ML17055B462

From kanterella
Jump to navigation Jump to search
Notifies That Final Draft Issuance of Tech Specs Delayed Beyond 860404 Date Ref in 860321 Transmittal.Draft Tech Specs Reflecting Status of Open Items Encl,Per a Zallnick Request.W/O Encl
ML17055B462
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 04/04/1986
From: Haughey M
Office of Nuclear Reactor Regulation
To: Hooten B
NIAGARA MOHAWK POWER CORP.
References
NUDOCS 8604110691
Download: ML17055B462 (6)


Text

April 4, 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:

DISTRIBUTION'-'llD+

NRC PDR Local PDR BWD-3 r/f EAdensam MHaughey EHylton RBernero

Attorney, OELD EJordan JPartlow BGrimes ACRS (10)

Subiect:

Nine Mile Point 2 Technical Specification Schedule On March 21,

1986, we transmitted a revised schedule for review of the Technical Specifications for Nine Mile Point 2.

That schedule indicated that Final Draft Issuance of the Technical Specifications would be on April 4, 1986.

Although Mr. K. Korcz of your staff has been aggressively working to close out the open items in the Technical Specifications, we do not believe that the status of the Technical Specifications has progressed to the point to allow issuance of the Final Draft Technical Specifications.

The NRC staff will continue to work with your staff to close out open items in the Technical Specifications.

When the Technical Specifications are complete and ready for issuance of the Final Draft we will expedite issuance.

In the

meantime, enclosed is a draft copy of the Technical Specifications which reflects their present status.

It is being forwarded to you for information in response to a request from Mr. A. Zallnick of your staff.

Sincerely,

Enclosure:

As stated

/S/

Mary F. Haughey, Project Manager BWR Project Directorate No.

3 Division of BWR Licensing cc:

See next page FOB:

C.Schul en 4/ t/86 B: FOB:DBL D.Vassallo 4/P/86 MHaughey/hmc 4/P/86

~~em'ious C

LA:fWD-3:DBL EHylton 4/

/86 d

4/

-3:DBL nsam

/86 Sb04liOb9i 8b0404 PDR ADOCK 050004l0 A

PDR

4'4

~"

~

4 4

II',)

4

~

g

~ W

, 4

~ e.

44 VWW 4

4 4

4 W

I 4

~

~

W 4

4 VIV

,)

4, IVVIi

~

II

,I WVV 1,

~

I f

W 4 Ih

', 'I ~

4 i

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:

DISTRIBUTION:

0-410 NRC PDR Local PDR BWD-3 r/f EAdensam MHaughey EHylton RBernero

Attorney, OELD EJordan JPartlow BGrimes ACRS (10)

Subject:

Nine Mile Point 2 Technical Specification Schedule On March 21,

1986, we transmitted a revised schedule for review of the Technical Specifications for Nine Mile Point 2.

That schedule indicated that Final Draft Issuance of the Technical Specifications would be on April 4, 1986.

Although Mr. K. Coors of your staff been aggressively working to close out the open items in the Technical Specifi-

cations, we do not believe that the status of the Technical Specifications has progressed to the point to allow issuance of the Final Draft Technical Specifi-cations.

The NRC staff will continue to work with your staff to close out open items in the Technical Specifications.

When it is perceived that the Technical Specifi-cations are essentially complete and ready for issuance of the Final Draft we will expedite issuance.

In the meantime, enclosed is a draft copy of the Technical Specifications which reflects their present status.

It is being forwarded to you for information in response to a request from Mr. A. Zallnick of your staff.

Sincerely,

Enclosure:

As stated Mary F. Haughey, Project Manager BWR Project Directorate No.

3 Division of BWR Licensing cc:

See next page BWD- :DBL MHaughey/hmc 4/p//86 FOB:

DBL C.Schulten 4/

/8$

LA'Pj

DBL QQ-n 4 '/./86 BC:

FOB:

DBL D.VASSALLO 4/

/86 D:BWD-3:DBL EAdensam 4/

/86

P

,~

l 1

'1

Mr. B. G. Hooten 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. 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 Mr'. Paul D, Eddy New York State Public Service Commission Nine Mile Point Nuclear Station-Unit II Post Office Box 63
Lycoming, New York 13093 Do'n Hill Niagara Mohawk Power Corporation Suite 550 4520 East West HighWay
Bethesda, Maryland 20814 If

0, 0

~ %

'i

~

~

C%

0 s