|
---|
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:EXTERNAL CORRESPONDENCE
MONTHYEARML20211H6291999-08-26026 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 ML20205R1981999-04-15015 April 1999 Requests That Dept of Environ Conservation Modify SPDES Permit for IPS IAW Proposed Rev Attached & Described as Listed ML20198Q1911994-06-28028 June 1994 Conforms to Conditions & Limitations Specified in 49CFR173.422 for Excepted Radioactive Matl Instruments & Articles ML20059J8701993-12-16016 December 1993 Forwards NPDES Discharge Monitoring Rept for Nov 1993 & Notice of Nonconformance ML20059J8991993-10-26026 October 1993 Forwards NPDES Discharge Monitoring Rept for Sept 1993 & Notice of Nonconformance ML20059J9361993-08-21021 August 1993 Forwards NPDES Discharge Monitoring Rept for Jul 1993 & Notice of Nonconformance ML20203F2161986-07-24024 July 1986 Advises That No Discrepancies Found Between Draft Effluent & Waste Disposal Rept for 1984,transmitted by & Semiannual Repts Transmitted by 840828 & s ML20140A8411986-01-17017 January 1986 Forwards Application for Renewal of SPDES Permit 0004472.Fee Paid ML20080C6341984-01-30030 January 1984 Notifies That Town of Ossining Voted on 830517 to Remain in Emergency Response Plan W/Special Appeal to Westchester County to Establish Municipal Task Force.Discontent Expressed Re Emergency Communications Sys ML20082H5221983-11-18018 November 1983 Requests Assistance to Bring Pressure at State Level for Necessary Legislation & Funding for Mobile Radio District & Local Equipment.Crotonville Section of Ossining,Ny Should Be Reinstated in Town of Ossining Emergency Response Plan ML20080L6181983-09-26026 September 1983 Requests Response Re Resolution of Problem Areas Addressed in Town Board of Ossining 830815 Resolution ML20080G6411983-07-11011 July 1983 Responds to 830708 Telcon Request.Util Prepared to Support Exercise of Radiological Emergency Response Interim Plan for Implementing Compensating Measures for Rockland County, During Wk of 830808 ML20072A0111983-06-0202 June 1983 Confirms,By Ltr of Intent,Contract to Make Buses Available During Evacuation Casued by Radiological Emergency ML20072A0531983-06-0202 June 1983 Confirms,By Ltr of Intent,Contract to Make Buses Available During Evacuation Caused by Radiological Emergency ML20071Q9061983-06-0101 June 1983 Confirms by Ltr of Intent,Contract to Make Buses Available During Evacuation Caused by Radiological Emergency ML20071Q9501983-06-0101 June 1983 Confirms,By Ltr of Intent,Contract to Make Buses Available During Evacuation Caused by Radiological Emergency ML20071L9911983-05-25025 May 1983 Responds to Outlining Specific Proposals for Ameliorating Facility Offsite Preparedness Situation & Views on Emergency Preparedness Regulation.Fema Will Assist in Improving Federal Laws Re Emergency Preparedness ML20072N2421983-03-21021 March 1983 Requests Production of Documents Possessed or in Control of New York City Council Witnesses.Related Correspondence ML20071D2921983-03-0404 March 1983 Discusses Pirg of Ny 830222 Motion for State of Ny to Preserve & Produce Documents Re 830309 Exercise.Revs of Offsite Emergency Plans Sent to All Parties.W/O Offsite Scenario for 830224 Training Session.W/Certificate of Svc ML20028G2511983-02-0202 February 1983 Forwards Amend 1 to Probabilistic Safety Study.Weatherwax Correlating Copy of Amend 1 Forwarded Separately.Requests Info Re Photocopying Study in Violation of Encl Agreement. W/O Amend.Related Correspondence ML20028C7891983-01-13013 January 1983 Forwards Corrected P 4 to Marasco 830111 Original Testimony Re Emergency Response Plan ML20064J8171983-01-13013 January 1983 Forwards Notices of Deposition Directed to F Von Hippel, G Thompson,C Perrow,R Lekachman,J Geiger & V Sidel ML20069Q4861982-12-0606 December 1982 Advises of Attempted Contact Re W Fleisher Deposition.Utils Intend to Take Deposition Next Wk Re Contention 2.2(a) ML20065J9111982-09-30030 September 1982 Declines Invitation to Appear Before Subcommittee on Energy Conservation & Power.Subcommittee Investigation Is Intrusion Into Ongoing Regulatory Proceeding & Threatens Independence of Commission ML20065J6661982-09-15015 September 1982 Forwards Testing & Repair of Siren Portion of Alert & Notification Sys for Indian Point Nuclear Power Generating Plant, Per Discussion at 820908 Status Meeting ML20062K5721982-08-13013 August 1982 Opposes Congressional Investigation Re Conduct of Ongoing Adjudicatory Proceeding.Investigation Could Irreparably Impair Legal Validity of Subsequent Agency Decisions.Memo Detailing Concerns Encl ML20054L7921982-07-0202 July 1982 Attacks Greater Ny Council on Energy Lateness & Attitude Re Answers to Licensee Interrogatories.Attitude Contradicts Philosophy & Practice Governing Exchange of Info in Special Proceeding ML20054E6511982-06-0707 June 1982 Objects to Interrogatories & 0526 But Received on 820528.Deposition of Parsons,Brinckerhoff,Quade & Douglas, Inc Adequate.Remaining Interrogatories Not Proper.Related Correspondence ML20054F6191982-06-0404 June 1982 Lists Events Associated W/Aborted Highway Projects Involving County.Related Correspondence ML20053D1131982-05-25025 May 1982 Objects to West Branch Conservation Assoc 820515 Interrogatories as Untimely.Interrogatories Failed to Meet ASLB 820423 Order Deadline by Nearly 2 Wks.Response to Late Interrotagories Declined ML20009A3961981-05-27027 May 1981 Discusses ACRS Subcommittee on Metal Components 810519 Meeting in Washington,Dc Re Indian Point Reactor Pressure Vessel Flooding & Component Support Fracture Toughness ML1001407241973-04-19019 April 1973 Forwards Cl Newman 730412 Ltr to Gw Knighton ML20090E5841970-03-11011 March 1970 Confirms Discussions Between Ny Health Dept & Util on 700309 & Provides Basis for Control for Chemical Wastewater Discharges at Unit 1999-08-26
[Table view] Category:EXTERNAL LETTERS ROUTED TO NRC
MONTHYEARML20203F2161986-07-24024 July 1986 Advises That No Discrepancies Found Between Draft Effluent & Waste Disposal Rept for 1984,transmitted by & Semiannual Repts Transmitted by 840828 & s ML20140A8411986-01-17017 January 1986 Forwards Application for Renewal of SPDES Permit 0004472.Fee Paid ML20080C6341984-01-30030 January 1984 Notifies That Town of Ossining Voted on 830517 to Remain in Emergency Response Plan W/Special Appeal to Westchester County to Establish Municipal Task Force.Discontent Expressed Re Emergency Communications Sys ML20082H5221983-11-18018 November 1983 Requests Assistance to Bring Pressure at State Level for Necessary Legislation & Funding for Mobile Radio District & Local Equipment.Crotonville Section of Ossining,Ny Should Be Reinstated in Town of Ossining Emergency Response Plan ML20080L6181983-09-26026 September 1983 Requests Response Re Resolution of Problem Areas Addressed in Town Board of Ossining 830815 Resolution ML20080G6411983-07-11011 July 1983 Responds to 830708 Telcon Request.Util Prepared to Support Exercise of Radiological Emergency Response Interim Plan for Implementing Compensating Measures for Rockland County, During Wk of 830808 ML20072A0111983-06-0202 June 1983 Confirms,By Ltr of Intent,Contract to Make Buses Available During Evacuation Casued by Radiological Emergency ML20072A0531983-06-0202 June 1983 Confirms,By Ltr of Intent,Contract to Make Buses Available During Evacuation Caused by Radiological Emergency ML20071Q9061983-06-0101 June 1983 Confirms by Ltr of Intent,Contract to Make Buses Available During Evacuation Caused by Radiological Emergency ML20071Q9501983-06-0101 June 1983 Confirms,By Ltr of Intent,Contract to Make Buses Available During Evacuation Caused by Radiological Emergency ML20071L9911983-05-25025 May 1983 Responds to Outlining Specific Proposals for Ameliorating Facility Offsite Preparedness Situation & Views on Emergency Preparedness Regulation.Fema Will Assist in Improving Federal Laws Re Emergency Preparedness ML20072N2421983-03-21021 March 1983 Requests Production of Documents Possessed or in Control of New York City Council Witnesses.Related Correspondence ML20071D2921983-03-0404 March 1983 Discusses Pirg of Ny 830222 Motion for State of Ny to Preserve & Produce Documents Re 830309 Exercise.Revs of Offsite Emergency Plans Sent to All Parties.W/O Offsite Scenario for 830224 Training Session.W/Certificate of Svc ML20028G2511983-02-0202 February 1983 Forwards Amend 1 to Probabilistic Safety Study.Weatherwax Correlating Copy of Amend 1 Forwarded Separately.Requests Info Re Photocopying Study in Violation of Encl Agreement. W/O Amend.Related Correspondence ML20028C7891983-01-13013 January 1983 Forwards Corrected P 4 to Marasco 830111 Original Testimony Re Emergency Response Plan ML20064J8171983-01-13013 January 1983 Forwards Notices of Deposition Directed to F Von Hippel, G Thompson,C Perrow,R Lekachman,J Geiger & V Sidel ML20069Q4861982-12-0606 December 1982 Advises of Attempted Contact Re W Fleisher Deposition.Utils Intend to Take Deposition Next Wk Re Contention 2.2(a) ML20065J9111982-09-30030 September 1982 Declines Invitation to Appear Before Subcommittee on Energy Conservation & Power.Subcommittee Investigation Is Intrusion Into Ongoing Regulatory Proceeding & Threatens Independence of Commission ML20065J6661982-09-15015 September 1982 Forwards Testing & Repair of Siren Portion of Alert & Notification Sys for Indian Point Nuclear Power Generating Plant, Per Discussion at 820908 Status Meeting ML20062K5721982-08-13013 August 1982 Opposes Congressional Investigation Re Conduct of Ongoing Adjudicatory Proceeding.Investigation Could Irreparably Impair Legal Validity of Subsequent Agency Decisions.Memo Detailing Concerns Encl ML20054L7921982-07-0202 July 1982 Attacks Greater Ny Council on Energy Lateness & Attitude Re Answers to Licensee Interrogatories.Attitude Contradicts Philosophy & Practice Governing Exchange of Info in Special Proceeding ML20054E6511982-06-0707 June 1982 Objects to Interrogatories & 0526 But Received on 820528.Deposition of Parsons,Brinckerhoff,Quade & Douglas, Inc Adequate.Remaining Interrogatories Not Proper.Related Correspondence ML20054F6191982-06-0404 June 1982 Lists Events Associated W/Aborted Highway Projects Involving County.Related Correspondence ML20053D1131982-05-25025 May 1982 Objects to West Branch Conservation Assoc 820515 Interrogatories as Untimely.Interrogatories Failed to Meet ASLB 820423 Order Deadline by Nearly 2 Wks.Response to Late Interrotagories Declined ML20009A3961981-05-27027 May 1981 Discusses ACRS Subcommittee on Metal Components 810519 Meeting in Washington,Dc Re Indian Point Reactor Pressure Vessel Flooding & Component Support Fracture Toughness ML1001407241973-04-19019 April 1973 Forwards Cl Newman 730412 Ltr to Gw Knighton ML20090E5841970-03-11011 March 1970 Confirms Discussions Between Ny Health Dept & Util on 700309 & Provides Basis for Control for Chemical Wastewater Discharges at Unit 1986-07-24
[Table view] |
Text
-
/ *
/! GGT y Federal Emergency Management Agency G! Washington, D.C. 20H2
@-h '
May 25,19 I 27 rgg [S ,
Honorable Mario N. Cuomo \ p/ l Governor of New York D, !%DE
- rf3,,, v Albany, New York 12224 % , Pii@ .
Dear Governor Cuomo:
hh' Your letter of May 23, 1983, outlining your specific proposals for ameliorating the Indian Point offsite preparedness situation and your general views on regulation of emergency preparedness have been most helpful. Because of the sense of urgency created by the Nuclear Regulatory Commission's deadline of June 9,1983, and the uncertainties that possible closure of the plants would potentially pose for the citizens of your State, I have directed my staff to give the matters contained in your letter priority attention.
.C ' : C" It is most gratifying to all of us at the Federal Emergency Management Agency (FEMA) who are involved in working on offsite preparedness at
'"i Indian Point to see the willingness and determination of the State to resolve the remaining deficiencies. Your own willingness to lend your personal leadership to this effort is most commendable and deserves full support.
You indicate in your letter that you anticipate Rockland County will submit a revised plan for review by the end of 1983. This plan, if it contains the necessary components, should result in an effective enhancement of offsite preparedness at Indian Point. Your offer of substantial State compensatory capability, coupled with State command and control resources during the interim for the Rockland County portion of the response, is an imaginative and bold approach. FEMA will fully review this methodology on an expedited basis and will promptly report its findings to the Nuclear Regulatory Commission. As discussed with your staff, this approach could provide an adequate basis for offsite preparedness in Rockland County.
'~
Events at Indian Point do indicate that further delineation of regulatory responsibility between Federal agencies is desirable. I am pleased to inform you that FEMA will gladly take part in efforts to clarify and improve Federal laws and regulations relating to emergency preparedness.
'le believe it would be useful for this Agency to actively participate in such discussions. Our goal is an adequate level of offsite preparedness at all operating nuclear power plants, and we want to be certain our approach to regulation aids rather than hinders this effort.
8305310049 830525 PDR ADOCK 05000247 C
Sincerelv U PDR .
9 -
ouis 0. aiuff .d j
Director
7 Ed
- C@%rPdI@'b]? , 25 ai s317 '~ 37 STATE or NEW YORK ExccuTivc CH Aweca Ale ANY 12 2 2 4 MAN:o M. Cuomo m, ., . . o .,
my 25,1983
Dear Mr. Giuffrida:
I have reviewed carefully the cirremstances surroundir.g the questions affecting the future operation of the Indian Point reactors and concur that additional actions rust be undertaken to satisfy the c5ndate placed upon you by the President's Executive Order of December 7,1979 and implemented in the Mev.orandum of Understanding of Hovember 4,1950 between FEM and the NRC (published at 45 F.R. 827E, December 16, 1950). I do not believe, however, that these mandates can in fact be realistically ret on a pemanent basis without integrated participation of the federal goVEracSnt, the state, the local governments, and utility.
The utilities have con =:itted themselves to making available their resources to the state and local government to address the deficiencies identified by FEM, k'estchester County is proceeding expeditiously to remedy the cited difficulties for the evacustion by bus drivers. Rockland County is continuing its good f aith efforts to complete its revised plan and to have it available for FEM review by the end of the year, ,
T ! am prepared to work with the utilities at Indian Point and to offer assistance thecugh the State Disaster Prep & redness Comission during an interim period while Rockland County ccepletes its process and while the Federal C-Overnment begins to address its own responsibility for dissster prepareccess.
Our discussions with your representatives have led the-a to conclude that the state personnel originally designated to cogensate for Rockland County's non,-participation would be sufficient to iddress the comand and centrol responsibilities for effective implementation of the plan. The technical adequacy, the resource comitment, and the legal authority are all to be encompassed within the plan currently under discussion with your regicnal personnel.
/
./ -
2 7
2-Tne events at Indian Point clearly demonstrate the inadecuacies and vecaries of current regulatcry responsibilities. Federal responsibility for the developant and implementation of ade:;uate of f-site preparedness plans at nuclear reactors, not cnly in New York State but throughout the country I cannot be limit'ed solely to its regulatory authority over the licensee., The i
I residents of the areas surrounding nuclear power plents should not be the hostages of the licensee, nor should the licensees be the hostages cf the l ocalities. It is my strong belief that it is unreasonable to seek to address the public problems created by nuclear power plants, which are liesnsed exclusively by federal authorities, without the full participation of that federal gcverrrent. -
To insure that the protections provided by government are indeed appropriate, I would urge you to join.me in seeking a clearer deitneation of the exercise of our respective responsibilities. I would ask that you encourage Congress and the Executive Agencies to consider the following:
- 1. The development of a plan for direct federal participation and involve =nt in the implementation of esercency planning process.
I believe that a dedicated cadre of trained personnel is the best method of assuring effective implementation of any evacuation p1an.
- 2. The development of regicnally based, specially trained radiological response tea.ms to provide comand and control support to the states in responding to radiological e=ergencies.
These teams should include individuals with knowledce and experience in n:aking decisions for protective actioEs.
J. 3. The implemntation of the recccr.endations contain5d in NRC's 1979 y report, "Beyond Defense In Depth" for the development of a federal fur.d -- the Padiolocical bergency Response Flan and preparednsss Fund, to provide the necessary resourres to State and local governments to provide their own dedicated forces.
These rescurces should be provided out of a federal distribution of funds so that the indirect tax of utility rate increases required by new federal policies does not adversely impact or disadvantage one locality. -
4 .' Tne passage of legislation to address the anomalies created by the withdrawal of one locality frc= participation in the rectired planning and preparedness activities. To fail to do'so is to leave in place an unclear federal policy and to contribute to the annet1es 1 rd us try.
or the resicents and to the uncertaintics of the
,./
3-I know that you share with r.:e a concern for the effectiveness of any
- The problem is a national one and de:aands a emergency planning process.I would ask that you join with se in seeking a national solution.
coc:arehensive national resolution to the complexitiesSenator end uncertainties Alan Simpson, confronted by states, the localities and utilities.
Concressmen Horris Udall and Richard Ottinger and the Secretary of Energy, Donaid Hodel, have already acknowledged the urgency of addressing this national issue and I know they would welcome your support as well.
I look forward to an affircation of the need of the federal goverrcent's extension of its responsibility beyond the current uncoordinated regu'latory process.
- ncerely,
- h&J41.
hano H. Cuomo w
Governor Mr. Louis 0. Giuf frida Di rector Federal Emergency Management Agency 500 C Street
, Washington, D.C. 20472 .
h a "
e O
e e
- - _ _ _ . _ , _ _ _ _ _