ML20234B141

From kanterella
Revision as of 19:18, 28 February 2021 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Amend 100 to License DPR-36 & Safety Evaluation. Amend Revises Tech Specs to Conform W/Generic Ltr 83-37 Re RCS Vent Sys
ML20234B141
Person / Time
Site: Maine Yankee
Issue date: 06/25/1987
From: Sears P
Office of Nuclear Reactor Regulation
To: Randazza J
Maine Yankee
Shared Package
ML20234B144 List:
References
GL-83-37, NUDOCS 8707020246
Download: ML20234B141 (4)


Text

t

{ ,

Docket No. 50-309 June 25,1987 Mr. J. B. Randazza Executive Vice President Maine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine 04336

Dear Mr. Randazza:

The Commission has issued the enclosed Amendment No.100 to Facility Operating License No. OPR-36 for the Maine Yankee Atomic Power Station. This amendment consists of changes to the Technical Specifications (TS) in response to your application dated March 13, 1985 as clarified by letters dated January 15, 1986 and January 13, 1987.

This amendment brings Maine Yankee Technical Specifications into conformance with the requirements set forth in USNRC Generic Letter 83-37 pertaining to the Reactor Coolant System (RCS) Vent System. Generic Letter 83-37 requires at least one RCS vent path to be operable and closed at all times. For Maine Yankee, which uses a pressure operated relief valve (PORV) as a RCS vent, the block valve is not required to be closed if the PORV is operable.

A copy of the Safety Evaluation is also enclosed. The notice of issuance will be included in the Coninission's next regular bi-weekly Federal Register notice.

Sincerely,

/s/

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

Enclosures:

1. Amendment No.100 to DPR-36
2. Safety Evaluation cc w/ enclosures:

See next page I

A ,,

%{/87 A

,,.a,s 06/ 87 06/p/87 06// 06/f7/87 gg7o M'M M h 9 l P

t-

.- pe #f c

,'o, UNITED STATES L8[- ',

n NUCLEAR REGULATORY COMMISSION

$ .$ WASH NGTON, D. C. 20555 e

k *s ,.

  • June 25', 1987

. Docket No.;50-309 Mr. J. B. Randazza Executive Vice President '

Maine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine 04336

Dear Mr. Randazza:

The' Commission has issued the enclosed Amendment No.100 to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station. This amendment consists of changes.to the Technical Specifications (TS) in response to your application dated March _13,1985 as clarified by letters dated January 15, 1986 and January 13, 1987.

This amendment brings Maine Yankee Technical Specifications into conformance with the requirements set forth in USNRC Generic Letter 83-37 pertaining to the Reactor Coolant System (RCS) Vent System. Generic Letter 83-37 requires at least one RCS vent path to be operable and closed at all times. For Maine Yankee, which uses a pressure operated relief valve (PORV) as a RCS vent, the block valve is not required to be closed if the PORV is operable.

A copy'of the Safety Evaluation is also enclosed.- The notice of. issuance will be included in the Conunission's next regular bi-weekly Federal Reaister notice.

Sincerely, o j Patrick M. Sears, Project Manager i Project Directorate I-3 Division of Reactor Projects I/II

Enclosures:

1. Amendment No.100 to DPR-36
2. Safety Evaluation cc w/ enclosures: ,,

See next page

c f, '

i Mr. J. B. Randazza Maine Yankee Atonic Power Company Maine Yankee Atomic Power Station

.cc'

. Charles E. Monty, President Mr. P. L. Anderson, Project Manager Maine -Yankee Atomic Power Company Yankee Atomic Electric Company 83' Edison Drive 1671 Worchester Road' Augusta, Maine 04336 Framingham, Massachusetts .07101 i Mr. Charles B. Brinkman Mr. G. D. Whittier Manager'- Washington Nuclear Licensing Section Head Operations Maine Yankee Atomic Power Company Combustion Engineering, Inc. 83 Edison Drive 7910.Woodmont Avenue .

Augusta, Maine 04336 Bethesda, Maryland 20814- .

Mr. J. B. Randazza

-John A. Ritsher, Esquire Executive Vice President Ropes & Gray Maine. Yankee Atomic Pow - Company 225 Franklin Street 83 Edison Drive Boston', Massachusetts 02110 August, Maine 04336 State Planning Officer.

Executive Departnent 189 State Street Augusta, Maine 04330 Mr. John H. Garrity, Plant Manager Maine Yankee Atomic . Power Company

.P. O. Box 408 Wiscesset, Maine 04578 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvanie 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 Connission j P. O. Box E Wiseasset, Maine 04578

____9

i

.b

's  !

DATE June 25, 1987 AMENDMENT NO. 100 TO DPR MAINE YA':KEE ATOMIC POWER STATION DISTRIBUTION:

Docket File >

NRC PDR Local PDR ,

PRC System PD#I-3 Reading M. Rushbrook (5)

P. Sears (2)

5. Varga S. Boger W. Jones D. Hagan T. Barnbart (4's E. Jordan J. Partlow C. Miles, PA R. Diggs, LFMB OGC-Bethesda ACRS(10) cc: Plant Service List i

l

)

i