|
---|
Category:TECHNICAL SPECIFICATIONS & TEST REPORTS
MONTHYEARML17059C7911999-09-30030 September 1999 Proposed Tech Specs Re Rev B to Conversion of Unit 2 Current TS to ITS ML20211P5931999-09-10010 September 1999 Marked-up Tech Specs Pages Reflecting Conforming Administrative License Amend Associated with Proposed Transfer of Facilities to Amergen Energy Co,Llc ML20211H2231999-08-26026 August 1999 Proposed Tech Specs,Supporting Implementation of Noble Metal Chemical by Raising Reactor Water Conductivity Limit in TSs 3.2.3.a,3.2.3.c.1 & 3.2.3.b ML18041A0731999-07-27027 July 1999 Rev 1 to NMP2-ISI-006, Second Ten Year Interval Inservice Insp Program Plan for Nine Mile Point Nuclear Power Station Unit 2. ML20206P2661998-12-30030 December 1998 Proposed Tech Specs Making Application of Emergency Condenser Vent Ng Activity Monitor Channel Operability Requirement & Daily Sensor Check SR Consistent with Conditions Stated in LCO 3.1.3.a Re Emergency Cooling Sys ML20197K1041998-12-0404 December 1998 Revised Proposed TS Bases Reflecting Previous Removal of Condenser Low Vacuum Scram Function from TS as Well as Plant Design & Changes to EDG Ratings,Design Basis Load Limits & Loading Profiles ML20196H0671998-11-30030 November 1998 Proposed Tech Specs,Correcting LCO & Associated Bases for TS Section 3.1.2, Liquid Poison Sys, That Had Been Incorporated Into TS as Part of NMP Unit 1 TS Amend 101 ML20196D2081998-11-24024 November 1998 Proposed Tech Specs B 2.1.1, Fuel Cladding - Safety Limit, B 3.2.5 & 4.2.5, Reactor Coolant Sys Leakage Rate ML20154R1101998-10-16016 October 1998 Proposed Ts,Revising LCO 3.7.1.1 & Associated Actions & SRs to Provide Assurance That Four SW Pumps Are Operable & Are Operating within Acceptable Sys Parameters,With Divisional Cross Connect Valves Open ML20217N7911998-04-24024 April 1998 Revised Pages 2-1,3/4 4-1 & B2-1 to Replace Previously Submitted Pages Contained within Attachment a of 971215 Proposed Change to TS to License NPF-49 ML20202G3751998-02-0505 February 1998 Proposed Tech Specs Pages,Reflecting References to 10CFR50.55a(f) & (G) as Well as Terminology Used in Second Ten Year Isi/Ist,Beginning on 980405 ML20197H3371997-12-15015 December 1997 Proposed Tech Specs Revising SLMCPR from 1.07 to 1.09 for Two Recirculation Loop Operation & from 1.08 to 1.10 for Single Loop Operation ML20211M5231997-10-0707 October 1997 Proposed Tech Specs Section 4.9.6,reflecting New Setpoints Due to Difference in Weights of Two Existing Triangular Refueling Platform Masts ML20217G9011997-07-31031 July 1997 Proposed Tech Specs Changing Wording in Action 36 of TS Table 3.3.3-1, Emergency Core Cooling Sys Actuation Instrumentation ML20148A7751997-04-30030 April 1997 Proposed Change to Tech Specs,Removing Section 3.3.7.3 & Associated Surveillance Section 4.3.7.3,associated Tables 3.3.7.3-1 & 4.3.7.3-1,Bases Section 3.4.3.7.3 & Revising Section 0.0 (Index) Pages VII & Xvii ML17059B2911996-09-0404 September 1996 NMP Nine Mile Point Nuclear Station Unit 2,Pump & Valve First Ten-Yr Inservice Testing Program Plan. ML20116D8121996-07-26026 July 1996 Proposed Tech Specs Re Option B of App J to 10CFR50 ML20115H1521996-07-12012 July 1996 Proposed Tech Specs Section 6.2.2.i Re App a ML20117F9501996-05-15015 May 1996 Proposed Tech Specs Section 3/4.3.2 Re Isolation Actuation Instrumentation ML20101F4281996-03-20020 March 1996 Proposed TS 3/4.3.1 Re RPS Instrumentation,Deleting Operability Requirements for APRM Neutron flux-upscale, Setdown & Inoperative Functions in Operational Conditions (Oc) 3 & 4 & Modifying Operability Requirements in Oc 5 ML20101D7551996-03-15015 March 1996 Proposed Tech Specs Section 4.6.2 Re Depressurization Sys - Suppression Pool ML20097D2391996-02-0707 February 1996 Proposed Tech Specs Re Administrative Controls ML20100C1021996-01-25025 January 1996 Proposed Tech Specs Table 3.3.3-1 Re Emergency Core Cooling Sys Actuation Instrumentation ML20096G8401996-01-17017 January 1996 Proposed Tech Specs,Representing Revs to Specs 3/4.3.1, 3/4.3.2,3/4.3.3,3/4.3.4.2 & Associated Bases to Relocate Response Time Limit Tables from TSs to Plant USAR ML20094B5421995-10-25025 October 1995 Proposed Tech Specs Re Position Title Changes & Reassignments of Responsibilities at Upper Mgt Level ML20091Q9571995-08-28028 August 1995 Proposed TS 3.6.1.7,increasing Time 12-inch & 14-inch Containment Purge Sys Supply & Exhaust Valves May Be Open in Operational Condition 1,2 & 3 from 90 H Per 365 Days to 135 H Per 365 Days & Deleting Expired Footnotes for Clarity ML20081E2491995-03-0909 March 1995 Proposed Tech Specs,Revising SR 4.6.1.2.a,allowing Second Primary Containment ILRT (Type a) to Be Performed at Refueling Outage 5 or 72 Months After First Type a Test ML17059B0221995-02-15015 February 1995 Rev 0 to UT-NMP-311V0, Procedure for Manual Ultrasonic Exam of Nozzles Inner Radius & Bore. ML17059B0211995-02-10010 February 1995 Rev 0 to UT-NMP-309V0, Procedure for Manual Ultrasonic Exam of Planar Flaw Sizing for Nozzle Inner Radius & Bore Regions. ML17059B0201995-02-10010 February 1995 Rev 0 to UT-NMP-703V0, Procedure for Geris 2000 Ultrasonic Exam of RPV Nozzle Inner Radius & Bore Regions. ML17059A8881995-01-18018 January 1995 Rev 0 to Field Disposition Instruction 0245-90800, Shroud. ML20077N1591995-01-0606 January 1995 Proposed Tech Specs Re Min Gallons of Fuel Oil Required in Day Tanks & Storage Tanks ML20077N2071995-01-0606 January 1995 Proposed Tech Specs Re Deletion of Certain Instruments Not Classified as Category 1 ML20078Q9241994-12-13013 December 1994 Proposed Tech Specs Re Change to Table 3.6.1.2-1 That Will Allow Maximum Leakage of 24.0 Scfh for Each of Eight MSIVs ML20077E1561994-12-0202 December 1994 Proposed TS Page 3/4 1-20,reflecting Rev of SLCS Relief Valve Setpoint to Show Influence of Back Pressure & Rev of Bases Page B3/4 5-2 to Show That Hpsc Sys Designed to Supply 517 Gpm Flow Rate at 1,200 (Instead of 1,175) Psid ML20078J3781994-11-14014 November 1994 Proposed Tech Specs Reducing Leak Rate Test Pressure for Safety Related ADS Nitrogen Receiving Tanks from 385 Psig to 365 Psig ML17059A5661994-11-0909 November 1994 Rev 2 to Emergency Plan Maint Procedure EPMP-EPP-08, Maint, Testing & Operation of Oswego County Prompt Notification Sys. ML20078E0331994-10-28028 October 1994 Proposed Tech Specs 1.0, Definitions, 3/4.3.2, Isolation Actuation Instrumentation & 3/4.9.3, Control Rod Position ML20078B9841994-10-21021 October 1994 Proposed Tech Specs SR 4.8.1.1.2.e.8,reflecting Addition of Footnote Re 24 H Functional Test of DGs ML20073L8781994-10-0505 October 1994 Proposed TS Table 3.3.7.1-1 Re Radiation Monitoring Instrumentation ML20072U3491994-09-0202 September 1994 Proposed Tech Specs Re 18 Month Operability Test of Svc Water Pumps Sys & Resistance Test of Intake Deicing Heater Sys ML17059A4471994-09-0101 September 1994 Proposed Tech Specs Section 3.2.2, Minimum Reactor Vessel Temperature for Pressurization, & Associated Bases ML20072P6211994-08-26026 August 1994 Proposed TS 3/4.6.1.3, Primary Containment Air Locks, Allowing Continued Plant Operation If Interlock Becomes Inoperable as Long as Operable Door Locked Shut & Periodically Checked as Being Locked Shut ML17059A4241994-07-0606 July 1994 Rev 14 to Nine Mile Point Nuclear Station Unit 1 Odcm. ML20071G2771994-07-0101 July 1994 Proposed Tech Specs Surveillance Requirements 4.6.5.1.c.1 & 4.6.5.1.c.2 ML20029D4001994-04-27027 April 1994 Proposed Tech Specs Re Drawdown Time Testing & Inleakage Testing for Secondary Containment Integrity ML18040A2941993-12-17017 December 1993 Rev 13 to Nine Mile Point Nuclear Station Unit 1 Odcm. ML20058N3491993-12-14014 December 1993 Proposed Tech Specs 3/4.8.2, DC Sources, 3/4.8.4, Electrical Equipment Protective Devices & Bases for 3/4.6.3, Primary Containment Isolation Valves ML17059A0971993-10-25025 October 1993 Rev 4 to NMP2-IST-001,NMP,Nine Mile Point Nuclear Station, Unit 2,Pump & Valve First Ten-Yr Inservice Testing Program Plan. ML20056G9391993-09-0202 September 1993 Proposed Tech Specs Section 3/4.1.3.5, CR Scram Accumulators 1999-09-30
[Table view] Category:TEST/INSPECTION/OPERATING PROCEDURES
MONTHYEARML18041A0731999-07-27027 July 1999 Rev 1 to NMP2-ISI-006, Second Ten Year Interval Inservice Insp Program Plan for Nine Mile Point Nuclear Power Station Unit 2. ML17059B2911996-09-0404 September 1996 NMP Nine Mile Point Nuclear Station Unit 2,Pump & Valve First Ten-Yr Inservice Testing Program Plan. ML17059B0221995-02-15015 February 1995 Rev 0 to UT-NMP-311V0, Procedure for Manual Ultrasonic Exam of Nozzles Inner Radius & Bore. ML17059B0201995-02-10010 February 1995 Rev 0 to UT-NMP-703V0, Procedure for Geris 2000 Ultrasonic Exam of RPV Nozzle Inner Radius & Bore Regions. ML17059B0211995-02-10010 February 1995 Rev 0 to UT-NMP-309V0, Procedure for Manual Ultrasonic Exam of Planar Flaw Sizing for Nozzle Inner Radius & Bore Regions. ML17059A8881995-01-18018 January 1995 Rev 0 to Field Disposition Instruction 0245-90800, Shroud. ML17059A5661994-11-0909 November 1994 Rev 2 to Emergency Plan Maint Procedure EPMP-EPP-08, Maint, Testing & Operation of Oswego County Prompt Notification Sys. ML17059A4241994-07-0606 July 1994 Rev 14 to Nine Mile Point Nuclear Station Unit 1 Odcm. ML18040A2941993-12-17017 December 1993 Rev 13 to Nine Mile Point Nuclear Station Unit 1 Odcm. ML17059A0971993-10-25025 October 1993 Rev 4 to NMP2-IST-001,NMP,Nine Mile Point Nuclear Station, Unit 2,Pump & Valve First Ten-Yr Inservice Testing Program Plan. ML20056G6691993-02-25025 February 1993 Rev 8 to Odcm ML17056C2971992-06-30030 June 1992 NMPNS - Unit 2 Odcm. ML17056B9841992-06-26026 June 1992 Rev 9 to Nine Mile Point Nuclear Station Unit 1 Odcm. ML18038A4851991-10-0101 October 1991 Rev 3 to First 10-Yr ISI Program Plan. W/910930 Ltr ML17058A9561991-05-0202 May 1991 Rev 5 to Administrative Procedure AP-3.7.1, Unit 2 Radwaste Process Control Program. ML18038A3531991-05-0101 May 1991 Rev 3 to NMP2-IST-001, Niagara Mohawk Power Corp,Nine Mile Point Nuclear Station Unit 2 - Pump & Valve First Ten Year Inservice Testing Program Plan. W/910501 Ltr ML20070U3621991-04-0101 April 1991 Cover Page to Rev 1 to Issue 2 to Nuclear Security Training & Qualification Plan ML17058A9541991-03-0606 March 1991 Rev 4 to Administrative Procedure AP-3.7.1, Unit 2 Radwaste Process Control Program. ML18038A3271990-06-30030 June 1990 Rev 3 to Nine Mile Point Requalification Program Action Plan. ML17056B9831990-06-15015 June 1990 Rev 8 to Nine Mile Point Nuclear Station Unit 1 Odcm. ML17056A9671990-04-0303 April 1990 Rev 8 to Odcm. ML18038A3241990-02-28028 February 1990 Rev 5 to Odcm. ML17056A9661990-02-27027 February 1990 Rev 7 to Odcm. ML18038A2921989-09-12012 September 1989 Rev 3 to Administrative Procedure AP-3.7.1, Unit 2 Radwaste Process Control Program. ML17055E5581989-03-0202 March 1989 Rev 1 to Restart Action Plan. ML19325C1741989-02-14014 February 1989 Rev 1 to AP-3.7.1, Process Control Program. ML17055E4771989-01-16016 January 1989 Second 10-Yr Interval Inservice Testing Program. ML18038A4231988-05-31031 May 1988 Rev 6 to Offsite Dose Calculation Manual. W/Two Oversize Figures ML17056A9651988-02-23023 February 1988 Rev 6 to Odcm. ML20059F8751988-02-0505 February 1988 Rev 4 to Odcm ML20236G8161987-07-31031 July 1987 Revised Preservice Insp Plan for Nuclear Piping Sys & Reactor Pressure Vessel ML20236G8111987-07-31031 July 1987 Revised Preservice Insp Plan for Nuclear Piping Sys & Component Supports ML18038A2721987-05-21021 May 1987 Rev 3 to Offsite Dose Calculation Manual. ML18038A2491987-04-13013 April 1987 Revised Emergency Procedures,Consisting of Rev 5 to Emergency Action Procedure EAP-1, Activation & Direction of Emergency Plan, & Rev 9 to Emergency Plan Implementing Procedure EPP-20, Emergency Notification. W/870413 Ltr ML20205S2311987-03-31031 March 1987 Rev 0 to Pump & Valve Inservice Testing Program ML18038A4221987-02-27027 February 1987 Rev 4 to Offsite Dose Calculation Manual. W/Two Oversize Figures ML20211P4501986-12-13013 December 1986 Rev 0 to Preoperational Test Procedure N2-POT-1-2, Msivs ML17055D1821986-08-19019 August 1986 Rev 0 to Administrative Procedure AP-3.7.1, Process Control Program. ML18038A1671986-05-31031 May 1986 Rev 1 to Offsite Dose Calculation Manual. W/One Oversize Encl ML17055B5331986-04-11011 April 1986 Rev 1 to Technical Dept Procedure TDP-5, Administration of Operational Engineering Assessment Items. ML17055B5431986-04-0101 April 1986 Rev 0 to Maint Instruction Procedure S-MI-GEN-002, Maint Instructions for Writing Procedures. ML17055B5301986-03-20020 March 1986 Rev 0 to Site Administrative Procedure AP-6.1, Procedure for Mod & Addition. ML17055B5441986-03-14014 March 1986 Rev 1 to Nuclear Training Procedure NTP-11, Licensed Operator Retraining. ML17055B5421986-03-14014 March 1986 Rev 1 to Nuclear Training Procedure NTP-10, Training of Licensed Operator Candidates. ML17055B5171986-03-10010 March 1986 Rev 4 to Administrative Procedure AP-2.0, Production & Control of Procedures. ML17055B5411986-03-10010 March 1986 Rev 3 to Vol IV to SWEC Pp 94, Review of Changes & Effect on Environ/Mechanical/Seismic/Hydrodynamic Qualification of Equipment. ML17055B5461986-03-0202 March 1986 Rev 2 to Maint Instruction Procedure MI-4.0, Maint Instructions for Review & Implementation of Technical Requirements in Maint Procedures. ML17055B5251986-03-0101 March 1986 Draft Rev 4 to Administrative Procedure AP-4.0, Administration of Operations. ML17055B5381986-02-28028 February 1986 Rev 0 to Technical Dept Procedure TDP-8, Post-Maint Testing Criteria. ML20140D3341986-02-28028 February 1986 Rev 2 to Offsite Dose Calculation Manual. W/Two Oversize Maps 1999-07-27
[Table view] |
Text
0 g REGULATORY INFORMATION DISTRIBUTION SY TEM (RIDS)
ACCESSION NBR:8409070120, DOCeDATE: 84/08/31 NOTARIZED: YES DOCKET ¹ FACIL:50-410 Nine Mile Point Nuclear Statian< Unit 2i Niagara Moha 05000410 AUTH,'NAME '. AUTHOR AFFILIATION MANGANiC,V. Niagara f4ohawk Power Corp.
RECIP ~ NAME RECIPIENT AFFILIATION SCHHENCER,AD Licensing Branch "2
's~ig (~.am~)9(7
SUBJECT:
"Vols 1 8 2 of Preser vice L Inservice Insp Plan Nine Point Nuclear Station Unit 2." l4/840829 ltr, DISTRIBUTION CODE ~ 8001D COPIES RECEIVED:LTR ENCL
/ SIZE;
'~
TITLE: Licensing NOTES:PNL icy FSAR'S 8 AMDTS ONLY'5000410 Submittal: PSAR/FSAR Amdts II, Related K
Correspondence RECIPIENT COPIES RECIPIENT COPIES ID CODE/NAME LTTR ENCL ID CODE/NAME LTTR,ENCL NRR/DL/ADL 1 0 NRR LB2'C 1 0 NRR LB2 LA 1 0 HAUGHEYgM 01 1, INTFRNAL; ADM/LFMB 1
'0 ELD/HDS3 1 0 IE F ILE 1 1 IE/DEPER/EPB 36 3 3t' IE/DEPER/IRB 35 1 1 IE/OQAS IP/QAB21 NRR/DE/AEAB 1 0 NRR/DE/CEB 11 1 1 NRR/DE/EHEB 1 1 NRR/OE/EQB 13 2 2 NRR/DE/GB 28 2 2 NRR/DE/MEB 18 1 1 NRR/DE/MTEB 17 1 1 NRR/DE/SAB 24 1 1 NRR/DE/SGEB 25 1 1 NRR/DHFS/HFEB40 1 1 NRR/DHFS/LQB 3? 1 1 NRR/DHFS/PSRB 1 1-NRR/OL/SSPB 1 0 NRR/OS I/AEB 26 1 1 NRR/DSI/ASB 1 1 NRR/OS I/CPB 10 1 1 NRR/DS I/CSB 09 1 1 NRR/DSI/ICSB 16 1 l.
NRR/DSI/METB 12 1 1 NRR/DS I/PSB 19 1 1 22 1 1 NRR/DSI/RSB 23 1 1" G FII E 04 1 1 RGN1 3 RM/D /MI8 1 0 EXTERNAL: ACRS 41 6 6 BNL(AMDTS ONLY) 1 1 DMB/OSS (AMOTS) 1 1 FEMA REP DIV 39 1 1 LPDR 03 1 1 NRC PDR 02 1 1 NSLC 05 1 1 NTIS 1 1 NOTES: 1 1 TOTAI NUMBER OF COPIES REQUIRED: LTTR 55 ENCL. '7 i
0
'l p,
'I J'
NIAGARA MOHAWK POWER CORPORATION/300 ERIE BOULEVARD WEST, SYRACUSE, N.Y. 13202/TELEPHONE (315) 474-1511 August 29, 1984 (NMP2L 0145)
Mr. A. Schwencer, Chief Licensing Branch No. 2 Division of Licensing U.S. Nuclear Regulatory Commission Washington, DC 20555 Re: Nine Mile Point Unit 2 Docket No. 50-410
Dear Mr. Schwencer:
Enclosed, for your use, are eight (8) copies of additional information regarding the Nine Mile Point Unit 2 In-Service Inspection Plan.
Very truly yours, C. V. Mangan Vice President Nuclear Engineet"ing E Licensing JAP:ja Enclosures xc: EG8G, Idaho Project File (2)
Fp)~ ~ PyQ
~$ 9 P
~PI'tu ggu6~'I
0 C C
f)
- .)" r'I, ~ . )'
~
i j.)
r)I'
~
i I)r) t s )ll)r()l) ) .
f rt,, ~ l t II lt I I
,, ~
,r.J )! ,,if 'r,', )<lf'Pf' 'x '
Ql)
- 4) )'>fr) I g4v33 I
y I
I I !
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of Niagara Mohawk Power Corporation ) Docket No. 50-410 (Nine Mile Point Unit 2) )
AFFIDAVIT C. V. Mangan, being duly sworn, states that he is Vice President of Niagara Mohawk Power Corporation; that he is authorized on the part of said Corporation to sign and file with the Nuclear Regulatory Commission the documents attached hereto; and that all such documents are true and correct to the best of his knowledge, information and belief.
Subscribed and sworn to before me, a Notary Public in and for the State of New York and County of 8yda , this day of n 1984.
D9/M Notary Public in and for ag County, New York My Commission expires:
CHISTINK AUSlN Rotary'uNc in the state of Oo Vorh airlift fn Oaondaaa Co. No. 47878/
Nly Commie Rqfrss Nircfr 39, l&
blQ!A 3NT2iP@
OoY AM 4 JQC edt vi."Rv'I qddt QQtSK zN.N tahar:,0 rd
~l,K devh toky3 ~ranQ INK
Nine Mile Point, Unit 2 PRESERVICE AND INSERVICE INSPECTION PLAN VOLUME 1 Remove Insert Old PIIP cover and spine New Vol. 1 PIIP cover and spine i/ii vii/viii i/ii vii/viii 1-7/1-8 1-7/1-8 1-9/1-10 1-9/1-10 1-11/- 1-11/-
2-1/2-2 2-1/2-2 Table 2-2 Table 2-2 Table 2-3 Table 2-3 3-1/3-2 3-1/3-2 Table 3-2 Table 3-2 Table 3-3 Table 3-3 4-1/4-2 4-1/4-2 Table 4-2 Table 4-2 Table 4-3 Table 4-3 5-1/5-2 5-1/5-2 Table 5-1 Table 5-1 6-1/6-2 6-1/6-2 Table 6-1 Table 6-1 7-1/7-2 7-1/7-2 7-3/7-4 7-3/7-4 7-25/- 7-25/-
Table PS-1 Table PS-1 Table PS-2 Table PS-2 Table PS-3 Table PS-3 Table PS-4 Table PS-4 Table PS-5 Table PS-5 Table PS-6 Table PS-6 Table S-1 Table S-1 11-1/- 11"1/-
12-1/- 12-1/-
13-1/- 13-1/-
Revision August 1984 C2/1217718/62/2RH
4
~ ~
Nine Mile Point Unit 2 INSERTION INSTRUCTIONS The following instructions are for the insertion of the revised text into the Nine Mile Point Unit 2 existing Preservice and Inservice Inspection Plan (PIIP), which now becomes Volume 1 of PIIP. The new Volume 2 does not require page insertion or removal by the set holder.
Remove pages, tables, and/or figures listed in the REMOVE column and re-place them with the pages, tables, and/or figures listed in the INSERT column. Dashes (---) in either column indicate no action required.
Vertical bars have been placed in the margins of inserted pages and ta-bles to indicate revision locations.
Revision August 1984 C2/1217718/62/2RH
PRE ER I K NB IN KR I K IN PE TI NPL N NINE MILKPOINT NUCLEAR STATION UNIT 2 gi]Qo[gQ~[g 0 OOOQCIOCI 0 VOL. 1
~{L g5~ g BOOBS~
) $0 P<~;)e l
Bij0907 ~ 5000410 1 Ip pDR AQOCt pDR Q
th6Ra/ gpu6H~Y
(
y J II l
1
~
A-E P
I fD 4
0
Nine Mile Point Unit 2 APPENDIX C CLASS 3 COMPONENTS/PSI WILL BE PROVIDED DECEMBER 31, 1984 Revision August 1984
1 Nine Mile Point Unit 2 APPENDIX E INSERVICE TESTING OF VALVES WILL BE PROVIDED BY SEPTEMBER 1984 Revision August 1984
Nine Mile Point Unit 2 APPENDIX F COMPONENT SUPPORTS/PSI WILL BE PROVIDED DECEMBER 31, 1984 Revision August 1984
0 Nine Mile Point Unit 2 INSERTION INSTRUCTIONS VOLUME 7 Remove Insert Appendix F index tab (moved from Volume 2)
(Insert between the List of Figures
[Page ix/-] and the first page of Appendix F [Page 1/2].)
NOTE: Discard the Appendix F WILL BE PROVIDED page removed from Volume 2.
Revision December 1984 C2/12177P/I/64/2RH
I