ML19269D342
| ML19269D342 | |
| Person / Time | |
|---|---|
| Site: | Beaver Valley, Surry, Maine Yankee, FitzPatrick |
| Issue date: | 05/21/1979 |
| From: | Felton J NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | Cassan V POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| References | |
| FOIA-79-77 NUDOCS 7906010273 | |
| Download: ML19269D342 (4) | |
Text
m\\tro po*Wc
,(
oq[0, UNITED STATES NUCLEAR REGULATORY COMMISSION e
o g
j WASWNGTON. D. C. 20555 O *.
- e,,,,**
MAY 211979 Mr. Vito J. Cassan Power Authority of the State of New York 10 Columbus Circle IN RESPONSE REFER New York, NY 10019 TO F01A-79-77
Dear Mr. Cassan:
This is in response to your letter dated March 16, 1979 in which you requested, pursuant to the Freedom of Information Act, a copy of all documents related to the shutdown of the James A. Fitzpatrick, Beaver Valley Unit 2, Maine Yankee and Surry Units 1 and 2 Nuclear Power Plants.
The documents, listed on Appendix A, were sent to the NRC Public Document Room (PDR) located at 1717 H Street, N.W., Washington, D.C. 20555 in response to an earlier request (F01A-79-76).
A copy of these documents, which comprises approximately 164 pages, can be ordered from the PDR at a cost of $0.08 per page, as specified in 10 CFR 9.14(a) of the. Commission's regulations.
Billing will be by Potomac Research, Inc., the PDR's reproduction contractor.
The documents, listed on Appendix B, are drafts or other documents
~
containing advice, opinions and recommendations of the staff and are being w*ithheld from public disclosure pursuant to Exemption (5) of the Freedom of Infonnation Act (5 U.S.C. 552(b)(5)) and 10 CFR 9.5(a)(5) of the Commission's regulations.
Pursuant to 10 CFR 9.15 of the Commission's regulations, it has been
<ietermined that the information withheld is exempt from production or disclosure, and that its production or disclosure is contrary to the public inerest.
The person responsible for this denial is Mr. Samuel J.
Chilk, Secretary of the Commission.
This denial may be appealed to the Commission within 30 days from the receipt of this letter.
Any such appeal must be in writing, eddressed to the Secretary of the Commission, U.S. Nuclear Regulatory Commission, 2265 140 7 900 010'A73g
Washington, D.C. 20555, and should clearly state on the envelope and in the letter that it is an " Appeal from an Initial F0IA Decision."
i Sincerely, J. M. Felton, Director Division of Rules and Records Office of Administration
Enclosures:
As stated
~.
4 9
2265 141 9
9
=
=
4
APPENDIX A 1.
3/20/68 Ltr. to P. A. Morris, AEC from N.M. Newmark 2.
9/4/73 Ltr. to R.M. Collins, Bechtel Power from J.M. llendrie l
3.
5/7/73 Ltr. to R. Maccany, AEC from L. Shao 4.
9/30/77
" Development of Criteris for Seismic Review of Selected l
Huclear Power Plants," by N.M. Newmark and W.J. Hall t
5.
" Generic Problem Regarding Design Deficiency Involving l
Stone and Webster Design."
{
6.
Testimony, Par.t 2 7.
10/18/76 Memo to Commissioner Mason from R.B. Minogue, "The Relationship Between Safe Shutdown Earthquakes and Operating Basis Earthquakes."
8.
3/13/79 Memo to Commission from Gilinsky l
9.
3/13/79 Memo to L.V. Gossick from R.T. Kennedy I
i 10.
3/14/79 Memo to H. Denton from Gilinsky 11.
3/14/79 Memo to L.V. Gossick from R.T. Kennedy 12.
3/15/79 Memo to Chief, Public Document Room from S.J. Chilk,
~
VU-GRAPHS ASSOCIATION W/COMM;SSION DISCUSSION OF SEISMIC DESIGN PROBLEMS IN CERTAIN PII:1TS."
73.
3/15/79 Response to Commissioner Gilinsky
" Water Hammer and l
Pipe Vibration History at the Beaver Valley Nuclear Power Station."
14.
3/15/79 Note to Kennedy from H. Denton 15.
3/16/79 Memo to L.V. Gossick from R.T. Kennedy l
16.
3/19/79
. Testimony of V. Gilinsky before the Subcommittee on Energy and the Environment Committeee on Interior i
and Insular Affairs 17.
3/20/79 Memo to Comdissioner Kennedy from L.V. Gossick 18.
3/20/79 Memo to J.P. Knight from Commissioner Gilinsky 19.
3/21/79 Memo to Commission from H.R. Denton 2265'l'42 20.
4/12/79 Ltr. to E.W. Thurlow, Maine Yankee from J.M. !!cndrie 21.
3/20/79 Memo to Bradford from Gibbon re: Summary of afternoon Udall meeting concerning shutdown of five reactors.
APPEriDIX B 1.
3/14/79 Memo to Bradford from Gibbon re:
flumber of barrels per day required by the shutdown of five nuclear power plants 1
2.
3/15/79 Memo to Bradford from Thompson re:
ilRC staff request for information s,
b e
2265 143 D
4
x
^'~
,. ~ tSMUD
N SACRAMENTO MUNICIPAL UTILITY DISTRICT C 6201 S Street, Box 15830, Sacramento, California 95813, (916) 452-3211 May 25, 1979 a
U.
S.
Nuclear Regulatory Commission ATTN:
William O. Miller, Chief License Fee Management Branch Office of Administration Washington, D.
C.
20555 Gentlemen:
Re:
Docket No. 50-312 In response to your letter of May 14, 1979, we are enclosing our check in the amount of $4,000 in payment of the fee required for the application for amendment to facility license No. DPR-54 which we filed with the Division of Operating Reactors and which is identified as Proposed Amendment No. 63 for Rancho Seco Nuclear Generating Station Unit No. 1.
The enclosed license fee is paid under protest since a lawsuit is on file in the United States Court of Appeal for the Fifth Circuit (Mississipoi Power and Light Co.,
et al. vs. United States Nuclear Regulatory Commission, et al. Civ. No. 78-1565) to obtain review of the validity of those rules.
Sincerely, M LwW g
W. S. Bossenmaier Acting General Manager
...g h D~ N_ -_;W Encl.
} :;....
}906010275
~
.hh. W
._2.
.g
'\\
t, o AN FLECTRIC SY3TE M 3 E RVf M G MORE THAN 530,003 !N THE 4EART OF C A LI F 3 911 A
e e May 30, 1979 NOTE TO: Mike Collins & Don Lanham, CSS (016)
FROM:
Reba Diggs, License Fee Management Brarch, ADM
SUBJECT:
PROCESSING LETTERS WITH CPECKS RECEIVED DIRECTLY BY THE LICENSE FEE IW!AGEMENT BRANCH Please pr'; cess the enclosed letter under the applicable docket and give the following distribution under code M008:
Original of ltr to Regulatory Docket File
. Action Cy w/ check to W. O. Miller, LFMS (L-233) 3 cys to applicable Branch of DDR or DPM 1 to LPDR 1 to PDR I am retaining the check and the following information is for your records.
Check No.:12XX38 U6250-0540 Amount:
$4,000.00 Date:
5/25/79 Ltr. Date:5/25/79 Applicant:SMUD Docket No: 50-312 Plant:
Rancho Seco Unit No. 1 Thanks!
//,
c-
-~
SUV Reba M. Diggs License Fee Management Branch Office of Administration 2265 145 O