ML20215E908

From kanterella
Jump to navigation Jump to search
Forwards Amend 98 to License DPR-36 & Safety Evaluation. Amend Modifies Tech Specs to Reflect Revised LOCA Limits Using Revised Delta P Injection Penalty Factor During Reflood Phase of LOCA & Limiting Axial Power Shapes
ML20215E908
Person / Time
Site: Maine Yankee
Issue date: 06/15/1987
From: Sears P
Office of Nuclear Reactor Regulation
To: Randazza J
Maine Yankee
Shared Package
ML20215E910 List:
References
NUDOCS 8706220152
Download: ML20215E908 (4)


Text

-

g ( f La ou UNITED ST ATES f'g NUCLEAR REGULATORY COMMISSION y

g WASHINGTON, D. C. 20555

>y

'\\,,,,</

Al)N1519B'1 Docket No. 50-309 i

J J

Mr. J. B. Randazza Executive Vice President Maine Yankee Atomic Power Company

.83 Edison Drive l

Augusta, Maine 04336

]

Dear Mr. Randazza:

The Commission has issued the enclosed Amendment No. 98 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 February 24, 1987.

This amendment modifies the Technical Specifications to reflect revised Loss of Coolant (LOCA) Limits.

These revised LOCA Limits were detemined using a revised delta P injection j

penalty factor during the reflood phase of LOCA's and limiting axial power j

shapes. The revised delta P injection penalty factor and the method to select the limiting axial power shapes wera proposed and justified in the Maine Yankee Atomic Power Company (MYAPCo) letter to NRC dated November 10, 1986.

These proposed revisions to the Emergency Core Cooling System (ECCS) Evaluation Model were reviewed and found acceptable in the NRC letter to MYAPCo dated January 6,1987.

A copy of the Safety Evaluation is also enclosed. The' notice of issuance will l

be included in the Commission's next regular bi-weekly Federal Register notice.

Sincerely, Patrick M. Sears, Project Manager Project Directorate I-3 1'

Division of Reactor Projects I/II

Enclosures:

1.

Amendment No. 98 to DPR-36 2.

Safety Evaluation a

cc w/ enclosures:

See next page i

8706220152 870615 PDR ADOCK 05000309 P

PDR

Mr. J. B. Randazza Maine Yankee Atomic Power Company Maine Yankee Atomic Power Station cc:

j Charles E. Monty, President Mr. P. L. Anderson, Project Manager Maine Yankee Atomic Power Company Yankee Atomic Electric Cunpany 83 Edison Drive 1671 Worchester Road Augusta, Maine 04336 Framingham, Massachusetts 07101 Mr. Charles B. Brinkman Mr. G. D. Whittier i

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 f

Mr. J. B. Randazza John A. Ritsher, Esquire Executive Vice President Ropes & Gray Maine Yankee Atomic Power Company 225 Franklin Street 83 Edison Drive l

Boston, Massachusetts 02110 August, Maine 04336 State Planning Officer Executive Department 189 State Street i

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 l

U.S. Nuclear Regulatory Commission 631 Park Avenue j

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

SW'

..v Docket No. 50-309 Mr. J. B. Randazza-Executive Vice President I

Maine Yankee Atomic Power Company i

83 Edison Drive Augusta, Maine 04336

Dear Mr. Randazza:

The Commission has issued the enclosed Amendment No. 98 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 February 24, 1987.

This amendment modifies the Technical Specifications to reflect revised Loss of Coolant (LOCA) Limits.

These revised LOCA Limits were determined using a revised delta P injection

{

penalty factor during the reflood phase of LOCA's and limiting axial power shapes. The. revised delta P injection penalty factor and the method to select the limiting axial power shapes were proposed and justified in the Maine Yankee Atomic Power Company (MYAPCo) letter to NRC dated November 10, 1986.

These proposed revisions to the Emergency Core Cooling System (ECCS) Evaluation Model were reviewed and found acceptable in the NRC letter to MYAPCo dated January 6,1987.

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, i

Patrick M. Sears, Project Manager j

Project Directorate I-3 1

Division of Reactor Projects I/II

Enclosures:

1.

Amendment No. 98 to DPR-36

/

f 2.

Safety Evaluation d

/

b i

cc w/ enclosures:

ip4 i

Iq

~A

{

See next page i

b PDFIh7^RP-I/II f(Ofqg,IflI OGC-Bet esd PSears G A-ER.h

/pRP-I/II MRush

/jb r

3

% /)/87 (o/l6/E1 (a //o/87

/87 Gi 7

e i

.DATE AP1ENDMENT NO. 98 TO DPR MAINE YANKEE ATOMIC POWER STATION DISTRIBUTION:

Docket File NRC PDR 6

Local PDR PRC System PD#I-3 Reading M. Rushbrook (5)

P. Sears (2)

S. Varga i

S. Boger W. Jones D. Hagan T. Barnhart (4)

E. Jordan J. Partlow C. Miles, PA R. Diggs, LFMB OGC-Bethesda ACRS(10) cc: Plant Service List i

l

~

i t

I

.)

s.

o'h mj l

~

5