|
---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20217A9811999-10-30030 October 1999 Forwards Sept 1999 Performance Indicator Data Rept for Revised Reactor Oversight Process Pilot Program.Rept Includes Data Through Aug 1999 (two-thirds of 3rd Quarter of 1999) for 13 Units at 9 Pilot Sites ML20212K8811999-10-0404 October 1999 Notification of 991014 Meeting with Util in Rockville,Md to Discuss Improved Std TS Conversion Process for Plant,Units 1 & 2 ML20211G4771999-08-27027 August 1999 Notification of 990908 Meeting with Util in Rockville MD to Discuss License Termination Plan That Myap & Contractors Are Preparing as Part of Decommissioning of Myaps ML20210P1311999-08-11011 August 1999 Notification of 990823 Meeting with Maine Yankee Atomic Power Co in Rockville,Md to Discuss License Termination Plan That Util & Contractors Preparing as Part of Decommissioning of Maine Yankee Atomic Power Station ML20210F6981999-07-27027 July 1999 Discusses 990430 Request for Waiver of 10CFR170 Fees for Certain Insp Efforts Re NRR Pilot Regulatory Oversight Program.Determined That Thirteen Plants in Pilot Program Will Be Exempted from 10CFR170 Fees for Insp Efforts ML20209G2611999-07-12012 July 1999 Forwards Draft Request for Addl Info Re GL 96-06 Response ML20196H8491999-06-28028 June 1999 Forwards June 1999 Performance Indicator (PI) Data Rept for Revised Reactor Oversight Process Pilot Program.Rept Constitutes Second Monthly PI Data Submittal from Pilot Plant Licensees,Which Includes Data Through May 1999 ML20196E1351999-06-23023 June 1999 Notification of 990707 Meeting with Util in Rockville,Md to Discuss License Termination Plan for Plant ML20212H9551999-06-23023 June 1999 Notification of 990707 Meeting with Myap in Rockville, Maryland to Discuss License Termination Plan for Maine Yankee Atomic Power Station ML20195J7701999-06-14014 June 1999 Notification of Significant Licensee Meeting 99-34 with Util on 990630 Re Local,Public Presentation on Pilot Implementation of Revised NRC Regulatory Oversight Processes at FitzPatrick Nuclear Plant ML20207A6481999-05-19019 May 1999 Discusses Director Review of Plant Backfit Claim Re beyond- design-basis SFP Accidents & NRR Staff Response to Backfit Review Panel Findings ML20207F2161999-05-19019 May 1999 Notification of Significant Meeting 99-30 with Util on 990603 in Lycoming,Ny to Discuss Results of PPR of Plant Issued on 990409 & to Address Unplanned Power Change Performance Indicator ML20206R2591999-05-18018 May 1999 Forwards Email Sent to PMs in Division of Licensing Program Mgt at Request of Divison of Insp Program Mgt in Order to Initiate Survey of Licensees on Hydrogen Storage Survey at NPPs ML20217D5911999-05-17017 May 1999 Forwards Operator Licensing Exam (Facility Outline & Initial Exam Submittal & as-given Operating Exam) for Tests Administered on 990329-0401 & 0412-15 at Surry Power Station ML20206H3921999-05-0606 May 1999 Notification of 990518 Meeting with Util in Rockville,Md to Discuss Util Presentation of Technical Evaluation Performed in Support of License Amend Request Which Would Revise TS Limiting Safety Sys Setpoints to Be More Conservative ML20206H1571999-05-0606 May 1999 Notification of 990525 Meeting with Util in Rockville,Md to Discuss License Termination Plan That MYAPC & Contractors Preparing as Part of Decommissioning of Maine Yankee Atomic Power Station ML20210F7021999-04-30030 April 1999 Requests Waiver of Fees for Thirteen Dockets That Compromise Plant Population for NRR Pilot Regulatory Oversight Program. Purposes of Pilot Program Described in Commission Papers SECY-99-007 & SECY-99-007A ML20205S4611999-04-19019 April 1999 Notification of 990511 Meeting with Util in Rockville,Md to Discuss Reactor Vessel Weld Insps Planned for Plant Refueling Outage in 2000 ML20205P6271999-04-14014 April 1999 Notification of 990428 Meeting with Util to Discuss Proposed Asset Transfer Between Duquesne Light Co & First Energy Nuclear Operating Co & Associated License Transfer of Beaver Valley Power Station Per 10CFR50.80 ML20204H5661999-03-23023 March 1999 Notification of 990414 Meeting with Util in Rockville,Md to Discuss Matters Re Plant Improved TSs Submittal.Notice Reissued to Reflect Date & Time Change ML20207K8671999-03-10010 March 1999 Notification of 990406 Meeting with Power Authority of State of Ny (PASNY) in Rockville,Md to Discuss Matters Related to FitzPatrick ITS Submittal ML20207G2921999-03-0404 March 1999 Provides Status on Wits Item 9600184, Clarity & Intent of NRC Safety Guide 1, as It Related to Isat Insp of Maine Yankee Atomic Power Station ML20199J0641998-12-30030 December 1998 Notification of 990119 Meeting with Duquesne Light Co in Rockville,Md to Discuss Status of Licensing Actions/ Activities Currently Being Reviewed by NRC & of License Amend Requests Expected to Be Submitted in Near Future ML20198G9941998-12-22022 December 1998 Forwards Request for Addl Info Re Response to GL 96-05, Periodic Verification of Design-Basis Capability of Safety- Related Motor Operated Valves Program ML20196H1391998-12-0404 December 1998 Informs That Encl RAI Was Transmitted on 981204 to F Ferri of Dl.Review of RAI Would Allow Licensee to Determine & Agree Upon Schedule to Respond to RAI ML20196D5271998-11-24024 November 1998 Notification of 981215 Meeting for Docket 7200030 with Myap in Rockville,Md,To Discuss Plans for General License to Store Spent Fuel at Onsite ISFSI ML20195G4501998-11-10010 November 1998 Rev 1 to Notification of Significant Licensee Meeting 98-87 with Util on 981116 to Discuss NRC Presentation of Osti Exit Followed by Util Presentation on Unit Restart Plant Performance ML20155K3451998-11-0505 November 1998 Notification of Significant Licensee Meeting 98-87 with Util on 981116 in Beaver Valley Power Station,Emergency Response Facility Conference Room A,For NRC Presentation of Osti Exit & Dl Presentation on Unit Restart Plan Performance ML20155C3891998-10-29029 October 1998 Notification of 981102 Meeting with Util in Rockville,Md to Discuss industry-wide Power Reactor Decommissioning Issues as Well as Status of Plant Licensing Action ML20195C3941998-10-28028 October 1998 Discusses Results of Backfit Review Panel Re Emergency Preparedness Requirements for Maine Yankee Panel Determined That Staff Not Imposed Backfit on Licensee.Other Issues, Which Arose During Panel Deliberations,Identified & Encl ML20154M4501998-10-16016 October 1998 Informs That Encl RAI Was Transmitted by Facsimile on 981002 to F Ferri of Dlc for Use in Telcon on 981009.Memo & Attachment Do Not Convey Formal Request for Info or Represent NRC Staff Position ML20154L1371998-10-14014 October 1998 Notification of 981109 Meeting W/Util to Present NRC Staff Overview of Mgt of Decommissioning of Maine Yankee Atomic Power Station,Including Proposed Schedule ML20154D5611998-10-0505 October 1998 Forwards NRC Approved Operator Licensing Exam (Facility Outline & Initial Exam Submittal & as-given Operating Exam) for Tests Administered on 980817-21 ML20154D4481998-10-0505 October 1998 Forwards Exam Rept with as Given Written Exam for Test Administered on 980817-21 at Unit 2,for Processing Through Nudocs & Distribution to NRC Staff ML20237B8081998-08-17017 August 1998 Forwards NRC Operator Licensing Exam Rept 50-334/98-300OL for Exam Administered on 980420-24 & 0518 ML20237B3941998-08-11011 August 1998 Forwards Hg Brack s Re Grossly Careless NRC Oversight of Licensees.Copy of Response to Brack Ltr Will Be Provided ML20236X5981998-08-0404 August 1998 Notification of 980820 Meeting W/Util in Rockville,Md to Discuss Proposed Submittal of Improved Std TS ML20236V9151998-07-31031 July 1998 Notification of 980814 Meeting W/Util Re Proposed License Defueled Security Plan ML20237A7521998-07-31031 July 1998 Notification of Cancelled 980814 Meeting W/Util in Rockville,Md to Discuss Proposed Plant Defueled Security Plan ML20236K9051998-07-0101 July 1998 Notification of Significant Licensee Meeting 98-65 W/Util on 980716 to Discuss Plant Status & Preparations for Plant Restart ML20236F6531998-06-30030 June 1998 Notification of 980710 Meeting W/Maine Yankee in Rockville,Md to Provide Myap Opportunity to Discuss Appeal of NRC Backfit Determination Re Maine Yankee Emergency Preparedness Exemption Request ML20248M0341998-06-0909 June 1998 Informs of Appointment to Backfit Review Panel to Review 980506 Appeal Filed by Myap Re NRC Determination Involving Backfit Claim Made by Licensee Under 10CFR50.109.Util Requests for Exemption from EP Requirements Unwarranted IA-98-155, Responds to 980513 Request from Duquesne Light Co to Provide Written Interpretation of Beaver Valley Power Station,Unit 1 & 2 TSs Requirements for Channel Calibration of Rtds & Thermocouples1998-06-0505 June 1998 Responds to 980513 Request from Duquesne Light Co to Provide Written Interpretation of Beaver Valley Power Station,Unit 1 & 2 TSs Requirements for Channel Calibration of Rtds & Thermocouples ML20236N6351998-06-0505 June 1998 Responds to 980513 Request from Duquesne Light Co to Provide Written Interpretation of Beaver Valley Power Station,Unit 1 & 2 TSs Requirements for Channel Calibration of Rtds & Thermocouples ML20248A4391998-05-26026 May 1998 Notification of 980609 Meeting W/Util in Rockville,Md to Discuss Maine Yankee Spent Fuel Heatup Analysis in Support of Emergency Plan & Financial Protection Exemption Requests ML20247N3471998-05-0808 May 1998 Responds to 980126 Memo Requesting Action Taken as Result of Event Inquiry - Public Concerns W/Nrc Rept of Independent Safety Assessment at Plant ML20247D1541998-05-0505 May 1998 Notification of 980519 Meeting W/Duquesne Light Co in Shippingport,Pennsylvania to Discuss NRC SALP of Beaver Valley Power Station for Period of 960929-980321 ML20247N3001998-05-0505 May 1998 Responds to 980210 Memo Re Event Inquiry Involving Public Concerns W/Nrc Rept of Independent Safety Assessment at Plant ML20217M5851998-04-29029 April 1998 Notification of 980521 Meeting W/Util in Rockville,Md to Discuss ECCS Suction Strainer Mods at James a FitzPatrick Nuclear Power Plant.Mods Part of Licensee Response to Bulletin 96-003 ML20217M6221998-04-28028 April 1998 Notification of 980501 Meeting W/Util in Rockville,Md to Discuss Util Defueled Security Plan.Meeting Cancelled 1999-08-27
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20217A9811999-10-30030 October 1999 Forwards Sept 1999 Performance Indicator Data Rept for Revised Reactor Oversight Process Pilot Program.Rept Includes Data Through Aug 1999 (two-thirds of 3rd Quarter of 1999) for 13 Units at 9 Pilot Sites ML20212K8811999-10-0404 October 1999 Notification of 991014 Meeting with Util in Rockville,Md to Discuss Improved Std TS Conversion Process for Plant,Units 1 & 2 ML20212F5401999-09-24024 September 1999 Staff Requirements Memo Re 990924 Affirmation Session Concerning SECY-99-236, Firstenergy Nuclear Operating Co, Local 29 Petition to Waive Time Limits in 10CFR2.1305 & Suppl Comments ML20211G4771999-08-27027 August 1999 Notification of 990908 Meeting with Util in Rockville MD to Discuss License Termination Plan That Myap & Contractors Are Preparing as Part of Decommissioning of Myaps ML20210P1311999-08-11011 August 1999 Notification of 990823 Meeting with Maine Yankee Atomic Power Co in Rockville,Md to Discuss License Termination Plan That Util & Contractors Preparing as Part of Decommissioning of Maine Yankee Atomic Power Station ML20210F6981999-07-27027 July 1999 Discusses 990430 Request for Waiver of 10CFR170 Fees for Certain Insp Efforts Re NRR Pilot Regulatory Oversight Program.Determined That Thirteen Plants in Pilot Program Will Be Exempted from 10CFR170 Fees for Insp Efforts ML20209G2611999-07-12012 July 1999 Forwards Draft Request for Addl Info Re GL 96-06 Response ML20196H8491999-06-28028 June 1999 Forwards June 1999 Performance Indicator (PI) Data Rept for Revised Reactor Oversight Process Pilot Program.Rept Constitutes Second Monthly PI Data Submittal from Pilot Plant Licensees,Which Includes Data Through May 1999 ML20196E1351999-06-23023 June 1999 Notification of 990707 Meeting with Util in Rockville,Md to Discuss License Termination Plan for Plant ML20212H9551999-06-23023 June 1999 Notification of 990707 Meeting with Myap in Rockville, Maryland to Discuss License Termination Plan for Maine Yankee Atomic Power Station ML20195J7701999-06-14014 June 1999 Notification of Significant Licensee Meeting 99-34 with Util on 990630 Re Local,Public Presentation on Pilot Implementation of Revised NRC Regulatory Oversight Processes at FitzPatrick Nuclear Plant ML20207F2161999-05-19019 May 1999 Notification of Significant Meeting 99-30 with Util on 990603 in Lycoming,Ny to Discuss Results of PPR of Plant Issued on 990409 & to Address Unplanned Power Change Performance Indicator ML20207A6481999-05-19019 May 1999 Discusses Director Review of Plant Backfit Claim Re beyond- design-basis SFP Accidents & NRR Staff Response to Backfit Review Panel Findings ML20206R2591999-05-18018 May 1999 Forwards Email Sent to PMs in Division of Licensing Program Mgt at Request of Divison of Insp Program Mgt in Order to Initiate Survey of Licensees on Hydrogen Storage Survey at NPPs ML20217D5911999-05-17017 May 1999 Forwards Operator Licensing Exam (Facility Outline & Initial Exam Submittal & as-given Operating Exam) for Tests Administered on 990329-0401 & 0412-15 at Surry Power Station ML20206H3921999-05-0606 May 1999 Notification of 990518 Meeting with Util in Rockville,Md to Discuss Util Presentation of Technical Evaluation Performed in Support of License Amend Request Which Would Revise TS Limiting Safety Sys Setpoints to Be More Conservative ML20206H1571999-05-0606 May 1999 Notification of 990525 Meeting with Util in Rockville,Md to Discuss License Termination Plan That MYAPC & Contractors Preparing as Part of Decommissioning of Maine Yankee Atomic Power Station ML20210F7021999-04-30030 April 1999 Requests Waiver of Fees for Thirteen Dockets That Compromise Plant Population for NRR Pilot Regulatory Oversight Program. Purposes of Pilot Program Described in Commission Papers SECY-99-007 & SECY-99-007A ML20205S4611999-04-19019 April 1999 Notification of 990511 Meeting with Util in Rockville,Md to Discuss Reactor Vessel Weld Insps Planned for Plant Refueling Outage in 2000 ML20205P6271999-04-14014 April 1999 Notification of 990428 Meeting with Util to Discuss Proposed Asset Transfer Between Duquesne Light Co & First Energy Nuclear Operating Co & Associated License Transfer of Beaver Valley Power Station Per 10CFR50.80 ML20204H5661999-03-23023 March 1999 Notification of 990414 Meeting with Util in Rockville,Md to Discuss Matters Re Plant Improved TSs Submittal.Notice Reissued to Reflect Date & Time Change ML20207K8671999-03-10010 March 1999 Notification of 990406 Meeting with Power Authority of State of Ny (PASNY) in Rockville,Md to Discuss Matters Related to FitzPatrick ITS Submittal ML20207G2921999-03-0404 March 1999 Provides Status on Wits Item 9600184, Clarity & Intent of NRC Safety Guide 1, as It Related to Isat Insp of Maine Yankee Atomic Power Station ML20199J0641998-12-30030 December 1998 Notification of 990119 Meeting with Duquesne Light Co in Rockville,Md to Discuss Status of Licensing Actions/ Activities Currently Being Reviewed by NRC & of License Amend Requests Expected to Be Submitted in Near Future ML20198G9941998-12-22022 December 1998 Forwards Request for Addl Info Re Response to GL 96-05, Periodic Verification of Design-Basis Capability of Safety- Related Motor Operated Valves Program ML20196H1391998-12-0404 December 1998 Informs That Encl RAI Was Transmitted on 981204 to F Ferri of Dl.Review of RAI Would Allow Licensee to Determine & Agree Upon Schedule to Respond to RAI ML20196D5271998-11-24024 November 1998 Notification of 981215 Meeting for Docket 7200030 with Myap in Rockville,Md,To Discuss Plans for General License to Store Spent Fuel at Onsite ISFSI ML20195G4501998-11-10010 November 1998 Rev 1 to Notification of Significant Licensee Meeting 98-87 with Util on 981116 to Discuss NRC Presentation of Osti Exit Followed by Util Presentation on Unit Restart Plant Performance ML20155K3451998-11-0505 November 1998 Notification of Significant Licensee Meeting 98-87 with Util on 981116 in Beaver Valley Power Station,Emergency Response Facility Conference Room A,For NRC Presentation of Osti Exit & Dl Presentation on Unit Restart Plan Performance ML20155C3891998-10-29029 October 1998 Notification of 981102 Meeting with Util in Rockville,Md to Discuss industry-wide Power Reactor Decommissioning Issues as Well as Status of Plant Licensing Action ML20195C3941998-10-28028 October 1998 Discusses Results of Backfit Review Panel Re Emergency Preparedness Requirements for Maine Yankee Panel Determined That Staff Not Imposed Backfit on Licensee.Other Issues, Which Arose During Panel Deliberations,Identified & Encl ML20154M4501998-10-16016 October 1998 Informs That Encl RAI Was Transmitted by Facsimile on 981002 to F Ferri of Dlc for Use in Telcon on 981009.Memo & Attachment Do Not Convey Formal Request for Info or Represent NRC Staff Position ML20154L1371998-10-14014 October 1998 Notification of 981109 Meeting W/Util to Present NRC Staff Overview of Mgt of Decommissioning of Maine Yankee Atomic Power Station,Including Proposed Schedule ML20154D4481998-10-0505 October 1998 Forwards Exam Rept with as Given Written Exam for Test Administered on 980817-21 at Unit 2,for Processing Through Nudocs & Distribution to NRC Staff ML20154D5611998-10-0505 October 1998 Forwards NRC Approved Operator Licensing Exam (Facility Outline & Initial Exam Submittal & as-given Operating Exam) for Tests Administered on 980817-21 ML20237B8081998-08-17017 August 1998 Forwards NRC Operator Licensing Exam Rept 50-334/98-300OL for Exam Administered on 980420-24 & 0518 ML20237B3941998-08-11011 August 1998 Forwards Hg Brack s Re Grossly Careless NRC Oversight of Licensees.Copy of Response to Brack Ltr Will Be Provided ML20236X5981998-08-0404 August 1998 Notification of 980820 Meeting W/Util in Rockville,Md to Discuss Proposed Submittal of Improved Std TS ML20236V9151998-07-31031 July 1998 Notification of 980814 Meeting W/Util Re Proposed License Defueled Security Plan ML20237A7521998-07-31031 July 1998 Notification of Cancelled 980814 Meeting W/Util in Rockville,Md to Discuss Proposed Plant Defueled Security Plan ML20236K9051998-07-0101 July 1998 Notification of Significant Licensee Meeting 98-65 W/Util on 980716 to Discuss Plant Status & Preparations for Plant Restart ML20236F6531998-06-30030 June 1998 Notification of 980710 Meeting W/Maine Yankee in Rockville,Md to Provide Myap Opportunity to Discuss Appeal of NRC Backfit Determination Re Maine Yankee Emergency Preparedness Exemption Request ML20248M0341998-06-0909 June 1998 Informs of Appointment to Backfit Review Panel to Review 980506 Appeal Filed by Myap Re NRC Determination Involving Backfit Claim Made by Licensee Under 10CFR50.109.Util Requests for Exemption from EP Requirements Unwarranted IA-98-155, Responds to 980513 Request from Duquesne Light Co to Provide Written Interpretation of Beaver Valley Power Station,Unit 1 & 2 TSs Requirements for Channel Calibration of Rtds & Thermocouples1998-06-0505 June 1998 Responds to 980513 Request from Duquesne Light Co to Provide Written Interpretation of Beaver Valley Power Station,Unit 1 & 2 TSs Requirements for Channel Calibration of Rtds & Thermocouples ML20236N6351998-06-0505 June 1998 Responds to 980513 Request from Duquesne Light Co to Provide Written Interpretation of Beaver Valley Power Station,Unit 1 & 2 TSs Requirements for Channel Calibration of Rtds & Thermocouples ML20248A4391998-05-26026 May 1998 Notification of 980609 Meeting W/Util in Rockville,Md to Discuss Maine Yankee Spent Fuel Heatup Analysis in Support of Emergency Plan & Financial Protection Exemption Requests ML20247N3471998-05-0808 May 1998 Responds to 980126 Memo Requesting Action Taken as Result of Event Inquiry - Public Concerns W/Nrc Rept of Independent Safety Assessment at Plant ML20247N3001998-05-0505 May 1998 Responds to 980210 Memo Re Event Inquiry Involving Public Concerns W/Nrc Rept of Independent Safety Assessment at Plant ML20247D1541998-05-0505 May 1998 Notification of 980519 Meeting W/Duquesne Light Co in Shippingport,Pennsylvania to Discuss NRC SALP of Beaver Valley Power Station for Period of 960929-980321 ML20217M5851998-04-29029 April 1998 Notification of 980521 Meeting W/Util in Rockville,Md to Discuss ECCS Suction Strainer Mods at James a FitzPatrick Nuclear Power Plant.Mods Part of Licensee Response to Bulletin 96-003 1999-09-24
[Table view] |
Text
.
l- .
MrcRA:.T/JM
" March 27, 1979 TO: Danni Crutchfield, Chief, Te:nhical cnd Administrative Branch, Program Support Staff, I:RR BCM ' Paul Fine, Technical Assistant, P3S -p g e , y, SUBJECf: C037 0F RPL,CI!E::T ?O'..'IR 6ne of the questions for the record of the hearing of March 13, 1979, of a
- Senate appropriations 3ubcommittee uss as follows:
Th3 cost of cansratind the electricity lost by shutting down Fitzpatrick, Surry I and II, Beaver Valley, and Maine Yankee.
in answering this question, I checked Inuith order the a?propriate Project Managers the The to obtain information for use,in Division of Opsrating Reactors information obtained is given cnd then contacted the licensees involved. -
below.
Maine Yankee . -
The att ched letter of March 22 from J. 3. Randazza, 7 ice President of Mcine Yankee Atomic Fouer Co. , was received by telecommunications on March 23 and by asil on Mnrch 26. This indicates that replacement pouer will be supplied by burning oil and will cost, on the average, about 27 mills per kilowatt hour, -
compared to the nuclear fuel cost of approximately 3 3 mills per kilowatt hour.
At a net capacity rating of 830 magawatts cnd a monthly ecptcity factor of approxt:;tely 951 as given in the letter, the additional cost of supplying ele:tricity by burning oil instead of nucleer fuel would be about $450,000 per ,
day. '(Operating reports to. :?.C give capacity factors, based on design electrical
- r: tin , cf 03T in .Taruary 1979 and 954 in February 1979. ) ,
Bra 7er_7 alley Information was furnished by telephone on March 22 by Bob Irvin, Technical Assistant to the 71ce President for Operations of the Duquesne Light Co. He )
indicated that r3 placement power iculd be supplied by burning coal or by purchasing pouer from other utilities; burning oil would be the last choice. Duquesne gets 47.5i of the output of Beaver 7 alley 1, and the cost to replace this portion wculd *.s $2.4 million per month for coal, S0.4 million per month for th purcha'e of p:::er, and S0.25 'million per month for increased cost of operation and mr.intencnce such as additional coal handling, ash disposal, and maintenance of coal-burning plants. The cost to Duquesne of burnin ,
S0.8 million per month (3 8 mills per kilowatt, so hour)g nuclear that the net costfuel of is about
.repl cement power would be about $2.25 million per month. For the total output
'cf Cesver 7 alley 1, the cost of replac3 ment power would be about $4.7 million par month or $160,000 par day. This is for a cape ity f3: tor of 743. (Operating raports to ::RC sive capacity factors, Lased on design electricil rating, of 36.9) in January 1979 and 76.5% in February 1979.) ,
l C508130397 850703 PDR FOIA I HERRMANB5-301 PDR o
4 -
Surry 1
' ' Infor:stien u s furnished by talephone en :'erch 22 b:/ Reiph 5"lris, Jira:ter of ::::1: r Op3r..tions , d71r,-inic 2120tri: ?: :2r Co. "3 indi .tsi t'..:: re-ic:2
- 2nt p: er "culd be su; by burnin; 33,033 barrels of oil p:r d:,- if th :-p :ity fn tor 5:sre 103 $. plieI:^.e current prica for the oil uould te 015 to 01E par i:-r.31, uith the 1:tter ;2in; scre likely. "he nat cert of repl:ce::nt pou:r ::uld 'c.en
. te 5510,000 par day for oil minus 390,000 per day for nuclear fuel nct :ansumed, eccenting to SL50,000 cer day. This is cdjusted fcr a :c;ccit;' ft::cr of 75;.
- ~ -
"." c .1 ~. .. --' s ' i . . . 3.' r=.a . .~ .' .= u 1*, o _' s' 3 ,' ', , =, 3 3 ~. . .' . ~' .- ~.
.1. ', _- ~,..' . '.~.~....s..-:.-~.a.
- 'h. Sylvis to say S375,000 par day. He indiestad -h3t the ecs; of ai'itional
'oper: tion end =cintancne: 20tiviti's -:culd not te su:stsntial, -lth:u:h thar2 i is some cost for shutting doun and sttrtin; up a re:: tor. (ithrogardtotha c:p; city factor, operating raports to ::RC give figures , based on desi;n ele:trical rating, of 854 for January 1979 and 90j for February 1979.)
Fitzoatrick Information u s furnished by telephone on :: arch 23 by George T. Eerry, Ex* utite Director of the Pouer *.uthority of the 3 tate of ::ew 'for: . He ind icatad that raplac2:ent power uculd be su: plied by turning 32,000 barrels of oil par day
- t 016 per barrel of 3512,000 par dsy. Tha :ost of nu:laar fuel not consu:cd u:uld be 4 mills par kilouatt hour er 377,000 par day, so thct tha nat : st of replacement poner would be IL35,000 par d:y. This is for a esps:ity fs:ter of 1035. (Cparstin; reports to :30 give cr.pscitr fssiors, bcced on disi;n ale:trical ratin , of 72; for January 1979 and 911 for Fotrarry 1979.)
00: Darrel ::csh, CHAB, DS3 Christian ::elson, CRB-4, DCR rDavid ':iggin; ton, C?2-1, DOR Don ?!eighbors, CRE-1, DCR Philip Polk, CF2-3, D0R S
%