ML17037B682

From kanterella
Jump to navigation Jump to search
Letter Requesting Information Concerning Plant and Component Operability and Availability, Plus Certain Other Information Which Will Enable the Us Atomic Energy Commission to Evaluate Power Plant Performance Be Submitted
ML17037B682
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 02/19/1974
From: Muntzing L
US Atomic Energy Commission (AEC)
To: Brosnan T
Niagara Mohawk Power Corp
References
Download: ML17037B682 (8)


Text

Gentlemen:

With the high general'nterest in energy resources and our particular interest in the performance of nuclear power plants, operating status information in summary form and on a prompt basis is necessary.

We currently receive from you on a semiannual basis, information concerning plant and component operability and availability.

We now request that this information, plus certain other information which will enable us to better evaluate nuclear power plant performance, be submitted to us on a calendar month basis.

The information we desire and examples of reporting formats are provided in Enclosure A to this letter.

Enclosure B contains instructions for preparing the formats.

Enclosure C includes procedures for submitting the data.

For your initial report, please furnish the in-formation for January 1974 as soon as possible no later than March 1, 1974.

Subsequent reports are due on the 10th of each month.

You may consider the submittal of information on a monthly basis to fulfillthe need for that particular information previously submitted on a semiannual basis.

The corresponding items of information are described in Sections C.l.a(3)(b) and (c) of Regulatory Guide 1.16.

This, of course, does not change the license requirements for semiannual submittal of other or more detailed information, guidance for the content of which is given in other portions of Regulatory Guide 1.16.

In particular, the semiannual report should continue to provide more detail concerning causes and corrective actions associated with each shutdown than will be available from the coded information reported on the monthly list.

7 A

P

.I

The information you provide, together with information on the AEC inspection status of nuclear power plants, will be published on a monthly basis.

This same information will be presented for all nuclear power plants having operating licenses.

You will be provided routinely with a copy of this publication.

This request has been coordinated with the Federal Energy Office.

The information will be available to the public.

I appreciate your cooperation in this important matter.

Sincerely, L. Manning Muntzing Director of Regulation

Enclosures:

A, B$

C

ADDRESSEE LIST Jersey Central Power

& Light Co.

ATTN:

Mr. Ivan R. Finfrock, Jr.

Vice President 260 Cherry Hill Road Parsippany, New Jersey 0705 Oyster Creek

~Re ion The Millstone Point Company ATTN:

Mr. Donald C. Switzer President P.

O. Box 270 Hartford, Connecticut 06101 Millstone Point 1

I Omaha Public Power District ATTN:

Mr. Jack L. Wiilkins Assistant General Manager 1623 Harney Street

Omaha, Nebraska Fort Calhoun IV Pacific Gas and Electric Company ATTN:

Frederick T. Searls Vice President and General Counsel 77 Beale Street San Francisco, California 94106 Humboldt Bay Tennessee Valley Authority ATTN:

Mr. James E. Watson Manager of Power 818 Power Building Chattan6oga, Tennessee 37401 Browns Ferry 1

Carolina Power

& Light Company ATTN:

Mr. J. A. Jones Senior Vice President 336 Fayetteville Street Raleigh, North Carolina 27602 Robinson 2

Commonwealth Edison Company ATTN:

Mr. Byron Lee, Jr.

Vice President P. 0. Box 767 Chicago, Illinois 60690 Boston Edison Company 800 Boylston Street

Boston, Mass, 02199 ATTN:

Mr. M. J.

Feldman Vice President-Op

& Eng.

Dresden 1,2,3 Quad Cities 1.2 Zion 1,2 Pilgriml

~Re ion Connecticut Yankee Atomic Power Company ATTN:

Mr. D. C. Switzer President P. 0.

Box 270 Hartford, Connecticut 06101 Connecticut Yankee Consolidated Edison Company of New York, Inc.

ATTN:

Mr. William J. Cahill, Jr.

Vice President 4 Irving Place New York, New York 10003 Indian Point 1,2 Consumers Power Company ATTN:

Mr. R.

C. Youngdahl Senior Vice President 212 West Michigan Avenue

Jackson, Michigan 49201 Palisades Consumer Power Company ATTN:

Mr. Ralph B. Sewell Nuclear Licensing Administrator 212 West Michigan Avenue

Jackson, MIchigan 49201 Big Rock Point III Dairyland Power Cooperative ATTN:

Mr. John P. Madgett General Manager 2615 East Avenue South La Crosse, Wisconsin 54601 Lacrosse Duke Power Company ATTN:

Mr. Austin C. Thies Senior Vice President 422 South Church Street-P. 0. Box 2178 Charlotte, North Carolina 28201 Oaonee 1,2 Florida Power

& Light Company ATTN:

Dr. Robert E. Uhrig Director of Nuclear Affairs P. 0.

Box 3100 Miami, Florida 33101 Turkey Point 3,4 II

~Re ion V

pP Iowa Electric Light & Power Company ATTN:

Mr. Duane Arnold, President Security Building P.O.

Box 351 Cedar Rapids, Iowa 52406 Maine Yankee Atomic Power Company ATTN:

William H. Dunham President 9 Green Street

Augusta, Maine 04330 Duane Arnold Not Sent MaineYankee GPU Service Corp.

Richard W. Howard, Project Manager Thomas M. Crimmins, Jr., Safety and Licensing Manager 260 Cherry Hill Road Parsippany, New Jersey 07054 Not Sent Nebraska Public Power District General Office ATTN:

Mr. J.

M. Pilant, Manager Licensing and Quality Assurance P.

O. Box 499

Columbus, Nebraska 68601

- Cooper Station IV niagara Mohawk Power Corporation ATTN:

Mr. Thomas J.

Brosnan Vice President 6 Chief Engineer 300 Erie Boulevard West

Syracuse, New York 13202 Nine Mile Point 1

Northern States Power Company ATTN:

Mr. Arthur V. Dienhart Vice President of Engineering 414 Nicollet Mall Minneapolis, Minnesota 55401 Monticello Prarie Island 1

Philadelphia Electric Company ATTN:

Mr. Edward G. Bau'er, Jr.

Vice President and General Counsel 2301 Market Street Philadelphia, Pennsylvania 19101 Power Authority of the State of New York ATTN:

Mr. George T. Berry General Manager 6 Chief Engineer 10 Columbus Circle New York, New York 10019 Peach Bottom 1,2 I

Fitzpatrick Not Sent

~Re ion Public Service Company of Colorado ATTN:

Mr. R. F. Walker Vice President Engr.

6 Planning 550 15th Street

Denver, Colorado 80202 Fort St. Vrain IV Rochester Gas and Electric Corp.

ATTN:

Mr. Edward J. Nelson President 89 East Avenue Rochester, New York 14604 Ginna Southern California Fdison Company ATTN:

Jack B. Moore Vice President 2244 Walnut Grove Avenue P. 0.

Box 800

Rosemead, California 91770 Vermont Yankee Nucl'e'ar'ower Corporation ATTN:

Mr. Albert A. Cree President 77 Grive Street

Rutland, Vermont 05701 San Onofre 1

Vermont Yankee

V Virginia Electric and Power Company ATTN:

Mr. Stanley Ragone Senior Vice President P. 0. Box 26666 Richmond, Virginia 23261 Wisconsin Public Servic'es Corporation ATTN:

Mr. E.

W. James Senior Vice President P. 0. Box 1200 Green Bay, Wisconsin 54305 Surry 1,2 Kewaunee Wisconsin Michigan and Wisconsin Electric Power Company ATTN:

Mr. John G. Quale President 231 West Michigan Street Milwaukee, Wisconsin 53201 Yankee Atomic Energy Company ATTN:

Mr. Donald E. Vandenburgh Vice President 20 Turnpike Road

Westboro, Massachusetts 01581 Point Beach 1,2 III Yankee Rove

~;

l