ML17055E451

From kanterella
Jump to navigation Jump to search
Summary of 881212 Meeting W/Util Re Licensing Issues.List of Attendees & Other Related Info Encl
ML17055E451
Person / Time
Site: Nine Mile Point  Constellation icon.png
Issue date: 01/09/1989
From: Haughey M
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8901230431
Download: ML17055E451 (16)


Text

1

++a

~

P January 9,

1989 Docket No. 50-220 LICENSEE:

Niagara Mohawk Power Corporation (NMPC)

SUBJECT:

SUMMARY

OF MEETING WITH NMPC TO DISCUSS LICENSING ISSUES DISTRIBUTION flHRTlTl NRC POR PDI-1 Rdg RCapra MHaughey RBenedict OGC EJordan BGrimes ACRS (10) t FACILITY:

Nine Mile Point Nuclear Station Units 1 and 2 (NMP-1 and NMP-2)

JSniezek MJohnson

JJohnson, RI EWenzinger, RI CVogan On December 12, 1988 the staff met with representatives of NMPC to discuss licensing issues.

During the meeting two future NMPC licensing Project Managers were introduced:

Mr. Brian D. Wolken for Unit 1 and Mr. W. David Baker for Unit 2.

Mr. Wolken will assume responsibilities as Project Manager following completion of his efforts on the Unit 1 Restart Task Force.

Mr.

Baker will assume his responsibilities following completion of his efforts relating to the Unit 2 FSAR Update.

During the meeting NMPC provided a number of schedules including:

(1)

The proposed, revised Technical Specifications for Appendix J for Unit 1 was tentatively scheduled for submittal by mid-February.

(2)

The proposed, revised Technical Specifications for Core Spray would be submitted by the end of 1988.

(3)

The proposed, revised Technical Specifications for Fire Protection requirements for Unit 1 would be submitted in the first quarter of 1989.

(4)

The Station Blackout response would be submitted by April 1989.

(5)

The proposed Technical Specification change for Electrical Protection Assemblies for Unit 2 would be submitted by the end of December.

(6)

The balance of the first 10 year Inservice Inspection relief requests would be submitted by the end of 1988.

During the meeting, the licensee stated that the first refueling outage for Nine Mile Point Unit ? may be delayed until Spring of 1990.

L 890i23043i 890109 PDR AGOCK 05000220 P

PDC

>>()I ',, I I) jh) f

'I I' IP I

I h

I 't)RPP

~ }

Q>>)I')>><

> f' )I II r )I py) I y I ~ )I}>> ~ If)f I P'I g P IP'll $ 'PI I yf Py, ~ ~P 'f l P I(I/PI'$ I 'I >>}T I '5 <<If y ) >> fpl II I I TIP>><<fit', P., I P I I rl . ~'<<( 'Rr II) I ~ )I ~ I ~ ( )I ~ ~ I PP PP (" I I >>) I<<)>> Bit h I.P I >> ' ."I I t ),I I ~ )t 1 )P 'I y ~ V III , r PP ~ I }l Ftt -p 'I } li r> '5 '.II,I) I f ,J'g. I ) I f},'I 'I'8 tl f ( tf""f:ty' It,') I ~ I>>>>f th) V r)-I f} ~ '=y'f} fg f I>>I( "<<,.'>> I :y I' <<I,'} ~, P tl a,, It

f. <<fI

~ I ~ f I jr<

> ~,, ~ ',I, .I.} I',,)I<< ~, yf f((,,y, ),' I

),yf.'I I

~ <<<<> ' <<I)""",'>>I " "}[ ~ P> ~ 't 'p" f,:}-, Pyw'Ift(f P I J I "g I ~I ( f l P .I" I'I (>>>>r}+ I ~ IP I P I )I ~;,,I P gg I P,)PP." I~ ~'" 't, I Pl>> yt)) vt}>> '(}El It III I '~ Pr "I Py'('h I I I II'Ift( I}'t t ll>> }y<<y} "'f't " I "I ' 'PIf ft)."I Niagara Mohawk Power Corporation The licensee, also stated that it is reviewing the Unit 2 FSAR to determine if the level of detail should be reduced. Following the meeting on January 6, 1989, the staff informed the licensee that an exemption to 50.71 would be required for a significant reduction of detail in the FSAR update. I A list of meeting attendees is included as Enclosure 1. A meeting agenda provided by NNPC is included as Enclosure 2.

Enclosures:

As stated original signed by teary F. Haughey, Project Manager Project Directorate I-1 Division of Reactor Proiects I/II cc w/enclosures:

See next page

RCapra

~ <<

1/ g/89
MHaughey: vr 89 HAHE :CVogan DATE:1/

.1/

/89 "OFFICIAL RECORD COPY

<<<<~

<<~<<

N hh h

II

Wi. L. 'Rurkhardt III Niagara Mohawk Power Corpnr'ation Nine Mile t Nuclear Station, Unit No.

1 CC:

Mr. Troy B. Conner, Jr., Esquire Conner

& 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 131P6 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 Hr. Gary D. Wilson, Esquire Niagara Mohawk Power Corporation 300 Erie Boulevard West
Syracuse, New York 13202 Regional Administrator, Region I V. S. Nuclear Regulatory Coomission 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 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 Plainfie'1d Road
Syracuse, New York 13PlP.

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 9th Floo~

3 Empire State Plaza

Albany, New York 12223

, p b

I a

'Nr. Lawrence Borkhardt III Niaqara Mohawk Power Corporation r

Nine Nile PointOLlear Station Unit 2 CC:.

Mr. Troy B. Conner, Jr.,

Esq.

Conner

& Wetterhahn Suite 1050 1747 Pennsylvania

Avenue, N.W.

Washington, D.C.

20006 Mr. Richard Goldsmith Syracuse University College of Law E. I. White Kali Campus

Syracuse, New York 12223 Resident Inspector Nine Mile Point Nuclear Power Station P. 0.

Box 99

Lycomina, New York 13093 Mr. Gary D. Wilson, Esquire Niagara 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 Fnergy Office Empire State Plaza 16th Floor

Albany, New York 12223 Charlie Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Regional Administrator, Region I U.S. Nuclear Regulatory Comnission 475 Allendale Road King of Prussia, Pennsylvania 19406 Mr. Paul D.

Eddy New York State Public Serice Commission 9th Floor 3 Empire State Plaza

Albany, New York 12223 Mr. Richard M. Kessel Chair and Executive Director State Consumer Protection Board 99 Washington Avenue
Albany, New York 12210 Mr. Richard Abbott, Unit 2 Station Superintendent.

Nine Mile Point Nuclear Station Niagara Mohawk Power Corporation P. 0.

Box 32

Lycoming, NY 13093 Mr e James L. Willis, General Supt.,

Nuclear Generation Nine Mile Point Nuclear Station Niagara Mohawk Power Corporation P. 0.

Box 32

Lycoming, New York 13093

v

ENCLOSURE I MEETING ATTENDEES NAME Mary Haughey Brian D. Wolken S.

W. Wilczek, Jr.

P.

E. Francisco Ed Wenzinger Robert A. Capra W. David Baker I;

ORGANIZATION S

NRC,.Proiect Manager Niagara Mohawk

'iagara Mohawk Niagara Mohawk NRC, Region I

NRC, NRR, PDI-1 Niagara Mohawk

a

~

f tie p

1 C

y)

, p'i( <

1)

~

P h

II II g 't

,"~i

~,

1(

~

Nh

(6196G)

NINE NILE POINT UNIT 2 SUBNITTALS REQUIRING HRC APPROVAL TO SUPPORT PLANT OPERATION TECHNICAL SPECIFICATIOH CHANGE FOR EPA SURVEILLANCE (6 NONTHS AFTER RESTART)

TECHNICAL SPECIFICATION CHANGE FOR POLAR CRANE (REFUEL)

TECHNICAL SPECIFICATION FOR SPIRAL OFFLOAD/RELOAD (REFUEL)

DESIGN CHANGES TO SUPPORT DRAWDOWH ANALYSIS ORGANIZATIONAL TECHNICAL SPECIFICATIOH CHANGES FUTURE SUBNITTALS REVISION TO TWO ISI RELIEF REQUESTS TURBINE MAINTENANCE PROGRAN STATION BLACKOUT TECHNICAL SPECIFICATIOH CHANGE FOR INCREASED MSIV LEAME

I

~

'6196G)

<<i NINE NILE POINT UNIT i RESTART ITEMS SCHEDULAR EXEMPTIOH REQUEST FOR SHUTDOHN COOLING VALVES ISI FIRST 10 YEAR INTERVAL RELIEF REQUESTS CORE SPRAY TECHNICAL SPECIFICATION ADDITIONAL PRIORITY ITEM ORGANIZATION TECHNICAL SPECIFICATIOH CHANGE FUTURE SUBNITTALS APPENDIX J TECHNICAL SPECIFICATION CHANGE FIRE PROTECTION TECHNICAL SPECIFICATIOH CHANGE STATION BLACKOUT SUBMITTAL

PREVIOUSLY SUBHITTED TECHNICAL SPECIFICATIOH CHANGES DIVISION III EDG AIR PRESSURE GENERIC LETTER 87-09 REVISION TO TECHNICAL SPECIFICATION BASES FOR HPCS SUCTION INSTRUNENTATIOH GENERIC LETTER 88-01

e 0

~ ~ j