ML17056B490

From kanterella
Jump to navigation Jump to search

Forwards Notice of Environ Assessment & Finding of No Significant Impact Re 910919 Application Requesting One Time Exemption from Requirement of 10CFR50,App E,Section IV.F.2, to Conduct Annual Exercise of Emergency Plan in 1991
ML17056B490
Person / Time
Site: Nine Mile Point  Constellation icon.png
Issue date: 10/25/1991
From: Capra R
Office of Nuclear Reactor Regulation
To: Sylvia B
NIAGARA MOHAWK POWER CORP.
Shared Package
ML17056B491 List:
References
TAC-M81713, TAC-M81714, NUDOCS 9111130278
Download: ML17056B490 (6)


Text

October 25, 1991 Docket No. 50-220 and 50-410 Mr. B. Ralph Sylvia Executive Vice President, Nuclear Niagara Mohawk Power Corporation 301 Plainfield Road

Syracuse, New York 13212

Dear Mr. Sylvia:

DISTRIBUTION:

00oc et FTTe

~

NRC

& Local PDRs PDI-1 Reading S.

Varga J. Calvo R. A. Capra Plant File J.

Menning D. Brinkman C.

Vogan OGC E. Jordan ACRS (10)

GPA/PA R. Erickson C. Cowgill

SUBJECT:

NOTICE OF ENVIRONMENTAL ASSESSMENT FOR NINE MILE POINT NUCLEAR STATION UNIT NOS.

1 AND 2 (TAC NOS.

81713 AND 81714)

Enclosed for your information is a copy of a "Notice of Environmental Assessment and Finding of No Significant Impact."

This notice relates to your application dated September 19, 1991, in which you requested a one-time exemption from the requirement of 10 CFR Part 50, Appendix E, Section IV.F.2, to conduct the annual exercise of the Nine Mile Point emergency plan in 1991.

The notice has been forwarded to the Office of the Federal Register for publication.

Sincer ely, Original signed by:

Robert A. Capra, Director Project Directorate I-1 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

Enclosure:

As stated cc w/enclosure:

See next page 8Q- -

NAME

CVogan g
Dgrinkman:amm:Meaning W

~

DATE: 8 /5/91: Io/ 0/91: lo/ 0 /91 1

REr J/y

~ Ikl

/0/

5 /91

$0 /(0/91

~ W NAME

.RACapra W

DATE: / /~e91 W

W

~

Document Name:

NMPI/2 EA TAC NOS. 81713/4 IIt8II:RI.E C~ITFe eePV 91iii30278 9ii025 I ""

PDR

  • DOCK 05000220

. Q~DI(

5g

)

P, PDR~~

~'

H H,

~ 1 P ~

I tffhfh It I ~

~ I, hl

'It' I'+*, jj I'H H 1 fffl H

~'

H I"

H )

  • 1

~

O'I

'H I 'ift, 1

ffll1 I ~

I IP IH I'

I fjt

~ I I

~

~ I I

n n l rl HH

~

Il H'

t!j, t'l, lf I p

~

Hft H H

'll'I HH I ~

I

~

~ h 1,,t,t

~

H'5 ~

H h H h:

~

Htt 5

~h ft' 1

I ht I

'I II ~ 'I I H e

I'rfh

qP,R RECT

~c,"'

A.00 0

Dd'~'os., 50-220, and 50-410 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 October 25, 1991 Mr. B. Ra.lph.Sylvia Executive Vice President, Nuclear Niagara Mohawk Power Corporation 301 Plainfield Road

Syracuse, New York 13212

Dear Mr. Sylvia:

SUBJECT:

NOTICE OF ENVIRONMENTAL ASSESSMENT FOR NINE MILE POINT NUCLEAR STATION UNIT NOS.

I. AND 2 (TAC NOS.

81713 AND 81714)

Enclosed for your information is a copy of a "Notice of Environmental Assessment and Finding of No Significant Impact."

This notice. relates. to your application dated September 19, 1991-, in which you requested a one-time exemption from the requirement of 10 CFR Part 50, Appendix E, Section IV.F.2, to conduct the annual exercise of the Nine Mile Point emergency plan in 1991.

The notice has been forwarded to the Office of the Federal Register for publication.

S incere ly,

Enclosure:

As stated

~Robert A. Capra, Director

~Project Directorate I-1 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation cc w/enclosure:

See next page

f T

l e

Hr. B. Ralph Sylvia Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Unit Nos. I and 2

CC:

Mr. Mark J. Wetterhahn, Esquire Winston 5 Strawn 1400 L Street, NW.

Washington, D.C. 20005-3502 Supervisor Town of Scriba

.Route 8, Box 382

Oswego, New York 13126 Hr. Joseph F. Firlit Vice President - Nuclear Generation Niagara Mohawk Power. Corporation Nine Mile Point Nuclear Station Post Office Box 32 Lycoming,. New York 13093'esident 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 I'3202 Regional Administrator, Region I U. S.Nuclear Regu,latory, Commission 475 Allenda,le 'Road,,

King of Prussia, Pennsylvania 19406 Ms.

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

Albany, New Yor k 12223 Mr. Kim Dahlberg Unit I Station Superintendent Nine Mile Point Nuclear Station Post Office Box 32
Lycoming, New York 13093 Mr. Martin J.

HcCormick Jr.

Plant Manager, Unit 2 Nine Mile Point Nuclear Station Post Office Box 32

Lycoming, New York 13093 Charlie Donaldson, Esquire 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 Division, System Operations 3 Empire State Plaza
Albany, New York 12223 Hr. David K. Greene Manager Licensing Niagara Mohawk Power Company 301 PTainfield Road
Syracuse, New York 13212 Hr. Richard Goldsmith Syracuse University

,College of Law; E. I. White Hall Campus

Syracuse, New York 12223 Hr. Richard M. Kessel Chair and Executive Director State Consumer Protection Board 99 Washington Avenue Alb'any, New York 12210