ML17054C109

From kanterella
Jump to navigation Jump to search
Requests Schedule for Implementation of Requirements of USI A-46, Seismic Qualification of Equipment in Operating Plants No Later than 871201,per Encl Granting 870410 Request for Schedular Relief.W/O Encl
ML17054C109
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 05/12/1987
From: Capra R
Office of Nuclear Reactor Regulation
To: Mangan C
NIAGARA MOHAWK POWER CORP.
References
REF-GTECI-A-46, REF-GTECI-SC, TASK-A-46, TASK-OR GL-87-02, GL-87-2, NUDOCS 8705220450
Download: ML17054C109 (6)


Text

May 12, 1987 Docket No. 50-220 Mr. C. V. Mangan Senior Vice President Niagara Mohawk Power Corporation 301 Plainfield Road

Syracuse, New York 13212 DISTRIBUTION NRCPDR Local PDR PDI-1 Rdg.

OGC S.

Varga J.

Johnson 1

B. Boger C.

Vogan B. Benedict E. Jordan J. Partlow ACRS(10)

Dear Mr. Mangan:

SUBJECT:

RELIEF FROM 60 DAY REPORTING REQUIREMENT OF GENERIC LETTER 87-02 Re:

Nine Mile Point Nuclear Station, Unit 1

Gene~ic Letter 87-02, dated February 19,

1987, was issued to all licensees subject to implement the requirements of USI-46, "Seismic Qualification of Equipment in Operating Plants."

The generic letter requested that each affected licensee provide an implementation s'chedule for seismic adequacy verification within 60 days.

By letter to the NRC, dated April 10, 1987, the Seismic Qualification Utility Group (SQUG) stated that its member utilities would be unable to provide the required response within the specified time because generic implementation procedures were still under, development.

The SQUG thereby requested that an extension be granted.

The staff reviewed this extension request

and, by letter to the Chairman of SQUG dated April 28, 1987 (Enclosure 1), granted schedular relief to SQUG member utilities.

Therefore, in accordance with Enclosure 1, you are requested to provide a schedule for implementation of the requirements of USI-46 for Nine Mile Point Nuclear Station, Unit 1 no later than December 1, 1987.

Sincerely, Enclosure As stated cc:

See next page

  • SEE PREVIOUS CONCURRENCE Robert A. Capra, Acting Director Project Directorate I-1 Division of Reactor Projects, I/II PDI-1 CVogan*

5/11/87 PDI-1 BBenedic g/n /87 PDI-1 RCapra 5/t I /87 8705220450 870512 PDR ADOCK 05000220 P

PDR

1 I

i t

l ll

0 Docket No. 50-220 Mr. C. V. Mangan Senior Vice President Niagara Mohawk Power Corporation 301 Plainfield Road

Syracuse, New York 13212 DISTRIBUTION oc et s

e NRCPDR Local PDR PDI-1 Rdg.

OGC S.

Varga J.

Johnson B. Boger C.

Vogan B. Benedict E. Jordan J. Partlow ACRS(10)

Dear Mr. Mangan:

SUBJECT:

RELIEF FROM 60 DAY REPORTING RE(UIREMENT OF GENERIC LETTER 87-02 Re:

Nine Mile Point Nuclear Station, Unit 1 Generic Letter 87-02, dated February 19, 1987, was issued to all licensees subject to implement the requirements of USI-46, "Seismic gualification of Equipment in Operating Plants".

The generic letter requested that each affected licensee provide an implementation schedule for seismic adequacy verification within 60 days.

By letter to the NRC, dated April 10, 1987, the Seismic gualification Utility Group (SHRUG) stated that its member utilities would be unable to provide the required response within the specified time because generic implementation procedures were still under development.

The SHRUG thereby requested that an extension be granted.

The staff reviewed this extension request

and, by letter to the Chairman of SqUG dated April 28, 1987 (Enclosure 1), granted schedular relief to S(UG member utilities.

Therefore, in accordance with Enclosure 1, you are requested to provide a schedule for implementation of the requirements of USI-46 for Nine Mile Point Nuclear Station, Unit 1 no later than December 1, 1987.

Sincerely, Enclosure As stated cc:

See next PDI-1 CVogan P,~ /87 page BBenedict

/>I/87 Robert A. Capra, Acting Director Project Directorate I-1 Division of Reactor Projects, I/II l

PDI-1 RCapra

/

/87

I

\\

~

l,

-1 I

x ~

1 f

,h,q l

PI H

I v>

f II ll ll N

~ %

e

,( If'I r

I' I

r

(

hl'

'I ~

1 'I I

F

Mr. C. V. Mangan Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station, Unit No.

1 CC:

Troy B. Conner, Jr., Esquire Conner 5 Wetterhahn Suite 1050 1747 Pennsylvania

Avenue, N.

W.

Washington, D.

C.

20006 Frank R. Church,. Supervisor Town of Scriba R.

D.

5'2

Oswego, New York 13126 Niagara Mohawk Power Corporation ATTN:

Hr. Thomas Perkins Plant Superintendent Nine Mile Point Nuclear Station Post Office Box 32

Lycoming, New York 13093 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 Regional Administrator, Region I 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 Fmpire State Plaza
Albany, New York 12223