ML20216C013
| ML20216C013 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 08/28/1997 |
| From: | Hebert J Maine Yankee |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| JRH-97-187, MN-97-92, NUDOCS 9709080208 | |
| Download: ML20216C013 (2) | |
Text
.-
'~
MaineYankee RELI ABLE ELEc1 AICITY SINCE 1d72 329 BATH ROAD + BRUNSWICK. MAINE 04011 * (207) 798-4100 e
August 28,1997 MN 97-92 JRH 97-187 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555 Refeirnees:
(a) License No. DPR-36 (Docket No. 50-3m (b) Maine Yankee Letter to USNRC dated August 7,1997 (MN-97-89)
)
l
Subject:
Cancellation of Technical Specification Amendment Requests Gentlemen:
i Maine Yankee has been shut down since December 12,1996; and the reactor has been defueled since June 20,1997. Reference (b) is Maine Yankee's Certificate of Permanent Cessation of Operations and Certificate of Permanent Removal of Fuel notifying the USNRC that Maine Yankee has pennanently ceased operation and has initiated the decommissioning process.
Since Maine Yankee will be submitting Defueled Technical Specifications, it is requested that Proposed Changes 169,173,191,192,194,197,198,199,202, and 205 to the Maine Yankee Technical Specifications requested in References (1) through (10) of Attachment A be canceled.
Reference (11) is a request for additional information from the USNRC regarding Proposed Change 169 which deals with steam generator tube inspections. As Maine Yankee is withdrawing Proposed Change 169, Maine Yankee does not inter.d to respond to Reference (11).
Should you have any questions regarding the above, please contact me.
Very truly yours, p qact l1 James R. Hebert, Manager
}f Regulatory Affairs Department C { O ( <, ")
Enclosure c:
Mr. Hubert Miller -
Mr. J. T. Yerokun Mi; Singh Bajwa Mr. Daniel H. Dorman Mr. Patrick J. Dostie Mr. Uldis Vanags llllllfl!!(lll)llllll[lllflb!,ll 1
9709080208 970828 PDR ADOCK 05000309 W
e o
ATTACliMENT A Current List of Proposed Changes (1) Maine Yankee Letter to USNRC dated November 2^,1995 (MN-95-132) (PC # 169 - Steam Generator Leakage and inspection)
(2) Maine Yankee Letter to USNRC dated October 29,1992 (MN 92-111) (PC #173 - Incorporation of Cycle -Specific Pressure-Temperature Limits into the Core Operating Limits Report)
(3) Maine Yankee Letter to USNRC dated July 25,1995 (MN-95-84) (PC #191 - Emergency Core 4
Cooling and Containment Spray Systems)
(4) Maine Yankee Letter to USNRC dated July 25,1995 (MN-95-83)(PC #192 - Station Service Power)
(5) Maine Yankee Letter to USNRC dated August 15,1995 (MN-95-97)(PC #194 - Reactor Coolant Flow Rate Requirements)
(6) Maine Yankee Letter to USNRC dated November 29,1995 (MN-95-131)(PC #197 - LTOP Pressure Relief)
(7) Maine Yankee Letter to USNPC dated August 12,1996 (MN-96-107)(PC #198 - AFW/EFW, Safety Injection and Centainment Spray Systems Surveillance Requirements)
(8) Maine Yankee Letter to USNRC dated April 19,1996 (MN-96-35)(PC #199 - Addition of SBLOCA Core Operating Limits References)
(9) Maine Yankee Letter to USNRC dated December 19,1996 (MN-96-187)(PC #202 - Elimination of Boronometer and Revision to Reactor Coolant Boron Sampling)
(10) Maine Yankee Letter to USNRC dated March 5,1997 (MN-97-42) (PC #205 - Steam Generator Tube Repair Sleeving: Electrosleeves)
(11) USNRC Letter to Maine Yankee dated May 19,1997 (Request for Additional Infonnation - Maine Yankee Proposed TS Change No,169) l 9