|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217B3331999-10-0707 October 1999 Responds to 990825 Telephone Call Re Presense of Polychlorinated Biphenyl Wastes at Plant,Unit 1 ML20212L2171999-10-0101 October 1999 Responds to Recent Ltr to President Wj Clinton,Chairman Jackson & Commissioners,Wd Travers & Ferc,Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island ML20212L2081999-10-0101 October 1999 Responds to Recent Ltrs to President Wj Clinton,Chairman Jackson & Commissioners & Wd Travers,Expressing Concerns Re Millstone NPPs & Continued Lack of Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Plant Performance ML20212L1971999-10-0101 October 1999 Responds to Recent Ltr to Chairman Jackson & Commissioners Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Plant Performance to Ensure Public Health & Safety ML20212L1831999-10-0101 October 1999 Responds to Recent Ltr to Wd Travers Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Performance of Millstone to Ensure Adequate Protection to Public Health ML20212K1241999-10-0101 October 1999 Responds to Recent Ltrs to Chairman Jackson,Commissioners & Wd Travers,Expressing Concern Re Millstone Npps.Nrc Continues to Monitor Performace of Millstone to Ensure That Public Health & Safety,Adequately Protected ML20212J9991999-10-0101 October 1999 Responds to Recent Ltr to President Clinton,H Clinton, Chairman Jackson &/Or Wd Travers Expressing Concern Re Millstone Npps.Nrc Continues to Monitor Performance of Plant to Ensure That Public Health & Safety Adequately Protected 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 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 ML20198C4911998-12-11011 December 1998 Forwards Rev 18 to Physical Security Plan,Reflecting Organizational Changes & Incorporating Administrative Corrections & Clarifications.Encl Withheld 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 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 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 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) 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 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 1999-09-02
[Table view] Category:NRC TO LEGAL/LAW FIRM
MONTHYEARML20246G9611989-08-29029 August 1989 Partial Response to FOIA Request for Records.Apps a & B Records Encl & Available in PDR ML20246N9801989-08-25025 August 1989 Forwards Fr Notice of Receipt of 890726 Petition Filed on Behalf of Scientists & Engineers for Secure Energy,Inc ML20246F5381989-08-24024 August 1989 Ack Receipt of Petition Filed on 890804 on Behalf of Long Island Assoc Requesting Suspension of Util Actions Re Min Posture Condition,Investigation of Violations & Environ Review for Decommissioning ML20246C2741989-08-21021 August 1989 Ack Receipt of 890726 Petition,Requesting Same Action Be Taken as Requested in 890714 Petition ML20246J7531989-08-15015 August 1989 Forwards Fr Notice Re 890714 Petition on Behalf of Shoreham- Wading River Central School District ML20247Q2041989-08-0101 August 1989 Partial Response to FOIA Request for Records.App a Records Encl & Available in PDR ML20247D8981989-07-20020 July 1989 Ack Receipt of 890714 Petition Filed for Shoreham-Wading River Ctr School District Requesting EDO Issue Immediately Effective Order to Util to Cease & Desist from Activities Re Defueling & Destaffing of Plant ML20245G8961989-06-28028 June 1989 Final Response to FOIA Request for Records.App a Records Available in Pdr.App B & Portions of App C Records Encl.App C Documents Withheld (Ref FOIA Exemption 5) ML20244C4651989-04-17017 April 1989 Final Response to FOIA Request for Records.App E Record Encl & Available in Pdr.App F Records Partially Withheld (Ref FOIA Exemption 5) ML20247Q7971989-04-0606 April 1989 Partial Response to FOIA Request for Records.App C & D Records Available in Pdr.App D Records Encl ML20247N5621989-04-0303 April 1989 Partial Response to FOIA Request for Records.App a Documents Available in Pdr.App B Records Encl & Available in PDR ML20247K6551989-03-31031 March 1989 Responds to FOIA Request for Records.App Documents Encl & Available in PDR ML20246P1211989-03-23023 March 1989 Responds to to Zech Expressing Concerns Re Adequacy of Util Electrical Power Supply for Summer & Need for Expedited Licensing of Plant ML20235V1091989-02-0303 February 1989 Advises of NRC Acceptance of Offer to Send Commission Matls of Record in County of Suffolk Vs Lilco Case Re Licensing Shoreham Facility.Related Correspondence ML20195K0081988-12-0101 December 1988 Final Response to FOIA Request.No Agency Records Subj to Request Located.Licensing Board Decision Not Certified to Commission.Commission Chose,Through Exercise of Discretionary Authority,To Take Jurisdiction Over Sanctions IA-88-572, Final Response to FOIA Request.No Agency Records Subj to Request Located.Licensing Board Decision Not Certified to Commission.Commission Chose,Through Exercise of Discretionary Authority,To Take Jurisdiction Over Sanctions1988-12-0101 December 1988 Final Response to FOIA Request.No Agency Records Subj to Request Located.Licensing Board Decision Not Certified to Commission.Commission Chose,Through Exercise of Discretionary Authority,To Take Jurisdiction Over Sanctions ML20206E3941988-11-0303 November 1988 Partially Grants & Partially Denies 880919 Appeal Re Dh Grimsley 880811 Denial of FOIA Request for Listed Documents.Portions of App Documents Remain Withheld (Ref FOIA Exemption 5) ML20155A9621988-09-29029 September 1988 Advises That Mhb Technical Associates Has Not Been on NRC or Official Commission Svc List for Sometime.Related Correspondence ML20155H2241988-09-16016 September 1988 Final Response to Appeal of Denial of FOIA Request for Documents Re Facility Operation at 25% Power.Forwards App a Documents.Documents Also Available in PDR ML20155B0621988-08-30030 August 1988 Responds to 880623 Appeal of NRC 880526 Denial of FOIA Request for Documents Re Lilco.Portions of Encl Document B-1 Withheld (Ref FOIA Exemption 5) ML20153H3521988-08-17017 August 1988 Responds to Portion of Appealing Dh Grimsley 880526 Response to FOIA Request.Denied Portions of Record Can Now Be Released ML20153G9211988-08-11011 August 1988 Final Response to FOIA Request for Records Re Shoreham Offsite Emergency Plan.App G Documents Available in Pdr.App H Documents Withheld (Ref FOIA Exemption 5).No Further Action Being Taken on Appeal Ltr IA-88-357, Responds to FOIA Request for Documents Re FEMA Info on Facility Exercises.Document 1 Listed on App Available in PDR & Document 2 Forwarded & Available in PDR1988-08-0101 August 1988 Responds to FOIA Request for Documents Re FEMA Info on Facility Exercises.Document 1 Listed on App Available in PDR & Document 2 Forwarded & Available in PDR ML20153C1561988-08-0101 August 1988 Responds to FOIA Request for Documents Re FEMA Info on Facility Exercises.Document 1 Listed on App Available in PDR & Document 2 Forwarded & Available in PDR ML20151E0821988-07-13013 July 1988 Partial Response to FOIA Request for Documents.App D Documents Available in PDR ML20151N1981988-07-0707 July 1988 Partial Response to FOIA Request for Documents.Forwards App C Documents & Documents Available in PDR ML20151C7301988-07-0101 July 1988 Partial Response to FOIA Request for Documents.Forwards App B Documents & Informs That App a & B Available in PDR ML20154M7821988-05-26026 May 1988 Final Response to FOIA Request for Documents.Forwards Documents Listed in App D.App D Documents Partially Withheld (Ref FOIA Exemption 5).No Further Action Taken on 880503 Appeal Ltr 88-A-27 ML20154E7661988-05-13013 May 1988 Partial Response to FOIA Request for Documents.App C Document,Consisting of 880111 Daily Highlight Memo,Encl & Available in PDR ML20150C6391988-03-15015 March 1988 Informs That NRC Not Contemplating Calling Witnesses for Remand Hearing on Emergency Broadcast Sys Issue,Per Suffolk County 880308 Interrogatories.Related Correspondence ML20196H9251988-03-0303 March 1988 Notifies That NRC Does Not Intend to Make Formal Response to Recipient 880301 Interrogatories Due to Extremely Limited Time Available for Discovery.Further Questions May Be Posed During Urbanik Deposition on 880304.Related Correspondence ML20147F7141988-03-0303 March 1988 Final Response to FOIA Request for Documents That Clarify or Interpret Phrase Unreviewed Safety Question. Forwards Partially Withheld App F Documents (Ref FOIA Exemption 5) ML20234C1241987-12-29029 December 1987 Advises That If Author Has Cognizable Legal Claim That Appointment of Judge Gleason to Replace Judge Margulies for Plant Proceeding Prejudices Clients,Arguments May Be Presented to Aslb,Per .Served on 8712331 ML20237B4361987-12-14014 December 1987 Final Response to FOIA Request for Documents.App B Document, Board Notification 84-024,encl & Also Available in PDR ML20236R0661987-11-18018 November 1987 Advises That Svc List Indicates Distribution of Meeting Notices to Counsel for Suffolk County,Per 871023 Request. Law Firm Already on Svc List to Receive Documents Re Facility Licensing Activities ML20236P7631987-11-13013 November 1987 Advises That Judge Jp Gleason Appointed as Chairman in Plant Proceedings Which Judge Margulies Presided,In Response to .Served on 871116 ML20235M4251987-07-13013 July 1987 Partial Response to FOIA Request for Documents Re Acrs. Forwards Documents for Categories One & Three of FOIA Request.Review of 21 Addl ACRS Documents Continuing ML20235K1731987-07-0909 July 1987 Partial Response to FOIA Request for Info Re Certain Contracts Awarded by NRC for Reporting Svcs.Forwards App a & B Documents.Documents Also Available in PDR IA-87-306, Responds to FOIA Request for Documents Re Util Application for & NRC Denial of License for Low Power Testing & Info Re Backup Power Source of Diesel Generators Supplied by Transamerica Delaval,Inc.Documents Available in PDR1987-06-25025 June 1987 Responds to FOIA Request for Documents Re Util Application for & NRC Denial of License for Low Power Testing & Info Re Backup Power Source of Diesel Generators Supplied by Transamerica Delaval,Inc.Documents Available in PDR ML20245B8431987-06-25025 June 1987 Responds to FOIA Request for Documents Re Util Application for & NRC Denial of License for Low Power Testing & Info Re Backup Power Source of Diesel Generators Supplied by Transamerica Delaval,Inc.Documents Available in PDR ML20234E4571987-06-23023 June 1987 Partial Response to FOIA Request for 771026 Minutes of ACRS Subcommittee on Fluid/Hydraulic Dynamic Effects Meeting in Portland,Or & Addl ACRS Documentation.Documents Identified on App H & Addl ACRS Documents Encl ML20215J7501987-06-15015 June 1987 Forwards Response to Re L Lanpher Informal Request for Documents to NRC Staff.Related Correspondence ML20215J7131987-06-15015 June 1987 Responds to 870611 Request for Documents Re Contemplated NRC Staff Testimony of Schwartz & Weiss,Given Exam of Same Witness in 870114 Deposition.Related Correspondence ML20215L9511987-05-0707 May 1987 Apologizes for Lack of Response to 870206,0303 & 0402 Ltrs Re Legal Issues on Util Request for Exemption from 10CFR50, App E,Section IV.F.1.Action Deferred on Util Request & No Requirement Exists to Resolve Legal Issue ML20154E9101987-04-10010 April 1987 Forwards Calculations of Lg Hulman Requested During 870310 Deposition.Related Correspondence ML20212H6601987-01-20020 January 1987 Final Response to FOIA Request.App F Documents Re Marviken II Project Encl & Available in PDR ML20211K3531986-11-12012 November 1986 Advises That Lilco 830331 Projections & Comparison Documents Required by Resolution of Contention 13,Subsection (D) Re Qa/Qc Operations Will Be Forwarded as Soon as Documents Obtained.Related Correspondence ML20211D0911986-10-17017 October 1986 Responds to Re Reconstitution of Licensing Board in Emergency Planning Exercise Phase of Proceeding.Expanding Emergency Planning Cases Required Establishment of Reconstituted Board to Prevent Delays.Served on 861020 ML20215L0711986-09-0202 September 1986 Responds to to Board.Submittal Is Highly Inappropriate & Unacceptable & Cannot Be Condoned.Issue Already Remedied by Intervenor 860829 Submittal ML20203L1861986-08-19019 August 1986 Requests All Mail for NRC Counsel Assigned to Shoreham Proceeding Be Addressed as Indicated on Letterhead.Items Hand Delivered by Messenger May Be Addressed to Bethesda,Md Ofc.Related Correspondence 1989-08-29
[Table view] Category:OUTGOING CORRESPONDENCE
MONTHYEARML20217B3331999-10-0707 October 1999 Responds to 990825 Telephone Call Re Presense of Polychlorinated Biphenyl Wastes at Plant,Unit 1 ML20212L2171999-10-0101 October 1999 Responds to Recent Ltr to President Wj Clinton,Chairman Jackson & Commissioners,Wd Travers & Ferc,Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island ML20212L2081999-10-0101 October 1999 Responds to Recent Ltrs to President Wj Clinton,Chairman Jackson & Commissioners & Wd Travers,Expressing Concerns Re Millstone NPPs & Continued Lack of Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Plant Performance ML20212L1971999-10-0101 October 1999 Responds to Recent Ltr to Chairman Jackson & Commissioners Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Plant Performance to Ensure Public Health & Safety ML20212L1831999-10-0101 October 1999 Responds to Recent Ltr to Wd Travers Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Performance of Millstone to Ensure Adequate Protection to Public Health ML20212K1241999-10-0101 October 1999 Responds to Recent Ltrs to Chairman Jackson,Commissioners & Wd Travers,Expressing Concern Re Millstone Npps.Nrc Continues to Monitor Performace of Millstone to Ensure That Public Health & Safety,Adequately Protected ML20212J9991999-10-0101 October 1999 Responds to Recent Ltr to President Clinton,H Clinton, Chairman Jackson &/Or Wd Travers Expressing Concern Re Millstone Npps.Nrc Continues to Monitor Performance of Plant to Ensure That Public Health & Safety Adequately Protected 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 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 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 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 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 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 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 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 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 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 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 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 ML20247L1511998-05-15015 May 1998 Informs That Author Writing to Confirm Westinghouse Onwers Group Participation in Forthcoming 980612 Briefing to Commissioners of NRC in Rockville,Md & to Provide Background & Guidance for Briefing ML20203K5921998-02-26026 February 1998 Ack Receipt of Transmitting Changes to Physical Security Plan for Plant.Approval by NRC Is Not Required IAW 50.54(p) ML20199E0291997-11-19019 November 1997 Ack Receipt of & Wire Transfer for $110,000 in Payment for Civil Penalties Proposed by NRC in . Corrective Actions Will Be Examined During Future Insp IR 05000247/19970081997-10-0707 October 1997 Discusses Insp Rept 50-247/97-08 on 970616 & 0721 & Forwards Notice of Violation & Proposed Imposition of Civil Penalty in Amount of $110,000 ML20217C0931997-09-30030 September 1997 Ack Receipt of & Payment for Civil Penalty Proposed by NRC in .C/As Will Be Examined During Future Insps ML20211D3561997-09-23023 September 1997 First Partial Response to FOIA Request for Documents.Records Subj to Request Encl & Identified in App A.Addl Records Being Reviewed & Notification Will Be Provided Upon Completion IR 05000286/19970801997-08-19019 August 1997 Discusses Insp Rept 50-286/97-80 on 970407-0501 & Forwards NOV & Proposed Imposition of Civil Penalty in Amount of $55,000 ML20149K9711997-07-29029 July 1997 Ack Receipt of & Payment of $205,000 for Civil Penalty Proposed by NRC in .Violation Retracted Due to Licensee Disagreement ML20211D4191997-06-19019 June 1997 Discusses 930227 Shutdown of Plant,Unit 3.NRC Concluded That Sufficient Progress Has Been Made to Support Safe Plant Restart & Power operations.CAL-1-93-09 Issued on 930617, Which Documented Util Restart Commitments ML20140G3831997-06-0909 June 1997 Informs of Individual Exam Results for Applicants on Initial Exam Conducted on 970519-21 at Facility.Completed ES-501-2 Results Summary & Individual Results ES-303-1 & 303-2 Encl. W/O Encl ML20138C7461997-04-23023 April 1997 Forwards Amend 191 to License DPR-26 & Safety Evaluation. Amend Revises TS Sections 3.3 & 4.5 to Allow Deletion of Requirement to Utilize Sodium Hydroxide as Additive in Post Accident Containment Spray Sys ML20134M8901997-02-19019 February 1997 Eighth Partial Response to FOIA Request for Documents. Records in App O Encl & Already Available in Pdr.App P Records Being Made Available in PDR ML20134N6141997-02-19019 February 1997 Responds to Re Proposed Corporate Reorganization of Consolidated Edison for Indian Point Units 1 & 2. Ltr Deemed Application for Consent Under 10CFR50.80 & Referred to NRC Staff for Consideration ML20134H6271997-02-10010 February 1997 Fifth Partial Response to FOIA Request for Documents.Records in App I Encl & Available in Pdr.App J Records Withheld in Part (Ref FOIA Exemption 5) & App K Records Completely Withheld (Ref FOIA Exemption 5) ML20134N6451997-01-0909 January 1997 Responds to to Jm Taylor Re Proposed Corporate Reorganization of Consolidated Edison Co of Ny for Indian Point Units 1 & 2.Ltr of 961224 Deemed Application for Consent Under 10CFR50.80 & Referred for Consideration ML20133F7541997-01-0808 January 1997 Final Response to FOIA Request for Documents.Records in App a Encl & Available in Pdr.App B Records Being Withheld in Part (Ref FOIA Exemption 6) ML20128P2631996-10-11011 October 1996 Ltr Contract:Task Order 105, Indian Point 2 Ipap, Under Contract NRC-03-93-036 ML20129G6121996-09-24024 September 1996 Second Partial Response to FOIA Request for Documents. Forwards Documents Listed in App C,E,F & G.Documents Available in Pdr.App E,F & G Documents Partially Withheld Ref FOIA Exemptions 4 & 6.App D Record Listed as Copyright ML20134B7681996-06-10010 June 1996 Forwards Director'S Decision 96-06 Denying 960518 Requests Re Immediate Suspension of Operating Licenses for Indian Point Nuclear Generating Units 2 & 3 ML20211D9231995-11-0707 November 1995 Responds to 951020 Postcard,Requesting Transcript of 951018 Public Meeting in Buchanan,Ny.Meeting Was Not Transcribed. Copy of Presentation by NYPA at Meeting Encl ML20133F7781995-07-11011 July 1995 Ack Receipt of Re Restart of Plant NPP in Westchester County in New York 1999-09-02
[Table view] |
Text
M
.pr.
c *4t, UNITED STATES ng-bl(o I 8' '
NUCLEAR REGULATORY COMMISSION o WASHINGTON, D. C. 20555 s jl3( 371185 i Robert R. Belair, Esquire Kirkpatrick & Lockhart IN RESPONSE REFER !
1900 M Street, NW TO F0IA-85-199 AND i Washington, DC 20036 F01A-85-A-15 (85-199) l
Dear Mr. Belair:
l This is in final response to your letter dated March 20, 1985, in which you {
requested, pursuant to the Freedom of Information Act (F0IA), copies of documents related to severe accident source term data.
The 20 documents identified on enclosed Appendix G are being placed in the NRC .
Public Document Room (PDR) located at 1717 H Street, NW, Washington, DC 20555, i in file folder F01A-85-199 in your name. l The three documents identified on enclosed Appendix H contain the predecisional analyses, opinions and recommendations of the Commissioners on the Severe Accident Policy Statement and source term information. Because these documents reflect the predecisional process in communication among the Commissioners, the documents are exempt from mandatory disclosure pursuant to i Exemption 5 of the F0IA, 5 U.S.C. 6552(b)(5), and the Comission's regulations, 10 CFR 69.5(a)(5). Release of the documents would tend to ,
inhibit the open and frank exchange of ideas essential to the deliberative '
process. The documents do not contain any reasonably segregable factual portions. The documents are being withheld in their entirety.
Pursuant to 10 CFR 9.15 of the Commission's regulations, it has been determined that the information withheld is exempt from production or disclosure and that its production or disclosure is contrary to the public interest. The person responsible for this denial is John C. Hoyle, Assistant Secretary of the Commission.
This denial may be appealed to the Commission within 30 days from the receipt of this letter. Any such appeal must te in writing, addressed to the ,
S:cretary of the Commission, U.S. Nuclear Regulatory Commission, Washington, .
DC 20555, and should clearly state on the envelope and in the letter that it is an " Appeal from an Initial F0IA Decision."
On April 24, 1985, we received your letter dated April 12, 1985, appealing our lack of response to this request. On April 26, 1985, May 14, 1985, and May 28, -
1985, this office provided you with partial iesponses. Since you were given i appeal rights in my letters of April 26, 1985, and May 14, 1985, and in this letter, no further action will be taken on your letter of April 12, 1985.
Sincerely,
, es *- - u J. M. Felton, Director l Division of Rules and Records Office of Administration i
Enclosures:
As stated 8508120170 850627 l PDR FOIA DELAIROS-A-15 PDR
F01A-85-199 Appendix G Documents Being Placed in the PDR
- 1. 09/06/84 Memo from J. K. Asselstine to D. A. Ward, ACRS, " Severe Accident Policy Statement."
- 2. 11/06/84 Memo from D. A. Ward, ACRS, to J. K. Asselstine, "ACRS Reply to Questions Regarding the Proposed NRC Severe Accident Policy Statement."
- 3. 11/23/84 W. J. Dircks to Cmrs., " Staff Response to Commissioners' Ques-tions on Severe Accident Policy Statement (SECY-84-370, dated September 19,1984)."
- 4. 11/23/84 Memo from W. J. Dircks to Cmrs., " Follow-up to Staff Response to Commissioners' Questions on Severe Accident Policy Statement (SECY-84-370, dated September 19,1984)."
- 5. 11/27/84 Letter from A. E. Scherer, Combustion Engineering, Inc. to N. J. Palladino, SECY-84-370, Severe Accident Policy."
- 6. 12/28/84 Letter from H. R. Denton to A. E. Scherer, Combustion Engineering, Inc., "SECY-84-370, Severe Accident Policy."
- 7. 02/06/85 Memo from W. J. Dircks to Cmrs., " Staff Response to Chairman Palladino's Request to Reexamine Whether ' Economic' 8enefits Cause any Problems Regarding Severe Accident Policy Criteria."
- 8. 02/15/85 Letter from R. Wilson, The American Physical Society, to Cmrs.
transmitting APS Press Release, Executive Summary and Conclu-sions from report on Source Terms.
- 9. 02/19/85 Letter from R. Alvarez, Environmental Policy Institute, to S. J. Chilk, requesting that Dr. Susan Niemczyk be permitted to speak at Comission meeting on Source terms.
- 10. 02/21/85 The American Physical Society Press Release, Executive Sumary and Conclusions from report on Source Terms.
- 11. 02/21/85 Transcript of The American Physical Society on release of their report on Source Terms.
- 12. 03/04/85 Memo from S. J. Chilk for the Record, Staff Requirements -
American Physical Society Report on Source Term, 9:30 a.m.,
Thursday, February 21, 1985, Comissioners' Conference Room, D.C.
Office (0 pen to Public Attendance).
- 13. 03/08/85 Portion of memo from J. T. Larkins to J. E. Zerbe, subject Sumary of CSNI Special Task Force on Source Term Meeting, 2/26-28/85.
- 14. 03/26/85 Letter from B. G. Levi, Physics Today, requesting comment on draft article reviewing American Physical Society report on source term.
- 15. 03/27/85 Letter from W. R. Stratton and R. L. Seale to N. J. Palladino comparing two American Physical Society reports on source term.
- 16. 04/04/85 Letter to Sen. Alan Cranston from W. J. Dircks regarding use of severe accident research results in reactor regulation w/3/1/85 incoming.
- 17. 04/08/85 Letter from Steven Aftergood, Committee to Bridge the Gap, re:
Commission meeting on source terms, April 3, 1985.
- 18. 04/12/85 Letter from R. E. Deem, New York Power Authority, to N. J.
Palladino providing additional information from 4/3/85 Commis-sion meeting on source term.
- 19. 04/15/85 Letter from D. A. Ward, ACRS, to N. J. Palladino, " Severe Accident Policy - Systematic Review of Nuclear Power Plants."
- 20. 06/00/85 NUREG/CR-4050, "A Review of the Shoreham Nuclear Power Station Probabilistic Risk Assessment."
F01A-85-199 Appendix H Documents Being Withheld
- 1. 10/17/84 Memo from F. M. Bernthal to W. J. Dircks, " Questions on the Severe Accident Policy Statement." (3 pgs).
1
- 2. 02/04/85 Response from T. M. Roberts on 1/25/85 memo from F. Bernthal to N. J. Palladino, " Procedure for Commission Consideration of New Source Term Information, (
Reference:
SECY-85-17)." (1 pg).
- 3. 02/27/85 Memo from N. J. Palladino to W. J. Dircks, " Source Term."
(1 pg).
4 l
W "
KIRKPATRICK & LOCKHART 1900 M STREET, N W.
WASHINGTON. D C. 200% our nosTow rtAct 80570N. MA OMOS mmon oOn tu m ,,,,,,,_
3428 h%LL Avpq TELECDPEA peJ) en 709 u:Agtyt yin 005) 3,44182 1500 OLNER BUILDING PfTT5BURCH, PA lun DW5 DDtICT DLAL NUMBLA I4th MS4%00 (202) 452-7023 March 20, 1985 MA-SS-lH sec d 03}24 65 FREEDOM OF INFORMATION
. ACI REQUE.SI . -
Director Office of Administration U.S. Nuclear Regulatory Commission ~~
Washington, D.C. 20555 Re: Freedom of Information Act Request Gentlemen:
On behalf of our client, Suffolk County, we request, pursuant to the Freedom of Information Act, as amended, 5 U.S.C. 5 552 ("FOIA"), and the rules of the Nuclear Regulatory Commission ("NRC"), issued thereunder, 10 CFR Part 9, copies of written materials in the possession or control of the NRC, whether in the Commissioners' offices, the Office of General Counsel, the Office of the Executive Director of Operations, or any other other NRC office, which relate in any manner to the following:
- 1. Any investigation or analysis of severe accident source terms for BWR reactors with Mark II containments designed by Stone & Webster Engineering Corporation;
- 2. Any investigation or analysis of severe accident source terms for the Shoreham Nuclear Power Plant performed by Stone & Webster Engineering Corporation, or any other persons or entities, includinc the NRC or its contractors;
- 3. Any probabalistic risk data or analysis, or severe ,
accident consequence data or analysis, for the Shoreham Nuclear Power Plant (other than the document entitled, "Probabalistic Risk Assessment Shoreham Nuclear Power Station Long Island Lighting Company Final Report, Revision 1" by Science Applications, Inc., submitted to the NRC on June 24, 1983);
O S 7 5LI 4 5 Yry.
,,. w- .n--
,s
KIRKPATRICK & LOCKHART Director Office of Administration March 20, 1985 page Two
- 4. Any studies, reviews, analyses, comments, discussions, questions, reports, testimony, or other documents re-lating to any probabalistic risk data or analysis, or severe accident consequence data or analysis, for the -
Shoreham Nuclear Power Plant;
- 5. Any documents relating to:
- a. possible or proposed regulatory changes;
- b. proposed or possible exemptions from or exceptions to regulatory requirements; or . _ _
- c. proposed or possible waivers of regulatory require-ments arising out of, or based upon, in whole or in part, severe accident source term data or analyses;
- 6. Any documents relating to:
- a. possible applications or interpretations of regulatory requirements; or
- b. exemptions from, exceptions to, or waivers of regulatory requirements, for the Shoreham Nuclear Power Plant, arising out of or based upon, in whole or in part, severe accident source term data or analyses;
- 7. Any correspondence or other natcrials exchanged between or among
- a. the NRC,and
- b. LILCO or Stone & Webster Engineering Corporation, or any agent, employee or representative of either LILCO or Stone & Webster Engineering Corporation, .
pertaining to severe accident source term data or analyses relating to the Shoreham Nuclear Power Plant.
~_ m ;
' I
MRKPKDUCK & LOCKHART l
Director Office of Administration I
March 20, 1985 Page Three To assist you in your search, but not to limit that search or this request in any way, we believe that such documents may be in the possession of the Office of Policy Evaluation, the Office of Nuclear Regulatory Research, the Office of Nuclear ,
Reactor Regulation, including the Reliability and Risk Assessment Branch, the Systems Integration Division, and the Severe Accident Research Program.
In the event that access is denied to any part of the requested materials, please supply the following information:
A. Identify the withheld or deleted material and specify ' ' "
the statutory basis for the denial, as well as your '
reasons for believing that an exemption applies, as required by 10 CFR S 9.10(b). .
B. Segregate the non-exempt from the allegedly exempt portions of all materials and release the former, as required by 10 CFR S 9.5 (b) .
C. Supply a detailed statement of the content of the withheld or deleted material, along with the date on j which the material was written; its title or section heading; its author; the author's title; and the iden-tification of any persons or entities who have received copies of such material, as required by applicable case law. Vaughn v. Rosen, 4 84 F. 2d 820, 826 - 827 (D.C. Cir.
1973).
D. Separately state your reasons for not invoking your discretionary power'to release t'.ie allegedly except materials. 10 CFR S 9.9.
The undersigned is willing to inspect the requested material prior to its reproduction in order to identify specific material for reproduction.
The undersigned will pay charges for search time and copying fees as provided by NRC regulations at 10 CFR S 9.14. If search and copying fees to be incurred by the undersigned will exceed 7
$500, please notify the undersigned before this sum is exceeded.
I
kIRKPAMCK & LOCKHART Director '
Office of Administration ,
March 20, 1985 Page Four We expect to receive your response to this FOIA request within ten (10) working days of your receipt of this request, as required under the FOIA and as set forth at 10 CFR S 9.8.
cerely, moe.rt m. e.1 1r e '#
RRB:so l
l l
I l
l
.' KIRKPATRICK & LOCKHART 1900 M STREET. NL WASHINGTON DC. 200% ONE BOSTON PLACE BOSTON, MA 02105 TELEPHONE (202) 452 M (617) 9715400 1428 BluCKELL A%TNUE TELECOPIEA (202) 452 7052 M1AMI, FL 33111 (105) 3744112 1500 OuvER BUILDING ROBERT R. BELAIR FITT58URCH. PA 19222
""' NWI (202) 452-7023 April 12, 1985 APPi.AL OF INITIAL FOIA DECiSibN.
Executive Director for Operations U. S. Nuclear Regulatory Commission FarA-8s-4_ggggg3,!99 7735 Old Georgetown Road Bethesda, Maryland 20814 gs q2 h Re: Appeal from Initial FOIA Decision No. FOIA 85-199
Dear Sir:
This is an appeal pursuant to the Freedom of Information Act
("FOIA"), 5 U.S.C. 552(a)(6), and the Nuclear Regulatory Commission's ("NPC") regulations thereunder, 10 C.F.R. S 9.11.
On behalf of our client, Suffolk County, we submitted an FOIA request dated March 20, 1985 seeking any written materials in the possession or control of the NRC relating to source terms, probabilistic risk data or analysis, or severe accident consequence data or analysis for the Shoreham Nuclear Power Plant, including correspondence and other materials exchanged between or among the NRC, LILCO and any other agency or entity.
A copy of this request has been marked " Received" by the NRC :.
as of March 26, 1985.
The NRC's regulations at 10 C.F.R. @ 9.9 require the NRC to resperdsto.an FOIA request within ten working days. ~that" ten-day period has expired and as yet we have not received a response from the NBC. Furthermore, the NRC has not sent us a written notice advising us of an extension of the ten-day response, as permitted under the FOIA and the NRC's regulations, 10 C.F.R.
5 9.13.
Under the FOIA and the NRC's regulations at 10 C.F.R. 6 9.9(e), we are entitled to treat this failure to make a timely response as a denial of our request and to immediately appeal to the NRC's Executive Director for Operations. Accordingly, by this letter we hereby appeal the denial of the above-referenced FOIA request.
[' O An ADO ^ Sip $cre
(/~ l ,
/
bec/Tip Letsche ' Robert R. Belair