ML20217K460

From kanterella
Jump to navigation Jump to search

Supplements TS Change Request 206 Revising Facility Staffing & Training Requirements.Suppl Deletes Unnecessary Note on Table 5.2-1,following Telcon W/Nrc
ML20217K460
Person / Time
Site: Maine Yankee
Issue date: 10/21/1997
From: Zinke G
Maine Yankee
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
GAZ-97-001, GAZ-97-1, MN-97-117, TAC-M99425, NUDOCS 9710280202
Download: ML20217K460 (3)


Text

_ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ - _ _ .

E" MaineYankee NEUbWELECTFUCITY SINCE _Qlj

, , 329 BATH ROAD

  • PRUNSWicK, MAINE 04011 * (207) 7984100 October 21. 1997 MN 97-117 GAZ 97 001 Proposed Change No. 206 l Supplement Nc. 2 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Documcnt Control Desk Washington, DC 20555

Reference:

(a) License Na. DPR-36 (Docket No. 50 309)

(b) Letter: M. B. Sellman to USNRC: Certifications of Permanent Cessation of Power Operation and Permanent Removal of Fuel From the Reactor: MN 97 89, dated August 7, 1997 (c) Letter: M. J. Meisner to USNRC: Proposed Technical Specification Change No. 206 - Facility Staffing and Training: MN 97 96, dated August 15. 1997.

(d) Letter: M. J. Meisner to USNRC: Response to Request for Additional Information Regarding Proposed Technical Specification Change No. 206 - Facility Staffing and Training and the Certified Fuel Handler Training and Retraining Program (TAC No. M99425): '

MN 97 110 dated September 19. 1997.

Subject:

Supplement No. 2 to Proposed Technical Sperification Change No. 206 -

Facility Staffing and Training (TAC No. M99425)

Gentlemen:

In Reference (b) Maine Yankee informed the USNRC that the Board of Directors of l Maine Yankee had decided to permanently cease operations at the Maine Yankee Plant and that fuel had been pennanently removed from the reactor. In accordar.ce with 10CFR50.82(a)(2), the certifications in the letter modified the Maine Yankee license to permanently rithdraw Maine Yankee's authority to operate. Maine Yankee submitted, pursuant-to 10 CFR Parts 50.90, an application, by Reference (c) as supplemented by Reference (2) to amend the Tuanical Specifications by revising the facility staffing and training requirements. That application was submitted in concert with other separately filed reque:ts including a requust for approval of a certified fuel handler training and retraining program and requests for exemption pursuant to 10 CFR 50.12.

The purpose of this supplement is to delete an unnecessary note on Table 5.21.

Following a telephone conversation with the NRP we agreed that this note was not necessary. This supplement does not affect the summary of Significant Hazards Evaluation presented in Attachment A of Reference (c). I 9710290202 971021 h00 {

PDR ADOCK 05000309 /

p PDR 1

MaineYankee UNITED STATES NUCLEAR REGULATORY COMMISSION MN-97 117 Attention: Docuent Control Desk Pages Two if you have any questions, please contact us.

Very truly yours,

~

+

George A. Zinke, Mana r Regulatory Affairs c: Mr. Hubert Miller Mr. hlchael Webb Mr. Craig Smith Mr. Singh Bajwa Mr. d. A. Pasmussen Mr. Clough loppan Mr. Patrick J. Dost le Mr. Uldis Vanags

. .m, -

TABLE 5.2-1 MINIMUM SHIFT CREW COMPOSITION Number for Permanently Position Defueled Mode Shift Manager 1 Non-Certified Operator 1 l

l i

5.2-3 Amendment No. e4, 69. N , 79.

4 l

AWfM2 O