ML17055B456

From kanterella
Jump to navigation Jump to search
Notifies That Statement in That Util Informed NRC by Re Status of TMI Action Plan Items Erroneous.Nrc Informed by 860307 Telcon.Ltr Does Not Exist
ML17055B456
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 04/04/1986
From: Zwolinski J
Office of Nuclear Reactor Regulation
To: Mangan C
NIAGARA MOHAWK POWER CORP.
References
NUDOCS 8604100341
Download: ML17055B456 (6)


Text

Docket No. 50-220 APR p< ts86 Niagara Mohawk Power Corporation Attn:

Mr. C. V. Mangan Senior Vice President c/o Miss Catherine R. Seibert 300 Erie Boulevard West

Syracuse, New York 13202

Dear Mr. Mangan:

SUBJECT:

EMERGENCY RESPONSE CAPABILITY (ERF APPRAISAL)

Re:

Nine Mile Point Nuclear Station, Unit No.

1 I

In our letter dated March 21,

1986, we stated that Niagara Mohawk informed the staff by letter on March 13, 1986 of the status of various TMI Action Plan Items.

In actuality, the staff was informed of the TMI Action I

I Plan Item status in a telephone conversation on March 7, 1986.

The March 13, iI 1986 letter does'ot exist and was referenced erroneously.

Sincerely, cc:

See next page John A. Zwol in s ki, Director BWR Project Directorate

¹1 Division of BWR Licensing DISTRIBUTION NRC PDR Local PDR BWD¹l Reading OELD RBernero EJordan BGrimes JPartlow CJamerson JKelly JZwolinski ACRS (10) 8604100341 860404 PDR ADOCK 05000220 P 'PDR DBL:PD¹1 CJamerson f /y/86 DBL:PD¹1 JKelly:tm 9 /g /86 DBL:PD¹1 JZwolinski g /4/86

n a

/

~gS RKO>>>>~

(4 P~

+

+~*+~

UNITEDSTATES NUCLEAR REGULATORY COMMISSION WASHINGTON,D. C. 20555 April 4, 1986 Docket No. 50-220 I

tlon Niagara Mohawk Power Corpora Attn:

Mr. C. V. Mangan Senior Vice President c/o Miss Catherine R. Seiber 300 Erie Boulevard West

Syracuse, New York 13202

Dear Mr. Mangan:

SUBJECT:

EMERGENCY RESPONSE CAPABILITY (ERF APPRAISAL)

I Nine Mile Point Nu~clear Station, Unit No.

1 In our letter dated March 21, 1986, we stated that Niagara Mohawk informed the staff by letter on March 13, 1986 of the status of 'various TMI Action Plan Items.

In actua i y, e

s l t the staff was informed of the TMI Action Plan Item status in a telephone conversation on Marchh 7 1986.

The March 13, 1986 letter does not exist>> and was referenced erroneously.

I Sincerely, cc:

See next page John

. Zwolinski, Director BWR P oiect Directorate k'1 Division of BWR Licensing

0

Mr. C. V. Mangan Niagara Mohawk Power Corporation Nine Mile.Point Nuclear Station, Unit No.

1 CC:

Troy B. Conner, Jr., Esquire Conner 8 Wetterhahn Suite 1050 1747 Pennsylvania

Avenue, N.

W.

Washington, D.

C.

20006 Frank R. Church, Supervisor Town of Scriba R.

D.

0'2

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 Regional Administrator, Region I U. S. Nuclear Regulatory Commission 631 Par k 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

0, vi 4