ML20236M482
| ML20236M482 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 07/09/1998 |
| From: | Zinke G Maine Yankee |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| Shared Package | |
| ML20236M485 | List: |
| References | |
| GAZ-98-42, MN-98-51, NUDOCS 9807140104 | |
| Download: ML20236M482 (2) | |
Text
- --_ - -_ - _ _ -___ _ - _ _ _
j-l t+
4
[
MaineYankee P.O. BOX 408 + WISCASSET, MAINE 04578 * (207) 882-6321
(
July 9,1998 MN 98-51 GAZ-98-42 i
UNITED STATES NUCLEAR REGULATORY COM' MISSION l
Attention: Document Control Desk L
' Washington D.C. 20555 j
References:
(a) License No. DPR-36 (Docket No. 50-309)
(b) Maine Yankee Emergency Plan, dated December 30,1993 (c) Maine Yankee letter to USNRC (MN 97-89) dated August 7,1997
Subject:
Changes to the Maine Yankee Emergency Plan l
Gentlemen.
Pursuant to 10 CFR 50.4, please find enclosed four changes to the Maine Yankee Emergency Plan.
These changes have been made in accordance with the provisions of 10 CFR 50.54(q).
Change 98-02 involves the replacement of the Safety Parameter Display System (SPDS)'with the i
Programmable Logic Controller (PLC) system in place to monitor those parameters necessary for accident assessment associated with the Spent Fuel Pool Island.
Change 98-03 addresses a reduction in on-shift' staffing from a minimum of six to five positions by eliminating one of the two auxiliary operator positions.
Change 98-04 eliminates reference to the plant microwave telephone system, which was one of the multiple communications systems used for offsite communications.
Change 98-05 describe e v dose assessment methodology, based on Spent Fuel Pool and other remaining release pat
- 5../ith available source term, using hand calculations and nomograms.
L This methodology ' replaces computerized dose assessment methodology formerly used for
- performing dose assessments for an operating reactor.
Maine Yankee submitted a Cenification of Permanent Cessation of Operations and Cenification of l
Permanent Removal of Fuel on August 7,1997, Reference (c). Based on our evaluations of these changes in Attaclunents A, B, C and D to this letter, we have determined that these modifications are consistent with the reduced risk associated with the plant's permanently defueled condition.
A description of the plant changes, along with infomiational copies of revised pages of the Emergency Plan, are included in Attachments to this letter. A complete set of revised pages will be distributed under separate cover to all those on the controlled distribution list for the Maine Yankee Emergency Plan,
[g 9007140104 9907097 7 - ams'
MaineYankee UNITED STATES NUCLEAR REGULATORY COMMISSION MN-98-51 Attention: bocument Control Desk Page Two These changes were reviewed by the Nuclear Safety and Regulatory Affairs Subcommittee on 06/02/98. It has been determined that these changes to the Maine Yankee Emergency Plan:
(1) do not decrease the effectiveness of the Plan resulting in the loss of reasonable assurance that adequate protection can and will be taken in the event of a radiological emergency as required by 10CFR50.47(a).
(2) do not result in the loss of ability to meet any of the standards described in 10CFR50.47(b) or any NRC approved alternatives to these requirements.
(3) do not delete or contradict any regulatory requirement.
We trust this information is satisfactory. Should you have any questions regarding this information, please contact me.
Very truly yours, N
hGeorge A.Zinke, Director Nuclear Safety & Regulatory Affairs Attachments c:
Mr. Hubert Miller Mr. Michael T. Masnik Mr. Michael K. Webb Mr. Patrick J. Dostie Mr. Ron Bellamy M, Uldis Vanags l