ML19208A598
| ML19208A598 | |
| Person / Time | |
|---|---|
| Site: | Davis Besse |
| Issue date: | 08/09/1979 |
| From: | Eisenhut D Office of Nuclear Reactor Regulation |
| To: | Stewart W FLORIDA POWER CORP. |
| References | |
| NUDOCS 7909170055 | |
| Download: ML19208A598 (2) | |
Text
..
an are,
/
o UNITED STATES O
NUCLEAR REGULATORY COMMISSION C \\%
[
~
.e.q g
^
g,*
aE WASHINGTON, D. C. 20555 3
f
%, *..../
August 9,1979 Docket No. 50-346 Mr. Lowell E. Roe Vice President, Facilities Devel opment Toledo Edison Company Edison Plaza 300 Madison Avenue Toledo, Ohio 43652
Dear Mr. Roe:
In May 1976, we issued guidelines reflecting the NRC's policy regarding the implementation of General Design Criterion 3 - Fire Protection.
Since that time, you have performed a fire hazards analysis for your facility and have compared its fire protection program with tne NRC guidelines.
In late 1976, we set October 1980 as the date for completing the imple-mentation of all modifications associated with this program. This implementation schedule recognized that such modifications should be completed as soon as practical, with due consideration of the nature of the modifications.
For example, minor modifications, adoption of administrative controls and additional portable equip-nent would be completed within six months; however, major modifications would require a year or more to complete and some modifications would be coordinated with refueling outages.
By their Memorandum and Order in the matter of the Union of Concerned Scientists' Petition for Emergency and Remedial Action, dated April 13, 1978, the Commission directed the staff to use their best efforts to maintain this schedule, and also directed that the Commission be advised if any slippage is anticipated, along with suggested corrective actions.
We urge you to apply your best efforts to maintain your schedules for completion of all of the fire protection modifications at your facility (ies) and to submit, on an expedited basis, any information that is still outstanding with regard to op n items and required design details.
Si.cerely, d
g D. Eisenhut, r,et.ng Director Division of Operatiag Reactors Office of Nuclear Reactor Regulation cc:
See next page g
M11b1 7 90917 OO D
r
Toledo Edison Company cc w/ enclosure (s):
Mr. Donald H. Hauser, Esq.
Director, Technical Assessnent The Cleveland Electric Division Illuminating Company Office of Radiation Programs P. O. Box 5000 (AW-459)
Cleveland, Ohio 44101 U. S. Environmental Protection Agency Crystal Mall #2 Gerald Charnoff, Esq.
Arlington, Virginia.
20460 Shaw, Pittman, Potts and Trowbridge V. S. Environmental Protection Agency 1800 M Street, N.W.
Federal Activities Branch Washington, D.C.
20036 Region V Office ATTN:
EIS COORDINATOR Leslie Henry, Esq.
230 South Dearborn Street Fuller, Seney, Henry and Hodge Chicago, Illinois 60604 300 Madison Avenue Toledo, Ohio 43604 Mr. Robert B. Borsum Babcock & Wilcox Ohio Department of Health Nuclear Power Generation Division ATTN:
Director of health Suite 420, 7735 Old Georgetown Road 450 East Town Street Bethesda, Maryland 20014 Columbus, Ohio 43216 Ida Rupp Public Library Mr. Rick Jagger 310 Madison Street Industrial Commission Port Clinton,0hio 43452 State of Ohio 2323 West 5th Avenue President, Board of County Columbus, Ohio 43216 Commissioners of Ottawa County Port Clinton, Ohio 43452 Attorney General Department of Attorney General 30 East Broad Street Columbus, Ohio 43215 Harold Kahn, Staff Scientist Power Siting Commission 361 East Broad Street Columbus, Ohio 43216 SUllYO,