ML17058B897
| ML17058B897 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 08/11/1993 |
| From: | Menning J Office of Nuclear Reactor Regulation |
| To: | Sylvia B NIAGARA MOHAWK POWER CORP. |
| Shared Package | |
| ML17058B898 | List: |
| References | |
| TAC-M85937, NUDOCS 9309010179 | |
| Download: ML17058B897 (6) | |
Text
gl& REgt (4
+4 po s
csO i
us ss
+
gO
+sh*ds +
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, O. C. 20555 August;]1, 1993 C
Docket No. 50-410 Mr. B. Ralph Sylvia Executive Vice President, Nuclear Niagara Mohawk Power Corporation 301 Plainfield Road
- Syracuse, New York 13212
Dear Mr. Sylvia:
SUBJECT:
ISSUANCE OF AMENDMENT FOR NINE MILE POINT NUCLEAR STATION, UNIT 2 (TAC NO. H85937)
The Commission has issued the enclosed Amendment No.
46 to Facility Operating License No. NPF-69 for the Nine Mile Point Nuclear Station, Unit 2 (NMP-2).
The amendment consists of changes to the Technical Specifications (TSs) in response to your application transmitted by letter dated February 27,
- 1993, as supplemented June 18, 1993.
The amendment revises TS Definition 1.9, "Critical Power Ratio," to replace the designation for the General Electric critical power correlation, "GEXL,"
'ith a more generic term.
Changes have also been made to TS Bases Sections B2. 1 and B3/4.2 to reflect the change to Definition 1.9, incorporate revisions to General Electric Company's approved analytical techniques, update references, and reflect changes made to the Reload Section of the NHP-2 Updated Safety Analysis Report.
Copies of the related Safety Evaluation and Notice of Partial Withdrawal are enclosed.
A Notice of Issuance will be included in the Commission's next regular biweekly ~Federa gee ster notice and the Notice of Partial Mithdrawal will be published separately in the Federal
~Re ister.
Sincerely,
Enclosures:
l.
Amendment No. 46 to NPF-69 2.
Safety Evaluation 3.
Notice of Partial Withdrawal John E. Henning, Project Manager Project Directorate I-l Division of Reactor Projects I/II Office of Nuclear Reactor Regulation cc w/enclosures:
See next page 160057 93090iOi79 9308ii PDR ADQCK 050004i0 PDR '~
%C ~E MTRMV, L
pn~il6 O~YY
e
'C J
I'
Mr. B. Ralph Sylvia Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station tJnit 2 CC:
Hark J. Wetterhahn, Esquire Winston E Strawn 1400 L Street, NW.
Washington, DC 20005-3502 Hr. Richard Goldsmith Syracuse University College of Law E. I. White Hall Campus
- Syracuse, New York 12223 Resident Inspector Nine Mile Point Nuclear Station P. 0.
Box 126
- Lycoming, New York 13093 Gary D. Wilson, Esquire Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, New York 13202 Mr. David K. Greene Manager Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
- Syracuse, New York 13212 Hs.
Donna Ross New York State Energy Office 2 Empire State Plaza 16th Floor
- Albany, New York 12223 Supervisor Town of Scriba Route 8, Box 382
- Oswego, New York 13126 Regional Administrator, Region I U. S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Hr. Richard M. Kessel Chair and Executive Director State Consumer Protection Board 99 Washington Avenue
- Albany, New York 12210 Hr. John H. Hueller Plant Manager, Unit 2 Nine Mile Point Nuclear Station Niagara Mohawk Power Corporation P. 0.
Box 32
- Lycoming, New York 13093 Vice President - Nuclear Generation Nine Mile Point Nuclear Station Niagara Mohawk Power Corporation P. 0.
Box 32
- Lycoming, New York 13093
DATED:
Au ust 11 1993 AMENDMENT NO.
46 TO FACILITY OPERATING LICENSE NO. NPF-69-NINE MILE POINT UNIT 2 Docket File NRC & Local PDRs PDI-I Reading S. Varga, 14/E/4 J.
Calvo, 14/A/4 R. Capra C.
Vogan (4)
J.
Menning OGC D. Hagan, 3302 MNBB G. Hill (2), Pl-22 Wanda Jones, P-370 C. Grieves, ll/F/23 J.
- Donoghue, 8/E/23 ACRS (10)
OPA OC/LFDCB PD plant-specific file C. Cowgill, Region I cc:
Plant Service list
l