ML17055C476
| ML17055C476 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 10/01/1986 |
| From: | Zwolinski J Office of Nuclear Reactor Regulation |
| To: | Mangan C NIAGARA MOHAWK POWER CORP. |
| References | |
| TAC-61328, NUDOCS 8610080446 | |
| Download: ML17055C476 (4) | |
Text
October 1,
1986 Docket No. 50-220 Niagara Mohawk Power Corporation Attn:
Mr. C. V. Mangan Senior Vice President c/o Miss Catherine R. Seibert 300 Erie Boulevard West
- Syracuse, New York 13202 DISTRIBUTION C~~
NRC PDR Local PDR J. Zwolinski BWD1 Rdg File R. Bernero OGC" SF1'H E. Jordan B. Grimes J. Partlow N. Thompson J. Kelly C. Jamerson ACRS (10)
T. Collins NMP File
Dear Mr. Mangan:
SUBJECT:
AUTOMATIC DEPRESSURIZATION SYSTEM MASTER INHIBIT SWITCH (TAC 61328)
Re:
Nine Mile Point Nuclear Station, Unit No.
1 In a letter dated April 14, 1986, you informed the staff of your intentions concerning the testing requirements of the Automatic Depressurization System (ADS) master inhibit switch.
As a result of the review of TMI Item II.K.3. 18, you proposed to install a manual inhibit switch in the ADS logic circuitry.
The purpose of the switch is to facilitate operator response in accordance with the BWR Emergency Procedures Guidelines during various postulated events.
Incorporation of the inhibit switch permits the operator to block premature blowdown with a single action.
The manually operated inhibit switch was installed during the Spring 1986 refueling outage.
In light of both industry and Nuclear Regulatory Commission technical specification improvement programs, you have proposed to periodically test this switch outside of the purview of the technical specifications (TS).
- Instead, the switch wi11 be tested using written procedures in accordance with Section 6.8, Procedures, of the Administrative Controls Section of the TS.
The staff has reviewed this activity and finds it acceptable.
Sincere ly, Original signed by:
John A. Zwolinski, Director BWR Project Directorate 81 Division of BWR Licensing cc:
See next page DBL:BWD1 CJamerso 9/P/86 DBL:BWD1J~
JKel ly:jg 9/('I/86 DBL:BW JZwolinski 9/~6 ADOCZ O5OOo>
1OO8044b 8bloo>
PDR PDR L-P
0 O
a IC'
Mr. C. V. Mangan Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station, Unit, No.
1 CC:
Troy B. Conner, Jr., Esquire Conner A Wetterhahn Suite 1050 1747 Pennsylvania
- Avenue, N.
W.
Washington, D.
C.
20006 Frank R. Church, Sunervisor Town of Scriba R.
D.
P2
- Oswego, New York 13126 Niagara Mohawk Power Corporation ATTN:
Yr. Thomas Perkins Plant Superintendent Nine Mile Point Nuclear Station Post Office Box 32
- Lycomina, 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 Corpora'tion 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 Empire State Plaza
- Albany, New York 12223
0