ML20216F091
| ML20216F091 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 08/08/1997 |
| From: | Dan Dorman NRC (Affiliation Not Assigned) |
| To: | Sellman M Maine Yankee |
| Shared Package | |
| ML20216F097 | List: |
| References | |
| TAC-M96587, NUDOCS 9709110163 | |
| Download: ML20216F091 (2) | |
Text
August 8, 1997 Mr. Michael B. Sellman President Maine Yankee Atomic Power Company 329 Bath kNd
. Brunswick. Maine 04011
SUBJECT:
ISSUANCE OF AMENDMENT NO.159 TO FACILITY OPERATING LICENSE NO.
DPR-36. MAINE YANKEE ATOMIC POWER STATION (TAC NO. M96587)
Dear Mr. Sellman:
The Commission has issued the enclosed Amendment No.159 to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station.
This amendment is in response to your application dated September 13. 1996, as supplemented by letter dated September 25. 1996.
This amendment revises Technical Specification 5.5.B to designate the i
President. Maine Yankee as the responsible official for matters related to the Nuclear Safety Audit and Review (NSAR) Committee.
The amendment also includes some minor editorial changes to the same technical specification.
A copy of the Safety Evaluation.related to this amendment is enclosed.
Notice
-of Issuance will be included in the Commission's biweekly Federal Reaister Notice.
Sincerely.
Danielh.9ho*rman.3rokctManager Project Directorate I-3 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation Docket No. 50-309
Enclosures:
1.
Amendment No.- 159 to License No. DPR-36 2.
Safety Evaluation cc w/encls:
See next page i
DISTRIBUTION OGC C. Cowgill.-Region I
-Docket File G. Hill-(2)
S. Black PDI-3 RF
.W. Beckner PUBLIC B. Boger ACRS R. Eaton C. Hehl. Region I-DOCUMENT NAME: G: \\uvume7.ExE T2 receive e copy of this document, indicate in the box: 'C' = Copy without attachment / enclosure
'E" = Copy with attachment / enclosure "N' = No copy l0FFICE PDI-3/P9(f/ l PDI 3/PM_
. l P0lV 2 l
HQM8 g/ g TC,L4(f (lt.O DRPE:00 f l 8] NAME CSmith 4 /
Doorman h$
EPeyt ors __COGL/
SBlack Sb vl frf4 M JZwolinski fef lDATE 07/ 7,/97 07/ll /97 07/d./97 07/ f /') /97
'D7/ g /97 /
,M7 5 /97 '
0FFICIAL RECORD COPY 9709110163 970008 PDR ADOCK 05000309 W
PDR w.3a NBC HLE CENTER COPY muppiqqqlail
O Mr. Michael B. Sellman August 8, 1997 cc w/encls:
Mr. Charles B. Brinkman Mr. Robert W. Blackmore Manager - Washington Nuclear Plant Manager Operations Maine Yankee Atomic Power Station ABB Combustion Engineering P.O. Box 408 12300 Twinbrook Parkway. Suite 330 Wiscasset ME 04578 Rockville, MD 20852 Mr. Michael J. Meisner Thomas G. Dignan. Jr., Esquire Vice-President Ropes & Gray Licensing and Regulatory Compliance One International Place Maine Yankee Atomic Power Company Boston, MA 02110-2624 329 Bath Road Brunswick, ME 04011 i
Mr. Uldis Vanags l
State Nuclear Safety Advisor Mr. Bruce E. Hinkley. Acting State Planning Office Vice-President. Engineering State Mouse Station #38 Maine Yankee Atomic Power Company Augusta, ME 04333 329 Bath Road Brunswick, ME 04011 Mr. P. L. Anderson. Project Manager Yankee Atomic Electric Company Mr. Patrick J. Dostie 580 Main Street State of Maine Nuclear Safety Bolton. MA 01740-1398 Inspector Maine Yankee Atomic Power Station Regional Administrator. Region I P.O. Box 408 U.S. Nuclear Regulatory Commission Wiscasset. ME 04578 475 Allendale Road King of Prussia, PA 19406 Mr. Grahat.. M. Leitch Vice President, Operations First Selectman of Wiscasset Maine Yankee Atomic Power Station Municipal Building P.O. Box 408 U.S. Route 1 Wiscasset. ME 04578 Wiscasset, ME 04578 Mary Ann Lynch, Esquire Mr. J. T. Yerokun Maine Yankee Atomic Power Company Senior Resident Inspector 329 Bath Road Maine Yankee Atomic Power Station Brunswick, ME 04578 U.S. Nuclear Regulatory Commission P,0. Box E Mr. Jonathan M. Block Wiscasset. ME 04578 Attorney at Law P.O. Box 566 Mr. James R. Hebert. Manager Putney, VT 05346-0566 Nuclear Engineering and Licensing Maine Yankee Atomic Power Company 329 Bath Road Brunswick, ME 04011 Friends of the Coast P.O. Box 98 Edgecomb, ME 04556
.o