ML17054C115
| ML17054C115 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 05/15/1987 |
| From: | Neighbors J Office of Nuclear Reactor Regulation |
| To: | Mangan C NIAGARA MOHAWK POWER CORP. |
| Shared Package | |
| ML17054C116 | List: |
| References | |
| NUDOCS 8705260328 | |
| Download: ML17054C115 (4) | |
Text
May 15, 1987 Docket No. 50-410 Mr. C. V. Mangan Senior Vice President Niagara Mohawk Power Corporation 301 Plainfield Road
- Syracuse, New Yor k 13212
Dear Mr. Mangan:
DISTRIBUTION PDI-1 Rdg.
B. Boger D. Neighbors D.
Magan J. Partlow Manda Jones ACRS (10)
Jon Johnson NRC 8 Local PDRS S.
Varga C.
Vogan OGC-Beth E. Jordan T. Barnhart(4)
E. Butcher GPA/PA ARM/LFMB The Commission has issued the enclosed Amendment No.
2 to Facility Operating License No.
NPF-54 for the Nine Mile Point Nuclear Station Unit 2 (NMP-2).
The amendment consists of changes to the Technical Specifications. in response to your application transmitted by letter dated March ll, 1987, as supplemented March 16, 18 and 31, 1987 and April 2, 3, 7, 23 and 28, 1987.
This amendment revises the Technical Specifications related to the main steam isolation valves (MSIVs).
Specifically, the amendment revises the trip setpoint and allowable value for the MSIV,closure in Table 2.2. 1-1 and to change the valve designations in Tables 3.6. 1.2-1 and 3.6.3-1.
Also, items l.a.(2),
(3) and (4) in Attachment 1 to the License are deleted.
These changes result from the changeout of ball valves with globe valves.
License Condition 2.C.(14) is the subject of a separate amendment.
A copy of the related Safety Evaluation is enclosed.
A Notice of Issuance will be included in the Commission's next regu'lar bi-weekly Federa1
~Re
$ ster notice.
Sincerely, Josep D.
- eighbors, Senior Project Manager Project Directorate I-1 Division of Reactor Projects, I/II
Enclosures:
l.
Amendment No.
2 to NPF-54 2.
Safety Evaluation cc: w/enclosures See next page PDI-1 CVogan 5/g /87 PDI DNe hbors 5/7 87 PDI-1 RCapra 5/tS /87 OGC-Beth I-CA~/
5/j~87 0//Q~Q+g Q
8705260328 8705t 5 PDR ADOCK 05000410 PDR
r h> I II
>7 I i> 'lil ff h
77 I;t7>>'~
, V> I>7 Il
)
h Qv. 'I Ir
>f'1
'I li l
>If],;if/il 7'
r'h r
7 I
r 7(*
I '> I I>>
I ll>',, h I
>I h>
Il I
- t Il>7
>(
~
V,f I
h j '>>
li ll hK>, ~ ~
i'g,h, Pr fl
~
7 7>))hvh
>~A7'v '7 7
P h '1 V
I Ip hiv 77
>f,'
rr'I
~
',4 ll.j I, I lj 'I'l3 X P Il7fA t>>
I I'l 7 I . >I~
1>fg It V I
~ >
v h
~
II '
) ~,r>
tl I
I ~ >7 7 II h
7 hh)J Ii t '>
i >
I
.~
1
>r)~
II Iht I
ii "gp lt,h '
>7 $ >> 'v I
7r>*h=
fKhh I
l ('l II'4 h>>
V I
i
'1 7 0P'7 "fr)>>i'il 7
h f kg r
w>
IV>V'>
hl
~7 I'>ll H
liv
)real h
I'5'7 'her>
I 7l
>1 I
g I
~ h hh )
Q 7
Mr. C. V. Mangan Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Unit 2 CC:
Mr. Troy B. Conner, Jr.,
Esq.
Conner 8 Wetterhahn Suite 1050 1747 Pennsylvania
- Avenue, N.W.
Washington, D.C.
20006 Richard Goldsmith Syracuse University College of Law E. I. White Hall Campus
- Syracuse, New York 12223 Ezra I. Bia 1 i k Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York 10047 Resident Inspector Nine Mile Point Nuclear Power Station P. 0.
Box 99
- Lycoming, New York 13093 Mr. John W. Keib, Esq.
Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, New York 13202 Mr. James Linville U. S. Nuclear Regulatory Commission Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 Norman Rademacher, Licensing Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, New York 13202 Don Hill Niagara Mohawk Power Corporation Suite 550 4520 East West Highway
- Bethesda, Maryland 20814 Regional Administrator, Region I
U.S. Nuclear Regulatory Coomission 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. Paul D.
Eddy New York State Public Serice Commission Nine Mile Point Nuclear Station-Unit II P.O.
Box 63
- Lycomina, New York 13093 Mr. Richard M. Kessel Chair and Executive Director State Consumer Protection Board 99 Washington Avenue
- Albany, New York 12210
~'