ML20035C541

From kanterella
Jump to navigation Jump to search
Notice of Issuance of Directors Decision Under 10CFR2.206 Re 920622 Petition Filed by R Karalewitz
ML20035C541
Person / Time
Site: Fermi DTE Energy icon.png
Issue date: 03/31/1993
From: Murley T
Office of Nuclear Reactor Regulation
To:
Shared Package
ML20035C531 List:
References
2.206, NUDOCS 9304080090
Download: ML20035C541 (3)


Text

.

'1 7590-01 UNITED STATES NUCLEAR REGULATORY COMMISSION DOCKET NO. 50-341 DETROIT EDISON COMPANY Fermi 2 NUCLEAR PLANT l

' ISSUANCE OF DIRECTOR'S DECISION UNDER 10 C.F.R. 62.206 Notice is hereby given that the Director, Office of Nuclear Reactor Regulacion, has issued a decision concerning a Petition filed Under 10 C.F.R. 52.206 June 22, 1992, by Robert Karalewitz (Petitioner). The Petationer requested that the Fermi 2 operating license be suspended until certain security supervisors at Fermi 2 were replaced. As bases for the request, the Petitioner asserted that certain Detroit Edison Company (DECO)

Security Department supervisors lied and submitted falsified documents to the NRC.

The Petitioner also asserted that these DECO supervisorm engaged in a conspiracy to revoke the Petitioner's access to the protected area at Fermi 2 and to have him fired.

The Petitioner's allegations were referred tc the Office of Investigation's Field Office in Region III for investigation.

By letter dated August 3,1992, the Director, Office of Nuclear Reactor Regulation acknowledged receipt of the Petition and informed the Petitioner that this matter would be considered pursuant to 10 C.F.R. 52.206.

The Director has determined that the Petitioner's request should be denied. The reasons for the denial are set forth in the " Director's Decision Under 10 C.F.R. 2.206" (DD-93-06), which is available for public inspection i

and copying in the Commission's Public Document Room at 2120 L Street, NW, Washington, DC 20555, and at the local public document room for the Fermi 2 7304080090 930331 PDR ADOCK 05000341 P

PDR 7

.: nuclear plant at the Monroe County Library System, 3700 South Center Road, Monroe, Michigan 48161.

A copy of the Decision will be filed with the Secretary of the Commission for the Commission's review in accordance with 10 C.F.R. 52.206(c). As provided in 10 C.F.R. 62.206(c), the Decision will become the final action of the Commission 25 days after the date of issuance unless the Commission on its own motion institutes a review of the Decision within that time.

FOR THE NUCLEAR REGULATORY COMMISSION b

Thomas E.- Murley, Director Office of Nuclear Reactor Regulation Dated at Rockville, Maryland this31st day of F6rch 1993, t

i P

I

p:

0

?'

Lf-9 Mr. Robert Koralewitz cc w/ enclosure:

John Flynn, Esquire Mr. Douglas R. Gipson, Senior Vice?

Senior Attorney President Detroit Edison Company Nuclear Generation 2000 Second Avenue Detroit Edison Company Detroit, Michigan 48226 6400 North Dixie Highway Newport, Michigan 48166' Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health Department of Public Health 3423 N. Logan Street I.-

P. 0. Box 30195 Lansing, Michigan 48909 Mr. Wayne Kropp U.S. Nuclear Regulatory Commission Resident Inspector Office 6450 W. Dixie Highway Newport, Michigan 48166 Monroe County Office of Civil Preparedness 963 South Raisinville Monroe, Michigan 48161 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road-Glen Ellyn, Illinois 60137 Mr. A. Cecil Settles Director - Nuclear Licensing Detroit Edison Company Fermi 2 6400 North Dixie Highway Newport, Michigan 48166 s

..