AECM-86-0332, Advises of Effective Dates for Amends 6 & 8 to License NPF-29 for Listed Tech Specs,In Response to 851021 & 860827 Requests

From kanterella
Jump to navigation Jump to search

Advises of Effective Dates for Amends 6 & 8 to License NPF-29 for Listed Tech Specs,In Response to 851021 & 860827 Requests
ML20211E904
Person / Time
Site: Grand Gulf Entergy icon.png
Issue date: 10/17/1986
From: Kingsley O
MISSISSIPPI POWER & LIGHT CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
References
AECM-86-0332, AECM-86-332, TAC-59360, TAC-59361, TAC-59362, TAC-59363, TAC-59364, TAC-59365, TAC-59440, TAC-61038, TAC-61039, TAC-61530, TAC-61931, NUDOCS 8610230243
Download: ML20211E904 (3)


Text

r a

r MISSISSIPPI POWER & LIGHT COMPANY

] Helping Build Mississippi M P. O. B O X 16 4 0. J A C K S O N, MISSISSIPPI 39215-1640 October 17, 1986 O. D. KINGSLEY, J R.

VICE PREllOENT NUCLEAR OPERATIONS U. S. Nuclear Regulatory Commission Office of Nuclear Reactor 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 Amendments Effective Dates AECM-86/0332

References:

1) Letter from Elinor G. Adensam to Mr. J. B. Richard dated October 21, 1985 (Amendment 6)
2) Letter from L. L. Kintner to Mr. O. D. Kingsley, Jr. dated August 27, 1986 (Amendment 18)

Mississippi Power & Light (MP&L) was requested by the reference letters to notify the Nuclear Regulatory Commission (NRC) when the following Amendments to the technical specification were made effective.

The effective pages are:

Page Effected Effective Date Amendment No.

3/4 8-5 10/15/86 6 3/4 8-7 10/15/86 6 3/4 8-22 10/15/86 6 3/4 8-23 10/15/86 6 3/4 8-23a 10/15/86 6 3/4 8-12 10/15/86 18 If you have any qt.estions, please contact this office.

8610230243 861017 ADOCK 05000416 You / ruly, PDR P PDR s

ODK:vog Q l

cc: (See Next Page)

J13AECM86101504 - 1 Member Middle South Utilities System

(

.AECM-86/0332 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 39209 J13AECM86101504 - 2

(

AECM-86/0332 Page 3 Alton B. Cobb, M. D.

State Health Officer State Board of Health P. O. Box 1700 Jackson, Mississippi 39205 President Claiborne County Board of Supervisors Port Gibson, Mississippi 39150 J13AECM86101504 - 3

.__ _ _