ML17059B949

From kanterella
Jump to navigation Jump to search

Forwards Notice of Withdrawal of Application for Amend to License DPR-63.Proposed Amend Would Have Revised Facility TS by Changing Certain SRs Currently Performed During Refueling Outages
ML17059B949
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 03/31/1998
From: Hood D
NRC (Affiliation Not Assigned)
To: Mueller J
NIAGARA MOHAWK POWER CORP.
Shared Package
ML17059B950 List:
References
TAC-M96649, NUDOCS 9804060022
Download: ML17059B949 (6)


Text

. Mr. Joht~d Mueller Chief Nuclear Officer Niagara Mohawk.power Corporation Nine Mile Point Nuclear Station Operations Building, Second Floor Lycoming, NY 13093 March 31,

SUBJECT:

WITHDRAWALOF AN AMENDMENTREQUEST - NINE MILE POINT NUCLEAR STATION, UNIT 1 (TAC NO. M96649)

Dear Mr. Mueller:

By letter dated September 20, 1996, Niagara Mohawk Power Corporation (NMPC) applied for an amendment to Operating License No. DPR-63 for Nine Mile Point Nuclear Station, Unit 1.

The proposed amendment would have modified the facilitytechnical specifications by changing certain surveillance requir'ements currently performed during refueling outages such that the surveillance requirements could be performed when the reactor is operating or during outage periods not associated with refueling. Subsequently, by letter dated March 12, 1998, you withdrew the amendment request.

The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.

Sincerely, ORIGINAL SIGNED BY:

Docket No. 50-220 Darl S. Hood, Senior Project Manager Project Directorate I-1 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation t

Enclosure:

Notice of Withdrawal cc w/encl: See next page DISTRIBUTION:

Docket File PUBLIC PDI-1 R/F J. Zwolinski (A)

S. Bajwa D. Hood S. Little OCG ACRS C.Hehl, Region I

'L P

" g

'h

~

LINC K2 CFHtl'F Zi)<PP DOCUMENT NAME:

6:'jNMP1'jWITHDRW2.WPD To receive a copy of this document, indicate in the box:

"C" = Copy without attachment/enclosure "f" = Copy with attachment/enclosure "N" = No copy OFFICE PM:PDI -1 E

LA:PDI-1 D:PDI-1 NAME DATE DHood/ lcc SLittl SBajwa 03/

98 03/

/98 03/

/98 Official Record Copy

'P804060022 98033i PDR ADQCK 05000220 P

PDR

'C

~p p

p Cy YJ qO

++*++

UNITED STATES.

NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 2055&0001 March 31, 1998 Mr. John H. Mueller Chief Nuclear Officer Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Operations Building, Second Floor Lycoming, NY 13093

SUBJECT:

WITHDRAWALOF AN AMENDMENTREQUEST - NINE MILE POINT NUCLEAR STATION, UNIT 1 (TAC NO. M96649)

Dear Mr. Mueller:

By letter dated September 20, 1996, Niagara Mohawk Power Corporation (NMPC) applied for an amendment to Operating License No. DPR-63 for Nine Mile Point Nuclear Station, Unit 1.

The proposed amendment would have modified the facilitytechnical specifications by changing certain surveillance requirements currently performed during refueling outages such that the surveillance requirements could be performed when the reactor is operating or during outage periods not associated with refueling. Subsequently, by letter dated March 12, 1998, you withdrew the amendment request.

The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.

Sincerely, Darl S. Hood, Senior Project Manager Project Directorate I-1 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation Docket No. 50-220

Enclosure:

Notice of Withdrawal cc w/encl: See next page

~

g, I

t

John H. Mueller Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Unit No. 1 CC:

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 Mr. F. William Valentino, President New York State Energy, Research, and Development Authority Corporate Plaza West 286 Washington Avenue Extension Albany, NY 12203-6399 Mark J. Wetterhahn, Esquire Winston 8 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

J