ML20245D428

From kanterella
Jump to navigation Jump to search

Forwards Amend 112 to License DPR-36 & Safety Evaluation. Amend Modifies Tech Spec Tables 3.9-3, Accident Monitoring Instrumentation & Table 4.1-3 to Add Primary Inventory Trend Sys for Reactor Vessel Level Indication
ML20245D428
Person / Time
Site: Maine Yankee
Issue date: 04/24/1989
From: Sears P
Office of Nuclear Reactor Regulation
To: Frizzle C
Maine Yankee
Shared Package
ML20245D433 List:
References
TAC-71599, NUDOCS 8904280300
Download: ML20245D428 (4)


Text

e

[ April 24, 1989

. Docket No. 50-309 Mr. C. D. Frizzle, President Maine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine 04336

Dear Mr. Frizzle:

SUBJECT:

ISSUANCE OF '4if.NDHENT N0 112TO DPR MAINE YANKEE ATOMIC POWER.

STATION (tau iM. 71599)

The Comission has issued; the enclosed Amendment No.112 to Facility Operating License No. DPP-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 15, 1989.

This amendment modifies the Technical Specification Table 3.9-3,, Accident Monitoring Instrumentation, and Table 4.1-3, to add the Primary Inventory Trend System for reactor vessel level indication and core exit thermocouple channel operability and surveillance requirements to the Technical Specifications. Also, minor editorial changes are proposed to Tables 3.9-3 and 4.1-3 of the Technical Specifications.

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.

Sincerely, f

Q Patrick M. S ars, Project Manager Project Directorate I-3 Division of Reactor Projects I/II

Enclosures:

1. Amendment No.112 to DPR-36
2. Safety Evaluation cc w/ enclosures:

See next page

& A/ # .

OFC :PDI-3 :PDI-34 :QGE :DIR/PDI  :  :


:-m - - -- : - -- --- - - -- -- ::R5XB

--/ g p------: :..Lg:cp

--.------:--- e -.:------------:-----------

NAME :MRu ok :PSears:mw :MWHbdges  :[47g/fragpRWess  :  :

DATE :3/.i\/89 :3/d/89 :3//[p/89 :3/fd/89 :3/2.1/89  :  :

\\

OFFICIAL RECORD COPY l

0 8904280300 890424 l DR ADOCK0500fg7

. ?...

C .' ( UNITED STATES L- .8"-. ,. [ 7 NUCLEAR REGULATORY COMMISSION i i g# f WASHINGTON, D. C. 20555

/ April 24, 1989 k .' .s.

Docket No. 50-309 Mr.-C. D. Frizzle President Maine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine 04336

Dear Mr. Frizzle:

SUBJECT:

ISSUANCE OF AMENDMENT N0J12 TO DPR MAINE YANKEE ATOMIC POWER STATION lhe Commissicr. has issued the enclosed Amendment No.112 to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station. This amendment consists of chsr.ces to the Technical Specifications (TS) in response to your application dated February 15, 1989.

This amendment modifies the Technical Specification Table 3.9-3, Accident Monitoring . Instrumentation, and Table 4.1-3, to add the Primary Inventory .

Trend System for reactor vessel level indication and core exit thermocouple channel operability and surveillance requirements to the Technical Specifications. Also, minor editorial changes are proposed to Tables 3.9-3 and 4.1-3 of the Technical Specifications. ,

A cop 3 of +he Safety Evaluation is also enclosed. The notice of issuance will be included in the Commission's next regular bi-weekly Federal Register rotice.

Sincerely, Pat ick M. Sears, Project Manager Project Directorate I-3 Division of Reactor Projects I/II

Enclosures:

1. Amendment No.112 to DPR-36
2. Safety Evaluation cc w/ enclosures:

See next page

.__ _________-___ D

, 'l I e- j l

1

.' I

\

DATE Apri ; 2r. lovo

/PFNDMEN7 f:D. 112 TO DPR-3L - MAINE YAf,'KEE ATOMIC PCWEP STATION DISTRIBilTIONy- j Docket File N q l NRC PDR Local PDi..

PRC Syrten.

PDel-3 Readine M.Fushbrook{5)

P. Sears (2) ,

S. Varpe i G. Lainas B. Borer W. Jor,es D. !!agan F. Feek (4' '

E. Jorden l B. Grires J. Kopeck, GPA R. Diggs, LFMB OGC 15B18 ACr,s (30)

J. Wiggins, Region I cc: Plant Service List

{

l i

l i

1 l

I I

c .. :. :

Mr. C. D. Frizzle Maine Yankee Atomic Power Company Maine Yankee Atomic Power Station CC:

Mr. C. D. Frizzle, President Maine Yankee Atomic Power Company Mr. P. L. Anderson, Project Manager 83 Edison Drive Yankee Atomic Electric Company Augusta, Maine 04336 580 Main Street Bolton, Massachusetts 01740-1398 Mr. Charles. B. Brinkman Mr. G. D. Whittier, Manager Manager - Washington Nuclear Nuclear Engineering and Licensing Operations Maine Yankee Atomic Power Company Combustion Engineering, Inc. 83 Edison Drive 12300 Twinbrook Parkway, Suite 330 Augusta. Maine 04336 Rockville, Md. 20852 i John A. Ritsher Esquire Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 State Planning Officer Executive Department 189 State Street Augusta, Maine 04330 Dr. E. T. Boulette, Vice Precident Operations and Plant Manager Maine Yankee Atomic Power Company P. O. Box 408 Wiscasset, Maine 04578 Mr. J. H. Garrity, Vice President Licensing and Engineering Maine Yankee Atomic Power Company 83 Edison Drive Augusta Maine 04336 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 First Selectman of WIscasset Municipal Puilding U.S. Route 1 Wiseasset, Maine 04578 Mr. Cornelius F. Holden l Resident Inspector c/o U.S. Nuclear Regulatory Commission j P. O. Box E .

Wiscasset, Maine 04578 1