ML17329A119

From kanterella
Jump to navigation Jump to search

Forwards Safety Evaluation Concluding That Facilities Meet Intent of Review Criteria for Generic Ltr 83-28,Item 1.2 Re post-trip Review - Data & Info Capability
ML17329A119
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 08/13/1991
From: Long W
Office of Nuclear Reactor Regulation
To: Fitzpatrick G
AMERICAN ELECTRIC POWER SERVICE CORP., INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG
Shared Package
ML17329A120 List:
References
GL-83-28, TAC-53578, TAC-53579, NUDOCS 9108150249
Download: ML17329A119 (3)


Text

Docket N'os.

50-315 and 50-316 August 13, 1991 Mr. Gene Fitzpatrick, Vice President Indiana and Michigan Electric Company c/o American Electric Power Service Company 1 Riverside Plaza

Columbus, Ohio 43216 Dear Mr. Fitzpatrick

SUBJECT:

Donald C.COOK UNITS 1

II 2, SAFETY EVALUATION FOR GENERIC LETTER 83-28, ITEM 1.2 - POST-TRIP REVIEW - DATA AND INFORMATiON CAPABILITY (TAC NOS.

53578 AND 53579)

Enclosed is the staff's evaluation for Generic Letter 83-28, Item 1.2 for the Donald C.

Cook Nuclear Plant, Unit Nos.

1 and 2.

Item 1.2 "Post Trip Review-Data and Information Capability" requires power reactor facilities to have the capability to record, recall, and display data and information to permit diagnosing the causes of unscheduled reactor shutdowns and the proper functioning of safety-related equipment during those events using systematic safety assessment procedures.

We have reviewed your letters dated November 4, 1983, March 30, 1984, and December 17, 1986, and have concluded that the D. C.

Cook facilities meet the intent of the review criteria for Generic Letter 83-28, Item 1.2.

Therefore, we find that your Post-Trip Review - Data and Information Capability is acceptable.

This completes our review of MPA B-85, Salem ATWS Item 1.2, for the Donald C.

Cook Nuclear Power Plant, Units 1 and 2.

If you have any questions regarding this action please contact W. Long at (301) 492-3026 or T. Colburn at (301) 492-1341.

S incerely, Ori ginal si gned by

Enclosure:

As stated cc w/enclosure:

See next page DISTRIBUTION g

g William 0. Long, 'Project Manager Project Directorate III-1 Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation OFC

LA:PD31
PM:PD31

'PM'PD

D:PD31 DATE
PShutt1 eworth: WLong: sw
8/gg/91 ~:8/(4/91
TCo lbur n
8/)

91

LMarsP <

g<5

8/jg/91 OFFICIAL RECORD COPY Document Name:

LTR FITZPATRICK 73578/79

~. r r ~ g 9i08ib0249 9108i8 fav U r' pDR ADOCK Ob0003>S PDR

'I t

I

'I Ih E

~

e I

.%1 I K

'N I

l Q

Mi.'ene Fitzpatrick Indiana Michigan Power Company Donald C.

Cook Nuclear Plant CC:

Regional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen El lyn, Illinois 60137 Attorney General Department of Attorney General 525 West Ottawa Street Lansing, Michigan 48913 Township Supervisor Lake Township Hall Post Office Box 818 Bridgman, Michigan 49106 Al Blind, Plant Manager Donald C.

Cook Nuclear Plant Post Office Box 458 Bridgman, Michigan 49106 U.S.

Nuclear Regulatory Commission Resident Inspectors Office 7700 Red Arrow Highway Stevensvi1 le, Michigan 49127 Gerald Charnoff, Esquire

Shaw, Pittman, Potts and Trowbridge 2300 N Street, N.W.

Washington, DC 20037 Mayor, City of Bridgman Post Office Box 366

Bridgman, Michigan 49106 Special Assistant to the Governor Room 1 - State Capitol Lansing, Michigan 48909 Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health Department of Public Health 3500 N.

Logan Street Post Office Box 30035

Lansing, Michiga'n 48909 Mr. S.

Brewer American Electric Power Service Corporation 1 Riverside Plaza

Columbus, Ohio 43216