ML18018B273
| ML18018B273 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 06/22/1978 |
| From: | Dise D Niagara Mohawk Power Corp |
| To: | Lear G Office of Nuclear Reactor Regulation |
| References | |
| Download: ML18018B273 (4) | |
Text
REGULATORY INFORMATION DISTRIBUTION SYSTEM (BIDS)
DISTRIBUTIQN FOR INCOMING MATERIAL 50-220 EC:
LEAR G NRC ORG:
DISE D P NIAGARA MOHAWK PWR DOCDATE: 06/22/78 DATE RCVD: 06/26/78 LANT NAME: NINE MILE PT UNIT 1
OCTYPE:
LETTER NOTARIZED:
NO COPIES RECEIVED UBJECT:
LTR 1
ENCL 10 ORWARDING REPT ENTITLED:
"SUBMISSION IN SUPPORT OF ENVIRON TECH SPEC CHANGE OR NINE MILE POINT NUC STATION UNIT 1" DTD JUNE 1978'ROVIDING FURTHER USTIFICATION FOR DELETION OF SECTIONS
- 3. 1. 1Atr
- 3. 1. 1B< 1 ) 4 2r
- 3. 1. 2A< 1 ) 5 3 ND 3. 1. 2. B.
REVIEWER INITIAL:
XJM DISTRIBUTOR INITIAL:~
++++++++++++++>+ DISTRIBUTION OF THIS MATERIAL IS AS FQLLQWS CHANGE REQUESTS FOR ENVIRON TECH SPECS (APPEND B)
<DISTRIBUTION CODE COOED)
FQR ACTION:
INTERNAL:
EXTERNAL:
BR B53 BC~~W/5 ENCL II REG FI
+W/ENCL
+W/> ENCL GOSSICK 4 STAFF4+W/ENCL AD FOR SYS 5 PROJ~+LTR ONLY J
MCGOUGH+~W/ENCL ENVIRO SPEC BR++W/ENCL EFFLUENT TREAT SYS++W/ENCL LPDR S OSWEGO'Y++W/ENCL NATL LAB ANL~~W/3 ENCL NSI C++W/ENCL TIC++W/1 ENCL ACRS CAT B++W/16 ENCL NRC PDR++W/ENCL OELDN+W/ENCL QAB4+W/ENCL EEB~~W/ENCL DIRECTOR DSE+4LTR ONLY AD FOR SITE ANLYS++LTR ONLY RAD ASSESSMENT BR<+W/ENCL (STRIBUTION:
LTR 43 ENCL 40 l:ZE:
iP+36P f+%%%%%%%%%%%%4%%%%%%%%%%%%%4%%%4%
THE END CONTROL NBR:
781770036
PDR SPECIAL MEEKLY LIST f 1LE LLVli'Lb uOC.
DATf=
STN-50-517 LONG 1st AND LJ.GHTING COMPANY JAMESPORT ¹2 b0 05/17/78 ACCESSION NBR: 78153-0222 TASK NBR DOCUMENT sIzE; sp DOCKf.T DATE:
05/22/78 RECP:
ORG:
TIEDKE J H
NOTARIZE LPDR RECP Ai ORG AF SUBJECT; MOTION BY THE LEAGUE OF NOMEN OF THE TIME To FILE FXCEPTIONS 05/18/78 ACCESSION NBA: 78153-0091 TASK NBR DocuMENT sIzE:
6p+2p DOCKET DATE:
05/22/78 RECP:
ORG:
LIKE I NOTARIZE LPDR'ECP A
ORG AF suBJEcT:
suFFoLK couNTYis MoTIoN To 1)
INITIAL DECISION UNTIL 5/15/76
~tfE-OF~M 05/19/78 ACCESSION NBR o 78152-0301 TASK NBF DOCUMENT SIZE:
5P+2P DOCKET DATE:
05/23/78 RECPo ORG:
REVELEY f4 T floTAf<IZf LPDR'ECP OR6 Af SUBJECT; APPLICANT~S RFSPONSF TO SCHED FIt E EXCEPTIOf<S a BRIf=F.~ </A
"I 'kigpgi(yg(I FIIIPj'(())ppl)
NIAGARAMOHAWKPOWER CORPORATION NIAGARA l+
M 0 HAWK
~%III~,
300 ERIE BOULEVARD> WEST SYRACUSE. N. Y. I3202 June 22, 1978 Director of Nuclear. Reactor Regulation Attn:
Mr. George Lear, Chief Operating Reactors Branch $ 3 U.
S. Nuclear Regulatory Commission Washington, D.
C.
20555 DB
>o n
CO rr ggI V\\~
MI1$
re ~
CA~
C3
Dear Mr. Lear:
Re:
Nine Mile Point Unit 1 Docket No. 50-220 DPR-63 On January 24,
- 1977, Niagara Mohawk Power Corporation submitted proposed changes to the Nine Mile Point Unit 1 Environmental Technical Specifications (Appendix B to DPR-63) together with Supporting Information.
The information contained in this submittal has since been discussed a number of times by our staffs.
At an April 7, 1978 meeting in your offices, members of your staff requested additional summary information related to the impact of Nine Mile Point Unit 1 operation on various species in Lake Ontario.
In response to this request, find attached ten copies of a report entitled "Submission in Support of Environmental Technical Specification Change for Nine Mile Point Nuclear Station Unit 1" dated June 1978.
This report provides further justification for the deletion of Sections,.3. l. la,
- 3. 1. lb (1)
& (2),
- 3. l. 2a (1)
& (3) and 3.1.2.b.
This report also provides additional information to support changes proposed in our January 24, 1977 submittal related to Section 3.1.2a(2),
"Impingement of Organisms."
Very truly yours, NIAGARA MOHAWK POWER CORPORATION Attachments Donald P. Disc Vice President-Engineering 8~77pp36 0(lg )<k
~
~
'I
~
~
~