ML17055E014
| ML17055E014 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 07/18/1988 |
| From: | Haughey M Office of Nuclear Reactor Regulation |
| To: | Mangan C NIAGARA MOHAWK POWER CORP. |
| References | |
| TAC-68463, NUDOCS 8807250117 | |
| Download: ML17055E014 (6) | |
Text
July 1S, 1988 Docket No. 50-410 EJor dan JPartlow BGrimes TBarnhart(4)
WJones EButcher ACRS(10)
GPA/PA ARM/LFMB Mr. Charles V. Nangan Senior Vice President Niagara Mohawk Power Corporation 301 Plainfield Road
SVarga BBoger CVogan MHaughey DHagan
Dear Mr. Mangan:
OGC-Rockvi lie
SUBJECT:
APPLICATION FOR AMENDMENT TO LICENSE NPF-69 FOR NINE MILE POINT UNIT 2, TO REVISE TECHNICAL SPECIFICATIONS 3.0 AND 4.0 (TAC 68463)
On June 14, 1988 Niagara Mohawk submitted an application for amendment to Sections 3.0 and 4.0 of the Nine Mile Point, Unit 2 Technical Specifications.
This application contained errors as listed in the enclosure.
In addition, this application contained ten additional pages which included editorial changes.
Only two of these changes were specifically discussed.
These concerns were discussed with Messrs.
Peter Francisco and Thomas Fay of your staff on July 7, 1988.
In order to continue our review of your amendment application we request you submit corrected pages for those listed in the enclosure.
We also request you list and discuss each of the additional editorial changes.
We will continue our review of your amendment application following receipt of the corrected pages and the requested supplemental supporting information.
Sincerely,
Enclosure:
As stated cc:
See next page
$@yg~~@
Nary F. Haughey, Project Manager Project Directorate I-1 Division of Reactor Projects, I/II PDI-1 CVogan 07/
/88 PDI NHaughey:dig 07/A+88 OG Roc i 1 1 e 07/ /
PDI-1 RCapra 07/)5/88 8807250ii7 8807i8 PDR ADDCK 05000410 P
PNU
II 4
I t
Mr. C. V. Mangan Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Unit 2 CC:
Mr. Troy B. Conner, Jr.,
Esq.
Conner 5 Wetterhahn Suite 1050 1747 Pennsylvania
- Avenue, N.W.
Washington, D.C.
20006 Mr. Pichard Goldsmith Syracuse University College of Law E. I. White Hall Campus
- Syracuse, New York 12223 Mr. Don Hill Niagara Mohawk Power Corporation Suite 550 4520 East West Highway
- Bethesda, MD 20814 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 Mr. Paul D.
Eddy New York State Public Serice Commission Nine Mile Point Nuclear Station-Unit 2 P.O.
Box 63
- Lycoming, New York 13093 Mr. Richard M. Kessel Chair and Executive Director State Consumer Protection Board 99 Washington Avenue
- Albany, New York 12210 Res ident Inspector Nine Mile Point Nuclear Power Station P.
O.
Box 99
- Lycoming, New York 13093 Mr. Gary D. Wilson, Esquire Niaqara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, New York 13202 Mr. Peter E. Francisco, Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
- Syracuse, New York 13212 Ms.
Donna Ross New York State Enerqy Office 2 Empire State Plaza 16th Floor
- Albany, New York 12223 Mr. Richard Abbott, Unit 2 Station Superintendent Nine Mile Point Nuclear Station Niagara Mohawk Power Corporation P. 0.
Box 32
- Lycoming, NY 13093 Mr. James L. Willis, General Supt.,
Nuclear Generation Nine Mile Point Nuclear Station Niagara Mohawk Power Corporation P. 0.
Box 32
- Lycoming, NY 13093
C
Enclosure ERRORS IN THE PROPOSED TECHNICAL SPECIFICATIONS AMENDMENT FOR 3.0 AND 4.0 Page 3/4 4-17 LCO 3.4.4.a.
1 and 3:
"10 mho/cm" should read "10 p mho/cm" in 2 places.
Page 3/4 11-5 LCO 3.11.1.2.b:
"5 mrem" should read "10 mrem".
Page 3/4 ll-llTable 4.11.2-1 item (c):
"FE-59" should read "Fe-59".
Page 3/4 8-26 for Section 7D:
"Tom" should read "Ton".
4