ML20133A662
| ML20133A662 | |
| Person / Time | |
|---|---|
| Site: | Davis Besse |
| Issue date: | 12/23/1996 |
| From: | Creed J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III) |
| To: | Jeffery Wood CENTERIOR ENERGY |
| References | |
| NUDOCS 9701020017 | |
| Download: ML20133A662 (3) | |
Text
<
0 00 r
December 23,1996 Mr. John K. Wood Vice President - Nuclear Davis-Besse Nuclear Power Station Centerior Service Company 5501 North State Route 2 Oak Harbor, OH 43449
SUBJECT:
CHANGE TO NUCLEAR SECURITY EMERGENCY CONTINGENCY PLAN
Dear Mr. Wood:
This letter acknowledges receipt of your letter dated October 27,1994, which transmitted changes (Revision 3) to the Nuclear Security Emergency Contingency Plan for the Davis i
Bessa nuclear plant submitted under the provisions of 10 CFR 50.54(p).
1 Based on your determination that the changes do not decrease the overall effectiveness of the plan and after limited review of the changes, no NRC approval is required, in accordance with 10 CFR 50.54(p). Implementation of these changes will be subject to inspection to confirm that the changes have not decreased the overall effectiveness of the plan. One issue noted during the limited review appears to require clarification and is addressed in the enclosure to this letter.
The enclosures to your letter contain Safeguards Information of a type specified in 10 CFR 73.21 and will be withheld from public disclosure. In accordance with 10 CFR 2.790 of the Commission's regulations, a copy of this letter will be placed in the NRC Public Document Room.
Sincerely,
/
rw
+ James R. Creed, Chief
{
7 Plant Support Branch 1 I
Docket No. 50-346 i
Enclosure:
Review Comments I
cc: See Attached List bec:
NRR/DRPM/PSGB l
NRR Docket File SG Case File No. W7020656WC j
SG Inspector File (Plan)
DOCUMENT NAME: G:DRS\\DAV12236.DRS g g...
.,y., thi.
.s.
s.ese.t.1. th. boa "C" = C.py without attach / enc 1 *E" = Copy with.ttach/enci l
- N"
=
OFFICE RIII
[
RIII
[
I GPirtle:jp[r7 JCreed [/k/7 po\\
NAME DATE 12/M/96 12/23/96 0FFICIAL RECORD COPY 9701020017 961223 hDR ADOCK 05000346 FDR
DAVIS BESSE SECURITY EMERGENCY CONTINGENCY PLAN REVISION 3 LIMITED REVIEW COMMENTS I
' Section Eagg Review Comments 1.5 6
10 CFR 50.54(p)(3) identifies the frequency, scope, distribution and record retention period for audits of the safeguards contingency plan and programs. The Nuclear Quality Assurance Manual referred to in Section 1.6 of the contingency plan must meet at '
I least the requirements of 10 CFR 50.54(p)(3).
1 1
J
'l 1
'l 1
?,,
4 i
DAVIS BESSE Docket No. 50-346 cc:
Mary E. O'Reilly Centerior Energy Corporation 300 Madison Avenue Toledo, OH 43652 Mr. James L. Freels Attorney General Manager - Regulatory Affairs Department of Attorney Toledo Edison Company General Davis-Besse Nuclear Power Plant 30 East Broad Street 5501 North State - Route 2 Columbus, Ohio 43216 Oak Harbor, Ohio 43449 Mr. James W. Harris, Director Gerald Charnoff, Esq.
Division of Power Generation i
Shaw, Pittman, Potts Ohio Department of Industrial and Trowbridge Regulations 2300 N Street N.W.
P.O. Box 825 Washington D.C.
20037 Columbus, Ohio 43216 j
Mr. Robert B. Borsum Ohio Environmental Protection Agency Babcock & Wilcox DERR--Compliance Unit Nuclear Power Generation Division ATTN:
Zack A. Clayton 1700 Rockville Pike, Suite 525 P. O. Box 1049 i
Rockville, Maryland 20852 Columbus, OH 43266-0149 Resident Inspector State of Ohio U.S. Nuclear Regulatory Commission Public Utilities Commission 5503 N. State Route 2 180 East Broad Street Oak Harbor, Ohio 43449 Columbus, Ohio' 43266-0573 Mr. James H. Lash, Plant Manager Mr. James R. Williams Toledo Edison Company State Liaison to the NRC Davis-Besse Nuclear Power Station Adjutant General's Department 5501 North State Route 2 Office of Emergency Managemt Agency Oak Harbor, Ohio 43449 2855 West Dublin Granville Road Columbus, Ohio 43235-2206 Robert E. Owen, Chief Bureau of Radiological Health President, Board of County Service Commissioners of Ottawa Ccunty Ohio Department of Health Port Clinton, Ohio 43452 P. O. Box 118 Columbus, Ohio 43266-0118 l
l