|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217B3331999-10-0707 October 1999 Responds to 990825 Telephone Call Re Presense of Polychlorinated Biphenyl Wastes at Plant,Unit 1 ML20212F4481999-09-17017 September 1999 Forwards NRC Form 536 Containing Currently Proposed Site Specific Operator Licensing Exam Schedule & Estimates of Number of Applicants for Generic Fundamentals Exams Through Cy 2003 ML20212F7051999-09-14014 September 1999 Forwards Rev 19 to Ipn,Units 1 & 2 Physical Security Plan. Plan Withheld,Per 10CFR2.790(d) & 73.21 ML20211N0681999-09-0202 September 1999 Informs That Commission Requested Publication of Notice of Consideration of Issuance of Amend to Fol,Proposed NSHC Determination & Opportunity for Hearing. Amend Changes Senior Reactor License Requirement for Operations Manager ML20211H6291999-08-26026 August 1999 Forwards NPDES Discharge Monitoring Rept for July 1999 for Indian Point,Units 1,2 & 3. Rept of Noncompliance Is Attached for Noncompliance Which Occurred at Unit 3 ML20211E1531999-08-18018 August 1999 Forwards Semi Annual fitness-for-duty Program Performance Data for 990101-990630,IAW 10CFR26.71(d) ML20211H6051999-08-18018 August 1999 Forwards Rev 8 to Security Force Training & Qualification Plan, for Indian Point 3 Nuclear Power Plant.Rev Facilitates Transition of Duty Weapons Carried by Security Force Members from Revolvers to Semiautomatic Pistols ML20211A9241999-08-11011 August 1999 Informs That IPS Currently Estimates,That Approx Two Licensing Actions Will Be Submitted to NRC During Remainder of 1999 NRC Fiscal Yr & Approx Ten Will Be Submitted During 2000 NRC Fiscal Yr ML20210M7251999-07-26026 July 1999 Forwards Projection of Ability to Pay Retrospective Premium Adjustment for Period of Aug 1999 to 000731, Which Demonstrates That Ceny Will Have Sufficient Cash Flow &/Or Cash Reserve Available Throughout Period to Pay Premium ML20210G8911999-07-20020 July 1999 Forwards Application for Amend to License DPR-5 for Proposed New TS 3.2.1.i,revising Senior Reactor License Requirement for Operations Manager ML20209B6611999-06-29029 June 1999 Returns Recently Submitted Renewal Applications,Nrc Form 398,for Three Reactor Operators,As They Are Not Completed Properly.List of Docket Numbers & Block Numbers That Contain Incorrect Info & Block Numbers Not Completed.Without Encls ML20196A6371999-06-15015 June 1999 Forwards Rev 19 to Physical Security Plan.Rev Withheld,Per 10CFR2.790(d) & 73.21 ML20207D1861999-05-27027 May 1999 Informs That Effective 990328,NRC Office of NRR Underwent Reorganization.Mt Masnik Section Chief for Indian Point Station,Unit 1.JL Minns Remains Primary Contact for All Routine Licensing & Administrative Matters.Chart Encl ML20205R1981999-04-15015 April 1999 Requests That Dept of Environ Conservation Modify SPDES Permit for IPS IAW Proposed Rev Attached & Described as Listed ML20205R2961999-04-15015 April 1999 Forwards Copy of Proposed Change to Indian Point SPDES Permit NY0004472.Proposed Change Requests Permission to Add Permitted Outfall to Plant as Well as Change Character of Existing Outfall.Without Encl ML20196K8111999-03-31031 March 1999 Forwards Decommissioning Funding Status Rept for Indian Point,Units 1 & 2 Through 981231 ML20205F9711999-03-25025 March 1999 Informs That Under Separate Cover,Licensee Transmitted to Ofc of Nuclear Regulatory Research Annual Rept of Results of Individual Monitoring at Indian Point,Units 1 & 2,for CY98 ML20204F7931999-03-17017 March 1999 Forwards Table Outlining Nuclear Property Insurance Which Has Been Placed on Behalf of Consolidated Edison Co of Ny, Inc.Insurance Covers Indian Point,Units 1 & 2 ML20204J9971999-03-0909 March 1999 Forwards Insp Rept 50-003/98-19 on 981130-990222.No Violations Noted ML20203B9001999-02-0808 February 1999 First Partial Response to FOIA Request for Documents. Forwards Documents Listed in App a Already Available in PDR, Documents in App B Released in Entirety & Documents in App C Being Withheld in Part (Ref Exemption 6) ML20202J6171999-02-0505 February 1999 Forwards Transcript from 990120 Public Meeting Held in Peekskill,Ny Re Decommissioning ML20199H3731999-01-11011 January 1999 Informs That T Schmeiser,Con Ed Plant Manager for Plant Is Retiring,Effective 990111.AA Blind Will Assume Duties & Responsibilities of Plant Manager Until Replacement Named ML20198E9561998-12-21021 December 1998 Forwards Order Prohibiting Involvement in NRC Licensed Activities Re Deliberate Misconduct in Violation of Regulation When False Info Was Provided to Two NRC Licensees ML20198C2371998-12-15015 December 1998 Ltr Contract:Task Order 237, Review & Evaluation of Indian Point 3 Nuclear Power Plant Application for Conversion to Improved TS, Under Contract NRC-03-95-026 ML20198C4911998-12-11011 December 1998 Forwards Rev 18 to Physical Security Plan,Reflecting Organizational Changes & Incorporating Administrative Corrections & Clarifications.Encl Withheld ML20198C3251998-12-11011 December 1998 Responds to ,Responding to NRC Ltr Re Concerns Raised About Potential Chilling Effect from Temp Denial of Site Access to Employee Raising Safety Issues to Util Senior Mgt ML20155H2901998-11-0303 November 1998 Responds to to Lj Callan Expressing Concern About Continued Operation of Indian Point Nuclear Generating Station.Explanation Why NRC Do Not Think Revoking OLs for Indian Point Units 2 & 3 Justified,Provided ML20155F9181998-10-28028 October 1998 Forwards Changes to SPDES Permit,Removing Requirement to Monitor Svc Boiler Blowdown for Phosphates,Eliminate Redundant Sampling of Oil or Grease Entering Flow Tributary to Floor Drains,Per Ts,App B,Section 3.2 ML20155D2791998-10-23023 October 1998 Forwards Corrected Pages for Indian Point Annual Radiological Environ Operating Rept for 1997 ML20154Q1761998-10-21021 October 1998 Second Final Response to FOIA Request for Documents. Documents Listed in App C Being Withheld in Part (Ref FOIA Exemption 7) ML20154L8031998-10-16016 October 1998 Ack Receipt of & Payment in Amount of $55,000 in Electronic Funds for Civil Penalty Proposed by NRC in .Corrective Actions Will Be Examined During Future Insp ML20155H3021998-09-24024 September 1998 Urges NRC to Revoke Operating Licenses for Indian Point Nuclear Generating Station,Units 2 & 3 & Not Renew OL for Unit 1 ML20154A1391998-09-22022 September 1998 Informs That Effective 980724,AA Blind Assumed Position of Vice President,Nuclear Power & Ja Baumstark Assumed Position of Vice President,Nuclear Power Engineering,Effective 980813 ML20153F0661998-09-18018 September 1998 Provides Response to Violations Noted in Insp Rept 50-286/98-05 & Proposed Imposition of Civil Penalty Dtd 980819.Corrective Actions:Existing Drawings for Spare Switchgear Cubicles Have Been Revised ML20151W4871998-09-10010 September 1998 Informs That as Part of NRC Probabilistic Risk Assessment Implementation Plan,Commission Assigned Two Senior Reactor Analysts (Sras) to Each Regional Ofc.T Shedlosky & J Trapp Has Been Assigned as SRAs for Region I ML20151W9511998-09-10010 September 1998 Informs That as Part of NRC PRA Implementation Plan, Commission Has Assigned Two Senior Reactor Analysts (Sras) to Regional Ofc.T Shedlosky & J Trapp Has Been Assigned SRAs Duties for Region I ML20155F4391998-08-26026 August 1998 Forwards Demand for Info,Being Issued to Enable NRC to Fully Understand Recipient Views on Facts & Circumstances Surrounding Allegedly False Info Provided to Two NRC-licensed Activities ML20238F5151998-08-26026 August 1998 First Partial Response to FOIA Request for Documents. Documents Listed in App a Being Released in Entirety. Documents Listed in App B Being Withheld in Part (Ref FOIA Exemption 6) IR 05000286/19980051998-08-19019 August 1998 Discusses Insp Rept 50-286/98-05 on 980528-0612 & Forwards NOV & Proposed Imposition of Civil Penalty in Amount of $55,000.Most Significant Violation Involved Failure, Following Design Mod in Oct 1997 ML20237B1001998-08-0505 August 1998 Responds to NRC Re Violations Noted in Insp Repts 50-247/97-13,50-247/97-15,50-247/98-02 & Investigation Rept 1-97-038,respectively.Corrective Actions:Acted Promptly to Assure Conforming to Testing Requirements ML20236X8511998-07-31031 July 1998 Forwards Rept Re Projection of Ability to Pay Retrospective Premium Adjustment for Period 980801-990731,per 10CFR140.21 ML20236V4211998-07-13013 July 1998 Forwards SER Approving Topical Repts WCAP-14333P & WCAP-14334NP (Proprietary & non-propiretary, PRA of RPS & ESFAS Test Times & Completion Times ML20236Q1431998-07-0808 July 1998 Responds to Administrative Ltr 98-03 Re Operating Reactor Licensing Action Estimates IR 05000247/19970131998-07-0606 July 1998 Discusses Insp Repts 50-247/97-13,50-247/97-15 & 50-247/98-02 & Forwards Notice of Violation & Proposed Imposition of Civil Penalty in Amount of $110,000 ML20238F5231998-06-29029 June 1998 FOIA Request for Documents Re NRC Office of Investigation Rept 1-97-038,meeting Minutes of Summary of Enforcement Conference on 980506 & Meeting Minutes or Summary of 980520 Predecisional Enforcement Conference ML20154Q1831998-06-29029 June 1998 FOIA Request for Documents Re NRC OI Rept 1-97-038,meeting Minutes of Summary of Enforcement Conference on 980506 & Meeting Minutes or Summary of 980520 Predecisional Enforcement Conference ML20236J9871998-06-24024 June 1998 First Final Response to FOIA Request for Documents.Documents Listed in App a Already Available in Pdr.Documents Listed in App B Being Released in Entirety ML20248F2891998-05-26026 May 1998 Ltr Contract:Task Order 8, Indian Point 2,A/E Follow-up Insp, Under Contract NRC-03-98-021 ML20248L9861998-05-21021 May 1998 Forwards Rev 7 to Security Force Training & Qualification Plan.Review to Verify Receipt of Revised Plan & Sign & Return Receipt Ack Form Provided ML20247M6951998-05-20020 May 1998 Forwards RAI Re GL 96-06, Assurance of Equipment Operability & Containment Integrity During Design-Basis Accident Conditions, for Plant,Unit 2 1999-09-02
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20212F4481999-09-17017 September 1999 Forwards NRC Form 536 Containing Currently Proposed Site Specific Operator Licensing Exam Schedule & Estimates of Number of Applicants for Generic Fundamentals Exams Through Cy 2003 ML20212F7051999-09-14014 September 1999 Forwards Rev 19 to Ipn,Units 1 & 2 Physical Security Plan. Plan Withheld,Per 10CFR2.790(d) & 73.21 ML20211H6051999-08-18018 August 1999 Forwards Rev 8 to Security Force Training & Qualification Plan, for Indian Point 3 Nuclear Power Plant.Rev Facilitates Transition of Duty Weapons Carried by Security Force Members from Revolvers to Semiautomatic Pistols ML20211E1531999-08-18018 August 1999 Forwards Semi Annual fitness-for-duty Program Performance Data for 990101-990630,IAW 10CFR26.71(d) ML20211A9241999-08-11011 August 1999 Informs That IPS Currently Estimates,That Approx Two Licensing Actions Will Be Submitted to NRC During Remainder of 1999 NRC Fiscal Yr & Approx Ten Will Be Submitted During 2000 NRC Fiscal Yr ML20210M7251999-07-26026 July 1999 Forwards Projection of Ability to Pay Retrospective Premium Adjustment for Period of Aug 1999 to 000731, Which Demonstrates That Ceny Will Have Sufficient Cash Flow &/Or Cash Reserve Available Throughout Period to Pay Premium ML20210G8911999-07-20020 July 1999 Forwards Application for Amend to License DPR-5 for Proposed New TS 3.2.1.i,revising Senior Reactor License Requirement for Operations Manager ML20196A6371999-06-15015 June 1999 Forwards Rev 19 to Physical Security Plan.Rev Withheld,Per 10CFR2.790(d) & 73.21 ML20205R2961999-04-15015 April 1999 Forwards Copy of Proposed Change to Indian Point SPDES Permit NY0004472.Proposed Change Requests Permission to Add Permitted Outfall to Plant as Well as Change Character of Existing Outfall.Without Encl ML20196K8111999-03-31031 March 1999 Forwards Decommissioning Funding Status Rept for Indian Point,Units 1 & 2 Through 981231 ML20205F9711999-03-25025 March 1999 Informs That Under Separate Cover,Licensee Transmitted to Ofc of Nuclear Regulatory Research Annual Rept of Results of Individual Monitoring at Indian Point,Units 1 & 2,for CY98 ML20204F7931999-03-17017 March 1999 Forwards Table Outlining Nuclear Property Insurance Which Has Been Placed on Behalf of Consolidated Edison Co of Ny, Inc.Insurance Covers Indian Point,Units 1 & 2 ML20199H3731999-01-11011 January 1999 Informs That T Schmeiser,Con Ed Plant Manager for Plant Is Retiring,Effective 990111.AA Blind Will Assume Duties & Responsibilities of Plant Manager Until Replacement Named ML20198C4911998-12-11011 December 1998 Forwards Rev 18 to Physical Security Plan,Reflecting Organizational Changes & Incorporating Administrative Corrections & Clarifications.Encl Withheld ML20155F9181998-10-28028 October 1998 Forwards Changes to SPDES Permit,Removing Requirement to Monitor Svc Boiler Blowdown for Phosphates,Eliminate Redundant Sampling of Oil or Grease Entering Flow Tributary to Floor Drains,Per Ts,App B,Section 3.2 ML20155D2791998-10-23023 October 1998 Forwards Corrected Pages for Indian Point Annual Radiological Environ Operating Rept for 1997 ML20155H3021998-09-24024 September 1998 Urges NRC to Revoke Operating Licenses for Indian Point Nuclear Generating Station,Units 2 & 3 & Not Renew OL for Unit 1 ML20154A1391998-09-22022 September 1998 Informs That Effective 980724,AA Blind Assumed Position of Vice President,Nuclear Power & Ja Baumstark Assumed Position of Vice President,Nuclear Power Engineering,Effective 980813 ML20153F0661998-09-18018 September 1998 Provides Response to Violations Noted in Insp Rept 50-286/98-05 & Proposed Imposition of Civil Penalty Dtd 980819.Corrective Actions:Existing Drawings for Spare Switchgear Cubicles Have Been Revised ML20237B1001998-08-0505 August 1998 Responds to NRC Re Violations Noted in Insp Repts 50-247/97-13,50-247/97-15,50-247/98-02 & Investigation Rept 1-97-038,respectively.Corrective Actions:Acted Promptly to Assure Conforming to Testing Requirements ML20236X8511998-07-31031 July 1998 Forwards Rept Re Projection of Ability to Pay Retrospective Premium Adjustment for Period 980801-990731,per 10CFR140.21 ML20236Q1431998-07-0808 July 1998 Responds to Administrative Ltr 98-03 Re Operating Reactor Licensing Action Estimates ML20238F5231998-06-29029 June 1998 FOIA Request for Documents Re NRC Office of Investigation Rept 1-97-038,meeting Minutes of Summary of Enforcement Conference on 980506 & Meeting Minutes or Summary of 980520 Predecisional Enforcement Conference ML20154Q1831998-06-29029 June 1998 FOIA Request for Documents Re NRC OI Rept 1-97-038,meeting Minutes of Summary of Enforcement Conference on 980506 & Meeting Minutes or Summary of 980520 Predecisional Enforcement Conference ML20248L9861998-05-21021 May 1998 Forwards Rev 7 to Security Force Training & Qualification Plan.Review to Verify Receipt of Revised Plan & Sign & Return Receipt Ack Form Provided ML20217F8501998-03-20020 March 1998 Forwards Table Which Outlines Nuclear Property Insurance That Has Been Placed on Behalf of Util,Per 10CFR50.54(w)(3) ML20199L9531998-01-26026 January 1998 Forwards Addl Info on Rev 6 to Security Force Training & Qualification Plan,Per 980113 Telcon Request of G Smith.Encl Withheld ML20199F7541998-01-21021 January 1998 Forwards Rev 17 to Physical Security Plan,Per Requirements of 10CFR50.54(p).Rev 17 Contains Summary of Changes, Detailing Changes Incorporated.Encl Withheld ML20198N1151998-01-20020 January 1998 Submits Status of Response to NRC Request for Addl Info, for Licenses TR-3 & R-93.Request for Commitment to Complete Decommissioning Activities by 2007 Has Been Persued Up Through Nasa Mgt ML20202F8281997-11-26026 November 1997 Reports Mod to Indian Point SPDES Permit as Required in Ts. Copy of New York State Dept of Environ Conservation Ltr That Modifies Permit Is Encl ML20198P7901997-10-31031 October 1997 Forwards Rev 6 to Physical Security Plan,Per 10CFR50.4(b)(4) to Meet Requirements of 10CFR50.54(p).Rev 16 Contains Summary of Changes, Detailing Changes Incorporated. Encl Withheld ML20198P3181997-10-30030 October 1997 Forwards Corrected Pages to Annual Radiological Environ Operating Rept for 1996 ML20211H7771997-10-0202 October 1997 Forwards Responses to RAIs 650.1 Through 650.8 Re Generic Issues & Generic Communications on Valve Testing & Valve Qualification.Westinghouse Status for Subject Issues Will Be Confirm W Pending Rev to Ssar & WCAP-13559 ML20211B4241997-09-19019 September 1997 Requests Withdrawal of Revs 16 & 18 to Physical Security Plan.Rev 16 re-submitted Per Provisions of 10CFR50.54(p)(2) & Deals W/Specific Operational Criteria of New Sys.Plan Withheld ML20211A9411997-09-18018 September 1997 Responds to NRC Re Violations Noted in Insp Rept 50-286/97-80.Corrective Actions:Revised Administrative Procedure AP-3 to Establish Responsibility for Engineering Review & Revised EOP ES-1.3 ML20149J2491997-07-16016 July 1997 Forwards Environ Ts/Nonroutine Event Rept for Units 1 & 2. Appropriate Ny State Agency Notified ML20148S5731997-06-26026 June 1997 Forwards Response to NRC Re Violations Noted in Insp Repts 50-247/96-80;96-07;96-08;97-03 & Imposition of Civil Penalties on 961027-970405.Corrective Actions:Unique Tag Numbers for Louvers Were Generated ML20148J1431997-06-0404 June 1997 Forwards Rev 15A to Ipn Units 1 & 2 Physical Security Plan, Per 10CFR50.54(p)(2).Plan Withheld ML20137M8371997-04-0101 April 1997 Provides Supplemental Response to RAI Re TS Change Request 96-01 on Conversion to Framatome Cogema Fuel.Tech Specs, Encl ML20137A8301997-03-13013 March 1997 Forwards Response to NRC Ltr Re Violations Noted in Insp Rept 50-286/96-80 on 961213.Corrective Actions:Expert Panel Has Agreed to Include Turbine Bldg & Power Conversion Equipment Bldg in Scope of IP3 Maint Rule Program JPN-97-008, Forwards Comments on Draft NUREG-1560, IPE Program: Persprctives on Reactor Safety & Plant Performance1997-03-0404 March 1997 Forwards Comments on Draft NUREG-1560, IPE Program: Persprctives on Reactor Safety & Plant Performance ML1004713451997-02-26026 February 1997 Forwards Proprietary & non-proprietary Versions of W Rept Entitled, Conditional Extension of Rod Misalignment TS for Indian Point 3. Authorization Ltr & Affidavit,Encl. Proprietary Encl Withheld Per 10CFR2.790 ML20135C7121997-02-21021 February 1997 Forwards Table That Outlines Nuclear Property Insurance on Behalf of Util Covering Units 1 & 2 ML1004713471997-02-18018 February 1997 Authorizes Utilization of Encl Affidavit by Util Re WCAP-14669,Rev 1, Conditional Extension of Rod Misalignment TS for Indian Point 3. Rept Should Be Withheld Per 10CFR2.790(b)(4) ML20134N6481996-12-24024 December 1996 Provides Further Details Re Corporate Reorganization of Consolidated Edison Co of Ny for Indian Point Units 1 & 2 ML20132C8071996-12-12012 December 1996 Forwards Check for $100 for Payment of NRC Invoice 7I0053 for Indemnity Fee on License DPR-5 for One Year Period 961204-971203.W/o Check ML20129D9611996-10-11011 October 1996 Forwards Controlled Copy of Plant Physical Security Plan,Rev 18,re Access Control Upgrade Which Adopts Biometric Hand Geometry.W/O Encl ML20117P6151996-09-11011 September 1996 Forwards Rev 9 to Security Training & Qualification Plan.W/O Encl ML20117E3891996-08-21021 August 1996 Forwards Four Copies of IP3 Security Contingency Plan,Rev 4. W/O Encl JPN-96-035, Informs NRC That Boraflex Not Used as Neutron Absorber in Either Util or Plant Spent Fuel Pool Storage Racks,Per GL 96-041996-08-0606 August 1996 Informs NRC That Boraflex Not Used as Neutron Absorber in Either Util or Plant Spent Fuel Pool Storage Racks,Per GL 96-04 1999-09-17
[Table view] Category:PUBLIC ENTITY/CITIZEN/ORGANIZATION/MEDIA TO NRC
MONTHYEARML20238B2771987-08-20020 August 1987 FOIA Request for Available Declassified Info Re Plant Ufo Sightings on 840614 & 0724 ML20206F3441986-06-0606 June 1986 FOIA Request for All Repts,Logs,Statements,Documents & Photographic Matl Re Ufo Seen Hovering Over Plant by Police Officers on 840724 & Repts of Other Ufo Incidents Near Plant from Jan 1983 - May 1986 ML20151Y7011986-01-30030 January 1986 Requests 3-month Extension of Deadline for Public Response Re Util Amend Requests for Facilities to Permit Safe Storage Status of Unit 1 Until Unit 2 OL Expires & to Extend OL for Unit 2 Until 2013 ML20154A7391985-12-23023 December 1985 FOIA Request for Documents Re Unusual Events,Possible Security Threats & Violations of Airspace of Site on or About 840724.Press Releases Encl ML20198M9631985-06-17017 June 1985 Forwards Allegations of Safety Violations of Nuclear Regulatory Law or Westinghouse QA Requirements.Investigation Requested.Related Info Encl ML20133M2751985-05-24024 May 1985 FOIA Request for Info Re Requests by NRC or Other Agency to Have Green Beret Personnel or Any Military or Nonmilitary Personnel Penetrate & or Evaluate Physical Protection Plans of Facilities ML20134D5881985-05-0808 May 1985 FOIA Request for Documents Re NRC Proposed Decommissioning Rule & Implementation of Rule to Decommissioned Reactors ML20106B1001984-09-19019 September 1984 Requests Independent Insp & Appraisal of Methods Used & Assumptions Made About Condition Re Flaw or Crack in Weld of Pressure Vessel.Related Info Encl ML20092J7281984-06-25025 June 1984 Expresses Opposition to Util 840409 Request for Exemption from Regulation Requiring Annual full-scale Emergency Preparedness Exercise.Objections Listed ML20091R9121984-06-14014 June 1984 Requests Staff Rept Re Licensee Request for Exemption from Annual full-scale Emergency Exercise Requirement.Commission Should Note No Assurance or Commitment Made That Participants Will Be Prepared for Nov Exercise ML20091E4091984-05-31031 May 1984 Expresses Position That Util Should Not Be Granted Extension of Time to Conduct full-scale Emergency Preparedness Exercise Until at Least 841130.Request Does Not Meet Public Interest Std of 10CFR50.12(a) ML20080D3001984-02-0606 February 1984 Responds to ASLB Recommendations Re Emergency Planning for Facility & County.Facility Should Be Closed Due to Inadequacy of Emergency Measures in Event of Major Radiation Release ML20086L3151984-02-0303 February 1984 Charges Commission W/Failure to Fulfill Responsibility of Assuring Public Safety in Event of Emergency Evacuation. Shelters Useless,Disabled,Forgotten & Plan Sadly Deficient ML20086S5941983-10-20020 October 1983 FOIA Request for SECY-78-569,UCID-19310, Review of PASNY Sys Interaction Study & Records of NRC Staff & Consultant Review of PASNY Sys Interaction Study on Indian Point Unit 3 ML20076E1431983-08-14014 August 1983 Discusses Problems W/Recent Evacuation Training & Emergency Plan Workability ML20076J0941983-06-10010 June 1983 Responds to P Amico Rept Re Recommendations for Addl Testimony on Pra.Reopening Record on PRA Would Unduly Prolong Proceeding ML20071P8831983-06-0606 June 1983 Comments on Governors Plan Prepared by Ny State Disaster Commission.Evacuation of Wheelchair & Bedridden Patients & Shelter for 1,200 Mentally Retarded Patients Overlooked ML20071P3241983-06-0303 June 1983 Expresses Views on Plant Emergency Preparedness in Light of Newly Submitted State of Ny Interim Plan.Conceptual Problems & Inaccuracies Identified in Plan for Implementing Compensating Measures for Rockland County ML20071P8641983-06-0202 June 1983 Opposes Facility Shutdown ML20077J5621983-05-26026 May 1983 FOIA Request for Preliminary Safety Analyses of Indian Point & Shoreham Plants ML20076F2131983-05-24024 May 1983 Requests Extension of 830609 Deadline for Planners to Provide Adequate Emergency Evacuation.Util Acting in Good Faith in Expressing Concern for Quality of Life of Community Residents ML20071G9731983-05-23023 May 1983 Supports Continued Plant Operations.Plants Should Not Be Held Hostage to Evacuation Process ML20071L5121983-05-20020 May 1983 Package of Two Citizens Ltrs Supporting Continued Facility Operation ML20076F2041983-05-20020 May 1983 Supports Continued Operation of Facility.Impact of Shutdown Would Be Devastating ML20071L4891983-05-19019 May 1983 Supports Shutdown of Facilities on 830609 ML20071H1791983-05-19019 May 1983 Supports Closing Down of Facility ML20071H1271983-05-16016 May 1983 Supports Continued Facility Operation ML20023D5591983-05-16016 May 1983 Requests Time to Speak on 830526.State of Ny Claims Unsubstantiated.Nrc Should Adopt Policy of Communicating W/Public ML20071G9241983-05-16016 May 1983 Opines That Decision Re Continued Plant Operation Must Weigh Health Effects of Replacement by Coal Burning Plants ML20076D0071983-05-15015 May 1983 Advises That Day of Reckoning Re Evacuation Plan Issue Coming on 830609.Interim Compensating Actions by FEMA Cannot Compensate for Unchangeable Factors of Problem Roads & Population Density ML20074A7361983-05-10010 May 1983 Forwards I Levi Affidavit Clarifying 830211 Testimony on Suggested Method of Making Sensible Probability Judgments Described in Section 5 ML20023B4211983-05-0202 May 1983 Proposes Alternative Views to Questions Posed in Sj Chilk 830426 Ltr to FEMA Re Emergency Planning & Evacuation ML20073G5391983-04-11011 April 1983 Forwards Intervenor Testimony on 830309 Radiological Emergency Response Plan Exercise ML20069D5091983-03-14014 March 1983 Requests ASLB Direct Pj Amico,Independent Consultant to Aslb,To File Complete Resume.Amico Raises Questions of Independence Which Must Be Resolved ML20071E4551983-03-0707 March 1983 Opposes Schedule for Hearing Evacuation Planning Testimony of Six Intervenors in 5 Days ML20083Q3821983-02-21021 February 1983 Urges Reconsideration of Decision Not to Hold Any Limited Appearance Hearings in Ny City During Wk of 830301-01.People Should Be Heard ML20065B8881983-02-18018 February 1983 Provides List of Intended Witnesses for 830301 Hearing ML20077K4531983-01-0606 January 1983 Forwards Ny Pirg 821207 Critical Analysis of Training Program Presented to Rockland County Health Dept on 821123 by State of Ny,Ofc of Disaster Preparedness ML20028C7701982-12-28028 December 1982 Requests Conference Call to Resolve Time Limit Dispute Re Depositions Prior to Delivery of Thompson & Sholly Testimony ML20070K4761982-12-27027 December 1982 Ack Receipt of Summary of Steam Generator Owners Group 820729 Meeting.Request Being Filed for Delay in Delivering Testimony on Question 2.2.1 in Order to Obtain Previously Inaccessible Info ML20070H3311982-12-16016 December 1982 Forwards Inadvertently Sent to J Hendrie. Attendance at 830110 Evidentiary Hearing Requested ML20070H3381982-12-13013 December 1982 Ack Receipt of 821210 Invitation to Attend Evidentiary Hearing in White Plains,Ny.Attendance Certain Unless Accident Postpones Hearing ML20028A5121982-11-18018 November 1982 Advises That Ny County Democratic Committee Passed Encl Resolution on 821118 Favoring Permanent Closing of Plants ML20028A4711982-11-15015 November 1982 Forwards Review of Radiological Emergency Preparedness Plans for Facilities,To Give Commission Accurate & Thorough Understanding of State of Emergency Preparedness in Communities Around Plant ML20027D5161982-10-29029 October 1982 Updates Rockland County Info Re Sirens,Emergency Equipment, Population Estimates,Finances & Procedures.Info Should Have Been Forwarded to NRC by Fema.County Resolution 320 Encl ML20065M7291982-10-18018 October 1982 Requests Destruction of West Branch Conservation Assoc 821011 Reply to 821001 Memorandum & Order & Substitution of Encl Version ML20023A7871982-10-15015 October 1982 Advises That Serious Deficiencies in Emergency Preparedness Will Not Be Corrected Since State of Ny & FEMA Not Addressing Concerns of Local Officials by Involvement in Current Changes ML20071M5171982-09-24024 September 1982 Forwards Petition w/17,000 Signatures Calling for Immediate Plant Shutdown.W/O Entire Petition ML20027B5771982-09-20020 September 1982 Package of Two Ltrs Requesting That Issue of Evacuating Population within 10 Miles of Facility Be Considered in Decision ML20069D6151982-09-20020 September 1982 Package of Three Ltrs Demanding Closing of Plant Due to Unsafe Conditions & Potential Hazards 1987-08-20
[Table view] |
Text
V
}[
^
W.WhY )
a union or 134e conn::cticet av:nue,s.w.
Dupont Circle Building. Suite 1101 oosses'c !
washington, o.c. 2003e CONCERNED .
g3 gCIENTISTS (202)296-5600 h1 GSV 33ANCH 4 August 1982 ,
Nunzio J. Palladino, Chairman Victor Gilinsky, Commissioner John F. Ahearne, Commissioner M 'O ' #
~
Thomas M. Roberts, Commissioner James K. Asselstine, Commissioner ._
U.S. Nuclear Regulatory Commission HAND DELIVERED 1717 H Street, N.W.
Washington, D.C. 20555 Gentlemen: __
The Union of Concerned Scientists and the New Ycrk Public Interest Research Group, Inc., are in receipt of the FEMA " Interim Findings on the Adequacy of Radiological Emergency Response Prepar-ation of State and Local Governments at..the Indian. Point Nuclear Power Station", dated July 30, 1982. Based.upon our reading of this
~
report, there can no longer be any pretense regarding the documented-and signficant inadequacies regarding the plans and preparedness for a radiological emergency at Indian Point Units 2 and 3. The FEMA Interim Finding report specifically concludes that both the plans and the level of preparedness are inadequate. ,
Consolidated Edison Company and the Power Authority of the StLt;e of New Yn* kave had nearly two years .to devise adequate emergeray plans. A continuing series of FEMA reviews of those plans baginning in April 1981 has found inadequacies in those plans, and FEMA continues to this day to find basically the same problems following seemingly endless rounds of " comment" and " correction".
Notwithstanding the conclusion of NRC Region I Headquarters in August 1981 thatthe emergency planning problems at Indian Point had been " resolved satisfactorily", the same deficiencies were again apparent in reviews of the plans in September and December, 1981, and in the review of the full-scale emergency plan exercise held at Indian Point on March 3, 1982.
l We understand that it is the NRC Staff's intention to once l'
again institute the so-called "120-day clock" , thus giving the Licensees another four months to correct the deficiencies. Such a course of action misrepresents the seriousness of the present l
situation and ignores the fact that the deficiencies which have l been most recently note'd have existed ever since the plans were i first submitted. In short, the Licensees have had two years to correct the problem. Given the lack of adequate funding to support l further plan development, training of emergency response personnel, i
and purchase of necessary emergency equipment, it is obvious that the recognized deficiencies cannot be corrected in the near term, D OCK O hohh$7 9b I Massachusetts umce. 3... . ... . .stts Avenue = Cambridge, MA 02238 *
(617) 547-5552
]
,o l o
The Commissioners 4 August 1982
-and certainly not within four months as provided by the "120-day clock" mechanism.
Moreover, it is clear now that the last. time this clock ran nothing of substance happened. The same deficiencies which were alledgedly " resolved satisfactorily" last August are still present.
When the commission adopted its revised emergency planning regulations in August 1980, you., concluded that "onsite and offsite emergency preparedness as well as proper siting and engineered
.; design features are needed to protect the health and safety of the public". That conclusion is especially significant -for Indian Point. First, it is widely acknowledged that the Indian Point site is.among the poorest, if not the worst, sites for a nuclear reactor in the country. Indeed, an internal evaluation of reactor sites against the siting criteria proposed in NUREG-0625 demonstrated that Indian Point was the:only operating. site to fail five of the sixe proposed siting criteria. As the Commission itself has noted, the population surrounding;the Indian Point site is larger at
_ 10, 3'0 , and 50 miles thmi for .any other site -in the U.S.
Second, the-Commission concluded in adopting the emergency planning regulations that planning within the Plume Exposure Pathway Emergency Planning Zone would be sufficient to support a response for areas outside this zone should this ever be required.
Given the very large population.in the area surrounding Indian -
Point (and'the implications that this population has in terms of the numbers of special-facilities in areas outside the Plume EPZ),
~ ~
it is -clear that if planning w'ithin the Plume EPZ is inadequate there can be little confidence that ad hoc actions for areas outside the Plume EPZ will be adequate.
It is unthinkable to UCS and NYPIRG that the Commission would permit continued operation of Indian Point Units 2 and 3
~
I when emergency planning for those reactors is so demonstrably-inadequate. A serious accident at one of these reactors, involving severe core damage or core melt with loss of containment integrity, l could result in a catastrophe of proportions unprecedented in U.S.
! history. If NRC's emergency planning regulations are to have any meaning at all for the members of the public at risk from the operation of nuclear power plants, the public must know that those regulations will be enforced. The situation at Indian Point has l gone on far beyond the bounds of reasonableness. The Licensees have had every chance to conform the emergency plans to NRC's regulations, and they have failed to, do so.
i l
l l.
i
o The Commissioners 4 August 1982 UCS and NYPIRG respectfully call upon the Commission to immediately suspend the operating licenses for Indian Point Units 2 and 3 until it can be determined that adequate emergency plans are in place and are capable of adequately protecting the public in the event of a serious accident. To reinstate the "120-day clock" at this juncture is to simply hide behind a wall of administrative process and postpone a difficult decision on a problem for which the Commission already knows cannot be resolved within that time frame. UCS and NYPIRG urge the Commission to take swift and effective action in alleviating the present risk to the population residing near Indian Point by suspending the operating licenses for Indian Point Units 2 and 3.
Respectfully, ,
/
Ellyn R. Weiss, Esq.
Harmon and Weiss 1725 I Street, N.W., Suite 506-Washington, D.C. 20006 4c4 Steven C. Sholly Technical Research Assistant Union of Concerned Scientists cc: Mr. Leonard Bickwit, Esq.,
General Counsel Service List for Special Investigation Proceeding A