ML17054A686
| ML17054A686 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 04/17/1984 |
| From: | Vassallo D Office of Nuclear Reactor Regulation |
| To: | Rhode G NIAGARA MOHAWK POWER CORP. |
| Shared Package | |
| ML17054A687 | List: |
| References | |
| NUDOCS 8405160020 | |
| Download: ML17054A686 (4) | |
Text
April 17, 1984 Re:
Nine Mile Point Nuclear Station, Unit No.
1 Docket No. 50-220 Mr. G.
K. Rhode Senior Vice President Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, New York 13202
Dear Mr. Rhode:
SUBJECT:
SAFETY EVALUATION, PROPOSED DESIGN MODIFICATIONS TO REDUCE SUSCEPTIBILITY TO GRID VOLTAGE DEGRADATION DISTRIBUTION NRC PDR Local PDR ORB82 Reading DEisenhut OELD ELJordan JNGrace SNorris RHermann ACRS (10)
Gray File MSrinivasan SRhow The Niagara Mohawk Power Corporation, by letter dated July 15,
- 1977, submitted the details of:
(1) proposed design modifications for protection against sustained undervoltage conditions and the associated test circuitry; (2) proposed changes to the Technical Specifications associated with the above mentioned design modifications for the Nine Mile Point, Unit 1.
By letter dated March 5, 1984, you informed us that modifications in addition to those proposed in July 15, 1977 and later implemented, would be performed to the existing diesel generation setpoint logic during the Spring 1984 (current) refueling outage.
- Further, you informed us that the ongoing modification requires a revision to the July 15, 1977 application and that the revised application would be submitted on April 1, 1984.
We have completed our review of your July 15, 1977 submittal and conclude that the design modifications in that submittal comply with our requirements and are, therefore, acceptable.
We will act on your expected Technical Specification submittal of April 1, 1984 as a separate licensing action.
A copy of our Safety Evaluation is enclosed.
Sincerely, Original signed by/
Enclosure:
Safety Evaluation Domenic B. Vassallo, Chief Operating Reactors Branch k2 Division of Licensing cc w/enclosure:
See next page OL: ORBS~2 82 WS I: PS3 SNoRVs:ajs e mann M rinivasan 03/44/84 03/p7/84 W /5/84 8005ihOOZO 840417 PDR
- DOCK 05000220 P'DR DL. RBg2 DVassallo 9P/+f84 6)
Hf Hl
~
Il
'h F ~
l,f I
F
~
P I F t Fl F
T f/ f1 F tl J
Hf hl ff1 fh "
H ifhf fFH I
Ql H
f
Mr. G. K. Rhode Niagara Mohawk power Corporation Nine Mile point Nuclear Station, Unit No.
1 CC:
Troy B. Conner, Jr.,
Esq.
Conner 8 Wetterhahn Suite 1050 1747 Pennsylvania
- Avenue, N.
W.
Washington, D. C.
20006 Mr. Robert P. Jones, Supervisor Town of Scriba R.
D.
$ 4
- Oswego, New York 13126 Niagara Mohawk power Corporation ATTN:
Mr. Thomas perkins plant Superintendent
\\
Nine Mile point Nuclear Station Post Office Box 32
- Lycoming, New York 13093 U. S. Environmental protection Agency Region II Office Regional Radiation Representative 26 Federal Plaza New York, New York 10007 Resident Inspector U. S. Nuclear Regulatory Commission post Office Box 126
- Lycoming, New York 13093 John W. Keib, Esquire Niagara Mohawk power Corporation 300 Erie Boulevard West
- Syracuse, New York 13202 Thomas A. Murley Regional Administrator Region I Office U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, pennsylvania 19406 Mr. Jay Dunkleberger Division of Policy Analysis and Planning New York State Energy Office Agency Building 2, Empire State plaza
- Albany, New York 12223
A