ML20195J101

From kanterella
Jump to navigation Jump to search

Forwards Amend 102 to License DPR-63 & Safety Evaluation. Amend Revises Tech Spec 6.2 to Make Table 6.2-1 Consistent W/Requirements of 10CFR50.54(m)(2)(i) & 6.2.2.e to Clarify Staffing Required During Hot Shutdown
ML20195J101
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 11/29/1988
From: Haughey M
Office of Nuclear Reactor Regulation
To: Mangan C
NIAGARA MOHAWK POWER CORP.
Shared Package
ML17055E362 List:
References
TAC-69203, NUDOCS 8812010256
Download: ML20195J101 (2)


Text

. - _ _ _ _ _ _ _ _ _ _ _ _-__ ___ ___ _ _ _ _ _ .

~. .r .

November 29, 1988 Docket No. 50-220 DISTRIRUTION (6 NRC PDR PDI 1~Rdg Local POR SVarga BBoger Mr. Charles V. Mangan CVogan MHaughey Senior Vice President RBenedict OGC Hiagara Mohawk Power Corporation DHagan Edordan 301 Plainfield Road BGrimes TBarnhart (4)

Syracuse, New York 13212 WJones EButcher ACRS (10) GPA/PA

Dear Mr. Mangan:

ARM /LFMB MJohnson, RI AGody RCapra -

The Comission has issued the enclosed Amendment No.102 to Facility Operating '

License No. DPR.63 for the Nine Mile Point Nuclear Station Unit 1 (NMP-1). The amendment consists of changes to the Technical Specifications in response to your ;;pplication transmitted by letter dated March 28, 1988 (TAC No. 69203).

This amendment revises portions of Technical Specification 6.2 to make Table i 6.P.1 consistent with the requirements of 10 CFR 50.54(m)(2)(1) and e

Specification 6.2.2.e and to clarify the staffing required during hot shutdown versus that required during cold shutdown and refueling.

A copy of the related Safety Evaluation is enclosed. A Notice of Issuance will be included in the Commission's next regular bi-weekly Federal Register notice.

Sincerely, original signed by Mary F. Haughey, Project Manager Pro.iect Directorate I.1 Division of Reactor Projects, I/II Enclo:ures:

1. Amendment No.102 to DPR-63
2. Safety Evaluation ec: w/ enclosures See next page 1

0FG :PDI.1 :FD 1 :PQEB :PDI.1

.....:............:.. b.. :: .PD

.i I-b. .'(/.: . .. : 0GC A  :... ..: gw...l...........

NAME :CVogan p) :RB nedict:vr:MHaughe  : / l :A -

a a  :

DATE :11/ v.'/88

.........:...q)f..y

11//[/P8 :11/ l/88
11/'7 \/88

.....:. ....../:11/4 7/88

11// 6'88 OFFICIAL RECORD COPY t hfi \

G812010256 881120 ['

PDH ADOCK 05000220 P PDC

Mr'. L. Burkhardt III Nine Mile Point Nuclear Station, Niagara Mohawk Power Corporation Unit No. I cc: -

Mr. Troy B. Conner, Jr. , Esquire Mr. Kim Dahlberg Conner A Wetterhahn Unit 1 Station Superintendent Suite 1050 Nine Mile Point Nuclear Station 1747 Pennsylvania Avenue, N. W. Post Office Box 32 Washington, D. C. 20006 Lycoming, New York 13093 Mr. Frank R. Church, Supervisor Mr. Peter E. Francisco Licensing Town of Scriba Niagara Mohawk Power Corporation R. O. #2 301 Plainfield Road Oswego, New York 13126 Syracuse, New York 13212 Mr. James L. Willis Charlie Donaldson, Escuire General Supt.-Nuclear Generation Assistant Attorney General Niagara Mohawk Power Corporation New York Department of Law Nine Mile Point Nuclear Station 120 Broadway Post Office Rox 3? New York, New York 10271 Lycomino, New York 13093 Resident inspector Mr. Paul 0. Eddy U. S. Nuclear Regulatory Comission New York State Public Service Post Office Box 126 Comission Lycoming, New York 13093 Nine Mile Point Nuclear Station-Unit 2 Mr. Gary O. Wilson, Esquire Post Office Box 63 Niagara Mohawk Power Corporation Lycoming, New York 13093 300 Erie Roulevard West Syracuse, New York 13?02 Regional Administrator, Region I fl. S. Nuclear Regulatory Comission 475 Allendale Road King of Prussia, Pennsylvania 19406 Ms. Donna Ross New York State Energy Office 2 Empire State Plaza 16th Floor Albany, New York 12223