ML17055D245
| ML17055D245 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 09/29/1987 |
| From: | Capra R Office of Nuclear Reactor Regulation |
| To: | Mangan C NIAGARA MOHAWK POWER CORP. |
| Shared Package | |
| ML17055D246 | List: |
| References | |
| TAC-54210, NUDOCS 8710080355 | |
| Download: ML17055D245 (6) | |
Text
Docket No. 50-220 g9 SEP uN'r.
Charles V. Mangan Senior Vice President Niagara Mohawk Power Corporation 301 Plainfield Road
CVogan RBenedict JJohnson,RI SVarga BBoger EJordan JPar tlow ACRS(10)
Dear Mr. Mangan:
SUBJECT:
CHANGE IN THE SURVEILLANCE RE(UIREMENTS FOR REACTOR VESSEL MATERIAL SAMPLES (TAC 54210)
By letter dated May 2, 1983, Niagara Mohawk Power Corporation proposed changes to Section 4.2.2, Minimum Reactor Vessel Temperature for Pressurization, of the Appendix A Technical Specifications.
The proposed amendment reflected a
change in the surveillance requirements for the Nine Mile Point Unit 1 reactor vessel material samples because one of the sample capsules had been inadvertently misplaced during a previous refueling outage.
During the Spring 1986 refueling outage, additional surveillance capsules and material samples were installed in the reactor vessel.
Since the current surveillance requirements can be met, the request for amendment is no longer required.
By letter dated January 29,
- 1986, Niagara Mohawk withdrew the May 2, 1983 request for amendment.
This closes out the staff's action regarding this submittal.
" A copy of the enclosed Notice of Withdrawal of application for amendment is being forwarded to the Federai
~Re ister for pubiication.
Sincerely,
Enclosure:
As stated Robert A. Capra, Acting Director Project Directorate I-1 Division of Reactor Projects, I/II cc:
See next page PDI-1 CVogan*
9/19/87 qiP
- SEE PREVIOUS CONCURRENCE PDI-1 RBenedict*
9/23/87
~pe PDI-1 RCapra 9/e8/87
h l
I I'
fl 4
4'I ff g
\\
~ 1 I
4 14'ht Ph'1 ~,'ff ff' 1
I 1
I 11\\41ghlfr lf t*hr) ~
1 4
Q 4'I'hh 1
f 1
1 1
$ P I
4 II If ll p I4 IJ 1
.II C)
'h
~ r 4rr II 1
$ ', 'f ff>ft,
~
~
)'
1 ll f
Ih f 4F
~
1ftt~
lf fl 441.4 4
ll lr f 4('$y I
h f 'I< f ff 4.4 lf4II'1
'4, h ','thff a'4 f f 4
1 1
"/
~ 4 4 f.
'4--
I
~
44
~
4 f Ff4
~
II '>4 hl t(t 1
I tl hr
~
4
)4I h
lh 1
44
',,4 4
4 lf
)
I ij I,W << ffll tl fl I
1
=7 IIIl 4
)
.r 4"
hf '4 ff 1 I, If"f ',!
)
J4~
k" 44 IhthP I h' Fhg'1 11
Docket No. 50-220 C
e Mr. Charles V,. Mangan Senior'ice President Niagara Mohawk Power Corporation 301 Plainfield Road
- Syracuse, New York 13212 DISTRIBUTION oc et s
e NRCPDR Local PDR PDI-1 Rdg.
CVogan RBenedict JJohnson,RI SVarga BBoger EJordan JPartlow ACRS(10)
Dear Mr. Mangan:
SUBJECT:
CHANGE IN THE SURVEILLANCE RE(UIREMENTS FOR REACTOR VESSEL MATERIAL SAMPLES (TAC 54210)
By letter dated May 2, 1983, Niagara Mohawk Power Corporation proposed changes to Section 4.2.2, Minimum Reactor Vessel Temperature for Pressurization, of the Appendix A Technical Specifications.
The proposed amendment reflected a
change in the surveillance requirements for the Nine Mile Point Unit 1 reactor vessel material samples because one of the sample capsules had been inadvertently misplaces during a previous refueling outage.
During the Spring 1986 refueling outage, additional surveillance capsules and material samples were installed in the reactor vessel.
Since the current surveillance requirements can be met, the request for amendment is no longer required.
By letter dated January 29, 1986, Niagara Mohawk withdrew the May 2, 1983 request for amendment.
This closes out the staff's action regarding this submittal.
A copy of the enclosed Notice of Withdrawal of application for amendment is being forwarded to the Federal
~Re ister for publication.
Sincerely,
Enclosure:
As stated'obert A. Capra, Acting Director Project Directorate I-1 Division of Reactor Projects, I/II cc':
See next page i
PDI-1 ~
CVoga'n 9/P/87 I
r PDI-1 RBenedict 9/lP/87 PDI-1 RCapra 9/a8/87
'I. It'V I
1 gf) ll I k
II Jl
- tt Vv
'J(s I
~
I l
Y I
1 f Pl
~
f II g
1 1
1 V fk,rr) k)lf1 <
gv
Mr. 'C. Y. 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.
P2
- Oswego, New York 13126 Mr. Thomas Perkins General Supt.-Nuclear Generation Niagara mohawk Power Corporation 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 1320P 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 Mr. Thomas W.
Roman Unit 1 Station Superintendent Nine Mile Point Nuclear Station Post Office Box 32
- Lycoming, New York 13093