ML17056A696
| ML17056A696 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 03/20/1990 |
| From: | Martin R Office of Nuclear Reactor Regulation |
| To: | Burkhardt L NIAGARA MOHAWK POWER CORP. |
| Shared Package | |
| ML17056A697 | List: |
| References | |
| TAC-74857, NUDOCS 9003260415 | |
| Download: ML17056A696 (4) | |
Text
0 March 20,1990
'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:
SUBJECT:
CONTAINMENT SPRAY WATER SEAL, PROCEDURE (TAC NO. 74857)
DISTRIBUTION J,L NRC F Local PDRs PDI-1 Rdg RGoel SVarga BBoger CVogan RMartin RCapra OGC EJordan ACRS (10)
By letter dated November 30, 1989, the Niagara Mohawk Power Corporation provided for review its procedure for establishing a water seal for,the containment spray system discharge line isolation valves for Nine Mile Point Unit 1.
The NRC staff had requested the above procedure for review in a safety-evaluation report dated May 6, 1988 related to an exemption request for Type C testing of these valves.
The NRC staff's Plant Systems Branch has reviewed the procedure as well as additional information provided in a letter dated February 9, 1990 and, as stated in the enclosed safety evaluation, concludes that the proposed procedure for establishing the water seal is acceptable.
S incere ly,
Enclosure:
Safety Evaluation cc:
See next page
.QIGlNAL slGNED ay, Robert E. Martin, Senior Project Manager Projects Directorate I-1 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation HW W
W NAME :CVogan/
Marti%/bah
+ra
~
W WO W WWO 0 WWWW WWO WW WW
<<W WW
~
~
~
DATE: $ gbqo: p o qo: g 2o 'j0 OFFICIAL RECORD COPY Document Name:
CONTAINMENT SPRAY WATER 74857 9003260415 900320 PDR ADOCK 05000220 P
~DC WWO WW OWWW ~ 0 W
WWW
\\
W A&%
tt t
II It I
It t
F I
l I fl F
Mr. L. Burkhar dt III Niagara Mohawk Power Corporation Nine Mile nt Nuclear Station, Unit No.
1 cc Mr. Troy B. Conner, Jr., Esquire Conner 8 Wetterhahn Suite 1050 1747 Pennsylvania
- Avenue, N.
W.
Washington, D. C.
20006 Mr. Frank R. Church, Supervisor Town of Scriba R. D. ¹2
- 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, 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 Hs.
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 Yor k 13093 Mr. Peter E. Francisco, Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
- Syracuse, New York 13212 Charlie Donaldson, Esquire Assistant Attorney General New Yor k Department of Law 120 Broadway New York, New York 10271 Mr. Paul D. Eddy State of New York Department of Public Service Power Division, System Operations 3 Empire State Plaza
- Albany, New York 12223
~
l
~
~ '