ML020700612
| ML020700612 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 03/13/2002 |
| From: | Milano P NRC/NRR/DLPM/LPD1 |
| To: | Kansler M Entergy Nuclear Operations |
| Milano, P , NRR/DLPM, 415-1457 | |
| References | |
| TAC MB1287 | |
| Download: ML020700612 (7) | |
Text
March 13, 2002 Mr. Michael R. Kansler Senior Vice President and Chief Operating Officer Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
INDIAN POINT NUCLEAR GENERATING UNIT NO. 2 - WITHDRAWAL OF AN AMENDMENT REQUEST RE: TECHNICAL SPECIFICATION APPLICABILITY FOR ENGINEERED SAFETY SYSTEMS (TAC NO. MB1287)
Dear Mr. Kansler:
By letter dated February 27, 2001, you applied for an amendment to Facility Operating License No. DPR-26 for the Indian Point Nuclear Generating Unit No. 2. The proposed change would have revised the Technical Specifications (TSs) to change the mode applicability for certain engineered safety features and auxiliary electrical systems from the point of time when the reactor is made critical to when the average reactor coolant temperature is heated above 350 F. The amendment would also have changed the associated action that must be taken when the TS conditions cannot be met to require a plant cooldown to below 350 F.
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,
/RA/
Patrick D. Milano, Sr. Project Manager, Section 1 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-247
Enclosure:
Notice of Withdrawal cc w/encl: See next page
March 13, 2002 Mr. Michael R. Kansler Senior Vice President and Chief Operating Officer Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
INDIAN POINT NUCLEAR GENERATING UNIT NO. 2 - WITHDRAWAL OF AN AMENDMENT REQUEST RE: TECHNICAL SPECIFICATION APPLICABILITY FOR ENGINEERED SAFETY SYSTEMS (TAC NO. MB1287)
Dear Mr. Kansler:
By letter dated February 27, 2001, you applied for an amendment to Facility Operating License No. DPR-26 for the Indian Point Nuclear Generating Unit No. 2. The proposed change would have revised the Technical Specifications (TSs) to change the mode applicability for certain engineered safety features and auxiliary electrical systems from the point of time when the reactor is made critical to when the average reactor coolant temperature is heated above 350 F. The amendment would also have changed the associated action that must be taken when the TS conditions cannot be met to require a plant cooldown to below 350 F.
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,
/RA/
Patrick D. Milano, Sr. Project Manager, Section 1 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-247
Enclosure:
Notice of Withdrawal cc w/encl: See next page DISTRIBUTION:
PUBLIC PDI-1 R/F J. Munday P. Milano S. Little W. Beckner F. Akstulewicz C. Holden J. Tatum B. Platchek, RI ACRS OGC Accession Number: ML020700612 OFFICE PDI-1\\PM PDI-1\\LA PDI-1\\ASC NAME PMilano SLittle JMunday DATE 03/13/02 03/13/02 03/13/02 OFFICIAL RECORD COPY
Indian Point Nuclear Generating Station Unit 2 Mr. Jerry Yelverton Chief Executive Officer Entergy Operations 1340 Echelon Parkway Jackson, MS 39213 Mr. Fred Dacimo Vice President - Operations Entergy Nuclear Operations, Inc.
Indian Point Nuclear Generating Units 1 & 2 295 Broadway, Suite 1 P.O. Box 249 Buchanan, NY 10511-0249 Mr. Robert J. Barrett Vice President - Operations Entergy Nuclear Operations, Inc.
Indian Point Nuclear Generating Units 3 295 Broadway, Suite 3 P.O. Box 308 Buchanan, NY 10511-0308 Mr. Dan Pace Vice President Engineering Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. James Knubel Vice President Operations Support Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Lawrence G. Temple General Manager Operations Entergy Nuclear Operations, Inc.
Indian Point Nuclear Generating Unit 2 295 Broadway, Suite 1 P.O. Box 249 Buchanan, NY 10511-0249 Mr. John Kelly Director of Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Ms. Charlene Fiason Manager, Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. John McCann Manager, Nuclear Safety and Licensing Indian Point Nuclear Generating Unit 2 295 Broadway, Suite 1 P. O. Box 249 Buchanan, NY 10511-0249 Mr. Harry P. Salmon, Jr.
Director of Oversight Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. John M. Fulton Assistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Thomas Walsh Secretary - NFSC Entergy Nuclear Operations, Inc.
Indian Point Nuclear Generating Unit 2 295 Broadway, Suite 1 P. O. Box 249 Buchanan, NY 10511-0249 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Senior Resident Inspector, Indian Point 2 U. S. Nuclear Regulatory Commission 295 Broadway, Suite 1 P.O. Box 38 Buchanan, NY 10511-0038
Indian Point Nuclear Generating Station Unit 2 Mr. William M. Flynn, President New York State Energy, Research, and Development Authority Corporate Plaza West 286 Washington Avenue Extension Albany, NY 12203-6399 Mr. J. Spath, Program Director New York State Energy, Research, and Development Authority Corporate Plaza West 286 Washington Avenue Extension Albany, NY 12203-6399 Mr. Paul Eddy Electric Division New York State Department of Public Service 3 Empire State Plaza, 10th Floor Albany, NY 12223 Mr. Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Mayor, Village of Buchanan 236 Tate Avenue Buchanan, NY 10511 Mr. Ray Albanese Executive Chair Four County Nuclear Safety Committee Westchester County Fire Training Center 4 Dana Road Valhalla, NY 10592 Ms. Stacey Lousteau Treasury Department Entergy Services, Inc.
639 Loyola Avenue Mail Stop: L-ENT-15E New Orleans, LA 70113 David Lochbaum Nuclear Safety Engineer Union of Concerned Scientists 1707 H Street, NW., Suite 600 Washington, DC 20006 Fred Zalcman Pace University School of Law The Energy Project 78 North Broadway White Plains, NY 10603 Michael Mariotte Nuclear Information & Resources Service 1424 16th Street, NW, Suite 404 Washington, DC 20036 Deborah Katz Executive Director Citizens Awareness Network P.O. Box 83 Shelburne Falls, MA 01370 Marilyn Elie Organizer Citizens Awareness Network 2A Adrain Court Cortlandt Manor, NY 10567 Tim Judson Organizer Citizens Awareness Network 140 Bassett Street Syracuse, NY 13213 Anne Reynolds Environmental Advocates 353 Hamilton Street Albany, NY 12210 Mark Jacobs Executive Director Westchester Peoples Action Coalition 255 Dr. M.L. King Jr. Boulevard White Plains, NY 10601
Indian Point Nuclear Generating Station Unit 2 Paul Gunter Nuclear Information & Resource Service 1424 16th Street, NW, #404 Washington, DC 20036 Alex Matthiessen Executive Director Riverkeeper, Inc.
25 Wing & Wing Garrison, NY 10524 Paul Leventhal The Nuclear Control Institute 1000 Connecticut Avenue NW Suite 410 Washington, DC, 20036 Karl Copeland Pace Environmental Litigation Clinic 78 No. Broadway White Plains, NY 10603 Jim Riccio Greenpeace 702 H Street, NW Suite 300 Washington, DC 20001
7590-01-P UNITED STATES NUCLEAR REGULATORY COMMISSION ENTERGY NUCLEAR OPERATIONS, INC.
DOCKET NO. 50-286 NOTICE OF WITHDRAWAL OF APPLICATION FOR AMENDMENT TO FACILITY OPERATING LICENSE The U.S. Nuclear Regulatory Commission (the Commission) has granted the request of Entergy Nuclear Operations, Inc. (the licensee) to withdraw its February 27, 2001, application for proposed amendment to Facility Operating License No. DPR-64 for the Indian Point Nuclear Generating Unit No. 2 (IP2), located in Westchester County, New York.
The proposed amendment would have revised the Technical Specifications (TSs) to change the mode applicability for certain engineered safety features and auxiliary electrical systems from the point of time when the reactor is made critical to when the average reactor coolant temperature is heated above 350 F. The amendment would also have changed the associated action that must be taken when the TS conditions cannot be met to require a plant cooldown to below 350 F.
The Commission had previously issued a Notice of Consideration of Issuance of Amendment published in the FEDERAL REGISTER on April 4, 2001 (66 FR 17965). However, by letter dated February 27, 2002, the licensee withdrew the proposed change.
Further details with respect to this action, see the application for amendment dated February 27, 2001, and the licensee's letter dated February 27, 2002, which withdrew the application for license amendment. Documents may be examined, and/or copied for a fee, at the NRCs Public Document Room, located at One White Flint North, 11555 Rockville Pike (first floor), Rockville, Maryland. Publicly available records will be accessible electronically from the Agencywide Documents Access and Management Systems (ADAMS) Public Electronic Reading Room on the internet at the NRC Web site, http://www.nrc.gov/reading-rm./adams.html. Persons who do not have access to ADAMS or who encounter problems in accessing the documents located in ADAMS, should contact the NRC Public Document Room (PDR) Reference staff by telephone at 1-800-397-4209, 301-415-4737 or by email to pdr@nrc.gov.
Dated at Rockville, Maryland, this 13th day of March 2002.
FOR THE NUCLEAR REGULATORY COMMISSION
/RA/
Patrick D. Milano, Sr. Project Manager, Section 1 Project Directorate Division of Licensing Project Management Office of Nuclear Reactor Regulation