ML17055D657
| ML17055D657 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 03/08/1988 |
| From: | Kane W NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Mangan C NIAGARA MOHAWK POWER CORP. |
| Shared Package | |
| ML17055D658 | List: |
| References | |
| CAL, NUDOCS 8803150001 | |
| Download: ML17055D657 (6) | |
See also: IR 05000410/1988001
Text
ACCELERATED
DISHUBUTION
DEMONSTRATION
SYSTEM
REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)
CCESSION NBR:8803150001
DOC.DATE: 88/03/08
NOTARIZED: NO
FACIL:50-410 Nine Mile Point Nuclear Station, Unit 2, Niagara
Moha
AUTH.NAME
AUTHOR AFFILIATION
KANE,W.F.
Region 1, Ofc of the Director
RECIP.NAME
RECIPIENT AFFILIATION
MANGAN,C.V.
Niagara
Mohawk Power Corp.
SUBJECT:
Forwards Insp Rept 50-410/88-01
on 880121-24.
DISTRIBUTION CODE: IEOID
COPIES RECEIVED:LTR
ENCLI SIZE:
TITLE: General
(50 Dkt)-Insp Rept/Notice of Vio ation Response
NOTES:21
DOCKET
05000410
I
05000410
. D
RECIPIENT
ID CODE/NAME
PD1-1
BENEDICT,B
INTERNAL: AEOD
NRR MORISSEAU,D
NRR/DLPQ/QAB10A
NRR/DREP/EPB10D
NRR/DRIS DIR9A2
OE LIEB
,J
+RE~ FILE
02
FILE
01
EXTERNAL'PDR
COPIES
LTTR ENCL
1
1
2
2
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
RECIPIENT
ID CODE/NAME
HAUGHEY,M
DEDRO
NRR/DLPQ/PEB11B
NRR/DOEA DIR11E
NRR/DREP/RPBlOA
NRR/PMAS/ILRB12
OGC 15-B-18
RES/DRPS
DIR
NRC PDR
COPIES
LTTR ENCL
2
2
1
1
1
1
1
1
2
2
1
1
1
1
1
1
S
h
R
I
S
TOTAL NUMBER OF COPIES
REQUIRED:
LTTR
24
ENCL
24
,4
Docket No. 50-410
Niagara
Mohawk Power Corporation
ATTN:
Mr. Charles
V. Mangan
Senior Vice President
Nuclear
301 Plainfield Road
Syracuse,
New Yor k
13212
Gentlemen:
Subject:
Inspection
Report
No. 50-410/88-01
This letter transmits
the results of the special
inspection of the January
20,
1988 reactor
and subsequent
reactor vessel overfill at Nine Mile
Point Unit 2, Scriba,
The inspection
occurred
from January
21 to
24 and was performed
by an Augmented Inspection
Team (AIT) led by Mr. E.
Wenzinger,
who presented
the team's findings at an exit meeting with Mr. T.
Perkins
on January
24,
1988.
The inspection
team concluded that the corrective actions listed in Section
6. 1 had to be completed prior to any reactor restart.
On February
1,
1988,
the restarting
of. Nine Mile Point Unit 2 was authorized
by Region I based
on
the satisfactory
completion of these corrective actions.
A Confirmatory Action Letter dated January
21,
1988 documented
your agreement
to submit
a written report of the event within 30 days of restarting
the
reactor.
In this report please
address
the additional corrective actions
listed in Section 6.2 of the enclosed report.
We appreciate
your cooperation.
Sincerely,
Rguea @>
William F.
Kane, Director,
Division of Reactor Projects
Enclosure:
NRC Region I Inspection
Report
No. 50-410/88-01
8803150001
880308
ADOCK 05000410
9
Dtn
OFFICIAL RECORD
COPY
AIT NMP2 88"01 " 0001.0. 0
02/26/88
Niagara
Mohawk Power Corporation
OIl MAR TSBB
cc w/encl:
Connor 5 Wetterhahn
John
W. Keib, Esquire
J.
A. Perry,
Vice President,
guality Assurance
W. Hansen,
Manager,
Corporate guality Assurance
J. Aldrich, Unit 1 Superintendent,
Operations
R.
G. Smith, Unit 2 Superintendent,
Operations
C.
Beckham,
Manager,
Nuclear guality Assurance
Operations
T. J. Perkins,
General
Superintendent
R.
B. Abbott, Unit 2 Station Superintendent
T.
Roman, Unit 1 Station Superintendent
Department of Public Service,
State of New York
Public Document
Room (PDR)
Local Public Document
Room (LPDR)
Nuclear Safety Information Center
(NSIC)
NRC Resident
Inspector
State of New York
bcc w/encl:
Region I Docket
Room (with concur rences)
Management Assistant,
DRMA (w/o encl)
Region I State
Liason Officer, RI
W. Johnston,
Director,
DRS,
RI
J. Strosnider,
Chief,
MPS,
RI
J. Johnson,
Chief,
RPS 2C,
RI
R. Capra,
Chief,
PD I-1,
R. Benedict,
NMP-1 Project Manager,
M. Haughey,
NMP-2 Project Manager,
B. Clayton,
Team Members
RI:DRP
Meyer/rhl
$/~/88
RI: DRP
Johnson
%>/88
$/
/88
g/ //88
OFFICIAL RECORD
COPY
AIT NMP2 88-01
0002.0.0
02/26/88