|
---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20217N4611999-10-22022 October 1999 Forwards Revised Pages 11,14 & 71 of Rept & Order Dtd 990608.Revs Are Textual Changes to Clarify & Confirm Action Taken by Nuclear Decommissioning Financing Committee ML20216F5061999-09-16016 September 1999 Forwards Monthly Rept on Status of 10CFR2.206 Petitions as of 990831.During August,Director'S Decision (DD-99-10) on Seabrook Issued & Petition Closed.Six Petitions Open,Five in NRR & One in Nmss.Attachment 2 Withheld ML20210K4141999-08-0404 August 1999 Forwards Signed Originals of DD Issued Under 10CFR2.206. Without Encl ML20210C1631999-07-19019 July 1999 Forwards Monthly Rept Which Gives Status of 10CFR2.206 Petitions as of 990630.Six Open NRR,1 OE & 2 NMSS Petitions Available.Attachment 2 Withheld ML20206U9631999-05-18018 May 1999 Notification of Significant Licensee Meeting 99-27 with Util on 990602 to Discuss Predecisional Enforcement Conference - NRC Investigation ML20206R1691999-05-0707 May 1999 Rev 1 to Notification of 990602 Significant Licensee Meeting with Listed Attendees in King of Prussia,Pa Re Predecisional Enforcement Conference Concerning NRC Investigation.Rev Sighted Date Change ML20207G5681999-03-0808 March 1999 Informs That Commission Memorandum & Order (CLI-99-06), Issued on 990305,appointed TS Moore as Presiding Officer for Seabrook License Transfer Proceeding.With Certificate of Svc.Served on 990309 ML20197H1211998-12-0808 December 1998 Forwards Exam Rept with as Given Written Exam for Test Administered at Facility on 981019-23 ML20195C7641998-11-13013 November 1998 Forwards Pages That Were Faxed to J Peschel on 981113 in Preparation for Telcon That Will Be Scheduled Wk of 981116. Info in Attached Pages Based on Info Obtained from Licensee & Includes Specific Subjects to Be Discussed with Licensee ML20153E4211998-09-24024 September 1998 Informs That Ofc of Secretary Experienced Problems with Listed e-mail Address.Alternate Mailbox Has Been Created in Effort to Maintain Electronic Mailbox for Parties Filing by e-mail.With Certificate of Svc.Served on 980924 ML20153G0231998-09-24024 September 1998 Informs That Office of Secretary Experienced Problems with Dedicated e-mail Address.In Effort to Maintain Electronic Mailbox for Parties Filing by e-mail,alternate Mailbox Created.With Certificate of Svc.Served on 980924 ML20239A3361998-09-0404 September 1998 Forwards Request for Hearing & Submitted by RA Backus on Behalf of Seacoast Anti-Pollution League & New England Coalition on Nuclear Pollution Re Proposed License Amend for Seabrook Unit 1 ML20249A6691998-06-15015 June 1998 Forwards Request for Hearing, & Submitted by RA Backus on Behalf of Seacoast Anti-Pollution League. Petition Was Filed in Response to Notice of Proposed Determination by Staff ML20217M7161998-04-0303 April 1998 Notification of 980219 Meeting W/North Atlantic Energy Svc Corp in Rockville,Md to Discuss Great Power Corp Response to RAI Re Decommissioning Funding Assurance ML20216G5891998-03-0606 March 1998 Notification of Significant Licensee Meeting 98-25 W/Util on 980324 Predecisional Enforcement Conference to Discuss Apparent Violation in Insp Rept 50-443/97-08 (EA-98-073) ML20198S4161998-02-26026 February 1998 Submits Impact of New Decommissioning Funding Rule on Great Bay.Staff Intends to Propose Some Addl Mechanisms That Appear to Offer Assurance Equivalent to What Existing Mechanisms Provide ML20203B9021998-02-0909 February 1998 Notification of 980219 Meeting W/North Atlantic Energy Service Corp in North Bethesda,Md to Discuss Proposed License Amends to Support Current Operating Cycle & Plans for Conversion to Improved Standard TSs ML20199E8881998-01-23023 January 1998 Notification of 980204 Mgt Meeting W/North Atlantic Energy Svc Corp in Rockville,Maryland to Discuss SALP for Period Covering 960505-971206 as Documented in SALP Rept 50-443/97-99 ML20198N0191998-01-0909 January 1998 Forwards Draft Rept, ,to Docket for Seabrook Station,Unit 1.Draft Rept Provides Licensee Preliminary Root Cause Analysis for Leaks in Piping of B Train of RHR System.Leakage Reported by Licensee on 971205 ML20203D2971997-12-0909 December 1997 Notification of 971216 Meeting W/Utils in Rockville,Md to Discuss Decommissioning Funding Assurance ML20211E7301997-09-23023 September 1997 Notification of 971028 Meeting W/North Atlantic Energy Service Corp in Rockville,Md to Discuss Approach for Extending Surveillances to 24-month Intervals ML20217B0471997-09-11011 September 1997 Notification of 970924 Meeting W/Eastern Utility Associates & North Atlantic Energy Service Corp in Rockville,Md to Discuss Proposed Electric Generating Asset Divestiture Plan ML20141D8191997-06-26026 June 1997 Forward 970624 Memo from P Milano to C Hehl Re Response to TIA Concerning Vantage 5H ZIRLO Fuel Problems at Plant,To Be Placed on Docket 50-443 & Made Publicly Available ML20141C9921997-06-24024 June 1997 Responds to 970605 TIA Re VANTAGE-5H ZIRLO Fuel Problems at Seabrook.Staff Has Not Identified Any Restart Concerns Re Reloading of VANTAGE-5H ZIRLO Fuel Used During Cycle 5 & W/Fresh VANTAGE-5H ZIRLO Fuel for Cycle 6 at Plant ML20136C1031997-03-0606 March 1997 Forwards Correspondence Transmitted Via Internet to J Zwolinski from P Blanch During 970102-31.Requests Correspondence Be Placed in PDR ML20134H7931996-11-0606 November 1996 Partially Deleted Memo Re 950502 Meeting W/Northeast Utilities Re Listed Topics ML20129K2561996-11-0505 November 1996 Notification of Significant Licensee Meeting 96-109 W/Listed Attendees on 961202-03 in Philadelphia,Pa to Provide Training,Resolve Interagency Exercise Scheduling Conflicts & Discuss Current Issues in Emergency Preparedness ML20134D7161996-10-24024 October 1996 Requests That Encl Internet Mail Received from PM Blanch,Dtd Through 960930,be Placed in Pdr.No Distribution Outside of PDR Necessary ML20129C0271996-10-11011 October 1996 Notification of 961030 Public Meeting of Nuclear Decommissioning Committee ML20129E2011996-09-25025 September 1996 Notification of 960930 Meeting W/Util in Rockville,Md to Discuss Status of Great Bay Power Corp as Electric Util ML20147J3281996-07-10010 July 1996 Discusses Staff Response to SRM M960612, Briefing on Part 100 Final Rule on Reactor Site Criteria. Staff Believes That Draft Final Rule Language May Be Misinterpreted as Implicity Overruling in Conflict W/Seabrook Decision ML20129D1831996-07-10010 July 1996 Informs of 960716 Visit W/B Patricelli,Cm Cleveland & Gw Davis of Northeast Utilities,Inc Re Introductions & Discussions of Millstone Point & Haddam Neck Issues ML20134B6681995-10-13013 October 1995 Forwards Briefing Package on Status of Listed Plant Units,As Background for Visit by Northeast Utils on 951018-19 ML20087B8531995-07-25025 July 1995 Forwards State of Nh Nuclear Decommissioning Finance Committee Third Supplemental Order Approving Revised Funding Schedule by North Atlantic Energy Svc Corp ML20134B5861995-06-0101 June 1995 Forwards Briefing Package on Status of Plants as Background for Util Visit on 950608 ML20134B5721995-04-26026 April 1995 Forwards Briefing Package on Status of Listed Plants,As Background for Visit by Util on 950502.Supporting Documentation Encl ML20078S9391994-12-23023 December 1994 Forwards State of Nh Nuclear Decommissioning Finance Committee (Ndfc) Ndfc 93-1, Brief of Nh Public Utilities Commission Staff NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20134B4931994-02-16016 February 1994 Forwards Updated Briefing Package for Visit by Util Officials W/Nrc Chairman,Commission,Edo,Director OI & Director Oe.Requests Replacement of Encls 1 & 2 in 940215 Package,Retaining Supporting Attachment 1 Documentation ML20059J8371994-01-0606 January 1994 Notification of Significant Licensee Meeting 94-05 W/Util Emergency Preparedness Mgt Working Group on 940210 ML20058L9281993-12-15015 December 1993 Notification of 931221 Meeting W/North Atlantic Energy Svc Corp,Yaec & Intl Tech Svcs,Inc in Rockville,Md to Discuss Application of YAEC-1856P Methodology to Plant ML20058C9681993-11-19019 November 1993 Notification of Significant Licensee Meeting 93-147 W/Util on 931208 Re SALP Mgt Meeting for Period of 920301-930828 ML20059J2321993-11-0505 November 1993 Forwards Safety Evaluation Accepting LAR 92-14,submitted Via for TS Changes to Allow Independent Fixed Incore Detector Sys at Facility to Be Used for Periodic in-core Power Distribution TS SRs ML20128K8601993-02-0202 February 1993 Notification of Significant Licensee Meeting 93-13 W/Util on 930210 to Discuss General Engineering Programs ML20126K1461993-01-0505 January 1993 Notification of 930106 Meeting W/Util in Rockville,Md to Discuss Transfer of Control of Interest of Eua Power in Plant ML20126J6211992-12-24024 December 1992 Forwards LER 88-009-01 Issued on 921113,discussing Increased Thrust Bearing Loading for RHR Pumps When Pumps Run at Reduced Flows.Concern Raised That Inservice Testing May Not Detect Problem Soon Enough to Avoid Failure ML20125B4461992-11-30030 November 1992 Notification of 921203 Licensee Meeting in King of Prussia, PA to Discuss Auxiliary Operator re-licensing Plans ML20128C2131992-11-16016 November 1992 Notification of Postponement of 921124 Meeting W/Util in King of Prussia,Pa to Discuss Process for Reissuing Reactor Operator Licenses Terminated After Auxiliary Operator Performance Review ML20128C0271992-11-13013 November 1992 Notification of Significant Licensee Meeting 92-168 W/Util on 921124 to Discuss Process for Reissuing RO Licenses That Have Been Terminated After an AO Performance Review ML20097B5821992-05-27027 May 1992 Recommends That Methodology Specified in Order 20,475 Be Revised to Require Util to Include in Base Rates,Amounts Required by Nuclear Decommission Financing Committee 17th Supplemental Order 1999-09-16
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20217N4611999-10-22022 October 1999 Forwards Revised Pages 11,14 & 71 of Rept & Order Dtd 990608.Revs Are Textual Changes to Clarify & Confirm Action Taken by Nuclear Decommissioning Financing Committee ML20217J8951999-10-21021 October 1999 Staff Requirements Memo Re Affirmation Session on 991021, Rockville,Md (Open to Public Attendance) ML20216F5061999-09-16016 September 1999 Forwards Monthly Rept on Status of 10CFR2.206 Petitions as of 990831.During August,Director'S Decision (DD-99-10) on Seabrook Issued & Petition Closed.Six Petitions Open,Five in NRR & One in Nmss.Attachment 2 Withheld ML20210K4141999-08-0404 August 1999 Forwards Signed Originals of DD Issued Under 10CFR2.206. Without Encl ML20210C1631999-07-19019 July 1999 Forwards Monthly Rept Which Gives Status of 10CFR2.206 Petitions as of 990630.Six Open NRR,1 OE & 2 NMSS Petitions Available.Attachment 2 Withheld ML20206U9631999-05-18018 May 1999 Notification of Significant Licensee Meeting 99-27 with Util on 990602 to Discuss Predecisional Enforcement Conference - NRC Investigation ML20206R1691999-05-0707 May 1999 Rev 1 to Notification of 990602 Significant Licensee Meeting with Listed Attendees in King of Prussia,Pa Re Predecisional Enforcement Conference Concerning NRC Investigation.Rev Sighted Date Change ML20207G5681999-03-0808 March 1999 Informs That Commission Memorandum & Order (CLI-99-06), Issued on 990305,appointed TS Moore as Presiding Officer for Seabrook License Transfer Proceeding.With Certificate of Svc.Served on 990309 ML20207F5021999-03-0505 March 1999 Staff Requirements Memo Re 990305 Affirmation Session, Rockville,Md (Open to Public Attendance).Commission Approved Memo & Order Which Granted Util Intervention Petition & Request for Hearing ML20197H1211998-12-0808 December 1998 Forwards Exam Rept with as Given Written Exam for Test Administered at Facility on 981019-23 ML20195C7641998-11-13013 November 1998 Forwards Pages That Were Faxed to J Peschel on 981113 in Preparation for Telcon That Will Be Scheduled Wk of 981116. Info in Attached Pages Based on Info Obtained from Licensee & Includes Specific Subjects to Be Discussed with Licensee ML20153G0231998-09-24024 September 1998 Informs That Office of Secretary Experienced Problems with Dedicated e-mail Address.In Effort to Maintain Electronic Mailbox for Parties Filing by e-mail,alternate Mailbox Created.With Certificate of Svc.Served on 980924 ML20153E4211998-09-24024 September 1998 Informs That Ofc of Secretary Experienced Problems with Listed e-mail Address.Alternate Mailbox Has Been Created in Effort to Maintain Electronic Mailbox for Parties Filing by e-mail.With Certificate of Svc.Served on 980924 ML20239A3361998-09-0404 September 1998 Forwards Request for Hearing & Submitted by RA Backus on Behalf of Seacoast Anti-Pollution League & New England Coalition on Nuclear Pollution Re Proposed License Amend for Seabrook Unit 1 ML20249A6691998-06-15015 June 1998 Forwards Request for Hearing, & Submitted by RA Backus on Behalf of Seacoast Anti-Pollution League. Petition Was Filed in Response to Notice of Proposed Determination by Staff ML20217M7161998-04-0303 April 1998 Notification of 980219 Meeting W/North Atlantic Energy Svc Corp in Rockville,Md to Discuss Great Power Corp Response to RAI Re Decommissioning Funding Assurance ML20216G5891998-03-0606 March 1998 Notification of Significant Licensee Meeting 98-25 W/Util on 980324 Predecisional Enforcement Conference to Discuss Apparent Violation in Insp Rept 50-443/97-08 (EA-98-073) ML20198S4161998-02-26026 February 1998 Submits Impact of New Decommissioning Funding Rule on Great Bay.Staff Intends to Propose Some Addl Mechanisms That Appear to Offer Assurance Equivalent to What Existing Mechanisms Provide ML20203B9021998-02-0909 February 1998 Notification of 980219 Meeting W/North Atlantic Energy Service Corp in North Bethesda,Md to Discuss Proposed License Amends to Support Current Operating Cycle & Plans for Conversion to Improved Standard TSs ML20199E8881998-01-23023 January 1998 Notification of 980204 Mgt Meeting W/North Atlantic Energy Svc Corp in Rockville,Maryland to Discuss SALP for Period Covering 960505-971206 as Documented in SALP Rept 50-443/97-99 ML20198N0191998-01-0909 January 1998 Forwards Draft Rept, ,to Docket for Seabrook Station,Unit 1.Draft Rept Provides Licensee Preliminary Root Cause Analysis for Leaks in Piping of B Train of RHR System.Leakage Reported by Licensee on 971205 ML20203D2971997-12-0909 December 1997 Notification of 971216 Meeting W/Utils in Rockville,Md to Discuss Decommissioning Funding Assurance ML20211E7301997-09-23023 September 1997 Notification of 971028 Meeting W/North Atlantic Energy Service Corp in Rockville,Md to Discuss Approach for Extending Surveillances to 24-month Intervals ML20217B0471997-09-11011 September 1997 Notification of 970924 Meeting W/Eastern Utility Associates & North Atlantic Energy Service Corp in Rockville,Md to Discuss Proposed Electric Generating Asset Divestiture Plan ML20141D8191997-06-26026 June 1997 Forward 970624 Memo from P Milano to C Hehl Re Response to TIA Concerning Vantage 5H ZIRLO Fuel Problems at Plant,To Be Placed on Docket 50-443 & Made Publicly Available ML20141C9921997-06-24024 June 1997 Responds to 970605 TIA Re VANTAGE-5H ZIRLO Fuel Problems at Seabrook.Staff Has Not Identified Any Restart Concerns Re Reloading of VANTAGE-5H ZIRLO Fuel Used During Cycle 5 & W/Fresh VANTAGE-5H ZIRLO Fuel for Cycle 6 at Plant ML20136C1031997-03-0606 March 1997 Forwards Correspondence Transmitted Via Internet to J Zwolinski from P Blanch During 970102-31.Requests Correspondence Be Placed in PDR ML20134H7931996-11-0606 November 1996 Partially Deleted Memo Re 950502 Meeting W/Northeast Utilities Re Listed Topics ML20129K2561996-11-0505 November 1996 Notification of Significant Licensee Meeting 96-109 W/Listed Attendees on 961202-03 in Philadelphia,Pa to Provide Training,Resolve Interagency Exercise Scheduling Conflicts & Discuss Current Issues in Emergency Preparedness ML20134D7161996-10-24024 October 1996 Requests That Encl Internet Mail Received from PM Blanch,Dtd Through 960930,be Placed in Pdr.No Distribution Outside of PDR Necessary ML20129C0271996-10-11011 October 1996 Notification of 961030 Public Meeting of Nuclear Decommissioning Committee ML20129E2011996-09-25025 September 1996 Notification of 960930 Meeting W/Util in Rockville,Md to Discuss Status of Great Bay Power Corp as Electric Util ML20147J3281996-07-10010 July 1996 Discusses Staff Response to SRM M960612, Briefing on Part 100 Final Rule on Reactor Site Criteria. Staff Believes That Draft Final Rule Language May Be Misinterpreted as Implicity Overruling in Conflict W/Seabrook Decision ML20129D1831996-07-10010 July 1996 Informs of 960716 Visit W/B Patricelli,Cm Cleveland & Gw Davis of Northeast Utilities,Inc Re Introductions & Discussions of Millstone Point & Haddam Neck Issues ML20134B6681995-10-13013 October 1995 Forwards Briefing Package on Status of Listed Plant Units,As Background for Visit by Northeast Utils on 951018-19 ML20087B8531995-07-25025 July 1995 Forwards State of Nh Nuclear Decommissioning Finance Committee Third Supplemental Order Approving Revised Funding Schedule by North Atlantic Energy Svc Corp ML20134B5861995-06-0101 June 1995 Forwards Briefing Package on Status of Plants as Background for Util Visit on 950608 ML20134B5721995-04-26026 April 1995 Forwards Briefing Package on Status of Listed Plants,As Background for Visit by Util on 950502.Supporting Documentation Encl ML20078S9391994-12-23023 December 1994 Forwards State of Nh Nuclear Decommissioning Finance Committee (Ndfc) Ndfc 93-1, Brief of Nh Public Utilities Commission Staff NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20134B4931994-02-16016 February 1994 Forwards Updated Briefing Package for Visit by Util Officials W/Nrc Chairman,Commission,Edo,Director OI & Director Oe.Requests Replacement of Encls 1 & 2 in 940215 Package,Retaining Supporting Attachment 1 Documentation ML20059J8371994-01-0606 January 1994 Notification of Significant Licensee Meeting 94-05 W/Util Emergency Preparedness Mgt Working Group on 940210 ML20058L9281993-12-15015 December 1993 Notification of 931221 Meeting W/North Atlantic Energy Svc Corp,Yaec & Intl Tech Svcs,Inc in Rockville,Md to Discuss Application of YAEC-1856P Methodology to Plant ML20058C9681993-11-19019 November 1993 Notification of Significant Licensee Meeting 93-147 W/Util on 931208 Re SALP Mgt Meeting for Period of 920301-930828 ML20059J2321993-11-0505 November 1993 Forwards Safety Evaluation Accepting LAR 92-14,submitted Via for TS Changes to Allow Independent Fixed Incore Detector Sys at Facility to Be Used for Periodic in-core Power Distribution TS SRs ML20128K8601993-02-0202 February 1993 Notification of Significant Licensee Meeting 93-13 W/Util on 930210 to Discuss General Engineering Programs ML20126K1461993-01-0505 January 1993 Notification of 930106 Meeting W/Util in Rockville,Md to Discuss Transfer of Control of Interest of Eua Power in Plant ML20126J6211992-12-24024 December 1992 Forwards LER 88-009-01 Issued on 921113,discussing Increased Thrust Bearing Loading for RHR Pumps When Pumps Run at Reduced Flows.Concern Raised That Inservice Testing May Not Detect Problem Soon Enough to Avoid Failure ML20125B4461992-11-30030 November 1992 Notification of 921203 Licensee Meeting in King of Prussia, PA to Discuss Auxiliary Operator re-licensing Plans ML20128C2131992-11-16016 November 1992 Notification of Postponement of 921124 Meeting W/Util in King of Prussia,Pa to Discuss Process for Reissuing Reactor Operator Licenses Terminated After Auxiliary Operator Performance Review 1999-09-16
[Table view] |
Text
,"
h
+
s@ City
. 'g. UNITED STATES
[ 'f S i'
,,q j I
NUCLEAR REGULATORY COMMISSION WASHINGTON,0.C,20$ES
\
- 4r+...J June 29, 1990 OFFICE OF THE SECRETARY -
MEMORANDUM FOR: Christine N. Kohl, Chairman Atomic. Safety and Licensing Appeal Panel William C. parler General Counsel , j.
FROM: Samuel J. Chilk, Secre r SUBJECT. COMJC-90-005 - ATOMIC ShFE Y AND LICENSING-APPEAL PANEL '
From a review of the Controller's recent evaluation of workload and resource requirements for the Atomic Safety and Licensing
^
Appeal Panel, it is clear that the nature of the appellate litigation within the agency is undergoing substantial change.
Once the Appeal Panel completes its work on pending appeals in the Seabrook proceeding, appeals in construction permit and ;
operating license proceedings for the existing generation of nuclear power plants -- the mainstays of appellate litigation within'the agency for many years -- will have drawn to a close.
At the same time, consistent with the shift in the agency's regulatory - focus frora- licensing . new power reactors to overseein the day-to-day operations of reactors and materials licensees, g NRC's administrative litigation in the foreseeable future will
' involve reactor license _ amendments, materials licensing, y enfcrcement matters, and power reactor license renewals.
The impending completion of the last major operating license proceeding, as well as the shift in the fundamental character of i agency: litigation, presents the Commission with an opportunity to-L restructure the NRC's appellate process to address some of the r criticisms that have been directed to that process over the l years. .In order that the Commission might increase its direct
- l. involvement in agency adjudications, provide earlier regulatory and policy guidance in litigation, and remove some of the overly-judicialized layers of formal appellate procedures that.
have evolved over the years, the Commission, with all l
Commissioners concurring, has agreed to abolish the Appeal Panel
.and, in its place, establish a mechanism for direct review of Licensing Board decisions by the Commission. Accordingly, the Commission has agreed to begin an orderly phase-out of the Appeal-
' cans 1 and its-functions, with the ultimate objective of 3
^~~ '
i gg7%%85!$SShi3 pp
1 4.
. s ..- ..
abolishing the Appeal Panel once the rights of the parties to pending appeals have been properly accommodated.
p To assist the Commission in achieving this objective, the office
~
! of the General Counsel should provide:
i 1) a transition plan'to phase out the Appeal Panel, taking l= into account the procedural rights of parties to
- pending proceedings to pursue appeals before the Appeal
Board; (OGC) (SUSPENSE: August 15, 1990) l~
- 2) a discussion of the options and procedures for direct Commission re'riew of Licensing Board decisiors, l . including a d:.scussion of such matters as the
- effectiveness-of Licensing Board decisions during the
! pendency of the Commission's review, mandatory _versus l I discretionary appeals to the Commission, and possible mechanisms for parties to comment on Licensing Board decisions in the event that the Commission:does not l l provide an appeal as-of-right. The discussion should l also evaluate the merits of creating a Commission level opinion Writing Office which would work closely with l l the Commissioners in initially drafting decisions. The l L office would also work closely with the General l Counsel's Office to assure the Commission receives .
OGC's views on the defendability of any proposed l actions before acting on adjudicatory issues. The .
office would also maintain the variety of expertise, l including both legal and technical expertise, that currently exists on the Appeal Board and; (OGC) (SUSPENSE: August 15, 1990)
L 3) recommended changes to the procedural regulations in 10 L CFR Part 2 to reflect the abolition of the Appeal Panel and-the establishment of a mechanism for direct Commission review of Licensing Board decisions.
(OGC) (SUSPENSE: October, 1990)
OGC should coordinate its work on these evaluations and recommendations with the Appeal Panel so that the recommendations L can be provided to the Commission in a time-frame that would allow the Commission to terminate the' Appeal Panel when the Panel's work on currently pending appeals is completed.
l l
l l
l l ,
l l
1 !
l l l l
l
j ,, OGC should work with the Office of Congressional Affairs to provide notification of the Commission's. intent to terminate the Appeal Panel to the appropriate Congressional Committees in l accordance with the Conference Committee Report accompanying the l 1974 Energy Reorganization Act.
l (OGC/OCA) (SECY SUSPENSE: ASAP) cc: Chairman Carr Commissioner Roberts I Commissioner Rogers Commissioner Curtiss Commissioner Remick l EDO
.IG' I GPA l
ASLBP GPA/CA l
s i 1
(
l l
'l l
I o
l l
l l
l l
V l
\
1 L
1 l
l>
_ _ . . _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ - _ _ _ - _ _ _ _ _ _ _ _ _ _ _ - . - _ _ _ _ _ ._.