ML18038A690

From kanterella
Jump to navigation Jump to search
Summary of 860827 Meeting W/Util Re Training Program,Per Util 860724 Revised Commitments in FSAR Section 13.2.Util Submitted Rev to Program on 860828.List of Attendees Encl
ML18038A690
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 09/02/1986
From: Haughey M
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8609080377
Download: ML18038A690 (8)


Text

Docket No.,50-410 September 2,

1986 APPLICANT:

FACILITY:

SUBJECT:

(

Niagara Mohawk Power Corporation Nine Mile Point'.Unit 2

IU

SUMMARY

OF MEETING WITH NIAGARA MOHAWK POWER CORPORATION CONCERNING THE TRAINING PROGRAM AT NINE MILE POINT UNIT 2 On August 27, 1986, the staff met with representatives of Niagara Mohawk Power Corporation (NMPC) to discuss the training program for Nine Mile Point Unit 2 (NMP-2).

By letter dated July 24,

1986, NMPC made significant changes to their commitments in FSAR Section 13.2 concerning the training program for NMP-2.

NMPC stated a number of changes that had been made were as a result of the INPO review done on the Nine Mile Point Unit 1 training program.

However, a number of areas were not clear in the July 24, 1986, submittal.

The NRC requested NMPC provide clarification and/or additional information in these areas.

NMPC submitted a revision to this program on August 28, 1986.

A list of meeting attendees is included in the enclosure.

Enclosure:

As stated cc:

See next page

/S/

Mary F. Haughey, Project Manager BWR Project Directorate No.

3 Division of BWR Licensing 8609080377 860902 PDR ADCIC~ 050004~0 A

PDR MHaughey/hmc 9// /86 D:

-3:DBL EAdensam 9/~86

1 4

I 4II (4

~

I F ~

4 4

F F

~

Mr. C. V. Mangan Niagara Mohawk Power Corporation

(

CC:

Mr. Troy B. Conner, Jr.,

Esq.

3 Conner 8 Wetterhahn Suite 1050 I

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 Kinq of Prussia, Pennsylvania 19406 Norman Rademacher, Licensing Niaqara 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 Nine Mi 1 e Point Nuclear Station Unit 2 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.I I P.O.

Box 63

Lycoming, New York 13093

r

ENCLOSURE LIST OF ATTENDEES Karl F. Zollitsch (Rick)

Randall T. Seifried Don Hill Mary Haughey Joseph Buzy NMPC NMPC NMPC NRC NRC

k

'P

Septemb 2,

1986 MEETING

SUMMARY

DISTRIBUTION

',Docket No:,-50-410- 7 NRC PDR Local 'PDR.

BWD P3 r/f J. Partlow E.

Adensam

Attorney, OGC E. Jordan B. Grimes ACRS (10)

P 'l g

~N.

II h

E. Hylton NRC PARTICIPANTS M. Haughey J.

Buzy bcc:

Applicant 8 Service List

4

~ 4 Ye

~

.t I

It I