ML17037C478

From kanterella
Revision as of 08:00, 30 October 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
Letter Requesting Submittal of an Application for an Amendment to the Facility Operating License to Revise the Administrative Controls Section of the Technical Specifications
ML17037C478
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 10/22/1974
From: Lear G
US Atomic Energy Commission (AEC)
To: Raymond P
Niagara Mohawk Power Corp
References
Download: ML17037C478 (6)


Text

OCT 8 g 1974 Docket No. 50-220 (ADDRESSEES ON THE ATTACHED LIST)

Gentlemen:

The Regulatory staH io deve3.oping tandard techrical specifica-tions anil hao cor1plct:ed the section on "Ad-..inistrative Controls".

Aft:cr revfi.cwin~ thc present 'Ac?miniotrativc Controls" section of your Tcchrical Specifications, v have dc.ternircc? that it shoulcl be rev'iscci to be cons" st:ent c>ith the fort"..at and content of t?1e standarcl . ection. This stardard section Stccorporates. the rec-nf the recently issued Pct;ulatory Guide 1.16 cnt=..tied 't.v:tenclotions "Reporting of Cperaticcp Infortaation I'cppenc?ix A, Technical Specifications" I'.evision 2. Tice Guic?c dcscribco tlte infor..1ation that: i.. needed to per...it asses';tent by t: he Cotlxission of safety relatec? activktico ouri11D the operating life of facilities.

According3y, you art request:cd t:o su?>wit by Dccenber 1, 1974, an application for. an actendnent t:o your ...cility operatinl',

license to revise~ the "Adt~inistrativc Controls" section of your Tcchrical S>pecifications. ."ny chan eo to other sections needed for consist;ency should also be included such ao thc definition of an abnolYc Ll occur 1 ence ~ please provicle ) us'tif ication for any departure from the ot:anclard tcchnical specifications for the section on "Aclmittistrative Controls" or Regulatory Guide 1.16.

Copico of the section on uAc?mittiotrative Controls" and ol the Regulatory Guide 1.16 are enclosed for your 'use.

Sincerely, Original Signed George Lear, Chief Operating Reactor, l>ranch No. 3 Directorate of Licenoirg I'nUlo oul c s '

~ a> L \ 2'l f

0 I'IC C ~ 2. I:egulat ry Guide 1.1P ORB i/3qa1.)

~ ----Covet.ac--------DE13X~t.t~--

'UIIHAHC ORB 83 gL ORB

--Deaf~ i~ 0 04slcy 0RB I'3

'"'GT;ear"""'0, gQ DA7C+ ...10'..//..7.i'1,.........,.....10./ I'.j.7,.~<.......... .3.0/'Q(/.7,4 .. ,.... 3.0/;.4/.7.4 74------ -----

1'orID hl!C.518 (adr. 9 53) AL'CM 0110 4 U, d, OOVCIIHHfNr IIIIIHTINOOdf ICCI Id>A ~ d2d Idd

'4 I l'~

r p)p '~ gq ft)gl b:;rq/P. fcoigi~Q

DISTRIBUTION:

Docket ORB83 Rag AEC PDR Local PDR KRGoller GLear Project Manager SATeets OGC RO (3)

ACRS (16)

TJCarter SVarga extra cps FOR CONCURRENCH SFH DOCKET NO. 50-219 OPPICf +

SUPIHANE +

DATC ~

(P -~ A.C 4 0 A, Wf'Wf (1~4A A i>. o. aeuenwMeev pn>rim>vo arete(i topi-oaa.1ae

'

oN' e 1974 Carolina Power 6 Light Company Docket No. 50-261 ATTN: Mr. J. A. Jones Senior Vice President 336 Fayetteville Street Raleigh, North Carolina 27602 Metropolitan Edison Company Docket No. 50-289 ATTN: J. G. Hiller Vice President, P. 0. Box 542 Reading, Pennsylvania 19603 Niagara Mohawk Power Corporation Docket No. 50-220 ATTN: Mr. Philip D. Raymond Vice President Engineering

.

300 Erie Boulevard West Syracuse, New York 13202 Northeast Nuclear Energy Company Docket No. 50-245 ATTN: Hr. Donal'd C. Switzer President P. 0. Box 270 Nartford, Connecticut 06101 Omaha Public Power District Docket No. 50-285 ATTN: Hr. Jack L. Wilkins Assistant General Manager 1623 Harney Street Omaha, Nebraska 68102 Philadelphia Electric Company Dockets Nos. 50-277 ATTN: Hr. J. L. flankins and 50-278 Vice President 2301 Market Street Philadelphia, Pennsylvania 19101 Jersey Central Power 6 Light Company Docket No. 50-219 ATTN: Hr. X. R. Finfrock, Jr.

Vice President Generation Madison Avenue at Punch Bowl Road Morristown, New Jersey 07960

e ~

I