ML17055E578

From kanterella
Jump to navigation Jump to search

Forwards Safety Evaluation Supporting Licensee 831108, 841130 & 851231 Responses to Generic Ltr 83-28,Item 2.1 (Parts 1 & 2) Re Reactor Trip Sys Components
ML17055E578
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 03/17/1989
From: Slosson M
Office of Nuclear Reactor Regulation
To: Burkhardt L
NIAGARA MOHAWK POWER CORP.
Shared Package
ML17055E579 List:
References
GL-83-28, TAC-52857, NUDOCS 8903230415
Download: ML17055E578 (4)


Text

March 17, 1989 Docket No. 50-220 Mr. Lawrence Burkhardt III Executive Vice President, Nuclear Operations Niagara Mohawk Power Corporation 301 Plainfield Road

Syracuse, New York 13212 DISTRIBUTION PDI-1 Rdg RCapra VMcCree GLainas OGC BGrimes
JJohnson, RI NRC PDR Local PDR SMcNeil MSlosson BBoger EJordan ACRS (10)

RBenedict

Dear Mr. Burkhardt:

SUBJECT:

GENERIC LETTER 83-28 ITEM 2.1 (PARTS 1 AND 2)

FOR NINE MILE POINT UNIT 1 (TAC NO. 52857)

Niagara Mohawk was required by Generic Letter 83-28 Item 2.1 to:

1) confirm that all components whose functioning is required to trip the reactor are identified as safety-related on all plant documentation and in information handling systems that are used to control all activities performed on this safety-related equipment; and 2) to confirm that they have established an interface with either the NSSS vendor or with the vendors of each of the components of their Reactor Trip System.

Niagara Mohawk responded to Generic Letter 83-28 Item 2.1 in submittals dated November 8,

1983, November 30, 1984, and December 31, 1985.

The staff finds the licensee's responses acceptable.

Our Safety Evaluation is enclosed.

Sincerely,

Enclosures:

Safety Evaluation cc:

See next page ORIGINAL SIGNED BY Marylee M. Slosson, Project Manager Project Directorate I-1 Division of Reactor Projects I/II NAME :CVoga DATE :3

+89

~0 0

WW>>

WWWW

,:VMcCr..v

MSlosson
RCapra W

W

~0

~

3 89
3 L

89

3/ff/89 S9032304i5 S903i7 PDR ADOCK 05000220 P

PDC OFFICIAL RECORD COPY 8F>i

r>>

hs ~

It % "r h t 'r))F>>

t>>*

t' hl 8I ll r

'~T

.>>Np y~>>t g

~') Vt II )>>t(Ijt>>

f~~ h't V

It

'll

~ h ttvI t

>>P

',I'tel f rht II fL',Q tt

~

">> II I h t

1 1

~

h I

'I I'

>>,I

>>'I 1 rh 4

~ r I>>If >I

~

g

>>t t>>4 te ~

e

~ +f 4>>

F 't 'fhg 5 I ~

r'>>

~

tl htl

~ PII, ~

~ t

'hlg h'

~ '

~

,tlf;1 >>

~ Ih

Mr. L. Burkhardt III

~

Niagara Mohawk Power Corporation Nine Mile oint Nuclear Station, Unit Ho.

1 CC:

Mr. Troy B. Conner, Jr.,

Esquire Conner

& Wetterhahn Suite 1050

'.747 Pennsylvania

Avenue, N.

W.

k'ashfngton, D. C.

20006 Mr. Frank R. Church, Supervisor Town nf Scriba R.

D. II2

Oswego, New York 13126 Mr, James L. Willis General Supt.-Nuclear Generation Nfagar a Mohawk Power Corporation Nine Mile Point Nuclear Station Post Office Box 3P
Lycomfng, New York 13093 Resfdent Inspector U. S. Nuclear Reaulatory Comission Post Office Box 126
Lycomfna, New York 13093 Mr. Rary D. Wilson, Esquire Niagara Mohawk Power Corporation 300 Erie Boulevard West
Syracuse, New York 13202 Regional Administrator, Region I U. S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia.

Pennsylvania 19406 Ms.

Donna Ross New York State Energy Office 2 Empire State Plaza 16th Floor

Albany, New York 12223 Hr. Kim Dahlberg

'nit 1 Station Superintendent Nine Mile Point Nuclear Station Post Office Box 32

Lycomfng, New York 13093 Mr. Peter E. Francisco, Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
Syracuse, New York 13212 Charlie Donaldson, Esouire Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Mr. Paul D.

Eddy State of New York Department of'ublic Service Power Dfvfsfon, System Operations 3 Empire State Plaza

Albany, New York 12223