ML20216G875

From kanterella
Jump to navigation Jump to search
Ack Receipt of Requesting Review & Approval of Proposed Changes That Reduce Comments in Licensee Quality Assurance Program Description Previously Approved by NRC
ML20216G875
Person / Time
Site: Maine Yankee
Issue date: 03/11/1998
From: Michael Webb
NRC (Affiliation Not Assigned)
To: Sellman M
Maine Yankee
References
NUDOCS 9803200120
Download: ML20216G875 (3)


Text

u March 11, 1998 Mr. Michael Sellman, President Maine Yankee Atomic Power Company P.O. Box 408 Wiscasset, ME 04578

SUBJECT:

REVIEW OF MAINE YANKEE QUALITY ASSURANCE DESCRIPTION SUBMITTAL IN ACCORDANCE WITH 10 CFR 50.54(a) REQUIREMENTS

Dear Mr. Sellman:

We have received your submittal dated January 28,1998, which pursuant to 10 CFR Part 50.54(a), requests NRC review and approval of proposed changes that reduce commitments in the Maine Yankee quality assurance program description previously approved by the NRC. The review will be performed by the Quality Assurance, Vendor inspection, and Maintenance Branch in the Office of Nuclear Reactor Regulation.

Based on our current review schedule, we anticipate that more than 60 days will be required to complete the review. You will be notified of the results upon completion of our review.

Please contact Juan Peralta in the Ouality Assurance, Vendor Inspection, and Maintenance Branch at (301) 415-1052 with any questions concerning this subject.

Sincerely, ORIGINAL SIGNED BY:

Michael K. Webb, Project Manager Non-Power Reactors and Decommir.sioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-309 cc: See next page DISTRIBUTION:

HARD COPY E-MAIL COPY

[ Docket File,50-309a PUBLIC.

RBurrows

' RDudley OGC-SWeiss MFairtile TFredrichs SBlack Region i PHarris

' AMarkley JRoe MWebb JMinns LThonus MMasnik PDND r/f LWheeler RGramm N

PDND:PM PDND-PDND:(A)SC PDND:(A)D MWebb W f:M on

' MMasnik MMendonca 3/4 /98 3/// /98 3/ ll/98 3/4 /98 OFFICIAL RECORD COPY l

DOCUMENT NAME: G:\\SECY\\WEBB\\MYQALTR.WPD

(

g 9803200120 980311 PDR ADOCK 05000309 P

PDR U7

',t s

r L

p % q)*

[

UNITED STATES NUCLEAR REGULATORY COMMISSION e

o WASHINGTON, D.C. 20555 6 1

%,...../

March 11, 1998 Mr. Michael Sellman, President Maine Yankee Atomic Power Company P.O. Box 408 Wiscasset, ME 04578

SUBJECT:

REVIEW OF MAINE YANKEE QUALITY ASSURANCE DESCRIPTION SUBMITTAL IN ACCORDANCE WITH 10 CFR 50.54(a) REQUIREMENTS

Dear Mr. Sellman:

We have received your submittal dated January 28,1998, which pursuant to 10 CFR Part 50.54(a), requests NRC review and approval of proposed changes that reduce commitments in the Maine Yankee quality assurance program description previously approved by the NRC. The review will be performed by the Quality Assurance, Vendor inspection, and Maintenance Branch in the Office of Nuclear Reactor Regulation.

Based on our current review schedule, we anticipate that more than 60 days will be requir6d to complete the review. You will be notified of the results upon completion of our review.

Pleaso contact Juan Peralta in the Quality Assurance, Vendor Inspection, and Maintenance Branch at (301) 415-1052 with any questions concerning this subject.

Sincerely, yIu.L,1 [iJab&

Michael K. Webb, Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation j

Docket No. 50-309 i

cc: See next page l

r,.

Maine Yankee Atomic Power Station Docket No. 50-309 cc:

  • Mr. Charles B. Brinkman Friends 'the Coast Manager - Washington Nuclear P.O. Box 98 Operations Edgecomb, ME 04556 ABB Combustion Engineering 12300 Twinbrook Parkway, Suite 330 Mr. William O' Dell Rockville, MD 20852 Operations Director Maine Yankee Atomic Power Company Thomas G. Dignan, Jr., Esquire P.O. Box 408 Ropes & Gray Wiscasset, ME 04578 One International Place Boston, MA 02110-2624 Mr. Michael J. Meisner Vice-President, Nuclear Safety and Mr. Uldis Vanags Regulatory Affairs State Nuclear Safety Advisor Maine Yankee Atomic Power Company State Planning Office P.O. Box 408 State House Station #38 Wiscasset, ME 04578 Augusta, ME 04333 Mr. Jonathan M. Block l

Mr. P. L. Anderson, Project Manager Attorney at Law Yankee Atomic Electric Company P.O. Box 566 580 Main Street Putney, VT 05346-0566 Bolton, MA 01740-1398 Mr. Michael B. Sellman, President Regional Administrator, Region l Main Yankee Atomic Power Company U.S. Nuclear Regulatory Commission P.O. Box 408 475 Allendale Road Wiscasset, ME 04578 King of Prussia, PA 19406 Mr. Robert Fraser, Director First Selectman of Wiscasset Engineering Municipal Building Maine Yankee Atomic Power Company U.S. Route 1 P.O. Box 408 Wiscasset, ME 04578 Wiscasset, ME 04578 Mr. Richard Rasmussen Mr. Patrick J. Dostie Senior Resident inspector State of Maine Nuclear Safety Maine Yankee Atomic Power Company inspector U.S. Nuclear Regulatory Commission Maine Yankee Atomic Power Company P.O. Box E P.O. Box 408 Wiscasset, ME 04578 Wiscasset, ME 04578 Mary Ann Lynch, Esquire Mr. Mark Ferri Maine Yankee Atomic Power Company Decommissioning Director P.O. Box 408 Main,e Yankee Atomic Power Company Wiscasset, ME 04578 P.O. Box 408 Mr. George Zinke, Manager Regulatory Affairs Department Maine Yankee Atomic Power Company P.O. Box 408 Wiscasett, ME 04578