|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARSVP-99-181, Forwards Biennial Update to Quad Cities Ufsar,Iaw 10CFR50.71(e).Update Includes Changes to Facility & Procedures & Are Current Through 9906301999-10-20020 October 1999 Forwards Biennial Update to Quad Cities Ufsar,Iaw 10CFR50.71(e).Update Includes Changes to Facility & Procedures & Are Current Through 990630 ML20217H4661999-10-18018 October 1999 Forwards Changes to EPIPs IAW 10CFR50.54(q) & 10CFR50,App E, Section V.Details of Changes Encl ML20217K7011999-10-13013 October 1999 Provides Response to Questions Related to Request for License Amend,Per 10CFR50.90, Credit for Containment Overpressure. Supporting Calculations Encl 05000254/LER-1999-004, Forwards LER 99-004-00,IAW Requirements of 10CFR50.73(a)(2)(i)(B).Util Is Committed to Listed Action1999-10-12012 October 1999 Forwards LER 99-004-00,IAW Requirements of 10CFR50.73(a)(2)(i)(B).Util Is Committed to Listed Action ML20217F6321999-10-0707 October 1999 Forwards Insp Repts 50-254/99-01 & 50-265/99-01 on 990721- 0908.No Violations 05000254/LER-1999-003, Forwards LER 99-003-00 IAW 10CFR73(a)(2)(v)(A).Commitment Made by Util,Listed.Any Other Actions Described in LER Represent Intended or Planned Actions by Licensee1999-10-0707 October 1999 Forwards LER 99-003-00 IAW 10CFR73(a)(2)(v)(A).Commitment Made by Util,Listed.Any Other Actions Described in LER Represent Intended or Planned Actions by Licensee ML20212K9421999-10-0505 October 1999 Informs That NRC Accepts 990513 Inservice Inspection Relief Request CR-31 for Quad Cities Nuclear Power Station,Units 1 & 2 ML20216J8241999-09-30030 September 1999 Notifies of Removal of NRC Headquarters & Region III Offices from Controlled Copy Distribution of Certain CE Documents. Specific Documents,Associated Controlled Copy Numbers & NRC Location Affected Are Shown on Attachment to Ltr SVP-99-189, Confirms Completion of Actions Identified During Review of NRC Safety Evaluation of Boiling Water Reactor Owners Group Rept, Utility Resolution Guidance of ECCS Suction Strainer Blockage1999-09-22022 September 1999 Confirms Completion of Actions Identified During Review of NRC Safety Evaluation of Boiling Water Reactor Owners Group Rept, Utility Resolution Guidance of ECCS Suction Strainer Blockage ML20212J0451999-09-21021 September 1999 Forwards Safety Evaluation of Licensee USI A-46 Program at Quad Cities Nuclear Power Station,Units 1 & 2,established in Response to GL 87-02 Through 10CFR50.54(f) Ltr ML20212D8231999-09-20020 September 1999 Informs That Effectieve 991101,NRC Region III Will Be Conducting Safety System Design & Performance Capability Pilot Insp at Quad Cities Nuclear Power Station.Insp Will Be Performed IAW NRC Pilot Insp Procedure 71111-21 ML20212C6961999-09-15015 September 1999 Forwards Insp Repts 50-254/99-17 & 50-265/99-17 on 990823- 0827.No Violations Noted SVP-99-190, Clarifies Statement Contained in NRC Insp Repts 50-254/99-12 & 50-265/99-12,dtd 990813,paragraph 4OA1.3B, Observation & Findings, Re Sys Mod to DG Air Start Sys1999-09-13013 September 1999 Clarifies Statement Contained in NRC Insp Repts 50-254/99-12 & 50-265/99-12,dtd 990813,paragraph 4OA1.3B, Observation & Findings, Re Sys Mod to DG Air Start Sys ML20211Q7961999-09-0909 September 1999 Forwards Correction to Administrative Error on Page 8 of NRC Insp Repts 50-254/99-16 & 50-265/99-16,transmitted by Ltr, ML20217H5661999-09-0909 September 1999 Discusses 990907 Pilot Plan Mgt Meeting Re Results to-date of Pilot Implementation of NRC Revised Reactor Oversight Process at Prairie Island & Quad Cities.Agenda & Handouts Provided by Utils Encl ML20211Q6511999-09-0808 September 1999 Informs That NRC Tentatively Scheduled Initial Licensing Exam for Quad Cities Operator License Applicants During Wk of 000327.Validation of Exam Will Occur at Station During Wk of 000306 ML20211G1221999-08-27027 August 1999 Forwards fitness-for-duty Program Performance Data for Each of Comm Ed Nuclear Power Stations & Corporate Support Employees within Scope of Rule for six-month Period Ending 990630,IAW 10CFR26.71(d) ML20211F8251999-08-25025 August 1999 Forwards Insp Repts 50-254/99-15 & 50-265/99-15 on 990816-20.No Violations Noted.Insp Evaluated Effectiveness of Maint Rule Program & Review Periodic Evaluation Specifically Required for 10CFR50.65 ML20211B8691999-08-20020 August 1999 Forwards Insp Repts 50-254/99-10,50-265/99-10,50-454/99-09, 50-455/99-09,50-456/99-10 & 50-457/99-10 on 990628-0721. Action Plans Developed to Address Configuration Control Weaknesses Not Totally Effective as Listed ML20211D1491999-08-19019 August 1999 Forwards Insp Repts 50-254/99-16 & 50-265/99-16 on 990719-22.Staff Identified Major Discrepancy Re Accuracy of Data Submitted to NRC for Protected Area Security Equipment Performance ML20211C7601999-08-19019 August 1999 Confirms NRC Intent to Meet with NSP & Ceco on 990807 in Lisle,Il to Discuss with Region III Pilot Plants,Any Observations,Feedback,Lessons Learned & Recommendations Relative to Implementation of Pilot Program ML20210R7451999-08-13013 August 1999 Forwards Insp Repts 50-254/99-11 & 50-265/99-11 on 990601-0720.NRC Identified Several Issues Which Were Categorized as Being of Low Risk Significance.Two Issues Involved NCVs of Regulatory Requirements SVP-99-147, Notifies of Change to Bases of TS to Licenses DPR-29 & DPR- DPR-30.Change to TS Section 3/4.9 Provides Clarity & Consistency with Sys Design Description in Ufsar,Sections 8.3.2.1 & 8.3.2.2.TS Bases Page,Encl1999-08-13013 August 1999 Notifies of Change to Bases of TS to Licenses DPR-29 & DPR- DPR-30.Change to TS Section 3/4.9 Provides Clarity & Consistency with Sys Design Description in Ufsar,Sections 8.3.2.1 & 8.3.2.2.TS Bases Page,Encl SVP-99-170, Forwards Relief Requests CR-25,CR-26,CR-27,CR-28,PR-11, PR-12 & PR-13,on Basis That Compliance with Specified Requirements Would Result in Hardship or Unusual Difficulty Without Compensating Increase in Level of Quality & Safety1999-08-13013 August 1999 Forwards Relief Requests CR-25,CR-26,CR-27,CR-28,PR-11, PR-12 & PR-13,on Basis That Compliance with Specified Requirements Would Result in Hardship or Unusual Difficulty Without Compensating Increase in Level of Quality & Safety ML20210T9941999-08-13013 August 1999 Forwards Insp Repts 50-254/99-12 & 50-265/99-12 on 990628-0716.Violations Noted SVP-99-154, Notifies NRC That M Price,License SOP-31389,is No Longer Required to Maintain Operator License.Price Was Removed from Licensed Duty on 990729 & Comm Ed Requests License Be Terminated1999-08-13013 August 1999 Notifies NRC That M Price,License SOP-31389,is No Longer Required to Maintain Operator License.Price Was Removed from Licensed Duty on 990729 & Comm Ed Requests License Be Terminated ML20210R9541999-08-10010 August 1999 Informs That During 990804 Telcon Between J Bartlet & M Bielby,Arrangements Were Made for NRC to Insp License Operator Requalification Program at Plant.Insp Planned for Wks of 991018 & 25 ML20210N5651999-08-0606 August 1999 Forwards Rev 8 to Nuclear Generating Stations Emergency Plan, for Plants.With Summary of Changes ML20210M5461999-08-0606 August 1999 Discusses 990804 Telcon Between J Bartlet & M Bielby,Where Arrangements Were Made for NRC to Inspect Licensed Operator Requalification Program at Plant.Insp Planned for Wks of 991018 & 25 ML20210M9131999-08-0202 August 1999 Forwards Response to NRC AL 99-02, Operating Reactor Licensing Action Estimates, for Fys 2000 & 2001 for Comed ML20210L8371999-08-0202 August 1999 Forwards SE Accepting Licensee 60-day Response to GL 96-05, Periodic Verification of Design-Basis Capability of Safety Related Motor-Operated Valves ML20210M4691999-07-30030 July 1999 Forwards Insp Repts 50-254/99-14 & 50-265/99-14 on 990713-15.One NCV Was Identified & Discussed in Encl Insp ML20210H4661999-07-29029 July 1999 Forwards Insp Repts 50-254/99-13 & 50-265/99-13 on 990628-0702.No Violations Noted.Insp Consisted of Selective Examination of Procedures & Representative Records, Observations of Activities & Interviews with Personnel 05000254/LER-1999-002, Forwards LER 99-002-01,IAW 10CFR50.73(a)(2)(iv).Rev Includes Cause Codes & Energy Industry Identification Sys Identifiers Which Were Erroneously Omitted in Original Ler.Commitments Listed1999-07-29029 July 1999 Forwards LER 99-002-01,IAW 10CFR50.73(a)(2)(iv).Rev Includes Cause Codes & Energy Industry Identification Sys Identifiers Which Were Erroneously Omitted in Original Ler.Commitments Listed SVP-99-151, Responds to NRC 990701 Telcon RAI Re Licensee Amend Request Re Use of Containment Overpressure to Support NPSH Available for ECCS at Quad Cities Nuclear Power Station,Units 1 & 21999-07-23023 July 1999 Responds to NRC 990701 Telcon RAI Re Licensee Amend Request Re Use of Containment Overpressure to Support NPSH Available for ECCS at Quad Cities Nuclear Power Station,Units 1 & 2 SVP-99-150, Forwards Responses to 990520 RAI Re Annual 10CFR50.46 Rept1999-07-23023 July 1999 Forwards Responses to 990520 RAI Re Annual 10CFR50.46 Rept SVP-99-146, Informs of Termination of License SOP-31132-1,for G Green, as Required by 10CFR50.74(b).Individual Was Removed from License Duty on 9906251999-07-21021 July 1999 Informs of Termination of License SOP-31132-1,for G Green, as Required by 10CFR50.74(b).Individual Was Removed from License Duty on 990625 ML20210B7071999-07-16016 July 1999 Responds to Requesting Review & Approval of Three Proposed Changes to Ceco QA TR,CE-1A Per 10CFR50.54(a)(3) & 10CFR50.4(b)(7) ML20196J9061999-07-0101 July 1999 Provides Evidence That Util Maintains Guarantee of Payment of Deferred Premiums in Amount of $10 Million for Each of Thirteen Reactors,Per 10CFR140.21 ML20196J9131999-07-0101 July 1999 Submits Status of Nuclear Property Insurance Currently Maintained for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR50.54(w)(3) ML20209B8241999-06-30030 June 1999 Forwards Five 3.5 Inch Computer Diskettes Containing Revised Annual Dose Repts for 1994 Through 1998 for Individuals Receiving Neutron Dose Not Previously Included in Reported Total Effective Dose Equivalent Values.Without Diskettes SVP-99-139, Forwards Revised Action 2 & Associated TS Bases Changes, Describing Specific Alternate Method for Determining Drywell Floor Drain Sump Leakage1999-06-30030 June 1999 Forwards Revised Action 2 & Associated TS Bases Changes, Describing Specific Alternate Method for Determining Drywell Floor Drain Sump Leakage ML20209B2081999-06-29029 June 1999 Discusses Closure of Response to RAI Re GL 92-01,Rev 1,Suppl 1, Reactor Vessel Structural Integrity. Rvid,Version 2 Issued as Result of Review of Responses.Info Should Be Reviewed & Comments Submitted by 990901 05000265/LER-1999-002, Forwards LER 99-002-00 for Quad Cities Nuclear Power Station IAW Requirements of 10CFR50.73(a)(2)(i)(B).Util Commits to One Listed Action1999-06-25025 June 1999 Forwards LER 99-002-00 for Quad Cities Nuclear Power Station IAW Requirements of 10CFR50.73(a)(2)(i)(B).Util Commits to One Listed Action SVP-99-122, Forwards Regulatory Commitment Change Summary Rept, Containing Summary Info from 980601 Through 9906011999-06-25025 June 1999 Forwards Regulatory Commitment Change Summary Rept, Containing Summary Info from 980601 Through 990601 SVP-99-066, Informs That J Reed,License SOP-31034-1,was Removed from License Duty in 990618.Termination of License Is Requested1999-06-25025 June 1999 Informs That J Reed,License SOP-31034-1,was Removed from License Duty in 990618.Termination of License Is Requested SVP-99-103, Informs NRC of Results of Subject Evaluation as Committed to in .Evaluation Consisted of Analytically Demonstrating That Cfu Factor for Rv Head Closure Studs Will Remain Below 1.0 for Remainder of Current License Period1999-06-25025 June 1999 Informs NRC of Results of Subject Evaluation as Committed to in .Evaluation Consisted of Analytically Demonstrating That Cfu Factor for Rv Head Closure Studs Will Remain Below 1.0 for Remainder of Current License Period ML20196F7921999-06-24024 June 1999 Forwards Meeting Summary,Nrc Meeting Handout & Licensee Handout from 990608 Meeting ML20196E7131999-06-23023 June 1999 Forwards Insp Repts 50-254/99-09 & 50-265/99-09 on 990421-0531.One Violation of NRC Requirements Occurred & Being Treated as non-cited Violation,Consistent with App C of Enforcement Policy ML20196E4821999-06-21021 June 1999 Discusses 990617 Meeting by Region III Senior Reactor Analysts (SRA) in Cordova,Il to Meet with PRA Staff to Discuss Initiatives in Risk Area & to Establish Dialog Between SRAs & PRA Staff 1999-09-09
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARSVP-99-181, Forwards Biennial Update to Quad Cities Ufsar,Iaw 10CFR50.71(e).Update Includes Changes to Facility & Procedures & Are Current Through 9906301999-10-20020 October 1999 Forwards Biennial Update to Quad Cities Ufsar,Iaw 10CFR50.71(e).Update Includes Changes to Facility & Procedures & Are Current Through 990630 ML20217H4661999-10-18018 October 1999 Forwards Changes to EPIPs IAW 10CFR50.54(q) & 10CFR50,App E, Section V.Details of Changes Encl ML20217K7011999-10-13013 October 1999 Provides Response to Questions Related to Request for License Amend,Per 10CFR50.90, Credit for Containment Overpressure. Supporting Calculations Encl 05000254/LER-1999-004, Forwards LER 99-004-00,IAW Requirements of 10CFR50.73(a)(2)(i)(B).Util Is Committed to Listed Action1999-10-12012 October 1999 Forwards LER 99-004-00,IAW Requirements of 10CFR50.73(a)(2)(i)(B).Util Is Committed to Listed Action 05000254/LER-1999-003, Forwards LER 99-003-00 IAW 10CFR73(a)(2)(v)(A).Commitment Made by Util,Listed.Any Other Actions Described in LER Represent Intended or Planned Actions by Licensee1999-10-0707 October 1999 Forwards LER 99-003-00 IAW 10CFR73(a)(2)(v)(A).Commitment Made by Util,Listed.Any Other Actions Described in LER Represent Intended or Planned Actions by Licensee ML20216J8241999-09-30030 September 1999 Notifies of Removal of NRC Headquarters & Region III Offices from Controlled Copy Distribution of Certain CE Documents. Specific Documents,Associated Controlled Copy Numbers & NRC Location Affected Are Shown on Attachment to Ltr SVP-99-189, Confirms Completion of Actions Identified During Review of NRC Safety Evaluation of Boiling Water Reactor Owners Group Rept, Utility Resolution Guidance of ECCS Suction Strainer Blockage1999-09-22022 September 1999 Confirms Completion of Actions Identified During Review of NRC Safety Evaluation of Boiling Water Reactor Owners Group Rept, Utility Resolution Guidance of ECCS Suction Strainer Blockage SVP-99-190, Clarifies Statement Contained in NRC Insp Repts 50-254/99-12 & 50-265/99-12,dtd 990813,paragraph 4OA1.3B, Observation & Findings, Re Sys Mod to DG Air Start Sys1999-09-13013 September 1999 Clarifies Statement Contained in NRC Insp Repts 50-254/99-12 & 50-265/99-12,dtd 990813,paragraph 4OA1.3B, Observation & Findings, Re Sys Mod to DG Air Start Sys ML20211G1221999-08-27027 August 1999 Forwards fitness-for-duty Program Performance Data for Each of Comm Ed Nuclear Power Stations & Corporate Support Employees within Scope of Rule for six-month Period Ending 990630,IAW 10CFR26.71(d) SVP-99-154, Notifies NRC That M Price,License SOP-31389,is No Longer Required to Maintain Operator License.Price Was Removed from Licensed Duty on 990729 & Comm Ed Requests License Be Terminated1999-08-13013 August 1999 Notifies NRC That M Price,License SOP-31389,is No Longer Required to Maintain Operator License.Price Was Removed from Licensed Duty on 990729 & Comm Ed Requests License Be Terminated SVP-99-170, Forwards Relief Requests CR-25,CR-26,CR-27,CR-28,PR-11, PR-12 & PR-13,on Basis That Compliance with Specified Requirements Would Result in Hardship or Unusual Difficulty Without Compensating Increase in Level of Quality & Safety1999-08-13013 August 1999 Forwards Relief Requests CR-25,CR-26,CR-27,CR-28,PR-11, PR-12 & PR-13,on Basis That Compliance with Specified Requirements Would Result in Hardship or Unusual Difficulty Without Compensating Increase in Level of Quality & Safety SVP-99-147, Notifies of Change to Bases of TS to Licenses DPR-29 & DPR- DPR-30.Change to TS Section 3/4.9 Provides Clarity & Consistency with Sys Design Description in Ufsar,Sections 8.3.2.1 & 8.3.2.2.TS Bases Page,Encl1999-08-13013 August 1999 Notifies of Change to Bases of TS to Licenses DPR-29 & DPR- DPR-30.Change to TS Section 3/4.9 Provides Clarity & Consistency with Sys Design Description in Ufsar,Sections 8.3.2.1 & 8.3.2.2.TS Bases Page,Encl ML20210N5651999-08-0606 August 1999 Forwards Rev 8 to Nuclear Generating Stations Emergency Plan, for Plants.With Summary of Changes ML20210M9131999-08-0202 August 1999 Forwards Response to NRC AL 99-02, Operating Reactor Licensing Action Estimates, for Fys 2000 & 2001 for Comed 05000254/LER-1999-002, Forwards LER 99-002-01,IAW 10CFR50.73(a)(2)(iv).Rev Includes Cause Codes & Energy Industry Identification Sys Identifiers Which Were Erroneously Omitted in Original Ler.Commitments Listed1999-07-29029 July 1999 Forwards LER 99-002-01,IAW 10CFR50.73(a)(2)(iv).Rev Includes Cause Codes & Energy Industry Identification Sys Identifiers Which Were Erroneously Omitted in Original Ler.Commitments Listed SVP-99-150, Forwards Responses to 990520 RAI Re Annual 10CFR50.46 Rept1999-07-23023 July 1999 Forwards Responses to 990520 RAI Re Annual 10CFR50.46 Rept SVP-99-151, Responds to NRC 990701 Telcon RAI Re Licensee Amend Request Re Use of Containment Overpressure to Support NPSH Available for ECCS at Quad Cities Nuclear Power Station,Units 1 & 21999-07-23023 July 1999 Responds to NRC 990701 Telcon RAI Re Licensee Amend Request Re Use of Containment Overpressure to Support NPSH Available for ECCS at Quad Cities Nuclear Power Station,Units 1 & 2 SVP-99-146, Informs of Termination of License SOP-31132-1,for G Green, as Required by 10CFR50.74(b).Individual Was Removed from License Duty on 9906251999-07-21021 July 1999 Informs of Termination of License SOP-31132-1,for G Green, as Required by 10CFR50.74(b).Individual Was Removed from License Duty on 990625 ML20196J9061999-07-0101 July 1999 Provides Evidence That Util Maintains Guarantee of Payment of Deferred Premiums in Amount of $10 Million for Each of Thirteen Reactors,Per 10CFR140.21 ML20196J9131999-07-0101 July 1999 Submits Status of Nuclear Property Insurance Currently Maintained for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR50.54(w)(3) ML20209B8241999-06-30030 June 1999 Forwards Five 3.5 Inch Computer Diskettes Containing Revised Annual Dose Repts for 1994 Through 1998 for Individuals Receiving Neutron Dose Not Previously Included in Reported Total Effective Dose Equivalent Values.Without Diskettes SVP-99-139, Forwards Revised Action 2 & Associated TS Bases Changes, Describing Specific Alternate Method for Determining Drywell Floor Drain Sump Leakage1999-06-30030 June 1999 Forwards Revised Action 2 & Associated TS Bases Changes, Describing Specific Alternate Method for Determining Drywell Floor Drain Sump Leakage SVP-99-103, Informs NRC of Results of Subject Evaluation as Committed to in .Evaluation Consisted of Analytically Demonstrating That Cfu Factor for Rv Head Closure Studs Will Remain Below 1.0 for Remainder of Current License Period1999-06-25025 June 1999 Informs NRC of Results of Subject Evaluation as Committed to in .Evaluation Consisted of Analytically Demonstrating That Cfu Factor for Rv Head Closure Studs Will Remain Below 1.0 for Remainder of Current License Period SVP-99-122, Forwards Regulatory Commitment Change Summary Rept, Containing Summary Info from 980601 Through 9906011999-06-25025 June 1999 Forwards Regulatory Commitment Change Summary Rept, Containing Summary Info from 980601 Through 990601 05000265/LER-1999-002, Forwards LER 99-002-00 for Quad Cities Nuclear Power Station IAW Requirements of 10CFR50.73(a)(2)(i)(B).Util Commits to One Listed Action1999-06-25025 June 1999 Forwards LER 99-002-00 for Quad Cities Nuclear Power Station IAW Requirements of 10CFR50.73(a)(2)(i)(B).Util Commits to One Listed Action SVP-99-066, Informs That J Reed,License SOP-31034-1,was Removed from License Duty in 990618.Termination of License Is Requested1999-06-25025 June 1999 Informs That J Reed,License SOP-31034-1,was Removed from License Duty in 990618.Termination of License Is Requested SVP-99-125, Forwards Technical Info Re ECCS Suction Strainers at Quad Cities Nuclear Power Station Units 1 & 2,to Support Review of 990129 Lar.Rev 0 to TR-VQ1500-02, Clean ECCS Suction Strainer Head Loss Test Rept, Encl1999-06-15015 June 1999 Forwards Technical Info Re ECCS Suction Strainers at Quad Cities Nuclear Power Station Units 1 & 2,to Support Review of 990129 Lar.Rev 0 to TR-VQ1500-02, Clean ECCS Suction Strainer Head Loss Test Rept, Encl ML20195E3491999-06-0707 June 1999 Withdraws Util Requesting License Change for Plant Security Plan Rev.Licensee Will re-evaluate Situation & May Request Approval of Change in Future ML20207G1451999-06-0707 June 1999 Forwards Rev 45 to Comed Quad Cities Nuclear Power Station Security Plan.Rev Includes Changes Listed.Security Plan Is Withheld from Public Disclosure Per 10CFR73.21 ML20195D6351999-06-0404 June 1999 Notifies NRC of Actions That Has Been Taken in Accordance with 10CFR26, Fitness for Duty Programs SVP-99-105, Informs NRC of Rev to Schedule for Completing Setpoint/ Uncertainty Calculations & Procedure Changes,Originally Planned for Completion on 9905291999-05-20020 May 1999 Informs NRC of Rev to Schedule for Completing Setpoint/ Uncertainty Calculations & Procedure Changes,Originally Planned for Completion on 990529 ML20195B2301999-05-19019 May 1999 Requests Approval of Proposed Changes to QA Topical Rept CE-1-A,rev 66a.Attachment a Describes Changes,Reason for Change & Basis for Concluding That Revised QAP Incorporating Proposed Changes Continues to Satisfy 10CFR50AppB SVP-99-111, Informs NRC of Current Status of Actions on Response to GL 96-06, Assurance of Equipment Operability & Containment Integrity During Design-Basis Accident Conditions1999-05-17017 May 1999 Informs NRC of Current Status of Actions on Response to GL 96-06, Assurance of Equipment Operability & Containment Integrity During Design-Basis Accident Conditions SVP-99-098, Fulfills Thirty Day & Annual Reporting Requirements of 10CFR50.46 for Plant.Eccs Evaluation Change Rept Transmitted in Entirety,Fulfilling Thirty Day & Annual Reporting Requirements Specified in 10CFR50.46(a)(3)(i)1999-05-17017 May 1999 Fulfills Thirty Day & Annual Reporting Requirements of 10CFR50.46 for Plant.Eccs Evaluation Change Rept Transmitted in Entirety,Fulfilling Thirty Day & Annual Reporting Requirements Specified in 10CFR50.46(a)(3)(i) SVP-99-099, Requests Relief from Requirements of 10CFR50.55a(g) Re Submittal of Relief Requests for Those Welds for Which Examinations of Greater than 90% of Weld Vol Was Not Acheived During 2nd ISI Program Interval1999-05-13013 May 1999 Requests Relief from Requirements of 10CFR50.55a(g) Re Submittal of Relief Requests for Those Welds for Which Examinations of Greater than 90% of Weld Vol Was Not Acheived During 2nd ISI Program Interval SVP-99-096, Provides Suppl Response to Violations Noted in Insp Repts 50-254/98-20 & 50-265/98-23.Corrective Actions:Listed Multidiscipline Team Will Perform self-assessment IAW Station Program for self-assessments in May 19991999-05-12012 May 1999 Provides Suppl Response to Violations Noted in Insp Repts 50-254/98-20 & 50-265/98-23.Corrective Actions:Listed Multidiscipline Team Will Perform self-assessment IAW Station Program for self-assessments in May 1999 05000254/LER-1999-001, Forwards LER 99-001-00 for Quad Cities Nuclear Power Station.Licensee Shall Rept Any Operation or Condition Prohibited by Plant Tech Specs.Util Committing to Listed Actions1999-05-12012 May 1999 Forwards LER 99-001-00 for Quad Cities Nuclear Power Station.Licensee Shall Rept Any Operation or Condition Prohibited by Plant Tech Specs.Util Committing to Listed Actions ML20206F5381999-04-30030 April 1999 Forwards Magnetic Tape Containing Annual Dose Repts for 1998 for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR20.2206(c).Without Magnetic Tape SVP-99-108, Forwards Quad Cities 1998 Radiological Environ Operating Rept, IAW Plant TS 6.9.A.3.Rept Contains Results of Radiological Environ & Meteorological Monitoring Programs. Radioactive Effluent Release Rept Was Submitted 9903301999-04-30030 April 1999 Forwards Quad Cities 1998 Radiological Environ Operating Rept, IAW Plant TS 6.9.A.3.Rept Contains Results of Radiological Environ & Meteorological Monitoring Programs. Radioactive Effluent Release Rept Was Submitted 990330 SVP-99-036, Forwards Reg Guide 1.16 Rept Number of Personnel-Rem by Work & Job Function for 1998. Associated Collective Deep Dose Equivalent Reported According to Work & Job Functions1999-04-29029 April 1999 Forwards Reg Guide 1.16 Rept Number of Personnel-Rem by Work & Job Function for 1998. Associated Collective Deep Dose Equivalent Reported According to Work & Job Functions SVP-99-088, Informs That Util Is Withdrawing IST Relief Rquests RV-02B & RV-03B1999-04-29029 April 1999 Informs That Util Is Withdrawing IST Relief Rquests RV-02B & RV-03B ML20205T1141999-04-22022 April 1999 Provides Comments from Technical Review of Draft Info Notice Re Unanticipated Reactor Water Draindown at Quad Cities Nuclear Power Station,Unit 2,ANO,Unit 2 & JAFNPP ML20206B2471999-04-20020 April 1999 Informs That SE Kuczynski Has Been Transferred to Position No Longer Requiring SRO License.Cancel License SOP-31030-1, Effective 990412 SVP-99-065, Requests That License SOP-31516,for Jf Graham,Be Terminated, Per 10CFR50.74(b).Individual Was Removed from License Duty on 990319 & No Longer Requires Operator License1999-04-14014 April 1999 Requests That License SOP-31516,for Jf Graham,Be Terminated, Per 10CFR50.74(b).Individual Was Removed from License Duty on 990319 & No Longer Requires Operator License SVP-99-058, Submits Plant Specific ECCS Evaluation Changes,Per Annual Reporting Requirements of 10CFR50.46.Attachments Include Current Assessment Data Re PCT Info Limiting LOCA Evaluations1999-04-14014 April 1999 Submits Plant Specific ECCS Evaluation Changes,Per Annual Reporting Requirements of 10CFR50.46.Attachments Include Current Assessment Data Re PCT Info Limiting LOCA Evaluations SVP-99-063, Responds to NRC Re Violations Noted in Insp Repts 50-254/98-21 & 50-265/98-21.Corrective Actions:Revised Site ISI Procedure Qcap 0410-06, ISI Plan Implementation for Third Ten Year Insp Interval1999-04-0909 April 1999 Responds to NRC Re Violations Noted in Insp Repts 50-254/98-21 & 50-265/98-21.Corrective Actions:Revised Site ISI Procedure Qcap 0410-06, ISI Plan Implementation for Third Ten Year Insp Interval JAFP-99-0129, Submits Comments on Technical Review of Draft Info Notice Describing Unanticipated Reactor Water Draindown at Quad Cities Unit 2,ANO & FitzPatrick1999-04-0909 April 1999 Submits Comments on Technical Review of Draft Info Notice Describing Unanticipated Reactor Water Draindown at Quad Cities Unit 2,ANO & FitzPatrick SVP-99-057, Notifies of Change to Bases for TSs Section 3/4.5, ECCS, Re1999-04-0505 April 1999 Notifies of Change to Bases for TSs Section 3/4.5, ECCS, Re ML20205K5841999-03-31031 March 1999 Submits Rept on Status of Decommissioning Funding for Reactors Owned by Comm Ed.Attachment 1 Contains Amount of Decommissioning Funds Estimated to Be Required Pursuant to 10CFR50.75(b) & (C) SVP-99-062, Informs NRC of Rev to Schedule for Analytically Demonstrating That Cumulative Usage Factor for Reactor Vessel Head Closure Studs Will Remain Below 1.0 for Remainder of Current License Period1999-03-31031 March 1999 Informs NRC of Rev to Schedule for Analytically Demonstrating That Cumulative Usage Factor for Reactor Vessel Head Closure Studs Will Remain Below 1.0 for Remainder of Current License Period 1999-09-30
[Table view] Category:LEGAL/LAW FIRM TO NRC
MONTHYEARML20055E8111990-03-26026 March 1990 FOIA Request for Records Re Indemnification Agreements Between Util & AEC or NRC & Public Liability Insurance ML20195G7961988-11-21021 November 1988 Responds to NRC Re Violations Noted in Insp Repts 50-254/86-21,50-254/87-11,50-265/86-21 & 50-265/87-11 Re Use of Unqualified AMP nylon-insulated Butt Splices in GE Foi Containment Penetration Enclosures at Facility ML20235G2321987-04-0101 April 1987 FOIA Request for Documents Re Forged NDE Inspectors Certification Supplied by Barclay Intl for Use at Quad Cities Nuclear Station & Stated Investigations at Plants ML20235B2741987-02-19019 February 1987 FOIA Request for Documents Indicated on Encl Docket Sheets. Request Does Not Encompass Matl Already Available in PDR or Lpdr Denoted by Three or Four Asterisks on List ML20154R1091986-02-0606 February 1986 FOIA Request for Accident or Incident Repts Filed by Commonwealth Edison Co & Iowa-Illinois Gas & Electric Co Re 850507 Electrical Explosion ML20154B8781985-11-25025 November 1985 FOIA Request for Seven Categories of Documents Re Hydrodynamic Loads in BWR Pressure Suppression Containments ML20137B0971985-11-15015 November 1985 Forwards Complaints Re Carborundum Co & Comm Ed Cases.Util Case Concerns J O'Connor Nonspecific Injuries Allegedly Resulting from Radiation Exposures at Plant ML20052G8841982-05-13013 May 1982 Forwards Citizens for Safe Energy & Quad Cities Alliance for Safe Energy & Survival 820511 Ltr Which Has Not Been Served on All Parties ML20052A8931982-04-26026 April 1982 Forwards Draft Order Per ASLB Request at 820423 Conference Call & Draft Procedures Re Racking Operation ML20042C3301982-03-26026 March 1982 Advises That Refueling Outage for Unit 2 Deferred Until Sept 1983,enabling Util to Continue Reracking Operation ML20049J5881982-03-11011 March 1982 Summarizes Util Response to ASLB 820226 Order.Responses Were Provided During 820210 Telcon ML20049J1741982-03-0808 March 1982 Forwards Citizens for Safe Energy & Quad Cities Alliance for Safe Energy & Survival Response to Util Interrogatories, Which Should Be Treated as Motion to Withdraw Contention 7. Util & NRC Do Not Object.Related Correspondence ML20041C3521982-02-22022 February 1982 Forwards D Collins 820217 Ltr.Ltr Should Be Treated as Motion to Withdraw Contested Contentions 1-4.Util & NRC Do Not Object to Withdrawal ML20040H0791982-02-10010 February 1982 Forwards Suppl 7 to Revision 1 of Licensing Rept on High Density Spent Fuel Racks for Quad Cities Units 1 & 2. ML20039D8541981-12-29029 December 1981 Forwards Suppl 6 to Joseph Oat Corp Licensing Rept Prepared for Util.Related Correspondence ML20038A8991981-11-17017 November 1981 Forwards Tj Rausch 811102 Ltr Transmitting Suppl 5 to Revision 1 of Licensing Rept of High Density Spent Fuel Racks for Quad Cities Units 1 & 2. Related Correspondence ML20010B4441981-08-10010 August 1981 Forwards Suppl 1 to Revision 1 to Joseph Oat Corp Rept, Licensing Rept on High Density Spent Fuel Racks for Quad Cities,Units 1 & 2. Related Correspondence ML17341B6341981-06-29029 June 1981 Withdraws Licensee Objections to Quad-City Alliance for Safe Energy & Survival,Citizens for Safe Energy & Older Americans for Elderly Rights Standing to Intervene.Requests Prehearing Conference Re Contested Contentions.Related Correspondenc ML19248C9011979-05-0303 May 1979 Forwards NRDC Annual Rept & Matls & Citizens for Better Environ Matls Supporting Applicant Position Re Involvement of Both Organizations in Broad Environ Litigation.Matl Provided in Response to 790419 Memo & Order.Svc List Encl 1990-03-26
[Table view] |
Text
c- ~
_p '
i
?c f _
=
06 l
.etb r '
)
- s \y T JOHN E HARWARD - 06c
__ l We Presdent-Cbms V -
' SURTC.PROOM.CPCU -
hesident _
November 15, 1985
-2 Mr. Jerome Saltzman Assistant Dir1ctor State and Licensee Relations Of fi~ce of State ' Programs ( Mail Stop AR5037)
U. S. Nuclear Regulatory Commission
_ Washington, D. C. 20555~
Subject:
Abstract #107
- Carborundum Company, Inc, et al. ,,3 LRe
- AMEX 3 Inc.
D/0: 1957 - 1984 Abstract #108 Commonwealth Edison Company Re: James O' Connor D/O: - October 1983
Dear ' Jerry:
I:
In. reviewing'our files, I observed that we have not fur-nished you.with copies.or'the complaints for the two cases
~ identified in the caption. Copies of the; complaints are attached'and other pertinentinformation which may be of interest is submitted in the following outline.
L Abstract ~5107. Carborundum Company. Re: AMEX ;
ng.
- "., a. Wo.have' denied coverage to Carborundum Company in'this
, . ," -case and are not participating in the litigation. As n you can see from reviewing the complaint, there was a
~
tO -significant' delay before we were notified of-the suit
.g and the. insured had'already appointed their own defense i: .a counsel. Itialso appeared that the' alleged liability of
' h Carborundum, Company and its successors was due to j -contractual commitments which were unrelated to nuclear
~ liability exposures. - A further' problem in this case is g-
[ je that the property damage was allegedly caused by the Oh processing:of " source material"'which is excluded from 3
. coverage under our-policy.
- l The Exhonge Suite 245[270 Fouangton Aenue /Forrnngton. Connectcut 06032 /(203)677-7305 m Eng . J203)677-7715/ILX.Na643-02
- - .y,-r _ y-- . - - .. , - . . =, .<,--.-u..,,-e. c ---r---e--,nm. - , , -7 v i**
..U
' Mr. Jerome Saltzman Page 2 ' November 15, 1985 Our coverage declination has been conveyed to the policyholder-and the broker and, as far as we'know, the matter is continuing to receive . attention by the defense attorney-appointed earlier by the policyholder.
Abstract #108. Commonwealth Edison Company. Re: James O' Connor Wefhave very little i nformation on this case other than that" contained in the complaint in which. nonspecific
- injuries are claimed by the plaintiff, allegedly as a result of radiation exposures at the Commonwealth Edison Quad. City nuclear plaint in Cordova, Illinois.
We have this case under investigation and have referred the matter to defense counsel to enter.an appearance and
-otherwise protect the interests of our policyholder.
Sorry for the delay in reporting these suits. Please let me know if you require any additional information at this time.
Very truly yours, x vuc-7VL/
c/J. E. Harward Vice President, Claims JEH/pbj Enclosures I
e f
v
---.,,---y.--r-e------ - - - , - - - - , , - .
y- . , - - -- ,+y -
-.m- _.-.-.-p, __---r-.. 7.w-,--.-,y, _ , - - . - - ,-e, ,
( y: _- _im u._ ' ~ -
, (".
+
( - -
( .
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK-
,---------x AMAX INC., : Index No. 17278-83' Plaintiff, :
- against -
- SECOND AMENDED COMPLAINT SOHIO INDUSTRIAL PRODUCTS COMPANY,- :
a division of KENNECOTT CORPORATION, Defendant.
x s
Plaintiff, AMAX, Inc., by its attorneys, Paul, Weiss, Rifkind, Wharton & Garrison, for its second amended ,
complaint against defendant, alleges as follows:
NATURE OF THE ACTION .
- 1. - This is an action to recover damages resulting from the radioactive contamination of an industrial site.
The site was contaminated by The Carborundum Company
(" Carborundum") to which defendant, Schio Industrial Products
. Company.("Sipco"),.a division of Kennecott Corporation
~
("Kennecott"), is the successor in interest. Plaintiff, AMAX Inc. (together with its predecessors in interest, "AMAX"), acquired the property after it was contaminated, and suffered-damages when the contamination was subseque'ntly +
discovered. Recovery is sought on grounds of: (1) breach
+
( - -
of a written agreement to indemnify; (2) riuisance based on negligence; and (3) nuisance based on liability for abnormally dangerous activity. ,
THE PARTIES
- 2. AMAX is a corporation duly organized and existing under the laws of the State of New York, having its principal place-of business'in Greenoich, Connecticut.
- 3. Sipco is a division of Kennecott, a corporation-duly organized and existing under the laws of the State of New York, having its principal place of business in Stamford, Connecticut. Upon information and belief, Carborundum merged into Kennecott in 1980, and Sipco now carries on certain of the businesses of Carborundum, including the .
manufacture and sale of abrasive materials and products.
Upon information and belief, as a result of their succeeding to Carborundum's business, Sipco and therefore Kennecott are liable for the obligations of Carborundum, including its liabilities on the claims asserted in this action.
FIRST CAUSE OF ACTION (Breach of Agreement to Indemnify)
Carborundum's Contamination of the Parkersburg Site
- 4. Beginning in or about 1957, Carborundum began the production of nuclear grade zirconium metal in a plant 2
l l
l
. . . - . - . . - - - - .- .. ~ .-
' a .. . .
~
. .;*y ..
( .
(
I' located ,in Parkersburg, West Virginia (the "Parkersburg I
l plant"). In<1961,' pursuant to a license from the Atomic
~
Energy Commission, Carborundum began to process Nigerian zircon ore containing up to 84 thorium, a radioactiv,e
~
- sourcem5terial. The thorium ended up as a by-product in the process used to' extract'the zirconium.
- 5. Upon information and belief, Carborundum stored the radioactive residues resulting from the processing of'the Nigerian zircon ore, and the Nigerian ore itself, in drums at the plant site in Parkersburg-("the Parkersburg site"),
f ..
and/or buried the radioactive residues in a waste dump or dumps located on the Parkersburg site.
1
- 6. 'Upon information and belief, Carborundum discon -
1 - .
tinued the use of the' Nigerian ore as a source of zirconium ,
t in early_1964. Thereafter, Carborundum operated the Parkers-4 burg plant using zircon ore which contained no thorium.
The Carborundum-AMAX' Joint Venture
- 7. In May, 1965, Carborundum and Climax Molybdenum Company of Michigan, a corporation wholly owned by AMAX, entered into a joint venture for the production and marketing of zirconium and'other metals. Pursuant to the joint venture
- . agreement,-Carborundum sold the Parkersburg plant and the -i i-Parkersburg site to the joint venture. ,
=
l 3
,+,,,,-.n,---- . . - - , , _ , . . , ,--...,_..,,,,..a...,-.,,.m.,,,,,,..,...,__,,r.,,-,,,...,_.,,..,_,. ,_,p , , ,.--,.m., -,p.,_
c (
- 8. Carborundum and Carborundum Metals Climax Inc.,
. the newly-formed joint venture, executed an Assumption Agree-l ment on' June 18, 1965, pursuant to which Carborundum agreed to:
" indemnify and hold the [ joint venture) harmless against any and all claims for liability asserted against the [ joint venture] not expressly assumed by the [ joint venture) hereunder and arising out of any state of facts which existed prior to the date hereof, including, without limitation, all such liabilities and claims as are expressly excluded from the assumption herein contained."
- 9. The joint venture did not process Nigerian ore, but used only zircon ore containing no thorium at the Parkers-burg plant. .
- 10. The joint venture was terminated in May, 1967.
At that time, AMAX purchased Carborundum's share in the joint venture and succeeded to the joint venture's rights under the indemnification agreement signed by Carborundum in 1965.
AMAX's Subsequent Activity in Parkersburg
- 11. Two, days after the termination of the joint venture, AMAX requested the assistance of the Atomic Energy Commission in connection with the disposal of the radioactive process residues and the Nigerian ore left at the Parkersburg site by Carborundum. AMAX removed all radioactive materials of'which it was then caare from the Parkersburg site to a 4
4
( '
( #
burial site approved by the Atomic Energy Commission in late 1968 and early 1969.
- 12. AMAX did not process Nigerian ore, or any ore containing thorium or other radioactive source material, other than minor amounts used in laboratory-scale experiments, at the Parkersburg plant. All production of zirconium metal at the Parkersburg plant was terminated in 1975.
Discovery of the Contamination
- 13. AMAX sold the Parkersburg plant and site to L.B. Foster Company.(" Foster") early in 1977. In April, 1978, Foster informed AMAX that it had discovered three small ground areas in which the level of radioactivity signifi-cantly exceeded the background level of radioactivity, and requested a survey of the Parkersburg site. AMAX agreed to such a survey and also agreed to remove soil from the areas identified by Foster.
- 14. Shortly thereafter, the Nuclear Regulatory l
Commission ("NRC") conducted an inspection of the site. In a meeting with representatives of the NRC in May, 1978, AMAX again agreed to a radiological evaluation of the Parkersburg l site to locate and identify areas of radioactivity. That survey was begun in' July, 1978 and submitted by AMAX to the NRC in December, 1978. -
5 t
(
- 15. In 1978, as a result of the' discovery of such previously unknown radioactive and other hazardous materials at the-Parkersburg site, Fosber asserted claims against AMAX. In settlement of-those claims, AMAX agreed to repur-chase the site from Foster at a cost of $700,000, to lease part of it back to Foster at a rent of $1/ year and to pay-Foster approximately $800,000 for the relocation of buildings
~
constructed by Foster to a decontaminated or uncontaminated portion of the site.
s
- 16. Thereafter, AMAX began to develop a compre-hensive plan for the clean-up and decontamination of the Parkersburg site, to meet the standards established by the NRC. By December 1980, the decontamination. plan had been complete, and submitted to the NRC for approval. The plan was implementedy and the radioactive contamination stabili-zation of the site was completed in late 1982, at a cost to AMAX in excess of $1,500,000.
S'ipco's Breach of the Assumption Agreement
- 17. In' July, 1982, in response to a request from AMAX that Carborundum share in the cost of decontamination of the Parkersburg site, Sipco and therefore Kennecott disclaimed any liability on the part of Carborundum or its successor for radioactive contamination of'the site. AMAX formally demanded indemnification for the costs incurred by 9
4 6
.( (
AMAX forlthe stabilization work undertaken as a result of Carborundum's contamination of the. property in October,'1982. -
I That demand has' elicited no. action from Sipco or the Standard Oil CompanyL(Ohio).
18.
.Through its refusal to accept any responsibility for Carborundum's contamination of the Parkersburg site, and
-to indemnify AMAX for the costs incurred in connection with e
the' radioactive contamination stabilization of the site, Sipco has breached the Assumption Agreement dated' June 18, '
1965.
- 19. By reason of the foregoing, AMAX has been -
injured'and is entitled to. recover compensatory damages in an amount which cannot. presently be determined,-but which
- exceeds $3,878,000. '
4 SECOND CAUSE OF ACTION (Nuisance Based on Negligence)
- 20. AMAX' repeats and realleges the allegations
^
of-paragraphs 4-16 of this Complaint.
21.- Carborundum was under.a duty to use, store and dispose of the Nigerian ore and process residues containing radioactive source material in such a manner that the Parkers-i burg, site would not become contaminated by such radioactive
H 7 -
L'
m-
{ ' '
~
- 22. In violation of this duty, Carborundum negli-gently failed to use, store and dispose of the Nigerian ore and process residues containing radioactive so'urce material properly and to prevent radioactive contamination of the site.
- 23. As a result of Carborundum's negligence, the Parkersburg site became contaminated from the radioactive source material imported and processed by Carborundum. This radio-active contamination was a substantial and unreasonable inter-ference with the right of AMAX to use and en' joy its property, and thus constituted a private nuisance.
- 24. The' radioactive contamination of the Parkers-burg site was also an unreasonable interference with the health, safety and property rights of the communities-of Parkersburg, West Virginia and the surrounding areas, and thus constituted a public nuisance.
- 25. As a result of this radioactive contamination, AMAX was forced to repurchase the site from Foster, to pay for the relocation of buildings constructed by Foster, and to undertake a massive effort to clean up and stabilize the site.
- 26. By reason of the foregoing, AMAX has been
~ injured and'is entitled to recover compensatory damages sustained within three years prior to the commencement of this action. These damages are in an amount which cannot ,
8
h -
c
(
d presently be determined, but which exceeds $2,008,000.
Sipco, as Carborundum's successor in interest, is liable for these damages.
THIRD CAUSE OF ACTION (Nuisance Based on Liability for Abnormally Dangerous Activity)
- 27. AMAX repeats and realleges the allegations of paragraphs 4-16 of this Complaint.
- 28. The use, storage and disposal of ore, such as the Nigerian ore processed by Carborundum, containing radio-active source material, and residues from the processing of such ore, are ultra-hazardous activities which involve '
substantial risk of serious harm to persons and property from
- radioactive contamination.
- 29. Carborundum was under an absolute duty to use, store and dispose of the Nigerian ore and process residues containing radioactive source material in such a manner as to prevent radioactive contamination of the Parkersburg site.
- 30. In violation of that duty, Carborundum failed to use, store and dispose of the Nigerian ore and process residues in such a way as to prevent radioactive contamina-tion, and, as a result, the Parkersburg site became conta-minated.
b 9
l
\
l L- )
m -. .
^
J f.- c c
- 31. . The radioactive contamination of the Parkers-burg site, caused by carborundum's breach of its absolute duty to prevent such contamination, was a substantial and unreasonable interference with the,right of AMAX to use and enjoy its property, and thus constituted a private nuisance.
- 32. The radioactive contamination'of the Parkers-burg site was also an unreasonable interference with the health, safety and property rights of the communities of Parkersburg, West Virginia and the surrounding areas, and thus constituted a public nuisance.
- 33. As a result of this r adioactive contamination, AMAX was forced to repurchase the site from Foster, to pay for the relocation 'of buildings constructed by Foster, and to undertake a massive effort to clean up and stabilize the site.
- 34. By reason of the foregoing, AMAX has been injured and is entitled to recover compensatory damages l sustained within three years prior to the commencement of l this action. These damages are in an amount which cannot j presently be determined, but which exceeds $2,008,000.
i Sipco, as Carborundum's successor in interest, is liable for these damages.
e 10
- o* .
(
(-
,- o. '
to .
7 WHEREFORE, AMAX demands judgment as follows:
- 1. (a) On the first cause of action, awarding
- AMAX compensatory damages in an amount which cannot presently be determined, but which exceeds $3,878,000; (b) On the second and third causes of action,
.i
-t- awarding AMAX compensatory damages in'an amount which r
! cannot presently be determined, but which exceeds
$2,008,000.
i .
1 2. Awarding AMAX the costs and disbursements of this action, together with such further relief as to the Court seems just and proper.
Dated, New York, New York November 21, 1983 PAUL, WEISS, RIFKIND, WHARTON & GARRISON A partnership including professional corporations
- Attorneys for Plaintiff
- 345 Park Avenue .
New York, New York 10154
- (212) 644-8000 I
i e
1 -
i-i-
D 11
COURT S1DG10NS STATL'0F II.LINDIS, TAz.uad. COUNTY, ss.
THE CIRCUIT COURT OF THE TENTH JUDICIAL CIBCUIT Tazewoll County, I111acisIn'tho'name of the' People of the State of Illinois, in,the C N I
[~ h S RICHARD O'CONNOR (1st DUPLICATE ORIGINAL) !
ee l%y so PIAINTIFFS NUMBER 85-L-2076 t . k 4-j ../
V5.
%g %
~ COMMONWEALTH EDISON COMPANY a' Corporation, and NEW LONDON NUCLEAR COMPANY, Foreign .
Corporation' 4 SERVE:
DELAWARE CORPORATION ORGANIZERS, INC.-
1105 N. Market Street '
P. O. Box 1347 Wilmington, Delaware 19899 D u m.a u a N T S
'O cach of the above- named defendants:
Icu are hereby summoned and required to file an answer in this case, or otherw1:
ilo your appearance, in the office of the Clerk of this Court within 30 days l3ter cervice of this summons, exclusive of the day of service. If you fail to
- .c 4 rayed so, ainjudgment the complaint. or decree by default may be taken against you for the relief W summons must be returned by the officer or other person to whom it was give fcr4tcrccrvice, cervice. with indorsement thereon of service and fees, if any, immediately
- ndorsed. If service cannot be made, this summons shall be returned so '
EIS SUl& TONS XAT NOT BE SERVED LATER THAN'30 DAYS AFTER ITS DATE.
- 9,, a day of OCTOBER 19 85 x s tk. u. s u ~MM '
laintiff's Attorney: .(or plaintiff, if he be not rep / resented by attorney)
JAY H. JANSSEN ldd: goc: Savinos Center Tower. Peoria. IL. .
C EpHONE NUMBER: 309 676-2341 ato of Service: 19 (To be inserted by officer on copy lef t with Defendant of'~oYh'ef p*sison~. )
.T. ' . . , ~ . C C IN THE CIRCUIT COURT OF TH JUD AL CIRCUIT OF ILLINOIS EWELLCOggY" 4 5
gCT JAMES RICHARD O' CONNER, h$s Plaintiff,
)
vs. )
)- CASE NO. 95 bdo7[
COMMONWEALTH EDISON COMPANY, )
a Corporation, and NEW LONDON )
NUCLEAR COMPANY, Foreign )
Corporation, )
)
Defendants. )
COMPLAINT Now comes the Plaintiff, JAMES RICHARD O' CONNER, by his attorneys, JAY H. JANSSEN and JERELYN D. MAHER, and complaining of the Defendants, COMMONWEALTH EDISON COMPANY, a Corporation, and .
NEW LONDON NUCLEAR COMPANY, a Foreign Corporation, states as follows ,
COUNT I Plaintif f, JAME.S RICHARD O' CONNER, caplaining of the Defendant, COi4MONWEALTH EDISON COMPANY, a Corporation:
- 1. That the Defendant, COMMONWEALTH EDISON COMPAN', Y a Corporation, at all times herein mentioned was a corporation doing business in the County of Tazewell and the State of Illinois and having a place of business and office in the County of Tazewell and State of Illinois.
- 2. That the transaction herein complained of occurred on or about October 3, 1983, and October 4, 1983, at the Defendant's premises known as tlie Commonwealth Edison Nuclear Power Plant, Cordova, Illinois.
tWCEIt.SECEEn 1ELYN C. 98AMEft 4Entaa J. maut
, eses es.rTeut ?. west
.n
. ma .. . . .
( C
- 3. That on October 3, 1983, and October 4, 1983, Plaintiff, '
JAMES RICHARD O' CONNER, was an employee of Morrison Coristruction ,
Company, working as a pipefitter, and was involved in the construct-ion repair operations occurring at the premises owned, maintained and occupied by the Defendant, COMMONWEALTH EDISON COMPANY, a Corporation, known as the Commonwealth Edison Nuclear Power Plant in Cordova, Illinois.
- 4. That on October 3, 1983 and October 4, 1983, JAMES RICHARD O' CONNER was upon the premises of the Defendant, COMMONWEALTH EDISON, COMPANY, a Corporation, in response to an express or implied invitation on the part of COMMONWEALTH EDISON COMPANY, a Corporation !
in that JAMES RICHARD O' CONNER was performing activities incidental i
to the construction repairs of Commonwealth's Nuclear Power Plant in Cordova, Illinois.
- 5. That Plaintiff was a business invitee by virtue of the ,
aforesaid and as such, Plaintiff, JAMES RICHARD O' CONNER, was owed the duty by the Defendant to use reasonable and ordinary care in keeping the premises safe for the benefit of the Plaintiff and others working upon said premises.
- 6. That at the aforesaid time and place, Plaintiffs, JAMES RICHARD O' CONNER, was working in Drywell Unit 62, and during the period while said Plaintiff was in Drywell Unit 42, nuclear material l was flushed through the pip 1ng in the area where Plaintiff was l working, causing the Plaintiff to receive serious and permanent radiation injuries.
aAv n. aA= usa inves n. escuan AsLYN C. kBANs4 fletRSSA J.IIANE m e.
.n
- m eseee .
( (
1 e
.., g
- 7. That at the aforesaid time and place, the Defendant, .
COMMONWEALTH EDISON COMPANY, a Corporation, was guilty of one or more of the following negligent acts or omissions in that:
(a) The Defendant allowed the flushing of nuclear material through piping causing excessive radiation when the Defendant knew or should have known that Plaintiff was ;
in said area.
(b) The Defendant exposed the Plaintiff to excessive
! amounts of radiation, said radioactive materials being under l
the control of Defendant and Defendant's agents.
) (c) The Defendant failed to provide Plaintiff with a
- safe place for Plaintiff to work, in that Defendant allowed ;
excessive amounts of nuclear radiation to be present in the '
area where Defendant knew or should have known workmen, .
I including the Plaintiff, would be present. i t
(d) The Defendant failed to warn the Plaintif f of the t excessive amount of radiation in the area where Plaintiff was j directed to make repairs for the use and benefit of the I
- Defendant. l 5 l l 8. That as a direct and proximate result of one or more of the i
aforesaid negligents acts and/or omissions, Plaintiff was injured in various parts of his body and suffered and will suffer pain and !
l was and will be forced to pay and become liable for, and in the l future be forced to pay various sums for hospital, medical and
- surgical expenses for treatment of his injuries, and he was hindered l >av n. unnen linne n eseman .
- nELYN & tanEn j w ; a.anssa .ecem t
- a. naus I 9.gu pts si
- inu ....e
( (
and prevented from attending to his usual business and affairs and lost sums of money which he could otherwise have received as wages and earnings and was permanently injured.
WHEREFORE, Plaintiff, JAMES RICHARD O' CONNER, request judgment against the Defendant, COMMONWEALTH EDISON COMPANY, a Corporation, in a sum in excess of FIFTEEN THOUSAND ($15,000.00) DOLLARS and costs of this suit, and DEMANDS THAT THE ISSUES HEREIN CONTAINED BE TRIED BY A JURY.
COUNT II Plaintiff, JAMES RICHARD O' CONNER, complaining of the Defendant, NEW LONDON NUCLEAR COMPANY, a Foreign Corporation:
- 1. - 6. Plaintiff repeats and realleges the allegations contained in Paragraphs 1 through 6 of Count I as Paragraphs 1 -
through 6 of Count II herein.
t
- 7. That NEW LONDON NUCLEAR COMPANY, a Foreign Corporation, was employed by COMMONWEALTH EDISON COMPANY, a Corporation, to accomplish nuclear repairs and maintenance at the Commonwealth Edison Nuclear Power Plant, Cordova, Illinois, at the time Plaintiff received his injury.
- 8. That NEW LONDON NUCLEAR COMPANY, a Foreign Corporation, by their employees and agents flushed nuclear charged liquid throug:
the pipings in the area where Plaintiff was working on October 3 and October 4, 1983, causing Plaintiff radiation injuries.
- 9. That Defendant, NEW LONDON NUCLEAR COMPANY, a Foreign JAY H. JANSEEN
,l",[*y3 [',,[g,, . Corporation, was negligent in one or more of the following negligen THERESA J. RAME um.. cew= 50===
in. n==
acts or omissions in that:
( (
(a) The Defendant flushed nuclear material through the piping causing excessive radiation to the Plaintiff .
when the Defendant knew or should have known that Plaintiff was in said' area.
(b) The Defendant exposed the Plaintiff to excessive amounts of radiacion, said radioactive materials being under the control of the Defendant and Defendant's agents and employees.
(c) The Defendant failed to warn the Plaintiff of the excessive amount of radiation in the area where Plaintiff was working when said Defendant knew or should known of Plaintiff's presence in the area.
- 9. Plaintiff repeats and realleges the allegations contained in Paragraph 8 of Count I as Paragraph 9 of Count II, -
herein. ,
WHEREFORE, Plaintiff, JAMES RICHARD O' CONNER, request judgment against the Defendant, NEW LONDON NUCLEAR COMPANY, a F'oreign Corporation in the sum in excess of FIFTEEN THOUSAND ($15,000.00)
DOLMRS and costs of this suit, and DEMANDS THAT THE ISSUES HEREIN CONTAINED BE TRIED BY A JURY.
JAMES RICHARD O' CONNER, Plaintiff, l
2
%s uw pFFICE OF Mwfo-
~TT.'JATSSEN '
l mV M. JAmssen anuca n. escuan iJERELYN 9. 00 AMER THEnESA J. Rant
,dvue e.orven towen
- C.....
t
_s_