ML17059B578

From kanterella
Jump to navigation Jump to search

Informs That NRC Staff Has Reviewed Request for Extension of 90 Days to Current Date for Completion of NMP-1,GL 89-10 Program.Extension Is Granted for Delaying Notification of GL Closure Until Jul 31
ML17059B578
Person / Time
Site: Nine Mile Point 
Issue date: 06/09/1997
From: Hood D
NRC (Affiliation Not Assigned)
To: Sylvia B
NIAGARA MOHAWK POWER CORP.
References
GL-89-10, GL-96-05, GL-96-5, IEIN-97-007, IEIN-97-7, TAC-M97071, NUDOCS 9706110268
Download: ML17059B578 (6)


Text

Mr~ B. Ralph Sylvi Executive Vice Pres) ent Generation Business Group and Chief Nuclear Officer Niagara Mohawk Power Corporation Nuclear Learning Center 450 Lake Road

Oswego, NY 13126 June 9,

1997

SUBJECT:

GENERIC LETTER (GL) 89-10, "SAFETY-RELATED MOTOR-OPERATED VALVE TESTING AND'URVEILLANCES," AND GL 96-05, "PERIODIC VERIFICATION OF DESIGN-BASIS CAPABILITY OF SAFETY-RELATED MOTOR-OPERATED VALVES".

(TAC NO. M97071)

Dear Mr. Sylvia:

The NRC staff has reviewed your request for an extension of 90 days to the current date for..completion of the Nine Mile Point Nuclear Station, Unit No.

1 (NMP-1)

GL 89-10 program.

This extension was requested by letter, dated March 17,

1997, so the recently issued Information Notice 97-07 can be fully addressed in the NMP-1 closure documentation.

As agreed by your staff on June 4,

1997, an extension is granted to NMP-1 for delaying notification of GL 89-10 program closure until July 31.

This is an extension of 83 days verses the requested 90 days.

If you have questions regarding this letter, please call me at (301) 415-3049, or e-mail me at dshenrc.gov.

Sincerely, ORIGINAL SIGNED BY:

Docket No. 50-220 cc:

. See next page Darl S.

Hood, Senior Project Manager Project Directorate I-1 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation DISTRIBUTION:

QDocke't~F~i'l."'~

ADromerick PUBLIC SLittle PDI-1 R/F DHood SVarga

=DDempsey, RI NMP Resident Inspector's Office TScarbrough NH~P ggggg, Qltl'V b DOCUMENT NAME:

G: iNHPliNH197071. LTR To receive a copy of this document, indicate in the box:

"C" Copy without attachment enclosure "E" = Co y with attachment e closure "N" = No co y OFFICE PDI-1 PM:PD I -'1 E

LA:PDI-1 D

BC:EMEB NAME WGIeeves/rsl ~

DKood SLittl C

DATE 06/

/97 06/

/97 06/

/97 06/

/97 OFFICIAL RECORD COPY 9706ii0268 970609 PDR "ADDCK 05000220 P'DR R.lJessman 06/

/97

O.

1 E

Ih

~

a

gR

(~G "o

Cy O

I

~P'y

/f

~O

++*++

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 June 9,

1997 Mr. B. Ralph Sylvia Executive Vice President Generation Business Group and Chief Nuclear Officer Niagara Mohawk Power Corporation Nuclear Learning Center 450 Lake Road 4

Oswego, NY 13126

SUBJECT:

GENERIC LETTER (GL) 89-10, "SAFETY-RELATED MOTOR-OPERATED VALVE TESTING AND SURVEILLANCES," AND GL 96-05, "PERIODIC VERIFICATION OF DESIGN-BASIS CAPABILITY OF SAFETY-RELATED MOTOR-OPERATED VALVES" (TAC NO. H97071)

Dear Mr. Sylvia:

The NRC staff has reviewed your request for an extension of 90 days to the current date for completion of the Nine Mile Point Nuclear Station, Unit No.

1 (NHP-1)

GL 89-10 program.

This extension was requested by letter, dated March 17,

1997, so the recently issued Information Notice 97-07 can be fully addressed in the NMP-1 closure documentation.

As agreed by your staff on June 4,

1997, an extension is granted to NHP-1 for delaying notification of GL 89-10 program closure until July 31.

This is an extension of 83 days verses the requested 90 days.

If you have questions regarding this letter, please call me at (301) 415-3049, or e-mail me at dshenrc.gov.

Sincerely, Docket No. 50-220 cc:

See next page Darl S.

Hood, Senior Project Manager Project Directorate I-l Division of Reactor Projects I/II Office of Nuclear Reactor Regulation

B. Ralph Sylvia Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Unit No.

1 CC:

Mr. Richard B. Abbott Vice President and General Manager Nuclear Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station P.O.

Box 63

Lycoming, NY
13093, Mr. 'Hartin 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 Ms. Denise J. Wolniak Manager - Licensing Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station P.O.

Box 63

Lycoming, NY 13093 Hr. Kim A. Dahlberg General Manager - Projects Niagara Hohawk Power Corporation Nine Mile Point Nuclear Station P.O.

Box 63

Lycoming, NY 13093 Hr. Norman L. Rademacher Plant Manager, Unit 1

Nine Mile Point Nuclear Station P.O.

Box 63

Lycoming, NY 13093 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Resident Inspector U.S; Nuclear Regulatory Commission P.O.

Box 126,

Lycoming, NY 13093 Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Mr. Paul D.

Eddy State of New York Department of Public Service Power Division, System Operations 3 Empire State Plaza

Albany, NY 12223 Hr. F. William Valentino, President New York State
Energy, Research, and Development Authority Corporate Plaza West 286 Washington Avenue Extension
Albany, NY 12203-6399 Hark J. Wetterhahn, Esquire Winston

& Strawn 1400 L Street, NW Washington, DC 20005-3502 Gary D. Wilson, Esquire Niagara Mohawk Power Corporation 300 Erie Boulevard West

Syracuse, NY 13202 Supervisor Town of Scriba Route 8, Box 382
Oswego, NY 13126

f