ML20204A377: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot insert)
 
(StriderTol Bot change)
 
Line 17: Line 17:


=Text=
=Text=
{{#Wiki_filter:}}
{{#Wiki_filter:. .
MAIRE HARHEE M0lRICPOWERCOIRPARSe                      AUGUSTA. MAINE 04336 (207) 623-3521 e
May 5, 1986 MN-86-62        Proposed Change No. 114 Supplement 2 Director of Nuclear Reactor Regulation United States Nuclear Regulatory Commission Washington, D. C. 20555 Attention: Document Control Desk
 
==References:==
(a) License No. DPR-36 (Docket No. 50-309)
(b) MYAPCo Letter to USNRC dated April 23, 1985 (MN-85-76)
Proposed Change No. 114 (c) MYAPCo Letter to USNRC dated October 7, 1985 (MN-85-170)
Proposed Change No. 114 - Supplement 1
 
==Subject:==
Proposed Change No. 114 - Supplement 2 Gentleman:
In Reference (b), Maine Yankee requested to amend Technical Specification 3.11.5 to add five manual isolation valves of the post accident hydrogen purge and analysis system to the list of manual containment isolation valves which may be repositioned under administrative control without implementing compensatory measures to isolate the penetrations. This would permit a flow test to these valves assuring the system would be operable if required.
Reference (c) requested blowdown and body vent valves on instrument lines also be added to this list of manual valves.
The five valves addressed in Reference (b) were inadvertently omitted from the Basis section of T.S. 3.11. Accordingly, please find enclosed a revised page 3.11-5 which should replace existing page 3.11.5 of the Maine Yankee Technical Specifications.
8605120141 860505 PDR  ADOCK 05000309 P                PDR
                                                                                                \
7543L-SDE hC C'[
                                                                                                \
 
7-
  *
* M AINE Y ANKEE QVOMIC POWER COL *PANV United States Nuclear Regulatory Commission                                          Page Two Attention: Document Control Desk                                                      MN-86-62 The additional words to page 3.11-5 are ir.J1cated by triple brackets.
Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY We ^          7-John B. Randazza Executive Vice President J8R/bjp
 
==Attachment:==
(1 Page) cc: Mr. Ashok C. Thadani Dr. Thomas E. Murley Mr. Cornelius F. Holden Mr. Pat Sears Mr. Clough Toppan STATE OF MAINE Then personally appeared before me, John B. Randazza, who being duly sworn did state that he is Executive Vice President of Maine Yankee Atomic Power Company, that he is duly authorized to execute and file the foregoing request in the name and on behalf of Maine Yankee Atomic Power Company, and that the statements therein are true to the best of his knowledge and belief.
p          i Not ry Public                  4 NEmmut yr C0VvCS:0N IIPtitt$ OCf 08E.13,1992 7543L-SDE                                                                                          .
1}}

Latest revision as of 01:59, 31 December 2020

Suppl 2 to Proposed Change 114 to License DPR-36,revising Tech Spec 3.11.5 to Add Five Manual Isolation Valves to List of Manual Containment Isolation Valves That May Be Respositioned W/O Implementing Compensatory Measures
ML20204A377
Person / Time
Site: Maine Yankee
Issue date: 05/05/1986
From: Randazza J
Maine Yankee
To:
NRC OFFICE OF ADMINISTRATION (ADM), Office of Nuclear Reactor Regulation
Shared Package
ML20204A378 List:
References
MN-86-62, NUDOCS 8605120141
Download: ML20204A377 (2)


Text

. .

MAIRE HARHEE M0lRICPOWERCOIRPARSe AUGUSTA. MAINE 04336 (207) 623-3521 e

May 5, 1986 MN-86-62 Proposed Change No. 114 Supplement 2 Director of Nuclear Reactor Regulation United States Nuclear Regulatory Commission Washington, D. C. 20555 Attention: Document Control Desk

References:

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

(b) MYAPCo Letter to USNRC dated April 23, 1985 (MN-85-76)

Proposed Change No. 114 (c) MYAPCo Letter to USNRC dated October 7, 1985 (MN-85-170)

Proposed Change No. 114 - Supplement 1

Subject:

Proposed Change No. 114 - Supplement 2 Gentleman:

In Reference (b), Maine Yankee requested to amend Technical Specification 3.11.5 to add five manual isolation valves of the post accident hydrogen purge and analysis system to the list of manual containment isolation valves which may be repositioned under administrative control without implementing compensatory measures to isolate the penetrations. This would permit a flow test to these valves assuring the system would be operable if required.

Reference (c) requested blowdown and body vent valves on instrument lines also be added to this list of manual valves.

The five valves addressed in Reference (b) were inadvertently omitted from the Basis section of T.S. 3.11. Accordingly, please find enclosed a revised page 3.11-5 which should replace existing page 3.11.5 of the Maine Yankee Technical Specifications.

8605120141 860505 PDR ADOCK 05000309 P PDR

\

7543L-SDE hC C'[

\

7-

  • M AINE Y ANKEE QVOMIC POWER COL *PANV United States Nuclear Regulatory Commission Page Two Attention: Document Control Desk MN-86-62 The additional words to page 3.11-5 are ir.J1cated by triple brackets.

Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY We ^ 7-John B. Randazza Executive Vice President J8R/bjp

Attachment:

(1 Page) cc: Mr. Ashok C. Thadani Dr. Thomas E. Murley Mr. Cornelius F. Holden Mr. Pat Sears Mr. Clough Toppan STATE OF MAINE Then personally appeared before me, John B. Randazza, who being duly sworn did state that he is Executive Vice President of Maine Yankee Atomic Power Company, that he is duly authorized to execute and file the foregoing request in the name and on behalf of Maine Yankee Atomic Power Company, and that the statements therein are true to the best of his knowledge and belief.

p i Not ry Public 4 NEmmut yr C0VvCS:0N IIPtitt$ OCf 08E.13,1992 7543L-SDE .

1