ML20029C455
| ML20029C455 | |
| Person / Time | |
|---|---|
| Site: | Indian Point, FitzPatrick |
| Issue date: | 03/21/1991 |
| From: | Murley T Office of Nuclear Reactor Regulation |
| To: | Brons J POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| References | |
| IEIN-91-022, IEIN-91-22, NUDOCS 9103280262 | |
| Download: ML20029C455 (4) | |
Text
--
c MAR 211991 Docket Nos. 50-286 and 50-333 Mr. John C. Brons r IE IG?iATO OTCTRL Executive Vice President. Nuclear Generation Power Authority of the State of New York e
123 Main Street White Plains, New York 10601
Dear Mr. Brons:
SUBJECT:
OPERATIONAL EVENTS WHILE SHUTDOWN The NRC has just issued Information Notice 91-22 "Four Plant Outage Events Involving Loss of AC Power or Coolant Spills " which addresses recent events that occurred during shutdown operations.
The chief purpose of this information notice is to notify each licensee that the high rate of precursor events to loss of decay heat removal during shutdown is a source of concern to the NRC. All of the events discussed in this information notice occurred during a one. week period in March 1991. Because of the potential for loss of a cricical safety function in these and similar events, I believe a high level of management attention is required in the planning, coordination, and execution of shutdowr: operations.
While this information notice does not require specific licensee action or response, I urge you to Jive this important matter your personal attention.
Sincerely, Original signed by Thoma F. Hurley Thomas E. Murley, Director Office of Nuclear Reactor Regulation j
cc: See next page DISTRIBUTION:
Dodet File D. LaBarge NRC & Local PDRs OGC PDI.1 Reading E. Jordan SN ACRS(10)
E. Greenman, Acting C. Hehl C. Vogan F. Williams i
/
- LA:PDI-l
- *NR NAME
- CVogan t2
- TM ey DATE
- 3/20/91
- 3/
/91 OFFICIAL RECORD COPY Document Name: UTILITY LETTERS of 9103250262 910321 fO PDR ADOCK 05000286 P
[1 o,,
UNITED $TA1ES
+
g NUCLEAR REGULATORY COMMISSION c
l W ASHINGTON, D. C. 20666
- .....+!
MAR 211991 Docket flos. 50-286 and 50-333 Mr. John C. Crons Executive Vice President - Nuclear Generation Power Authority of the State of New York 123 Main Street White Plains, New York 10601
Dear fir. Brons:
SUBJECT:
OPERATIONAL EVENTS WHILE SHUTDOWN The NRC has just issued Information Notice 91-22 "Four Plant Outage Events Involving Loss of AC Power or Coolant Spills," which addresses recent events that occurred during shutdown operations.
The chi. f,,*pese of this information notice is to notify each licensee that the high rate of precurscr events to loss of decay heat removal during shutdown is a source of concern to the NRC. All of the events discussed in this information r.otice occuried during a one-week period in March 1991.
Because of the potential for loss of a critical sa hty function in these and similar events, I believe a high levei of management attention is required in the planning, coordination, and execution of shutdown operations.
While this inforr.iation notice does not require specific licensee action or response, I urge you to give this important matter your personal attention.
Sincerely, Thomas E. Murley,luirector Office of Nuclear Reactor Regulation ec: See next page-
Mr. John C. Brons James A. FitzPatrick Nuclear Power Plant Power Authority of the State of New York Indian Point Nuclear Generating Station Unit No. 3 cc:
Mr. Gerald C. Goldstein Ms. Donna Ross Assistant General Counsel New York State Energy Office Power Authority of tht State 2 Empire State Plaza of New York 16th Floor 1633 Broadway Albany, New York 12223 New York, New York 10019 Resident inspector's Office Regional Administrator, Region I U. S. Nuclear Regulatory Commission U. $. Nuclear Regulatory Commission Post Office Box 136 475 Allendale Road Lycoming, New York 13093 King of Prussia, Pennsylvania 19A06 Mr. William Fernandez Mr. A. Klausmar Resident Manager Senior Vice President - Appraisal James A. FitzPatrick Nuclear and Compliance Services Power Plant Power Authority of the State 3
Post Office Box 41 of New York Lycoming, New York 13093 1633 Broadway New York, New York 10019 Mr. J. A. Gray, Jr.
Mr. George Wilverding, Manager Director Nuclear Licensing - BWR Nuclear Safety Evaluation Power Authority of the State Power Authority of the State of New York of New York 123 Main Street 123 Main Street White Plains, New York 10601 White Plains, New York 10601 Supervisor Mr. 9. E. Beedle Town of Scriba Vice President Nuclear Support R. D. #4 Power Authority of.the State Oswego, New York 13126 of New York l
123 Main Street l
White Plains, New York 10601 i
Mr. J. P. Bayne, President Mr. S. S. Zulla Power Authority of the State Vice President Nuclear Engineering-of New York Power Authority of the State 1633 Broadway of-New York New York, New York 10019 123 Main Street White Plains, New York 10601 Mr. Richard Patch Mr. William Jostger, Vice President Quality Assurance Superintendent Operations and Maintenance l
James A. FitzPatrick Nuclear Power Authority of the State Power Plant of New York Post Of fice Box 41 123 Main Street Lycoming, New York 13093 White Plains, New York 10601 Charles Donaldson, Esquire Assktant Attorney General New YLrk Department of Law 120 Brcadway New York, New York 10271
l 2-Mr. John C. Brons James A. FitzPatrick Nuclear Power Plant i
Power Authority of the State of New York Indian Point Nuclear Generating Station l
Unit No. 3-CCl l
t l
Mr. Joseph E. Russell Resident Manager Indian Point 3 Nucleer Power Plant Post Office Box 215 Buchanan, New York 10511 t
Mr. Peter Kokolakis, Director Nuclear Licensing Power Authority of the State of New York i
123 Main Street White Plains, New York 10601 kesidentInspector Indian Point 3 Nuclear Power Plant V.54 Laclear Regulatory Conynission Post Office Box 337 Buchanan, New York 10511 Mr. Charles W. Jackson Manager, Nuclear Safety and Licensing Consolidated Edison Comp:ny of New York, Inc.
Broadway and Bleakley Avenues Buchanan, New York 10511 1
Mayor, Village of Buchanan 236 Tate Avenue Buchanan, New York 10511 Mr. F. X. Pindar Quality Assurance Superintendent Indian Point 3 Nuclear Power Plant-Post Office Box 215 Buchanan, New York 10511 j
I
--..,m.
..,r
--~re,
.-ce,w-n..<,,,
,a
+.m