ML17055E329

From kanterella
Jump to navigation Jump to search

Ack Receipt & Accepts Withdrawal of 881107 Proposal for Performing Leak Rate Tests of Feedwater Check Valves
ML17055E329
Person / Time
Site: Nine Mile Point 
Issue date: 11/10/1988
From: Haughey M
Office of Nuclear Reactor Regulation
To: Mangan C
NIAGARA MOHAWK POWER CORP.
References
TAC-65018, NUDOCS 8811160576
Download: ML17055E329 (8)


Text

November 10, 1988 Docket No. 50-220 Mr. Charles V. Mangan Senior Vice President Niagara Mohawk Power Corporation 301 Plainfield Road

Syracuse, New York 13212 DISTRIBUTION

-DDDP NRCPDR Local PDR PDI-1 Rdg.

SVarga BBoger CVogan

JJohnson, RI OGC EJordan BGrimes ACRS MHaughey RCapra

Dear Mr. Mangan:

SUBJECT:

APPENDIX J FEEDWATER CHECK VALVES AT NINE MILE POINT UNIT 1 (TAC 65018)

In a letter dated February 17, 1987, Niagara Mohawk Power Corporation submitted a justification for a proposed method of performing 10 CFR Part 50, Appendix J, local leak rate tests of the Feedwater Check Valves at Nine Mile Point Unit 1.

In a letter dated November 7, 1988 Niagara Mohawk stated that it had decided, after discussion with the NRC staff, not to use the prpposed test method.

Consequently, Niagara Mohawk requested that the February 17, 1987 submittal be withdrawn.

By this letter we acknowledge and accept the. withdrawal of your November 7, 1988 proposal.

Sincerely, cc:

See next page original signed by Mary F. Haughey, Project Manager Project Directorate I-1 Division of Reactor Projects, I/II C

4

~ ~

~

F NAME :CVogan

~

~

0 0 W DATE:11 h4 88

~

1 D -1

MHaughey:dig:RCapra
11 8

88

11 jO 88 OFFICIAL RECORD COPY

88iii60576 88i,ii0

'PDR ADOCK. 05000220 P',',

'-PDC

~

~

Mr. C. V. Mangan Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station, Unit No.

1 CC:

Hr. Trov 8. Conner, Jr., Esquire Conner 5 Wetterhahn Suite 1050 1747 Pennsylvania

Avenue, N.

W.

Washington, D.

C.

20006 Mr. Frank R. Church, Supervisor Town of Scriba R.

D.

P'2

Oswego, New York 13126 Mr. James L. Willis 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 Mr. Gary D. Wilson, Esauire Niagara Mohawk Power Corporation 300 Erie Boulevard West
Syracuse, New York 13202 Regional Administrator, Region I U. S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 Ms.

Donna Ross New York State Energy Office 2 Empire State Plaza 16th Floor

Albany, New York 12223 Mr. Kim A. Dahlberg Unit 1 Station Superintendent Nine Mile Point Nuclear Station Post Office Box 32
Lycoming, New York 13093 Mr. Peter E. Francisco, Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
Syracuse, New York 13212 Charlie Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Mr. Paul D. Eddy New York State Public Service Commission Nine Mile Point Nuclear Station-Unit 2
Lycoming, New York 13093

t

~

Docket No. 50-220 Mr. Charles V. Mangan Senior Vice President Niagara Mohawk Power Corporation 301 Plainfield Road

Syracuse, New York 13212 DISTRIBUTION oce t i e NRCPDR Local PDR PDI-1 Rdg.

SVarga BBoger CVogan

JJohnson, RI OGC EJordan BGrimes ACRS MHaughey RCapra

Dear Mr. Mangan:

SUBJECT:

APPENDIX J FEEDWATER CHECK VALVES AT NINE MILE POINT UNIT. 1 (TAC 65018)

In a letter dated February 17,

1987, Niagara Mohawk Power Corporation submitted a justification for a proposed method of performing 10 CFR Part 50, Appendix J, local leak rate tests of the Feedwater Check Valves at Nine Mile Point Unit l.

In a letter dated November 7, 1988 Niagara Mohawk stated that it had decided, after discussion with the NRC staff, not to use the prpposed test method.

Consequently, Niagara Mohawk requested that the February 17, 1987 submittal be withdrawn.

By this letter we acknowledge and accept the, withdrawal of your November 7, 1988 proposal.

Sincerely, original signed by cc:

See next page Mary F. Haughey, Project Manager Project Directorate I-1 Division of Reactor Projects, I/II NAME:

DATE :

W&

~

CVogan. ~~

MHaughey:dig:RCapra 11 j4 88
11 t'8
ll lo 88 OFFICIAL RECORD COPY

P

~

C

~

Mr. C. V. Mangan Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station, Unit No. I CC:

Mr. Trov 8. Conner, Jr., Esquire Conner 5 Wetterhahn Suite 1050 1747 Pennsylvania

Avenue, N.

W.

Washington, D.

C.

20006 Mr. Frank R. Church, Supervisor Town of Scriba R.

D.

0'2

Oswego, New York 13126 Mr. ilames L. Willis General Supt.-Nuclear Generation Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Post Office Box 32
Lycoming, New York l3093 Resident.Inspector U. S. Nuclear Regulatory Commission Post Office Box 126
Lycoming, New York 13093 Mr. Gary D. Wilson, Esauire Niagara Mohawk Power Corporation 300 Erie Boulevard West
Syracuse, New York 13202 Regional Administrator, Region I U. S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 Ms.

Donna Ross New York State Energy Office 2 Empire State Plaza 16th Floor

Albany, New York 12223 Mr. Kim A. Dahlberg Unit 1 Station Superintendent Nine Mile Point Nuclear Station Post Office Box 32
Lycoming, Hew York 13093 Mr. Peter E. Francisco, Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
Syracuse, New York 13212 Charlie Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Mr. Paul D.

Eddy New York State Public Service Commission Nine Mile Point Nuclear Station-Unit 2

Lycoming, New York 13093

m

~

~

t