ML19317H319

From kanterella
Jump to navigation Jump to search

Nuclear Data Link Spec,Revision 0,Draft 5
ML19317H319
Person / Time
Site: Beaver Valley, Millstone, Hatch, Monticello, Calvert Cliffs, Dresden, Davis Besse, Browns Ferry, Salem, Oconee, Nine Mile Point, Palisades, Indian Point, Kewaunee, Saint Lucie, Point Beach, Oyster Creek, Pilgrim, Arkansas Nuclear, Prairie Island, Brunswick, Surry, North Anna, Turkey Point, Vermont Yankee, Crystal River, Ginna, Duane Arnold, Farley, Robinson, San Onofre, Cook, Yankee Rowe, Maine Yankee, Humboldt Bay, La Crosse, Big Rock Point, Rancho Seco, Zion, Fort Calhoun, FitzPatrick, Trojan, Crane  
Issue date: 02/21/1980
From:
NRC COMMISSION (OCM)
To:
Shared Package
ML19317H314 List:
References
TAC-46149, TAC-46174, NUDOCS 8005220551
Download: ML19317H319 (28)


Text

-

s l

I l

i 4

l NUCLEAR DATA LINK SPECIFICATION FEBRUARY 21, 1980 e

I l

4 80 052 2 0 SSI P l

i

i I

Revision 0

)

Draft 5 1

NUCLEAR DATA LINK SPECIFICATION

1. 0 DESCRIPTION AND FUNCTION.....................

1 1.1 Plant Subsystems

1. 2 Transmission Subsystem
2. 3 Operations Center Subsystem 2.0 DESIGN AND PROCUREMENT RESPONSIBILITIES.... '..........

2 3.0 GENERAL SP ECIFICATIONS......................

2 3.1 Time lag

3. 2 Design Standards
3. 3 Security

.,9

3. 4 Testing and_ Maintenance 4.0 PLANT SUBSYSTEMS SPECIFICATION..................

4 4.1 Data Sets

4. 2 Data Collection and Sampling Rate
4. 3 Pre-event Data
4. 4 Post-event Data 4.5 Transient Data 4.5.1 Neutron Flux 4.5.2 Containssent Pressure

' 4. 6 Event Alert 4.7 Priority of. Data Display

4. 8 Unavailability 5.0 TRANSMISSION SUBSYSTEM SPECIFICATION..

7 5.1 Data transmission S.2 Unavailability

o l

11 6.0 OPERATIONS CENTER SUBSYSTEM SPECIFICATION.............

7 6.1 Data Storage 6.2 Data Display

6. 3 Monitor Locations
6. 4 Data Access and Control 6.5 Training 6.5.1 Users Manual 6.5.2 Training Exercises
6. 6 Unavailability 7.0 DATA SPECIFICATIONS.........................

10 7.1 Transmission Format

7. 2 Parameter Lists 7.2.1 Number of Sensors 7.2.2 Transmission Accuracy 7.2.3 Range 7.2.4 Units
7. 3 Safety State Vectors
7. 4 Additional Data 7.4.1 Plant Identity 7.4.2 Design Values 7.4.3 Date Tags 7.4.4 Time Tags APPENDICES A

PARAMETERS FOR PWRS........................

A-1 A.1 Primary Coolant System A. 2 Secondary Coolant System A. 3 Auxiliary Coolant System i

A. 4 Containment Systems I

I

ist t

i APPENDICES (Continued).........................

A-1 j

A. 5 Radiation Monitoring A. 6 Event Monitoring l

B.

PA RAMETERS FOR BWRS.......................

B-1 B.1 Primary Coolant System B.2 Power Conversion System B. 3 Auxiliary Coolant System B.4 Containment System B. 5 Radiation Monitoring B. 6 Event Monitoring C.

METEOROLOGICAL PARAMETERS FOR PLANT SITES.............

C-1 D.

MONITOR LOCATIONS AND DATA ACCESS.................

0-J l

I l

Revision 0 Draft 5 NUCLEAR DATA LINK SPECIFICATION

1.0 DESCRIPTION

AND FUNCTION In the event of an amargency involving a licensed power reactor, the NRC rust! independently assess the seriousness of the event and its potential consdquences to the health and safety of t,he public.

Actions by state and federal governments to support the licensee in limiting the conse-quences of such an emergency will, in part, be based on this assessment.

To perform this function, NRC must have prompt, accurate information on the status of the reactor, on the quantities of radioactivity released, and on site weather conditions.

The Nuclear Data Link (NDL) System will transmit certain reactor process and radiological data and certain site meteorological data from each nuclear power pl, ant to NRC's Operations Center located in Bethesda, Maryland.

The NDL System will consist of plant subsystems, a transmis,

sion subsystem, and an Operations Center subsystem.

1.1 IPlant Subsystems A plant subsystem shall be provided at each nuclear power plant.

These subsystems shall collect, condition, and make available for display certain data from instrumentation installed in each licensed power reactor (unit) located at the plant site and from site meteoro-

. logical instrumentation.

Each plant subsystem shall consist of

components and equipment necessary for:

(a) conversion of signals

' from axisting or new instrument sensors to digital form with approp-

riate engineering units and (b) standard formatting, time tagging, and storage of data, i

9 i

a

-g.

1. 2 Transmission Subsystem A transmission subsystem shall be provided which interfaces with each

)

plant subsystem and the Operations Center subsystem.

On demand, data stored prior to an event and data accumulated subsequent to the event shall be transmitted from any plant subsystem to the Operations Center subsystem via the transmission subsystem.

The transmission subsystem shall consist of dedicated components and equipment necessary for this function.

1. 3 Operations Center Subsystem 1

An Operations Center suhsystem shall be provided to simultaneously store, recall, and displ'py on demand data from any two units.

Display capability shall inc1'pdeitime trending and digital displays with hard copy capability. The Operations Center subsystem shall consist of the components and equipme'pt decessary for these functions.

~

s 2.0 DESIGN AfiD PROCUREMENT RESPONSIBILITIES Sandia Laboratory, with oversight by the Office of Nuclear Regulatory Research and with concurrence by the Office of Inspection and Enforcement, shall be responsible for design of the NDL and for preparation of detailed specifications for the plant transmission, and Operations Center subsystems.

Licensees shall be responsible for procurement and installation of plant subsystems which meet the detailed specifications.

Sandia shall be respon-sible for procurement and installation of the transmission and Operations Center subsystems.

3.0 GENERAL SPECIFICATIONS 3.1 Time Lag The maximum allowable time lag from any sensor reading or event until receipt of the datum by the Operations Center subsystem is one minute.

3.2 Design Standards The NDL need not be designed to meet Class IE Standards.

However, signals in plant subsystems which are shared t & tween the NDL and plant safety systems must be isolated by a device qualified to Class IE Standards and satis'fy the requirements of General Design Criterion 24.

The HDL shall be designed to function,in the event that a tornado or flood occurs in areas in which NDL subsystems are located.

For design purposes, the maximum tornado considered shall have the characteristics set forth in Regulatory Guide 1.76 and the maximum flood considered shall have'the characteristics set forth in Regulatory Guide 1.59.

3. 3 Security The NDL shall be designed to minimize the possibility of transmission interrupti' n., data falisfication, and eavesdropping.

3.4 Testing and Maintenance The HDL shall be designed so that the plant and Operations Center readcuts can be compared and self test and diagnostic functions axecuted during data transmission.

Before the NDL is put in service, all features of the NDL shall be functionally tested.

Design of the NDL shall consider maintainability of the NDL for the lifetime of.the nuclear industry.

o 4.0 PLANT! SUBSYSTEMS SPECIFICATIONS l

4.1 Data Sets Parameter lists'for PWRs and BWRs are set forth in Appendices A and 8.

These appendices specify sensors for unit process and radiolog-f.ical parameters that must be permanently connected to the NDL.The parameter list for plant sites is ' set forth in Appendix C which

' specifies meteorological sensors that.must be permanently connected to the NDL. The system shall be designed to accomodate a 20% increase in the number of parameters.

i

' Capability shall be provided for verifying the accuracy of each set of data transmitted.

A study shall be performed to determine the cost savings which would result from requiring less than 100%

verification.

?

4. 2 0ata Collection and Sampling Rate

. Values of parameters shall be sampled, collected, and processed in accordance with the following minimum schedule:

Neutron Flux 10/sec.

Containment Pressure 10/sec.

Primary Coolant Systems 1/ min.

Secondary Coolant Systems or Power Conversion Systems 1/ min.

Auxiliary Coolant Systems 1/ min.

Containment Systems 1/ min.

Radiation Monitoring 1/ min.

Event Monitoring 1/ min.

Meteorological Conditions 15/ min.

0 0

---.----,----,,-,,------,-,--------e

l 4.3 Pre-event Data

~

Data shall be stored for 30 minutes at either the site or the Operations Center. Thes's data are by definition pre-event data.

4.4 Post event Data All data sampled subsequent to an event except for transient data as defined in Section 4.5, are by definition post-event data.

4.5 Trans*ent Data For those parameters with short time constants, i.e., neutron flux and containment pressure, transient monitoring capability shall be provided.

e-n 4.5.1 Neutron Flux Neutron flux shall be monitored at a sampling rate of 10 times per second during plant indications of positive periods of 30 seconds or less.

These data shall be recorded at the.

Operations Center for a minimum of 15 seconds after each excursion or until the plant indication of period is greater than 30 seconds.

4.5.2 Containment Pressure Containment, drywell and torus pressures shall be continuously monitored at 100 ms intervais when rates of pressure change greater than or equal to:

1 psi / min (PWRs) 0.1 psi / min (BWRs)

,.-,...-n-

o are i.-dicated at the plant.

When this rate is indicated, containment pressure shall be recorded at 100 ms intervals f

for a minimum of 2 seconds or until the rate is less than those specified a'bove.

4. 6 Event Alert During narcal operation of the unit, the occurrence of any of the following events will initiate an alert signal at the site and a unit designation and alert signal at the Operations Center:

Safety infection signal Containcer.t isolation signal Initiation of transient monitoring Upon reaching the pressure setpoint for actuation of the pressurizer safety valves (PWRs)

Suppress,i,cn pool temperatures greater than a specified value (BW?.s)

Manual alert 4.7 Priority of Cata Display The priority of data display shall be:

1.

Transient Data 2.

Pre-event Data 3.

Design Data (see Section 7.4.2) 4.

Post-event Data For post-ever.t data, the time lag from sensor readout until receipt of data in the Operations Center shall not exceed one minute.

i 4.8 Unavailability The NDL shall be designed and equipment specified such, that, with modest maintenance, losi of each plant subsystem will not exceed one day per month.

5.0 TRANSMISSION SUBSYSTEM 5.1 Data Transmission The data transmission subsystem shall be compatible with the requirements in Sections 3, 4, 6. and 7.

5. 2 Unavailability The NDL shall be designed and equipment specified such that, with modest maintenance, loss of the plant end of the transmission subsystem will not exceed one day per month and loss of Operations Center end of the transmission subsystem will not exceed five hours per month.

6.0 OPERATIONS CENTER SUBSYSTEM SPECIFICATION 6.1 Data Storage Sufficient storage capability shall be provided for recall within 5 seconds of any data received during the 30 minutes prior to an alert and the two weeks after an alert.

Hard copy capability for historical

]

storage of.this data shall be provided.

e S-6.2 Data Display Color monitors shall be used for displaying NOL data to various groups in the Operations Center.

Eadh monitor shall be capable of presenting data as a function of time in tabular and graphical form.

For graphical presentations, each monitor shall have the capability to simultaneously display up to three curves in different colors on the same grid with appropriate coordinate axes for each curve. The span of the time axis shall be variable from one minute to two weeks.

Translation of each axis must be possible so that any time and parameter interval of interest can be displayed.

6. 3 Monitor Locations Monitors shall be located in various functional areas in the Operations Center as set forth in Appendix D.

Redundant monitors shall be proviced and shall be available for use' in the event that an overlapp_i,ng emergency occurs at a second unit. -

6. 4 Data Access and Control i

In the operations analysis area, equipment for accessing data shal1 be provided in each of the rooms in which monitors are located.

Access capability shall be provided to all parameters identified in Sections A.1 thru A.4 and A.6 of Appendix A and Sections B.1 thru l

B.4 and B.6 of Appendix B.

Additional equipment shall be provided in Room 1 of the operations analysis area so that any of these parameters can be selected by a director for operations analysis and remotely displayed in any of the other functional areas as identified in Appendix.D except the protective measures analysis area and the NOL maintenance area.

In the protective measures analysis area, equipment for accessing l

data shall be provided in each of the rooms in which monitors are located.

Access capability shall be provided to all parameters

~

L

..~.n

.-.,.n----

,....,v.-

--,.+,..,n

identified in Section A.5 of Appendix A, Section B.5 of Appendix'B, and in Appendix C.

Additional equipment shall be provided in Room 1 of the protective measures analysis area so that any of these para-meters can be selected by a director for protective measures analysis and remotely displayed In any of the other functional areas as identified in Appendi'x D except the operations analysis area and the 1

NDL maintenance area.

Equipment shall be provided in the NDL maintenance area so that any dhplay in any other area can be monitored for maintenance and troubleshooting purposes.

Hard copy capability shall be provided for cne monitor in the executive management area, in each of the operations analysis and protective measures rooms, in one of the liaison areas, and in the public affairs area.

6. 5 Training _,

1 6.5.1 Users Manual l

l 1

A users manual which describes the operational use of all equipment in the Operations Center is required.

6.5.2 Training Exercises A set of training exercises shall be provided for the training j

of Operations Center personnel.

The set shall use all of the l

NOL equipment within the Operations Center.

6.6 Unavailability The NDL shall be designed and equipment specified such that, with modest maintenance, loss of the Operations Center subsystem will be less than five hours per month.

I i

, - - -. ~ -. - - - - - - - -----. ~

i 7.0 DATA SPECIFICATIONS 7.1 Transmission Format

Two standard formats - one each for Appendix A and C parameters and for Appendix B and C panneters - shall be designed for transmission fofdata.

Generic names shall be used for formatting.

Because actual nalnes will vary from unit to unit, a table shall be provided to convert from generic names to specific names for each unit.

7. 2 Para:1eter Lists Appendices A, B, and C address the r.e her of sensors, transmission accuracy, range, and units for the various parameters.

7.2.1 Number of Sensors The_ number of sensors to be monitored is indicated in the appendices. Where more than one sensor is indicated, redundancy is not intended.

Instead, the intent is to monitor separate systems or values of a parameter at l

different locations in the same system.

l l

7.2.2 Transcission Accuracy Tranmission accuracy specifies the minimum resolution required for transmitted data and is intended to be small as l

compared to sensor accuracy.

Transmission accuracy and range will be used to determine the number of bits required to transsit the value of a parameter.

7.2.3 Range The minimum and maximum values of each parameter range are intended to bracket normal operating and accident conditions.

7.2.4 Units All data shall be transmitted in engineering units or prircent of the design value as specified in Appendices A, 8, an'd C.

7. 3 Safety State Vectors Certain parameters in Appendices A and B shall be designated as components in safety state vectors which are int' ended to be indicators of challenges or damage to the barriers to the release of fission products, i.e., fuel clad, primary coolant system boundary, and containment. Display requirements for safety state vectors will be developed by the NRC.
7. 4 Additional Data 7.4.1 Plant Identity Data transmissions shall include plant and reactor identity.

7.4.2 Design Values Because many power reactors have unique design values for various parameters, the units specified for many parameters in the appendices are in percent of design value.

For each power reactor, design values for each of these parameters shall be transmitted with one of the first sets of data after initiation of data transmission.

l l

. 7.4.3 Date Tags Transmission of data shall be dated (month, day, year) to signify the date when data were sampled.

7.4.4 Time Tags Time tagging of data must be provided such that the times at which any data, other than transient data, are read are accurate to i 1 minute.

Data formatting must provide the inherent capability to increase this accuracy to i 1 second when necessary.

Time tagging for initiation of transient monitoring must be accurate to 1 second.

Subsequent transient monitoring time tags must be accurate to i 5 ms.

..a

~

o.

e 1

1 1

,m

-w,...

..---...-c,_,-..r-.

, mw s-...

yo,.,

.--,s-%.

.r-.

Appendix A:

Parameters for PWRs A.1 Primary Coolant System Number of Transmission Parameter Sensors Accuracy Range Units Thermal Power 1

1 Md 50-5000 MW Neutron Flux Power Range 4

0.1%

1-150

~11

-3 Intermediate Range 1

0.1%

10

- 10

,,p, 6

Source Range 1-0.1%

1 - 10 cps Pressurizer Pressure 1

1 psig 15-4000 psig Pressurizer Level 1

1%

0-100 Core Exit Temperatures 2

0.1 F 150-2600 F

Hot Leg Temperatures 14 0.1 F 150-750 F

Cold leg Temperature 1

0.1 F 150-750 F

Core Subcooling 1

0.1 F

(-)35-200 F

Primary Coolant Loop Flows 4

0.1%

0-120 Baron Concentration 1

1 ppm 0-2200 ppm A.2 Secondary Coolant System Number of Transmission Parameter Sensors Accuracy Range Units Main Feedwater Flow -

14 1%

0-110 Auxiliary Feedwater Flows 14 1%

0-110 Steam Generator Pressures 14 1 psig 0-1400 psig Steam Generator Levels 14 1%

0-100

.,---,--we-,-

-an-w,-a

,y-

  • ---,w ww--w-n w

s e

-*e n-~---

A-2 A.3 Auxiliary Coolant System Number of Transmission Parameter.

Sensors Accuracy Range Units High Pressure Injection Flows 2

1%

0-110 LowPressbre Injection Flows 2

1%

0-110 RHR Flows 2

1%

0-110 RHR Inlet Temperatures 2

0.1 F 32-350 F

RHR Outlet Temperatures 2

0.1 F 32-350 F

Letdown Flow 1

1%

0-110 Makeup (CVCS) Flow 1

1%

0-110 Pressurizer Relief Tank Level 1

1%

0-100 Pressurizer Relief Tank Pressure 1

1 psig 0-100 psig Pressurizer Relief Tank Temperature 1

0.1 F 0-400 F

Condensate Storage Tank Level 1

1%

0-110 Service Water Flow 2

1%

0-110 Refueling Water Storage Tank Level 1

1%

0-110 Containment Spray Flows 2

1%

0-110 Fire Main Pressure 1

1%

0-110

A-3 A.4 Containment Systees i

i Number of Transmission Parameter Sensors Accuracy Range Units Containment Pressure (wide range) 1 1 psi 10-200 psia Containment Temperature (upper compartment) 1 0.1 F 40-400 F

Containment Hydrogen Concentration (at dome point) 1 0.1%

0-10 Volume %

A.5 Radiation Monitoring Number of Transmission Parameter Sensors Accuracy Range Units 8

Nosle Gas Effluents

-2 5

(high range conitor) 3 10%

10

- 10 uCi/cc, Noble Gas Effluenets

-7 2

(norcal range monitor) 3 10%

10

- 10 uCi/cc Gaseous Effluent Flow Rates 3

10%

0-900K cfm Containment Radiation 0

7 Levels (high range) 2 10%

10 - 10 R/hr Containment Radiatiog-0 6

Levels (normal range) 2 10%

10 - 10 mR/hr Primary Coolant Activity (letdown line monitor) 3 10%

10 106 uCi/cc Condenser Evacuation Flow Rate 1

10%

0-1K cfm Condenser Evacuation

-7 5

Activity Level 1

10%

10

- 10 uCi/cc

A-4 A.5 RadiationMonitoring(Continuedj Number of Transmission Parameter Sensors Accuracy Range Units Radiation Levels or Airborne Activity Adja:ent to Essential Equipment (e.g., RHR pump roon, rad waste 0

7 panel. sampling room.

10%

10 - 10 mR/hr

-12

-6 CVCS) 3 10%.

10

- 10 mci /cc Radiation Levels Adja:ent to Spent

.uel Pool 1

10%

10 107 mR/hr Liquid Discharge

-6 Radiation Monitor 1

10%

10

- 10 1 uCi/cc Environmental Radiation

-6 2

Moni ors 116 10%

10

- 10 R/hr A.6 Event Monitoring Number of System /Commonent Components-Event Time Safety Injection Signal 1

On-Off HH:MM:SS Accurnulators 14 Discharge HH:MM:SS Containment Isolation Signal 1

On-Off HH:MM:SS Po er Operated Relief.

Valves (PORVs) 2 Open-closed HH:MM:SS FORV Block Valves 2

Open-closed HH:MM:SS Stea Dump Valves 1

All Closed /

HH:MM:SS Not All Closed

f g

A-5 A.6 Event Monitoring (Continued)

Number of System /Comoonent Components Event Time Main Steam Isolation Valves 1

All Closed /

HH:M:SS Not all Closed S

e e

4 h


n.-..

,,,... _. -. - -..,n-

Appendix 8:

Parameters for BWRs B.1 Primary Coolant System Number of Transmission Parameter Sensors Accuracy Rance Units Thermal dower 1

1 MW 50-5000 MW Neutrea klux Power Range 4

0.1%

1-150

-4 1

Intermediate Range 1

0.1%

10

- 10

~7

-3 Source Range 1-0.1%

10

- 10 Reactor Pressure 1

1 psig 15-2000 psig Reactor Water Level 1

1 inch Core plate to inches (insida shroud) steam nozzle RecircJlation Loop Temperatures 2

1F 50-1000 F

RecircJlation Flow; 2

0.1%

50-120 Main Steam Flows

<4 1%

0-150 Control Rod Drive System Hydraulic Flow 2

1 gpm 0-250 gpm B.2 Power Conversion System i

l Number of Transmission Parameter Sensors Accuracy Range Units Main Feedwater Flows 2

1%

0-110 Condensate Storage Tank Level 1

1%

0-110 Circulating Water Discharge Header Pressure l'

1 ) :. i 0-100 psi i

I m

r._,

-r-

~

B-2 B.3 Auxiliary Coolant System Number of Transmission Parameter Sensors Accuracy Ranae Units High Pressure Coolant Injecti;on Flow 1

1%

0-100 RHR (LPCI,) Flows

$4 1%

0-110 RHR (LPCI') Inlet Temperatures

$4 0.1 F 0-400 F

RHR (LPCI) Outlet Temperatures

$4 O.1 F 0-100 F

RHR (LPCI) Pressures

$4 1 psia 14-250 psia Service Pump Discharge Pressures 2

BC 0-110 Ecergency Service Water Pump Discharge Pressures 2

1%

0-110

~

Nonvital Service Water Pump Discharge Pressure 1

1F 32-100 F

Reactor Bldg Closed Cooling Water Flow 1

E:

0-110

.SLC Flow to Reactor 1

BC 0-110 Core Spray Flows 2

EE 0-110 Containment Spray Flows 2

UE 0-110 Fire Main Pressure 1

BC 0-;13 RCIC Pump Discharge Flow 1

1%

0-110 F te:

If the reactor has an Emergency Condenser instead of RCIC, the following parameter will be used:

Primary Coolant Flow 1

1%

0-30J

B-3 B.4 Cont'ainment System Number of Transmi s s'.c..

Parameter Sensors Accuracy Range Units Drywell Pressure 1

1 psia 10-200 psia Drywell Temperature 1

0.1 F 40-400 F

TorusPr4ssure 1

1 psia 10-200 psia Torus Water Temper 4ture 1

0.1 F 40-400 F

Torus Water Level 1

0.1 inch Bottom to top inches Drywell Hydrogen Concentration 1

0.1%

0-50 volume %

Torus Atcosphere Hydrogen Concentration 1

0.1%

0-50 volume %

Standby Gas Treatment System (SBGTS) Flow 2

1%

0-110

.w 2.5 Radi,ation Monitoring i

Number of Transmission Parameter Sensor,s_

Accuracy Range Units Noble Gas Effluents

-2 5

(high range monitors) 3 10%

10

- 10 uCi/cc Noble Gas Effluents (normal range

-7 2

monitors) 3 10%

10

- 10 uCi/cc Gaseous Effluent Flow Rates 3

10%

0-900K cfm Containment Radiation 0

7 Levels ;(high range) 2 10%

10 - 10 R/hr Containment Radiation Levels (normal range) 2 10%

100 - 106 mR/hr l

l l

8-4 B.5 Radiation Monitoring (Continued)

Nuder of Transmission

~

Parameter.

Sensors Accura:y Range Units Main Steam Activity

(=a'n steam line

-3 5

monitor)

<4 10%

10

- 10 R/hr Offgas System Activity Level (after 30 min

~7 7

delay) 1-10%

10

- 10 uCi/cc Liquid Discharge

-6

-1 Radiaticn Monitor 1

10%

10

- 10 uCi/cc Hydrogen Concentration in Off gas System (at steam jet air ejectors) 2 1/2%

0-100

%H2y Charccal Eed Effluent

~7 7

Mon!ter 1

10%

10

- 10 uCi/cc Radiation Levels or i

Airtorne Activity I

Adjacent to ssential Equip er.t, (i. e.,

turtire b1dg, radioactive waste b1dg, off gas room, 0

7

& 2 reactor b1dg '

-12

-6 10%

10 - 10 mR/hr accesses) 3 10%

10

- 10 uCi/cc Radiation Level Adjacent to Spent 0

7 Fuel Pool 1

10%

10 - 10 mR/hr Standby Gas Treatment

~7 5

Exhaust Monitor 1

10%

10

- 10 uCi/cc

o

[

8-5 1

B.5 Containment System (Continued)

Number of Transmission Parameter Sensors Accuracy Range Units Environmental Radiation Monitors

<16 10%

10 102 R/hr B.6 Event Monitoring System /Comaonent Number of Components Event Time 5

Safety Injection Signal 1

On-Off HH:MM:SS Containment Isolation Signal 1

On-Off HH:MM:SS Automatic Depressurization Signal 1

On-Off HH:MM:SS Main Steam Isolation--

Valves 1

All Closed /Not All HH:MM:SS Closed Relief and Safety

.1 All Closed /Not All HH:MM:SS Valves Closed i

)

)

)

Appendix C:

Meteorological Parameters for Plant Sites Number of Transmission Parameter Sensors Accuracy Range Units Wind Speed.

1 0.1 m/s 0-20 m/s Wind Direction 1

1 degree 0-360 degrees Vertical Tertperature Difference (10-40m) 1*

0.1 C

(-)5 - (t) 5 C

Precipitation 1

0.25 mm/hr 0-250 mm/hr

  • Two sensors one instrument e

e b

Appendix D:

Ponitor Locations and Data Access Number of Monitors Acc6ss Functional Area Primary Backup Direct Indirect Executive Mana2ement 2

2 x

Operations Support and Control 2

2 x

Operations Analysis Room 1 5

5 x

Room 2 2

2 x

Room 3 2

2 x

Room 4 2

2 x

Protective Measures Analysig-Room 1 3

3 x

Room 2 2

2 x

Room 3 2

2 x

Liaisca

..w Federal 1

1 x

State 1

1 x

Congressional 1

1 x

Public Affairs 1

1 x

NDL Maintenance 8

0 x.

34 26 l

l bb

,(

y

~

o.,

UNITED STATES NUCLEAR REGULATORY COMMISSION 1

g wAsumaTow. o.c. 2oses l

l n!

JANUARY 3 0 :350 L4A-

  • %.... + /
Y i

)

MEMORANDUM FOR: Darrell G. Eisenhut, Acting Director Division of Operecing Reactors

/p I

FROM:

Robert L. Tedes';o, Acting Deputy Director i

Division of Operating Reactors S!!BJECT:

k DATA REQUIREMEltTS - OSTSC/NDL i

t-Several subtjasks are currently underway by a number of various groups to develop a sqt of requirements for plant data that would be used by NRC for evaluation jn the event of an accident at a nuclear facility. Two major subtasks are requirement d.efinition for the Onsite Technical Support Center (OSTSC) and! Nuclear Data Link (NDL). The purpose of this memorandum is to set forth a iprogram to coordinate these activities to ensure a consistent effort towaqd the development of a set of NRR-requirements to be used by both the staff and the industry.

Presentlytiiecontrolroomataplantcontainstheavailableinformation 1

regarding plant conditions in units of measured process parameters. Recent efforts by ;d Wenzinger (OSD) involve a revision to Reg. Guide 1.97 which will lead to a better definition of data requirements following anctident. -

Completion (jf the guide involves discussions with the industry to ensure that all cor}siderations have been given to establishing these data require-monts.

The OSTSC (derived from implementation of NUREG-0578 short term requirements) will contairi a subset of the data available in the control room.

In the event of an accident at a nuclear plant, the OSTSC will be used by a small number of technical support personnel for evaluation and support purposes. A data link is thenefore needed between the control room and OSTSC. Most licensees have estahlished an OSTSC (per January 1980 requirements) but have not yet defined the data availability. This is somewhat understandable because the OSTSCisno(adiscreteunitbutispartoftheoverallresponsesystemand therefore tt{e requirements need to be included with the other elements. At present no qxplicit group has been assigned the data responsibility for the OSTSC. This task is important because the center is supposed to be fully operational :by January 1,1981.

i i

l i

Darrell'G. Eisenhut JMUARY 3 0 B00 The NDL is being developed to transmit a subset of data from each plant to the NRC Operations Center (OC) in Bethesda. The OC will contain a system for automatic data processing, data storage, data display and data recall capability to be achieved through the use of digital computers. Currently data requirements for the NDL are being established. As presently conceived two sets of data requirements are being considered; one. set of about 15-20 data points to define the safety s. tate Yeactor, and the other set with about 100 data points to be used for evaluation purposes will also be available. The data requirements are being developed presently by NRR (Leo Beltracchi) and I&E (Roger Woodruff).

The foregoing provides'the background for the overall data system that would be available to the staff to deal with an accident at a nuclear reactor facility. There clearly exists a need for a group to head-up the responsibility s;

for the data requirements for the OSTSC so that all areas are covered.

In this p

regard I would recommend that the Lessons Learned Steering Comittee take the lead in coordination with the Reg. Guide 1.97 and NDL efforts.

i The final step will be to designate an overall NRR coordinator to coordinate all the efforts of the Control Room - OSTSC - H0Csystems. The coordinator (s

~

will also include the work of our contractors where appropriate. Consequently, I propose that we meet with other Division Directors and the Office Director U

soon to approve the NRR plan.

A summary of the above is enclosed.

,3

[L.S cc Robert L. Tedesco, Acting Deputy Director Division of Operating Reactors

Enclosure:

As stated cc:

H. R. Denton E. G. Case R. Mattson D. Ross D. Muller L. Beltracchi T. Telford E. Wenzinger, 050

I

SUMMARY

DEVELOPMENT OF DATA SYSTEM REQUIREMENTS I

Action Plan Systems Requiring Data User Current Proposed Control Room Licensee RG 1.97 Revision Continue Establish OSTSC NRC/ Licensee Coordination Group L4/NDL/RG 1.97 (action needed to make 1/81 date)

NDL/0C NRC Under Developme #nt Continue by NRR/I&E l

ALL POWER REACTOR LICENSEES Docket No. 50-348 Docket No. 50-3 Farley Unit 1 Indian Point Unit 1 Docket No. 50-313 Docketjfo.50-247 Arkansas Unit 1 Indias Toint Unit 2 Docket No. 50-368 Docket 60-286 Arkansas Unit 2 Indian Point Unit 3 Docket No. 50-317 Docket No. 50-155 Calvert Cliffs Unit 1 Big Rock Point Docket No. 50-318 Docket No. 50-255 Calvert Cliffs Unit 2 Palisades Docket No. 50-293 Docket No. 50-409 Pilgrim Unit 1 Lacrosse Docket No. 50-325 Docket No. 50-269 i

Brunswick Unit 1 Oconee Unit 1 Docket No. 50-324 Docket No. 50-270 Brunswick Unit 2 Oconee Unit 2 Docket No. 50-261 Docket No. 50-287 H. B. Robinson Unit 2 Oconee Unit 3 Docket No. 50-10 Docket No. 50-334 Dresden Unit 1 Beaver Valley Unit 1 Docket No. 50-237 Docket No. 50-302 Dresden Unit 2 Crystal River 3 Docket No. 50-249 Docket No. 50-335 Dresden Unit 3 St. Lucie Unit 1 Docket No. 50-254 Docket No. 50-250 Quad-Cities Unit 1 Turkey Point Unit 3 Docket No. 50-265 Docket No. 50-251 Quad-Cities Unit 2 Turkey Point Unit 4 Docket No. 50-295 Docket 3, 50-321 Zion Unit 1 Edwin I. Hatch Unit 1 Docket No. 50-304 Docket No. 50-366 Zion Unit 2 Edwin I. Hatch Unit 2 Docket No. 50-213 Docket No. 50-315 Connecticut Yankee (Haddam Neck)

D. C. Cook Unit 1

Docket No. 50-316 Docket No. 50-344 D. C. Cook Unit 2 Trojan Docket No. 50-331 Docket No. 50-333 Duane Arnold FitzPatrick Docket No. 50-219 Docket No. 50-267 Oyster Cree,k Unit 1 Ft. St. Vrain Docket No. 50-309 Docket No. 50-272 Maine Yankee Salem Unit 1 Docket No. 50-289 Docket No. 50-244 Three Mile, Island Unit 1 P,. E. Ginna 1 Docket No. 50-320 Docket' No. 50-312 Three Mile Island Unit 2 Rancho 9eco>

Docket No. 50-298 Docket No. 50-206 Cooper Station San Onofre 1 Docket No. 50-220 Docket No. 50-259 Nine Mile Point Unit 1 Browns Ferry Unit 1 Docket No. 50-245 Docket No. 50-260 Millstone Unit 1 Browns Ferry Unit 2 Docket No. 50-336 Docket No. 50-296 Millstone Unit 2 Browns Ferry Unit 3 Docket No. 50-263 Docket No. 50-346 Monticello Davis-Besse 1 Docket No. 50-282 Docket No. 50-271 Prairie Island Unit 1 Vermont Yankee Docket No. 50-306 Docket No. 50-338 Prairie Island Unit 2 North Anna 1 Docket No. 50-285 Docket No,50-280 Ft. Calhoun Surry Unit 1 Docket No. 50-133 Docket No. 50-281 Humboldt Bay Surry Unit 2 i

Docket No. 50-277 Docket No. 50-266 Peach Bottom 2 Poiht Beach Unit 1 Docket No. 50-278 Docket No. 50-301 Peach Bottom 3 Point Beach Unit 2 r

l 1

. Docket No. 50-305 Kewaunee Docket No. 50-29 Yankee-Rowe

Mr. Hugh G. Parris Browns Ferry Plant Units 1, 2 and 3 Tennessee Valley Authority 50-259/260/296 cc:

H. S. Sanger, Jr., Esquire General Counsel Tennessee Valley Authority 400 Commerce Avenue E llB 33 C Knoxville, Tennessee 37902 Mr. Ron Rogers Tennessee Valley Authority 400 Chestnut Street, Tower II Chattanoogi, Tennessee 37401 Mr. H. N. Culver 249A HBD 400 Commerce Avenue Tennessee Valley Authority Knoxville, Tennessee '37902 Robert F. Sullivan U. S. Nuclear Regulatory Commission P. O. Box 1863 Decatur, Alabama 35602 Athens Public Library South and Forrest Athens, Alabama 35611 Mr. Hugh G. Parris Manager of Power Tennessee Valley Authority 500 A Chestnut Street, Tower II Chattanooga, Tennessee 37401

Humboldt Bay Mr. Philip A. Crane, Jr.

Pacific Gas & Electric Company 50-133 cc:

Mr. James Hanchett Public Information Officer Region V - IE U. S. Nuclear Regulatory Commission 1990 N. California Boulevard Walnut Creek, California 94596 Humboldt Cgunty Library 636 F Street Eureka, California 95501 David E. Pesonen, Esquire Garry, Dryfus, McTernan, Brotsky, Herdon & Pesonen, Inc.

1256 Market Street San Francisco, California 94102 Linda J. Brown, Esquire Donohew, Jones, Brown & Clifford 100 Van Ness Avenue,19th Floor San Francisco, California 94102 Dr. Perry Aminoto Department of Conservation Division of Mines & Geology 1416 9th Street, Room 1341 Sacramento, California 95814 Friends of the Earth ATTN: Andrew Baldwin 124 Spear Street San Francisco, California 94105 s

Mr. Philip A. Crane Vice President and General Counsel Pacific Gas and Electric Company 77 Beale Street, 31st Floor San Francisco, California 94106

Mr. J. A. Jones Brunswick Steam Electric' Plant Units 1 & 2 Carolina Power & Light Company 50-325/324 cc:

Richard E. Jones, Esquire Carolina Power & Light Company 336 Fayetteville Street Raleigh, North Carolina 27602 George F. Trowbridge, Esquire Shaw, Pittman, Potts & Trowbridge 1800 M Street, N. W.

Washington, D. C.

20036 John J. Burney, Jr., Esquire Burney, Burney, Sperry & Barefoot 110 North Fifth Avenue Wilmington, North Carolina 28401 Resideret Inspector U. S. Nuclear Regulatory Commission P. O. Box 1057 Southport, North Carolina 28461 Southport - Brunswick County Library 109 W. Moore Street Southport, North Carolina 28461 Mr. Fred Tollison Plant Manager P. O. Box 458 Southport, North Carolina 28461 Mr. J. A. Jones Executive Vice President l

Carolina Power & Light Ccmpany 336 Fayetteville Str eet Raleigh, North Carolina 27602

. ~. _

o e

i Mr. Charles F. Whitmer Edwin I. Hatch Nuclear Plant Georgia Power Company 50-321/366 cc:

G. F. Trowbridge, Esquire Shaw, Pittman, Potts and Trowbridge 1800 M Street, N. W.

Washington, D. C.

20036 Ruble A. Thomas.

Vice President P. O. Box 2625 Southern Services, Inc.

Birmingham, Alabama 35202 0 zen Batum P. O. Box 2625 Southern Services, Inc.

Birmingham, Alabama 35202 Mr. William Widner Georgia Power Company Power Generation Department P. O. Box 4545 Atlanta, Georgia 30302 Mr. L. T. Gucwa Georgia Power Company Engineering Department P. O. Box 4545 Atlanta, Georgia 30302 Appling County Public Library Parker Street Baxley, Georgia 31413 Mr. R. F. Rogers U. S. Nuclear Regulatory Commission P. O. Box 710 Baxley, Georgia 31513 Mr. Charles F. Whitmer Vice President - Engineering Georgia Power Company P. O. Box 4545 Atlanta, Georgia 30302

Mr. George T. Berry James A. FitzPatrick Nuclear Power Authority of the State Power Plant of New York 50-333 cc:

Mr. Charles M. Pratt Assistant General Counsel Power Authority of the State of New York,

10 Columbus Circle New York, New Nork 10019 Mr. Peter W. Lyon Manager - Nuclear Operations Power Authority of the State of New York 10 Columbus Circle New York, New York 10019 Mr. J. D. Leonard, Jr.

Resident Manager James A. FitzPatrick Nuclear Power Plant-P. O. Box 41 Lycoming, New' York 13093 Director, Technical Development Programs State of New York Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223 State University College at Oswego Penfield Library - Documents Oswego, New York 13126 George M. Wilverding, Licensing Supervisor Power Authority of the State of New York 10 Columbus Circle New York, New. York 10019 Mr. George T. Berry General Manager and Chief Engineer Power Authority of the State of New York 10 Columbus Circle New York,.'iew York 10019

Mr. Robert L. Smith Vermont Yankee Nuclear Power Station Vermont Yankee Nuclear Power 50-271 Corporation cc:

John R. Stanton, Director Ms. J. M. Abbey Vermont Yankee Nuclear Power Radiation Control Agency Corporation Hazen Driye Concord, New Hampshire 03301 77 Grove Street Rutland, Vermont 05701 John W. Stevens Conservation Society of Mr. Louis H. Heider, Vice President Southern Vermont Vermont Yankee Nuclear Power P. O. Box 256 Corporation Townshend, Vermont 05353 25 Research Drive Westboro, Massachusetts 01581 Dr. Mars Longley, Director Occupational & Radiological Health John A. Ritsher, Esquire 10 Baldwin Street Ropes & Gray Montpelier, Vermont 05602 225 Franklin Street Boston, Massachusetts 02110

'New England Coalition on Nuclear Collution Hill and Dale Farm Laurie Burt Assistant Attorney, General West Hill - Faraway Road Environmental Protection Division Putney, Vermont 05346 Attorney General's Office One Ashburton Place, 19th Floor Public Service Board Boston Massachusetts 02108 State of Vermont 120 Stata Street Ronald J. Wilson Montpelier, Vermont 05602 81018th Street, N. W.

W. P. Murphy, Plant Superintendent Suite 802 Washington, D. C.

20006 Vermont Yankee Nuclear Power Corporation Honorable M. Jerome Diamond P. O. Box 157 Attorney General Vernon, Vermont 05354 State of Vermont Mr. Charles Sheketoff 109 State Street Pavilion Office Building Assistant Director Montpelier, Vermont 05602' vermont Public Interest Research Group, Inc.

Mr. J. E. Griffin, President 26 State Street Vermont Yankee Nuclear Power Montpelier, Vermont 05602 Corporation Brooks Memorial Library 77 Grove Street Rutland, Vermont 05701 224 Main Street Brattleboro, Vermont 05301 Mr. Robert L. Smith Licensing Engineer Vermont Yankee Nuclear Power Corporation 25 Research Drive Westboro, Massachusetts 01581

Mr. D. Louis Peoples Dresden 3 Commonwealth Edison Company 50-249 cc:

Mr. John W. Rowe Isham, Lincoln & Beale Counselors at Law One First, National Plaza, 42nd Floor Chicago, Illinois 60603 Mr. B. B.;Stephenson Plant Superintendent Dresden Nuclear Power Station Rural Route #1 Morris, Illinois 60450 Morris Public Library 604 Liberty Street Morris, Illinois 60451 U. S. Nuclear Regulatory Commission Resident Inspector's Office Dresden Stetion RR #1 Morris, Illinois 60450 Susan N. Sekuler Assistant Attorney General Environmental Control Division 188 W. Randolph Street Suite 2315 Chicago, Illinois 60601 Mr. Louis D. Peoples Director of Nuclear Licensing Commonwealth Edison Company P. O. Box 767 Chicago, Illinois 60690 i

Mr. Donald P. Dise Nine Mile Point Niagara Mohawk Power Corporation 50-220 cc:

Eugene B. Thomas, Jr., Esquire LeBoeuf, Lamb, Leiby & MacRae 1757 N Street, N.W.

Washington, D. C.

20036 State University College at Oswego Penfield Library - Documents Oswego, New York 13126 Mr. Donald P. Dise Vice President - Engineering Niagara Mohawk Power Corporation 300 Erie Boulevard West Syracuse, New York 13202 l

l

Mr. G. Carl Andognini Pilgrim Nuclear Power Station Boston Edison Company 50-293 CC:

Mr. Paul J. McGuire Pilgrim Station Acting Manager Boston Edison Company RFD #1, Rocky Hill Road Plymouth, Massachusetts 02360 Henry Herrmann, Esquire Massachusetts Wildlife Federation 151 Tremont Street Boston, Massachusetts 02111 Plymouth Public Library North Street Plymouth, Massachusetts 02360 Mr. G. Carl Andognini Boston Edison Company M/C flVCLEAR 800 Boylston Street Boston, Massachusetts 02199 e

Mr. D. Louis Peoples Dresden 3 Commonwealth Edison Company

\\

50-249 CC:

Mr. D. R. Stichnoth President Iowa-Illinois Gas and Electric Company 206 East Second Avenue Davenportc Iowa 52801 Mr. John W. Rowe Isham, Lincoln & Beale Counselors at Law One First National Plaza 42nd Floor Chicago, Illinois 60603 Mr. Nick Kalivianakas Plant Superintendent Quad Cities Nuclear Power Station 22710 - 206th Avenue.- North Cordova, Illinois 61242 Moline Public Library 504 - 17th Street Moline, Illinois 61265 Susan N. Sekuler Assistant Attorney General Environmental Control Division 188 W. Randolph Street Suite 2315 Chicago, Illinois 60601 Mr. N. Chrissotimos, Inspector U. S. Nuclear Regulatory Connission Box 756 Bettendorf, Iowa 52722 Mr. D. Louis Peoples Director of Nuclear Licensing Commonwealth Edison Company P. O. Box 767 Chicago, Illinois 60690

Mr. Edward G. Bauer, Jr.

Peach Bottom Atomic Station Philadelphia Electric Company 50-277/278 cc:

Mr. Edward G. Bauer, Jr.

Eugene J. Bradley Vice President and Genera! Counsel Philadelphia Electric Company Assistant General Counsel Philadelphia Electric Company 2301 Market Street 2301 Market Street Philadelphia, Pennsylvania 19101 Philadephia, Pennsylvania 19101 Troy B. Conner, Jr.

1747 Pennsylvania Avenue, N. W.

Washington, D. C.

20006 Raymond L. Hovis, Esquire 35 South Duke Street York, Pennsylvania 17401 Warren K. Rich, Esquire Assistant Attorney General Department of Natural Resources Annapolis, Maryland 21401 Government Publications Section State Library of Pennsylvania Education Building Commonwealth and Walnut Streets Harrisburg, Pennsylvania' 17126 M. J. Cooney, Superintendent Generation Division - Nuclear Philadelphia Electric Company 2301 Market Street Philadelphia, Pennsylvania 19101 Curt Cowgill U. S. Nuclear Regulatory Commission Of fice of Inspection and Enforcement Peach Bottom Atomic Power Station P. O. Box 399 Delta, Pennsylvania 17314 Philadelphia Electric Company ATTN:

Mr. W. T. Ullrich Peach Bottom Atomic Power Station Delta, Pennsylvania 17314

e Mr. J. M. Pilant Cooper. Nuclear Power Station Nebraska Public Power District 50-298 CC:

Mr. G. D. Watson, General Counsel Nebraska Public Power District P. O. Box 499-Columbus, Nebraska 68601 Mr. Arthur C. Gehr, Attorney Snell & Wilmer 3100 Valley Center Phoenix, Arizona 85073 Cooper Nuclear Station ATTN: Mr. L. Lessor Station Superintendent P. O. Box 98 Brownville, Nebraska 68321 Auburn Public Library 118 - 15th Street Auburn, Nebraska 68305 Mr. J. M. Pilant, Director Licensing & Quality Assurance Nebraska Public Power District P. O. Box 499 Columbus, Nebraska 68601

Mr. L. O. Mayer Monticello Nuclear Generating Plant Northern States Power Company 50-263 cc:

s Gerald Charnoff, Escuire Mr. Steve Gadler Sahw, Pittman, Potts and 2120 Carter Avenue Trowbridge St. Paul, Minnesota 55108 1800 M Street, N. W.

Washington, D. C.

20036 Mr. L. 0. Mayer, Manager Arthur Renquist, Esouire Nuclear Support Services Vice President - Law Northern States Power Company 414 Nicollet Mall - 8th Floor Northern States Power Company 414'Nicollet Mall Minneapolis, Minnesota 55401 Minneapolis, Minnesota 55401 Mr. L. R. Eliason Plant Manager Monticello Nuclear Generating Plant Northern States Power Company Monticello, Minnesota 55362 Russell J. Hatling, Chairman Minnesota Environmental Control Citizens Association (MECCA)

Energy Task Force 144 Melbourne Avenue, S. E.

Minneapolis, Minnesota 55414 Ms. Terry Hoffman Executive Director Minnesota Pollution Control Agency 1935 W. County Road B2 Roseville, Minnesota 55113 The Environmental Conservation Library Minneapolis Public Library 300 Nicollet Mall Minneapolis, Minnesota 55401 i

s

{

4 o

t i

Mr. Duane Arnold Duane Arnold Energy Center lowa Electric Light & Power Company 50-331 cc:

l Mr. Robert Lowenstein, Esquire Harold F. Reis, Esquire Lowenstein, Newman, Reis and Axelrad 1025 Connec.ticut Avenue, N. W.

Washington,' D. C.

20036 Cedar Rapids Public' Library 426 Third Avenue, S. E.

Cedar Rapids, Iowa 52401 Mr. Duane Arnold, President' Io.ta Electric Light & Power Company P. O. Box 351 Cedar Rapids, Iowa 52406

Alabama Power Company Joseph M. Farley Nuclear Plant Docket No. 50-348 cc:

Mr. F. L. Clayton Senior Vice President Alabama Power Company Post Office Box 2641 Birmingham, Alabama 35291 Alap R. Barton Executive Vice President Alabama Power Company Post Office Box 2641 i

Birmingham, Alabana 35291 Ruble A. Thomas, Vice President Southern Company Services, Inc.

Post Office Box 2625 Birmingham, Alabama 35202 2

George F, Trowbridge, Esquire Shaw, Pittman, Potts and Trowbridge 1B00 M Street, N.W.

Washington, D. C.

20036 Mr. Robert A. Buettner, Esquire Balch, Bingham, Baker, Hawthorne, Williams and Ward Post Office Box 306 Birmingham, Alabama 35201 Edward H. Keiler, Esquire Keiler and Buckley 9047 Jefferson Highway River Ridge, Louisiana 70123 George S. Houston Memorial Library 212 W. Burdeshaw Street Dothan, Alabama 36303 c.

- c -

+

_y.

-e---

._, f y-,.-..

e

Carolina Power and Light Company H. B. Robinson, Unit 2 Docket No. 50-261 cc:

Mr. J. A. Jones Senior Executive Vice President Carolina Power and Light Company 336 Fayetteville Street Raleigh, North Carolina 27602 G. F. Trowbridge, Esquire Shaw, Pittman, Potts and Trowbridge 1800 M Street, N.W.

Washington, D. C.

20036 Hartsville Memorial Library Hore and Fifth Avenues Hartsville, South Carolina 29550 Michael C. Farrar, Chairman Atomic Safety and Licensing Appeal Board Panel U. S. Nuclear Regulatory Commission Washington, D. C.

20555 Richard S. Salzman Atomic Safety and Licensing Appeal Board Panel V. S. Nuclear Regulatory Conmission Washington, D. C.

20555 Dr. W. Reed Johnson Atomic Safety and Licensing Appeal Board Panel V. S. Nuclear Regulatory Commission Washington, D. C.

20555 i

Comonwealth Edison Cc::pany Zion Station, Unit Nos.1 and 2 Docket Nos. 50-295/304 cc:

Mr. D. Louis Peoples Director of Nuclear, Licensing Commonwealth Edison Coapany Post Office Box 767 Chicago, Illinois 50690 Robert J. Vollen, Esquire 10$ North Dearborn Street Chicago, Illinois 60602 Dr. Cecil Lue-Hing Director of Research and Development Metropolitan Sanitary District of Greater Chicago 100 East Erie Street Chicago, Illinois 60611 Zion-Benton Public Library District 2600 Emmaus Avenue Zion, Illinois 60099 Mr. Phillip P. Steptoe Isham, Lincoln and Beale Counselors at Law-One First National Plaza 42nd Floor Chicago, Illinois 60603

, Susan N. Sekuler, Esquire Assistant Attorney General Environmental Control Division 188 West Randolph Street, Suite 2315 Chicago, Illinois 60601 U. S. Nuclear Regulatory Commission Resident Inspectors Office Post Office Box 288 Deerfield, Illinois 60015 i

~..

Consolidated Edison Company of New York, Inc.

Indian Point Nuclear Plant, Unit Nos.1 and 2 Docket Nos. 50-3/247 cc:

Mr. William J. Cahill, Jr.

Ms. Ellyn Weiss Vice President Sheldon, Harmon and Weiss Consolidated Edison Company 1725 I Street, N.W.

of New York, Inc.

Suite 506 4 Irving Place Washington, U. C.

20006 New York, New York 10003 White Plains Public Library 100 Martine Avenue White Plains, New York 10601 Joseph D. Block, Esquire Executive Vice esident Admi nistrative Consolidated Edison Company of New York, Inc.

4 Irving Place New York, New York 10003 Joyce P. Davis, Esquire Law Department Consolidated Edison Company of New York, Inc.

4 Irving Place New York, New York 10003 Richard Remshaw Nuclear Licensing Engineer Consolidated Edison Company of New York, Inc.

4 Irving Place New York, New York 10003 Dr. Lawrence R. Quarles Apartment 51 Kendal at Longwood Kennett Square, Pennsylvania 19348 Theodore A. Rebelowski Resident Inspector U. S. Nuclear Regulatory Commission P. O. Box 38 Buchanan, New York 10511 John D. O'Toole Assistant Vice President i

Cont.olidated Edison Company of New York, Inc.

4 Irving Place New York, New York 10003

Duquesne Light Carpany Beaver Valley Power Station, Unit 1 Docket No. 50-334 cc:

Mr. C. N. Dunn, Vice President Marvin Fein Operations Division Utility Counsel Duquesne Light Company City of Pittsburgh 435. Sith Avenue 313 City-County Building Pittsburgh, Pennsylvania 15219 Pittsburgh, Pennsylvania 15219 Gerald Charnoff, Esquire Mr. James A. Werling Jay E. Silberg, Esquire Plant Superintendent Shaw, Pitteen, Potts and Trowbridge Beaver Valley Power Station 1800 M Street, N.W.

P. O. Box 4 Washington, D. C.

20036 Shippingport, Pennsylvania 15077 Karin Carter, Esquire Mr. John A. Levin Sp4cial Assistant Attorney General Public Utility Commission Bureau of Adninistrative Enforcement P. O. Box 3265 5th Floor, Executive House Harrisburg, Pennsylvania 17120 Harrisburg, Pennsylvania 17120 Mr. J. D. Sieber, Superintendent Mr. Roger Tapan of Licensing and Compliance Stone and Weos er Engineering Duquesne Light Company Corporation Post Office Box 4 P. O. Box 2325 Shippingport, Pennsylvania 15077 Boston, Massachusetts 02107 Irwin A. Popowsky, Esquire Mr. F. Noon Office of Consumer Advocate R & D Center 1425 Strawberry Square Westinghouse Electric Corporation Harrisburg, Pennsylvania 17120 Bt ilding 7-303 Pittsburgh, Pennsylvania 15230 B. F. Jones Memorial Library l

l 663 Franklin Avenue l

Aliquippa, Pennsylvania 15001 Mr. John Carey, Director Nuclear Operations Duquesne Light Coapany 435 Sixth Avenue Pittsburgh, P ennsylvania 15219 Mr. R. E. Ma rt i n Duquesne Light Company 435 Sixth Averae Pittsburgh, Pennsylvania 15219 l

l e

O 6

Florida Power and Light Company Turkey Point Nuclear Station, Units 3 & 4 Docket Nos. 50-250/251 cc:

Dr. Robert E. Uhrig, Vice President Advanced Systens and Technology Florida Power and Light Company Post Office Box 529100 Miami, Florida 33152 Mr. Robert Lowenstein, Esquire Lowenstein, Newman, Reis and Axelrad 1025 Conr.ecticut Avenue, N.W.

Suite 1214 Washington, D. C.

20036 Environmental and Urban Affairs Library Florida International University Miami, Florida 33199 Mr. Norman A. Coll, Esquire Steel, Hector and Davis 1400 Southeast First National Bank Building Miami, Florida 33131 Mr. Henry Yaeger, Plant Manager Turkey Point Plant Florida Power and Light Comparty P. O. Box 013100 Miami, Florida 33101 i

Mr. Jack Shreve Office of the Public Counsel Room 4, Holland Building Tallahassee, Florida 32304 Admi nistrator Department of Environmental Regulation Power Plant Siting Section State of Florida 2600 Blair Stone Road Tallahassee, Florida 32301 Resident Inspector Turkey Point Nuclear Generating Station U. S. Nuclear _ ?.egulatory Commission Post Office Box 971277 Quail Heights Station Miami, Florida 33197

e Indinna and Michigan Electric Company D. C. Cook Nuclear Plant, Unit Nos.1 and 2 Docket Nos. 50-315/316 cc:

Mr. John Dolan, Vice President Indiana and Michigan Electric Company Post Office Box 18 Bowling Green Station New York, New York 10004 Mr. Robert W. Jurgensen Chief Nuclear Engineer American Electric Power Service Corporation 2 Broadway New York, New York 10004 Gerald Charnoff, Esquire Shaw, Pittman, Potts and Trowbridge 1800 M Street, N.W.

Washington, D. C.

20036 Citizens for a Better Environment 59 East Van Buren Street Chicago, Illinois 60605 Maude Preston Palenske Memorial Library 500 Market Street St. Joseph, Michigan 49085 Mr. D. Shaller, Plant Manager Donald C. Cook Nuclear Plant P. O. Box 458 Bridgman, Michigan 49106 Mr. Robert Masse Resident inspector Donald C. Cook Nuclear Plant U. S. Nuclear Regulatory Commission P. O. Box 458 Bridgman, Michigan 49106 William J. Scanlon, Esquire 2034 Pauline Boulevard Ann Arbor, Michigan 48103 r

sew

-a w

Northern States Power Company Prairie Island, Unit Nos. I and 2 Docket Nos. 50-282/306 cc:

Mr. L. O. Mayer, Manager Nuclear Support Services

'iorthern States Pcwer Company 414 Nicollet Mall - 8th Floor Minneapolis, Minnesota 55401 Gerald Charnoff, Esquire Shaw, Pittman, Potts and Trowbridge 1800 M Street, N.W.

Washington, D. C.

20036 Ms. Terry Hoffman Executive Director Minnesota Pollution Control Agency 1935 W. County Road B2 Roseville, Minnesota 55113 The Environmental Conservation Library Minneapuits Public Library 300 Nicollet Mall Minneapolis, Minnesota 55401 Mr. F. P. Tierney, Plant Manager Prairie Island Nuclear Generating Plant Northern States Power Company Route 2 Welch, Minnesota 55089 Joclyn F. Olson, Esquire Special Assistant Attorney General Minnesota Pollution Control Agency 1935 W. County Road B2 Roseville, Minnesota 55113 Robert L. Nybo, Jr., Chairman Minnesota-Wisconsin Boundary Area Commi ssion 619 Second Street Hudson, Wisconsin 54016 Clarence D. Fierabend Resident Inspector Prairie Island Nuclear Generating Plant U. S. Nuclear Regulatory Commission P, O. Box 374 Red Wing, Minnesota 55066

O O

Portland General Electric Company Docket No. 50-344 Trojan Plant Robert M. Hunt, Chairman cc:

Mr. Charles Goodwin, Jr.

~

Board of County Commissioners Assistant Vice President Portland General Electric Company Columbia County 121 S.W. Salmon Street St. Helens, Oregon 97501 Portland, Oregon 97204 Mr. J. W. Durham, Esquire Vice President and Corporate Counsel Portland General Ele'ctric Company 121 S.W. Salmon Street Portland, Oregon 97204 Warren Hastings, Esquire Counsel for Portland General Electric Company s

121 S.W. Salmon Street Portland, Oregon 97204 Mr. Jack W. Lentsch, Manager Generation Licensing and Analysis Portland General Electric Company 121 S.W. Salmon Street Portland, Oregon 97204 Columbia County Courthouse Law Library, Circuit Court Room St. Helens, Oregon 97501 Director, Oregon Department of Energy Labor and IndJstries Building, Room 111 Salem, Oregon 97310 Richard M. Sandvik, Esquire Counsel for Oregon Energy Facility Siting Counsel and Oregon Department of Energy 500 Pacific Building 520 S.W. Yamhill Portland, Oregon 97204 Michati Malmros, Resident Inspector

u. S. Nuclear Regulatory Commission Trojan Nuclear Plant P. O. Box 0 Rainier, Oregon 97048 Mr. Donald W. Godard, Supervisor Siting and Regulation Oregon Department of Energy Labor and Industries Building, Room 111 Salem, Oregon 97310

O O

Power Authority of the State of New York Indian Point, Unit 3 E cket No. 50-286 Mr. George T. Berry, Executive Director cc:

Power Authority of the State of New York 10 Columbus Circle New York, New York,10019 White Plains Public Library Mr. J. P. Bayne, Resident Manager Indian Point 3 Nuclear Power Plant 100 Martine Avenue White Plains, New York 10601 P. 9. Box 215 Buchanan, New York 10511 Mr. Charles M. Pratt Assistant General Counsel Mr. J. W. Blake, Ph.D., Director Power Authority of the Environmental Programs State of New York Power Authority of the 10 Columbus Circle State of New York N ew York, N ew York 10019 10 Columbus Circle New York, New York 10019 Ms. Ellyn Weiss Sheldon, Harmon and Weiss Theodore A. Rebelowski 1725 I Street, N.W., Suite 506 Resident Inspector Washington, D. C.

20006 Indian Point Nuclear Generating U. S. Nuclear Regulatory Commission Dr. Lawrence D. Quarles Post Office Box 38 Apartment 51 Buchanan, New York 10511 Kendal at Longwood Kennett Square, Pennsylvania 19348 Mr. George M. Wilverding Licensing Supervisor Pmier Authority of the State of New York 10 Columbus Circle New York, New York 10019 Mr. P. W. Lyon Manager - Nuclear Operations Power Authority of the State of New York 10 Columbus Circle New York, New York 10019 1

1

Public Service Electric and Gas Company Salem 1 Docket No. 50-272 cc:

Mr. F. P. Librizzi, General Manager Electric Production Production Department Public Service Electric and Gas Company 80 Park Place, Room 7221 Newark, New Jersey 07101 Mark J. Wetterhahn, Esquire Conner, Moore and Corber Suite 1050 1747 Pennsylvania Avenue, NW Washington, D. C.

20006 Richard Fryling, Jr., Esquire Assistant General Solicitor Public Service Electric and Gas Company 80 Park Place Newark, New Jersey 07101 Gene Fisher, Bureau of Chief Bureau of Radiation Protection 380 Scotch Road Trenton, New Jersey 08628 Mr. Hank Midura, Manager Salem Nuclear Generating Station Public Service Electric and Gas Company 80 Park Place Newark, New Jersey 07101 Mr. R. L. Mittl, General Manager Licensing and Environment Public Service Electric and Gas Conpany 80 Park Place Newark, New Jersey 07101 Salem Free Library 112 West Broadway Salem, New Jersey 08079 f

Leif J. Norrholm, Resident Inspector Salem Nuclear Generating Station l'

U. S. Nuclear Regulatory Commission Drawer I Hancocks Bridge, New Jersey 08038

,s-Virginia Electric and Power Company North Anna Unit 1 Docket No. 50-338 cc:

Mr. J. H. Ferguson Atomic Safety and Licensing Appeal Executive Vice President - Power Board Panel Virginia Electric and Power Company U. S. Nuclear Regulatory Commission Post Office Box 26666 Washington, D. C.

20555 Richmond, Virginia 23261 Richard M. Foster, Esquire 1230 A Pearl Street Denver, Colorado 80203 Michael W. Maupin, Esquire Hunton, Williars, Gay and Gibson P. O. Box 1535 Richmond, Virginia 23212 Alderman Library Manuscripts Department University of Virginia Charlottesville, Virginia 22901 Mr. Eaward Kube Board of Supervisors Louisa County Courthouse P. O. Box 27 Louisa, Virginia 23093 Ellyn R. Weiss, Esquire Sheldon, Harmon, Roisman and Weiss 1725 I Street, N.W.,~ Suite 505 Washington, D. C.

20006 Commonwealth of Virginia Council on the Environnent 903 Ninth Street Office Building Richmond, Virginia 23129 Mr. Michael S. Kidd U. S. Nuclear Regulatory Commission Post Office Box 128 Spotsylvania, Virginia 22553 Mr. W. R. Cartwright, Station Manager P. O. Box 402 Mineral, Virginia 23117 i

l L

.irginia Electric and Power Coapany

~'

Sorry Power Station, Unit Nos. I and 2 Docket Nos. 50-280/281 cc:

Mr. J. H. Ferguson Executive Vice Presioent - Power Virginia Electric and Poiwer Company Posc Office Box 26666 Richmond, Virginia 23261 Mr. Michael W. Maupin Hunton and Williams Post Office Box 1535 Richmond, Virginia 23213 Mr. W. L. Stewart, Manager P. O. Box 315 Surry, Virginia 23883 Swem Library College of William and Mary Williamsburg, Virginia 23185 Donald J. B trke, Resident Inspector Surry Power Station U. S. Nuclear Regulatory Commission Post Office Box 959 Williamsburg, Virginia 23185 l

3

.-w-----

r-r

+

-r-T

-+---r

Wisconsin Electric Power Company Pcint Beach Nuclear Plant Units 1 and 2 Docket Nos. 50-266/?01-cc:

Mr. Sol Burstein Executive Vice President Wisconsin Electric Power Company 231 West Michigan Street Milwaukee, Wisconsin 53201 Mr.. Bruce Churchill, Esquire Shaw, Pittman, Potts and Trowbridge 1800 M Street, N.W.

Washington, D. C.

20036 Document Department University of Wisconsin Ste'vens Point Library Stevens Point, Wisconsin 54481 Mr. Glenn A. Reed, Manager Nuclear Operations-Wisconsin Electric Power Company Point Beach Nuclear Plant 6610 Nuclear Road Two Rivers, Wisconsin 54241 Ms. Kathleen M. Falk General Counsel Wisconsin's Environmental Decade 302 E. Washington Avenue Madison, Wisconsin 53703 t

4

,-p--

,-,.w-

-w_

Wisconsin Public Service Corporation Kewaunee Nuclear Plant Docket No. 50-305 Mr. Eugene R. Mathews, Vice President cc:

Power Supply and Engineering Wisconsin Public Service Corporation Post Office Box 1200 Green Bay, Wisconsis 54305 Steven E. Keane, Esquire Foley and Lardner 777 East Wisconsin Avenue Milwaukee, Wisconsin 53202 Kewaunee Public Library 822 Juneau Street Kewaunee, Wisconsin 54216 Stanley Lacrosse, Chairman Town of Carlton Route 1 Kewaunee, Wisconsin 54216 e

I i

~ -,

.--.~n n..-

,,:.,.w-,

Uock;t N2. 50-10 Dresden Nuclear Power Station, Unit

"*I Mr. D. Louis Peoples cc Isham, Lincoln & Beale Director, Technical Assessment Counselors at Law Divisior One First National Plaza, 42nd Floor Office of Radiation Programs Chicago, Illinois 60603 (AW-459)

U. S. Environmental Protection Mr. B. B. Stephenson Agency Plant Superintendent Crystal Mall #2 Dresden Nuclear Power Station Arlington, Virginia 20460 Rural Route #1 Morris, Illinois 60450 U. S. Environmental Protection Agency U. S. Nuclear Regulatory Comission Federal Activit'.s Branch Resident Inspectors Office Region V Office Dresden Station ATTN:

EIS C0ORDINATOR RR #1 230 South Dearborn Street Morris, Illinois 60450 Chicago, Illinois 60604 Susan N. Sekuler Assistant Attorney General Environmental Control Division 188 W. Randolph Street Suite 2315 Chicago, Illinois 60601 Morris Public Library LICENSEE-*

604 Liberty Street Morris, Illinois 60451 Mr. D. Louis Peoples Director of Nuclear Licensing Chairman Commonwealth Edison Company Board of Supervisors of Post Office Box 767 Grundy County Chicago, Illinois 60690 Grundy County Courthouse Morris, Illinois 60450 Department of Public Health ATTN:

Chief, Division of Nuclear Safety 535 West Jefferson Springfield, Illinois 62761 7

Docket No. 50-237 Dresden Nuclear Power Station, Unit 2 Mr. D. Louis Peoples cc Isham, Lincoln & Beale Department of Public Health Counselors at Law ATTN:

Chief, Division of One First National Plaza, 42nd Floor Nuclear Safety Chicago, Illinois 60603 535 West Jefferson Springfield, Illinois 62761 Mr. B. B. Stephenson Plant Superintendent Director, Technical Assessment Dresden Nuclear Power Station Division Rural Route #1 Office of Radiation Programs Morris, Illinois 60450 (AW-459)

U. S. Environmental Protection Anthony Z. Roisman Agency Natural Resources Defense Council Crystal Mall #2 917 15th Street, N. W.

Arlington, Virginia 20460 Washington, D. C.

20005 U. S. Environmental Protection U. S. Nuclear Regulatory Commission Agency Resident Inspectors Office Federal Activities Branch Dresden Station Region V Office RR #1 ATTN:

EIS C0ORDINATOR Morris, Illinois 60450 230 South Dearborn Street Chicago, Illinois 60604 Susan N. Sekuler Assistant Attorney General Environmental Control Division 188 W. Randolph Street Suite 2315 Chicago, Illinois 60601 LICENSEE:

Morris Public Library Mr. D. Louis Peoples 604 Liberty Street Director of Nuclear Licensing Morris, Illinois 60451 Commonwealth Edison Company Post Office Box 767 Chai rma n Chicago, Illinois 60690 Board of Supervisors of Grundy County Grundy County Courthouse Morris, Illinois 60450 I

k 4,--

,m.,.

uucnec nu. au-c o,

Haddam Neck Plant Mr. W. G. Counsil CC Day, Berry & Howard U. S. Environmental Protection Counselors at Law Agency One Constitution Plaza Region I Office Hartford, Connecticut 06103 ATTN:

EIS COORDINATOR JFK Federal Building Superintendent Boston, Massachusetts 02203 Haddam Neck Plant RFD #1 Post Of fice Box 127E East Hampton, Connecticut 06424 i

Mr. James R. Himmelwright Northeast Utilities Service Company LICENSEE:

P. O. Box 270 Hartford, Connecticut 06101 Mr. W. G. Counsil, Vice President Nuclear Engineering and Operations Russell Library Connecticut Yankee Atomic Power Company 119 Broad Street Post Office Box 270 Middletown, Connecticut 06457 Hartford', Connecticut 06101 Board of Selectmen Town Hall Haddam, Connecticut 06103 Connecticut Energy Agency ATTN:

Assistant Director Research and Policy Devel opment Department of Planning and Energy Policy 20 Grand Street Hartford, Connecticut 06106 i

Director, Technical Assessment Division Office of Radiation Programs (AW-459)

U. S. Environmental Protection Agency Crystal Mall #2 Arlingtan, Virginia 20460 i

BigRcEPointPiant Mr. David P. Hoffman CC Mr. Paul A. Perry, Secretary U. S. Environmental Protection Consurers Power Comany Agency 212 West Michigan Avenue Federal Activities Branch Jackson, Michigan 49201 Region V Office ATTN:

EIS COORDINATOR Judd L. Bacon, Esquire 230 South Dearborn Street Consumers Power Comany Chicago, Illinois 60604 212 West Michigan Avenue Jackson, Michigan 49201 Herbert Grossman, Esq., Chairman Atomic Safety and Licensing Board Hun:or & Willibms U. S. Nuclear Regulatory Commission George C. Freeman, J r., Esquire Washington, D. C.

20555 P. O. Box 1535 Dr. Oscar H. Paris Rict.mond, Virginia 23212 Atomic Safety and Licensing Board Peter W. Steketee, Esquire U. S. Nuclear Regulatory Comission 505 Peoples Building Washington, D. C.

20555 Grand Rapids, Michigan 49503 Mr. Frederick J. Shon Sheldon, Harmon and Weiss Atomic Safety and Licensing Board 1725 : Street, N. W.

U. S. Nuclear Regulatory Comission Suite 506 Washington, D. C.

20555 Washington, D. C.

20006 Big Rock Point Nuclear Power Plant Mr. John O'Neill, II ATTN:

Mr. C. J. Ha rtma n Route 2, Box 44 Plant Superintendent Maple City, Michigan 49664 Charlevoix, Michigan 49720 Charlevoix Public Library Ch ri sta-Ma ri a 107 Clinton Street Route 2, Box 108C Charlevoix, Michigan 49720 Charlevoix, Michigan 49720 Chairm n William J. Scanlon, Esquire Coucy Board of Supervisors 2034 Pauline Boulevard Charlevoix County Ann Arbor, Michigan 48103 Charlevoix, Michigan 49720 Office of the Governor (2)

Room 1 - Capitol Building Lansing, Michigan 48913 LICENSEE:

Director, Technical Assessment Mr. David P. Hoffman Division Nuclear Licensing Administrator Office of Radiation Programs Consumers Power Company (AW-459) 212 West Michigan Avenue U. s. Environmental Protection Jackson, Michigan 49201 Age.cy Crysul Mall #2 Arling en, Virginia 20460 1

I

Docket No. 50-2b3 Palisades Plant Mr. David P. Hoffman

\\

CC M. 1. 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 Conpany 212 West Michigan Avenue Charles Bechhoefer, Esq., Chairman Jackson, Michigan 49201 Atomic Safety and Licensing Board Panel Judd L. Bacon, Esquire U. S. Nuclear Regulatory Commission Consumers Power Company Washington, O. 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 c/o U. S. NRC P. O. Box 87 Kalar.azoo Public Library South Haven, Michigan 49090 315 South Rose Street Kalar.azoo, Michigan 49006 Palisades Plant ATTN:

Mr. J. G. L ewi s Township Supervisor Plant Manager Covert Township Covert, Michigan 49043 Route 1, Box 10 Van Buren County, Michigan 49043 William J. Scanlon, Esquire 2034 Pauline Boulevard Office of the Governor (2)

Ann Arbar, Michigan 48103 Room 1 - Capitol Building Lansing, Michigan 48913 Directer, Technical Assessment LICENSEE:

Division Office of Radiation Programs.

Mr. David P. Hoffman (AW 459)

U. S. Environmental Protection Nuclear Licensing Ad-inistrator Consumers Power Company Agency Crystal Mall #2 212 West Michigan Avenue Arlington, Virginia 20460 Jackson, Michigan 49201

O Docket No. 50-409 La Crosse Boiling Water eactor Mr. Frank Linder cc f ritz Schubert, Esquire Director, Technical Assessment Staf f Attorney Division Dairyland Power Cooperative Office of Radiation Programs 2615 East Avenue South (AW-459)

La Crosse, Wisconsin 54601 U. S. Environmental Protection Agency O. S. Heistand, Jr., Esquire Crystal Mall #2 Morgan, Lewis & Bockius Arlington, Virginia 20460 1800 M Street, N. W.

Washington, D. C.

20036 U. S. Environmental Protection Agency Mr. R. E. Shimshak Federal Activities Branch La Crosse Boiling Water Reactor Region V Office Dai ryland Power Cooperative ATTN:

EIS C0ORDINATOR P. O. Box 135 230 South Dearborn Street Genoa, Wisconsin 54632 Chicago, Illinois 60604 Coulee Region Energy Coalition Charles Bechhoefer, Esq., Chairman ATTN: George R. Nygaard Atomic Safety and Licensing Board P. O. Box 1583 U. S. Nuclear Regulatory Commission La Crosse, Wisconsin 54601 Washington, D. C.

20555 La Crosse Public Library Dr. George C. Anderson 800 Main Street Department of Oceanography La Crosse, Wisconsin 54601 University of Washington Seattle, Washington 98195 Mrs. Ellen Sabelko Society Against Nuclear Energy Mr. Ralph S. Deck er 929 Cameron Trail Route 4, Box 190D Eau Claire, Wisconsin 54701 Cambridge, Maryland 21613 Town Chairman Dr. Lawrence R. Quarles Town of Genoa Kendal at Longwood, Apt. 51 Route 1 Kenneth Square, Pennsylvania 19348 Genoa, Wisconsin 54632 Chairman, Public Service Commission Thomas S. Moore, Esq.

of Wisconsin Atomic Safety and Licensing Appeal Board Hill Farms State Office Building U. S. Nuclear Regulatory Commission Madison, Wisconsin 53702 Washi ngton, D. C.

20555 Alan S. Rosenthal, Esq., Chairman Atomic Saf ety and Licensing Appeal Board LICENSEE:

U. S. Nuclear Regulatory Cormission Washington, D. C.

20555 Mr. ".ank Linder General Manager Dairyland Power Cooperative 2615 East Avenue South La Crosse, Wisconsin 54601

Docket No, 50-219 Oyster Creek Nuclear Generating Station Mr. I. R. ' Fi nf rock, J r.

cc G. F. Trowbridge, Esquire Gene Fisher Shaw, Pittman, Potts and Trowbridge Bureau Chief 1800 M Street, N. W.

Eureau cf Radiation Protection Washington, D. C.

20036 380 Scotts Road Trenton, New Jersey 08628 GPU Service Corporation ATTN:

Mr. E. G. Wallace Mark L. First Licensf ng Manager Deputy Attorney General 260 Cherry Hi Road State of New Jersey Parsippany, N&w Jersey 07054 Department of Law and Public Safety Environmental Protection Section Anthony Z. Roisman 36 liest State Street Natural Resources Defense Council Trenton, New Jersey 08625 917 15t h S t reet, N. W. Washington, D. C. 20006 Joseph T. Carroll, Jr. Plant Superintendent Oyster Creek Nuclear Generating Steven P. Russo, Esquire Station 248 W3shington Street P. O. Box 388 P. O. Box 1060 Forked River, New Jersey 08731 Toms River, New Jersey 08753 Joseph W. Ferraro, J r., Esquire Director, Technical Assessment Deputy Attorney General Division State of New Jersey Of fice of Radiation Programs Departcent of Law and Public Safety ( AW-459) 1100 Reymond Boulevard U. S. Environmental Protection Newark, New Jersey 07012 Agency Crystal Mall #2 Ocean County Library Arlington, Virginia 20460 Brick Township Branch 431 Chambers Bridge Road L'. S. Envi ron' mental Protection Brick Town, New Jersey 08723 Agency Region II Office Mayor ATTN: EIS C0ORDINATOR Lacey Township 26 Federal Plaza P. O. Box 475 New York, New York 10007 Forked River, New Jersey 08731 Connissioner LICENSEE: Department of Public Utilities State of New Jersey Mr. I. R. Finfrock, Jr. 10i Ccalerce Street Vice President - Generation Newar'. New Jersey 07102 Jersey Central Power & Light Company Madison Avenue Punch Bowl Road Morrist3wn, New Jersey 07960

Cocket No. 50-245 Millstone Nuclear Pow:r Station, Unit 1 Mr. W. G'. Counsil 9 CC William H. Cuddy, Esquire Connecticut Energy Agency Day, Berry & Howard ATTN: Assistant Director Counselors at Law Research and Policy One Constitution Plaza Devel opment Hartford, Connecticut 06103 Department of Planning and Energy Policy Anthony Z. Roisman 20 Grand Street Natural Resdbrces Defense Council Hartford, Connecticut 06106 917 15t h St r' et, N. W. e Washington,,0. C. 20005 Director, Technical Assessment Division Northeast Ndclear Energy Company Office of Radiation Programs ATTN: Supe &intendent (AW-459) Millstone Plant U. S. Environmental Protection P. O. Box 128 Agency Waterford, Connecticut 06385 Crystal Mall #2 Arlington, Virginia 20460 Mr. James R. Himmelwright Northeast Utilities Service Conpany U. S. Environmental Protection P. O. Box 270 Agency Hart ford, Cgnnecticut 06101 Region 1 Office ATTH: EIS C0ORDINATOR Resident Inipector JFK Federal Building c/o U. S. NRC Boston, Massachusetts 02203 P. C. Box Drawer KK Niantic, Connecticut 06357 Waterford Pdblic Library Rope Ferry Road, Route 156 LICENSEE: Waterford, Connecticut 06385 Mr. W. G. Counsil, Vice President First Selectman of the Town Nuclear Engineering and Operations of Waterfdrd Northeast Nuclear Energy Company Hall of Records P. O. Box 270 200 Boston Post Road Hartford, Connecticut 06101 Waterf erd, Connecticut 06335 9 e 4 0 ,y- ._,.m 4 --.. _. - - -,_ e

Dock:t No. 50-244 R. E. Ginna Nuclear Power Station Mr. Leon,0. White, J r. CC Harry H. Voigt, Esquire Director, Technical Assessment LeBoeuf, Lamb, Leiby & MacRae Division 1757 N Street, N. W. Office of Radiation Programs Washington, D. C. 20036 (AW-459) U. S. Environmental Protection Mr. Michael Slade Agency 12 Trailwood Circle Crystal Mall #2 Rochester, New York 14618 Arlington, Virginia 20460 Rochester Cop.ittee for U. S. Environmental Protection Scientific Information Agency Robert E. Lee, Ph.D. Region II Office P. O. Box 5236 River Campus ATTN: EIS C0ORDINATOR Station 26 Federal Plaza Rochester, New York 14627 New York, New York 10007 Jeffrey Cohen Herbert Grossman, Esq., Chairman 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. Richard F. Cole Atomic Safety and Licensing Board Director, Technical Development Programs U. S. Nuclear Regulatory Commission State of New York Energy Office Washington, D. C. 20555 Agency Building 2 Empire State Plaza Dr. Emmeth A. Luebke Al ba ny, New Y ork 12223 Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Rochester Public Library Washington, D. C. 20555 115 South Avenue Rochester, New York 14604 Mr. Thomas B. Cochran Natural Resources Defense Council, Inc. Supervisor of the Town 1725 I Street, N. W. of Ontario Suite 600 107 Ridge Road West Washington, D. C. 20006 Ontario, New York 14519 LICENSEE: Mr. Leon D. White, Jr. Vice President Electric and Steam Production Rochester Gas and Electric Corporation 89 East Avenue Rochester, New York 14649

Docket Noo 50-206 San Onofre Nuclear Generating Station, Unit 1 Mr. R. Dietch cc Charles R. Kocher, Assistant Director, Technical Assessment General Counsel Division Southern California Edison Company Office of Radiation Programs Post Office Box 800 ( AW-459) ^ Rosecead, California 91770 U. S. Environmental Protection Agency David R. Pigott Crystal Mall #2 SSamuel B. Casey Arlington, Virginia 20460 Chickering & Gregory Three Embarcadero Center U. S. Environmental Protection Twenty-Third floor Agency San Francisco, California 94111 Region IX Office ATTN: EIS COORDINATOR Jack E. Thomas 215 Freemont Street Harry B. Stoehr - San Francisco, California 94111 San Diego Gas & Electric Company P. O. Box 1831 San Diego, California 92112 Resident Inspector c/o U. S. NRC P. O. Box AA LICENSEE: Oceanside, California 92054 Mr. R. Dietch Mission Viejo Branch Library Vice President 24851 Chrisanta Drive Nuclear Engineering and Operations Mission Viejo, California 92676 Southern California Edison Company 2244 Walnut Grove Avenue Mayor Post Office Box 800 City of San Clemente Rosemead, California 91770 San Clemente, California 92672 Chairran Board of Supervisors Coun y of San Diego San Diego, California 92101 California Department of Health ATTN: Chief, Envi ronmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 --m-- .. ~ - ~ -, e

Dock:I NJ. bu-49 Yankte Rowe Atomic Power Station Mr. James A. Kay CC Mr. James E. Tribble, President Yankee Atonic Electric Company-25 Research Drive LICENSEE: Westborough, Massachusetts 01581 Mr. James A. Kay Greenf ield Community College Senior Engineer-Licensing 1 College Drive Yankee Atomic Electric Company Greenfield,- Massachusetts 01301 25 Research Drive Westborough, Massachusetts 01581 Board of Selectmen Town of Rowe Rowe, Massachusetts 01367 Energy Facilities Siting Council 14th Floor One Ashburton Place Boston, Massachusetts 02108 Director, Technical Assessment Division Of fice of Radiation Programs ( A'..'- 4 5 9 ) U. S. Environnental Protection Agency Crystal Mall #2 Arlington, Vi rginia 20460 U. S. Environnental Protection Agency Region I Office ATTf;: EIS COORDINATOR JFK Federal Building Boston, Massachusetts 02203 l I 1 e i y

A' kansas Pow;r & Light Corpany 50-313 & 368 r cc w/ enclosure (s): Phillip K. Lyon, Esq. Director Technical Assessment House, Holrs & Jewell Division 1550 Tower Building Office of Radiation Drograms Little Rock, Arkansas 72201 - (AW-'459) U. S. Environmental Protection Agency Mr. David C. Trimble Crystal Mall #2 Manager, Licensing Arlington, Virginia 20460 Arkansas Power. Light Conpany P. O. Box 551 U. S. Environmental Protection Agency Little Rock, Arkansas 72203 Region VI Office ATTN: EIS COORDINATOR Mr. James P. O'Hanlon 1201 Elm Street General Manager First International Building Arkansas Nuclear One Dallas, Texas 75270 P. O. Box 608 ~ Russellville, Arkansas 72801 Mr. William Johnson Director, Bureau of Environmental U. S. Nuclear Regulatory Commission Health Services P. O. Box 2090 4815 West Markham Street Russellville, Arkansas 72801 Little Rock, Arkansas 72201 Kr. Robert B. Borsum Mr. William Cavanaugh, Ill Babcock & Wilcox Vice President, Generation Nuclear Power Generation Division and Construction Suite 420, 7735 Old Georgetown Road Arkansas Power & Light Company Bethesda, Maryland 20014 P.O. Box 551 Troy B. Conner, Jr., Esq. Conner, Moore & Corber 1747 Pennsylvania Avenue, N.W. Washington, D.C. 20006 Arkansas Polytechnic College Russellville, Arkansas 72801 Honorable Ermil Grant Acting County Judge of Pope County Pope County Courthouse Russellville, Arkansas 72801 Mr. Paul F. Levy, Director Arkansas Department of Energy 3000 Kavanaugh Little Rock, Arkansas 72205 l l i _y

Baltibore Gas and Electric Company 50-317 & 318 y) i+. ?? ~~ cc w/ enclosure (s): Hr. Bernard Fowler Janes A. Biddison, Jr. President, Board of County 2 General Counsel Commissioners G and E Building Prince Frederick, Maryland 20768 ij

=

Charles Center Bal timore,11a ryl and 21203 Director, Technical Assessment E. Division George F. Trowbridge, Esquire Office of Radiation Programs Shaw, Pittman, Potts and (AW-459) Trowbridge U. S. Environmental Protection Agency 1800 ft Street, N.W. Washington, D. C. 20035 Crystal Mall #2 g Arlington, Virginia 20460 'I Mr. R. C. L. Olson U. S. Envirorsnental Protection Agency E Baltimore Gas and Elect-ic Company Room 922 - G and E Building Region III Of fice ATTH: EIS COORDINATOR Post Of fice Box 1475 Curtis Building (Sixth Floor) Bal timore, Marylano 21203

  • J Sixth and Walnut Streets Philaaslphia, Pennsylvania 19106 i

Mr. Leon B. Russell, Chief Engineer Calvert Clif f s Huclear ?ower Plant Ralph E. Architzel Saltimore Gas and Elect-ic Company Resident Reactor Inspector Lusby, tiaryl and 20657 NRC Inspection and Enforcement P. O. Box 437 Bechtel Power Corporation Lusby, Maryland 20657 ATTH: fir. J. C. Jucc Chief Nuclear Ergineer ~ i5740 Shady Grove Road Gaithersburg, liaryland 20760 Administrator, Power Plant Sitinc Program Combustion. Engineerin e,. !nc. Energy and Coastal Zone Administration ATilh tir. P. W. Kruse, i anager Departnent of Natural Resources Engineering Services Tawes State Office Building

ost Of fice Box 500 Annapolis, Maryland 21204

..i ncsor, Connecticut (6095 Calvert County Library Prince Frederick, P.ary'iand 20678 Director, Department o# State Plaraing 301 West Preston Street Baltirore, Maryland 21201 "r. R. M. Douglass, l'.arager Ouality Assurance Depannent

cor 923 Gas & Electric Building F. G. Box 1475 Ealtirure, Maryland 21203 "r.

A. E. Lundvall, Jr. . ice President - Supply 2a1 t i'nore Gas & Electric Compa 1y P. O. Box 1475 Ea1timore, Maryland 21203 Z .Z.~]' ._....___._.._y g.g

r.:== Omaha Public Power District 50-285 ,f ; cc w/ enclosure (s): Margaret R. A. Paradis Alan H. Kirshen. Esq. r" LeBoeuf, Lamb, Leiby & MacRae Associate Professor of Law 4R - - 1333 New Hampshire Avenue, NW. Creighton University Washington, D. C. 20036 School of Law

  • r--

2500 California Street Mr. Emmett Rogert Omaha, Nebraska 68178 Chairman, Washington County Board of Supervisors Mr. W. C. Jones Blair, Nebraska 68023 Division Manager, Production [.~][. Operations ~ Omaha Public Power District Omaha Public Power District ATTN: Mr. William Derpyer 1623 Harney Street Plant Manager Omaha, Nebraska 68102 E.~~2 Fort Calhoun Plant ]l 1623 Harney Street Omatt, Nebraska 68102 .llll: ^ Director. Technical Assessnent Division - ~ ~ - Office of Radiation Programs (AW-459) U. S. Environmental Protection Agency Crystal Mall #2 Irlington, Virginia 20460 U. 5. Environmental Protection Agency Region VII '--i ATTN: EIS C0ORDINATOR 77-1735 Baltimore Street Kansas City, Missouri 64108 2- - Mr. Frank Gibson L'. Dale Clark Library 215 South 15th Street Omaha, Nebraska 68102 4 + "~~ Director, Nebraska Department of Environmental Control Post Office Box 94877, State House Station ~~,_ Lincoln, Nebraska 68509 E;E s a .sa.e I6..

Yankee At'omic Electric Company ~ 50-309 cc w/ enclosure (s): Mrs. L. Patricia Doyle, President E. W. Thurlow, President SAFE POWER FOR MAINE Maine Yankee Atomic Power Company Post Of fice Box 774 Edison Drive Camden, Haine 04843 Augusta, Maine 04336 First Selectman of Wiscasset Mr. Donaid E. Var %nburgh. Municipal Building Vice President - Engineering U. S. Route 1 Yankee A(omic Electric Company Wiscasset, Maine 04578 20 Turnp ke Road Westboro Massachusetts 01581 Director, Technical Asscssment Division Jonn A. ditsher, Esquire Office of Radiation Programs Rcpes a '{ ray (AW-459) 225 Franklin Street U. S. Environmental Protection Agency Boston,t{assachusetts 02110 Crystal Mall #2 Arlington, Virginia 20460 Mr. John 41.. R. P6 terson Assistant, Attorney General U. S. Envirorsnental Protection Agency State of Maine Region I Of fice Augusta,ttaine 04330 ATTN: EIS COORDINATOR JFK Federal Building Mr. Nicho;las Barth Boston, itassachusetts 02203 E xecutive: Di rector Sheepscot. Valley Conservation Stanley R. Tupper, Esq. Associa! tion,Inc. Tupper and Bradley P. O. Box.125 102 Townsend Avenue Alan, Maine 04535 Boothbay Harbor, Maine 04538 Wiscassett Public Library Association David Santee Miller, Esq. Eicn Street 213 Morgan Street, N. W. Wiscasset, flaine 04578 Washington, D. C. 20001 Mr. Robek R. Radcliffe Mr. Robert H. Groce of fice of: Energy Resources 55 Capitol Street Senior Engineer - Licensing flaine Yankee Atomic Power Company tugusta, htaine 04330 s 25 Research Drive Robert M.'Lazo, Esq., Chairman Wes n, Massachseus M 81 A:cnic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Dr. Cadet'H. Hand, Jr., Director E:dsga Pa51ne Laboratory thi.ersity of California E:de;a Bay, California 94923 M Gustave A. Linenberoer State Plannino Officer i A:c-ic Safety and Licensing Board Executive Department U. 5. Nucl. ear Regulatory Comission State of Maine Wa s,ington.;, D. C. 20555 189 State Street Augusta, Maine 04330

' Northeast Nuclear Energy Company 50-336 cc w/ enclosure (s): William H. Cuddy, Esquire Day, Berry & Howard Mr. John T. Shedlosky ne n tu ion Plaza p,' haerX Hartford, Connecticut 06103 Niantic, CT 06357 Anthony Z. Roisman Natural Resources Defense Council 917 15th Street, N.W. Washington, D.C. 20005 Connecticut Energy Agency Mr. Lawrence Bettencourt. First Selectman ATTN: Assistant Director, Research and Policy Development Town of Waterford Hall of Records - 200 Boston Post Road Department of Planning and Energy Waterford, Connecticut 06385 Policy 20 Grand Street Northeast Nuclear Energy Company Hartford, Connecticut 06106 ATTN: Superintendent t Mr W. G. Counsil, Vice President Post Off1 B x 12 Nuclear Engineering & Operations Waterford, Connecticut 06385 Northeast Nuclear Energy Company Di c , Technical Assessment Har fo necticut 06101 Office of Radiation Programs (AW-459) U. S. Envirc,nmerital Protection Agency Crystai Hall #2 Arlington, Virginia 20460 U. S. Environmental Protection Agency Reginn 1 Of fice ATTN: EIS COORDINATOR John F. Kennedy Federal Builcing Bos ton,11a s sac husetts 02203 Wa*erford Public Library Rope Ferry Road, Route 156 Waterford, Connecticut 06385 Northeast Utilities Service Co: cany ATTN: Mr. James R. Himmelwright Nuclear Engineering and Operatioris P. O. Box 270 Hartford, C.onnecticut 06101

e Florida Power & Lisht Company 50-335 cc w/ enclosure (s): Robert Lowenstein, Esquire Ik.. Jack Shreve Lowenstein, Newman, Reis & Axelrad Office of the Public Counsel 1025 Connecticut Avenue, N.W. Room 4 Holland Bldg. Washington, D.C. 20036 Tallahassee, Florida 32304 Normen A. Coll, Esquire McCarthy, Steel, Hector & Davis f 14th Floor, First National Bank Building Bureau of Intergovernmental Miami, Florida 33131 Relations 660 Apalachee Parkway Indian River Junior College Library Tallahassee, Florida 32304 3209 Virginia Avenue Fort Pierce, Florida 33450 Dr. Robert E. Uhrig Vice President Administrator Florida Power & Light Company Department of Environmental Reculation Advanced Systems & Technology Power Plant' Siting Section P. O. Box 529100 State of Florida' Miami, Florida 33152 2600 Blair Stone Road Tallahassee, Florida 32301 Mr. Weldon B. Lewis County Administrator St. Lucie County 2300' Virginia Avenue, Room 104 Fort Pierce, Florida 33450 Director, Technical Assessment Division Of fice of Radiation Programs (AW-459) U. S. Environmental Protection Agency Crystal Hall #2 Arlington, Virginia 20460 U.S. Enviromnental Protection Agency Region IV Of fice ATTN: EIS C0ORDINATOR 345 Courtland Street, N.E. Atlanta, Georgia 30308 .l

I I Florida Powdr Corporation 50-302 i l cc w/enclosylre(s): Mr. 5. A. Bfandimore Mr. Robe" B. Borsum Vice President and General Counsel Babcock & Wilcox P. O. Box 1(042 Nuclear Power Generation Division St. Petersbprg, Florida 33733 Suite 420, 7735 Old Georgetown Road Bethesda, Maryland 20014 Mr. Wilbur !.angely, Chairman Board of Coijnty Commissioners Citrus County Iverness, F,lorida 36250 Bureau of Intergovernmental Relations U. S. Environmental Protection Agency 6E0 Apalachee Parkway Region IV Qf fice Tallahassee, Florida 32304 ATIN: EIS: COORDINATOR 345 Courtlaind Street, N.E. Mr. J. A. Hancock Atlanta, Georgia 30308 Director, Nuclear Operations Florida Power Corporation Director, Technical Assessment P. O. Box 14042,11 ail Stop C-4 Division; St. Petersburg, Florida 33733 Of fice of Radiation Programs (AW-459)' U. S. Envidonmental Protection Agency Crystal Mal:1 A2 Arlington,jVirginia 20460 Crystal Riyer Public Library Crystal River, Florida 32629 Mr, J, Shrijve The Public ; Counsel Roon 4 Holland Eldg. Tallahassea, Florida 32304 Adrinistrator Departnent lof Environmental Regulation Power Plang Siting Section State of Florida 2600 Blair: Stone Road Tallahassee, Florida 32301 Attorney General Departnent ;of Legal Affairs The Capitol Tallahassee, Florida 32304 Dr. William R. Stratton Los AlanosiScientific Lab Box 503 i Los Alar.osj New Mexico 87544 i 5 i f

4 i 50-346 Toledo Edison Company cc w/ enclosure (s): he. S. NJclear Regulatory rassnission Mr. Donald H. Hauser, Esq. sident Inspector s Office The Cleveland Electric

5503 N. State Route 2 Illuminating Company Oak Harbor, Ohio 43449 P. O. Box 5000 Cleveland,' Ohio 44101 Director, Technical Assessment Of c Radiation Programs a,P ma Po t U.

nv ronmental Protection Agency 18 0 M S e .W. Crystal Mall #2 Washington, D.C. 20036 Arlington, Virginia 20460 Leslie Henry, Esq. U. S. Environmental Protection Agency Fuller, 5 ney, Henry and Hodge federal Activities Branch 9 300 Madison Avenue Region Y Office Toledo' Ohio 43604 ATTN: EIS COORDINATOR 230 South Dearborn Street Mr. Robert B. Bnrsum Chicago, Illinois 60604 Babcock & Wilcox Nuclear Power Generation Division Suite 420, 7735 Old Georgetown Road Bethesda,. Maryland 20014 Ohio Department of Health ATTN: Director of Health Ida Rupp Public Library 450 East Town Street 310 Madison Street Coluntus, Ohio 43216 Port Clinton,0hio 43452 President, Board of County 11r. Lowell E. Roe Comissioners of Ottawa County Vice President, Facilities Port Clinton, Ohio 43452 Development Toledo Edison Company Attorney General Edison Plaza Department of Attorney General 30011adison Avenue 30 East Broad Street Toledo, Ohio 43652 Columbus, Ohio 43215 Harold Kahn, Staff Scientist Power Siting Commission 361 East Broad Street Columbus, Ohio 43216 fir, Rick Jagger Industrial Comission 5: ate of Ohio 2323 West 5th Avenue Colu. bus, Ohio 43216 Mr. Ted.$tyers Licensing. Engineer Toledo Edison Company Edison Plaza 303 Fadis4n Avenue Toledo, Ohio 43652

o 50-269/270 & 287 Duke Power Company cc w/ enclosure (s): Mr. William L. Porter Mr. Robert B. Borsum Babcock & Wilcox Duke Power Company Nelear Power Generation Division P. O. Box 2178 422 South Church Street '"ite 420, 7735 Old Georgetown Road Charlotte, North Carolina 28242 cathesda, Maryland 20014 Oconee Public Library Manager, LIS 201 South Spring Street NUS Corporation Walhalla, South Carolina 29691 2536 Countryside Boulevard Clearwater, Florida 33515 Honorable James M. Phinney County Supervisor of Oconee County Wainalla, South Car,olina 29621 i Office of Intergovernmental Relations Director, Technical Assessment 116 West Jones Street Division Raleigh, North Carolina 27603 Office of Radiation Programs (AW-459) U. S. Environmental Protection Agency Crystal Mall #2 Arlington, Virginia 20460

9. S. Environmental Protection Agency Region IV Office ATTH:

EIS COORDINATOR 345 Courtland Street, N.E. Atlanta, Georgia 30308 v.r. Francis Jape 'J. S. Nuclear Regulatory Commissien P. O. Box 7 Seneca, South Carolina 29678 Mr. William 0. Parker, Jr. Vice President - Steam Production Duke Power Company P. O. Box 2178 222 South Church Street Charlotte, North Carolina 28242 G y

s 50-312 .acran, ento Municipal Utility District c w/ enclosure (s): Christopher Ellison, Esq. uvid S. Kaplan, Secretary and DianGrueuich,Esqdommission General Counsel California Energy 1111 Howe Avenue 6201 S Street Sacramento, California 95825 P. O. Box 15830 Sacramento, California 95813 Ms. Eleanor Schwartz California State Office Sacramento County 600 Pennsylvailia Avenue, S.E., Rm. 201 Board of Supervisors 827 7th Street, Room 424 Washington, D.C. 20003 Sacramento, California 95814 Docketing and Service Section Office of the Secretary usiness and Municihal Department U. S. Nuclear Regulenry Commission n

dCramento City-County Library Washington, D.C.

20555 s 3 828 i Street Sacranento, California 95814 Resident Inspector P.,0. Box 48 Director, Technical' Assessment Fair Oaks, California 95628 Division Office of Radiation Programs. Dr. Richard F. Cole 'J. r ironnental Protection Agency e1 U. S. Nuclear Regulatory Commission grystal fiall f2. c.riinnton, "1rginia 20460 Washington, D.C. 20555 U. S. Environmental Protection Agency Mr. Frederick J. Shon Region IX Office Atomic Safety and Licensing Board ATTH: EIS C00RDIflATOR Panel 215 Fremont Street U. S. Nuclear Regulatory Commission San Francisco, California 94111 Washington, D.C. 20555 Mr. Robert B. Borsum Elizabeth S. Bowers, Esq. Sabcock & Wilcox Chairman, Atomic Safety and "aclear Power Generation Division Licensing Board Panel Nite 420, 7735 Old Georgetown Road U. S. Nuclear Regulatory Commission ' ethesda, Maryland 20014 Washington, DC 20555 Thomas Caxter, Esq. Shaw, Pittman, Potts & Trowbridge 1800 M Street, iM !ashington, D. C. 20036 Herbert H. Brown, Esq. Mr. Michael R. Eaton Lawrence Coe Lanpher, Esq. Energy Issues Cooroinator mill, Christopner and Phillips, P. C. Sierra Club Legislative Office 1900 M St., fal 1107 9th St., Room 1020 lashington, D. C. 20036 Sacramento, CA 95814 .elen Hubbard 3 O. Box 63 Sunol, California 94586

s Sacr'amento Munic' pal Utility District cc v:/ enclosure (!)' Ator.it Safety and Licensing Board Penel U. S. Nuclear Regulatory Commission Washington, D.C. 20555 Atonic Safety and Licensing Appeal Board Panel U. S. Nuclear Regulatory Commission Wesr.ir ; ton, D.C. 20555 California Department of Health ATTN: Chief, Environmental Radiation Control Unit Radiological Health Section '714 P Street, Room 498 Sacrarento, California Mr. J. J. Mattimoe Assistant General Manager and Chief Engineer Sacramento Municipal Utility District 6201 S Street P. O. Box 15830 Sacramento, CA 95813 O e

4 s 50-289/320 Metropolitan Edisen Company -l-al r rdan Dak Ridge. Tennessee 37830 cc w/entissu~-(s): Dr. Linda W. Little Mr. Marvin I. Lewis 5000 Hermitage Drive 6504 Bradford Terrace P,hi l a del phia, Pennsylvania 19149 Raleigh, North Carolina 27612 Walter W. Cohen, Cons mer Advocate Holly S. Ceck Department of Justice Anti-Nuclear Group Representing Strawberry Square,14th Floor York 245 W. Philadelphia Street Harrisburg, Pennsylvania 171E7 York, Pennsylvania 17404 Robert L. Knupp, Esq. Assistant Solicitor John Levin, Esq. Pennsylvania Public Utilities Comm. Knupp and Andrews' s P.O. Box P Box 3265 407 N. Front Street Harrisburg, Pennsylvania 17120 Harrisburg, Pennsylvania 17108 Jordan D. Cunningham, Esq. John E. Minnich, Chairman Fox, Farr and Cunningham Dauphin Co. Board of Commissioners 2320 North 2nd Street Dauphin County Courthouse Harrisburg, Pennsylvania 17110 Tront and Market Sts. Harrisburg, Pennsylvania.17101 Theodore A. Adler, Esq. WIDOFF REAGER SELK0WITZ & ADLER Atomic Safety and Licensing Appeal Board Post Office Box 1547 U.S. Nuclear Regulatory Commission Harrisburg. Pennsylvania 17105 Washington, D. C. 20555 Ms. Harj.orie M. Aamodt R.D. f5 Atomic Safety and Licensing Board Panel U.S. Nuclear Regulatory Commission Coatesville, Pennsylvania 19320 Washington, D. C. 20555 Ms. Karen Sheldon Sheldon, Harmon, Roisman & Weiss Docketing and Service Section 1725 I Street, N. W. U.S. Nuclear Regulatory Commission Suite 506 Washington, D. C. 20555 Washington, D. C. 20006 Robert Q. Pollard Earl B. Hoffman Chesapeak Energy Alliance Dauphin County Conrnissioner 609 Montpelier Street Dauphin County Courthouse Baltimore, Maryland 21218 Front and Market Streets Harrisburg, Pennsylvania 17101 Chauncey Kepford Judith H. Johnsrud Ellyn Weiss, Esq. Environmental Coalition on Nuclear Power Sheldon Harmon, Roisman T, Weiss heSO I 433 Orlando Avenue State College, Pennsylvania 16801 Washington, D.C. 20006 Ms. Frieda Eerryhill, Chairman Mr. Steven C. Sholly Coalition for Nuclear Power Plant 304 South 11arket Street Postponement Mechanicsburg, Pennsylvania 17055 2610 Grendon Drive Wilmington, Delaware 1980S Mr. ' Thomas Gerusky Bureau of Radiation Protection Mrs. Rhoda D. Carr Department of Environmental Resources 1402 Marene Drive P.O. Box 2063 Harrisburg, Pennsylve.ia 17109 Harrisburg, Pennsylvania 17120

K. Ntros.;ttan Edison Campany ' 5 aria W. Carter, Esq. S05 Executive House Mr. G. P. Miller P. 0. Box 2357 Mr. R. F. Wilson Harrisburg, Pennsylvania 17120 Mr. J. J. Barton monerable Mark Cohen Metropolitan Edison Company 512 E-3 Main Capital Buildin F. O. Box 480 Marrisburg, Pennsylvania 17 20 Middletown, Pennsylvania 17057 G. F. Trowbridge, Esquire Dauphin County Of fice Emergency Shaw, Pi ttman, Potts & Trowbridge Preparedness 1800 M Street, N.W. Court House, Room 7 Washington, D. C. 20036 Front & Market Streets Harrisburg, Pennsylvania 17101 GPU Service Corporation Richard W:. Heward, Project Manager Mr. E. G. Wallace Department of Environmental Resources Licensing Manager ATTN: Director, Of fice of Radiological 100 Interpace Parkway Heal th Parsippany, New Jersey 07054 Post Of fice Box 2063 Harrisburg, Pennsylvania 17105 Pennsylvania Electric Company Mr. R. W. Conrad Director, Tec.hnical Assessment Vice President, Generation Division 1001 Broad Street Office of Radiation Programs Johnstown, Pennsylvania 15907 (AW-459) U. S. Environmental Protection I.gency Miss Mary V. Southard, Chairman Crystal Mall #2 Citizens for a Safe Environment Arlington, Virginia 20460 Post Of fice Box 405 Harrisburg, Pennsylvania 17108 Mr. Robert B. Borsum Babcock & Wilcox Government Publications Section Nuclear Power Generation Division State of Library of Pennsylvania Suite 420, 7735 Old Georgetown Road Box 1601 (Education Building) Bethesda, Maryland 20014 Harrisburg, Pennsylvania 17126

  • Ivan W. Smith, Esq.

Mr. David D. Maxwell, Chairman Atomic Safety & Licensing Board Panel Board of Supervisors U.S. Nuclear Regulatory Commis sion Londonderry Township Washington, D. C. 20555 FIDF) - Geyers Church Road Micdletown, Pennsylvania 17057 Ms. Kathy McCaughin Three Mile Island Alert, Inc. U. S. Environmental Protection Agency' 23 South 21st Street Region 111 Of fice Harrisburg, Pennsylvania 17104 ATTH: EIS COORDINATOR i Curtis Building (Sixth Floor) Mr. L. N. Harding 6th and Walnut Streets Supervisor of Licensing I Philadelphia, Pennsylvania 19106 Metropolitan Edison Company l Mr. J. G. Herbein P. O. Bcx 480 Vice President Middletown, Pennsylvania 17057 Metropolitan Edison Compary F. O. Box 480 Middletown, Pennsylvania 17057 Hs, Jane Lee P. 0. 3; Box 3521 Etters, Pennsylvania 17319

llb I Metropolitan Edison Company. Mr. R. J. Toole Manager, THI-l Governor's Office of State Planning Metropolitan Edis>n Company P. O. Box 480 and Development Middletown, PA 17057 ATTN: Coordinator, Pennsylvania State Clearinghouse P. O. Box 1323 Mr. W. E. Potts Radiological Controls Manager, TMI-l Harrisburg, Pennsylvania 17120 Metropolitan Edison Company P. O. Box 480 Middletown, PA 17057 Mr. I. R. Finfrock, Jr. Jersey Central Power & Light Company Madison Avenue at Punch Bowl Road Morristown, New Jersey 07950 J. B. Lieberman, Esq. Berlock. Israel, Lieberman 26 Broaccay New York. NY 10004 Mr. J. J. Colitz Plant Engineering Manager, TMI-l Metropolitan Edison Company P. O. Box 480 Middletown, Pennsylvania 17057 York College of Pennsylvania Country Club Road York, Pennsylvania 17405 11r. R. C. Arnold Senior Vice President Metropolitan Edison Company 100 Interpace Parkway Farsippany, New Jersey 07054}}