|
---|
Category:ASLP TO NRC
[Table view] Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217M0721999-10-19019 October 1999 Forwards NRC Rept Number 17, Requal Tracking Rept from Operator Licensing Tracking Sys.Rept Was Used by NRC to Schedule Requalification Exam for Operators & Record Pass Dates ML20217D8361999-10-11011 October 1999 Provides NRC with Summary of Activities at TMI-2 During 3rd Quarter of 1999 ML20217F8271999-10-0707 October 1999 Forwards Pmpr 99-13, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990828- 0924.Diskette Containing Pmpr in Wordperfect 8 Is Encl. All Variances Are Expressed with Regard to Current Plans ML20212L1831999-10-0101 October 1999 Responds to Recent Ltr to Wd Travers Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Performance of Millstone to Ensure Adequate Protection to Public Health ML20212L2081999-10-0101 October 1999 Responds to Recent Ltrs to President Wj Clinton,Chairman Jackson & Commissioners & Wd Travers,Expressing Concerns Re Millstone NPPs & Continued Lack of Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Plant Performance ML20212K1241999-10-0101 October 1999 Responds to Recent Ltrs to Chairman Jackson,Commissioners & Wd Travers,Expressing Concern Re Millstone Npps.Nrc Continues to Monitor Performace of Millstone to Ensure That Public Health & Safety,Adequately Protected ML20212L1971999-10-0101 October 1999 Responds to Recent Ltr to Chairman Jackson & Commissioners Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Plant Performance to Ensure Public Health & Safety ML20212J9991999-10-0101 October 1999 Responds to Recent Ltr to President Clinton,H Clinton, Chairman Jackson &/Or Wd Travers Expressing Concern Re Millstone Npps.Nrc Continues to Monitor Performance of Plant to Ensure That Public Health & Safety Adequately Protected ML20212L0061999-10-0101 October 1999 Discusses GL 97-06 Issued by NRC on 971231 & Gpu Response for Three Mile Island .Staff Reviewed Response & Found No New Concerns with Condition of SG Internals or with Insp Practices Used to Detect Degradation of SG Internals ML20212L2171999-10-0101 October 1999 Responds to Recent Ltr to President Wj Clinton,Chairman Jackson & Commissioners,Wd Travers & Ferc,Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island ML20212K8771999-09-30030 September 1999 Informs of Completion of mid-cycle PPR of Three Mile Island on 990913.No Areas Identified in Which Licensee Performance Warranted Addl Insp Beyond Core Insp Program.Provides Historical Listing of Plant Issues & Insp Schedule ML20212K8551999-09-30030 September 1999 Informs That During 990921 Telcon Between P Bissett & F Kacinko,Arrangements Were Made for Administration of Licensing Exams at Facility During Wk of 000214.Outlines Should Be Provided to NRC by 991122 ML20216J6581999-09-28028 September 1999 Provides Info as Requested of Licensees by NRC in Administrative Ltr 99-03, Preparation & Scheduling of Operator Licensing Exams ML20212J0011999-09-27027 September 1999 Forwards Insp Rept 50-289/99-07 on 990828.No Violations Noted ML20212E1971999-09-16016 September 1999 Forwards Rev 11 of Gpu Nuclear Operational QAP, Reflecting Organizational Change in Which Functions & Responsibilities of Nuclear Safety & Technical Support Div Were Assigned to Other Divisions ML20212A2101999-09-13013 September 1999 Forwards Rev 3 of Gpu Nuclear Post-Defueling Monitored Storage QAP for Three Mile Island Unit 2, Including Changes Made During 1998.Description of Changes Provided on Page 2 ML20216G4151999-09-0909 September 1999 Forwards Pmpr 99-12, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990731- 0827.All Variances Expressed with Regard to Current Operations Plans ML20211M5861999-09-0202 September 1999 Forwards non-proprietary & Proprietary Response to NRC 990708 RAI Re TS Change Request 272,reactor Coolant Sys Coolant Activity.Proprietary Encl Withheld ML20211M6591999-09-0101 September 1999 Forwards Errata Page to 990729 Suppl to TS Change Request 274,to Reflect Proposed Changes Requested by . Page Transmitted by Submitted in Error ML20211L2401999-09-0101 September 1999 Submits Response to NRC AL 99-02, Operator Reactor Licensing Action Estimates ML20211H3731999-08-27027 August 1999 Responds to NRC 990810 RAI Re TMI LAR 285 & TMI-2 LAR 77 Re Changes Reflecting Storage of TMI-1 Radioactive Matls in TMI-2 Facility.Revised License Page mark-up,incorporating Response,Encl ML20211H4001999-08-27027 August 1999 Responds to NRC 990810 RAI Re TMI-1 LAR 285 & TMI-2 LAR 77 Re Changes to Clarify Authority to Possess Radioactive Matls Without Unit Distinction.Revised License Page mark-up, Incorporating Response Encl ML20211K2391999-08-23023 August 1999 Forwards fitness-for-duty Performance Data Repts for TMI, Oyster Creek & Corporate Headquarters Located in Parsippany, Nj ML20211H5041999-08-20020 August 1999 Forwards Proprietary & non-proprietary Rept MPR-1820,rev 1, TMI Nuclear Generating Station OTSG Kinetic Expansion Insp Criteria Analysis. Affidavit Encl.Proprietary Rept Wihheld 05000289/LER-1999-007, Forwards LER 99-007-01 Re Increasing Failure Rate of ESAS Relays.Rept Supplements Preliminary Info Re Determination of Root Cause & Long Term Corrective Actions.Changes Made for Supplement Are Indicated in Bold Typeface1999-08-20020 August 1999 Forwards LER 99-007-01 Re Increasing Failure Rate of ESAS Relays.Rept Supplements Preliminary Info Re Determination of Root Cause & Long Term Corrective Actions.Changes Made for Supplement Are Indicated in Bold Typeface ML20211A4261999-08-19019 August 1999 Forwards Insp Rept 50-289/99-04 on 990606-0717.Two Severity Level 4 Violations Occurred & Being Treated as Noncited Violations ML20211H3571999-08-19019 August 1999 Forwards Itemized Response to NRC 990712 RAI Re TS Change Request 248 Re Remote Shutdown Sys,Submitted on 981019 ML20211A3931999-08-12012 August 1999 Requests NRC Concurrence with Ongoing Analytical Approach as Described in Attachment,Which Is Being Utilized by Gpu Nuclear to Support Detailed License Amend Request to Revise Design Basis for TMI-1 Pressurizer Supports ML20210R4691999-08-11011 August 1999 Forwards Update 3 to Post-Defueling Monitored Storage SAR, for TMI-2.Update 3 Revises SAR to Reflect Current Plant Configuration & Includes Minor Editorial Changes & Corrections.Revised Pages on List of Effective Pages ML20210N7601999-08-10010 August 1999 Informs That NRC Staff Reviewed Applications Dtd 990629, Which Requested Review & Approval to Allow Authority to Possess Radioactive Matl Without Unit Distinction Between Units 1 & 2.Forwards RAI Re License Amend Request 285 ML20210N7191999-08-0606 August 1999 Forwards Notice of Partial Denial of Amend to FOL & Opportunity for Hearing Re Proposed Change to TS 3.1.12.3 to Add LCO That Would Allow Continued HPI Operation ML20210L3831999-07-30030 July 1999 Responds to NRC 990617 RAI Re OTSG Kinetic Expansion Region Insp Acceptance Criteria That Was Used for Dispositioning Indications During Cycle 12 Refueling (12R) Outage ML20210K7371999-07-30030 July 1999 Forwards Rev 2 to 86-5002073-02, Summary Rept for Bwog 20% Tp LOCA, Which Corrects Evaluation Model for Mk-B9 non- Mixing Vane Grid Previously Reported in Util to Nrc,Per 10CFR50.46 ML20210L1151999-07-28028 July 1999 Confirms Two Senior Management Changes Made within Amergen Energy Co,Per Proposed License Transfer & Conforming Administrative License Amends for TMI-1 05000289/LER-1999-009, Forwards LER 99-009-00 Re 990626 Event Involving Partial Loss of Offsite Power & Subsequent Automatic Start of EDG 1A.Commitments Made by Util Are Contained in long-term Corrective Actions Section1999-07-22022 July 1999 Forwards LER 99-009-00 Re 990626 Event Involving Partial Loss of Offsite Power & Subsequent Automatic Start of EDG 1A.Commitments Made by Util Are Contained in long-term Corrective Actions Section ML20216D4001999-07-22022 July 1999 Provides Summary of Activities at TMI-2 During 2nd Quarter of 1999 ML20210B8231999-07-21021 July 1999 Forwards Exemption from Certain Requirements of 10CFR50.54(w) for Three Mile Island Nuclear Station,Unit 2 in Response to Licensee Application Dtd 990309,requesting Reduction in Amount of Insurance for Unit to Amount Listed ML20210G9471999-07-15015 July 1999 Forwards Pmpr 99-10, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990605- 0702.Diskette Containing Pmpr in Wordperfect 8 Format Is Also Encl ML20209H9401999-07-15015 July 1999 Forwards Copy of Environ Assessment & Findings of No Significant Impact Re Application for Exemption Dtd 990309. Proposed Exemption Would Reduce Amount of Insurance for Onsite Property Damage Coverage as Listed ML20209G2451999-07-15015 July 1999 Advises That Suppl Info in Support of Proposed License Transfer & Conforming Adminstrative License Amends,Submitted in & Affidavit,Marked Proprietary,Will Be Withheld from Public Disclosure,Per 10CFR2.790(b)(5) ML20212K1701999-07-13013 July 1999 Submits Concerns Re Millstone & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Should Provide Adequate Emergency Planning in Case of Radiological Accident ML20216D9861999-07-12012 July 1999 Forwards RAI Re 981019 Application Request for Review & Approval of Operability & SRs for Remote Shutdown Sys. Response Requested within 30 Days of Receipt of Ltr ML20209G5861999-07-0909 July 1999 Forwards Insp Rept 50-289/99-05 on 990510-28.No Violations Noted ML20209F2571999-07-0909 July 1999 Forwards Staff Evaluation Rept of Individual Plant Exam of External Events Submittal on Three Mile Nuclear Station, Unit 1 ML20209D8451999-07-0808 July 1999 Forwards Insp Rept 50-289/99-06 on 990608-11.No Violations Noted.Overall Performance of ERO Very Good & Demonstrated, with Reasonable Assurance,That Onsite Emergency Plans Adequate & That Util Capable of Implementing Plan ML20209D6291999-07-0808 July 1999 Forwards Notice of Withdrawal & Corrected TS Pages 3-21 & 4-9 for Amend 211 & 4-5a,4-38 & 6-3 for Amend 212,which Was Issued in Error.Amends Failed to Reflect Previously Changes Granted by Amends 203 & 204 ML20209D5141999-07-0808 July 1999 Forwards RAI Re 981019 Application & Suppl ,which Requested Review & Approval of Revised Rc Allowable Dose Equivalent I-131 Activity Limit with Max Dose Equivalent Limit of 1.0 Uci/Gram.Response Requested within 30 Days 05000289/LER-1999-008, Forwards LER 99-008-00 Re Discovery of Degraded But Operable Condition of RB Emergency Cooling Sys.Condition Did Not Adversely Affect Health & Safety of Public1999-07-0202 July 1999 Forwards LER 99-008-00 Re Discovery of Degraded But Operable Condition of RB Emergency Cooling Sys.Condition Did Not Adversely Affect Health & Safety of Public ML20196J3981999-07-0101 July 1999 Responds to GL 98-01,Suppl 1, Y2K Readiness of Computer Sys at Npps. Y2K Readiness Disclosure for TMI-1 Encl ML20209C1131999-07-0101 July 1999 Forwards Signed Agreement as Proposed in NRC Requesting Gpu Nuclear Consent in Incorporate TMI-1 Thermo Lag Fire Barrier Final Corrective Action Completion Schedule Commitment of 000630 Into Co Modifying License 1999-09-09
[Table view] Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20217F0841999-10-0808 October 1999 Informs That During 466th Meeting of ACRS on 990930-1002, CEOG Proposal to Eliminate PASS from Plant Design & Licensing Bases for CEOG Plants,Were Reviewed.Discussion & Recommendations,Listed ML20217C5311999-10-0808 October 1999 Notification of 991027 Meeting with Representatives of Gpu in Rockville,Md to Discuss Recent Control Rod Surveillance Performance Issues at TMI-1.Proprietary Portions of Meeting Will Be Closed to Public ML20212K8901999-10-0505 October 1999 Notification of 991027 Meeting with Util in Rockville,Md to Discuss Status of Licensing Actions Proposed & Currently Under Review by NRC for TM1-1 ML20216J0151999-09-29029 September 1999 Notification of 991020 Meeting in Forked River,Nj to Discuss Licensee 990922,response to NRC & Other Info Addressing Sale of Portion of Land That Is Part of Plant Site ML20216G3671999-09-10010 September 1999 Forwards CNWRA Program Manager Periodic Rept (Pmpr) for Period 990731-0827 ML20210U7571999-08-20020 August 1999 Forwards Info Received from Gpu Nuclear,Inc on 990820 in Preparation for 990823.Requests Info Be Docketed ML20210C9991999-07-22022 July 1999 Revised Notification of 990813 Meeting with Gpu Nuclear,Inc Rockville,Maryland to Discuss TMI-1 Licensing Action Status. Meeting Date Changed ML20210E9511999-07-12012 July 1999 Notification of 990805 Meeting with Representative of Gpu Nuclear,Inc in Rockville,Md Re Plant,Unit 1 Licensing Action Status ML20212H9621999-06-23023 June 1999 Revised Notification of Meeting with Gpu Nuclear,Inc to Discuss Proposed Mods to RBS Sys Procedures & HPI Cross Connect Lineup.Meeting Rescheduled to 10 A.M. on 990713 ML20195H8521999-06-18018 June 1999 Requests That Encl Questions,Faxed to Gpu Nuclear,Inc on 990616,be Docketed,In Preparation for Forthcoming Conference Call Re TS Change Request 248, Remote Shutdown Sys, ML20195H9911999-06-15015 June 1999 Notification of 990707 Meeting with Util to Discuss Licensee Proposed Mods to Reactor Bldg Spray Procedures & High Pressure Injection Cross Connection Lineup ML20206F2921999-05-0505 May 1999 Forwards Draft Questions Which Were Faxed to Licensee for TMI Unit 1,GPUN on 990505 in Preparation for 990506 Conference Call on TS Change Request 279 ML20206D1291999-04-28028 April 1999 Notification of 990507 Meeting with Gpu Nuclear,Inc in Rockville,Maryland to Discuss Three Mile Island,Unit 1 Licensing Action Status ML20205N3161999-04-0909 April 1999 Notification of Significant Licensee Meeting 99-19 with Util on 990423 to Discuss Emergency Feedwater Flow Discrepancies ML20197G6381998-12-0707 December 1998 Forwards Program Manager Period Rept (Pmpr) for Period 981024-1120 ML20196E2801998-11-30030 November 1998 Discusses Closeout of TAC MA1607 Re Cross Potential for common-cause High Pressure Injection Pump Failure IR 05000289/19983011998-11-0404 November 1998 Forwards NRC Operator Licensing Exam Rept 50-289/98-301 with as Given Written Exam for Tests Administered on 980824-27 at Facility ML20154G3451998-10-0101 October 1998 Rev 2 to Notification of Significant Licensee Meeting 97-73 on 981023 in King of Prussia,Pa to Discuss Actions Taken Re Engineering Corrective Action Performance Assessment Team Findings ML20153D9681998-09-24024 September 1998 Notification of 981006 Meeting W/Gpu Nuclear,Inc in Rockville,Md to Discuss Status of Licensing Actions Proposed & Currently Under Review by NRC for TMI-1 ML20237E8381998-08-28028 August 1998 Notification of 980917 Meeting W/Gpu Nuclear,Inc & Amergen in Rockville,Md to Discuss Sale & Transfer of TMI-1 from Gpu Nuclear,Inc to Amergen ML20237E4591998-08-20020 August 1998 Submits Rev 1 to Notification of Significant Licensee Meeting 98-73 W/Util in Middletown,Pa to Discuss Actions Taken Re Engineering Corrective Action PA Team Findings. Meeting Postponed ML20237C9401998-08-14014 August 1998 Notification of Significant Licensee Meeting 98-73 on 980828 W/Gpu Nuclear,Inc in Middletown,Pa to Discuss Actions Taken Re Engineering C/A Performance Assessment Team Findings ML20247M2191998-05-19019 May 1998 Notification of 980604 Meeting W/Gpu Nuclear Inc in Royalton,Pa to Discuss Status of Licensing Actions Proposed & Currently Under Review by NRC for TMI-1 ML20216B6871998-05-0808 May 1998 Notification of 980527 Meeting W/Representative of Gpu Nuclear,Inc in Rockville,Md to Discuss Licensee 980324 Submittal Re Control Room Habitability at TMI-1 IR 05000289/19980991998-02-26026 February 1998 Notification of Significant Licensee Meeting 98-22 W/Util on 980318 to Discuss SALP for Period Covering 960805-980124,as Documented in SALP Rept 50-289/98-99 IA-98-345, Discusses Licensing Basis for Letdown Line Break Outside Containment for Plant,Unit 11998-02-0606 February 1998 Discusses Licensing Basis for Letdown Line Break Outside Containment for Plant,Unit 1 ML20154B7931998-02-0606 February 1998 Discusses Licensing Basis for Letdown Line Break Outside Containment for Plant,Unit 1 ML20199H6701997-11-20020 November 1997 Notifies of 971212 Meeting W/Gpu in Rockville,Md to Discuss Control Room Habitability at Unit 1 ML20199E7071997-11-14014 November 1997 Revised Notification of 971119 Meeting W/Gpu Nuclear Corp,In Rockville,Md to Discuss Control Room Habitability at TMI-1 Nuclear Facility.Meeting Cancelled Until Further Notice ML20199B3111997-11-0606 November 1997 Notifies of 971119 Meeting W/Gpu in Rockville,Md to Discuss Control Room Habitability ML20212G9531997-11-0505 November 1997 Forwards Gpu SE Re Review of AP600 Shutdowm Ts.Section B.3.9.4 of STS Cites Gpu Nuclear SE 0002000-001 Rev 0,880520 as Ref E Temporary Containment Penetration Closure Devices Equivalent to Valve or Blind Flange ML20216E9871997-09-0808 September 1997 Notification of 970910 Meeting W/Util in Rockville,Md to Discuss Potential Dose Consequences from Postulated Steam Line Break & Postulated Accident Sys Leakage Limits ML20149D8881997-07-11011 July 1997 Notification of Significant Licensee Meeting 97-86 W/Util on 970725 in King of Prussia,Pa to Discuss Apparent Violations Re Failure to Recognize General Emergency Condition During 970305 Exercise ML20140G6231997-06-0505 June 1997 Notification of 970716 Meeting W/Gpun in King of Prussia, Pennsylvania for Presentation & Discussion Re Root Cause Determination for Recent QC Issues Performed by Gpun Per NRC CAL ML20151U4191997-05-23023 May 1997 Discusses Review of Two Addl Concerns Identified in 970407 Memo to Recipient from Special Insp Branch Re Addl Open Items Associated W/Dec 1996 Design Insp Rept 50-289/96-201 ML20148D9851997-05-21021 May 1997 Notification of Significant Licensee Meeting 97-57 W/Util on 970528 to Discuss Formal Exit Meeting for Licensee Remedial Emergency Preparedness Exercise on 970513 & Licensee Discussion Re NRC CAL ML20141E5381997-05-15015 May 1997 Notification of 970530 Meeting W/Representatives of Gpu Nuclear Corp in Rockville,Md to Discuss Status of Licensing Activities Associated W/Plant,Unit 1 ML20138D3161997-04-21021 April 1997 Notification of Significant Licensee Meeting 97-47 W/Util on 970430 to Discuss Root Cause Analysis of 970305 Emergency Preparedness Drill Weaknesses ML20140D5251997-04-18018 April 1997 Notification of 970502 Meeting W/Util in Rockville,Md to Discuss Schedules & Resolution of Issues Relating to Thermo-Lag Fire Barriers ML20135F8801997-03-0404 March 1997 Notification of Significant Licensee Meeting 97-27 W/Util on 970317 to Discuss Emergency Preparedness Insp Exit Meeting ML20138M3111997-02-20020 February 1997 Notification of 970306 Meeting W/Gpu in Rockville,Md to Discuss Three Mile Island,Unit 1 Reactor Pressure Vessel pressure-temp Limit Curves ML20147D8391997-02-12012 February 1997 Notification of 970220 Meeting W/Util Representatives in Rockville,Md to Discuss Status of Licensing Activities Associated W/Plant,Unit 1 Facility ML20133Q3031997-01-16016 January 1997 Notification of Significant Licensee Meeting 97-08 W/Util on 970131 in Middletown,Pa Re Safety Sys Functional Insp Exit Meeting ML20149M0471996-12-10010 December 1996 Forwards Internet Mail Received from PM Blanch ML20129K3731996-11-21021 November 1996 Notification of 961126 Meeting W/Gpun in North Bethesda,Md to Discuss TMI-1 SG Issues ML20135B0871996-11-15015 November 1996 Notification of Significant Licensee Meeting 96-118 W/Util on 961122 to Discuss Plant Motor Operated Valve Testing Program self-assessment ML20129K2561996-11-0505 November 1996 Notification of Significant Licensee Meeting 96-109 W/Listed Attendees on 961202-03 in Philadelphia,Pa to Provide Training,Resolve Interagency Exercise Scheduling Conflicts & Discuss Current Issues in Emergency Preparedness ML20136E3011996-10-31031 October 1996 Forwards Schedule for Activities at Plant for Next Few Months ML20134E9191996-10-29029 October 1996 Forwards Rationale for Inital Plants Selected for Design Insps & for Plants Considered for Second Quarter FY97 Design Insps ML20128G1661996-10-0303 October 1996 Summarizes 960924 Meeting W/Gpu Nuclear Corp in Rockville,Md Re Preliminary Responses to Staff RAI Concerning Request to Change EALs for TMI-1.List of Participants & Copy of Preliminary Response to RAI Encl 1999-09-29
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20217C5311999-10-0808 October 1999 Notification of 991027 Meeting with Representatives of Gpu in Rockville,Md to Discuss Recent Control Rod Surveillance Performance Issues at TMI-1.Proprietary Portions of Meeting Will Be Closed to Public ML20217F0841999-10-0808 October 1999 Informs That During 466th Meeting of ACRS on 990930-1002, CEOG Proposal to Eliminate PASS from Plant Design & Licensing Bases for CEOG Plants,Were Reviewed.Discussion & Recommendations,Listed ML20212K8901999-10-0505 October 1999 Notification of 991027 Meeting with Util in Rockville,Md to Discuss Status of Licensing Actions Proposed & Currently Under Review by NRC for TM1-1 ML20216J0151999-09-29029 September 1999 Notification of 991020 Meeting in Forked River,Nj to Discuss Licensee 990922,response to NRC & Other Info Addressing Sale of Portion of Land That Is Part of Plant Site ML20216G3671999-09-10010 September 1999 Forwards CNWRA Program Manager Periodic Rept (Pmpr) for Period 990731-0827 ML20210U7571999-08-20020 August 1999 Forwards Info Received from Gpu Nuclear,Inc on 990820 in Preparation for 990823.Requests Info Be Docketed ML20210C9991999-07-22022 July 1999 Revised Notification of 990813 Meeting with Gpu Nuclear,Inc Rockville,Maryland to Discuss TMI-1 Licensing Action Status. Meeting Date Changed ML20210E9511999-07-12012 July 1999 Notification of 990805 Meeting with Representative of Gpu Nuclear,Inc in Rockville,Md Re Plant,Unit 1 Licensing Action Status ML20212H9621999-06-23023 June 1999 Revised Notification of Meeting with Gpu Nuclear,Inc to Discuss Proposed Mods to RBS Sys Procedures & HPI Cross Connect Lineup.Meeting Rescheduled to 10 A.M. on 990713 ML20195H8521999-06-18018 June 1999 Requests That Encl Questions,Faxed to Gpu Nuclear,Inc on 990616,be Docketed,In Preparation for Forthcoming Conference Call Re TS Change Request 248, Remote Shutdown Sys, ML20195H9911999-06-15015 June 1999 Notification of 990707 Meeting with Util to Discuss Licensee Proposed Mods to Reactor Bldg Spray Procedures & High Pressure Injection Cross Connection Lineup ML20206F2921999-05-0505 May 1999 Forwards Draft Questions Which Were Faxed to Licensee for TMI Unit 1,GPUN on 990505 in Preparation for 990506 Conference Call on TS Change Request 279 ML20206D1291999-04-28028 April 1999 Notification of 990507 Meeting with Gpu Nuclear,Inc in Rockville,Maryland to Discuss Three Mile Island,Unit 1 Licensing Action Status ML20205N3161999-04-0909 April 1999 Notification of Significant Licensee Meeting 99-19 with Util on 990423 to Discuss Emergency Feedwater Flow Discrepancies ML20203E0321999-02-11011 February 1999 Staff Requirements Memo Re 990211 Affirmation Session in Rockville,Md (Open to Public Attendance) Re Secys 99-044 & 99-045 ML20197G6381998-12-0707 December 1998 Forwards Program Manager Period Rept (Pmpr) for Period 981024-1120 ML20196E2801998-11-30030 November 1998 Discusses Closeout of TAC MA1607 Re Cross Potential for common-cause High Pressure Injection Pump Failure IR 05000289/19983011998-11-0404 November 1998 Forwards NRC Operator Licensing Exam Rept 50-289/98-301 with as Given Written Exam for Tests Administered on 980824-27 at Facility ML20154G3451998-10-0101 October 1998 Rev 2 to Notification of Significant Licensee Meeting 97-73 on 981023 in King of Prussia,Pa to Discuss Actions Taken Re Engineering Corrective Action Performance Assessment Team Findings ML20153D9681998-09-24024 September 1998 Notification of 981006 Meeting W/Gpu Nuclear,Inc in Rockville,Md to Discuss Status of Licensing Actions Proposed & Currently Under Review by NRC for TMI-1 ML20237E8381998-08-28028 August 1998 Notification of 980917 Meeting W/Gpu Nuclear,Inc & Amergen in Rockville,Md to Discuss Sale & Transfer of TMI-1 from Gpu Nuclear,Inc to Amergen ML20237E4591998-08-20020 August 1998 Submits Rev 1 to Notification of Significant Licensee Meeting 98-73 W/Util in Middletown,Pa to Discuss Actions Taken Re Engineering Corrective Action PA Team Findings. Meeting Postponed ML20237C9401998-08-14014 August 1998 Notification of Significant Licensee Meeting 98-73 on 980828 W/Gpu Nuclear,Inc in Middletown,Pa to Discuss Actions Taken Re Engineering C/A Performance Assessment Team Findings ML20248H7001998-05-20020 May 1998 Staff Requirements Memo Re SECY-98-071,exemption to 10CFR72.102(f)(1) Seismic Design Requirement for TMI-2 ISFSI ML20247M2191998-05-19019 May 1998 Notification of 980604 Meeting W/Gpu Nuclear Inc in Royalton,Pa to Discuss Status of Licensing Actions Proposed & Currently Under Review by NRC for TMI-1 ML20216B6871998-05-0808 May 1998 Notification of 980527 Meeting W/Representative of Gpu Nuclear,Inc in Rockville,Md to Discuss Licensee 980324 Submittal Re Control Room Habitability at TMI-1 IR 05000289/19980991998-02-26026 February 1998 Notification of Significant Licensee Meeting 98-22 W/Util on 980318 to Discuss SALP for Period Covering 960805-980124,as Documented in SALP Rept 50-289/98-99 ML20154B7931998-02-0606 February 1998 Discusses Licensing Basis for Letdown Line Break Outside Containment for Plant,Unit 1 IA-98-345, Discusses Licensing Basis for Letdown Line Break Outside Containment for Plant,Unit 11998-02-0606 February 1998 Discusses Licensing Basis for Letdown Line Break Outside Containment for Plant,Unit 1 ML20199H6701997-11-20020 November 1997 Notifies of 971212 Meeting W/Gpu in Rockville,Md to Discuss Control Room Habitability at Unit 1 ML20199E7071997-11-14014 November 1997 Revised Notification of 971119 Meeting W/Gpu Nuclear Corp,In Rockville,Md to Discuss Control Room Habitability at TMI-1 Nuclear Facility.Meeting Cancelled Until Further Notice ML20199B3111997-11-0606 November 1997 Notifies of 971119 Meeting W/Gpu in Rockville,Md to Discuss Control Room Habitability ML20212G9531997-11-0505 November 1997 Forwards Gpu SE Re Review of AP600 Shutdowm Ts.Section B.3.9.4 of STS Cites Gpu Nuclear SE 0002000-001 Rev 0,880520 as Ref E Temporary Containment Penetration Closure Devices Equivalent to Valve or Blind Flange ML20216E9871997-09-0808 September 1997 Notification of 970910 Meeting W/Util in Rockville,Md to Discuss Potential Dose Consequences from Postulated Steam Line Break & Postulated Accident Sys Leakage Limits ML20149D8881997-07-11011 July 1997 Notification of Significant Licensee Meeting 97-86 W/Util on 970725 in King of Prussia,Pa to Discuss Apparent Violations Re Failure to Recognize General Emergency Condition During 970305 Exercise ML20140G6231997-06-0505 June 1997 Notification of 970716 Meeting W/Gpun in King of Prussia, Pennsylvania for Presentation & Discussion Re Root Cause Determination for Recent QC Issues Performed by Gpun Per NRC CAL ML20151U4191997-05-23023 May 1997 Discusses Review of Two Addl Concerns Identified in 970407 Memo to Recipient from Special Insp Branch Re Addl Open Items Associated W/Dec 1996 Design Insp Rept 50-289/96-201 ML20148D9851997-05-21021 May 1997 Notification of Significant Licensee Meeting 97-57 W/Util on 970528 to Discuss Formal Exit Meeting for Licensee Remedial Emergency Preparedness Exercise on 970513 & Licensee Discussion Re NRC CAL ML20141E5381997-05-15015 May 1997 Notification of 970530 Meeting W/Representatives of Gpu Nuclear Corp in Rockville,Md to Discuss Status of Licensing Activities Associated W/Plant,Unit 1 ML20138D3161997-04-21021 April 1997 Notification of Significant Licensee Meeting 97-47 W/Util on 970430 to Discuss Root Cause Analysis of 970305 Emergency Preparedness Drill Weaknesses ML20140D5251997-04-18018 April 1997 Notification of 970502 Meeting W/Util in Rockville,Md to Discuss Schedules & Resolution of Issues Relating to Thermo-Lag Fire Barriers ML20135F8801997-03-0404 March 1997 Notification of Significant Licensee Meeting 97-27 W/Util on 970317 to Discuss Emergency Preparedness Insp Exit Meeting ML20138M3111997-02-20020 February 1997 Notification of 970306 Meeting W/Gpu in Rockville,Md to Discuss Three Mile Island,Unit 1 Reactor Pressure Vessel pressure-temp Limit Curves ML20147D8391997-02-12012 February 1997 Notification of 970220 Meeting W/Util Representatives in Rockville,Md to Discuss Status of Licensing Activities Associated W/Plant,Unit 1 Facility ML20133Q3031997-01-16016 January 1997 Notification of Significant Licensee Meeting 97-08 W/Util on 970131 in Middletown,Pa Re Safety Sys Functional Insp Exit Meeting ML20149M0471996-12-10010 December 1996 Forwards Internet Mail Received from PM Blanch ML20129K3731996-11-21021 November 1996 Notification of 961126 Meeting W/Gpun in North Bethesda,Md to Discuss TMI-1 SG Issues ML20135B0871996-11-15015 November 1996 Notification of Significant Licensee Meeting 96-118 W/Util on 961122 to Discuss Plant Motor Operated Valve Testing Program self-assessment ML20129K2561996-11-0505 November 1996 Notification of Significant Licensee Meeting 96-109 W/Listed Attendees on 961202-03 in Philadelphia,Pa to Provide Training,Resolve Interagency Exercise Scheduling Conflicts & Discuss Current Issues in Emergency Preparedness ML20136E3011996-10-31031 October 1996 Forwards Schedule for Activities at Plant for Next Few Months 1999-09-29
[Table view] |
Text
PROD. & UTIL FAC.. . .- .- %#
p ucoq
+ C, UNITED STATES E'
% NUCLEAR REGULATORY COMMISSION DOLME T,EC
- usmuorou. o. c. 2osss um l g
%*****/ ~86 FER 14 No :33 February 13, 1986 fffbN' 'N.'
0 '
Braw..'-
liEM0RANDUM FOR: William L. Clements, Chief Docketing and Services Branch '
i, FROM: James L. Kelley - "'
[ /
Administrative Judge F Atomic Safety and Licensing Board Panel
SUBJECT:
INQUIRY INTO THREE MILE ISLAND UNIT 2 LEAK RATE DATA FALSIFICATION l This memorandum is to inform you that the letter dated December 31, 1985 l
from Judges Kelley, Kline and Bright together with CLI-85-18was mailed during the time period of January 27, 1986 through February 13, 1986 to the l .ittached list of persons for the second time.
l 0602190319 860213 i
PDR ADOCK 05000320 PDR Q
l l'
T. )?> 6 7
Updated (2/86)AddressesOfPersonnel Notified a Second Time of Connission Proceeding Regarding TMI-2 Leak Rate Testing Irregularities All letters were mailed by Certified Mail, Return Receipt Requested, except the letter to Mr. J. M. Boyd which was sent c/o Ernest L. Blake, Esq.
Shaw, Pittman, Potts & Trowbridge, 1800 M Street, NW, Washington, DC.
Don Berry Box 472 R.D. #1 Elizabethtown, PA 17022 T.S. Daugherty 118 Charles Boulevard Sinking Spring, PA 19608 J. M. Boyd R. D. #2, Box #183 Hunnelstown, PA 17036 David A. Neumann 278 Pine Street Middletown, PA 17057 Craig C. Faust 2971 Schoolhouse Road Middletown, PA 17057 Dennis I. Olson 6 Wayridge Court Gaithersburg, MD 20760 David M. Smith 10002 West Campbell Avenue Phoenix, AZ 85039 Charles D. Adams R.D. #3 Box 509 Annville, PA 17003
p* *E c r m..
%* UNITED sVATEs f
j NUCLE AR REGULATORY COMMISSION
[g(p{' f ATOMIC SAF E TY AND LICENSING BOARD.G ANE L AAWINGTON OC N M g December 31, 1985 David A. Neumann 278 Pine Street Middletown, PA 17057
Dear Ms. or Sir:
This letter is being sent to about one hundred and twenty present and former employees of GPU Nuclear and Metropolitan Edison Company who worked at Unit 2 of the Three Mile Island Nuclear Station ("TMI-2") between February 2,1978, when commercial operation comenced, and March 28, 1979, the date of the accident.
Review of available records indicates that that group of people, including yourself, represent all those who were involved in, or were likely to have had knowledge of, reactor coolant system leak rate data, testing or reports at TMI-2.
As you may know, several years ago Harold Hartman, a control room operator at TMI-2 prior to the accident, alleged that leak rate tests were purposely manipulated and records of such tests falsified or destroyed prior to the accident to cover up the fact that over an extended period of time the results of the tests exceeded technical specification limits. Subsequent investigations have tended to substantiate Hartman's allegations. The Nuclear Pegulatory Commissicn has now decided to conduct a hearing to develop the facts concerning any falsifications of leak rate data at TMI-2. This hearing is designed solely to gather information, particularly the involvement o' particular individuals in leak rate data falsification who may now or in the future work at a licensed nuclear facility.
A copy of a Commission " Order and *otice of Hearing" dated December 18, 1985 is attached to this letter. The Order spells out in more detail the background of this matter and the ground rules for the hearing. By w3y of brief sumary, a three-member Presiding Board will conduct the hearing which will focus on a series of issues specified by the Ccmmission, including, for example, whether operators ranipulated data during leak rate surveillance testing in order to improperly influence test results. Following the hearing, the Presiding Board will issue a recommended decision based on the hearing record which will identify persons who participated in, knew of and condoned, or allowed data falsificaticrs by culpable neglect.
On the basis of the Presiding Board's recom ended decision and ary other relevant information, the NRC Staf f will make recomendations to the Commission.
The Commission will then determine what further steps, if any, should be teken with regard to those involved in falsification. If, as a result of its review, the Commission institutes formal enforcement proceedings or takes any licensing action, the facts found by the Presiding Board and Commission in the hearing will not be binding in the subsequent enforcement or licensing proceeding.
Participation as a party in the hearing is voluntary. The Board would like to emphasize, however, that we seek the fullest possible development of the record ard therefore the participation of all persons having knowledge of relevant facts. You
. - . l.
. _ . . - _ _ . . _ . . _ _ m _ . _ _ .
! 2
! should be aware that should you decide not to participate as a party, you may i nevertheless be subpoenaed as a witness.
l Participation as a party in the hearing is governed by paragraph C.2 of the d
Commission's Order, which states that:
~
i Any person who has an interest which may be affected by this hearing may j petition to intervene. Petitions to intervene shall include the name of i the party, how the party's interest may be affected by the proceeding, j and how the party expects to contribute to the development of an adequate j record. Petitions are to be filed within 45 days of the date of this 1 Order and Notice of Hearing. Petitions shall be granted if the Presiding Board determines that the petitioner has an interest that may be affected !
- and petitioner will likely contribute to development of an adequate 4
record.
A petition to intervene need not be lengthy or detailed. For example, it would suffice to state that you were involved with leak rate data in the relevant period, !
that you have some knowledge concerning manipulation of leak rate data, or that i
, your future professional status may ultimately be affected by the proceeding. It is not necessary for you to state everything you know at this initial stage. l Please note the 45-day deadline in the Corrmission's Order. This means that YOUR PETITION TO INTERVENE fiUST BE POSTMARKED NO LATER THAN JANUARY 30, 1986.
, Petitions should be addressed to: i
- COPY TO
l Presiding Board Jack R. Goldberg, Esq. '
l TMI Leak Rate Data Proceeding Office of Executive Legal Director
! U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Washington, D.C. 20555 1
THE PRESIDING BOARO 1
0 - f /A-
/5Mes L. Felley, Chairr/In 4 A6MINISTRATIVE JUDGE l
j
- m $Wat
.]erry R. L1ir'e' i
j fCMINISTRATIVE JUDGE l i
ha r21enn O. Bright L% ,,/
' 2 ADMINISTPATIVE JUDGE '~7 -
]
l As Stated ;
i
! i l l
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION
, COMMISSIONERS: , g I' Nunzio J. Palladino, Chairman Thomas M. Roberts .
James K. Asselstine 5; ,
Frederick M. Bernthal 2-
- Lando W. Zech, Jr.
SEVED DEC101985
)
l In the Matter of )
INQUIRY INTO THREE MILE ISLAND Docket No. LRP UNIT 2 LEAK RATE DATA )
FALSIFICATION ORDER AND NOTICE OF HEARING CLI 18 In an Order issued February 25, 1985, CLI-85-2, 21 NRC 282, the Comission stated that it would institute a separate hearing apart from the i Three Mile Island, Unit 1 restart proceeding to develop the facts surrounding the reactor coolant system ("RCS") leak rate data i falsifications at Three Mile Island, Unit 2 (TMI-2) prior to the March 28, i
1979 accident, in sufficient detail to determine the ultimate status of those likely involved, which includes those segregated from TMI-1 and those now working at other facilities. The Comission herein specifies the J
procedures to govern the separate hearing, which will be a legislative format hearing designed solely to gather information. This order also i identifies the steps to be taken, af ter the Presiding Board issues a j recomended decision setting forth the facts, in order for the Comission *
) determine what action, if any, will be taken. *
} l S p. t
3 On February 29, 1984, Metropolitan Edison Company entered into a plea agreement with the United States which ended the criminal prosecution.
Metropolitan Edison pleaded guilty to one count of the indictment charging it with failure to establish, implement, and maintain an accurate and meaningful reactor coolant system water inventory balance procedure to demonstrate that unidentified leakage was within the allowable limits. The Company also pleaded no contest to six other counts of the indictment, including those which charged the Company with improper manipulation of TMI-2 leak rate tests to generate results that would fulfill the Company's license requirements. In urging the Court to accept the plea agreement, U.S. Attorney David Queen strted the evidence developed in the Grand Jury inquiry did not indicate that any of the directors and officers of GPU Nuclear from its inception in 1982 (as successor to Metropolitan Edison) to the date of the indictment, or any of the directors of Metropolitan Edison
" participated in, directed, condoned, or was aware of the acts or admis-sions that are the subject of the indictment."1 After the Court accepted the plea agreement, the Department of Justice on behalf of the Ccamission asked the Court to provide the NRC access to I The individuals thereby cleared by the U.S. Attorney are William G.
Kuhns, Herman M. Dieckamp, Robert C. Arnold, James S. Bartman, Shepard Bartnoff, Frederick D. Hafer, Richard Heward, Henry D. Hukill, Edwin E.
Kintner, James R. Leva, Bernard H. Cherry, Philip R. Clark Verner H.
Condon, Walter M. Crietz, Robert Fasulo, Ivan R. Finfrock,jWilliam L.
Gifford, Rcbert L. Long, Frank Manganaro, Ernest M. Schleicher, Floyd J.
Smith, William A. Verrochi, Raymond Werts, and Richard F. Wilson. .
, 5 by control room operators (CR0s), shift foremen, shift supervisors and on-site and off-site management? Following the discovery by an NRC inspec-tor in October 1978 that Technical Specification 3.4.6.2 requirements were not properly interpreted or implemented, what corrective action was taken -
by management personnel? Was the corrective action taken sufficient to insure compliance with the Technical Specification 3.4.6.2 by the personnel' perforndng and reviewing the leak rate surveillance tests?
(b) What difficulties, if any, were operators experiencing when conducting leak rate surveillance tests required by Technical Specification 4.4.6.2.d? Who knew about these difficulties? What corrective actions were taken? Did operators feel pressure to obtain leak rate surveillance test results which did not exceed technical specification limits? If so, what type of pressure was perceived or exerted and who was responsible?
(c) Were unacceptable leak rate surveillance test results required by Technical Specification 4.4.6.2.d discarded? If so, who knew of, condoned or directed this practice? Were unacceptable leak rate surveillance test results discarded in an attempt to hide them from the NRC?
(d) Did operators manipulate data or take other actions during leak rate surveillance testing in an attempt to improperly influence test resul ts? Who performed, condoned, directed or was knowledgeable of data manipulation or other improper actions during leak rete surveillance testing? This would include, but is not limited to the following:
(1) inputting the wrong dsta into the plant computer; -
- 7 falsifications that occurred at the TMI-2 reactor from February 2, 1978 until March 28, 1979.
(f) The Presiding Board is not to entertain issues other than those set forth in (a)-(d) above without the prior authorization of the Commission.
C. Procedures 1.' The Chief Administrative Judge, Atomic Safety and Licensing Board Panel, is to appoint a three-person Presiding Board to rule on petitions to intervene, to conduct any prehearing procedures and the hearing, and to render a recommended decision setting forth the facts surrounding the falsifications and identifying those individuals who participated in, or knew of and condoned, or by their dereliction or culpable neglect allowed the leak rate falsifications at THI-2.
- 2. Any persoi ho has an interest which may be affected by this hearing may petition to intervene. Petitions to intervene shall include the name of the party, how the party's interest may be affected by the proceeding, and how the party expects to contribute to the development of an adequate record. Petitions are to be filed within 45 days of the date of this Order and Notice of Hearing. Petitions shall be granted if the Presiding Board determines that the petitioner has an interest that may be affected and petitioner will likely contribute to development of an ade-quate record.
9 (b) No discovery will be conducted. Instead, it is the Com-mission's intent that the hearing itself serve as the fact-finding mecha-nism.
(c) The Presiding Board may issue subpoenas if necessary to compel attendance of witnesses. The Presiding Board will make available to the parties lists of the individuals that it intends to call as witnesses.
Parties will be invited by the Presiding Board to submit recomendations regarding whether additional individuals should be called to testify. l l
(d) Before each witness testifies, the Presiding Board will l invite the parties to submit questions in writing to the Presiding Board which they believe should be posed to the witness. The Presiding Board has the discretion to use the questions suggested by the parties.
(e) After the hearing has been ccmpleted, the Presiding Board is I to invite the parties to file proposed findings of fact and conclusions of law.
l l (f) The Presiding Board is to issue a recommended decision which l
sets forth its findings on who participated in, had knowledge of and condoned, or by their dereliction or culpable neglect allcwed the leak rate 1
falsifications, and the facts surrounding any such involvement in suffi-cient detail to determine the involvement of any individual who may now work, or in the future work, at a nuclear facility. The Board's decision shall. address each of the issues set out in Part B of this Order. The Presid'i ng Board is not to make recomendations regarding whether any
~
actions-should be taken. '-
11 consideration of whether to remove TMI-1 employment constraints and whether to initiate formal enforcement action or take any licensing action with regard to involved individuals. If as a result of its review the Comis-sion institutes a formal enforcement proceeding3 or takes any licensing action, the facts found by the Presiding Board and Comission in the hearing ordered here will not be binding in the subsequent enforcement or licensing proceeding.
It is so ORDERED.
Comissioners Asselstine and Bernthal disapproved this Order and provided separate views.
4 For the Comission a
NL
&~ SAMUEL Up4.HILK Secretary of the Comission Dated at Washington, D.C.
this / ? y of December, 1985.
3 Because the leak rate falsification events to be addressed in this Board hearing are more than five years old, the five-year statute of limitations set forth in 28 U.S.C. Q 2462 may bar the NRC from subsequently i instituting an enforcement proceeding for involvement in the events that are the subject of this hearing. However, the infomation developed in the hearing may be used for other purposes, for example, in evaluating whether an individual's operator license should be renewed.
4 Comissioner Bernthal was absent when this order was affirmed. He had previously disapproved the Order and had he been present he would have affimed his prior vote. .
I
SEPARATE VIEWS OF COMMISSIONER ASSELSTINE I cannot agree with the hearing procedures established by the Commission in this order.
First, the Commission should simply hold an adjudicatory hearing on this issue rather than setting up some sort of ersatz legislative proceeding.
Since the Commission will not do that, however, they should at least have modified some of the more unreasonable provisions. At a minimum any party to the TMI-1 Restart proceeding who wishes to participate in this proceeding shculd be automatically admitted as a party without having to establish standing. Further, holding the " hearing" in the Washington, D.C. area seems to needlessly make participation in this proceeding more difficult than it should be.
Second, the Commission should not exclude consideration of the involvement of all upper-level GPUN management. I explained in more detail.my reasons for believing that the scope of this hearing should not be limited in my dissenting views on CLI 85-2 so I will not repeat them here. Suffice it to say that in my view relying solely on the statement of the U.S. Attorney at a court hearing on a bargained plea agreement is not a valid justification for ignoring management responsibility for the leak rate falsifications.
O SEPARATE VIEWS OF COMMISSIONER BERNTHAL I dissented from the path the majority chose in respect to the number and scope of additional hearings in relation to the Commission's restart of TMI-1. I continue to believe that the overriding consideration in the denouement of the TMI-1 restart proceeding is public confidence--the need for the public to be provided, to the extent reasonably possible, with all the facts relevant to the TMI accident' and its aftermath.
I consider this hearing as ordered by the Commission unlikely to prove adequate for that important purpose.
--w--P-