ML14133A500
| ML14133A500 | |
| Person / Time | |
|---|---|
| Site: | Palisades, Haddam Neck, Ginna, San Onofre, Yankee Rowe |
| Issue date: | 06/23/1981 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Connecticut Yankee Atomic Power Co, Consumers Energy Co, (Formerly Consumers Power Co), Rochester Gas & Electric Corp, Southern California Edison Co, Yankee Atomic Electric Co |
| References | |
| TASK-09-04, TASK-9-4, TASK-RR LSO5-81-06-079, LSO5-81-6-79, NUDOCS 8107020336 | |
| Download: ML14133A500 (6) | |
Text
R UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 June 23, 1981
SUBJECT:
SEP TOPIC IX-4, BORON ADDITION SYSTEM In our Safety Evaluation (SE) of Topic IX-4 for the San Onofre Plant,Section IV, "Review Guidelines", references a memo, dated January 21, 1976 entitled, "Concentration of Boric Acid in Reactor Vessel during Long Term Cooling - Method for Reviewing Appendix K Submittals",
which was not included in the SE and is not available from the Public Document Room. Attached is this memo for your information. We are also filing this memo in the Public Document Room.
Sincerely, DnnisfM. Crutchfield,qCh f Operating Reactors Branch No. 5 Division of Licensing
Enclosure:
As stated cc w/enclosure:
See next page t4ISi'0I 81O~~ ae$~04 8 T0 a07Qe
Palisades (50-255)
Mr. David P. Hoffman cc M. I. Miller, Esquire U. S. Environmental Protection Isham, Lincoln & Beale Agency Suite 4200 Federal Activities Branch One First National Plaza Region V Office Chicago, Illinois 60670 ATTN:
EIS COORDINATOR 230 South Dearborn Street Mr. Paul A. Perry, Secretary Chicago, Illinois 60604 Consumers Power Company 212 West Michigan Avenue Charles Bechhoefer, Esq., Chairman Jackson, Michigan 49201 Atomic Safetyand Licensing Board Panel Judd L. Bacon, Esquire U. S. Nuclear Regulatory Commission Consumers Power Company Washington, 0. C. 20555 212 West Michigan Avenue Jackson, Michigan 49201 Dr. George C. Anderson Department of Oceanography Myron M. Cherry, Esquire University of Washington Suite 4501 Seattle, Washington 98195 One IBM Plaza Chicago, Illinois 60611 Dr. M. Stanley Livingston 1005 Calle Largo Ms. Mary P. Sinclair Santa Fe, New Mexico 87501 Great Lakes Energy Alliance 5711 Summerset Drive Resident Inspector Midland, Michigan 48640 do U. S. NRC P. 0. Box 87 Kalamazoo Public Library South Haven, Michigan 49090 315 South Rose Street Kalamazoo, Michigan 49006 Township Supervisor Covert Township Route 1, Box 10 Van Buren County, Michigan 49043 Office of the Governor (2)
Room 1 - Capitol Building Lansing, Michigan 48913 William J. Scanlon, Esquire 2034 Pauline Boulevard Ann Arbor, Michigan 48103 Palisades Plant ATTN:
Mr. Robert Montross Plant Manager Covert, Michigan 49043
Haddam Neck (50-213)
Mr. W. G. Counsil cc Day, Berry & Howard Counselors at Law One Constitution Plaza Hartford, Connecticut 06103 Superintendent Haddam Neck Plant RFD #1 Post Office Box 127E East Hampton, Connecticut 06424 Mr. James R. Himmelwright Northeast Utilities Service Company P. 0. Box 270 Hartford, Connecticut 06101 Russell Library 119 Broad Street Middletown, Connecticut 06457 Board of Selectmen Town Hall Haddam, Connecticut 06103 Connecticut Energy Agency ATTN: Assistant Director Research and Policy Development Department of Planning and Energy Policy 20 Grand Street Hartford, Connecticut 06106 U. S. Environmental Protection Agency Region I Office ATTN:
EIS COORDINATOR JFK Federal Building Boston, Massachusetts 02203 Resident Inspector Haddam Neck Nuclear Power Station c/o U. S. NRC East Haddam Post Office East Haddam, Connecticut 06423
R. E. Ginna (50-244)
Mr. John E. Maier cc Harry H. Voigt, Esquire Mr. Thomas B. Cochran LeBoeuf, Lamb, Leiby and MacRae Natural Resources Defense Council, Inc.
1333 New Hampshire Avenue, N. W.
1725 1 Street, N. W.
Suite 1100 Suite 600 Washington, D. C. 20036 Washington, D. C. 20006 Mr. Michael Slade U..S. Environmental Protection Agency 12 Trailwood Circle Region-II.Office Rochester, New York 14618 ATTN:
EIS COORDINATOR 26 Federal Plaza Ezra Bialik New York, New York 10007 Assistant Attorney General Environmental Protection Bureau Herbert Grossman, Esq., Chairman New York State Department of Law Atomic Safety and Licensing Board 2 World Trade Center U. S. Nuclear Regulatory Commission New York, New York 10047 Washington,,0. C. 20555 Jeffrey Cohen Dr. Richard F. Cole New York State Energy Office Atomic Safety and Licensing Board Swan Street Building U. S. Nuclear Regulatory Commission Core 1, Second Floor Washington, D. C. 20555 Empire State Plaza Albany, New York 12223 Dr. Emmeth A. Luebke Atomic Safety and Licensing Board Director, Technical Development U. S. Nuclear Regulatory Commission Programs Washington, D. C. 20555 State of New York Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223 Rochester Public Library 115 South Avenue Rochester, New York 14604 Supervisor of the Town of Ontario 107 Ridge Road West Ontario, New York 14519.
Resident Inspector R. E. Ginna PlantCh 12o U. S. NRC 1503 Lake Road NeOntario, New York 14519
San Onofre (50-206)
Mr. R. Dietch cc Charles R. Kocher, Assistant General Counsel James Beoletto, Esquire Southern California Edison Company Post Office Box 800 Rosemead, California 91770 David R. Pigott Chickering & Gregory Three Embarcadero Center Twenty-Third Floor San Francisco, California 94111 Harry B. Stoehr San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS c/o U. S. NRC P. 0. Box 4329 San Clemente, California 92672 Mission Viejo Branch Library 24851 Chrisanta Drive Mission Viejo, California 92676 Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego San Diego, California 92101 California Department of Health ATTN: Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 U. S. Environmetal Protection Agency Region IX Office ATTN: EIS COORDINATOR 215 Freemont Street San Francisco, California 94111.
Yankee Rowe (50-29)
Mr. James A. Kay cc Mr. James E. Tribble, President Yankee Atomic Electric Company 25 Research Drive Westborough, Massachusetts 01581 Greenfield Community College 1 College Drive Greenfield, Massachusetts 01301
- Chairman, Board of Selectmen Town of Rowe Rowe, Massachusetts 01367 Energy Facilities Siting Council 14th Floor One Ashburton Place Boston, Massachusetts 02108 U. S. Environmental Protection Agency Region I Office ATTN: EIS COORDINATOR JFK Federal Building Boston, Massachusetts 02203 Resident Inspector Yankee Rowe Nuclear Power Station c/o U.S. NRC Post Office Box 28 Monroe Bridge, Massachusetts 01350