ML19257C162
| ML19257C162 | |
| Person / Time | |
|---|---|
| Site: | Indian Point, Zion |
| Issue date: | 01/10/1980 |
| From: | Zech G Office of Nuclear Reactor Regulation |
| To: | Eisenhut D Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8001250111 | |
| Download: ML19257C162 (35) | |
Text
- _?- )
I
~ l~J ' g ', )
y Mar
/
UNITED STATES
! $,.' i NUCLEAR REGULATORY COMMISSION 3
( -* 'j j
WASHINGTON. D. C. 20555 S, D " / I q.....f JANUMY 3 h.,
Docket Nos. 50-29 h ud 50-286/247 MEMORANDUM FOR:
Darrell G. Eisenhut, Acting Director Division of Operating Reactors FROM:
Gary G. Zech, Technical Assistant Division of Operating Reactors
SUBJECT:
SUMMARY
OF MEETING HELD ON OFCEMBER 20, 1979, WITH COMMONWEALTH EDISON CO. (CECO), CONSOLIDATED EDISON COMPANY OF NEW YORK (CONED) AND POWER AUTHORITY OF THE STATE OF NEW YORK (PASNY) REGARDING THE ZION STATION UNITS 1 AND 2 AND THE INDIAN POINT UNITS 2 AND 3 FACILITIES On December 20, 1979, we met with representatives of CECO, Con Ed and PASNY to further discuss the reviews of the Zion Station Units 1 and 2 and Indian Point Units 2 and 3 sites that were initially addressed in our meeting of December 5, 1979.
In that earlier meeting we had advised the licensees of a staff review that had conTaenced of these sites to detemine what additional measures might be taken in tems of both interim measures and design changes to further reduce the probability of a severe reactor accident and to reduce the consequences of such an event should one occur. At that meeting the licensees agreed to return in about two weeks time to discuss their proposed review to achieve the same objectives as the staff's review. Attendance list is attached.
Following the presentation the staff and licensees agreed that separate meetings should be held within about I month to initially discuss various technical aspects of the reviews. Also, it was agreed that a final meeting would be held in early to mid February to discuss the conclusions reached by the licensees regarding possible system design changes at their facilities. The staff indicated that we would also be working with the licensees to complete certain actions to further reduce the probability of a severe reactor accident. These actions were discussed in our December 5,1979 meeting and would include inproved interim operational items and completion of current licensing actions on a priority basis.
//
[o
- ~ 2 h h h c^ k Gary Wech, TeTnnical Assistant Division of Operating Reactors
Enclosure:
List of Attendees 182 020 8001 M IU O
EMCLOSURE LIST OF ATTENDEES MEETING WITH ZION & INDIAN POINT DECEMBER 20, 1979 NRC Power Authority of the State of New York G. Zech P. W. Lyon L. Olshan P. J. Early E. Reeves J. R. Schmiler R. Denise J. F. Davis P. Collins H. Sayed A. Schwencer S. Zulla E. Adensam N. P. Mathur J. E. Kohler, Region III R. L. Goyette F. Kantor W. A. Josiger L. Soffer M. Shaughnessy T. Speis P. Bayne S. Acharya A. Martin R. DiSalvo J. Lamberski R. Sherry M. Silberberg Commonwealth Edison Co.
C. Kelber R. Young C. Reed J. Zudans W. Wogsland J. Meyer W. F. Naughton R. Licciardo G. T. Klopp R. J. Goddard W. F. Pasedag Westinchouse T. Rebelowski D. L. Basdekas D. Walker R. Slember Consolidated Edison D. F. Paddleford T. M. Rudein J. fiakepeace W. E. Kortieu D. M. Speyer C. Belston M. J. Scott G. Toto W. Cahill B. Bennett Sandia M. L. Lee R. P. Remshaw B. Varnado J. P. Davis A. S. Benjamin Bechtel VE&C N. B. Willownby R. F. Duerr R. W. Barton Sheldone, Harmon & Weiss Philadelchia Electric E. R. Weiss V. S. Boyer l'82% 021
Indi an 3 0 int / Zion Near Site 5t'adies 3resentation to NRC December 20, 1979 Commonwealth Edison Comoany Consci4 dated Edison Ocmoany 3 wer Authority of the State af New York DUPLICATE DOCUMENT Entire document previously entered into system under:
f ANO
)b No. of pages:
3