NUREG-1212, Informs That Papers from Apr 1986 NEA Symposium in Japan Re Reduction of Scram Frequency Available for Public Insp at Pdr.Recently Published NUREG-1212 Presents NRC Findings Re Initial Phase of Maint & Surveillance Program

From kanterella
(Redirected from NUREG-1212)
Jump to navigation Jump to search
Informs That Papers from Apr 1986 NEA Symposium in Japan Re Reduction of Scram Frequency Available for Public Insp at Pdr.Recently Published NUREG-1212 Presents NRC Findings Re Initial Phase of Maint & Surveillance Program
ML20210L718
Person / Time
Site: Big Rock Point File:Consumers Energy icon.png
Issue date: 09/25/1986
From: Zwolinski J
Office of Nuclear Reactor Regulation
To: Berry K
CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.)
References
RTR-NUREG-1212 NUDOCS 8610020258
Download: ML20210L718 (10)


Text

.

. SEP 2 51996 Docket No. 50-155 Mr. Kenneth W. Berry Director, Nuclear Licensing Consumers Power Company 1945 West Parnall Road Jackson, Michigan 49201

Dear Mr. Berry:

SUBJECT:

SYMPOSIUM PAPERS ON REDUCING SCRAM FRE00ENCY During April 1986 an NEA symposium on reducing scram frequency was held in Japan. This conference provided the perspective of both regulators and operators on the scram reduction experience for domestic and foreign BWRs and PWRs. These papers are available for public inspection at the NRC Public Document Room, 1717 H Street, NW, Washington, D.C. (Accessions Number 8608200120).

Also for your information, the staff has recently published NUREG-1212. " Status of Maintenance in the U.S. Nuclear Power Industry." This report presents the findings and conclusions of the initial phase of the staff's Maintenance and Surveillance Program.

Please contact your NRC project manager should you wish additional information on these documents.

Sincerely, Ok1GINAL SIGimD BY John A. Zwolinski, Director

. BWR Project Directorate #1 Division of BWR Licensing cc: See next page DISTRIRUTION:

(Doctet File , CJamerson NRC POR BWD1 Staff local POR OGC-BETH BWD1 Rdg EJordan RBernero BGrimes JZwolinski ACRS (10)

BWD1 Plant Files identical letters sent to licensees on attached list.

DBL:PD#1 DBL:PD CJamerson:p JZwolinski 9/q/86 9/te/86 i

e6100'20250 g0f2$55 g 3 PDR ADOCK PDR P

L____-________________

Mr. Dennis L. Farrar Dresden Nuclear Power Station Cmunonwealth Edison Company Units 2 and 3 cc:

Mr. Michael I. Miller Isham, Lincoln & Beale Three First National Plaza Suite 5200 Chicago, Illinois 60602 Mr. Doug Scott Plant Superintendent Dresden Nuclear Power Station Rural Route #1 Morris, Illinois 60450 U. S. Nuclear Regulatory Commission Resident inspectors Office Dresden Station Rural Route #1 Morris Illinois 60450 Chairman Board of Supervisors of '

Grundy County Grundy County Courthouse Morris, Illinois 60450 Regional Administrator Nuclear Regulatory Commission, Region III 799 Roosevelt Road Glen Ellyn, Illinois 60137 Mr. Michael E. Parker, Chief Division of Engineering Illinois Department of Nuclear Safety L 1035 Outer Park Drive. 5th Floor Springfield, Illinois 62/04

.~

Mr. Kenneth W. Berry Cunsumers Power Company Big Rock Point Plant cc:

Mr.: Themes:A. McNish, Secretary; Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Judd L. Bacon Esquire Consumers Power Company 217 West Michigan Avenue Jackson, Michigan 49201 Big Rock Point Plant ATTN: Mr. David P. Hoffman Plant Superintendent Route 3 Post Office Box 591 Charlevoix, Michigan 49720 Mr. I. Lee Moerland Chairman, Board of Commissioners P. O. Rox 218 Charlevoix, Michigan 49720 Office of the Governor Room 1 - Capitol Building Lansir.g, Michigan 48913 Regional Administrator Nuclear Regulatory Comission, Region III 799 Roosevelt Road Glen Ellyn, Illinois 60137 Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health P. O. Box 30035 Lansing, Michigan 48909

, Resident inspector Big Rock Point Plant c/o U.S. NRC RR #3, Box 600 Charlevoix, Michigan 49720 1

i- _

<- . .. ~ . . . . . . . . . . ...w... . , . ... . . . . . . . .

Mr. James W. Taylor Dairyland Power Cooperative La Crosse Boiling Water Reactor cc:

Fritz Schubert, Esquire Mr. Lanning Smith, Chief Engineer Staff Attorney Wisconsin Public Service Commission Dairyland Power Cooperative Post Office Box 7854 2615 East Avenue South Madison, Wisconsin 53707 La Crosse, Wisconsin 54601 Mr. Kevin P. Gallen Newman A Holtzinger, P.C.

1615 L Street, NW Washington, D.C. 20036 Mr. ' John Parkyn, Plant Manager la Crosse Boiling Water Reactor Dairyland Power Cooperative P. O. Box 275 Genoa, Wisconsin 54632 U.S. Nuclear Regulatory Commission Resident Inspectors Office .

Rural Route #1, Box 276 .

Genoa, Wisconsin 54632 Town Chairman Town of Genoa Route 1 Genoa, Wisconsin 54632 Chairn.an, Public Service Commission of Wisconsin Hill Farms State Office Building Madison, Wisconsin 53702 Regional Administrator,~ Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137 4

e i

l

9 Mr. D. M. Musolf Northern States Power Company Monticello Nuclear Generating Plant cc:

Gerald-Charnoff, Esquire Commissioner of Health Shaw, Pitt. nan, Potts and Minnesota Department of Health Trowbridge 717 Delaware Street, S. E.

1800 M Street, N. W. Minneapolis, Minnesota 55440 Washington, D. C. 20036

0. J. Arlien, Auditor U. S. Nuclear Regulatory Commission Wright County Board of Resident Inspector's Office Commissioners Box 1200 10 NW Second Street Monticello, Minnesota 55362 Ruffalo, Minnesota 55313 Plant Manager Monticello Nuclear Generating Plant Northern States Power Company Monticello, Minnesota 55362 Russell J. Hatling Minnesota Environmental Control Citizens Association (MECCA)

Energy Task Force 144 Melbourne Avenue, S. E.

Minneapolis, Minnesota 55113 Executive Director Minnesota Pollution Control Agency 1935 W. County Road 82 Roseville, Minnesota 55113 John W. Ferman, Ph.D.

Nuclear Engineer Minnesota Pollution Control Agency 1935 W. County Road 82 Roseville, Minnesota 55113 Regional Administrator, Region III U. S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137

(

^ ^

Pr. C. V. Mangan Nine Mile Point Nuclear Station, Niagara Mohawk Power Corporation Unit No. I cc: .

Troy B. Conner, Jr. , Esquire Conner & Wetterhahn Suite 1050 1747 Pennsylvania Avenue, N. V.

Washington, D. C. 20006 Frank R. Church, Supervisor Town of Scriba R. D. #2 Oswego, New York 13126 Niagara Mohawk Power Corporation ATTN: Mr. Thomas Perkins Plant Superintendent Nine Mile Point Nuclear Station Post Office Box 32 Lycoming, New York 13093 P.esident Inspector U. S. Nuclear Reaulatory Commission Post Office Box 126 Lycoming, New York 13093 John W. Keib, Esouire Niagara Mohawk Power Corporation 300 Erie Boulevard West Syracuse, New York 13202 Regional Administrator, Region I U. S. Nuclear Regulatory Commission 631 Park Avenue i King of Prussia, Pennsylvania 19406 Pr. Jay Dunkleberger Division of Policy Analysis and Planning New York State Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223

- ----- - -w-, ,._--n,- - - . -,---n_, - - - . - . . - - . - . - , . -

---_.-.--n-- - - - . - . ---- _-, - , --_-, - - - . - ,

.. . . . . . - . . .. ..s ...

Pr. C. V. Mangan Nine Mile Point Nuclear Station, Niagara Mohawk Power Corporation Unit No. 1 4

CC* .

Troy B. Conner, Jr., Esquire Conner & Wetterhahn Suite 1050 1747 Pennsylvania Avenue, N. W.

Washington, D. C. 20006 Frank R. Church, Supervisor i

Town of Scriba R. D. #2 Oswego, New York 13126 Niagara Mohawk Power Corporation ATTN: Mr. Thomas Perkins l Plant Superintendent Nine Mile Point Nuclear Station 1 Post Office Box 32 i Lycoming, New York 13093 P.esident Inspector -

U. S. Nuclear Reaulatory Commission ,

Post Office Box 126 Lycoming, New York 13093 John W. Keib, Esauire Niagara Mohawk Power Corporation 300 Erie Boulevard West Syracuse, New York 13202 i

Regional Administrator, Region I 1 U. S. Nuclear Regulatory Commission 631 Park Avenue i Kina of Prussia, Pennsylvania 19406 Mr. Jay Dunkleberger '

Division of Policy Analysis and Planning New York State Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223

. . . _ . . . . _ . . _ . . . _. - __ .,__.,- ~.. ,_

_ - _ - , _ _ _ _ , . _ _ _ _ _ _ _ _ - . . ,, ~ . . - _ . _ _ ~ _ _ . - . . . _ . . . . - _ _ _ _ . , . .

.  :. . " -  :- . .: :: .. .  :~- '

Mr. P. B. Fiedler Oyster Creek Nuclear Oyster Creek Nuclear Generating Station Generating Station cc:

2 Mr. Ernest L. Blake, Jr. Resident Inspector Shaw, Pittman, Potts and Trowbridge c/o U.S. NRC 1800 M Street, N.W. Post Office Box 445 Washington, D.C. 20036 Forked River, New Jersey 08731 J.B. Liberman, Esquire Commissioner Bishop, Liberman, Cook, et al. New Jersey Department of Energy 1155 Avenue of the Americas 101 Connerce Street

~New York, New York 10036 Newark, New Jersey 07102 Mr. David M. Scott, Acting Chief Regional Administrator, Region I Rureau of Nuclear Engineering U.S. Nuclear Regulatory Commission Department of Environmental Protection 631 Park Avenue CN 411 King of Prussia, Pennsylvania 19406 Trenton, New Jersey 08625 PWR Licensing Manager GPU Nuclear 100 Interpace Parkway Parsippany, New Jersey 07054 Deputy Attorney General State of New Jersey Department of Law and Public Safety 36 West State Street - C1 112 Trenton, New Jersey 08525 Mayor lacey Township 818 West Lacey Road Forked River, New Jersey 08731 i

licensing Manager Oyster Creek Nuclear Generating Station Mail Stop: Site Emergency Bldg.

P. O. Box 388 Forked River, New Jersey 08731

- - - . . . _ _ . . . . _ , _ . ~ - .

z ~~ ~

..- . . . . . . u. . . .  :.'

Mr. James M. Lydon Boston Edison Company Pilgrim Nuclear Power Station cc:

Mr. Alfred E. Pedersen, Station Manager Boston Edison Company RFD #1, Rocky Hill Road Plymouth, Massachusetts 02360 Resident Inspector's Office U. S. Nuclear Regulatory Commission Post Office Box 867 Plymouth, Massachusetts 02360 Chairman, Board of Selectmen 11 Lincoln Street Plymouth, Massachusetts 02360 Office of the Commissioner Massacnusetts Department of Environmental Ouality Engineering One Winter Street Boston, Massachusetts 02108 .

Office of the Attorney General 1 Ashburton Place 19th Floor Boston, Massachusetts 02108 Mr. Robert M. Mc111sey, Director Radiation Control Program Massachusetts Department of Public Health 150 Tremont Street 2nd Floor Boston, Massachusetts 0?111 .

Regional Administrator, Region I U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. James D. Keyes Boston Edison Company 25 Braintree Hill Office Park Braintree, Massachusetts 02184

t Mr. Dennis L. Farrar Quad Cities Nuclear Power Station Commonwealth Edison Company Units 1 and 2 cc: .

Mr. B. -C. O'Brien President ,

Iowa-Illinois Gas and l Electric Company 206 East Second Avenue Davenport, Iowa 52801 Mr. Michael I. Miller Isham, Lincoln & Beale j

Three First National Plaza Suite 5200 Chicago, Illinois 60602 Mr. Nick Kalivianakis Plant Superintendent Ouad Cities Nuclear Power Statien 22710 - 206th Avenue - North Cordova, Illinois 61242 Resider.t Inspector U. S. Nuclear Regulatory Comission ,

22712 206th Avenue North Cordova, Illinois 61242 Chairman Rock Island County Board of Supervisors Rock Island County Court House Rock Island, Illinois 61201 Mr. Michael E. Parker Division of Engineering i Illinois Department of Nuclear Safety 1035 Outer Park Drive, 5th Floor Springfield, Illinois 62704 Regional Administrator, Region III U. S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137

.~ .

_ - . .