ML20246P686

From kanterella
Jump to navigation Jump to search

Forwards Notice of Withdrawal of 890321 & 0414 Applications for Amend to License DPR-3,revising Tech Specs Re Snubber Listing,Per Generic Ltr 88-12.List of Snubbers Should Be Included in FSAR or Other Document
ML20246P686
Person / Time
Site: Yankee Rowe
Issue date: 09/01/1989
From: Sears P
Office of Nuclear Reactor Regulation
To: Papanic G
YANKEE ATOMIC ELECTRIC CO.
Shared Package
ML20246P694 List:
References
GL-88-12, TAC-72825, NUDOCS 8909110221
Download: ML20246P686 (2)


Text

, -_ - , _ - _ _ - _ _ _ _ _ - _ _ _ _ _ - -__

9 :L.

~

t; ;

Docket No.,50-029 September 1, 1989' Mr. George' Papanic, Jr. . .

Senior. Project: Engineer . Licensing

. Yankee Atomic, Electric Company

'580 Main Street

'Bolton, Massachusetts 01740-1398

Dear Mr. Papanic:

SUBJECT:

WITHDRAWAL'0F PROPOSED CHANGE 218 (TAC N0.'72825)

By' letter' dated March 21, 1989.and.as. supplemented on April 14, 1989, you submitted Proposed Change'218 to revise applicable specifications to Snubber Requirements. . However, your, staff subsequently informed the NRC during a

' conference on August 29,-1989 that the amendment is to be withdrawn. This is in conformance with Generic Letter 88-12. Therefore, your proposed change is considered. withdrawn.

We have filed the enclosed Notice of Withdrawal of Application for Amendment to Facility.0perating License with the Office of the Federal Register.for publication. Please consider the removal of the list of snubbers from your Technical Specifications and the inclusion of that list in your FSAR or some

.Other document.

Sincerely, Original signed by:

Patrick M. Sears, Project Manager Project Directorate I-3 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation-

Enclosure:

DISTRIBUTION:-

. Notice ;Dochet J1Je g EJordan NRC PDR BGrimes cc w/ enclosure: Local PDR RWessman See next page PDI-3 r/f ACRS (10)

SVarga JJohnson, RI BBoger MRushbrook OGC PSears Of* (

-YANKEE LTR TAC 72825 4 [

Noh" E

'9/3V89 $/j/89 }/,/89 P

Y- -_ _ _ - _ _ _ _ _

t . .s .

i,- .

[_ .Mr.' George,Papanic, Jr. --2. September 1, 1989 cc w/ enclosure:

Dr. Andrew C. Kadak, . President and Chief Operating Officer Yankee Atomic Electric. Company S80 Main Street Bolton, Massachusetts 01740-1398 Thomas Dignan, Esquire Ropes and Gray

' 22S' Frank 11n Street Boston, Massachusetts 02110 Mr. T. K. Henderson Acting Plant Superintendent

' Yankee Atomic. Electric Comp 6ny Star Route Rowe, Massachusetts 01367 Resident inspector Yankee Nuclear Power Station U.S. Nuclear. Regulatory Commission Post Office Box 28 Monroe Bridge, Massachusetts 01350 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 Robert M. Hallisey, Director Radiation Control Program Massachusetts Department of Public Health 150 Tremont Street, 7th Floor Boston, Massachusetts 02111 Mr. George Sterzinger Commissioner Vermont Department of Public Service 120 State Street, 3rd Floor Montpelier Vermont 05602

- _ _ _ _ _ _ _ _