ML16342C376
| ML16342C376 | |
| Person / Time | |
|---|---|
| Site: | Fermi, Harris, Columbia, Brunswick, River Bend, Ginna, Robinson, Comanche Peak |
| Issue date: | 02/01/1993 |
| From: | Murley T Office of Nuclear Reactor Regulation |
| To: | Mariotte M NUCLEAR INFORMATION & RESOURCE SERVICE |
| Shared Package | |
| ML16342B947 | List: |
| References | |
| CON-#293-13598 2.206, DD-93-03, DD-93-3, NUDOCS 9302110146 | |
| Download: ML16342C376 (20) | |
Text
gag RECC y
fp0 4
. ~
Cy o
e 4
QN 0 ++*+>>
UNITEDSTATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 February 1,
1993 ENCLOSURE Docket Nos.
50-458, 50-445, 50-446, 50-400, 50-341, 50-244, 50-397, 50-261, 50-324, and 50-325 (10 CFR 5 2.206)
Hr. Hichael
'Hariotte Executive Director Nuclear Information and Resource Service 1424 16th Street, N.W.
Suite 601 Washington, D.C.
20036
Dear Hr. Hariotte:
I I
am responding to a petition filed by you on behalf of the Nuclear Information and Resource Service and other organizations (Petitioners) with the U.S. Nuclear Regulatory Commission dated July 21,
- 1992, as supplemented by the addendum of. August 12, 1992.
The petition was filed pursuant to Section 2.206 of Title 10 of the Code of Federal Re ulations (10 CFR g 2.206).
The original petition presented concerns regarding the use of Thermo-Lag 330-1 fire barrier material for protecting against fire in nuclear plants and requested immediate actions related to Gulf States Utilities'iver Bend Station.
The Petition also demanded immediate issuance of Generic Letter 92-XX, which had been issued for comment on February ll, 1992 and dealt with Thermo-Lag issues.
The addendum of August 12,
- 1992, requested immediate actions related to the Comanche
- Peak, Shearon Harris, Fermi-2,
- Ginna, WNP-2, and Robinson facilities.
By letter dated August 19,
- 1992, I informed you that 'the petition and addendum had been referred to my office for preparation of a response.
In that acknowledgement letter, I stated that the Petitioners'equest for emergency relief was denied
- and, as provided by 10 CFR 5 2.206, the NRC would take appropriate action on the specific issues raised in the petition and addendum within a reasonable time.
On September 3,
- 1992, you submitted an "appeal" to the Commission of the staff's denial of your request for emergency relief.
In the "appeal," Petitioners removed their request that the operating license for the Ginna and Robinson reactors be suspended, and added the two-unit Brunswick plant to their request for immediate enforcement action.
By letter dated November 9, 1992, the Secretary of the Commission informed you that the Commission had determined not to undertake a formal review of the August 19, 1992, letter, and that the "appeal" request had been referred to my office for appropriate consideration in conjunction with the review of the issues raised in your petition and addendum.
1
Mr. Michael Mariotte February 1,
1993 Your request has been considered under the provisions of 10 CFR 5 2.206 of the Commission's regulations.
On December 17, 1992, the NRC staff issued Generic Letter 92-08, "Thermo-Lag 330-1 Fire Barriers" (Generic Letter 92-XX).
To the extent that Petitioners sought issuance of Generic Letter 92-XX, this relief is granted.
For reasons set forth in the enclosed "Partial Director's Decision Under 10 CFR 5 2.206," I have denied the remainder of your requests.
A copy of the Partial Director's Decision is being filed with the Secretary for review by the Commission in accordance with 10 CFR 5 2.206(c).
The Partial Director's Decision will constitute the final action of the Commission 25 days after the date of issuance of the Decision unless the Commission, on its own motion, institutes a review of the Decision within that time.
A copy of the Notice of Issuance of the Partial Director's Decision, which is being filed with the Office of the Federal Register for publication, is also enclosed.
Sincerely, Thomas E. Hurley, Director Office of Nuclear Reactor Regulation
Enclosures:
- 1. Partial Director's Decision (DD 93 03) 2.
Federal
~Re ister Notice 3.
GL 92-08 cc with enclosures:
See next page
- On December 15,
- 1992, the Nuclear Information and Resource Service (NIRS) filed another Petition pursuant to 10 CFR 5 2.206 raising additional issues regarding Thermo-Lag fire barrier material.
The December 15, 1992 NIRS Petition will be considered as a supplement to the Petition submitted by NIRS and others on July 21, 1992.
The issues raised in the December 15, 1992 submittal will be addressed in a Final Director's Decision to be issued within a reasonable time.
Carolina Power
& Light Company CC:
Mr. H.
Ray Starling Manager Legal Department Carolina Power
& Light Company Post Office Box 1551
- Raleigh, North Carolina 27602 Mr. H. A. Cole Special Deputy Attorney General State of North Carolina Post Office Box 629
- Raleigh, North Carolina 27602 U.S. Nuclear Regulatory Commission Resident Inspector's Office H.
B. Robinson Steam Electric Plant Route 5,
Box 413 Hartsville, South Carolina 29550 Regional Administrator, Region II U.S. Nuclear Regulatory Commission 101 Marietta St.,
N.W., Ste.
2900 Atlanta, Georgia 30323 Mr. Ray H. Chambers, Jr.
General Manager H.
B. Robinson Steam Electric Plant Post Office Box 790 Hartsville, South Carolina 29550 Public Service Commission State of South Carolina Post Office Drawer 11649
- Columbia, South Carolina 29211 H.
B. Robinson Steam Electric Plant, Unit No.
2 Mr. Dayne H. Brown, Director Department of Environmental, Health and Natural Resources Division of Radiation Protection Post Office Box 27687
- Raleigh, North Carolina 27611-7687 Mr. Robert P.
Gruber Executive Director Public Staff -
NCUC Post Office Box 29520
- Raleigh, North Carolina 27626-0520 Mr. C.
R. Dietz Vice President Robinson Nuclear Department H.
B. Robinson Steam Electric Plant Post Office Box 790 Hartsville, South Carolina 29550 Mr. Heyward G. Shealy, Chief Bureau of Radiological Health South Carolina Department of Health and Environmental Control 2600 Bull Street
- Columbia, South Carolina 29201 Mr. R.
B. Starkey Vice President Nuclear Services Department Carolina Power
& Light Company Post Office Box 1551
- Raleigh, North Carolina 27602 Mr. R. A. Watson Senior Vice President Nuclear Generation Carolina Power
& Light Company Post Office Box 1551
- Raleigh, North Car olina 27602
'I
R.
E.
Ginna Nuclear Power Plant CC:
Thomas A. Moslak, Senior Resident Inspector R.E.
Ginna Plant U.S. Nuclear Regulatory Commission 1503 Lake Road
- Ontario, New York 14519 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 Ms.
Donna Ross Division of Policy Analysis
& Planning New York State Energy Office Agency Building 2 Empire State Plaza
- Albany, New York 12223 Charlie Donaldson, Esq.
Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Nicholas S.
Reynolds Winston
& Strawn 1400 L St.
N.W.
Washington, DC 20005-3502 Ms. Thelma Wideman
- Director, Wayne County Emergency Management Office Wayne County Emergency Operations Center 7370 Route 31
- Lyons, New York 14489 Ms. Mary Louise Meisenzahl Administrator, Monroe County Office of Emergency Preparedness 111 West Fall
- Road, Room 11 Rochester, New York 14620 Dr. Robert C. Mecredy Vice President, Nuclear Production Rochester Gas and Electric Corporation 89 East Avenue Rochester, New York 14649
I
Comanche Peak CC:
Senior Resident Inspector U.S. Nuclear Regulatory Commission P.
O.
Box 1029
- Granbury, Texas 76048 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 1000 Arlington, Texas 76011 Mrs. Juanita Ellis, President Citizens Association for Sound Energy 1426 South Polk
- Dallas, Texas 75224 Owen L. Thero, President guality Technology Company Lakeview Mobile Home Park, Lot 35 4793 East Loop 820 South Fort Worth, Texas 76119 Mr. Roger D. Walker, Manager Regulatory Affairs for Nuclear Engineering Organization Texas Utilities Electric Company 400 North Olive Street, L.B. 81
- Dallas, Texas 75201 Texas Utilities Electric Company c/o Bethesda Licensing 3 Metro Center, Suite 610
- Bethesda, Maryland 20814 William A. Burchette, Esq.
Counsel for Tex-La Electric Cooperative of Texas
- Jorden, Schulte,
& Burchette 1025 Thomas Jefferson Street, N.W.
Washington, D.C.
20007 GDS Associates, Inc.
Suite 720 1850 Parkway Place
- Marietta, Georgia 30067-8237 Jack R.
- Newman, Esq.
Newman
& Holtzinger 1615 L Street, N.W.
Suite 1000 Washington, D. C.
20036 Chief, Texas Bureau of Radiation Control Texas Department of Health 1100 West 49th Street Austin, Texas 78756 Honorable Dale McPherson County Judge P. 0.
Box 851 Glen Rose, Texas 76043 Mr. William J. Cahill, Jr.
Group Vice President TU Electric 400 North Olive Street, L.B. 81
- Dallas, Texas 75201
A I
Ri ver Bend CC:
Winston 8 Strawn ATTN:
Mark J. Wetterhahn, Esq.
1400 L Street, N.W.
Washington, D.C. 20005-3502 Mr. Les England Director - Nuclear Licensing Gulf States Utilities Company St. Francisville, Louisiana 70775 Mr. Philip G. Harris Cajun Electric Power Coop, Inc.
10719 Airline Highway P. 0.
Box 15540 Baton Rouge, Louisiana 70895 Senior Resident Inspector P. 0.
Box 1051 St. Francisville, Louisiana 70775 President of West Feliciana Police Jury 0.
Box 1921 St. Francisville, Louisiana 70775 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 1000 Arlington, Texas 76011 Mr. J.
E. Booker Manager-Nuclear Industry Relations Gulf States Utilities P. 0.
Box 2951
- Beaumont, Texas 77704 Mr. J.
David McNeill, III William G. Davis, Esq.
Department of Justice Attorney General's Office P. 0.
Box 94095 Baton Rouge, Louisiana 70804-9095 Ms. H. Anne Plettinger 3456 Villa Rose Drive Baton Rouge, Louisiana 70806 Administrator Louisiana Radiation Protection Division P.
O.
Box 82135 Baton Rouge, Louisiana 70884-2135 Gulf States Utilities ATTN:
Mr. Philip D. Graham Vice President (RBNG)
Post Office Box 220 St. Francisville, Louisiana 70775
Detroit Edison Company Fermi-2 CC:
John Flynn, Esquire Senior Attorney Detroit Edison Company 2000 Second Avenue Detroit, Michigan 48226 Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health Department of Public Health 3423 N. Logan Street P. 0.
Box 30195
- Lansing, Michigan 48909 Mr. Stan Stasek U.S. Nuclear Regulatory Commission Resident Inspector Office 6450 W. Dixie Highway Newport, Michigan 48166 Monroe County Office of Civil Preparedness 963 South Raisinvile Monroe, Michigan 48161 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137 Mr. A. Cecil Settles Director Nuclear Licensing Detroit Edison Company Fermi 2
6400 North Dixie Highway Newport, Michigan 48166 Mr. William S. Orser Senior Vice President Nuclear Operations Detroit Edison Company 6400 North Dixie Highway Newport, Michigan 48166
t
/
Carolina Power
& Light Company CC:
Hr.
R.
B. Ri chey Vice President Brunswick Nuclear Project Post Office Box 10429 Southport, North Carolina 28461 Hr.
H.
Ray Starling Manager - Legal Department Carolina Power
& Light Company Post Office Box 1551
- Raleigh, North Carolina 27602 Hr. Kelly Holden, Chairman Board of Commissioners Post Office Box 249 Bol'ivia, North Carolina 28422 Resident Inspector U.
S. Nuclear Regulatory Commission Star Route 1
Post Office Box 208 Southport, North Carolina 28461 Regional Administrator, Region II U.
S. Nuclear Regulatory Commission 101 Marietta St.,
N.W., Ste.
2900 Atlanta, Georgia 30323 Hr. Dayne H. Brown, Director Division of Radiation Protection N.
C. Department of Environmental, Commerce and Natural Resources Post Office Box 27687
- Raleigh, North Carolina 27611-7687 Hr. J.
W. Spencer Plant General Manager Brunswick Steam Electric Plant Post Office Box 10429 Southport, North'arolina 28461 Public Service Commission State of South Carolina Post Office Drawer 11649
- Columbia, South Carolina 29211 Brunswick Steam Electric Plant Units 1 and 2
Hr. H. A. Cole Special Deputy Attorney General State of North Carolina Post Office Box 629
- Raleigh, North Carolina 27602 Hr. Robert P.
Gruber Executive Director Public Staff NCUC Post Office Box 29520
~ Raleigh, North Carolina 27626-0520 Mr. R.
B. Starkey, Jr.
Vice President Nuclear Services Department Carolina Power
& Light Company Post Office Box 1551
- Raleigh, North Carolina 27602 Hr.
R. A. Watson, Senior Vice President Nuclear Generation Carolina Power
& Light Company Post Office Box 1551
- Raleigh, North Carolina 27602
1
Carolina Power E Light Company Shearon Harris Nuclear Power Plant, Unit 1
CC:
Mr. H.
Ray Starling Manager - Legal Department Carolina Power 5 Light Company Post Office Box 1551
- Raleigh, North Carolina 27602 Resident Inspector/Harris NPS c/o U. S. Nuclear Regulatory Commission Route 1,
Box 315B New Hill, North Caro1ina 27562 Mr. Gerald E.
- Vaughn, Vice President Harris Nuclear Project/Project Post Office Box 165 New Hill, North Carolina 27562 Mr. H. A. Cole Special Deputy Attorney General State of North Carolina Post Office Box 629
- Raleigh, North Carolina 27602 Public Service Commission State of South Carolina Post Office Drawer 11649
- Columbia, South Carolina 29211 Regional Administrator, Region II U.S. Nuclear Regulatory Commission 101 Marietta St.,
N.W., Ste.
2900 Atlanta, Georgia 30323 Mr. C.
S. Hinnant Plant General Manager Harris Nuclear Plant Post Office Box 165 New Hill, North Carolina 27562 Mr. Dayne H. Brown, Director Division of Radiation Protection N. C. Department of Environmental, Commerce 8 Natural Resources Post Office Box 27687 Raleigh, North Carolina 27611-7687 Mr. R.
B. Starkey Vice President Nuclear Services Department Carolina Power L Light Company Post Office Box 1551
- Raleigh, North Carolina 27602 Mr. R. A. Watson Senior Vice President Nuclear Generation Carolina Power L Light Company Post Office Box 1551
- Raleigh, North Carolina 27602
P
WPPSS Nuclear Project No.
2 Washington Public Power Supply System (WNP-2)
CC:
Mr. J.
W. Baker WNP-2 Plant Manager Washington Public Power Supply System P.O.
Box 968, HD 927M
- Richland, Washington 99352 G.
E.
C. Doupe, Esq.
Washington Public Power Supply System 3000 George Washington Way P. 0.
Box 968, HD 396
- Richland, Washington 99352 Hr.
R.
G. Waldo, Chairman Energy Facility Site Evaluation Council Mail Stop PY-ll Olympia, Washington 98504 Mr. Alan G. Hosier, Licensing Manager Washington Public Power Supply System P. 0.
Box 968, HD PE21
- Richland, Washington 99352 Mr. J.
V. Parrish, Assistant Managing Director for Operations Washington Public Power Supply System P. 0.
Box 968, MD 1023
- Richland, Washington 99352 Mr. James C. Gearhart, Director guality Assurance Washington Public Power Supply System P. 0.
Box 968, HD 280
- Richland, Washington 99352 Mr. G.
C. Sorensen, Manager Regulatory Programs Washington Public Power Supply System 3000 George Washington Way P. 0.
Box 968
- Richland, Washington 99352 Regional Administrator, Region V
U.S.
Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Chairman Benton County Board of Commissioners P. 0.
Box 190
- Prosser, Washington 99350-0190 Hr. R.
C. Sorensen U. S. Nuclear Regulatory Commission P. 0.
Box 69
- Richland, Washington 99352 Nicholas S. Reynolds, Esq.
Winston 5 Strawn 1400 L Street, N.W.
Washington, D.C.
20005-3502
t