AECM-86-0308, Notifies That Page 3/4 3-71 from Amend 19 to Tech Specs Re Remote Shutdown Sys Controls Effective 860930,per Request. Installation of Isolation Switches Will Be Completed During First Refueling Outage

From kanterella
Jump to navigation Jump to search

Notifies That Page 3/4 3-71 from Amend 19 to Tech Specs Re Remote Shutdown Sys Controls Effective 860930,per Request. Installation of Isolation Switches Will Be Completed During First Refueling Outage
ML20210T746
Person / Time
Site: Grand Gulf Entergy icon.png
Issue date: 10/01/1986
From: Kingsley O
MISSISSIPPI POWER & LIGHT CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
References
AECM-86-0308, AECM-86-308, TAC-61264, TAC-61518, NUDOCS 8610090182
Download: ML20210T746 (3)


Text

o MISSISSIPPI POWER & LIGHT COMPANY

]

ESARAHddE Helping Build Mississippi P. O. B O X 164 0 J AC K S ON, MIS SIS SIP PI 39215-1640 October 1,1986 vice ene'sfo'sY.I. t!4nie'nario s U. S. Nuclear Regulatory Comission Office of Nuclear Rea: tor Regulation Washington, D. C. 20555 Attention: Mr. Harold R. Denton, Director

Dear Mr. Denton:

SUBJECT:

Grand Gulf Nuclear Station Unit 1 Docket No. 50-416 License No. NPF-29 Technical Specification Amendment 19 Effective Date AECM-86/0308

Reference:

Letter from Lester L. Kintner to Mr. O. D. Kingsley, Jr. dated September 23, 1986 Mississippi Power & Light (MP&L) was requested by the reference letter to notify the Nuclear Regulatory Comission (NRC) when the Amendment 19 technical specification :hange concerning the remote shutdown system controls was made effective.

The part of Amendment 19 which had an open effective date changed the Remote Shutdown System Controls Table 3.3.7.4-1, page 3/4 3-71, by adding the Control Room to Shutdown Panel Transfer Switch (item 20). MP&L hereby provides notification that page 3/4 3-71 effective date is September 30, 1986 and that the actual work, installation of electrical isolation switches between the Control Room and the Division I remote shutdown panel, will be completed during the first refueling outage prior to restart of GGNS Unit 1.

If you have any questions, please contact this office.

Your ruly, lgl.

ODK:vog cc: (See Next Page)

O 6 k ADO J13AECM86093001 - 1 Member Middle South Utilities System

AECM-86/0308 Page 2 cc: Mr. T. H. Cloninger Mr. R. B. McGehee Mr. N. S. Reynolds Mr. H. L. Thomas Mr. R. C. Butcher Mr. James M. Taylor, Director Office of Inspection & Enforcement U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Dr. J. Nelson Grace, Regional Administrator U. S. Nuclear Regulatory Commission Region II 101 Marietta St., N. W., Suite 2900 Atlanta, Georgia 30323 Mr. Ralph T. Lally Manager of Quality Assurance Middle South Services, Inc.

P. O. Box 61000 New Orleans, Louisiana 70161 Mr. R. W. Jackson, Project Engineer Bechtel Power Corporation 15740 Shady Grove Road Gaithersburg, Maryland 20877-1454 The Honorable William J. Guste, Jr.

Attorney General Department of Justice State of Louisiana Baton Rouge, Louisiana 70804 Office of the Governor State of Mississippi Jackson, Mississippi 39201 Attorney General Gartin Building Jackson, Mississippi 39205 Mr. Jack McMillan, Director Division of Solid Waste Management Mississippi Department of Natural Resources Bureau of Pollution Control Post Office Box 10385 Jackson, Mississippi 39029 J13AECM86093001 - 2

AECM-86/0308 Page 3 Alton 8. Cobb, M. D..

State Health Officer State Board of Health P. O. Box 1700 Jackson, Mississippi 39025 >

4 President Claiborne County Board of Supervisors Port Gibson, Mississippi 39150 i ,

l 6

t i

I f

l'

(

l I

J13AECM86093001 - 3

.-, . . . . - . - . . . . - _ . . . , - . _ - . . - . _ . . . , , . - . - . . . . . _ _ _ , _ . , . . _ _ . - . _ - . -, .. , _ - , _ _ _ _ . - _ _ .