ML17055E577

From kanterella
Jump to navigation Jump to search

Grants Withdrawal of 870303 Application for Amend Re Fuel Cladding Integrity & Protection Instrumentation
ML17055E577
Person / Time
Site: Nine Mile Point 
Issue date: 03/17/1989
From: Slosson M
Office of Nuclear Reactor Regulation
To: Burkhardt L
NIAGARA MOHAWK POWER CORP.
References
TAC-69216, NUDOCS 8903230408
Download: ML17055E577 (4)


Text

March 17, 1989 Docket No. 50-220 Mr. Lawrence Bur khardt III Executive Vice President, Nuclear Operations Niagara Mohawk Power Corporation f<

301 Plainfield Road

Syracuse, New York 13212

Dear Mr. Burkhardt:

SUBJECT:

MARCH 3, 1987 AMENDMENT APPLICATION CONCERNING FUEL CLADDING INTEGRITY AND PROTECTION INSTRUMENTATION, (TAC NO. 69216)

By letter dated March 3, 1987 Niagara Mohawk Pow'er Corporation (NMPC) submitted an application to amend the Nine Mile Point Unit No.

1 Technical Specifications concerning Fuel Cladding Integrity and Protection Instrumentation.

The purpose of the proposed Technical Specification change was to eliminate the portion of the flow biased scram and APRM rod block curves above lOOX recirculation flow as operation above 100% recirculation flow was prevented by electrical limiters or mechanical stops.

After further

review, NMPC determined that the amendment was not required and by letter dated December 27, 1987, submitted a request for withdrawal pursuant to 10 CFR 2.107.

We have reviewed your request and hereby grant the withdrawal..

All action on TAC 69216 is considered closed.

Sincerely, cc:

See next page ORIGINAL SIGNED BY Marylee M. Slosson, Project Manager Project Directorate I-1 Division of Reactor Projects I/II DISTRIBUTION PDI-1 Rdg CVogan DHagan TMeek (4)

ACRS (10)

JJohnson, RI NRC PDR GLainas MSlosson EJordan WJones GPA/PA Local PDR BBoger OGC BGrimes EButcher ARM/LFMB WC

<<<<\\ <<<<<<<<

<<<<+<<<<<<

NAME :CVogan

MSlosson:vr
RCapra DATE :3/fl/8
3 89
3/

89

<<i<<

OFFICIAL RECORD COPY S90323040S S90317 PDR ADOCK 05000220

-P, PDC

K hl

~$

II>>E'II If 11th k

I 1 lt)

Il

~I I I 1

11 rtl)>>,<<>>

E I,

1 g

11 /

lf I, I'P'I >>

~

/

'14>>

11 t ~'

I 111 /'g

)C>>,,),,1

') /I II 1

EIIP/

~

J

~

~

i )hi

E 11 1

~ '

I

>>>> I/

~'I '>>

,I 4

), "41/

/

~

C H

/)

1

/

<< II ~

~ '>>

I' If IP 14 I

41 J

II

.Kq I;/)

E) I/ I)h

'I 11 Hl

/>>

ff)

I I' f

)>> 'E

');

<hi'r

[

<>" f'>>

H(1 ( 'f') 11>>

1"

'//

~

4 ~

~, ]l) '" ~

4 I'I

~

11 4

I 1

IH'I 4

I" W

= 6 c>>

~ ~

>> I'hg h

~ I

~j

)

1>>

~

~ Eh 1

H H

I I

Mr L

.'urkhardt III Niagara Mohawk Power Corporatfon 1

Nine Mi Pofnt Nuclear Station, Unit Ho.

1 CC:

Mr. Troy 8. Conner, Jr., Esquire Conner II Wetterhahn Sufte 1050

'747 Pennsylvanfa

Avenue, N.

W.

Washington, 0.

C.

20006 Mr. Frank R. Church, Supervfsor Town of Scrfba R.

D. ¹2

Oswego, New York 13126 Hr. James L. Willis General Supt.-Nuclear Generation Niagara Mohawk Power Corporation Nfne Mile Point Nuclear Station Post Office Box 3~
Lycomfng, New York 13093 Resfdent Inspector U. S. Nuclear Regulatory Coamissfon Post Office Box 126
Lycomfno, New York 13093 Mr. Gary D. Wilson, Esquire Niagara Mohawk Power Corporation 300 Erie Boulevard Rest
Syracuse, New York 13202 Regfonal Admfnfstrator, Region I U. S. Nuclear Regulatory Cmmissfon 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. Kfm Dahlberg Unft 1 Statf on Superintendent Nine Mile Pofnt Nuclear Station Post Of<fee Box 32
Lycoming, New York 13093 Mr. Peter E. Francisco, Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
Syracuse, New York 13212 Charlie Donaldson, Esoufre Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Mr. Paul D. Eddy State of New York Department of Public Service Power Dfvfsion, System Operations 3 Empire State Plaza
Albany, New York 12223

l 4

~

o I 'I 1 P