ML17054B630

From kanterella
Jump to navigation Jump to search
Forwards Safety Evaluation Re Util 831108 & 840430 Responses to Generic Ltr 83-28,Item 1.1 on post-trip review.Post-trip Review Program & Procedures Acceptable W/Incorporation of Info in Section Ii.E of Safety Evaluation
ML17054B630
Person / Time
Site: Nine Mile Point 
Issue date: 05/02/1985
From: Vassallo D
Office of Nuclear Reactor Regulation
To: Hooten B
NIAGARA MOHAWK POWER CORP.
Shared Package
ML17054B631 List:
References
GL-83-28, NUDOCS 8505170145
Download: ML17054B630 (4)


Text

May 2, 1985 Docket No. 50-220 Mr. B.

G. Hooten Executive Director, Nuclear Operations Niagara Mohawk Power Corporation 300 Erie Boulevard Hest

Syracuse, New York 13202

Dear Mr. Hooten:

SUBJECT:

SAFETY EVALUATION, GENERIC LETTER 83-28, ITEM 1. 1 - POST TRIP REVIEW DISTRIBUTION NRC PDR Local PDR ORB¹'2 Reading HThompson

'OELD SNorris RHermann ELJordan BGrimes JPar tlow ACRS (10)

Gray File Re:

Nine Mile Point Nuclear Station, Unit No.

1 By letters dated November 8, 1983 and April 30, 1984, you responded to Generic Letter No. 83-28 with regard to required actions based on generic implications of Salem ATHS events.

This Safety Evaluation (SE) was prepared by the staff based upon input from its contractor, Science Applications International Corporation (SAI), after having reviewed the applicable portions of your response to Generic Letter No. 83-28.

Based on our review, we conclude that Post Trip Review,Program and Procedures for Nine Mile Point, Unit No.

1 are acceptable.

Our approval is predicated on your commitment to revise procedures to incorporate the information specified in Section II.E of the SE.

A copy of our Safety Evaluation is enclosed.

Sincerely, Ot'1;ginql signed by/

Enclosure:

As stated cc w/enclosure:

See next page DL~ORB82 DL:OQ82 SNOrris:ajs RHerA5in 05/A /85 05/3 /85 Domenic B. Vassallo, Chief Operating Reactors Branch ¹2 Division of Licensing

ORB¹2 DVassallo 05~/85 S505f.70145 S50502 PDR ADOCK 05000220 P

PDR

Mlt T

)V)IM M

J j

I"CI

'l

)fr~i

,'I I ll

,I'I I',~

tl

~ *vf I lt g,lt

~ I I

I'

}g,,}V Mv, T 1 4 I, I" I

1 )

}I M fit, '<<I'<</ ~

(g<<

M

~ f> I'tP'\\Mjl) t l

I4

}

'it l It<<

f It "'l I

1 W, 't

<<M Ij v I

'M 1't 1 tl I

t

~

Ml I}M, )

II ~

a M

WPMMM n

M t

~

<< Ijl ll fjI 4

I

~'j ~

9 '*

I rfj(

I' lf I;v P ~ 1 f

,I'

<<Ml V

... ~

4

~

~

I Y

Mr. B. G. Hooten

'iagara Mohawk Power Corporation Nine Mile Point Nuclear Station, Unit No.

1 CC:

Troy B. Conner, Jr., Esquire Conner

& Wetterhahn Suite 1050 1747 Pennsylvania

Avenue, N.

W.

Washington, D. C.

?0006 Frank R. Church, Supervisor Town of Scriba R.

D. ¹2

Oswego, New York 13126 Niagara Mohawk Power Corporation ATTN:

Mr. Thomas Perkins Plant Superintendent Nine Mile Point Nuclear Station Post Office Box 32

Lycoming, New York 13093 Resident Inspector U. S. Nuclear Regulatory Commission Post Office Box 126
Lycoming, New York 13093 John W. Keib, Esquire Niagara Mohawk Power Corporation 300 Erie Boulevard West
Syracuse, New York 13202 Thomas A. Murley Regional Administrator Region I Office U.

S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. Jay Dunkleberger Division of Policy Analysis and Planning New York State Energy Office Agency Building 2 Empire State Plaza

Albany, New York 12223