|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217M0721999-10-19019 October 1999 Forwards NRC Rept Number 17, Requal Tracking Rept from Operator Licensing Tracking Sys.Rept Was Used by NRC to Schedule Requalification Exam for Operators & Record Pass Dates ML20217D8361999-10-11011 October 1999 Provides NRC with Summary of Activities at TMI-2 During 3rd Quarter of 1999 ML20217F8271999-10-0707 October 1999 Forwards Pmpr 99-13, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990828- 0924.Diskette Containing Pmpr in Wordperfect 8 Is Encl. All Variances Are Expressed with Regard to Current Plans 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 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 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 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 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 ML20212L0061999-10-0101 October 1999 Discusses GL 97-06 Issued by NRC on 971231 & Gpu Response for Three Mile Island .Staff Reviewed Response & Found No New Concerns with Condition of SG Internals or with Insp Practices Used to Detect Degradation of SG Internals 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 ML20212K8771999-09-30030 September 1999 Informs of Completion of mid-cycle PPR of Three Mile Island on 990913.No Areas Identified in Which Licensee Performance Warranted Addl Insp Beyond Core Insp Program.Provides Historical Listing of Plant Issues & Insp Schedule ML20212K8551999-09-30030 September 1999 Informs That During 990921 Telcon Between P Bissett & F Kacinko,Arrangements Were Made for Administration of Licensing Exams at Facility During Wk of 000214.Outlines Should Be Provided to NRC by 991122 ML20216J6581999-09-28028 September 1999 Provides Info as Requested of Licensees by NRC in Administrative Ltr 99-03, Preparation & Scheduling of Operator Licensing Exams ML20212J0011999-09-27027 September 1999 Forwards Insp Rept 50-289/99-07 on 990828.No Violations Noted ML20212E1971999-09-16016 September 1999 Forwards Rev 11 of Gpu Nuclear Operational QAP, Reflecting Organizational Change in Which Functions & Responsibilities of Nuclear Safety & Technical Support Div Were Assigned to Other Divisions ML20212A2101999-09-13013 September 1999 Forwards Rev 3 of Gpu Nuclear Post-Defueling Monitored Storage QAP for Three Mile Island Unit 2, Including Changes Made During 1998.Description of Changes Provided on Page 2 ML20216G4151999-09-0909 September 1999 Forwards Pmpr 99-12, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990731- 0827.All Variances Expressed with Regard to Current Operations Plans ML20211M5861999-09-0202 September 1999 Forwards non-proprietary & Proprietary Response to NRC 990708 RAI Re TS Change Request 272,reactor Coolant Sys Coolant Activity.Proprietary Encl Withheld ML20211M6591999-09-0101 September 1999 Forwards Errata Page to 990729 Suppl to TS Change Request 274,to Reflect Proposed Changes Requested by . Page Transmitted by Submitted in Error ML20211L2401999-09-0101 September 1999 Submits Response to NRC AL 99-02, Operator Reactor Licensing Action Estimates ML20211H3731999-08-27027 August 1999 Responds to NRC 990810 RAI Re TMI LAR 285 & TMI-2 LAR 77 Re Changes Reflecting Storage of TMI-1 Radioactive Matls in TMI-2 Facility.Revised License Page mark-up,incorporating Response,Encl ML20211H4001999-08-27027 August 1999 Responds to NRC 990810 RAI Re TMI-1 LAR 285 & TMI-2 LAR 77 Re Changes to Clarify Authority to Possess Radioactive Matls Without Unit Distinction.Revised License Page mark-up, Incorporating Response Encl ML20211K2391999-08-23023 August 1999 Forwards fitness-for-duty Performance Data Repts for TMI, Oyster Creek & Corporate Headquarters Located in Parsippany, Nj ML20211H5041999-08-20020 August 1999 Forwards Proprietary & non-proprietary Rept MPR-1820,rev 1, TMI Nuclear Generating Station OTSG Kinetic Expansion Insp Criteria Analysis. Affidavit Encl.Proprietary Rept Wihheld 05000289/LER-1999-007, Forwards LER 99-007-01 Re Increasing Failure Rate of ESAS Relays.Rept Supplements Preliminary Info Re Determination of Root Cause & Long Term Corrective Actions.Changes Made for Supplement Are Indicated in Bold Typeface1999-08-20020 August 1999 Forwards LER 99-007-01 Re Increasing Failure Rate of ESAS Relays.Rept Supplements Preliminary Info Re Determination of Root Cause & Long Term Corrective Actions.Changes Made for Supplement Are Indicated in Bold Typeface ML20211A4261999-08-19019 August 1999 Forwards Insp Rept 50-289/99-04 on 990606-0717.Two Severity Level 4 Violations Occurred & Being Treated as Noncited Violations ML20211H3571999-08-19019 August 1999 Forwards Itemized Response to NRC 990712 RAI Re TS Change Request 248 Re Remote Shutdown Sys,Submitted on 981019 ML20211A3931999-08-12012 August 1999 Requests NRC Concurrence with Ongoing Analytical Approach as Described in Attachment,Which Is Being Utilized by Gpu Nuclear to Support Detailed License Amend Request to Revise Design Basis for TMI-1 Pressurizer Supports ML20210R4691999-08-11011 August 1999 Forwards Update 3 to Post-Defueling Monitored Storage SAR, for TMI-2.Update 3 Revises SAR to Reflect Current Plant Configuration & Includes Minor Editorial Changes & Corrections.Revised Pages on List of Effective Pages ML20210N7601999-08-10010 August 1999 Informs That NRC Staff Reviewed Applications Dtd 990629, Which Requested Review & Approval to Allow Authority to Possess Radioactive Matl Without Unit Distinction Between Units 1 & 2.Forwards RAI Re License Amend Request 285 ML20210N7191999-08-0606 August 1999 Forwards Notice of Partial Denial of Amend to FOL & Opportunity for Hearing Re Proposed Change to TS 3.1.12.3 to Add LCO That Would Allow Continued HPI Operation ML20210L3831999-07-30030 July 1999 Responds to NRC 990617 RAI Re OTSG Kinetic Expansion Region Insp Acceptance Criteria That Was Used for Dispositioning Indications During Cycle 12 Refueling (12R) Outage ML20210K7371999-07-30030 July 1999 Forwards Rev 2 to 86-5002073-02, Summary Rept for Bwog 20% Tp LOCA, Which Corrects Evaluation Model for Mk-B9 non- Mixing Vane Grid Previously Reported in Util to Nrc,Per 10CFR50.46 ML20210L1151999-07-28028 July 1999 Confirms Two Senior Management Changes Made within Amergen Energy Co,Per Proposed License Transfer & Conforming Administrative License Amends for TMI-1 05000289/LER-1999-009, Forwards LER 99-009-00 Re 990626 Event Involving Partial Loss of Offsite Power & Subsequent Automatic Start of EDG 1A.Commitments Made by Util Are Contained in long-term Corrective Actions Section1999-07-22022 July 1999 Forwards LER 99-009-00 Re 990626 Event Involving Partial Loss of Offsite Power & Subsequent Automatic Start of EDG 1A.Commitments Made by Util Are Contained in long-term Corrective Actions Section ML20216D4001999-07-22022 July 1999 Provides Summary of Activities at TMI-2 During 2nd Quarter of 1999 ML20210B8231999-07-21021 July 1999 Forwards Exemption from Certain Requirements of 10CFR50.54(w) for Three Mile Island Nuclear Station,Unit 2 in Response to Licensee Application Dtd 990309,requesting Reduction in Amount of Insurance for Unit to Amount Listed ML20210G9471999-07-15015 July 1999 Forwards Pmpr 99-10, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990605- 0702.Diskette Containing Pmpr in Wordperfect 8 Format Is Also Encl ML20209H9401999-07-15015 July 1999 Forwards Copy of Environ Assessment & Findings of No Significant Impact Re Application for Exemption Dtd 990309. Proposed Exemption Would Reduce Amount of Insurance for Onsite Property Damage Coverage as Listed ML20209G2451999-07-15015 July 1999 Advises That Suppl Info in Support of Proposed License Transfer & Conforming Adminstrative License Amends,Submitted in & Affidavit,Marked Proprietary,Will Be Withheld from Public Disclosure,Per 10CFR2.790(b)(5) ML20212K1701999-07-13013 July 1999 Submits Concerns Re Millstone & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Should Provide Adequate Emergency Planning in Case of Radiological Accident ML20216D9861999-07-12012 July 1999 Forwards RAI Re 981019 Application Request for Review & Approval of Operability & SRs for Remote Shutdown Sys. Response Requested within 30 Days of Receipt of Ltr ML20209G5861999-07-0909 July 1999 Forwards Insp Rept 50-289/99-05 on 990510-28.No Violations Noted ML20209F2571999-07-0909 July 1999 Forwards Staff Evaluation Rept of Individual Plant Exam of External Events Submittal on Three Mile Nuclear Station, Unit 1 ML20209D8451999-07-0808 July 1999 Forwards Insp Rept 50-289/99-06 on 990608-11.No Violations Noted.Overall Performance of ERO Very Good & Demonstrated, with Reasonable Assurance,That Onsite Emergency Plans Adequate & That Util Capable of Implementing Plan ML20209D6291999-07-0808 July 1999 Forwards Notice of Withdrawal & Corrected TS Pages 3-21 & 4-9 for Amend 211 & 4-5a,4-38 & 6-3 for Amend 212,which Was Issued in Error.Amends Failed to Reflect Previously Changes Granted by Amends 203 & 204 ML20209D5141999-07-0808 July 1999 Forwards RAI Re 981019 Application & Suppl ,which Requested Review & Approval of Revised Rc Allowable Dose Equivalent I-131 Activity Limit with Max Dose Equivalent Limit of 1.0 Uci/Gram.Response Requested within 30 Days 05000289/LER-1999-008, Forwards LER 99-008-00 Re Discovery of Degraded But Operable Condition of RB Emergency Cooling Sys.Condition Did Not Adversely Affect Health & Safety of Public1999-07-0202 July 1999 Forwards LER 99-008-00 Re Discovery of Degraded But Operable Condition of RB Emergency Cooling Sys.Condition Did Not Adversely Affect Health & Safety of Public ML20196J3981999-07-0101 July 1999 Responds to GL 98-01,Suppl 1, Y2K Readiness of Computer Sys at Npps. Y2K Readiness Disclosure for TMI-1 Encl ML20209C1131999-07-0101 July 1999 Forwards Signed Agreement as Proposed in NRC Requesting Gpu Nuclear Consent in Incorporate TMI-1 Thermo Lag Fire Barrier Final Corrective Action Completion Schedule Commitment of 000630 Into Co Modifying License 1999-09-09
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217D8361999-10-11011 October 1999 Provides NRC with Summary of Activities at TMI-2 During 3rd Quarter of 1999 ML20217F8271999-10-0707 October 1999 Forwards Pmpr 99-13, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990828- 0924.Diskette Containing Pmpr in Wordperfect 8 Is Encl. All Variances Are Expressed with Regard to Current Plans ML20216J6581999-09-28028 September 1999 Provides Info as Requested of Licensees by NRC in Administrative Ltr 99-03, Preparation & Scheduling of Operator Licensing Exams ML20212E1971999-09-16016 September 1999 Forwards Rev 11 of Gpu Nuclear Operational QAP, Reflecting Organizational Change in Which Functions & Responsibilities of Nuclear Safety & Technical Support Div Were Assigned to Other Divisions ML20212A2101999-09-13013 September 1999 Forwards Rev 3 of Gpu Nuclear Post-Defueling Monitored Storage QAP for Three Mile Island Unit 2, Including Changes Made During 1998.Description of Changes Provided on Page 2 ML20216G4151999-09-0909 September 1999 Forwards Pmpr 99-12, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990731- 0827.All Variances Expressed with Regard to Current Operations Plans ML20211M5861999-09-0202 September 1999 Forwards non-proprietary & Proprietary Response to NRC 990708 RAI Re TS Change Request 272,reactor Coolant Sys Coolant Activity.Proprietary Encl Withheld ML20211M6591999-09-0101 September 1999 Forwards Errata Page to 990729 Suppl to TS Change Request 274,to Reflect Proposed Changes Requested by . Page Transmitted by Submitted in Error ML20211L2401999-09-0101 September 1999 Submits Response to NRC AL 99-02, Operator Reactor Licensing Action Estimates ML20211H3731999-08-27027 August 1999 Responds to NRC 990810 RAI Re TMI LAR 285 & TMI-2 LAR 77 Re Changes Reflecting Storage of TMI-1 Radioactive Matls in TMI-2 Facility.Revised License Page mark-up,incorporating Response,Encl ML20211H4001999-08-27027 August 1999 Responds to NRC 990810 RAI Re TMI-1 LAR 285 & TMI-2 LAR 77 Re Changes to Clarify Authority to Possess Radioactive Matls Without Unit Distinction.Revised License Page mark-up, Incorporating Response Encl ML20211K2391999-08-23023 August 1999 Forwards fitness-for-duty Performance Data Repts for TMI, Oyster Creek & Corporate Headquarters Located in Parsippany, Nj 05000289/LER-1999-007, Forwards LER 99-007-01 Re Increasing Failure Rate of ESAS Relays.Rept Supplements Preliminary Info Re Determination of Root Cause & Long Term Corrective Actions.Changes Made for Supplement Are Indicated in Bold Typeface1999-08-20020 August 1999 Forwards LER 99-007-01 Re Increasing Failure Rate of ESAS Relays.Rept Supplements Preliminary Info Re Determination of Root Cause & Long Term Corrective Actions.Changes Made for Supplement Are Indicated in Bold Typeface ML20211H5041999-08-20020 August 1999 Forwards Proprietary & non-proprietary Rept MPR-1820,rev 1, TMI Nuclear Generating Station OTSG Kinetic Expansion Insp Criteria Analysis. Affidavit Encl.Proprietary Rept Wihheld ML20211H3571999-08-19019 August 1999 Forwards Itemized Response to NRC 990712 RAI Re TS Change Request 248 Re Remote Shutdown Sys,Submitted on 981019 ML20211A3931999-08-12012 August 1999 Requests NRC Concurrence with Ongoing Analytical Approach as Described in Attachment,Which Is Being Utilized by Gpu Nuclear to Support Detailed License Amend Request to Revise Design Basis for TMI-1 Pressurizer Supports ML20210R4691999-08-11011 August 1999 Forwards Update 3 to Post-Defueling Monitored Storage SAR, for TMI-2.Update 3 Revises SAR to Reflect Current Plant Configuration & Includes Minor Editorial Changes & Corrections.Revised Pages on List of Effective Pages ML20210L3831999-07-30030 July 1999 Responds to NRC 990617 RAI Re OTSG Kinetic Expansion Region Insp Acceptance Criteria That Was Used for Dispositioning Indications During Cycle 12 Refueling (12R) Outage ML20210K7371999-07-30030 July 1999 Forwards Rev 2 to 86-5002073-02, Summary Rept for Bwog 20% Tp LOCA, Which Corrects Evaluation Model for Mk-B9 non- Mixing Vane Grid Previously Reported in Util to Nrc,Per 10CFR50.46 ML20210L1151999-07-28028 July 1999 Confirms Two Senior Management Changes Made within Amergen Energy Co,Per Proposed License Transfer & Conforming Administrative License Amends for TMI-1 05000289/LER-1999-009, Forwards LER 99-009-00 Re 990626 Event Involving Partial Loss of Offsite Power & Subsequent Automatic Start of EDG 1A.Commitments Made by Util Are Contained in long-term Corrective Actions Section1999-07-22022 July 1999 Forwards LER 99-009-00 Re 990626 Event Involving Partial Loss of Offsite Power & Subsequent Automatic Start of EDG 1A.Commitments Made by Util Are Contained in long-term Corrective Actions Section ML20216D4001999-07-22022 July 1999 Provides Summary of Activities at TMI-2 During 2nd Quarter of 1999 ML20210G9471999-07-15015 July 1999 Forwards Pmpr 99-10, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990605- 0702.Diskette Containing Pmpr in Wordperfect 8 Format Is Also Encl ML20212K1701999-07-13013 July 1999 Submits Concerns Re Millstone & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Should Provide Adequate Emergency Planning in Case of Radiological Accident 05000289/LER-1999-008, Forwards LER 99-008-00 Re Discovery of Degraded But Operable Condition of RB Emergency Cooling Sys.Condition Did Not Adversely Affect Health & Safety of Public1999-07-0202 July 1999 Forwards LER 99-008-00 Re Discovery of Degraded But Operable Condition of RB Emergency Cooling Sys.Condition Did Not Adversely Affect Health & Safety of Public ML20196J3981999-07-0101 July 1999 Responds to GL 98-01,Suppl 1, Y2K Readiness of Computer Sys at Npps. Y2K Readiness Disclosure for TMI-1 Encl ML20209C1131999-07-0101 July 1999 Forwards Signed Agreement as Proposed in NRC Requesting Gpu Nuclear Consent in Incorporate TMI-1 Thermo Lag Fire Barrier Final Corrective Action Completion Schedule Commitment of 000630 Into Co Modifying License ML20196J7651999-06-29029 June 1999 Provides Updated Info Re Loss of Feedwater & Loss of Electric Power Accident Analyses to Support TS Change Request 279 Re Core Protection Safety Limit,As Discussed at 990616 Meeting ML20196J7701999-06-29029 June 1999 Forwards LAR 285 for License DPR-50,clarifying Authority to Possess Radioactive Matls Without Unit Distinction,So That After Transfer of TMI-1 License to Amergen,Radioactive Matls May Continue to Be Moved Between TMI-1 & TMI-2 Units ML20209C0391999-06-29029 June 1999 Forwards LAR 77 to License DPR-73,clarifying Authority to Possess Radioactive Matls Without Unit Distinction,So That After Transfer of TMI-2 License to Amergen,Radioactive Matl May Continue to Be Moved Between TMI-1 & TMI-2 Units ML20196G2061999-06-23023 June 1999 Requests That NRC Update Current Service Lists to Reflect Listed Personnel Changes That Occurred at TMI 05000289/LER-1999-006, Forwards LER 99-006-00,providing Complete Description,Extent of Condition & Actions Taken in Association with Determination of Inability of Pressurizer Support Bolts to Meet FSAR Requirements1999-06-23023 June 1999 Forwards LER 99-006-00,providing Complete Description,Extent of Condition & Actions Taken in Association with Determination of Inability of Pressurizer Support Bolts to Meet FSAR Requirements ML20196D2171999-06-17017 June 1999 Forwards Pmpr 99-9, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990508- 0604.New Summary Personnel Table Was Added to Rept Period.Matl Scientist Joined Staff Period ML20196A0431999-06-15015 June 1999 Providess Notification That Design Verification Activities Related to Calculations Supporting Analytical Values Identified in Gpu Nuclear Ltr to NRC Has Been Completed 05000289/LER-1999-004, Forwards LER 99-004-00,re Discovery of Emergency FW Pump Bearing Failure During Performance of Oil Change on 990510. Event Was Determined Reportable IAW 10CFR50.73,since Pump Was Determined to Be Inoperable Longer than TS AOT1999-06-0909 June 1999 Forwards LER 99-004-00,re Discovery of Emergency FW Pump Bearing Failure During Performance of Oil Change on 990510. Event Was Determined Reportable IAW 10CFR50.73,since Pump Was Determined to Be Inoperable Longer than TS AOT ML20212K2541999-06-0808 June 1999 Submits Concerns Re Millstone NPP & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Requests That NRC Provide Adequate Emergency Planning in Case of Radiological Accident ML20212K2671999-06-0808 June 1999 Submits Concerns Re Millstone NPP & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Requests That NRC Provide Adequate Emergency Planning in Case of Radiological Accident ML20195E2751999-06-0404 June 1999 Informs That PCTs & LOCA Lhr Limits Submitted in Util Ltr for LOCA Reanalysis Performed in Support of TMI-1 20% Tube Plugging Amend Request Have Been Revised.Revised PCT & LOCA Lhr Limit Values Are Provided on Encl Table 1 ML20195E3281999-06-0404 June 1999 Forwards Application for Amend to License DPR-50,modifying Conditions Which Allow Reduction in Number of Means for Maintaining Decay Heat Removal Capability During Shutdown Conditions ML20195C5721999-06-0202 June 1999 Forwards Description of Gpu Nuclear Plans for Corrective Actions for 1 H Fire Barriers in Fire Zones AB-FZ-3,AB-FZ-5, AB-FZ-7,FH-FZ-2 & Previous Commitments for Fire Zones CB-FA-1 & FH-FZ-6 ML20207E2561999-05-25025 May 1999 Submits 30-day Written Rept on Significant PCT Change in ECCS Analyses at TMI-1 ML20195B2461999-05-21021 May 1999 Forwards Itemized Response to NRC 990506 RAI for TS Change Request 279 Re Core Protection Safety Limit ML20206R6461999-05-13013 May 1999 Forwards Rev 39 of Modified Amended Physical Security Plan for TMI 05000289/LER-1999-003, Forwards LER 99-003-00, Discovery of Condition Outside UFSAR Design Basis for CR Habitability, Which Was Determined Reportable on 990310.Rept Is Being Submitted Four Weeks Later than Required,Per Discussion with NRC1999-05-0707 May 1999 Forwards LER 99-003-00, Discovery of Condition Outside UFSAR Design Basis for CR Habitability, Which Was Determined Reportable on 990310.Rept Is Being Submitted Four Weeks Later than Required,Per Discussion with NRC ML20206K6301999-05-0707 May 1999 Provides Addl Info Re TMI-1 LOFW Accident re-analysis Assumptions for 20% Average SG Tube Plugging as Discussed on 990421 ML20206H0781999-04-30030 April 1999 Forwards Rev 0 to 1092, TMI Emergency Plan. Summary of Changes Encl ML20206J4811999-04-30030 April 1999 Provides Summary of Activities at TMI-2 During First Quarter of 1999.TMI-2 RB Was Not Inspected During Quarter.Routine Radiological Surveys of Auxiliary & Fuel Handling Bldgs Did Not Identify Any Significant Adverse Trends ML20206E4121999-04-27027 April 1999 Requests That TS Change Request 257 Be Withdrawn ML20206C5211999-04-23023 April 1999 Requests Mod to Encl Indemnity Agreement Number B-64,on Behalf of Gpu & Affiliates,Meed,Jcpl,Penelec & Amergen Energy Co,Llc.Ltr Supersedes & Withdraws 990405 Request Submitted to NRC ML20206C8261999-04-22022 April 1999 Submits Financial Info IAW Requirements of 10CFR50.71(b) & 10CFR140.21 1999-09-09
[Table view] Category:UTILITY TO NRC
MONTHYEARML20059H5351990-09-10010 September 1990 Forwards Encls 1-3 of Generic Ltr 90-07 Re Operator Licensing Exam Schedule ML20059G0641990-08-31031 August 1990 Advises That Util Agreed to Revised Frequency of Once Every 12 Months for Corrective Actions Audits Per Tech Spec Change Request 65 Based on 900718 & 19 Discussions ML20059F1691990-08-30030 August 1990 Requests Exemption from Requirements of 10CFR50,App J, Section III.D.1(a) for Facility Re Schedule Requirements for Connecting Type a Testing w/10-yr Inservice Insp Interval, Per 10CFR50.12(a)(2) ML20064A4661990-08-30030 August 1990 Responds to 900803 SALP Rept 50-289/89-99.TMI Does Not Expect to Be Lead Plant for Installation of Advanced Control Sys.Maint Backlog Goals Established.Info on Emergency Preparedness & Engineering/Technical Support Encl ML20059C8791990-08-29029 August 1990 Forwards TMI-1 Semiannual Effluent & Release Rept for Jan - June 1990, Including Executive Summary of Effluent Release Rept,Disposal & Effluent Release Data & Assessment of Radiation Doses.No Changes to ODCM for Reporting Period ML20059D5491990-08-29029 August 1990 Responds to NRC Re Notice of Violation & Proposed Imposition of Civil Penalty Re Personnel Inattentiveness & Failure of Site Managers to Correct Condition.Shift & Immediate Supervisor Discharged ML20059C7851990-08-27027 August 1990 Forwards Rev 5 to Sys Description 3184-007, Solid Waste Staging Facility, Updating Minor Changes to Pages 6,8,9 & 13 ML20059C1091990-08-24024 August 1990 Forwards Rev 6 to Physical Security Contingency Plan.Rev Withheld ML20059B8251990-08-24024 August 1990 Forwards Payment of Civil Penalty in Amount of $50,000,per NRC ML20056B4651990-08-20020 August 1990 Corrects Statement Made in 900716 Response to NRC Bulletin 90-001, Loss of Fill-Oil in Rosemount Transmitters. Identified That Only Half of Operating Crews Provided W/ Briefing on Bulletin ML20058Q1851990-08-17017 August 1990 Requests That Distribution List for TMI-2 Correspondence Be Updated to Be Consistent W/Recently Implemented Organizational Changes.Ee Kintner,Mb Roche & Wj Marshall Should Be Deleted ML20058Q1721990-08-13013 August 1990 Forwards TMI-2 Effluent & Offsite Dose Rept,First Quarter 1990, Update ML20058Q1821990-08-13013 August 1990 Advises That Util Will No Longer Provide Annual Update to Dewatering Sys for Defueling Canisters Sys Description,Per NRC .W/Completion of Defueling & Shipment of All Defueling Canisters Offsite,Sys Has Been Deactivated ML20058M7201990-08-0303 August 1990 Forwards Rev 2 to TER 3232-019, Div Technical Evaluation Rept for Processed Water Disposal Sys. Mods Include Elimination of Pelletizer & Relocation of Druming Station to Discharge of Blender/Dryer ML20055J4581990-07-27027 July 1990 Responds to Violations Noted in Insp Rept 50-289/90-10. Corrective Actions:Missing Support Brace on Cable Tray Support Found & Corrected ML20055J4561990-07-27027 July 1990 Advises That Info Contained in Generic Ltr 90-06,not Applicable to Current Nonoperating & Defueled Condition of Facility.Generic Ltr Will Be Reevaluated,If Decision Made to Restart Facility ML20055H6901990-07-20020 July 1990 Forwards Rev 25 to TMI-2 Organization Plan for NRC Review & Approval.Rev Proposes Consolidation of Plant Operations & Maint Sections Into Plant Operation & Maint Section ML20055G4431990-07-19019 July 1990 Forwards Rev 12 to 990-1745, TMI-1 Fire Hazards Analysis Rept & Update 9 to FSAR for TMI-1 ML20055G8781990-07-19019 July 1990 Discusses Compliance W/Reg Guide 1.97 Re Containment High Range Radiation Monitors,Per 900507-11 Insp.Physical Separation of Power Cables & Required Isolation Will Be Provided to Satisfy Reg Guide Category 1 Requirements ML20055F9601990-07-11011 July 1990 Forwards, 1990 TMI Nuclear Station Annual Emergency Exercise Scenario to Be Conducted on 900912.W/o Encl ML20044A9531990-07-0909 July 1990 Forwards Util Response to Weaknesses Identified in Maint Team Insp Rept 50-289/89-82.Corrective Actions:Engineering Personnel Reminded to Assure Documented Approval Obtained Prior to Proceeding W/Work ML20055E0481990-07-0505 July 1990 Documents Action Taken by Util to Improve Heat Sink Protection Sys & Current Status of Sys.Main Feedwater Logic Circuits Modified Prior to Startup from 8R Outage to Eliminate Potential for Inadvertent Isolation ML20055E0011990-07-0202 July 1990 Forwards Revs 1 & 2 to Topical Rept 067, TMI-1 Cycle 8 Core Operating Limits Rept, Per Tech Spec 6.9.5.4 ML20055C9971990-06-28028 June 1990 Forwards Rev 27 to Physical Security Plan.Rev Withheld ML20055D2071990-06-28028 June 1990 Forwards Certification of TMI-1 Simulation Facility,Per 10CFR55.45.b.5.Resumes of Personnel Involved Encl. Resumes Withheld (Ref 10CFR2.790(a)(6)) ML20055D0861990-06-25025 June 1990 Documents Deviation from Requirements of Reg Guide 1.97,per Insp on 900507-11.Based on Most Limiting Analysis,Existing Range of 0-1,200 Psi Sufficient.Deviation Consistent W/B&W Owners Group Task Force Evaluation of Reg Guide ML20043H4851990-06-18018 June 1990 Forwards Application for Amend to License DPR-50,consisting of Tech Spec Change Request 179 ML20043H4031990-06-18018 June 1990 Responds to Generic Ltr 90-04, Request for Info on Status of Licensee Implementation of Generic Safety Issue Resolved W/Imposition of Requirements or Corrective Actions. ML20043F9921990-06-11011 June 1990 Forwards Listing of Exam Ref Matl Sent on 900601 in Response to 900505 Ltr ML20043F0661990-06-0404 June 1990 Forwards Inservice Insp Data Rept for Period 880816-900304. Owner Rept for Repairs or Replacements Performed on ASME Section XI Class 1 & 2 Components,Also Encl ML20055C9041990-05-23023 May 1990 Advises That App a to Rept Is Set of Recommendations from Safety Advisory Board on Possible Research Opportunities ML20043B2391990-05-18018 May 1990 Revises Commitments in Encl Met Ed 800430 Ltr Re QA of Diesel Generator Fuel Oil.Requirement for QC Review for Acceptability Prior to Filling Diesel Generator Fuel Oil Storage Tanks Deleted from Procedure ML20043A5441990-05-16016 May 1990 Discusses Status of Safety & Performance Improvement Program Portion of B&W Owners Group EOP Review Project ML20043A5311990-05-15015 May 1990 Responds to Violations Noted in Insp Rept 50-289/89-82. Corrective Actions:Periodic Insp Program Established Utilizing Checklist for Stored Equipment & Existing Tool Rooms Will Be Purged of Controlled or Unneeded Matls ML20043A2321990-05-11011 May 1990 Forwards TMI-1 Reactor Bldg 15-Yr Tendon Surveillance (Insp Period 5) Technical Rept 069.Evaluations Conclude That Test & Insp Results Demonstrate TMI-1 Reactor Bldg post- Tensioning Sys in Good Condition ML20042G2741990-05-0404 May 1990 Forwards Semiannual Update of Projects Listed in Categories A,B & C of long-range Planning Program Integrated Schedule ML20012F2621990-04-0202 April 1990 Responds to Violation Noted in Insp Rept 50-289/89-26. Corrective Actions:Util Policy of Shift Supervisor Involvement in Bypassing & Resetting Safety Sys Expanded to Include Shutdown Conditions & Technicians Briefed ML20012F2611990-04-0202 April 1990 Provides Supplemental Response to Station Blackout Rule. Target Reliability of 0.975 Chosen for Emergency Diesel Generators.Diesel Generator Reliability Program May Change Based on Final Resolution of Generic Issue B-56 ML20012F2731990-03-30030 March 1990 Confirms 900328 Conversations & Provides Technical Basis for Planned Actions to Correct Present Power Limitation Due to High Steam Generator Secondary Side Differential Pressure. Main Turbine Will Be Tripped from 80% Power ML20042D8281990-03-23023 March 1990 Fulfills Requirements of Tech Spec Section 4.19.5.a Re once-through Steam Generator Tubes post-inservice Insp Rept for Unscheduled Outage 8U-1 ML20012D7001990-03-22022 March 1990 Forwards Util Response to Generic Ltr 90-01 Re NRC Regulatory Impact Survey.Site Mgt & Staff Hour Categories Added to Response ML20012D7121990-03-21021 March 1990 Forwards Rev 0 to TMI-1 Cycle 8 Core Operating Limits Rept. ML20012C4771990-03-12012 March 1990 Responds to Generic Ltr 89-19, Request for Action Re Resolution of USI A-47, 'Safety Implication of Control Sys in LWR Nuclear Power Plants,' Per 10CFR50.54(f). Current Design Adequate W/O Addl Tech Specs ML20012B8241990-03-12012 March 1990 Forwards Application for Tech Spec Change Request 199 to License DPR-50,revising Tech Specs Re Steam Generator Tube Insp Requirements ML20055C3931990-02-23023 February 1990 Documents Interpretation of Tech Spec 4.19.5.a Re once- Through Steam Generator Tube post-inservice Insp Rept for Refueling Interval 8R.Total of Eight Tubes Removed from Svc by Plugging ML20011F5251990-02-23023 February 1990 Documents Interpretation of Tech Spec 5.3.1.1 Re Design Features of Fuel Assemblies in Light of Issuance of Generic Ltr 90-02.Tech Spec Change Request Re Utilization of Dummy Fuel Rods or Open Water Channels Will Be Filed by 900420 ML20011F6651990-02-22022 February 1990 Forwards Updated Status Summary of Consideration of TMI-1 PRA Recommendations as of 891231.Changes to Torque Switch Settings for DH-V-4A & B Will Be Implemented in Refueling Outage 8 Re Closing Against High Differential Pressure ML20006C2901990-01-26026 January 1990 Provides Addl Info Supporting Deferral of Seismic Qualification Util Group Walkdowns to 10R Outage.Performance of Walkdowns Provide Proper Scheduling & Priority for Resolution of USI A-46 for TMI-1 ML20011E1221990-01-26026 January 1990 Forwards Response to Generic Ltr 89-13, Svc Water Sys Problems Affecting Safety-Related Equipment. Audit Rept Determined That Operation of Decay Heat Closed Cooling Water Sys Consistent W/Design Basis Documents ML19354E8601990-01-25025 January 1990 Requests Approval for Use of B&W Steam Generator Plugs Mfg W/Alternate Matl (nickel-base Alloy/Alloy 600).Alloy 600 Has Superior Corrosion Resistance to Primary Water Stress Corrosion Cracking 1990-09-10
[Table view] |
Text
ye .c.,' pg GPU Nuclear Corporation NNOIMI 100 Interpace Parkway Parsippany, New Jersey 07054 1149 (201)263-6500 TELEX 136-482 Wnter's Direct Dial Number:
October 21, 1985 4410-85-L-0209
)*r. James M. Taylor, Director Office of Inspection and Enforcement U.S. Nuclear Regulatory Commission Washington, D.C. 20555 In the Matter of GPU Nuclear Corporation Three title Island Nuclear Station, Unit No. 2 Docket No. 50-320, EA No.84-137 Response to Notice of Violation and Proposed Imposition of Civil Penalty
Dear Mr. Taylor:
By letter dated August 12, 1985, the NRC Staff issued a Notice of Violation and Proposed Imposition of Civil Penalty (EA 84-137) against GPU Nuclear. The notice alleged acts of discrimination agair.st Richard D. Parks, a Bechtel employee, for raising safety concerns associated with the TMI-2 polar crane refurbishment, and directed GPU Nuclear to respond under oath or affirnation. On September 9,1985, GPU Nuclear requested that it be provided with an unredacted version of the Department of Labor compliance of ficer's report which formed the basis for the Notice of Violation (and with any other material on which the staff was relying), and also requested an extension of time in which to respond. By letter dated September 20, 1985, the NRC Staff granted GPU Nuclear thirty days to respond, but declined to provide GPU Nuclear with a complete (unredacted) version of the compliance of ficer's re po r t. In accordance with the NRC's instructions, GPU Nuclear herewith responds.
GPU Nuclear's Response to the Notice of Violation in Accordance with 10 C.F.R. 9 2.201 GPU Nuclear denies the allegations in the Notice of Violation. GPU Nuclear views such allegations with the utmost seriousness. Harassment and intimidation have never been and are not now tolerated by GPU Nuclear. Such conduct is inconsistent with the Corporate Mission and Corporate Objectives and Goals. GPU Nuclear has longstanding formal mechanisms, such as its Ombudsman program specifically designed to ensure that any employee of GPU Nuclear or of its subcontractors feels free to raise any safety concern k
G D
GPU Nuclear Corporation is a subsidiary of General Pubhc Utihties Corporation
/E :/ 8
(
i
.- . _ - . - - . - . _ . - - - - _ - ~ _ _ _ _ - _ . - - . - - . .. - . . . - - _ .
s., .;
i
! Mr. James M. Taylor
- October 21, 1985
] Page 2 i
without fear of reprisal. This objective has been emphasized and reemphasized by GPU Nuclear management, both before and after Mr. Parks' allegations. See Letter f rom P. R. Clark, President, GPUNC, to Darrell G. Eisenhut, (June 29,
- 1984) (Exhibit A hereto). t j Hr. Parks' allegations were thoroughly investigated by Bechtel and GPU Nuclear. GPU Nuclear retained Edwin H. Stier, an attorney and former prosecutor, initially to conduct an independent investigation of related allegations and later to evaluate Bechtel's investigative report and to identify evidence relevant to Parks' harassment allegations not cited by the l Staf f in Supplement 5 of NUREG-0680. The results of the Stier and Bechtel
] ef forts have been provided to the NRC. See, for example, TMI-2 Report, d
Management and Safety Allegations (Nov. 16, 1983) (Stier Report); Report of
- dechtel North American Power Corporation Regarding the Allegations of Richard D. Parks (Oct. 1984); Memorandum dated Nov.1,1984, from E. Stier to P.
Clark; Letter dated January 3,1985, from P. Clark to H. Denton (transmitting Dac. 26,1984 letter and Nov. 9,1984 af fidavit of K. Richardson, Bechtel's counsel); Letter dated March 8,1985, from P. Clark to H. Denton (transmitting a report dated Feb. 27, 1985, by Edwin Stier on TMI-2 polar crane procedural violations); Letter dated March 6,1985, f rom K. Richardson to P. Clark 4
(transmitting supplemental information); Memorandum dated March 29, 1985, from l E. Stier to P. Clark.
i' Based on the results of these investigative ef forts, GPU Nuclear believes that the allegations in the Notice of Violation are untrue.
I The Notice of Violation appears to be based on the Staff's review of an l 01 investigation, which in turn was based upon a Department of Labor (DOL)
{ compliance of ficer's 30-day investigation. Though the results of that :
j investigation have not been fully disclosed, we question the completeness of the DOL compliance of ficer's preliminary review and the Staf f's reliance thereon.
First, the compliance cificer's findings were preliminary and hurried.
Because Parks' complaint was subsequently settled -- resulting in the j dismissal of the complaint "with prejudice" in exchange for Parks' transfer to a Bechtel project in California -- those preliminary and cursory findings were neither adjudicated nor reviewed. Consequently, those findings are not net-*garily reliable.
j Secogi, the DOL compliance of ficer's report predates a substantial body
{ of new and additional relevant evidence, including the Stier report of
! November,1983, and the af fidavits provided by Bechtel representatives in j October, 1984. GPU Nuclear believes that this evidence demonstrates that the DOL compliance of ficer's preliminary findings are simply incorrect, and that l
l l
l i
l 1
! Mr. James M. Taylor
- October 21, 1985 >
l Page 3 both the 01 report and the current enforcement action lack an adequate factual l and legal basis. We believe that the total evidence indicates the following
- with respect to the four alleged retaliatory acts:
4 (1) The Purported retaliatory Removal of Parks' Duties as Alternate Start-up and Test Supervisor.
This purported act of retaliation was in fact a proper organizational change designed to restore the membership of the TM1-2 Test Working Group (T.W.G.) to the composition called for in the governing procedure (AP 1047).
The T.W.G. was established in January 1981 as an interdisciplinary committee comprised of representatives of the Start-Up and Test ("SU&T"), Plant j Operations ("P0"), Plant Engineering ("PE"), Site Engineering ("SE", at one
- time called Recovery Engineering) and Quality Assurance ("QA") departments at
! TMI-2. P0 and PE were and are part of Site Operations; SU&T was initially part of Site Operations, but was made a part of Site Engineering in 1981, l
t In late 1982, Mr. KLtler, the SU6T supervisor, needed an alternate SU&T
- supervisor to act in his absence, but there was no one assigned to SE (other
- than Kitler) qualified to be the alternate. Parks, who was assigned to SLte Operations, was qualified and was therefore appointed on December 6,1982 as alternate SU&T supervisor. As SU&T supervisor, one of Kitler's duties was to
- chair the T.W.G. , and as Kitler's alternate, Parks would have chaired the
- T.W.G. in Kitler's absence. (in fact, there were no T.W.G. meetings held
, during Parks' tenure as alternate SU&T supervisor.) This arrangement, however, unfortunately would have skewed balanced departmental representation
. In T.W.G., by increasing Site Operations' representation and decreasing Site j Engineering's representation when Kitler was away. An opportunity to restore i the system of checks and balances and to assure that SE was properly represented presented itself a short time later, when Mr. Walker, a qualified ,
t test engineer, was assigned to SE; and in February,1983, af ter consultation 4
with the SE department head, Kitler replaced Parks with Walker as alternate l SU&T supervisor. Kitler expected at the time that Parks would remain on the 1 T.W.G. as a Site Operations representative appointed by Mr. King, Director of
{ Site Operations. In fact, Parks was immediately appointed as a member of T.W.G. by King, providing Parks with virtually continual opportunity to present his concerns to the T.W.G.
, At the time Parks was replaced as alternate SU&T supervisor, he made no complaints of retaliation and did not express dissatisfaction with this logical and appropriate organizational change. The concerns that Parks had previously voiced to his colleagues regarding polar crane refurbishment had
- been aired and were being addressed. This sequence of events simply does not I constitute retaliatory or discriminatory conduct.
I f
I i
}
Mr. James M. Taylor
- October 21, 1985 Page 4 (2) The Purported " Improper and Intimidating Interrogation" of Parks R_egarding e His Involvement with Quiltec.
This purported act of discrimination was in fact a resonable and appropriate investigative measure undertaken to ensure compliance with Bechtel conflict of interest policies. In approximately late February,1983, GPU
- Nuclear's upper management became aware of the activities of Mr. King, Parks'
{ supervisor, on behalf of Quiltec, Inc. King was terminated on March 23, 1983 due to the obvious and serious conflict of interest between Quiltec and GPU Nuclear, and the NRC Staf f has found that King's termination was justified and i non-discriminatory. Prior to King's termination, it had come to light that, at Parks' request, a secretary at the El plant of fices had performed some typing for Quiltec. GPU Nuclear's loss of valuable engineering personnel to
, Quiltec was of great concern to GPU Nuclear, and it was likewise of utmost I importance to Bechtel that none of its personnel engage in improper activities l conflicting with the interest of its client GPU Nuclear. Because of Bechtel's
- concern as to possible violations of its conflict of interest policies based
- on the clear evidence of Parks' involvement with Quiltec, and in support of j GPU Nuclear's ongoing investigation of King's activities, Parks was asked to 3
attend a meeting with Mr. Wheeler, his administrative supervisor, and Mr. Ice Hofmann, from the Bechtel Internal Auditing Group in San Francisco. One of
,I the functions of the Bechtel San Francisco Internal Auditing Group is to investigate such potential conflicts of interest. All persons other than Parks who attended the March 14, 1983 interview, including Mr. Kobi, the impartial witness selected by Parks, have confirmed under oath that Mr.
j Hofmann conducted the interview in a professional and non-intimidating j manner. The March 15 meeting requested by Parks with Wheeler. Hofmann and Mr.
i Sandford, a Bechtel vice president, was likewise conducted in 'a professional I
and non-intimidating manner, and Mr. Sandford explained that Pa'rks' conduct violated Bechtel conflict of interest policies. During the investigation,
- Parks claimed to be unfamiliar with Bechtel conflict of interest Iblicies, l explained that his involvement with Quiltec was limited to the one request for
- clerical assistance, and maintained that he had received no pecuniary gain from Quiltec. Within one week of his interview, Parks was promptly iuformed i by Bechtel that no disciplinary action would be taken against him.
]
Thus, the evidence shows that the investigation of Parks' possible involvement with Quiltec was appropriate, reasonable and conducted in a i professional, non-intimidating and non-discriminatory manner.
(3) The Purported Retaliatory " Removal" of Parks as Site Operations
~
Representative of T.W.G.
This purported retaliatory act was in fact initiated and voluntarily undertaken by Parks himself. On March 17, 1983, Parks approached Mr.
j Chwastyk, GPU Nuclear's Manager of Plant Operations at WI-2 and at the time Acting Site Operations Director, to discuss his concerns regarding the Nautor 4
f
Mr. James M. Taylor October 21, 1985 Page 5
, building polar crane. During this discussion, Parks stated that he had become too close to the polar crane project to distinguish between real and perceived problems. Chwastyk suggested that one possible solution would be to remove Parks from the T.W.G. for the polar crane project only. Parks readily volunteered to be removed from that role in the polar crane project and, in fact, participated in preparation of the memorandum announcing his removal from the T.W.G. for that project. Chwastyk informed Mr. Kanga, Director of TMI-2, of his plan for issuing a memorandum replacing Parks as a Site
! Operations member on the T.W.G. for polar crane testing. Mr. Kanga, who knew from a prior discussion that Parks claimed to have felt intimidated, personally met with Parks to make sure that Parks agreed with the removal and
- would not view it as an act of harassment. Parks indicated to Kanga that he understood the memorandum, had no concerns about it and did not consider it as a reflection on his performance or as an act of intimidation. Parks' removal from the T.W.G. for the polar crane project was voluntary, was based on his own assurances that he agreed and did not view it as harassment, and can in no way be viewed as an act of retaliation.
(4) The Purported Retaliatory Suspension with Pay.
On March 23, 1983, Parks held a nationally publiciaed press conference at which he released a 56-page affidavit prepared with the assistance of the Government Accountability Project. In the news conference and af fidavit, Parks went far beyond his alleged safety concerns and made sweeping and i
malicious personal attacks on his co-workers, supervisors and managers.
Parks' ad hominem public statements unrelated to any safety concern are perhaps best exemplified by Parks' unsupported and irresponsible accusation that George Kunder, Chairman of the Plant Operations Review Committee and Safety Review Committee, was the supposed " mystery man" who ordered the safety injection pumps shut of f during the March 1979 accident. As demonstrated by the Bechtel Report (at pp. 35-38) and the Stier Report (Volume II), this accusatina was frivolous (there was no mystery man) and bordered on maliciousness.
By making such inflammatory personal attacks at a carefully staged and widely publicized press conference, Parks destroyed his credibility with his colleagues and created a poisonous atmosphere. His continued presence threatened to stifle communication and cooperation, and was therefore deleterious to the TMI-2 organization's ability to protect the public health and safety. Bechtel's suspension of Parks with pay pending investigation of his charges was not a retaliatory act in response to safety complaints, but rather was a reasonable personnel action which was necessary (1) to assure the continued and necessary effective functioning of the TMI technical and management team, (2) to facilitate the investigation of Parks' safety-related allegations by establishing a dispassionate and unemotional atmosphere in which to conduct the investigation, and (3) to prevent even the appearance of harassment or retaliation against Parks.
<- ,-- - -~ , - - - - - - - - - - , - - , - - - - , , - - - - - ---n --
.o ; . ,-
Mr. James M. Taylor October 21, 1985 Page 6 Based on the facts described above, GPU Nuclear believes that none of the four alleged retaliatory acts constitute reprisal, harassment, or intimidation. Each of the acts was properly motivated to ensure the proper functioning of the TMI-2 organization. The Notice of Violation appears predicated on the assumption that once a safety concern has been voiced (and regardless of how that concern is greeted), any subsequent organizational change affecting the individual who raised the concern demonstrates retaliatory animus. GPU Nuclear, however, cannot subscribe to this view. GPU Nuclear has an obligation to ensure that its divisions function ef fectively; indeed, such proper functioning is required to protect the public health and safety. Necessary actions, including personnel actions, must be carried out.
GPU Nuclear submits that the compliance officer's report, and hence the Notice of Violation, failed to properly recognize these legitimate motives, and, thus, are in error, in addition to admission or denial of the allegations, the Notice of Violation required GPU Nuclear to address the reasons for the violations if admitted, the corrective steps which have been taken and the results achieved, the corrective steps which will be taken to avoid further violations, and the date when full compliance will be achieved. Because GPU Nuclear denies the allegations in the Notice of Violation, these itees are inapposite. Since there is no acknowledged violation, GPU Nuclear does not characterize any of its actions as " corrective steps." As described below, however, GPU Nuclear has from its inception taken a number of actions to ensure that all safety concerns may be freely raised.
As discussed in Exhibit A, GPU Nuclear has established a variety of formal groups within the Corporation whose purpose is to seek out, identify, and obtain resolution of safety issues. ~;hese include the General Of fice Review Board, whose primary responsibil t .y is to investigate potentially significant nuclear and radiation safety matters -- including management aspects of those matters -- and to report the results of their investigation to the Of fice of the President; the Safety Review Group (SRG), a full time onsite group of engineers on the THI-2 staff, which has authority to report any unresolved safety issues directly to the Office of the President; and the Nuclear Safety Assessment Department, which is located at GPU Nuclear Headquarters and which reports to the Vice ' President Nuclear Assurance. These
- groups are available to all employees as an avenue to identify safety concerns, and the existence of these groups have been made known throughout the organization. All of these groups were in place prior to the end of 1982.
GPU Nuclear also operates an Ombudsman Program, which provides a method for employees to raise safety concerns in confidence. The Ombudsman Program is explained in General Employee Training and is publicized by posters and by articles in newsletters. In addition, GPU Nuclear's corporate policy and the legal prohibition against reprisal are emphasized during training. Contractor
1 Mr. James M. Taylor October 21, 1985 j Page 7 employees who work on-site are also notified of the corporate policy and legal requirements and are informed of the Ombudsman Program as part of the same General Employee Training given to GPU Nuclear's employees. In addition, GPU Nuclear has reemphasized its policy in a number of memoranda, including:
i Memo from R. C. Arnold to employees dated October 9, 1981 l l
Memo from R. C. Arnold to THI-2 personnel dated April 13, 1983 Memo from P. R. Clark to employees assigned to nuclear activities dated February 27, 1985 Memo from P. R. Clark to Directors dated May 21, 1985
- Memo from P. R. Clark to Directors of GPJN Divisions dated July 6, 1984 Memo from B. K. Kanga, Director THI-2, to' THI-2 Division Managers and supervisors dated July 12, 1984 '
GPU Nuclear's overall performance over the last several years has demonstrated the effective implementation of these policies and its strong commitment to open communication and safety. In the NRC's November 15, 1982 SALP Report for TMI-2, GPU Nuclear achieved a Category I rating in five of the ten functional areas, including QA as well as surveillance (which covered preoperationsl testing). Similarly, in the NRC's May 15, 1984 Performance
, Appraisal Inspection Report at IMI-2 conducted as a direct result of these l safety allegations, GPU Nuclear achieved a Category I rating in quality assurance and fully satisfactory ratings in the other functional areas I
evaluated. In addition, the NRC inspection team stated that it "...was favorably _impressed with the licensee's support and commitment to upgrade programs.
CPU Nuclear's Response to the Proposed Civil Penalty in Accordsnce with 10 C.F.R. @ 2.205.
s GPU Nuclear protests the proposed civil penalty. As discussed above (which discussion is incorporated herein by reference) GPU Nuclear denies the allegations on which the proposed civil penalty is based.,
T
. , . : s ,'
s Mr. James M. Taylor October 21, 1985 Page 8 Conclusion Harassment and intimidation are anathema to GPU Nuclear. Because of their seriousness, the allegations in the Notice of Violation have been extensively investigated. The vast bulk of the evidence from these investigations indicates that the allegations are not true. Based on the investigations, GPU Nuclear believes that Mr. Parks was not retaliated against for having raised safety concerns. The investigations confirm that management actions with regard to Mr. Parks were responsible, appropriate, and do not constitute retaliation. Accordingly, GPU Nuclear denies the allegations in the Notice of Viollation and protests the proposed civil penalty.
We have addressed above the specific activities which are the subject of the Notice of Violation. In a broader context, it is our opinion that the NRC reliance on preliminary D0L findings threatens to deter future settlements in Section 210 proceedings. If a preliminary report contains adverse findings, licensees and their contractors may well not dare settle -- even as in this case on the basis of a dismissal with prejudice -- lest the unrebutted preliminary findings be used by the NRC against them. GPU Nuclear therefore believes that such Staff reliance on preliminary findings of a DOL compliance officer tends to promote protracted litigation and to hinder speedy remedy of employee's complaints, and thus seems contrary to sound public policy.
I affirm that the matters stated herein are true and correct to the best of my knowledge.
Respectfully submitted, P. R. Clark
)
/
PRC/cak $ -
Subscribed and sworn to before me this ef/of day of October,1985.
/ MA,
~ -
Enclosure N M' 8N N CO5WISSION DFIRES BARCH 20,1W9 membw. Pese:Wrah Au cieties et seiwies cc: Regional Administrator, Region 1 - T. Murley