ML17059A920
| ML17059A920 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 08/31/1995 |
| From: | Edison G NRC (Affiliation Not Assigned) |
| To: | Sylvia B NIAGARA MOHAWK POWER CORP. |
| Shared Package | |
| ML17059A921 | List: |
| References | |
| TAC-M93357, NUDOCS 9509050337 | |
| Download: ML17059A920 (8) | |
Text
I
~
August 31, 1995 Hr. B. Ralph Sylvia EXecutile Vice President, Nuclear Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station P. 0.
Box 63
- Lycoming, NY 13093
SUBJECT:
ISSUANCE OF EMERGENCY AMENDMENT FOR NINE MILE POINT NUCLEAR STATION, UNIT 2 (TAC NO. H93357)
Dear Hr. Sylvia:
The Commission has issued the enclosed Amendment No. 6B to Facility Operating License No. NPF-69 for the Nine Nile Point Nuclear Station, Unit 2.
The amendment consists of changes to the -Technical Specifications (TSs) in response to your application transmitted by letter dated August 28, 1995.
The amendment revises Primary Containment Purge System TS Section 3.6.1.7, Limiting Condition for Operation.
The revision extends the amount of time the 12-inch and 14-inch purge system supply and exhaust lines may be used for venting or purging from 90 to 135 hours0.00156 days <br />0.0375 hours <br />2.232143e-4 weeks <br />5.13675e-5 months <br /> per 365 days.
In addition, expired footnotes were deleted as an editorial change and the associated Bases section was revised.
A copy of the related Safety Evaluation is enclosed.
A Notice of Issuance will be included in the Commission's next regular biweekly Federai
~Re ister notice.
Docket No. 50-410 Sincerely, Original signed by:
Gordon E. Edison, Senior Project Manager Project Directorate I-1 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation
Enclosures:
1.
Amendment No. 68 to NPF-69 2.
Safety Evaluation cc w/encls:
See next page Distribution:
See attached sheet DOCUMENT NAME:
G:ItNM2iNM293357.AME To receive a copy of thin document, indicate in the bosn C
ss Copy wit attachment/encio vs Copy with attac ment/encioeure N
es No copy OFFICE NAME DATE PDI-1 SLi e
Y/3D/95 JHar mm
/95 NRR: EELB CBerlin er
/80/95 OGC
/ i/95 PDI-1 D
LHarsh
</Ol /95
/5LOI//3opg/
9509050337 95083i PDR ADQCK 050004i0 P
l 4
C,
'L 1
J' C
U t
C' V
'b
DATED:
Au st 31 1
5 AMENDMENT NO. 68 TO FACILITY OPERATING LICENSE NO. NPF-69-NINE MILE POINT UNIT 2 Docket File PUBLIC PDI-I Reading S.
Varga L. Marsh S. Little J. Harold G. Edison OGC G. Hill (2)
C. Grimes ACRS (4)
C. Cowgill, Region I C. Berlinger
~ l I
f
EP,R RE0iy (4
"o co s
caO us
,A ~
IP ++*++
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 August 31, 1995 Hr. B. Ralph Sylvia Executive Vice President, Nuclear Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station P.
O.
Box 63
- Lycoming, NY 13093
SUBJECT:
ISSUANCE OF EMERGENCY AMENDMENT FOR NINE MILE POINT NUCLEAR STATION, UNIT 2 (TAC NO. H93357)
Dear Hr. Sylvia:
The Commission has issued the enclosed Amendment No.
68 to Facility Operating License No. NPF-69 for the Nine Mile Point Nuclear Station, Unit 2.
The amendment consists of changes to the Technical Specifications (TSs) in response to your application transmitted by letter dated August 28, 1995.
The amendment revises Primary Containment Purge System TS Section 3.6.1.7, Limiting Condition for Operation.
The revision extends the amount of time the 12-inch and 14-inch purge system supply and exhaust lines may be used for venting or purging from 90 to 135 hburs per 365 days.
In addition,'xpired footnotes were deleted as an editorial change and the associated Bases section was revised.
A copy of the related Safety Evaluation is enclosed.
A Notice of Issuance will be included in the Commission's next regular biweekly ~Federa
~Re ister notice.
Sincerely, Docket No. 50-410
~
~
~
fAlordo E.
E
- son, Senior Project Manager Project Directorate I-l Division of Reactor Projects I/II Office of Nuclear Reactor Regulation
Enclosures:
l.
Amendment No. 68 to NPF-69 2.
Safety Evaluation cc w/encls:
See next page MRG HI.K CKNKR CIIPV
IA I
B. Ralph Sylvia N'iagara'ohawk Power Corporation Nine Mile Point Nuclear Station Unit 2 CC:
Mark J. Wetterhahn, Esquire Winston 8 Strawn 1400 L Street, NW.
Washington, DC 20005-3502 Hr. Richard Goldsmith Syracuse University College of Law E. I. White Hall Campus
- Syracuse, NY 12223 Resident Inspector Nine Mile Point Nuclear Station P.O.
Box 126
- Lycoming, NY 13093 Gary D. Wilson, Esquire Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, NY 13202 Ms. Denise J.
Wol ni ak Manager Licensing Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station P.O.
Box 63
- Lycoming, NY 13093 Hr. F. William Valentino, President New York State
- Energy, Research, and Development Authority 2 Rockefeller Plaza
- Albany, NY 12223-1253 Supervisor Town of Scriba Route 8, Box 382
~ Oswego, NY 13126 Mr. John V. Vinquist, MATS Inc.
P.O.
Box 63
- Lycoming, NY 13093 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, NY 10271 Hr. Richard H. Kessel Chair and Executive Director State Consumer Protection Board 99 Washington Avenue
- Albany, NY 12210 Mr. Kim A. Dahlberg Plant Manager, Unit 2 Nine Mile Point Nuclear Station Niagara Mohawk Power Corporation P.O.
Box 63
- Lycoming, NY 13093 Hr. Louis F. Storz Vice President Nuclear Generation Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station P.O.
Box 63
- Lycoming, NY 13093 Hr. 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, NY 13093