ML20245J052

From kanterella
Jump to navigation Jump to search

Forwards SER & Technical Evaluation Rept Re Conformance to Reg Guide 1.97,Rev 3.Instrumentation Provided Acceptable, Except for Variables Accumulator Tank Level & Pressure & Containment Sump Water Temp
ML20245J052
Person / Time
Site: Maine Yankee
Issue date: 04/25/1989
From: Sears P
Office of Nuclear Reactor Regulation
To: Frizzle C
Maine Yankee
Shared Package
ML20245J055 List:
References
RTR-REGGD-01.097, RTR-REGGD-1.097 TAC-51103, NUDOCS 8905030622
Download: ML20245J052 (2)


Text

'.. t

.. April 25,1989 4 o  ;.

]

4 .-

Dock'et No 50-309 iMr. C. D. Frizzle, President Maine Yankee Atomic Power Company 1 83 Edison Drive Augusta, Maine 04336

Dear Mr.. Frizzle:

i

SUBJECT:

EMERGENCY RESPONSE CAPABILITY - CONFORMANCE TO REGULATORY GUIDE 1.97, REVISION 3 (TAC 51103)

We are transmitting herewith our subject safety evaluation with its attachment, EG&G Idaho, Inc., Technical Evaluation Report (TER) dated April 1989. We find the instrumentation provided by Maine Yankee Atomic Power Company for meeting the recommendations of Regulatory Guide 1.97, Revision 3, acceptable except for the variables accumulator tank level and pressure and containment sump water temperature. Our safety evaluation is based on our review of EG&G's TER EGG-NTA 7083.

The acceptability of instrumentation for accumulator tank level and pressure and containment sump water temperature will remain open pending the outcome of the staff's review of the need for environmentally qualified instrumentation to monitor these variables. The staff's conclusion will be reported when the generic review is complete.

An appropriate' implementation schedule will be developed by the Project Manager via discussion with the licensee. Once the schedule is established, you are required to inform the Commission, in writing, of any significant changes in the established completion schedule identified in the staff's safety evaluation and when the action has actually been completed.

Sincerely, r,gg Utiginalsigned by:

M Patrick M. Sears, Project Manager 20

  • O Project Directorate I-3'  !'

Division of Reactor Projects I/II Ob

<; o

Enclosures:

'8@ As stated O

om cc w/ enclosures:

& As stated DISTRIBUTION: ?90c55tTile NRC& Local PDRs, PDI-3 r/f

, 0GC, CHolden,RI 5Varga, RWessmari;~PSe5Fs",,BGrimes, *See previous concurrence EJordan, / ACRS l[ MAN. YANK. TAC 51103 REG.1.97] J l OFC :PDI-3* :PDI-3* :DIR/PDI-3  :  :  :  : ,

i_____:_.....______:____...____:...g___:____________:............:..__..._____:.._________ l NAME :MRushbrook :PSears:mw :RWessum  :  :  :  : 1 DATE :4/25/89' :4/25/89 :4h6/89 L i E - .0FFICIAL RECORD COPY

.w 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 homic 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 i Rockville, Md. 20852 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 President 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 Building U.S. Route 1 Wiscasset, Maine 04578 Mr. Cornelius F. Holden Resident Inspector.

c/o U.S. Nuclear Regulatory Commission P. O. Box E Wiscasset, Maine 04578

_ _ - - _ _ _ _ _ - _ -