ML20216H984
| ML20216H984 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 06/25/1987 |
| From: | Sears P Office of Nuclear Reactor Regulation |
| To: | Randazza J Maine Yankee |
| Shared Package | |
| ML20216H992 | List: |
| References | |
| NUDOCS 8707020061 | |
| Download: ML20216H984 (5) | |
Text
v 3
June 25, 1987 Docket No. 50-309 Mr. J.
'B.
Randazza d
Executive Vice President Maine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine 04336
Dear Mr. Randazza:
The Commission has issued the enclosed Amendment No. 99 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 This amendment concerns the Semiannual Radioactive Effluent Release Report (SRERR) and the Special Report (SR).
The part of the amendment concerning SRERR allows additional time for the filing of supplemental dose and meteorological summary reports and ensures that the specification references are consistent with current TS. These reports are required to be submitted i
within 90 days after January 1 of each year.
This is accomplished by dividing the TS concerning SRERR into two sections. Section one contains the requirements for the SRERR and Section two outlines the requirements for submitting annual reports of the Estimated Dose and Meteorological Sumary.
This amendment will not affect the submittal of plant radioactive effluent data required by 10 CFR 50.36a, paragraph (a)(2).
The part of the amendment concerning SR updates the references for the Excess 1ve Radioactive Release Report.
Presently the TS concerning SR refers to an incorrect TS section. This amendment would correct that situation.
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, i
Sincerel Patrick M. Sears, Project Manager Project Directorate I-3
- SEE PREVIOUS CONCURRENCE Division of Reactor Projects I/II
Enclosures:
1.
Amendment No. 99 to DPR-36 2.
Safety Evaluation cc w/ enclosures:
See next page f$
0,,k U
_PA '3/DRP-I/II PD#I-3/DRP-I/II OGC-Bethesda P#
DRP-I/II
- MRus rook /jb
- PSea rs
- MKarman rses
'u"/h3/87
(,//>/87
/
/87
///g/87 8707020061 G70625 PDR ADOCK 05000309 P
PDR j
/
3 k
f,
/
Docket No. 50-309 Mr. J. B. Randazza
/
Executive Vice President
/
Maine Yankee Atomic Power Company
/
83 Edison Drive
/
Augusta, Maine 04336
Dear Mr. Randazza:
/
/
The Commission has issued the enclosed Amepdment No, to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station. This amendment consists of changes to the Technical Sp,e'cifications (TS) in response to your application dated
/
/
This amendment concerns the Semiannual Radioactive Effluent Release Report (SRERR) and the Special Rep-ort (SR). The part concerning SRERR allows additional time for the filing of supplemental dose and meteorological 4
summary reports. The part conce'rning SRERR ensures that the specification i
references are consistent with/ current TS.
/
The part concerning SRERR wo$1d provide the added time necessary for
{
preparing the annual sumnja'ies of meteorological history, and estimated dose r
commitments resulting from plant operation.
These reports are required to be submitted within 90 day's after January 1 of each year. This is accomplished l
by dividing the TS concerning SRERR into two sections. Section one contains the requirements for'the SRERR and Section two outlines the requirements for submitting annual reports of the Estinated Dose and Meteorological Sunraary.
This amendment will not affect the submittal of plant radioactive effluent data required by' 10 CFR 50.36a, paragraph (a)(2).
The part of th'e amendment concerning SR updates the references for the i
Excessive Radioactive Release Report.
Presently the Technical Specifications (TS) concerning SR refers to an incorrect TS section.
This amendment would correct that situation.
\\
A copy,0f the Safety Evaluation is also enclosed.
The notice of issuance will be included in the Commission's next regular bi-weekly Federal Reoister notice.
l Sincerely, Patrick M. Sears, Project Manager Project Directorate I-3 Division of Reactor Projects I/II
Enclosures:
1.
Amendment No.
to DPR-36 2.
Safety Evaluation cc w/ enclosures:
See next page Gy *)
Pdih3[0RP-I/II PDfI-3/DRP-I/II OGQ-Bep[esda PD#1-3/DRP-I/II MRushbrook/jb PSears B1 > % rits h VNerses y / q /87
(/g/87 h//((
/
/87
1 f-[8 '
Eg NUCLEAR REGULATORY COMMISSION-o UNITED STATES g
E WASHINGTON, D. C. 20555
/
i
Dear Mr. Randazza:
The Commission has issued the enclosed Amendment No.99 to Facility O'perating License No. OPR-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.
l This amendment concerns the Semiannual Radioactive-Effluent Release Report (SRERR)'and the Special Report (SR). The part of the amendment concerning SRERR allows additional time for the filing of supplemental dose and meteorological sumary reports and ensures that the specification references are consistent with current TS. These reports are required to be submitted within 90 days after January I of each year. This is accomplished by dividing the TS concerning SRERR into two sections.
Section one contains the requirements for the SRERR and Section two outlines the requirements for submitting annual reports of the Estimated Dose and Meteorological Sumary. This amendment will l
not affect the submittal of plant radioactive effluent data required by 10 CFR 50.36a, paragraph (a)(2).
The part of the amendment concerning SR updates the references for the Excessive Radioactive Release Report.. Presently the TS concerning SR refers to an incorrect TS section. This amendment would correct that situation.
f
{...
A copy of the Safety Evaluation is also enclosed. The notice of-issuance will be included in the Comission's next regular bi-weekly. Federal Register notice.
. Sincerely, h
~
Patrick M.. Sears, Project Manager Project Directorate I-3 Division of Reactor Projects.I/II
Enclosures:
1.
Amendment No. 99 to DPR-36 2.
Safety Evaluation cc w/ enclosures:
See next page j
j Mr. J. B. Randazza Maine Yankee Atomic Power Company Maine Yankee Atomic Power Station CC:
Charles E. Monty, Presioent Maine Yankee Atomic Power Company Mr. P. L. Anderson, Project Manager
)
83 Edison Drive Yankee Atomic Electric Company 1671 W6rchester Road Augusta, Maine 04336 Framingham, Massachusetts 07101 Mr. ' Charles. B. Brinkman Mr. G. D. Whittier l
Manager - Washington Nuclear Licensing Section Head Operations Combustion Engineering, Inc.
Maine Yankee Atomic Power Company 83 Edison Drive 7910 Woodmont Avenue Augusta, Maine 04336
)
Bethesda, Maryland 20814 l
Mr. J. B. Randazza John A. Ritsher, Esquire Executive Vice President Ropes & Gray Maine Yankee Atomic Power Company i
225 Franklin Street 83 Edison Drive Boston, Massachusetts 02110 August, Maine 04336 State Planning Officer Executive Departnent 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. Cornelius F. Holden Resident Inspector c/o U.S. Nuclear Regulatory Comission P. O. Box E Wiscasset, Maine 04578
.