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

~Re ion Jersey Central Power & Light Co. Oyster Creek ATTN: Mr. Ivan R. Finfrock, Jr.

Vice President 260 Cherry Hill Road Parsippany, New Jersey 0705 The Millstone Point Company Millstone Point 1 I ATTN: Mr. Donald C. Switzer President P. O. Box 270 Hartford, Connecticut 06101 Omaha Public Power District Fort Calhoun IV ATTN: Mr. Jack L. Wiilkins Assistant General Manager 1623 Harney Street Omaha, Nebraska Pacific Gas and Electric Company Humboldt Bay ATTN: Frederick T. Searls Vice President and General Counsel 77 Beale Street San Francisco, California 94106 Tennessee Valley Authority Browns Ferry 1 ATTN: Mr. James E. Watson Manager of Power 818 Power Building Chattan6oga, Tennessee 37401 Carolina Power & Light Company Robinson 2 ATTN: Mr. J. A. Jones Senior Vice President 336 Fayetteville Street Raleigh, North Carolina 27602 Commonwealth Edison Company Dresden 1,2,3 ATTN: Mr. Byron Lee, Jr. Quad Cities 1.2 Vice President Zion 1,2 P. 0. Box 767 Chicago, Illinois 60690 Boston Edison Company Pilgriml 800 Boylston Street Boston, Mass, 02199 ATTN: Mr. M. J. Feldman Vice President-Op & Eng.

ion

~Re Connecticut Yankee Atomic Power Connecticut Company Yankee ATTN: Mr. D. C. Switzer President P. 0. Box 270 Hartford, Connecticut 06101 Consolidated Edison Company Indian Point of New York, Inc. 1,2 ATTN: Mr. William J. Cahill, Jr.

Vice President 4 Irving Place New York, New York 10003 Consumers Power Company Palisades ATTN: Mr. R. C. Youngdahl Senior Vice President 212 West Michigan Avenue Jackson, Michigan 49201 Consumer Power Company Big Rock Point III ATTN: Mr. Ralph B. Sewell Nuclear Licensing Administrator 212 West Michigan Avenue Jackson, MIchigan 49201 Dairyland Power Cooperative Lacrosse ATTN: Mr. John P. Madgett General Manager 2615 East Avenue South La Crosse, Wisconsin 54601 Duke Power Company Oaonee 1,2 ATTN: Mr. Austin C. Thies Senior Vice President 422 South Church Street-P. 0. Box 2178 Charlotte, North Carolina 28201 Florida Power & Light Company Turkey Point 3,4 II ATTN: Dr. Robert E. Uhrig Director of Nuclear Affairs P. 0. Box 3100 Miami, Florida 33101

~Re ion Iowa Electric Light & Power Company Duane Arnold ATTN: Mr. Duane Arnold, President V Security Building Not Sent P.O. Box 351 pP Cedar Rapids, Iowa 52406 Maine Yankee Atomic Power Company MaineYankee ATTN: William H. Dunham President 9 Green Street Augusta, Maine 04330 GPU Service Corp.

Richard W. Howard, Project Manager Not Sent Thomas M. Crimmins, Jr., Safety and Licensing Manager 260 Cherry Hill Road Parsippany, New Jersey 07054 Nebraska Public Power District General Office - Cooper Station IV ATTN: Mr. J. M. Pilant, Manager Licensing and Quality Assurance P. O. Box 499 Columbus, Nebraska 68601 niagara Mohawk Power Corporation Nine Mile ATTN: Mr. Thomas J. Brosnan Point 1 Vice President 6 Chief Engineer 300 Erie Boulevard West Syracuse, New York 13202 Northern States Power Company Monticello ATTN: Mr. Arthur V. Dienhart Prarie Island 1 Vice President of Engineering 414 Nicollet Mall Minneapolis, Minnesota 55401 Philadelphia Electric Company Peach Bottom 1,2 I ATTN: Mr. Edward G. Bau'er, Jr.

Vice President and General Counsel 2301 Market Street Philadelphia, Pennsylvania 19101 Power Authority of the State of Fitzpatrick New York ATTN: Mr. George T. Berry Not Sent General Manager 6 Chief Engineer 10 Columbus Circle New York, New York 10019

~Re ion Public Service Company of Colorado Fort St. Vrain IV ATTN: Mr. R. F. Walker Vice President Engr. 6 Planning 550 15th Street Denver, Colorado 80202 Rochester Gas and Electric Corp. Ginna ATTN: Mr. Edward J. Nelson President 89 East Avenue Rochester, New York 14604 Southern California Fdison Company San Onofre 1  ::V ATTN: Jack B. Moore Vice President 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Vermont Yankee Nucl'e'ar'ower Corporation Vermont Yankee ATTN: Mr. Albert A. Cree President 77 Grive Street Rutland, Vermont 05701 Virginia Electric and Power Company Surry 1,2 ATTN: Mr. Stanley Ragone Senior Vice President P. 0. Box 26666 Richmond, Virginia 23261 Wisconsin Public Servic'es Corporation Kewaunee ATTN: Mr. E. W. James Senior Vice President P. 0. Box 1200 Green Bay, Wisconsin 54305 Wisconsin Michigan and Wisconsin Point Beach 1,2 III Electric Power Company ATTN: Mr. John G. Quale President 231 West Michigan Street Milwaukee, Wisconsin 53201 Yankee Atomic Energy Company Yankee Rove ATTN: Mr. Donald E. Vandenburgh Vice President 20 Turnpike Road Westboro, Massachusetts 01581

~;

l