ML20106J871

From kanterella
Jump to navigation Jump to search
Notification Concerning Site redress.Near-term Planning for Site Redress Predicated Upon Commencing Redress by May 1985. Certificate of Svc Encl
ML20106J871
Person / Time
Site: Clinch River
Issue date: 02/15/1985
From: Edgar G, Luck W
ENERGY, DEPT. OF, NEWMAN & HOLTZINGER, PROJECT MANAGEMENT CORP.
To:
References
CON-#185-588 CP, NUDOCS 8502190164
Download: ML20106J871 (6)


Text

o 2/15/85

,e UNITED' STATES OF AMERICA NUCLEAR REGULATORY COMMISSION O X XETED BEFORE THE s" ATOMIC SAFETY AND LICENSING BOARD

'65 P' 15 R2:32

) -

In the Matter of )

)

UNITED STATES DEPARTMENT OF ENERGY ) Docket No. 50-537 PROJECT MANAGEMENT CORPORATION )

TENNESSEE VALLEY AUTHORITY )

)

(Clinch River Breeder Reactor Plant) )

)

APPLICANTS' NOTIFICATION CONCERNING SITE REDRESS The United States Department of Energy and Project Management Corporation, for themselves and on behalf of the Tennessee Valley Authority (the Applicants), hereby file their Notification Concerning Site Redress.

1. On October 19, 1984, the Applicants filed their Motion to Dismiss Proceeding. That Motion requested ternina-tion of the existing Limited Work Authorization (LWA) and dismissal of tbc instant proceeding without prejudice, subject to the Applicants' plan for site redress as approved by the NRC Staff. On October 30, 1984, Intervenor Natural Resources Defense Council (NRDC) responded to Applicants' Motion and indicated that they did not oppose grant of the Motion. On November 8, 1984 the NRC Staff responded to the Motion and indicated that, in light of Applicants' clarification and confirmation of commitments in regard to site redress, the Staff did not oppose grant of the Applicants' Motion.

8502190164 850215 PDR ADOCK 05000537 7%o3

g,, .. , m ~ -

.m __ _

.7 . . .

^

, jt _

. : L ,-

, :2 f. ,

.-2. InLorder to; keep the Board fully informed concerning 7

' matters affectinglthis proceeding,-ethe Applicants are'providing-F this notification concerning site Iedress. Applicants'<near; ,,

term. planning'for'siteyredress is predicated _.upon commencing i redress.this! spring at the: earliest time'that favorable. weather-

~

conditions'are expected:to prevail, s'o-that any necessary work L can be completed before.the~onsetTof the unfavorable-

. weather patternsithat can'be expected.in the: fall.' To that end' the: Clinch-River Breeder Reactor? Plant-(CRBRP)-Project Office has scheduled pro'curement activities for site' redress.as-4 follows:

_ February 25, 1985 - Regr.tst for bids issued on redress i

work contract April 2, 1985- - Bid. opening 4

j April 15, 1985 -

Contract Award 1 i

e Apfil 26, 1985 -

Performance. bonds posted j

May 1, 1985 -

Commence redress work j In view of the fact that the Motion to Dismiss Proceeding i is unopposed, the Project Office has determined that the; scope of_ work in tne request for bids would be defined in accordance-with the site redress: plan as approved by the Staff and as clarified - and confirmed by. the Applicants - (see NRC L3taff 's

^

j Response to Applicants' Motion to Dismiss Proceeding, dated

November 8, 1984). Pending aLBoard ruling on-Applicants' i

[

l' Motion, the CRBRP Project Office intends to proceed with '

l- procurement; activities as given above and'at the risk that-i-

l l

l L

l t

.~ .' --

,  %..+, - a :,i , -, -~.;-...

, a-.-..- ~ , , . - - . - -.

Board action might affect the afoLementioned scope of work and might necessitate reissuance of requests for bids.

Respectfully submitted, Georgg;2f. Edgar Newman & Holt er, P.C.

1615 L. Street,.N.W.

Suite 1000 Washington, D.C. 20036 (202) 955-6644 Attorney for Project Management -

Corporation

/

-1 . bl 3 William D. Luck U.S. Department of Energy 1000 Independence Avenue, S.W.

Room 6B-256 Washington, D.C. 20585~

(202) 252-6975 Attorney for United-States Department of Energy Dated: February 15, 1985 i

HT

. _ _ .- _ _ _ _ .m - - , -

. UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE

' ATOMIC SAFETY AND LICENSING BOARD ,

)

in'the Matter of. )

) .

UNITED STATES DEPARTMENT OF-ENERGY . ) Docket No. 50-537 PROJECT MANAGEMENT CORPORATION )

TENNESSEE VALLEY AUTHORITY )

)

(Clinch River Breeder Reactor Plant) )

)

CERTIFICATE OF SERVICE I hereby certify that copies of APPLICANTS' NOTIFICATION CONCERNING SITE REDRESS was served this 15th day of February, 1985 by first class mail upon:

Administrative Judge Ivan W. Smith

  • Chairman Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission 4350 East West Highway, 4th Floor Bethesda, MD 20814 Administrative Judge Gustave A. Linenberger
  • Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission 4350 East West Highway, 4th Floor Bethesda, MD 20814 Dr. Cadet H. Hand, Jr., Director Bodega Marine Laboratory University of California P.O. Box 247 West Side Road Bodega Bay, CA 94923 Gary J. Edles, Chairman-1 Atomic Safety & Licensing Appeal Board 4350 East West Highway Bethesda, MD 20814 l

l l

l

W. -

O. -

p. . . .< ,

2: "

, s

+

Dr.~W.' Reed. Johnson

~

Atomic:SafetyfandiLicensing Appeal Board 4350-East West Highwayf .

, .; -- Bethesda, MD' 20814' Howard A'. Wilbhr-Atomic Safety & Licensing Appeal Board

'4350 East West'Hichway .

Bethesda,rMD 20834 I ~

Sherwin E. TuEk, Esq.

  • Stuart'Treby, Esq.

.. Geary S. Mizuno,.Esq.-

- Elaine I.-Chan, Esq..

. Office of Executive Legal Director U.S.LNuclear Regulatory' Commission-Maryland National Bank Building 7735 Old Georgetown Road Bethesda, MD 20814 (2 copies)

Atomic Safety & Licensing Appeal Board.

1 - U.S.. Nuclear Regulatory Commission L 1717-H Street, N.W. '

j Washington, D.C. 20555 I

{ Docketing & Service Section

  • Office of the Secretary U.S. Nuclear Regulatory Commission 1717-H-Street, N.W., Room 1121
Washington, D.C. 20555 (3 copies and copy for
date/ time return) i Leon Silverstrom, Esq. *
William D. Luck,- Esq.

Office of General Counsel ~

U.S. Department of Energy i 1000 Independence Avenue, S.W.

Room 6B-256 Washington, D.C. 20585 (2 copies) l i

Barbara A. Finnamore, Esq. *~

S. Jacob Scherr, Esq. .

Natural. Resources Defense Council.

i ' 1350 New York Avenue, N.W., Suite 300 '

Washington, D.C. '20005 d

Herbert S. Sanger, Jr., Esq.

Lewis E. Wallace, Esq.

l . James F. Burger,-Esq.

  • W. Walter La.Roche, Esq.

- Edward-J. Vigluicci,.Esq.

OfficeLof General Counsel .

, . Tennessee Valley Authority:

, 400 West. Summit Hill-Drive Knoxville, TN 37902

+

wy' .-- , , =r m. *r

  • w - A w a = , , -ee -+. * ,n&- e * * -

s,

.,.' William _M. Leech, Jr., Esq.

, Attorney General ~

William B. Hubbard, Esq.

Chief Deputy Attorney General Michael D. Pearigen,'Esq.

State of Tennessee Office of the Attorney: General 450 James Robertson Parkway Nashville, TN 37219 Lawson McGhee Public Library 5001 West' Church Street.

Knoxville, TN -37902 William E. Lantrip, Esq.

City Attorney .

Municipal Building P.O. Box-1 Oak Ridge, TN 37830 Oak Ridge.Public Library Civic Center-Oak Ridge, TN 37830 Joe H. Walker 401 Roane Street' Harriman, TN 37748 Commissioner William Long Tennessee Department of Economic and Community Development Andrew Jackson Building, Suite 1007 Nashville, TN 37219 Veorge pdgYr Dated: February 15, 1985

  • / Indicates service by hand.

~

qm g -y -- - m m ,p- - - -

ggw-