ML20134F736

From kanterella
Jump to navigation Jump to search
Forwards Response to Petition Filed on 960305 Re Request That Operating Licenses of All NPPs Be Suspended within 90 Days & Remain Suspended Until Such Time as Licensees of Plants Discovered Reason for Errors
ML20134F736
Person / Time
Issue date: 09/26/1996
From: Russell W
NRC (Affiliation Not Assigned)
To: Morris C
AFFILIATION NOT ASSIGNED
Shared Package
ML20134F737 List:
References
2.206, NUDOCS 9611070205
Download: ML20134F736 (15)


Text

.-

[f *%, t UNITED STATES j

I *j NUCLEAR REGULATORY COMMISSION 8

WASHINGTON. D.C. - aaa1 k....,/

September 26, 1996 5

Mrs. C. Morris 6516 Roy Shafer Road Middletown, Maryland 21769

Dear Mrs. Morris:

This letter is in response to the Petition filed by your husband on March 5, 1996. His Petition was considered pursuant to Section 2.206 of Title 10 of the Code of Federal Reaulations (10 CFR 2.206).

In his Petition, Mr. Morris requested that the operating licenses of all nuclear power plants be suspended within 90 days and remain suspended until such time as the licensees of those plants have (1) discovered the reason for what he asserted are repeated errors in the undervoltage relay (UVR) setpoints (SPs) and electrical distribution system (EDS) designs and (2) provided convincing evidence that these i

deficiencies have finally been corrected. Since he had requested action within 90 days, his request was treated as a request for immediate relief.

He also requested that the aforementioned evidence be reviewed by a competent third party, in addition to the U.S. Nuclear Regulatory Commission (NRC) staff, and that if the NRC staff concludes that plants may safely operate with UVRs that cannot be properly set for long periods, the NRC should reach these conclusions by way of a public meeting.

\\

In a letter dated April li,1996, he was informed that his request for the suspension of all nuclear power plant licenses within 90 days for the purposes of remedying repeated errors in UVR SPs and EDS designs of those plants was denied because licensees have, to a large degree, already addressed the issues that he had raised. Also, he was informed that his request was being evaluated pursuant to 10 CFR 2.206 of the NRC's regulations and that a decision, as provided for in 10 CFR 2.206, would be made on his request within a reasonable time.

For the reasons given in the enclosed Director's Decision, his Petition has been denied. A copy of the decision will be filed with the Secretary of the Commission for the Commission's review in accordance with 10 CFR 2.206(c). As t

9 p DS i Y

g l,P7 %

O xronGMh t w c-REluRN 10 REGULATORY CEHTRAL HLEi 9611070205 960926 PDR ORG NRRA PDR or

i Mrs. C. Morris provided by this regulation, the decision will constitute the final action of the Commission 25 days after the date of issuance of the decision unless the Commission, on its own motion, institutes a review of the decision within that time. A copy of the notice of decision that is being filed with the Office of the Federal Register for publication is also enclosed.

Sincerely,

/Alh JR William T. Russell, Director Office of Nuclear Reactor Regulation

Enclosures:

1. Director's Decision DD-96-12
2. Federal Reaister Notice cc w/encls:

See next page

~

=

CC:

Mr. Charles H. Cruse Calvert Cliffs Vice President, Nuclear Energy Baltimore Gas and Electric Company-Calvert Cliffs Nuclear Power Plant 1650 Calvert Cliffs Parkway Lusby, M) 20657-4702 Mr. William J. Cahill, Jr.

FitzPatrick and Indian Point 3 Chief Nuclear Officer 1

Power Authority of the State of New York 123 Main Street White Plains, NY 10601 Mr. Stephen E. Quinn Indian Point 2 Vice President, Nuclear Power Consolidated Edison Company of New York Broadway and Bleakley Avenue Buchanan, NY 10511 Dr. Robert C. Mecredy R. E. Ginna Vice President, Nuclear Operations Rochester Gas and Electric Corporation 89 East Avenue Rochester, NY 14649 Mr. E. Thomas Boulette, Ph.D Pilgrim Senior Vice President - Nuclear Boston Edison Company Pilgrim Nuclear Power Station RFD #1 Rocky Hill Road Plymouth, MA 02360 Nr. B. Ralph Sylvia Nine Mile 1/2 Executive Vice President, Nuclear Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station P.O. Box 63 Lycoming, NY 13093 Mr. Leon R. Eliason Hope Creek Chief Nuclear Officer & President-Nuclear Business Unit Public Service Electric and Gas Company Post Office Box 236 Hancocks Bridge. NJ 08038

=

Mr. George A. Hunger, Jr.

Limerick 1/2 Director-Licensing, MC 62A-1 PEC0 Energy Company Nuclear Group Headquarters Correspondence Control Desk P.O. Box No. 195 Wayne, PA 19087-0195 1

Mr. George A. Hunger, Jr.

Peach Bottom 2/3 Director-Licensing, NC 62A-1 PEC0 Energy Company Nuclear Group Headquarters 1

Correspondence Control Desk P. O. Box No. 195 l

Wayne, PA 19087-0195 i

Mr. Leon R. Eliason Salem 1/2 Chief Nuclear Officer & President-4 Nuclear Business Unit J

Public Service Electric and Gas Company i

Post Office Box 236 Hancocks Bridge, NJ 08038 Mr. Robert G. Byram Susquehanna 1/2 Senior Vice President-Nuclear Pennsylvania Power and Light Company 2 horth Ninth Street Allentown, PA 18101

{

Mr. J. E. Cross Beaver Valley 1/2 Senior Vice President and Chief Nuclear Officer Nuclear Power Division Duquesne Light Company Post Office Box 4 Shippingport, PA 15077 Mr. Ted C. Feigenbaum Haddam Neck and Executive Vice President and Millstone 1/2/3 Chief Nuclear Officer Northeast Utilities Service Company c/o Mr. Terry L. Harpster Director - Nuclear Licensing Services P.O. Box 128 Waterford, CT 06385

i l

Mr. Charles D. Frizzle, President Maine Yankee Maine Yankee Atcaic Power Company 329 Bath Road Brunswick, ME 04011 Mr. Michael B. Roche Oyster Creek i

Vice President and Director GPU Nuclear Corporation l

Oyster Creek Nuclear Genersting Station l

P.O. Box 388 Forked River, NJ 08731 Mr. Ted C. Feigenbaum Seabrook 1 Executive Vice President and j

Chief Nuclear Officer i

Northeast Utilities Service Company j

c/o Mr. Terry L. Harpster j

Director - Nuclear Licensing Services P.O. Box 128 Waterford, CT 06385 Mr. James Knubel, Vice President Three Mile Island I and Director - TMI-l GPU Nuclear Corporation P.O. Box 480 Middletown, PA 17057 Mr. Donald A. Reid Vermont Yankee Vice President, Operations Vermont Yankee Nuclear Power Corporation Ferry Road Brattleboro, VT 05301 Mr. Percy M. Beard, Jr.

Crystal River 3 Senior Vice President, Nuclear Operatioes (SA2A)

Florida Power Corporation ATTN: Manager, Nuclear Licensing Crystal River Energy Complex 15760 W Power Line Street Crystal River, FL 34428-6708

)

l Mr. J. P. O'Hanlon North Anna 1 Sr. Vice President - Nuclear Virginia Electric & Power Co.

Innsbrook Technical Center 5000 Dominion Blvd.

Glen Allen, Virginia 23060 f

Mr. J. P. O'Hanlon Surry 1/2 Sr. Vice President - Nuclear Virginia Electric & Power Co.

Innsbrook Technical Center 5000 Dominion Blvd.

Glen Allen, Virginia 23060 Nr. Thomas F. Plunkett St. Lucie 1/2 President - Nuclear Division Florida Power and Light Co.

P.O. Box 14000 Juno Beach, Florida 33408-0420 Mr. Thomas F. Plunkett Turkey Point 3/4 President - Nuclear Division Florida Power and Light Co.

P.O. Box 14000 i

Juno Beach, Florida 33408-0420 Shearon Harris Mr. W. R. Robinson, Vice President Shearon Harris Shearon Harris Nuclear Power Plant Carolina Power & Light Company Post Office Box 165, Mail Code:

Zone 1 New Hill, North Carolina 27562-0165 Mr. W. R. Campbell Brunswick 1/2 Vice President Brunswick Steam Electric Plant Carolina Power & Light Company j

Post Office Box 10429 l

Southport, North Carolina 28461 4

Mr. C. S. Hinnant, Vice President H. B. Robinson 2 Carolina Power & Light Company H. B. Robinson Steam Electric Plant, Unit No. 2 3581 West Entrance Road Hartsville, South Carolina 29551-0790

i 4

Mr. W. R. McCollum Catawba 1/2 4

Site Vice President Catawba Nuclear Station I

Duke Power Company j

4800 Concord Road York, South Carolina 29745 Mr. T. C. McNeekin McGuire 1/2

{

Vice President, McGuire Site Duke Power Company i

12700 Hagers Ferry Road Huntersville, North Carolina 28078 l

Mr. J. W. Hampton Oconee 1/2/3 j

Vice President, Oconee Site l

Duke Power Company P. O. Box 1439

)

Seneca, South Carolina 29679 i

Mr. J. T. Beckham, Jr.

Hatch 1/2 l

Vice President - Plant Hatch j

Georgia Power Company P. O. Box 1295 l

Birmingham, Alabama 35201 Mr. C. K. McCoy Vogtle 1/2 Vice President - Nuclear Vogtle Project Georgia Power Company P. O. Box 1295 Birmingham, Alabama 35201 Mr. D. N. Morey Farley 1/2 Vice President Southern Nuclear Operating Company, Inc.

Post Office Box 1295 Biratnghas, Alabama 35201 Mr. Oliver D. Kingsley, Jr.

Browns Ferry / Sequoyah /

President, TVA Nuclear and Watts Bar / Bellefonte Chief Nuclear Officer Tennessee Valley Authority 6A Lookout Place 1101 Market Street Chattanooga, Tennessee 37402-2801

.- =

Mr. Gary J. Taylor, Vice President Summer Nuclear Operations South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Post Office Box 88 Jenkinsville, South Carolina 20065 1

Mr. E. E. Fitzpatrick, Vice President Indiana Michigan Power Company D. C. Cook c/o American Electric Power Service Lorporation 1 Riverside Plaza Columbus, OH 43215 Mr. Douglas R. Gipson Fermi 2 Senior Vice President Nuclear Generation Detroit Edison Company 6400 North Dixie Highway Newport, MI 48166 Mr. Itoger 0. Anderson, Director Monticello / Prairie Island Licensing and Management Issues Northern States Power Company 414 Nicollet Mall Minneapolis, MN 55401 Mr. Patrick M. Donnelly, Plant Manager Big Rock Big Rock Point Plant Consumers Power Company 10269 U.S. 31 North Charlevoix, MI 49720 Mr. Richard W. Smedley Palisades Manager, Licensing Palisades Plant 27780 Blue Star Memorial Highway Covert, MI 49043 Mr. D. L. Farrar, Manager Braidwood / Byron / LaSalle Nuclear Regulatory Services Quad Cities 1/2 / Zion /

Commonwealth Edison Company Oresden Executive Towers West III, Suite 500 1400 Opus Place Downers Grove, Illinois 60515 l

i i

l l

7_

i Mr. Michael W. Lyon Clinton l

Director - Licensing Clinton Power Station P. O. Box 578 Mail Code V920 Clinton, IL 61727 Mr. John P. Stetz Davis-Besse Vice President - Nuclear, Davis-Besse Centerior Service Company c/o Tolede Edison Company Davis-Besse Nuclear Power Station i

5501 North State Route 2 Oak Harbor, OH 43449 Mr. Lee Liu Duane Arnold Chairuan of the Board and Chief Executive Officer IES Utilities Inc.

J Post Office Box 351 Cedar Rapids, IA 52406 Mr. M. L. Marchi Kewaunee Manager - Muclear Business Group Wisconsin Public Service Corporation Post Office Box 19002 Green Bay, WI 54307-9002 1

Mr. Donald C. Shelton Perry 1/2 i

Acting Vice President Nuclear - Perry Centerior Service Company l

P. O. Box 97, A200 l

Perry, OH 44081 Mr. Robert E. Link, Vice President Point Beach 1/2 Muclear Power Department Wisconsin Electric Power Company i

231 West Michigan Street, Room P379 Milwaukee, WI 53201 Mr. Jerry W. Ysiverton ANO 1/2 Vice President, Operations ANO Entergy Operations, Inc.

1448 S. R. 333 j

Russellville, AR 72801 i

i l

8-Mr. C. Lance Terry Comanche Peak 1/2 l

Group Vice President, Nuclear l

TU Electric l

Energy Plaza 1601 Bryan Street,12th Floor Dallas, TX 75201-3411 Mr. Guy R. Horn Cooper Vice President - Nuclear Nebraska Public Power District

)

P. O. Box 499 Columbus, NE 68602-0499 l

Mr. C. Randy Hutchinson Grand Gulf Vice President, Operations GGNS Entergy Operations, Inc.

P. O. Box 756 Port Gibson, MS 39150 Mr. Michael B. Sellman Waterford 3 Vice President Operations Entergy Operations, Inc.

P. O. Box B Killona, LA 70066 Mr. William T. Cottle South Texas 1/2 Executive Vice President General Manager, Nuclear Houston Lighting & Power Company South Texas Project Generating Station P. O. Box 289 Wadsworth, TX 77483 Mr. John R. McGaFa, Jr.

River Bend Vice President Operations Entergy Operations, Inc.

River Bend Station P. O. Box 220 St. Francisville, LA 70775 Mr. Donald F. Schnell Call away i

Senior Vice President - Nuclear Union Electric Company Post Office Box 149 St. Louis, Missouri 63166 i

a l

l l

l l

_9-l Mr. Harold B. Ray San Onofre 2/3 Executive Vice President i

Southern California Edison Company i

San Onofre Nuclear Generating Station P.O. Box 128 1

San Clemente, California 92674-0128 l

Mr. J. V. Parrish (Mail Drop 1023)

WNP-2 Chief Executive Officer 3000 George Washington Way Washington Public Power Supply System P.O. Box 968 l

Richland, Washington 99352-0968 Mr. William L. Stewart Palo Verde 1/2/3 Executive Vice President, Nuclear Arizona Public Service Company Post Office Box 53999 (Station No. 7601)

Phoenix, Arizona 85072-3999 l

Mr. Neil S. Carns Wolf Creek President and Chief Executive Officer Wolf Creek Nuclear Operating Corporation P.O. Box 411 Burlington, Kansas 66339 l

Mr. Gregory M. Rueger Diablo Canyon 1/2 Pacific Gas and Electric Company NPG - Mail Code A10D P.O. Box 770000 San Francisco, California 94177 Mr. Terry L. Patterson Ft. Calhoun Division Manager - Nuclear Operations Omaha Public Power District Fort Calhoun Station FC-2-4 Adm.

Hwy. 75 - North of Fort Calhoun Fort Calhoun, Nebraska 68023-0399 Mr. Charles D. Frizzle, President Maine Yankee Maine Yankee Atomic Power Company 329 Bath Road Brunswick, Maine 04011 I

a, Green Ticket 96105 Letter to C. Morris from J. Taylor dtd September 26, 1996 DISTRIBUTION:

/ Docket 4 File.(All plants)

PUBLIC (w/ incoming)

GT96-105 EDO Reading J. Taylor J. Milhoan H. Thompson J. Blaha W. Russell /f. Miraglia T. Martin, Reg. I J. Lieberman, OE A. Thadani R. Zimmerman D. Crutchfield PDI-3 Reading S. Varga B. Sheron J. Zwolinski J. Calvo P. McKee P. Milano R. Clark OGC OPA OCA NRR Mail Room (K. Bohrer) (012/G/18) (GT 96-105 w/ incoming)

N. Olson 0-12G-18 C. Norsworthy 014E4 l

J. Andersen, PM L. Berry, LA R. Cooper, Region I, ORP J. Durr, Region I l

i t

b..

j l

s Docket Nos.

Plant Name 50-313 and 50-368 Arkansas Nuclear One, Units 1/2 50-334 and 50-412 Beaver Valley Power Station, Units 1/2 50-438 and 50-439 Bellefonte Nuclear Plant, Units 1/2 50-155 Big Rock Point Plant STN 50-456 and STN-50-457 Braidwood Units 1/2 50-259, 50-260 and 50-296 Browns Ferry, Units 1/2/3 50-325 and 50-324 Brunswick, Units 1 and 2 STN 50-454 and STN-50-455 Byron Station, Units 1 and 2 STN-50-483 Callaway Plant, Unit 1 50-317 and 50-318 Calvert Cliffs, Units 1 and 2 50-413 and 50-414 Catawba Nuclear Station, Units 1/2 50-461 Clinton Power Station, Unit 1 50-445 and 50-446 Comanche Peak, Units 1 and 2 50-298 Cooper Nuclear Station 50-302 Crystal River Unit 3 50-346 Davis-Besse Unit 1 50-275 and 50-323 Diablo Canyon Units 1 and 2 50-315 and 50-316 Donald C. Cook, Units 1 and 2 50-237 and 50-249 Dresden Units 2 and 3 50-331 Duane Arnold Energy Center

,50-341 Fermi, Unit 2 50-285 Fort Calhoun Station, Unit 1 50-416 Grand Gulf Nuclear Station, Unit 1 50-261 H. B. Robinson Unit 2 50-213 Haddam Neck Plant 50-321 and 50-366 Hatch Nuclear Plant, Units 1 and 2 50-354 Hope Creek 50-247 and 50-286 Indian Point, Units 2 and 3 50-333 J. A. FitzPatrick l

50-348 and 50-364 Joseph M. Farley, Units 1 and 2 50-305 Kewaunee Nuclear Power Plant j

50-373 and 50-374 LaSalle, Units 1 and 2 l

7_

_ _. _ _ _ _ _. _ _. ~ _. _ _ _ _ _ _ _ _. _ _ _. _ _ _ _ _ _ _

i i

l r

J Docket Nos.

P1 ant Name 50-352 and 50-353 Limerick, Units 1 and 2 50-309 Maine Yankee Atomic Power Station j

50-369 and 50-370 McGuire Nuclear Station, Units 1/2 50-245, 50-366, and 50-423 Millstone, Units 1/2/3 l

50-263 Monticello Unit 1 50-220 Nine Mile Point Unit 2 50-338 and 50-339 North Anna, Units 1 and 2 l

50-269, 50-270 and 50-287 Oconee Nuclear Station, Units 1/2/3 l

50-219 Oyster Creek-50-255 Palisades Plant l

50-528, 50-529 and 50-530 Palo Verde 1/2/3 l

50-277 and 50-278 Peach Bottom, Units 2 and 3

[

50-440 and 50-441 Perry, Units 1 and 2 j

50-293 Pilgrim Unit 1

{

50-266 and 50-301 Point Beach, Units 1 and 2 50-282 and 50-306 Prairie Island, Units 1 and 2 l

50-254 and 50-265 Quad Cities, Units 1 and 2 I

50-244 R. E. Ginna 50-458 River Bend Station l

50-361 and 50-362 Saa Onofre, Units 2 and 3 50-272 and 50-311 Salem, Units 2 and 3 l

50-443 Seabrook Station i

50-327 and 50-328 Sequoyah, Units 1 and 2 50-400 Shearon Harris Unit 1 50-498 and 50-499 South Texas, Units 1 and 2 50-335 and 50-389 St. Lucie Plant, Units 1 and 2 50-280 and 50-281 Surry Power Station, Units I and 2 50-387 and 50-388 Susquehanna, Units 1 and 2 50-289 Three Mile Island Unit 1 50-250 and 50-251 Turkey Point Units 3 and 4 50-395 V. C. Summer Unit 1 2

l

a Docket Nos.

Plant Name 50-271 Vermont Yankee 50-424 and 50-425 Vogtle, Units 1 and 2 50-382 Waterford Station Unit 3 50-390 and 50-391 Watts Bar, Units 1 and 2 50-397 WNP Unit 2 STN-50-482 Wolf Creek Unit 1

'1 50-295 and 50-304 Zion Station, Units 1 and 2

'I J

l 4

a I

)

4 1

4 h

I i

4 d

a 1

i 3