:
The Commission has issued the enclosed Amendment No. 91 to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station. This amendment
' consists of changes to the Technical Specifications (TS) in response to your application dated January 29, 1986. By letter dated July 29, 1986, you supplemented a portion of the January 29, 1986 application and requested separate action nn the TS regarding iodine spiking. On October 27, 1986, Amendment No. 90 was issued in response to that request. By letter dated August 28, 1986, you withdrew the proposed change to TS 4.5 which dealt with diesel generator testing.
This amendment does-the following:
1)
Deletes the definition of containment integrity in the Definitions Section of the TS since the definition appears in the actual Technical Specifications concerning containment integrity.
2)
Removes the term "where appropriate" from Section 3.6, " Emergency Core Cooling and Containment Spray Systems," and inserts a reference to Specification 3.9 for clarity.
3)
Restates TS 3.148 for clarity and deletes a reference to Cycle 7 which is no longer appropriate.
4)
Corrects a misprint in the description of the concentration term C for secondary coolant activity in TS 3.14.
5)
Divides the TS Section 3.15 concerning reactor power anomalies into a Specification and Remedial Action for clarity, and the term steady-state concentrations is used to distinguish brief transients from ongoing conditions.
6)
Adds the term "flouride" to the reactor coolant sample chemistry requirement of TS Section 4.2 to be consistent with the requirements of TS Section 3.18.
8612200116 861211 PDR ADOCK 05000309 P
I,.
Mr. J. B. Randazza,
'7)
Deletes the requirement to calibrate the post-accident hydrogen monitor in Table 4.2-2 of TS Section 4.2 as it is included in Table 4.1-3.
8)
Revises TS Section 5.8 to indicate the specific revision to Regulatory Guide 1.33 to which Maine Yankee has been and is currently committed in their Quality Assurance Program.
9)
Changes Table 4.1-2 of TS Section 4.1 to reflect the upgrade to the Refueling Water Storage Tank level instrumentation made during the 1985 refueling outage and clarify the function being tested as that part of the recirculation actuation signal.
In addition, typographical errors are corrected and changes made to the Bases for TS 3.11, 3.22 and 3.24 to correct cross references, clarify applicability requirements, and correct misprints to conform with the Final Safety Analysis Report.
A copy of the Safety Evaluation is also enclosed.
The notice of issuance will be included in the Commission's next regular bi-weekly Federal Register notice.
Sincerely, originalM Patrick M. Sears, Project Manager PWR Project Directorate #8 Division of PWR Licensing-B
Enclosures:
1.
Ameadment No. 91 to DPR-36 2.
Safety Evaluation cc w/ enclosures:
See next page b
j P8D48:DL PB 8:DL OGC g
PBD#8 P
zer PSears;cf 41/-f$w AThadani
/86 114(#/86 11/7 /86 17////86
Mr. J. B. Randazza Maine Yankee Atomic Power Company Maine Yankee Atomic Power Station 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. Cornelics F. Holden Resident Inspector c/o U.S. Nuclear Regulatory Commission P. O. Box E Wiscasset, Maine 04578
.