ML031000010

From kanterella
Jump to navigation Jump to search
Tennessee Valley Authority'S Exhibit List, Volumes 1 - 11
ML031000010
Person / Time
Site: Browns Ferry, Watts Bar, Sequoyah  Tennessee Valley Authority icon.png
Issue date: 03/03/2003
From:
Tennessee Valley Authority
To:
Atomic Safety and Licensing Board Panel
Byrdsong A T
References
+adjud/ruledam200506, 50-259-CIVP, 50-260-CIVP, 50-296-CIVP, 50-327-CIVP, 50-328-CIVP, 50-390-CIVP, ASLBP 01-791-01-CIVP, EA-99-234, RAS 6296
Download: ML031000010 (8)


Text

aMs Saq DOCKETED USNRC UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION March 3, 2003 (11:09AM)

ATOMIC SAFETY AND LICENSING BOARD OFFICE OF SECRETARY RULEMAKINGS AND ADJUDICATIONS STAFF IN THE MATTER OF ) Docket Nos. 50-390-CivP;

) 50-327-CivP; 50-328-CivP; TENNESSEE VALLEY AUTHORITY ) 50-259-CivP; 50-260-CivP;

) 50-296-CivP

)

(Watts Bar Nuclear Plant, Unit 1; ) ASLBP No. O1-791-01-CivP Sequoyah Nuclear Plant, Units 1 & 2; Browns Ferry Nuclear Plant, ) EA 99-234 Units 1, 2, & 3)

TENNESSEE VALLEY AUTHORITY'S EXHIBIT LIST VOLUME 1

1. April 1, 1993, organizational chart for Nuclear Power's Technical Programs (AA 50).
2. June 27, 1996, letter from Carol Merchant to 0. D. Kingsley, Jr., regarding Fiser's 1996 DOL complaint (CC 1-26).
3. September 30, 1997, retention register for Program Manager position (CC 29).
4. September 27, 1996, Job Offer to Fiser (CC 35-37).
5. Declaration of Sam L. Harvey (CC 53-55).
6. Fiser's October 17, 1994, PD for Chemistry and Environmental Protection Senior Program Manager (CC 137-39).
7. November 25, 1996, memorandum from G. Donald Hickman to Mark 0. Medford (CC 148-167).
8. Reynolds' January 14, 1998, declaration submitted in connection with Fiser's 1996 complaint (CC 221-24).

1 l7emp /a;le = 5c EV -o',

9. January 15, 1998, declaration of Fredrick M. Anderson submitted in connection with Fiser's 1996 complaint (CC 286-87).
10. July 18, 1996, memorandum from Fiser to David Van Brockern (EE 22-26).
11. October 31, 1994, memorandum from Hickman to 0. J.

Zeringue (EE 28-53).

12. January 11, 1994, Investigation Insert (OIG File No.20-135)

(EE 75, 79-82).

13. November 25, 1996, OIG Report of Administrative Inquiry (EE 221-39).
14. June 17, 1996, Franklin Planner notes (EE 510).
15. July 10, 1996, Corporate Staffing Plan (EE 547).
16. April 15, 1994, organizational chart for NP's Technical Programs (EE 569).
17. Fiser's April 2, 1993, Notice of Transfer to ETP (EE 614-15).
18. September 6, 1994, memorandum from R. R. Baron to Zeringue (EE 619-27).
19. September 21, 1995, memorandum from Allen W. Sorrell to Grover, McArthur, and Raines (FF 1-3).
20. October 10, 1995, memorandum from Kingsley to Those listed (FF 4A).
21. Listing of Operations Support Priority Activities (FF 4B-6).
22. Operations Support Review (FF 9A-1 1).
23. Organization Overview for Operations Support (FF 19-50).
24. Selection Package for VPA No. 6621 (HH 1-198).
25. Index to NRC Administrative Record (AB 1).

2

26. Harvey's November 19, 1999, declaration submitted in connection with Fiser's 1996 complaint (AB 939-41).
27. November 27, 1997, memorandum from Harvey to McArthur (AD 10-13).
28. June 24, 1996, memorandum from R. 0. Grover to James E.

Boyles (AD 221).

29. January 31, 1989, NRC's Investigative Procedures Manual (AE 39-140).
30. November 6, 1998, letter from Brent R. Marquand to Diana S.

Benson (AF 1-24).

31. August 5, 1996, memorandum from Zeringue to Grover (Loan Assignment to INPO) (AF 33-36).
32. February 9, 1999, letter from William J. McNulty to Marquand and February 23, 1999, letter from Marquand to McNulty (AF 37-39).
33. March 17, 1999, letter from Edward J. Vigluicci to Benson (AF 40-47, 49-50, 53-58).
34. December 20, 1999, letter from Marquand to McNulty (AF 145-46).
35. March 2, 1999, letter from Marquand to Benson (AF 147-48).

VOLUME 2

36. Boyles' March 1, 1999, declaration submitted to the NRC's Office of Investigations (OI) in connection with Fiser's 1996 DOL complaint (AF 149-358).
37. February 25, 1999, declaration of Elizabeth M. Nickle submitted to Ol in connection with Fiser's 1996 DOL complaint (AF 359-60 and 396425).
38. February 26, 1999, declaration of Howard H. Cutshaw submitted to Ol in connection with Fiser's 1996 DOL complaint (AF 524-36).

3

39. February 26, 1999, declaration of Alice L. Greene submitted to 01 in connection with Fiser's 1996 DOL complaint (AF 588-740).
40. July 30, 1999, Office of Investigations (01) Report (Al 1, 7, 9-11, 23-24).
41. Exhibit 1 to 01 Report (Al 25-26).
42. Exhibit 4 to 01 Report (Al 135-36 and 146).
43. Exhibit 6 to OI Report (AI 211-30).
44. Exhibit 21 to OI Report (AI 712-21).
45. 01 Official Case File (2-1998-013) (AI 863, 865-73, 914-18).
46. November 8, 1990, NP Business Practice 102, Rev. 0 (AJ 87-89).
47. Organizational charts for NP's Operations Services and Technical Programs (AJ 246 and 255).
48. January 20, 1994, Investigative Insert (OIG File No. 2D-135)

(AJ 297-335).

VOLUME 3

49. OIG Oversized Bulky Exhibit (File No. 2D-135) (AJ 449-534).
50. September 9, 1993, letter from William L. Hinshaw to Senator Jim Sasser and related documents (AJ 665-70).
51. May 22, 1995, OI Report of Investigation (Case No. 2-93-068)

(BE 1-12, 17-33, 87-92, 136-37, 224-25).

52. May 20, 1997, memorandum from Jenny M. Headrick to Those listed (BF 735-39 and 74248).
53. VPA Waiver Criteria (BF 879).
54. VPA Nos. 6621, 6620, 6613, 8044, 6618, 5707, and 6593 (BF 1162-68).
55. PDs and VPAs for positions created in NP's 1996 reorganization (BF 1264-1362).

4

56. PDs for positions eliminated in NP's 1996 reorganization (BF 1363-1489).
57. Employee Concern Program (ECP) File Closure Summary (ECP-93-CH-038-F1) (BG 274-75, 287-89, and 533).
58. ECP Employee Interview Record Disclosure Statement regarding ECP-93-CH-056 (BG 316-24).
59. April 1994 Communications Practice 5, Expressing Concerns and Differing Views (BG 1033-36).
60. July 1996 Communications Practice 5, Expressing Concerns and Differing Views (BG 1037-40).
61. Printout from TVA's Vacancy Posting Systems showing jobs posted for all organizations during 1996 (BH 1-12).

VOLUME 4

62. Operations Support's organizational overview (BI 1-229).
63. TVA's Predecisional Enforcement Conference Presentation (BJ 281-309 and 316).
64. VPAs at Sequoyah and various locations (CA 66-215).
65. TVA's Principles & Practices-Commitment to Nuclear Safety (CA 250-51).
66. Communications Practice 5, Expressing Concerns and Differing Views (CA 253-56).
67. Organizational charts for Nuclear Operations (CE 15-19).
68. Organizational charts for Nuclear Operations (CE 25-28).
69. April 14, 1993, memorandum from Ricky B. Kennedy to Those listed regarding revised selection and waiver policy (CE 35-37).
70. Minutes of Sequoyah NSRB Meeting No. 136 held on November 21-22, 1991 (CF 68-96).

5

71. Memorandum (and attachment) from Robert E. Richie regarding NSRB Response to Item A133-9 (CF 97-98).
72. October 28, 1992, memorandum from McGrath to Mark 0. Medford regarding diesel generator control circuit deficiency (CF 338-39).
73. Significant Corrective Action Report (SCAR) No. SQSCA920004 (CG 1-82).

VOLUME 5

74. SCAR No. SQSCA920009 (CG 83-112).
75. October 1992 Evaluation of Sequoyah Nuclear Plant (CG 113-54).
76. December 7, 1992, letter from Robert A. Fenech to the NRC regarding Licensee Event Report (CG 155-62).
77. November 25, 1992, memorandum from McGrath to Those listed attaching a copy of Sequoyah NSRB Minutes of Meeting No. 140 held on November 12-13, 1992 (CG 163-89).
78. Selection package for VPA No. 10703 for Program Manager, Chemistry (PWR), PG-8, position (CH 69-134).
79. February 6, 2002, letter from Alfred H. Perry to Marquand (CI 1-2).
80. Selected pages from selection package for VPA No. 10249 for Shift Supervisor, PG-5, position (DB 1-3, 70-71, 94, and 120-22).
81. OIG Report of Administrative Inquiry regarding Grover (OIG File No. 14D-71) (GA 1073-1192).
82. October 6, 2000, memorandum from Jack A. Bailey to Grover (GB 1063).
83. Watts Bar employees' 1996 retention registers and RIF notices (EA 1-326).

6

VOLUME 6

84. Watts Bar employees' 1996 retention registers and assignment to TVA's notices (EB 1-293).
85. Watts Bar employees' 1997 retention registers (EC 1-251).

VOLUME 7

86. Watts Bar FY workforce planning documents and employees' 1997 retention registers (ED 1-286).
87. Watts Bar employees' 1997 RIF notices (EF 1-329).

VOLUME 8

88. Browns Ferry 1996 employees' retention registers (EG 1-105).
89. Browns Ferry 1997 employees' retention registers (EG 106-369).
90. Browns Ferry 1996 employees' RIF notices (EG 370-529).
91. Browns Ferry 1997 employees' 1997 surplus notices (EG 530-608).

VOLUME 9

92. Browns Ferry 1996 employees' 1996 surplus notices (EG 609-802).
93. Corporate Nuclear employees' 1997 retention registers (EH 1-165).
94. Corporate Nuclear employees' 1996 surplus notices (EH 166-324).
95. Corporate Nuclear employees' 1996 retention registers (EI 1-84).

VOLUME 10

96. Sequoyah employees' 1996 surplus notices (EJ 1-160).
97. Sequoyah Chemistry documents (FA 1-277).
98. Grover's termination letter (GB 1540-42).
99. Grover's DOL complaint (GB 1543-59).

100. Grover's EO complaint (GB 1560-65).

7

101. Resume of Carey L. Peters (FB 1-7).

102. Peters' Summary & Analyses (FB 8-16).

103. NRC Staff's responses to TVA's interrogatories.

104. TVA's responses to NRC Staff's interrogatories.

VOLUME 11 105. July 25, 1996, memorandum from David F. Goetcheus to Zeringue (FC 1-16).

106. TVA's Personal History Record User's Manual (FD 1-75).

107. January 4, 1990, memorandum from Jim M. Raines to Those listed regarding personnel microrecords (FD 76-78).

108. Pages from Tresha Landers' Day Planner (FE 1-22) 109. Sequoyah Nuclear Plant Surplus Notices (1997) (EJ 161-219).

110. Sequoyah Nuclear Plant Retention Registers (1997) (EJ 220-570).

111. December 15, 1999, letter to Anne T. Boland from Mark J.

Burzynski and enclosure 1 (FG 1-7).

003693764 8