ML19246C501
| ML19246C501 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 07/06/1979 |
| From: | Grier B NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Leonard J POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| References | |
| NUDOCS 7907250513 | |
| Download: ML19246C501 (1) | |
Text
3aa arcg TE ef UNITED STATES Ey3 n cg[ j NUCLEAR REGULATORY COMMISSION
- c -
'*#/
s REGION I ha
" / [0[
631 PARK AVENUE o, (*
0
g KING OF PRUSSIA, PENNSYLVANI A 1940G
+....
Docket No. 50-333
'JL'l 6 9
Power Authority of the State or New York James A.."itzPatrick Neelear 9ower Plant ATTN:
Mr. J. D. Leonard Resident Manager P. O. Box 41 Lycoming, New York 13'93 Gentlemen:
This Information Notice is provided as an early notification of a possibly significant matter.
It is expected that recipients. vill review the information for possible applicability to their facilities.
No specific action or response is requested at this time.
If you have questions regarding this matter, please contact the Director of the appropriate NRC Regional Office.
Sincerely,
(
U n
oyce H. Grier
' Director
Enclosures:
1.
IE Information Notice No. 79-18 2.
List of IE Information Notices Issued in 1979 cc w/encls:
George T. Berry, Executive Director P. W. Lyon, Manager - Nuclear Operations A. Klaustrann, Director, Quality Assurance M. C. Cosgrove, Quality Assurance Supe visor J. F. Davis, Chairman, Safety Review Coamittee V. J. Cassan, Assistant General Counsel G. M. Wilverding, Licensing Supervisor "b)7 A1 74 J:
c:,l, 7907250sl3
UNITED STATES NUCLEAR REGULATORY COMMISSION OFFICE OF INSPECTION AND ENFORCEMENT WASHINGTON, D.C.
20555 IE Information Notice No. 79-18 Date:
July 6, 1979 Page 1 of 1 SKYLAB REENTRY Description of Circumstances:
The most recent dates for reentry of Skylab are July 10 to ;4, 1979, with July 12, as the most probable date.
Recognizing that a hit on a nuclear power plant would be highly unlikely by Skylab debris, the NRC believes it would be prudent for licensees to review their contingency plans in case such an event should actually occur.
The NRC is in communication with the Department of Energy (D0E), and will receive notification from them as sooq as the reentry corridor can be established.
This notification may occur within 1 to 2 hours2.314815e-5 days <br />5.555556e-4 hours <br />3.306878e-6 weeks <br />7.61e-7 months <br /> before reentry actually occurs.
If it is determined that there are any licensed nuclear power plants in the reentry corridor, the plants will receive notification from their respective Regional Office via the dedicated phone line.
This Information Notice is provided as an early notification of a possibly significant matter.
It is expected that recipients will review the informa-tion for possible applicability to their facilities.
No specific action or response is requested at this time.
If further NRC evaluations so indicate, an IE Circular or Bulletin will be issued to recommend or request specific licnesee actions.
If you have questions regarding the matter, please contact the Director of the appropriate NRC Regional Office.
No wri, ten response to this information notice is required.
"b..,3
,./
)
7 907130397
ENCLOSURE 2 IE Information Notice No. 79-18 Date:
July 6, 1979 Page 1 of 2 LISTING 0F IE INFORMATION NOTICES ISSUED IN 1979 Information Subject Date Issued to Notice No.
Issued 79-01 Bergen-Paterson Hydraulic 2/2/79 All power reactor Shock and Sway Arrestor facilities with an Operating License (0L) or Construction Permit (CP) 79-02 Attempted Extortion -
2/2/79 All Fuel Facilities Low Enriched Uranium 79-03 Limitorque Valve Geared 2/9/79 All power reactor Limit Switch Lubricant facilities with an OL or CP 79-04 Degradation of 2/16/79 All power reactor Engineered facilities with an Safety Features OL or CP 79-05 Use of Improper Materials 3/2i/79 All power reactor in Safety-Related Components facilities with an OL or CP 79-06 Stress Analysis of 3/23/79 All power reactor Safety-Related Piping facilities with an OL or CP 79-07 Rupture of Radwaste Tanks 3/25/79 All power reactor facilities v:ith an OL or CP 79-08 Interconnectioi, of 3/2f/79 All power reactor Contaminated Systems with facilities with an Service Air Systems Used OL and Pu Processir As the Source of Breathing fuel facilities Air 79-09 Spill of Radioactivity 3/30/79 All power reacter Contaminated Resin facilities with an OL 79-10 Nonconforming Pipe 4/16/79 All power reactor Support Struts facilities with a CP 403 3:8
IE Information Notice No. 79-18 Date:
July 6, 1979 Page 2 of 2 LISTING OF IE INFORMATION NOTICES ISSUED IN 1979 Information Subject Date Issued to Notice No.
Issued 79-11 Lower Reactor Vessel Head 5/7/79 All power reactor Insulation Support Problem facilities with an GL o-CP 79-12 Attemptad Damage to New 5/11/79 All Fut' Facilities, Fuel Assemblies Research Reactors, and Power Reactors with sa OL or CP 79-13 Indication of Low Wo!ar 5/29/79 All power reactor Level in the Oyster facilities with an Creek Reactor OL or CP 79-14 Safety Classificatica of 6/11/79 All applicants for, Electrical Cable Support and holders of a Systems power reactor CP 79-15 Deficient Procedures 6/7/79 All power reactor facilities with an OL or CP
<9-16 Nuclear Incident at 6/22/79 All research and Three Mile Island test reactors with an OL 79-17 Source Holder Asser.ibly 6/20/79 All power reactor Damage from Misfit Between facilities with an Assembly and Reactor upner OL or CP Grid Plate 403 319