ML17055E618

From kanterella
Jump to navigation Jump to search

Advises That Monitoring of Reactor Bldg Wall for Crack or Deformation Following Earthquake Acceptable
ML17055E618
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 04/04/1989
From: Slosson M
Office of Nuclear Reactor Regulation
To: Burkhardt L
NIAGARA MOHAWK POWER CORP.
References
TAC-69217, NUDOCS 8904110045
Download: ML17055E618 (4)


Text

Docket No. 50-220 April 4, 1989 Mr. Lawrence Bur khardt III Executive Vice President, Nuclear Operations Niagara Mohawk Power Corporation 301 Plainfield Road

Syracuse, New York 13212

Dear Mr. Burkhardt:

SUBJECT:

REACTOR BUILDING CRACK MONITORING AT NINE MILE POINT UNIT 1 (TAC 69217)

DISTRIBUTION NRC Ij'ocal PDRs PDI-1 Rdg

'SVarga BBoger CVogan MSlosson OGC EJordan BGrimes ACRS (10)

JJohnson GBagchi By letter dated November 10, 1988, the NRC staff concurred with Niagara Mohawk's decision to discontinue the quarterly monitoring of the crack in the Nine Mile Point Unit 1 reactor building wall adjacent to the screen house wall.

However, we indicated that you should monitor the reactor building wall as soon as practical after the occurrence of a seismic event.

By letter dated January 18, 1989, Niagara Mohawk indicated that it intends to perform a visual inspection of the reactor building wall to determine if widening of the crack or deformation of the wall has occurred following any earthquake of sufficient magnitude to actuate the seismic monitoring instrumentation at Nine Mile Point Unit 1.

You further indicated that this instrumentation is set to alarm at 0.01g.

The staff finds this acceptable.

Sincerely,

[Bur khardt TAC 69217]

Original signed by H

Marylee M. Slosson, Project Manager Project Directorate I-1 Division of Reactor Projects I/II WW

<<W I NAME :CVogao

~ W DATE:3/4~ 89 aa

~ a

MSlosson/ba

. /

/89-WWHWWWW WWO

~ WO Ot agchi

RCapra 89

. /

89 f

~

WWWWO WW WW\\W WW<<WWWWWWWO WWO W WWWWWW 0&

OFFICIAL RECORD COPY 39041

>Ocg 05000220 10045 390404 en'OO pDC P

ioL (I b

(

~ (

If II Il 4

h 4(

4 Jh 4

~ ~

hl<<k,(

)

1) 4 1) 4 I,

4+

)

I

( ra),J~

4 4' Pl t

~

I'4 ~ I,q I rf p 4' 4'

p

)

<<l

)

I P

<<'4 I

I 4

~

I

~

J

)

) '

J 4

) hy

~

JP

(

I Jl

~ a a

t

'I 4

4

~ (

I

(

4 It (1%<< <<)

4 I

~

II I"4

~

~

4 I

rhl

~

~

4 4

rhrl 44

(

44'4 4 r W

<<4-<<4).4

~ r r

ha

~4

)4

P"hi. L. Burkhardt III Niagara Mohawk Power Corporation Va

~

V CC:

Nfne Mf ofnt Nuclear Station, Unit Ho.

1 Mr. Troy 8. Conner, Jr., Esquire Conner 5 Wetterhahn Sufte 1050

'747 Pennsy1vanfa

Avenue, N.

W.

k'ashfngton, D. C.

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

D. ¹2

Oswego, New York 13126 Mr. James L. Willis General Supt.-Nuclear Generation Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Post Office Box 32
Lycomfng, New York 13093 resident Inspector U. S.

Nuc1ear Regulatory Comofssion Post Office Box 126

Lycomfna, New York 13093 Mr. Gary D. Wilson, Esqufre 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

'ew York State Energy Office 2 Empire State Plaza 16th Floor

Albany, New York 12223 Mr. Kfm Dahlberg Unit 1 Station Superintendent Nine Mile Point Nuclear Station Post Office Box 32
Lycoming, New York 13093 Mr. Peter E. Francisco, Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
Syracuse, New York 13212 Charlie Oonaldson, Esoufre Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Hr. ~aul D. Eddy State of New York Department of Public Service Power Dfvfsfon, System Operations 3 Empire State Plaza
Albany, New York 12223

e

'I

~f