ML17056A063

From kanterella
Jump to navigation Jump to search

Advises That Action on TACs 66000 & 71163 Re Util 870302 & 880830 Revs to ODCM for Plant Suspended,Per Commission Policy Statement on Tech Spec Improvements
ML17056A063
Person / Time
Site: Nine Mile Point 
Issue date: 06/16/1989
From: Slosson M
Office of Nuclear Reactor Regulation
To: Burkhardt L
NIAGARA MOHAWK POWER CORP.
References
GL-89-01, GL-89-1, TAC-66000, TAC-71163, NUDOCS 8906220210
Download: ML17056A063 (8)


Text

dune 16, 1989 Docket No. 50-220 Hr. Lawrence Burkhardt III Executive Vice President, Nuclear Operations Niagara Mohawk Power Corporation 301 Plainfield Road

Syracuse, New York 13212

Dear Hr. But khardt:

DISTRIBUTION NRC PDR Local PDR PDI-1 Rdg SVarga BBoger CVogan HSlosson RBenedict RCapra EJordan BGrimes ACRS (10)

JJohnson, RI LCunningham

SUBJECT:

REVISIONS TO THE OFFSITE DOSE CALCULATION MANUAL (ODCH)

FOR NINE MILE POINT UNIT NUMBER 1

(TAC NOS.

66000 AND 71163)

By letters dated March 2, 1987 and August 30, 1988, Niagara Mohawk submitted revisions to the ODCM for Nine Mile Point Unit No. 1.

Generic Letter 89-01, dated January 31, 1989, has established the mechanism for transferring the procedural details of a licensee's Radiological Effluent Technical Specifications (RETS) to the ODCH in fulfillment of the Commission's Policy Statement on Technical Specification Improvements (TSIP).

,Future changes to these details would then be handled in accordance with the Generic Letter and would not involve a Technical Specification amendment request or a technical review by the staff.

In view of this option and in the spirit of the Commission s TSIP, we are-suspending work on TAC Nos.

66000 and 71163.'"l(e encourage you to submit a

proposed Technical Specification change in accordance with Generic Letter 89-01.

It is our understanding that you intend to submit such an amendment application in the Fall of 1989.

By this letter, we consider all:,action on TAC Nos.

66000 and 71163 to be complete.

S in'cere ly, cc:

See next page fTAC NOS. 66000 5 71163]

ORIGINAL SIGNED BY Marylee M. Slosson, Project Manager Project Directorate I-1 Division of Reactor Projects I/II OFo Ii NAME :CVogan

~

~

DATE: 6/ I~/89-

RCapra
4 /0/89 0

~ I 0

HSlosson vr:L s

gham p

w

0/ /89: (jg/

89 WW W

OFFICIAL RECORD COPY 35'06220210 3906th PDR ADOCK 05000220 PDC

h 4 4'<<,44

+hf rrr

'4' ftl I

H I

~,

3

, ~ 4

~ r I

3I',~,

I I,

c thhht 4 ~,

It

~

I

'I

('I 4 Q' PI

~ lt 4 tr ~,

~ F "Ill pr'rll r'

Vr

~ 4 F

h'l

>> I

~ ('

I E

~,:'I

~

C

~

II,I Il

~

4>> 'l 'H If"fh f II

>>he lt h

F h'I h

4 4

h f

q '<< I,

>>.4 HrlI 44 344 I

., 'I I

"rh )

4 I

h t

'I

~ ~

~

~,II,C f

>>cf r

Il I

(

~ I 4

d 4

~

4 h7 h

h Ir Il r

4 I I>>it c

~'l f

I

~ Ih>>I r

)

4 II g e 'h F

~'4 0 rh

~

$ <<rph Ih I

~'

,fr,'I 3

r Y 1" II P

'\\

- F>>C I

~

hc

. ~

r 3

f>>

h, h

3t h 3

(h(h<<

~ 3

=3

~ r

~ Fh I tt ".'

y.

~ 'Hr.'L. BuAhardt III Niagara Mohawk Power Corporation Nine Point Nuclear Station, Unit Ho.

1 CC:

Mr. Troy 8. Conner, Jr.,

Esqufre Conner 5 Wetterhahn Sufte 1050

'.747.Pennsylvania

Avenue, N. W.

k'ashfngton, D. C.

20006 Mr. Frank R; Church, Supervisor Town nf Scriba R.

D. P2

Oswego, Ney York 13126 Hr. James L. Willis General Supt.-Nuclear Generation Niagara Mohawk Power Corporation Nine Hfle Point Nuclear Station Post Office Box 3~
Lycomfng, New York 13093 Resident Inspector U. S. Nuclear Regulatory Commission Post Office Box 126
Lycomfna, New York 13093 Mr. Gary D. Wilson, Esquire 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. Kfm Dahlberg Unft 1 Statf on Superintendent Nine Mile Point Nuclear Station Post OH'fce Box 32
Lycomfng, New York 13093 Yr. Peter E. Francisco, Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
Syracuse, New York 13212 Charlie Donaldson, Esaufre Assistant Attorney General Hew York Department of Law 120 Broadway New York, New York 10271 Hr. Paul D. Eddy State of New York Department of Publ fc Service Power Dfvfsfon, System Operations 3 Empfre State Plaza
Albany, New York 12223

dune 16, 1989 Docket No. 50-220 Mr. Lawrence Burkhardt III Executive Vice President, Nuclear Operations Niagara Mohawk Power Corporation 301 Plainfield Road

Syracuse, New York 13212

Dear Mr. Burkhardt:

DISTRIBUTION ocet s

e NRC PDR Local PDR PDI-1 Rdg SVarga BBoger CVogan MS losson RBenedict RCapra EJordan BGrimes ACRS (10)

JJohnson, RI LCunningham

SUBJECT:

REVISIONS TO THE OFFSITE DOSE CALCULATION MANUAL (ODCH)

FOR NINE MILE POINT UNIT NUMBER 1 (TAC NOS.

66000 AND 71163)

By letters dated March 2, 1987 and August 30, 1988, Niagara Mohawk submitted revisions to the ODCM for Nine Mile Point Unit No. 1.

Generic Letter 89-01, dated January 31, 1989, has established the mechanism for transferring the procedural details of a 'licensee's Radiological Effluent Technical Specifications (RETS) to,the ODCH in fulfillment of the Commission s Policy Statement on Technical Specification Improvements (TSIP).

Future changes to

'hese details would then be handled in accordance with the Generic Letter and would not involve a Technical Specification amendment request or a technical review by the staff.

In view of this option and in the spirit of the Commission's

TSIP, we are suspending work on TAC Nos.

66000 and 71163.

We encourage you to submit a

proposed Technical Specification change in accordance with Generic Letter 89-01.

It is our understanding that you intend to submit such an amendment application in the Fall of 1989.

By this letter, we consider all action on TAC Nos.

66000 and 71163 to be complete.

S incere ly, cc:

See next page ORIGINAL SIGNED BY Harylee M. Slosson, Project Manager Project Directorate I-1 Division of Reactor Projects I/II iTAC NOS.

66000 5 71163]

NAME :CVogan

~

W WW ~

DATE: Iv/I /89

HSlosson:vr WWWWW
4/

/89

L

)

gham

Q/

89

'W W

WW W

W

~

RCapra 4 /0/89 OFFICIAL RECORD COPY

e

i,

" Mr. L. Burkhardt III Niagara Mohawk Power Co poratfon Nine Pofnt Nuclear Statfon, Unit o.

1 CC:

Mr. Troy B. Conner, Jr., Esqufre Conner 5 Metter hahn Sufte 1050

'.". 47 Pennsylvanfa

Avenue, N. M.

'k'ashington, D. C.

20006 Mr. Frank R; Church, Supervisor Town nf Scrfba R. D. P2

Oswego, New York 13126 Mr. James L. Millfs General Supt.-Nuclear Generation Niagara Mohawk Power Corporation Nfne bafle Point Nuclear Station Post Office Box 3>
Lvcomfng, New York 13043 Resident Inspector U. S. Nuclear Regulatory Comofssion Post Offfce Box 126
Lycomfna, New York 13093 Mr. Gary 0. Milson, Esqufre Niagara Mohawk Powr.r Corporation 300 Erie Boulevard Rest
Syracuse, New York 13202 Regional Administrator, Region I U. S. Nuclear Regulatory Comnissfon 475 Allendale Road King of Prussfa.

Pennsylvanfa 19406 Ms.

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

Albany, New York 12223 Mr. Kfm Dahlberg Unit 1 Station Superfntendent Nine Mile Point Nuclear Station Post Office Box 32 l.ycomfng, New York 13093 Yr. Peter E. Francisco, Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
Syracuse, New York 13212 Charlie Oonaldson, Esaufre Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Hr. paul D. Eddy State of New York Department of Public Service Power Dfvfsfon, System Operations 3 Empire State Plaza
Albany, New York 12223

'C

-'4 )*

r A

~