ML17059A198
| ML17059A198 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 02/07/1994 |
| From: | Menning J Office of Nuclear Reactor Regulation |
| To: | Sylvia B NIAGARA MOHAWK POWER CORP. |
| References | |
| IEB-93-003, IEB-93-3, IEIN-93-089, IEIN-93-89, TAC-M86903, NUDOCS 9402100027 | |
| Download: ML17059A198 (8) | |
Text
gP,R RE00 C"
A, I
csO qO
+>>*<<+
Docket No. 50-410 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 2055&0001 February 7,
1994 Mr. B. Ralph Sylvia Executive Vice President, Nuclear Niagara Mohawk Power Corporation 301 Plainfield Road
- Syracuse, New York 13212
Dear Mr. Sylvia:
SUBJECT:
RESPONSE
TO NRC BULLETIN 93-03, "RESOLUTION OF ISSUES RELATED TO REACTOR VESSEL WATER LEVEL INSTRUMENTATION IN BWRS" NINE MILE POINT NUCLEAR STATION, UNIT 2 (TAC NO. M86903)
We acknowledge receipt of Niagara Mohawk Power Corporation's (NMPC's)
- response, dated July 28, 1993, to NRC Bulletin (NRCB) 93-03.
The NRCB was issued May 28, 1993, to all holders of operating licenses or construction permits for boiling water reactors (BWRs) with the exception of Millstone 1
and Big Rock Point.
The NRCB requested licensees to take short-term compensatory measures within 15 days of the NRCB to ensure operators can identify aod mitigate potential level errors.
The NRCB also requested licensees to implement hardware modifications at the first cold shutdown after July 30, 1993, to ensure the level instrumentation system design is of high functional reliability for long-term operation.
The response of July 28, 1993, stated that NMPC:
- (1) had implemented appropriate short-term compensatory measures; (2) planned to install a
modification during the next refueling outage (October 1993) that would provide a continuous supply of control rod drive water to the cold reference legs; and (3) would complete a
10 CFR 50.59 evaluation to ensure that the modification does not involve an unreviewed safety question.
By letter dated December 21,
- 1993, NMPC advised the staff that installation of the modification was completed on November 25, 1993.
The December 21,
- 1993, letter also indicated that this modification had been evaluated pursuant to 10 CFR 50.59.
Based on the information provided in the letters dated July 28 and December 21,
- 1993, we consider NMPC's response to NRCB 93-03 acceptable.
Please retain records related to the actions taken in response to this NRCB for possible future inspection by the NRC staff.
080'",p
'31402l00027 3140207 pDR
- Doc@ osoooetoi
(
I
'P
~ 'PDR,N)
On November 26, 1993, the NRC staff issued NRC Information Notice (IN) 93-89, "Potential Problems With BWR Level Instrumentation Backfill Modifications."
The staff is still reviewing the concerns identified in this IN, and any possible actions will be addressed separately from TAC No. M86903.
We note that NNPC's letter of December 21,
- 1993, stated that NNPC's Safety Evaluation mtf
0
~
pmaryW> er> t'
~ '
(s
~ ~ c 1=
k
Mr. B. Ralph Sylvia February 7,
1994 F
Report for the backfill modification addressed all of the staff's concerns raised in the IN.
This completes the licensing action for TAG No. M86903.
Sincerely, cc:
See next page John E. Menning, Project Manager Project Directorate I-I Division of Reactor Projects I/II Office of Nuclear Reactor Regulation
Mr. B. Ralph Sylvia Niagara Mohawk Power Corporation CC:
Mark J. Wetterhahn, Esquire Winston
& Strawn 1400 L Street, NW.
Washington, DC 20005-3502 Mr. Richard Goldsmith Syracuse University College of Law E. I. White Hall Campus
- Syracuse, New York 12223 Resident Inspector Nine Mile Point Nuclear Station P.O.
Box 126
- Lycoming, New York 13093 Gary D. Wilson, Esquire, Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, New York 13202 Mr. David X. Greene Manager Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
- Syracuse, New York 13212 Ms. 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 Nine Mile Point Nuclear Station Unit 2 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 Mr. Richard M. Kessel Chair and Executive Director State Consumer Protection Board 99 Washington Avenue
- Albany, New York 12210 Mr. John H. Mueller Plant Manager, Unit 2 Nine Mile Point Nuclear Station Niagara Mohawk Power Corporation P.O.
Box 32
- Lycoming, New York 13093 Vice President Nuclear Generation
, Nine Mile Point Nuclear Station Niagara Mohawk Power Corporation P.O.
Box 32
- Lycoming, New York 13093 Mr. Martin J.
McCormick, Jr.
Vice President Nuclear Safety Assessment and Support Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station P.O.
Box 63
- Lycoming, New York 13093
tg
Mr. B. Ralph Sylvia February 7,
1994 Report for the backfill modification addressed all of the-staff's concerns raised in the IN.
This completes the licensing action for TAC No. H86903.
Sincerely, Original signed by:
cc:
See next page John E. Henning, Project Manager Project Directorate I-1 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation DISTRIBUTION:
Docket File NRC 5 Local PDRs PDI-1 Reading SVarga JCalvo RACapra CVogan JMenning OGC ACRS (10)
CCowgill, RGN-I
- ACubbage, 8/E/23
- RJones, 8/E/23 JClifford, 13/E/16
- TQuay, 13/E/16 OFFICE NAME DATE PDI-1: LA CVo an k 94 PDI-1 PH JHennin Mvl 3
94 NRR X
RJ nes 94 PDI-1'D RACa ra~
oT 94 OFFICIAL RECORD COPY FILENAME: G: iNHP2iNH286903. LTR
l
~e.e
'I