ML17055D044
| ML17055D044 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 07/24/1987 |
| From: | Neighbors J Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8707300135 | |
| Download: ML17055D044 (6) | |
Text
July 24, 1987 FACILITY:
The NRC staff reviewed the FMEA with the licensee and discussed areas where the FMEA should provide more information.
The staff's position was that although the FMEA would provide justification for operation of NMP-2, the licensee should provide a commitment to replace all class non lE components or provide appropriate documentation for the existing components.
The licensee stated that a commitment and revised FMEA would be provided the following week.
Docket No. 50-410 DISTRIBUTION NRCPOR Local PDR~
D. Neighbors PDI-1 Rdg.
R. Capra LICENSEE:
Niagara Mohawk Power Corporation OGC E. Jordan J. Parti ow ACRS(10)
Nine Mile Point Nuclear Power Station, Unit 2 (NMP-2)
B. Clayton J.
Johnson
SUBJECT:
SUMMARY
OF MEETING HELD ON JUNE 10, 1987 WITH R. Stevens NIAGARA MOHAWK POWER CORPORATION (NMPC)
J.
Joyce J.
Mauck A. Thadani S.
Varga B. Boger The meeting was held in Bethesda,
- Maryland, on June 10, 1987=.
Enclosure 1
provides a list of attendees.
R. Scholl R. Gallo, RI C. Anderson, RI The purpose of this meeting was to review the May 18, 1987 submittal by NMPC which forwarded a failure mode and effects analysis (FMEA) for the reactor protection system (RPS).
NMPC, in a follow-on review of the power generation control complex (PGCC), discovered that the RPS contained some class non 1E electrical components in or interfacing with class 1E systems.
The FMEA would provide justification for operation of the plant until the RPS could be upgraded with class lE components.
Enclosure:
As stated cc:
See next page Joseph D. Neighbors, Project Manager Project Directorate I-1 Division of Reactor Projects, I/II PD DNei hbors 7/g 87
~or-RCa re 8707300135
.870724 p
po 0 PDR ADO'50004i
I II p
'I hh
~
~
I
Mr. C. Y. Mangan Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Unit 2 CC:
Mr. Troy B. Conner, Jr.,
Esq.
Conner fi Wetterhahn Suite 1050 1747 Pennsylvania
- Avenue, N.W.
Washington, D.C.
20006 Richard Goldsmith Syracuse University College of Law E. I. White Hall Campus
- Syracuse, New York 12223 Ezra I. Bialik Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York 10047 Resident Inspector Nine Mile Point Nuclear Power Station P. 0.
Box 99
- Lycoming, New York 13093 Mr. John W. Keib, Esq.
Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, New York 13202 Mr. James Linville U. S. Nuclear Regulatory Commission Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 Peter E. Francisco, Licensing Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, New York 13202 Don Hill Niagara Mohawk Power Corporation Suite 550 4520 East West Highway
- Bethesda, Maryland 20814 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. Paul D. Eddy New York State Public Serice Commission Nine Mile Point Nuclear Station-Unit II P.O.
Box 63
- Lycoming, New York 13093 Hr. Richard M. Kessel Chair and Executive Director State Consumer Protection Board 99 Washington Avenue
- Albany, New York 12210
~
4
LIST OF ATTENDEES June 10,. 1987 Meeting NRC D. Neighbors R. Capra R. Stevens J.
Joyce J.
Hauck A. Thadani S.
Varga B. Boger R. Scholl R. Gallo, RI (present by telephone)
C. Anderson, RI (present by telephone)
NMPC D. Mill J.
Bunyan A. Vierling P. Francisco M. Wetterhahn GE A. Koslow E. Wester L. Lee
~ ~
~ ~
~\\
e
~
v I