ML17055B248

From kanterella
Jump to navigation Jump to search
Forwards Revised Schedule for Review of Tech Specs.Encl Schedule Changes Proposed Schedule Transmitted by & More Closely Follows Plant Const & Testing Progress
ML17055B248
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 02/03/1986
From: Adensam E
Office of Nuclear Reactor Regulation
To: Hooten B
NIAGARA MOHAWK POWER CORP.
References
NUDOCS 8602140060
Download: ML17055B248 (6)


Text

(4gag REGS

~o qCy'c 0O 0

Cy gO

+***+

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON. D. C. 20555 February 3, 1986 Docket No. 50-410 Mr. B.

G. Hooten Executive Director of Nuclear Operations Niagara Mohawk Power Corporation 300 Erie Boulevard West

Syracuse, New York 13202

Dear Mr. Hooten:

Subiect:

Nine Mile Point 2 Technical Specifications By letter dated April 5, 1985, we transmitted the proposed schedule for review of the Nine Mile Point 2 (NMP-2) Technical Specifications.

Enclosed is a revised schedule for a review of the Technical Specifications that more closely follows the construction and testing progress of Nine Mile Point 2.

If there are any questions concerning the enclosed

schedule, please contact the Licensinq Project Manager, Marv Haughey (301)492-7897.

Sincerely, Elinor G. Adensam, Director BWR Proiect Directorate No.

3 Division of BWR Licensing

Enclosure:

As stated cc:

See next page OBTQJITg e+ ltXg$ QQ Q

/

8602i40060 860203,'DR

,ADOCK 050004iO.",

A,'

PDR

Nine Mile Point Unit 2 Technical Specification Schedule First Draft Issuance Proof and Review Issuance Final Draft Issuance NRC Consultant Review Applicant and Region I Certification Appendix A to License Complete Plant Completion Date Complete Complete 3/14/86 3/28/86 4/11/86 4/18/86 5/5/86

Mr. B.

G. Hooten Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Unit 2 CC:

Mr. Troy B. Conner, Jr.,

Esq.

Conner

& 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. Bialik 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 Regional Administrator, Region I

U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406'r.

Paul D.

Eddy New York State Public Service Commi s s lon Nine Mile Point Nuclear Station-Unit II Post Office Box 63

Lycoming, New York 13093 Don Hill Niagara Mohawk-Power Corporation-Suite 550 4520 East West HighWay
Bethesda, Maryland 20814

~ i ry, L