ML19254D446
| ML19254D446 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 10/18/1979 |
| From: | Olshan L Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 7910250542 | |
| Download: ML19254D446 (5) | |
Text
((
ee t..
/pa afog o
UNITED STATES
! } ') # ( /,j NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 3.g%, f.p f
CCTOBER 1 3 1979 Docket Nos. 50-247 and 50-286 LICENSEES:
Consolidated Edison Company of New York Power Authority of the State of New York FACILITIES:
Indian Point, Unit Nos. 2 and 3
SUBJECT:
SUMMARY
OF MEETINGS ON SEPTEMBER 25 AND SEPTEMBER 26, 1979 TO DISCUSS EMERGENCY PREPAREDNESS Meetings to discuss emergency preparedness were held between the NRC and the licensees on September 25 and September 26, 1979 at the Indian Point site. The list of attendees at the September 25 meeting on Indian Point 2 is given in Enclosure 1, and the attendees for the Indian Point 3 meeting is given in Enclosure 2.
No local officials nor members of the public were present at either meeting.
The principle document discussed with the licensees was a September 7,1979 memorandum from James R. Miller to the Emergency Planning Staff, " Emergency Planning Review Guideline Number One - Revision One - Emergency Planning Acceptance Criteria for Licensed Nuclear Power Plants."
Other documents discussed at the meetings were:
1.
NUREG-0396, EPA 520/1-78-016, " Planning Basis for the Development of State and Local Government Radiological Emergency Response Plans in Support of Light Water Nuclear Power Plants," December 1978.
2.
NUREG-0578, "TMI-2 Lessons Learned Task Force Status Report and Short-Term Recommendations," July 1979.
3.
Draft, " Basis for Emergency Action Levels for Nuclear Power Facilities (for Interim Use and Comment)," September 13, 1979.
4.
SECY-79-450, " Action Plan for Promptly Improving Emergency Preparedness," July 23, 1979.
5.
URC Regulatory Guide 1.101, " Emergency Planning for Nuclear Power Plants," March 1977.
1209 342 7 910250 3 h
Meeting Summary for Indian Point 2 and 3 ;;!; ER 2 UU The licensees were asked to resubmit their plans, as revised using the guidance provided at the meetings, by November 5,1979.
,m
- ' 1. c. w... r.
L. N. Olshan, Project Manager Operating Reactors Branch #1 Division of Operating Reactors cc: See next page 1
1209 343
?0DR ORGM Meeting Summary for ys Indian ' Point 2 & 3 -
Docket Files Joseph D. Block, Esquire NRC POR Executive Vice President Local PDR Administrative ORB 1 Readin9 Consolidated Edison Company HRP. Readin9 of New York, Inc.
H. Deni.on 4 Irving Place E. Case New York, New York 10003 D. Eisenhut G. Zech Charles W. Jackson B. Grimes Nuclear Licensing Engineer W. Gammill Consolidated Edison Company L. Shao of New York, Inc.
J. Miller 4 Irving Place R. Voliner New York, New York 10003 T. J. Carter A. Schwencer Anthony Z. Roisman D. Ziemann Natural Resources Defense Council P. Check G. Lainas _
917 15th Street, N.W.
Washington, D. C.
20005 D. Davis B. Grimes Dr. Lawrence R. Quarles T. Ippolito Apartment 51 R. Reid Kendal at Longwood V. Noonan D. Crutchfield Kennett Square, Pennsylvania 19348 G. Knighton Theodore A. Rebelowski D. Brinkman' U. S. Nuclear Regulatory Commission Project Manager P. O. Box 38 CELD OISE (3)
Buchanan, New York 10511 C. Parrish/P. Kreutzer John D. O'Toole ACRS (16)
Assistant Vice President NRC Participants Consolidated Edison Company J. Buchanan of New York, Inc.
TERA 4 Irving Place Licensee New York, New York 10003 Mr. Vito J. Cassan Assistant General Counsel Mr. J. W. Bl ake, Ph.D., Di rector Power Authority of the State of New York Environmental Programs 10 Columbus Circle Power Authority of the New York, New York 10019.
State of New York 10 Columbus Circle New York, New York 10019 dr. J. P. Bayne, Resident Manager Irdian Point 3 Nuclear Power Plant Mr. George M. Wilverding P. O. Box 215 Licensing Supervisor Buchanan, New York 10511 Power Authority of the State of New York Mr. P. W. Lyon 10 Columbus Circle Manager - Nuclear Operath.is New York, New York 10019 Power Authority of the State of New York 10 Ct nbus Circle 1209 344 New York, New York 10019 EMERGENCY PREPAREDNESS - INDIAN POINT 2 SEPTEMBER 25, 1979 LIST OF ATTENDEES Consolidated Edison NRC W. J. Cahill, Jr.
L. N. Olshan J. P. Davis R. Priebe D. Gaynor T. Rebelowski A. Kressner C. Landgrebe NRC Consultants I. Levine G. H. Liebler R. J. Bohl (LASL)
W. A. Fbnti A. Desrosiers (Battelle)
R. P. Remshaw H. N. Searles, Jr.
New York State (Health)
R. Spring S. Wisla L. Czech Power Authority of the St. of NY C. Faison 1209 345 EMERGENCY PREPAREDNESS - INDIAN POINT 3 SEPTEMBER 26, 1979 LIST OF ATTENDEES Power Authority of the State of New York P. Bayne C. Faison S. Ingeneri S. S. Iyer J. Kelly B. Lindgren S. Masciulli M. K. Paris C. Patrick NRC L. 01shan R. Priebe NRC Consultants R. J. Bohl (LASL)
A. Desrosiers (Battelle)
Consolidated Edison A. Kressner G. H. Liebler R. P. Remshaw P. Richardi S. Wisla 1209 346