ML20134H704
| ML20134H704 | |
| Person / Time | |
|---|---|
| Issue date: | 11/06/1996 |
| From: | Miraglia F NRC (Affiliation Not Assigned) |
| To: | Blanch P AFFILIATION NOT ASSIGNED |
| Shared Package | |
| ML20134H706 | List: |
| References | |
| CON-#197-18042 2.206, DD-96-18, GL-91-18, NUDOCS 9611140240 | |
| Download: ML20134H704 (13) | |
Text
__
I O
l ng s
jp k
UNITED STATES
' g j
NUCLEAR REGULATORY COMMISSION
%,..... /g WASHINGTON, D.C. 20086 4 001 g
November 6, 1996 Mr. Paul M. Blanch 135 Hyde Road l
West Hartford, CT 06117 i
Dear Mr. blanch:
This letter responds to your Petition of April 13, 1994, in which you requested that the NRC take action with all power reactor licensees regarding i
the potential for failure of spent fuel stored in spent fuel pools. This Petition was filed pursuant to 10 CFR 2.206 of the U.S. Nuclear Regulatory Commission's (NRC's) regulations.
You asked the NRC to (1) immediately issue an information notice or other appropriate notification forwarding all l.
information in its possession to all power reactor licensees regarding the l
potential failure of fuel in spent fuel pools, and reminding licensees of their responsibilities to perform timely operability determinations in i
4
{
accordance with their technical specifications and NRC Generic Letter 91-18; i
(2) direct each licensee to immediately perform an evaluation of this i
potential deficiency to determine compliance with its current licensing basis; i
(3) deny all. requests for license amendments for the expansion of spent fuel pool capacity until these safety concerns are fully resolved; and (4) after evaluation by each licensee, if the NRC determines there is little or no risk to public health and safety, the NRC may issue a Notice of Enforcement Discretion (NOED), which represents a determination by the NRC not to enforce an applicable technical specification or license condition.
In a letter dated May_5,1994, the Director of the Office of Nuclear Reactor Regulation acknowledged receipt of the Petition and denied your requests for i
immediate relief. He also stated that the Petition was being evaluated under t
10 CFR 2.206 of the Commission's regulations, and that action would be taken j
in a reasonable time.
J The staff has completed its review of issues regarding the potential for failure of spent fuel stored in spent fuel pools described in the April 13, 1994, Petition and the associated requests for action.
For the reasons given in the enclosed Final Director's Decision (DD-96-18 ), Requests 1 and 2 of the Petition are partially granted. With regard to Request 4, I have determined that there has been no need for issuance of N0EDs regarding potential failure j
of fuel in spent fuel pools.
The third action requested in your Petition, denial by the NRC of all requests i
for license amendments for the expansion of spent fuel pool capacity until the safety concerns asserted in the Petition are resolved, is outside the scope of the 10 CFR 2.206 process. The scope of that process is limited to requests for enforcement action.
Because the third action requested by your Petition 1!
i was a licensing-type action, not an enforcement-type action, I have determined that, consistent with Management Directive 8.11, " Review Process for 10 CFR l
i 2.206 Petitions," this third request is outside the scope of 10 CFR 2.206.
,f
~
The NRC staff will evaluate license amendments for expansion of spent fuel pool capacity using NUREG-0800, " Standard Review Plan fo he Review of Safety p.wz (Nd S
$/f7N3 4~/
i
- M"Maa 2n" 3
NRC Hl.E CENTER COPY j
=
P. Blanch Analysis Reports for Nuclear Power Plants" (SRP) as guidance to identify appropriate design acceptance criteria for matters related to the removal of decay heat from the spent fuel pool. Although the staff, in a report dated July 26, 1996, has recently identified areas in which the SRP can be improved with regard to spent fuel pool decay heat removal, the staff considers the current SRP acceptance criteria adequate and will continue to use the SRP to determine whether the specific license amendment requests should be granted.
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 provided by that regulation, the Decision will constitute the final action of the Commission 25 days after the date of its issuance unless the Commission, on its own motion, institutes a review of the Decision within that time.
I have also enclosed a copy of the notice of " Issuance of Final Director's Decision Under 10 CFR 2.206" (including the complete text of DD-96-18 ) that is being filed with the Office of the Federal Register for publication.
Sincerely, original signed by Frank J. Miraglio Frank J. Miraglia, Jr., Acting Director Office of Nuclear Reactor Regulation
Enclosures:
1.
Final Director's Decision (DD-96-18) 2.
Federal Reaister Notice cc w/encis:
See next page Distribution:
See attached list To receive a copy of this document, indicate in the box:
"C" - Copy without attachment / enclosure "E" - Copy with attachment / enclosure "N" - No copy
- Previous Concurrence OFFICE LA:PDI-2
.l E
PM:MD62k l E Tech Ed l Nj
.Q:PDI-2 l E D/DSSA lE NAME M0'Brienif'f? [1 JSMa (A/3 RSanders
- W JStolz GHolahan
- DATE iL /IN /96 Itd 6 /96 9/06/96,,
l 0 /t N/96 9 /06 /96 0FFICE OGC lE D:DRPE M /f ADP (M-E _JiWid E
l l
NAME RHoefling
- SVarga/ls i RZimmermfsfi T6M M DATE 1D/08 /96 60 / 66 /96h '[)/QQ /96
\\ Qj 'll/96 0FFICIAL RECORD COPY
)
FILENAME:
Y g:\\SHEA\\GT9968. PET
i
)
I P. Blanch Analysis Reports for Nuclear Power Plants" (SRP) as guidance to identify appropriate design acceptance criteria for matters related to the removal of decay heat from the spent fuel pool. Although the staff, in a report dated July 26, 1996, has recently ident:fied areas in which the SRP can be improved with regard to spent fuel pool decay heat removal, the staff considers the current SRP acceptance criteria adequate and will continue to use the SRP to determine whether the specific license amendment requests should be granted.
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 provided by that regulation, the Decision will constitute the final action of the Commission 25 days after the date of its issuance unless the Commission, on its own motion, institutes a review of the Decision within that time.
I have also enclosed a copy of the notice of " Issuance of Final Director's Decision Under 10 CFR 2.206" (including the complete text of DD-96-18 ) that is being filed with the Office of the Federal Register for publication.
Sincerely, n
L4k,
Frank J.
- aglia,
., Acting rector Office of Nuclear Reactor Regulation
Enclosures:
1.
Final Director's Decision (DD-9618) 2.
Federal Reaister Notice cc w/encls: See next page t
,e 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 j
1 Lusby, MD 20657-4702 i
Mr. William J. Cahill, Jr.
FitzPatrick and Indian Point 3 Chief Nuclear Officer Power Authority of the State of New York 123 Main Street White Plains, NY 10601 l
Mr. Stephen E. Quinn Indian Point 2 Vice President, Nuclear Power i
Consolidated Edison Company of New York Broadway and Bleakley Avenue Buchanan, NY 10511 Dr. Robert C. Meeredy R. E. Ginna Vice President, Nuclear Operations Re.;hester Gas and Electric Corporation 89 East Avenue Rouhester, NY 14649 Mr. E. Thomas Boulette, Ph.D Pilgrim Senior Vice President - Nuclear Boston Edison Company 1
Pilgrim Nuclear Power Station RFD #1 Rocky Hill Road 1
Plymouth, MA 02360 Mr. 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 J
Mr. Leon R. Eliason Hope Creek Chief Nuclear Officer & President-Nuclear Business Unit l
Public Service Electric and Gas Company Post Office Box 236 j
Hancocks Bridge, NJ 08038
.d Mr. George A. Hunger, Jr.
Limerick 1/2 Director-Licensing, MC 62A-1 PECO Energy Company Nuclear Group Headquarters Correspondence Control Desk P.O. Box No.195 Wayne, PA 19087-0195 Mr. George A. Hunger, Jr.
Peach Bottom 2/3 Director-Licensing, MC 62A 1 PECO F.norgy Company Nuclear Group Headquarte<s Correspondence Control Desk P. O. Box No.195 Wayne, PA 19087-0195 Mr. Leon R. Eliason Salem 1/2 Chief Nuclear Officer & President-Nuclear Business Unit Public Service Electric and Gas Company 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 North 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 Shippmgport, PA 15077 Mr. Ted C. Feigenbaum Haddam Neck and Executive Vice President and Millstone 1/2/3 Chief Nuclear Officer Northeast Utilities Service Company clo Mr. Terry L. Harpster Director - Nuclear Licensing Services P.O. Box 128 Waterford, CT 06385
- -. - _ ~ -. -
. - - _ _ ~
1 4
i y
Mr. Charles D. Frizzle, President Maine Yankee Maine Yankee Atomic Power Company 329 Both Road Brunswick, ME 04011 i
207-798-4100 Mr. Michael B. Roche Oyster Creek 1
Vice President and Director l
GPU Nuclear Corporation Oyster Creek Nuclear Generating Station P.O. E3x 388 i
Forked Kiver, NJ 08731 609 971 4796
]
Mr. Ted C. Feigenbaum Seabrook 1 i
Executive Vice President and Chief Nuclear Officer Northeast Utilities Service Company c/o Mr. Terry L. Harpster Director - Nuclear Licensing Services P.O. Box 128 i
Waterford, CT 06385 203-665-3144 Mr. James Knubjl, Vice President Three Mile Island 1 and Director - TMI-1 GPU Nuclear Corporation P.O. Box 480 Middletown, PA 17057 717-948-8161 Mr. Donald A. Reid Vermont Yankee Vice President, Operations Vermont Yankee Nuclear Power Corporation Ferry Road Brattleboro, VT 05301 802-257-5271 Mr. Percy M. Board, Jr.
Crystal River 3 Senior Vice President, Nuclear Operations (SA2A)
Florida Power Corporation ATTN: Manager, Nuclear Licensing Crystal River Energy Complex 15760 W Power Line Street Crystal River, FL 34428-6708
i 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 Mr. J. P. O'Hanlon Surry 1/2 Sr. Vice President - Nuclear Virginia Electric & Power Co.
1 innsbrook Technical Center 5000 Dominion Blvd.
Glen Allen, Virginia 23060 Mr. Thomas F. Plunkett St. Lucie 1/2 President - Nuclear Division Florida Power and Light Co.
P.O. Box 14000 Juno Beach, Florida 33408-0420 i
Mr. Thomas F. Plunkett Turkey Point 3/4 President - Nuclear Division Florida Power and Light Co.
P.O. Box 14000 Juno Beach, Florida 33408-0420 Shearon Harris Mr. W. R. Robinson, Vice President Shearon Harris Shearon Harris Nuclear Power Plant Carolina Power & Light Company 2
l 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 Post Office Box 10429 Southport, North Carolina 28461 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
.s Mr. W. R. McCollum Catawba 1/2 Site Vice President Catawba Nuclear Station Duke Power Company 4800 Concord Road York, South Carolina 29745 Mr. T. C. McMookin McGuire 1/2 Vice President, McGuire Site Duke Power Company 12700 Hagers Ferry Road l
Huntersville, North Carolina 28078 Mr. J. W. Hampton Oconee 1/2/3 Vice President, Oconee Site i
Duke Power Company P. O. Box 1439 Seneca, South Carolina 29679 Mr. J. T. Beckham, Jr.
Hatch 1/2 5 e President - Plant Hatch Georgia Power Company P. O. Box 1295 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 Southem Nuclear Operating Company, Inc.
Post Office Box 1295 Birmingham, 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
i o
e i
i Mr. Gary J. Taylor, Vice President Summer Nuclear Operations South Carolina Electric & Gas Company i
Virgil C. Summer Nuclear Station j
Post Office Box 88 j
Jenkinsville, South Carolina 29065 Mr. E. E. Fitzpatrick, Vice President
{
indiana Michigan Power Company D. C. Cook 1/2 i
c/o American Electric Power Service Corporation i
1 Riverside Plaza j
Columbus, OH 43215 i
Mr. Douglas R. Gipson Fermi 2 i
Senior Vice President Nuclear Generation i
Detroit Edison Company 6400 North Dixie Highway
]
Newport, MI 48166 Mr. Roger O. Anderson, Director Monticello / Prairie Island Licensing and Management issues Northern States Power Company 414 Nicollet Mall Minneapolis, MN 55401 f
Mr. Patrick M. Donnelly, Plant Manager Big Rock / Palisades l
Big Rock Point Plant Consumers Power Company j
10269 U.S. 31 North Charlevoix, MI 49720 i
Mr. Richard W. Smedley j
Manager, Licensing Palisades Plant 27780 Blue Star Memorial Highway i
Covert, MI 49043 i
j Mr. D. L Farrar, Manager Braidwood / Byron / LaSalle 4
Nuclear Regulatory Services Quad Cities 1/2 / Zion /
Commonwealth Edison Company Dresden y
1 Executive Towers West I!!, Suite 500 j
1400 Opus Place 4
Downers Grove, Illinois 60515 I.
n' s-l Mr. Michael W. Lyon Clinton Director - Licensing Clinton Power Station P. O. Box 678 Mail Code V920 Clinton, IL 61727 Mr. John P. Stetz Davis-Besse 4
Vice President - Nuclear, Davis-Besse Centerior Service Company clo Toledo Edison Company Davis-Besse Nuclear Power Station 5501 North State Route 2 Oak Harbor, OH 43449 4
Mr. Lee Liu Duane Arnold Chairman of the Board and Chief Executive Officer IES Utilities Inc.
Post Office Box 351 Cedar Rapids, lA 52406 Mr. M. L. Marchi Kewaunee Manager - Nuclear Business Group
~
Wisconsin Public Service Corporation Post Office Box 19002 Green Bay, WI 54307 9002 i
Mr. Donald C. Shelton Perry 1/2 Acting Vice President Nuclear - Perry 4
Centerior Service Company P. O. Box 97, A200 Perry, OH 44081 Mr. Robert E. Link, Vice President Point Beach 1/2 Nuclear Power Department i
Wisconsin Electric Power Company 231 West Michigan Street, Room P379 Milwaukee, WI 53201 Mr. Jerry W. Yelverton ANO 1/2 Vice President, Operations ANO Entergy Operations, Inc.
1448 S. R. 333 Russellville, AR 72801 4
1
i l
I Mr. C. Lance Terry Comanche Peak 1/2 Group Vice President, Nuclear TU Electric Energy Plaza 1601 Bryan Street,12th Floor Dallas, TX 75201-3411 Mr. Guy R. Horn Cooper Vice President - Nuclear Nebraska Public Power District i
P. O. Box 499 Columbus, NE 68602-0499 i
Mr. C. Randy Hutchinson Grand Gulf Vice President, Operations GGNS Entergy Operations, Inc.
P. O. Box 756 Port Gibson, MS 39150 i
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. McGaha, Jr.
River Bend Vice President Operations Entergy Operations, Inc.
River Bend Station P. O. Box 220 St. Francisville, LA 70775 i
Mr. Donald F. Schnell Callaway Senior Vice President - Nuclear Union Electric Company Post Office Box 149 St. Louis, Missouri 63166
e.
Mr. Harold B. Ray San Onofre 2/3 4
Executive Vice President Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, California 92674-0128 Mr. J. V. Parrish (Mail Drop 1023)
WNP-2 4
Chief Executive Officer 3000 George Washington Way Washington Public Power Supply System P.O. Box 968 i
Richland, Washington 99352-0968 Mr. William L. Stewart Palo Verde 1/2/3 l
Executive Vice President, Nuclear Arizona Public Service Company Post Office Box 53999 (Station No. 7601)
Phoenix, Arizona 85072-3999
)
Mr. Neil S. Carns Wolf Creek President and Chief Executive Officer l
Wolf Creek Nuclear Operating Corporation P.O. Box 411 Burlington, Kansas 66839 4
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 4
i
. - _. =.. -.
f'
.a l
Distribution'of DD-96-18 l
Docket Files (All Docket Nos.
See attached list)
PUBLIC EDO #9968 ED0 Reading PDI-2 Reading J. Taylor J. Milhoan.
H. Thompson J. Blaha C. Paperiello T. Martin J. Lieberman, 0E F. Miraglia H. Miller, RI l
S. Ebneter, RII A. B. Beach, RIII L. J. Callan, RIV F. Gillespie i
R. Zimmerman A. Thadani B. Grimes
^
S. Varga l
J. Zwolinski L
J. Stolz l
M. O'Brien l
J. Shea G. Hubbard L. Marsh S. Jones K. Bohrer 0PA OCA C..Norsworthy NRR Mailroom (ED0#9968) (12G18)
J. Goldberg, 0GC R.. Hoefling, 0GC
.ASLBP Director, OCAA ACRS V. Yanez, ADM/ PUB (2)
C.-Cater, SECY EMail
..J. Kennedy.
PET _BBS:
l i
I Lcc:
Licensees for all power reactors 4
l' l
.