ML20078P038
ML20078P038 | |
Person / Time | |
---|---|
Site: | Diablo Canyon, LaSalle ![]() |
Issue date: | 10/31/1983 |
From: | Reynolds J CENTER FOR LAW IN THE PUBLIC INTEREST, JOINT INTERVENORS - DIABLO CANYON |
To: | Gilinsky V, Palladino N, Roberts T NRC COMMISSION (OCM) |
Shared Package | |
ML20078P041 | List: |
References | |
ISSUANCES-OL, NUDOCS 8311030165 | |
Download: ML20078P038 (2) | |
Similar Documents at Diablo Canyon, LaSalle | |
---|---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217H4661999-10-18018 October 1999
[Table view]Forwards Changes to EPIPs IAW 10CFR50.54(q) & 10CFR50,App E, Section V.Details of Changes Encl ML20217H6341999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for Kh Curran,Lm Gerlach,Rc Weber & Bt Rhodes Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC Form 396 Encl.Proprietary Info Withheld ML20217H6251999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for MR Kahn,Aj Mclaughlin,De Montgomery & Kr Murphy Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC from 396 Encl.Proprietary Info Withheld ML20217F4301999-10-14014 October 1999 Responds to 991012 Rai,Based on 991001 Telcon Re Suppl to Request for TS Change to Revise MCPR Safety Limit & Add Approved Siemens Topical Rept for LaSalle County Station, Unit 1 ML20217D3191999-10-12012 October 1999 Submits Request for Addl Info Re Licensee 990707 Proposed License Amend to Revise Min Critical Power Ratio.Listed Questions Were Discussed with Util in 991001 Telcon ML20217C1671999-10-0808 October 1999 Provides Suppl to RAI for Approval of Unreviewed Safety Question Re Assessment of Certain safety-related Concrete Block Walls at LaSalle County Station,Units 1 & 2 ML20217A7601999-10-0606 October 1999 Forwards Insp Repts 50-373/99-15 & 50-374/99-15 on 990729-0916.One Violation of NRC Requirements Occurred & Being Treated as Ncv,Consistent with App C of Enforcement Policy ML20212M0931999-10-0404 October 1999 Refers to 990922-23 Meeting Conducted by Region II at LaSalle Nuclear Power Station.Purpose of Visit,To Meet with Licensee Risk Mgt Staff to Discuss Util Initiatives in Risk Area & to Establish Dialog Between SRAs & Risk Mgt Staff 05000373/LER-1999-003, Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl1999-10-0404 October 1999 Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl ML20217A6201999-09-30030 September 1999 Advises of NRC Plans for Future Insp Activities at Facility for Licensee to Have Opportunity to Prepare for Insps & to Provide NRC Feedback on Any Planned Insps Which May Conflict with Plant Activities.Plant Issue Matrix & Insp Plan Encl ML20216J8241999-09-30030 September 1999 Notifies of Removal of NRC Headquarters & Region III Offices from Controlled Copy Distribution of Certain CE Documents. Specific Documents,Associated Controlled Copy Numbers & NRC Location Affected Are Shown on Attachment to Ltr ML20212E7171999-09-22022 September 1999 Forwards RAI Re Requesting Approval of License Amend to Use Different Methodology & Acceptance Criteria for Reassessment of Certain Masonry Walls Subjected to Transient HELB Pressurization Loads 05000374/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl1999-09-20020 September 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl ML20212C0591999-09-17017 September 1999 Informs That NRC Reviewed Licensee Justifications for Deviations from NEDO-31558 & Determined That Justifications acceptable.Post-accident Neutron Flux Monitoring Instrumentation Acceptable Alternative to Reg Guide 1.97 ML20212A3581999-09-13013 September 1999 Confirms That Fuel MCPR Data for LaSalle County Station,Unit 1,Cyle 9,sent by Ltr Meets Condition 2,as Stated in 970509 NRC Ltr ML20212B1681999-09-13013 September 1999 Forwards Insp Repts 50-275/99-12 & 50-323/99-12 on 990711- 08-21.Four Violations Being Treated as Noncited Violations ML20212A1141999-09-10010 September 1999 Forwards RAI Re Licensee 990519 Amend Request,Which Proposed to Relocate Chemistry TSs from TS to licensee-controlled Documents.Response Requested by 990930,so That Amend May Be Issued to Support Upcoming Unit 1 Refueling Outage ML20211Q9911999-09-10010 September 1999 Informs That License SOP-4048-4,for Wp Sly May Be Terminated Due to Individual Retiring ML20211P2211999-09-0808 September 1999 Forwards Insp Repts 50-373/99-14 & 50-374/99-14 on 990809- 13.No Violations Noted.Insp Concluded That Emergency Preparedness Program Maintained in Good State of Operational Readiness ML20212A8571999-09-0707 September 1999 Informs That Proprietary Document, Power Uprate SAR for LaSalle County Station,Units 1 & 2, Rev 2,Class III, NEDC-32701P,submitted in ,Marked Proprietary,Will Be Withheld from Public Disclosure,Per 10CFR2.790(b)(5) ML20211Q6861999-09-0606 September 1999 Informs That NRC Tentatively Scheduled Initial Licensing Exam for Plant License Applicants During Wks of 001113 & 20. Validation of Exam Will Occur at Station During Wk of 001023 05000374/LER-1999-001, Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl1999-09-0303 September 1999 Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl ML20211M1151999-08-31031 August 1999 Requests That Following Eleven Individuals Take BWR Gfes of Written Operator Licensing Exam to Be Administered on 991006 ML20211G1831999-08-27027 August 1999 Provides Addl Clarification of Proposed Refueling Practices Under Proposed Core Alterations Definition Re 990813 Application for Amend to TS ML20211G1221999-08-27027 August 1999 Forwards fitness-for-duty Program Performance Data for Each of Comm Ed Nuclear Power Stations & Corporate Support Employees within Scope of Rule for six-month Period Ending 990630,IAW 10CFR26.71(d) ML20211F8731999-08-25025 August 1999 Forwards Insp Repts 50-373/99-13 & 50-374/99-13 on 990804-06 & 09-11.No Violations Noted.Fire Protection Program Strengths Includes Low Number of Fire Protection Impairments & Excellent Control of Transient Combustibles ML20210U3201999-08-17017 August 1999 Forwards Insp Repts 50-373/99-12 & 50-374/99-12 on 990623-0728.No Violations Noted ML20211A9501999-08-12012 August 1999 Discusses 990720-21 Workshop Conducted in Region IV Ofc,Re Exchange of Info in Area of Use of Risk Insights in Regulatory Activities.List of Attendees,Summary of Topic & Issues,Agenda & Copies of Handouts Encl ML20210N5651999-08-0606 August 1999 Forwards Rev 8 to Nuclear Generating Stations Emergency Plan, for Plants.With Summary of Changes ML20210L1461999-08-0303 August 1999 Informs That NRC Plans to Administer Gfes of Written Operator Licensing Exam on 991006.Requests Submittal of Ltr Identifying Individuals Taking Exam,Personnel Allowed Access to Exams & Mailing Address for Exams ML20210M9131999-08-0202 August 1999 Forwards Response to NRC AL 99-02, Operating Reactor Licensing Action Estimates, for Fys 2000 & 2001 for Comed ML20210H6181999-07-27027 July 1999 Forwards Insp Repts 50-275/99-07 & 50-323/99-07 on 990503- 0714.Apparent Violations Being Considered for Escalated Enforcement Action 05000373/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed1999-07-23023 July 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed ML20210E0501999-07-22022 July 1999 Submits Summary of 990630 Management Meeting Re Licensee Performance Activities Since Start Up of Unit 2.List of Attendees & Matl Used in Presentation Enclosed ML20210B7071999-07-16016 July 1999 Responds to Requesting Review & Approval of Three Proposed Changes to Ceco QA TR,CE-1A Per 10CFR50.54(a)(3) & 10CFR50.4(b)(7) ML20209H5171999-07-15015 July 1999 Discusses 990701 Telcon Re Arrangements for NRC to Inspect Licensed Operator Requalification Program at LaSalle County Nuclear Generating Station for Weeks of 990913,1018 & 1129 ML20209G4031999-07-14014 July 1999 Forwards Insp Repts 50-373/99-11 & 50-374/99-11 on 990614-18.No Violations Noted ML20209E1211999-07-14014 July 1999 Submits mid-cycle Rev of COLR IAW LaSalle County Tech Spec 6.6.A.6.d.Rev to COLR Was Necessary Due to Implementation of TS Change Approved by Ltr Dtd 990212,which Changed Turbine Stop Valve & Turbine Control Valve Scram ML20209F6931999-07-13013 July 1999 Forwards Insp Repts 50-373/99-04 & 50-374/99-04 on 990513-0622.No Violations Noted.Determined That Multiple Challenges to Main Control Room Operators Occurred During Insp Period Due to Human Performance Weaknesses ML20209G3901999-07-0909 July 1999 Informs NRC of Status of Commitments & Requests NRC Concurrence for Use of ASME Section III App F Acceptance Criteria to Permanently Qualify Units 1 & 2 Penetrations M-49 & M-50 ML20209E0341999-07-0909 July 1999 Provides NRC with Siemens Power Corp (SPC) Fuel & GE Fuel MCPR Data for LaSalle Unit 1 Cycle 9.LaSalle Unit 1 Is Currently Scheduled to Start Cycle 9 in 991101 ML20210C1521999-07-0909 July 1999 Forwards Post-Outage (90 Day) Summary Rept for ISI Examinations & Repair/Replacement Activities Conducted from Beginning of First Insp Period of Second ten-yr Insp Interval Through L2R07 Refueling Outage ML20209E0361999-07-0808 July 1999 Forwards LaSalle County Station Unit 2 Cycle 8 Startup Test Rept Summary,Iaw TS NPF-18,Section 6.6.A.1.Startup Test Program Was Satisfactorily Completed on 990501 ML20196J9131999-07-0101 July 1999 Submits Status of Nuclear Property Insurance Currently Maintained for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR50.54(w)(3) ML20196J9061999-07-0101 July 1999 Provides Evidence That Util Maintains Guarantee of Payment of Deferred Premiums in Amount of $10 Million for Each of Thirteen Reactors,Per 10CFR140.21 ML20196J4711999-06-30030 June 1999 Discusses Closure of GL 92-01,Rev 1,Suppl 1, Rv Structural Integrity, Issued on 950519 to Plant,Units 1 & 2 ML20209B8241999-06-30030 June 1999 Forwards Five 3.5 Inch Computer Diskettes Containing Revised Annual Dose Repts for 1994 Through 1998 for Individuals Receiving Neutron Dose Not Previously Included in Reported Total Effective Dose Equivalent Values.Without Diskettes ML18107A7011999-06-25025 June 1999 Requests Rev of NRC Records to Reflect Change of PG&E Address ML20212J0311999-06-21021 June 1999 Informs of Actions Taken to Close Remaining Open Items in .Attachment Provides Detailed Justification for Closure of Open Items in Sections 5.2.2 & 5.2.8 ML20196B1951999-06-18018 June 1999 Informs NRC That Do Werts,License OP-30373-2,no Longer Requires Use of NRC License for LaSalle County Station. License May Be Terminated 1999-09-08 Category:INCOMING CORRESPONDENCE MONTHYEARML20217H4661999-10-18018 October 1999
[Table view]Forwards Changes to EPIPs IAW 10CFR50.54(q) & 10CFR50,App E, Section V.Details of Changes Encl ML20217H6341999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for Kh Curran,Lm Gerlach,Rc Weber & Bt Rhodes Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC Form 396 Encl.Proprietary Info Withheld ML20217H6251999-10-15015 October 1999 Requests Renewal of Operator Licenses for Listed Personnel. Current Licenses for MR Kahn,Aj Mclaughlin,De Montgomery & Kr Murphy Will Expire in Nov 1999.Proprietary NRC Form 398 & NRC from 396 Encl.Proprietary Info Withheld ML20217F4301999-10-14014 October 1999 Responds to 991012 Rai,Based on 991001 Telcon Re Suppl to Request for TS Change to Revise MCPR Safety Limit & Add Approved Siemens Topical Rept for LaSalle County Station, Unit 1 ML20217C1671999-10-0808 October 1999 Provides Suppl to RAI for Approval of Unreviewed Safety Question Re Assessment of Certain safety-related Concrete Block Walls at LaSalle County Station,Units 1 & 2 05000373/LER-1999-003, Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl1999-10-0404 October 1999 Forwards LER 99-003-00 IAW 10CFR50.73(a)(2)(iv).Commitments for Submittal Also Encl ML20216J8241999-09-30030 September 1999 Notifies of Removal of NRC Headquarters & Region III Offices from Controlled Copy Distribution of Certain CE Documents. Specific Documents,Associated Controlled Copy Numbers & NRC Location Affected Are Shown on Attachment to Ltr 05000374/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl1999-09-20020 September 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Encl ML20211Q9911999-09-10010 September 1999 Informs That License SOP-4048-4,for Wp Sly May Be Terminated Due to Individual Retiring 05000374/LER-1999-001, Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl1999-09-0303 September 1999 Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Encl ML20211M1151999-08-31031 August 1999 Requests That Following Eleven Individuals Take BWR Gfes of Written Operator Licensing Exam to Be Administered on 991006 ML20211G1221999-08-27027 August 1999 Forwards fitness-for-duty Program Performance Data for Each of Comm Ed Nuclear Power Stations & Corporate Support Employees within Scope of Rule for six-month Period Ending 990630,IAW 10CFR26.71(d) ML20211G1831999-08-27027 August 1999 Provides Addl Clarification of Proposed Refueling Practices Under Proposed Core Alterations Definition Re 990813 Application for Amend to TS ML20210N5651999-08-0606 August 1999 Forwards Rev 8 to Nuclear Generating Stations Emergency Plan, for Plants.With Summary of Changes ML20210M9131999-08-0202 August 1999 Forwards Response to NRC AL 99-02, Operating Reactor Licensing Action Estimates, for Fys 2000 & 2001 for Comed 05000373/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed1999-07-23023 July 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(i).Commitments Made by Util Are Listed ML20209E1211999-07-14014 July 1999 Submits mid-cycle Rev of COLR IAW LaSalle County Tech Spec 6.6.A.6.d.Rev to COLR Was Necessary Due to Implementation of TS Change Approved by Ltr Dtd 990212,which Changed Turbine Stop Valve & Turbine Control Valve Scram ML20209E0341999-07-0909 July 1999 Provides NRC with Siemens Power Corp (SPC) Fuel & GE Fuel MCPR Data for LaSalle Unit 1 Cycle 9.LaSalle Unit 1 Is Currently Scheduled to Start Cycle 9 in 991101 ML20210C1521999-07-0909 July 1999 Forwards Post-Outage (90 Day) Summary Rept for ISI Examinations & Repair/Replacement Activities Conducted from Beginning of First Insp Period of Second ten-yr Insp Interval Through L2R07 Refueling Outage ML20209G3901999-07-0909 July 1999 Informs NRC of Status of Commitments & Requests NRC Concurrence for Use of ASME Section III App F Acceptance Criteria to Permanently Qualify Units 1 & 2 Penetrations M-49 & M-50 ML20209E0361999-07-0808 July 1999 Forwards LaSalle County Station Unit 2 Cycle 8 Startup Test Rept Summary,Iaw TS NPF-18,Section 6.6.A.1.Startup Test Program Was Satisfactorily Completed on 990501 ML20196J9061999-07-0101 July 1999 Provides Evidence That Util Maintains Guarantee of Payment of Deferred Premiums in Amount of $10 Million for Each of Thirteen Reactors,Per 10CFR140.21 ML20196J9131999-07-0101 July 1999 Submits Status of Nuclear Property Insurance Currently Maintained for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR50.54(w)(3) ML20209B8241999-06-30030 June 1999 Forwards Five 3.5 Inch Computer Diskettes Containing Revised Annual Dose Repts for 1994 Through 1998 for Individuals Receiving Neutron Dose Not Previously Included in Reported Total Effective Dose Equivalent Values.Without Diskettes ML18107A7011999-06-25025 June 1999 Requests Rev of NRC Records to Reflect Change of PG&E Address ML20212J0311999-06-21021 June 1999 Informs of Actions Taken to Close Remaining Open Items in .Attachment Provides Detailed Justification for Closure of Open Items in Sections 5.2.2 & 5.2.8 ML20196B1951999-06-18018 June 1999 Informs NRC That Do Werts,License OP-30373-2,no Longer Requires Use of NRC License for LaSalle County Station. License May Be Terminated ML20195J7761999-06-15015 June 1999 Submits Request Relief CR-23,requesting Relief from Code Required Selection & Examinations of Noted Integral Attachments & Proposes to Utilize Alternative Selection & Examination Requirements Similar to Code Case N-509 ML20196G8021999-06-15015 June 1999 Requests Renewal of SRO License for Vv Masterson.Current License for Vv Masterson Will Expire Jul 1999.NRC Forms 398 & 396,encl.Without Encls ML20195G7101999-06-11011 June 1999 Informs That Effective 990514,GH Mccallum,License SOP-31412, No Longer Requires Use of NRC License for LaSalle Station. License Should Be Terminated ML20195D6351999-06-0404 June 1999 Notifies NRC of Actions That Has Been Taken in Accordance with 10CFR26, Fitness for Duty Programs ML20207D2821999-05-27027 May 1999 Requests That Implementation Date for Unit 1 Be Changed Prior to Startup for L1C10 to Allow Best Allocation of Resources to Implement Unit 1 Amend Prior to Startup for Either L1C9 or L1C10.Unit 2 Will Implement Mod IAW Request ML20195B2301999-05-19019 May 1999 Requests Approval of Proposed Changes to QA Topical Rept CE-1-A,rev 66a.Attachment a Describes Changes,Reason for Change & Basis for Concluding That Revised QAP Incorporating Proposed Changes Continues to Satisfy 10CFR50AppB ML20206R4561999-05-12012 May 1999 Provides Notification That Ws Jakielski,License SOP-30168-3, Is Being Reassigned & No Longer Requires Use of NRC License, IAW 10CFR50.74 05000373/LER-1999-001, Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(ii).Attachment a Provides Commitments for Submittal1999-05-0707 May 1999 Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(ii).Attachment a Provides Commitments for Submittal ML20206K7081999-05-0707 May 1999 Forwards 10CFR50.46(a)(3) Rept Re Significant Change in Calculated Pct.Loca Analyses for Both GE Fuel & Siemens Power Corp Fuel Demonstrates Results within All of Acceptance Criteria Set Forth in 10CFR50.46 ML20206R0751999-04-30030 April 1999 Forwards License Renewal Applications & Certification of Medical Examinations for LaSalle County Station Personnel Whose Licenses Expire in Nov.Personnel Listed.Without Encls ML20206K1861999-04-30030 April 1999 Informs That in Comed Submitted Annual Exposure Rept for Personnel Receiving Greater than 0 Mrem/Yr Rather than 100 Mrem/Yr.Updated Rept Limiting Data to Personnel Receiving Greater than 100 Mrem/Yr,Attached ML20206F0931999-04-30030 April 1999 Forwards LaSalle County Nuclear Power Station,Units 1 & 2 Effluent & Waste Disposal Semi-Annual Rept for 1998. LaSalle County Station Tech Specs Recently Revised to Reduce Periodicity of 10CFR50.36a ML20206D5921999-04-28028 April 1999 Forwards Annual Environ Operating Rept for 1998 for Environ Protection Plan, for LaSalle County Station,Units 1 & 2. Rept Includes Info Required by Listed Subsections of App B to Licenses NPF-11 & NPF-18 ML20206B2471999-04-20020 April 1999 Informs That SE Kuczynski Has Been Transferred to Position No Longer Requiring SRO License.Cancel License SOP-31030-1, Effective 990412 ML20205L8161999-04-0808 April 1999 Advises NRC of Util Review & Approval of Cycle 8 Reload Under Provisions of 10CFR50.59 & Transmit COLR for Upcoming Cycle Consistent with GL 88-16.Reload Licensing Analyses Performed for Cycle 8 Utilize NRC-approved Methodologies ML20205J9451999-04-0505 April 1999 Submits Petition Per 10CFR2.206 Requesting That LaSalle County Nuclear Plant Be Immediately Shut Down & OL Suspended or Modified Until Such Time That Facility Design & Licensing Bases Are Properly Updated ML20205K5841999-03-31031 March 1999 Submits Rept on Status of Decommissioning Funding for Reactors Owned by Comm Ed.Attachment 1 Contains Amount of Decommissioning Funds Estimated to Be Required Pursuant to 10CFR50.75(b) & (C) DCL-99-038, Forwards Decommissioning Funding Repts for Diablo Canyon Power Plant,Units 1 & 2 & Humboldt Bay Power Plant,Unit 3, Per Requirements of 10CFR50.75(f)1999-03-31031 March 1999 Forwards Decommissioning Funding Repts for Diablo Canyon Power Plant,Units 1 & 2 & Humboldt Bay Power Plant,Unit 3, Per Requirements of 10CFR50.75(f) ML20205B4241999-03-23023 March 1999 Provides Results of drive-in Drill Conducted on 990208,as Well as Augmentation Phone Drills Conducted Since 981015,as Committed to in Util DCL-99-033, Forwards Change 16 to Rev 18 of Diablo Canyon Power Plant Physical Security Plan,Per 10CFR50.54(p).Changes Do Not Decrease Safeguards Effectiveness of Plan.Without Encl1999-03-12012 March 1999 Forwards Change 16 to Rev 18 of Diablo Canyon Power Plant Physical Security Plan,Per 10CFR50.54(p).Changes Do Not Decrease Safeguards Effectiveness of Plan.Without Encl ML20207J9841999-03-0505 March 1999 Informs That Effective 990212,KC Dorwick Has Resigned & No Longer Requires Use of NRC License for LaSalle County Station ML20207F9581999-03-0101 March 1999 Requests That Initial License Examination Currently Scheduled for Weeks of May 15 & 22,2000 Be Changed to Weeks of Nov 13 & 20,2000.Class Size Is Projected to Be Twelve RO & SRO Candidates ML20207C7251999-03-0101 March 1999 Forwards Annual Rept for LaSalle County Station, for Period of 980101-981231.App E to Rept Provides Info on All Personnel Receiving Exposures of More than 0 Mrem/Yr Rather than 100 Mrem/Yr Requirement of TS 6.6.A.2 1999-09-30 Category:PUBLIC ENTITY/CITIZEN/ORGANIZATION/MEDIA TO NRC MONTHYEARML20244B0011989-03-0808 March 1989
[Table view]Lists Facts to Consider for Action to Fix or Close GE Reactors Once & for All ML20245D6611988-08-0808 August 1988 Submits Listed Comments in Response to Re Safety Practice to Schedule Nuclear Plant Operating & Maint Personnel for 16 H Shifts &/Or Excessive Overtime ML20151X9371988-07-0101 July 1988 FOIA Request for Le Phillips 880407 Memo to Ma Ring ML20236U6921987-11-20020 November 1987 Telex from San Luis Obispo California Mothers for Peace Re Facilities ML20236C1201987-10-20020 October 1987 Forwards Request for Stay Filed by Sierra Club in Proceeding Re NRC Issuance of Amends 8 & 6 to Licenses DPR-80 & DPR-82,respectively.Requests Commission Act on Request by 871026 ML20235K7941987-10-0202 October 1987 Informs of Change of Address for Receiving All Matls Related to Facility.New Address Listed.Served on 871002 ML20235F2561987-09-24024 September 1987 Forwards Request for Stay & Notice of Appeal of Licensing Board 870911 Initial Decision,Authorizing License Amends & 870902 Order of Board Denying Sierra Club Motion to Admit Contention & Request for Preparation of Eis.W/O Encl ML20238B7731987-08-0707 August 1987 FOIA Request for Records Explaining Status of Listed LERs Omitted from List,Previously Received from Nrc,Of LERs Filed by Commercial Nuclear Power Plant Licensees for Operating Year 1986 ML20237G9911987-07-28028 July 1987 Comments Supporting Onsite Storage & Reracking Until Federal Repository for Storage of All Spent Fuel Built.Support of Util & Facility Operations Discussed ML20236K7881987-07-0202 July 1987 Appeals Denial of FOIA Request for Interview Tapes Re SER of Operation of Plant ML20235G8501987-06-15015 June 1987 Appeals Denial of FOIA Request for Documents Re Plant Listed in App E.W/O App ML20215B1431987-02-25025 February 1987 FOIA Request for Listed Documents Re Mgt of Facility QA & QC Personnel ML20213A3971986-11-30030 November 1986 Summarizes ACRS Subcommittee on Extreme External Phenomena 861120 Meeting Re Facility long-term Seismic Program.Studies Necessary & Conducted in Excellent Manner ML20214P8771986-09-16016 September 1986 Submits Addl Corrections to 860822 Preliminary Conference Transcript.Requests That Response Remain Open Until 860919 in Order That Items Be Accurately Researched & Corrected. W/Certificate of Svc ML20215K2791986-09-0404 September 1986 FOIA Request for Six Categories of Documents Re 1982 Civil Penalty & Ofcs of Investigations & Inspector & Auditor Investigations of Listed Facilities ML20212L1781986-08-18018 August 1986 Forwards Rept on Efforts to Resolve Sierra Club Contention (I)(A) ML20212A7281986-07-25025 July 1986 Requests Institution of Proceeding to Revoke Util OL for Failure to Comply w/10CFR50.54(q) & (s) & App E Requiring Maint of Effective Emergency Plan.Radiological Accident Plan Encl ML20205E4081986-07-15015 July 1986 FOIA Request for Raw Data & Relevant Computer Programs for 1982-1983 Facility Type a Integrated Leak Rate Tests ML20207H7661986-06-25025 June 1986 Supports San Luis Obispo Mothers for Peace & Sierra Club Request for Stay of Issuance of Amends 8 & 6 to Licenses DPR-80 & DPR-82,respectively.Problems Associated W/No Significant Hazards Determination Noted ML20214T6541986-05-28028 May 1986 Appeals Denial of FOIA Request for Ofc of Inspector & Auditor Rept & Related Documents Re Allegations That NRC Responded Improperly to Allegations of Whistleblowers at Plant.Response Requested within 20 Working Days ML20214T7651986-03-0404 March 1986 FOIA Request for Documents Re Ofc of Inspector & Auditor Investigation & Audit of Charges That NRC Improperly Responded to Allegations of Whistleblowers at Plant ML20210G9101986-01-27027 January 1986 Undated FOIA Request for Transcript of Closed Commission 811119 Meeting to Discuss Suspension of Diablo Canyon Unit 1 Low Power OL ML20141N3161986-01-14014 January 1986 FOIA Request for R Jackson to R Vollmer Re Diablo Canyon Hearing Reopening & San Onofre Review Status ML20138Q8561985-11-20020 November 1985 FOIA Request for Documents Re Ofc of Inspector & Auditor Investigation Into Charges That NRC Responded Improperly to Allegations by Whistleblowers at Facility ML20133G9571985-08-20020 August 1985 FOIA Request for Documents Re Ofc of Inspector & Auditor Charges That NRC Responded Improperly to Allegations of Possible QA & Safety Violations by Whistleblowers at Plant ML20198M9631985-06-17017 June 1985 Forwards Allegations of Safety Violations of Nuclear Regulatory Law or Westinghouse QA Requirements.Investigation Requested.Related Info Encl ML20133H5871985-05-0808 May 1985 FOIA Request for Documents Re Plant,Including All Contacts Between DOE Task Force on Commercial Nuclear Power,White House Cabinet Council Working Group & NRC Concerning OL ML20128Q6531985-05-0808 May 1985 FOIA Request for Three Categories of Documents Re Facilities ML20128P8031985-04-0808 April 1985 FOIA Request for Access to or Records Re Potential Environ Impact Associated W/Fuel Loading &/Or Low Power Testing at Diablo Canyon & AEOD Sept 1980 Rept on Browns Ferry Interim Equipment to Detect Water in Discharge ML20126J0361985-03-26026 March 1985 Ack Receipt of 850325 Telegram Re Followup Interview of Clients for Pending Allegations.Finalization of Interview Schedules Requested.Second Witness Name Should Be Deleted If Telegram Publicly Available ML20127F1741985-02-0101 February 1985 FOIA Request for All Records & Info Re Vendor Insp Branch 840229 Rept 99900840/83-01 at Cardinal Industrial Products Corp That Mention Diablo Canyon ML20107K7771984-11-28028 November 1984 Appeals Denial of FOIA Request for All Transcripts from Commission June,Jul & Aug 1984 Meetings Re Issuance of Full Power License for Facility ML20215L7951984-11-15015 November 1984 Forwards Amended Mcdermott & O'Neill Petition Re Plant,Per 10CFR2.206.Exhibits 7-18,consisting of Affidavits from 12 Witnesses,Being Filed W/Nrc to Avoid Compromising Ongoing Ofc of Investigations Investigation.W/O Encl ML20133Q2971984-11-0505 November 1984 Appeals Denial of FOIA Request for Transcripts of Commission Meetings Held During June,Jul & Aug 1984 Re Effects of Earthquakes at facility,SECY-84-70 & SECY-84-291 & Commission Final Order CLI-84-12 ML20107C4631984-11-0101 November 1984 Forwards Mc Thompson,Tm Devine & Lockert Affidavits Representing Portion of Results from 841009-30 Investigative Trip.Commission Has Adopted Adversary Position W/Respect to Public Since 840817 Stay ML20107H7671984-10-19019 October 1984 FOIA Request for Documents Re Commission Meetings Held During June,Jul & Aug 1984 on Complicating Effects of Earthquakes on Emergency Preparedness ML20107H0161984-10-15015 October 1984 FOIA Request for Documents Re Facility,Including Transcripts of Meetings Concerning Issuance of Unit 1 Full Power OL ML20107F9121984-10-0909 October 1984 FOIA Request for Transcripts of Closed Commission Meetings Held During June,Jul & Aug 1984 Re Complicating Effects of earthquakes,SECY-84-70,SECY-84-291 & Drafts of Final Order CLI-84-12 & Related Documents ML20107J4551984-10-0404 October 1984 FOIA Request for Documents on Jul 1984 SER Re Operation of Facilities ML20117B7041984-09-13013 September 1984 FOIA Request for Documents Re Sser 26 (NUREG-0675) Concerning Operation of Diablo Canyon Plant ML20107J8011984-09-13013 September 1984 FOIA Request for Documents Re 840612 Congressional Briefing on Facility ML20107K5221984-09-13013 September 1984 FOIA Request for Documents Re Ofc of Inspector & Auditor Rept by R Smith on Allegations of Staff Misconduct at Facility ML20129A3601984-09-13013 September 1984 FOIA Request for Documents Generated in Connection W/Sser 22 (NUREG-0675) Re Operation of Facilities Which Provided Further Findings on Whistleblower Charges ML20213F0181984-09-0404 September 1984 Alleges That NRC Handling of Allegations Has Shifted Burden of Proof to Allegers & Posed Threat to Anonymity.Nrc Posturing Also Alleged.Recommendations for Improved Handling & Relationship Between NRC & Whistleblowers Given ML20096H4441984-09-0101 September 1984 Suggests That Yin Be Assigned as Technical Liaison to Work W/R Meeks on Investigation.Team Could Help Regain Respect & Perform Definitive Exhaustive Investigation No One Could Challenge ML20117M9621984-08-0101 August 1984 FOIA Request for Probabilistic Seismic Safety Assessment of Diablo Canyon Nuclear Power Plant & Amend 52 to FSAR ML20093N8071984-07-31031 July 1984 Forwards Suppl Supporting T O'Neill 840727 Petition Under 10CFR2.206 on Behalf of J Mcdermott & T O'Neill.Also Expands Original Request for Retraining ML20093K0901984-07-29029 July 1984 Forwards Attachment 1 to T O'Neill 840727 Petition,Omitted from Original Submittal Due to Administrative Error. Affidavits in Support of Petition Will Be Executed on 840730 ML20093K1821984-07-27027 July 1984 Submits Petition to Defer Any Further Licensing Decisions Until Effects Neutralized from Onsite Harassment & Retaliation That Have Intensified Since 840413 Low Power Testing Decision ML20090H7461984-07-25025 July 1984 Withdraws Allegations Against NRC Staff as Summarized in Rept of Interview W/Ofc of Inspector & Auditor Atty R Smith. Methodology for Investiation Obviously Designed to Predetermine Results 1989-03-08 |
Text
3 CENTER FOR LAW DOCKETED IN THE PUBLIC INTEREST UStPC LEGAL STAFF soest West PfCO eOULEvaRD WASHINGTON. O C. OFFICE N ANCY C. CRISMAN*
' CAR LvLE W. HALL,JR. THIRD FLOOR ,, g,g gg g, 3'f,,T;:f,g,,, LO. A~ 0 EL E., C*u rO R N I ..
RATHERINE R R ANSEL'
.oo. A-
'83 NOV -2 4946o JOEL R. REYNOLDs T E LE PHO N E: (2f33 A70-3OOO TELEPMONE: (Z O2) 3 7 t-O t 9 9 M AnlLYN O. TES AURO F71EDRIC D. WOOCHER
'"'**'^'"' ((fl(( QF QLyg [a,
' Or COUNSEL 00CdEItNG & SEPmi RCeERT SERRE BRANCH CEOFFREY COWAN ADMINISTRAfrVE OFFICER MARSM A H. KWALWe$$CR VISITING FELLOWS October 31, 1983 JC ELYN . LARK CvNTMsA O. RosesNS ETMAN R 3CMutMAN BY EXPRESS MAIL
- "'c'0" b
Nunzio Palladino, Chairman Victor Gilinsky, Commissioner Thomas Roberts, Commissioner L James ~Asselstine, Commissioner Frederick Bernthal, Commissioner United States Nuclear Regulatory Commission Washington, D.C. 20555 Re: In the Matter of Pacific Gas and Electric Company (Diablo Canyon Nuclear Power Plant, U.% nits 1 and 2), Nos. 50-2750L, 50-373OL Gentlemen:
Enclosed please find a copy of the Joint Intervenors' Application for a Stay, filed today by hand with the Appeal Board. Because of the very limited time available for
. consideration of this application prior to your scheduled meeting and possible vote on November 8, 1983, we have requested that the Appeal Board rule on the attached stay application by Friday, November 4, 1983. Our purpose in so >
doing is to ensure an adequate opportunity for your consideration of-the stay application in the event that it is denied by the' Appeal Board.
Accordingly, in anticipation of the possible vote on reinstatement of the suspended Diablo Canyon low power license on November 8, 1983, the Joint Intervenors hereby request the Commission to undertake consideration of the enclosed 1
8311030165 831031 PDR ADOCK 05000275 G PDR BOARD OF TRUSTEES ac oY c Yon ne v s. m Ft vic[cn a ice o n. u. Nssue.o
- '%."."
- -
- : Tai,'i M.,ca, "JO "0" " ." *:~m.s t;%'s',ctl.: "" ='n";
cantetE
- maa. A otmovs *.cacc wwam .acss a sta==
-]
b Commissioners U.S. Nuclear Regulatory Commission October 31, 1983 Page Two Application for a Stay and, in the event the application is denied by the Appeal Board, to rule on that application prior to or concurrent with the scheduled November 8, 1983 vote.
Very truly y rs, el R. Reynolds Counsel to the Joint Intervenors JRR:cc cc: Diablo Canyon Service List
'.t .
L
. . . . - - . - . . - . _ . . - , - , , _ - .. - ..