ML20137J727

From kanterella
Jump to navigation Jump to search

Notifies of 860108 Meeting W/B&W Regulatory Response Group in Bethesda,Md to Discuss 851226 Loss of Integrated Control Sys Power & Generic Implications for Other B&W Plants.Info Confirms NRC 851230 Request
ML20137J727
Person / Time
Site: Rancho Seco
Issue date: 01/06/1986
From: Miraglia F
Office of Nuclear Reactor Regulation
To: Tucker H
BWR OWNERS GROUP, DUKE POWER CO.
References
TAC-60462, NUDOCS 8601230164
Download: ML20137J727 (16)


Text

.

January 6,1986 i

W8 06o Docket No. 50-312 Mr. Hal B. Tucker, Chairman B&W Owners Group Executive Conmittee i

Duke Power Company P. O. Box 33189 422 South Church Street Charlotte, North Carolina 28242 i

Dear Mr. Tucker:

SUBJECT:

RANCHO SECO LOSS OF INTEGRATED CONTROL SYSTEM POWER i

This letter confirms our verbal request of December 30, 1985 for the B&W Regulatory Response Group to institute a review of the December 26, 1985 loss of integrated control system power at Rancho Seco with respect to its generic implications for the other B&W plants.

Based on discussions between you and the staff, we have mutually agreed to meet at 1:00pm, Wednesday, January 8, 1986 in Bethesda to discuss this issue.

Sincerely, Original % n- ;y

{

Prank J. Miraglia Frank Miraglia, Director Division of PWR Licensing-B cc: See next page DISTRIB11E _0N ACRS-10 DCrutchfield i

QUocket F y BGrimes JTaylor, B&W NHL FUM JPartlow ESimpson, FPC L PDR WPaulson GVissing i

PBD-6 Rdg RIngram HSilver FMiraglia Gray File ADe Agazio OELD EBrach HNicolaras EJordan H0rnstein Sfliner i

JThoma i

(

FM'f-B PB PBD-6 PB 6 WP son;cf CMcCracken JS lz aglia 1/ 3 /86 1/J/86 1/}/86 1/ /86 8601230164 860106 i

g2 DR ADOCK O

Mr. J. M. Griffin Arkansas Power & Light Company Arkansas Nuclear One, Unit 1 cc:

Mr. J. Ted Enos, Manager Licensing Arkansas Power & Light Company P. O. Box 551 Little Rock, Arkansas 72203 Mr. Janes M. Levine, General Manager Arkansas Nuclear One P. O. Box 608 Russellville, Arkansas 72801 Mr. Nicholas S. Reynolds Bishop. Liberman, Cook, Purcell & Reynolds 1200 Seventeenth Street, NW Washington, D.C.

20036 Mr. Robert B. Borsum Babcock & Wilcox Nuclear Power Generation Division Suite 220, 7910 Woodmont Avenue Bethesda, Maryland 20814 Resident Inspector U.S. Nuclear Regulatory Commission P. O. Box 2090 Russellville, Arkansas 72801 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Office of Executive Director for Operations 611 Ryan Plaza Drive, Suite 1000 Arlington, Texas 76011 Mr. Frank Wilson, Director Division of Environmental Health Protection Department of Health Arkansas Department of Health 4815 West Markham Street Little Rock, Arkansas 72201 Honorable Ermil Grant Acting County Judge of Pope County Pope County Courthouse Russellville, Arkansas 72801

Mr. W. S. Wilgus Crystal River Unit No. 3 Nuclear Florida Power Corporation Generating Plant cc:

Mr. R. W. Neiser State Planning and Development Senior Vice President Clearninghouse and General Counsel Office of Planning and Budget Florida Power Corporation Executive Office of the Governor P. O. Box 14042 The Capitol Building St Petersburg, Florida 33733 Tallahassee, Florida 32301 Nuclear Plant Manager Mr. Wilbur Langely, Chairman Florida Power Corporation Board of County Commissioners P. O. Box 219 Citrus County Crystal River, Florida 32629 Inverness, Florida 36250 Mr. Robert B. Borsum Babcock & Wilcox Nuclear Power Generation Division Suite 220, 7910 Woodmont Avenue Bethesda, Maryland 20814 Resident Inspector U.S. Nuclear Regulatory Commission Route #3, Box 717 Crystal River, Florida 32629 Regional Administrator, Revion II U.S. Nuclear Regulatory Commission 101 Marietta Street, Suite 3100

~

Atlanta, Georgia 30303 Mr. Allan Schubert, Manager Public Health Physicist Department of Health and Rehab'ilitative Services 1323 Winewood Blvd.

Tallahassee, Florida 32301 Administrator Department of Environmental Regulation Power Plant Siting Section State of Florida 2600 Blair Stone Road Tallahassee, Florida 32301 Attorney General Department of Legal Affairs The Capitol Tallahassee, Florida 32304 l

1

f Mr. H. B. Tucker Oconee Nuclear Station Duke Power Company Units Nos. 1, 2 and 3 cc:

Mr. William L. Porter Mr. Paul F. Guill Duke Power Company Duke Power Company P. O. Box 33189 Post Office Box 33189 422 South Church Street 422 South Church Street Charlotte, North Carolina 28242 Charlotte, North Carolina 28242 J. Michael McGarry, III, Esq.

Bishop, Liberman, Cook, Purcell & Reynolds 1200 Seventeenth Street, N.W.

Washington, D.C.

20036 Mr. Robert B. Borsum Babcock & Wilcox Nuclear Power Generation Division Suite 220, 7910 Woodmont Avenue Bethesda, Maryland 20814 Manager, LIS NUS Corporation 2536 Countryside Boulevard Clearwater, Florida 33515 Senior Resident Inspector U.S. Nuclear Regislatory Commission Route 2, Box 610 Seneca, South Carolina 29678 Regional Administrator U.S. Nuclear Regulatory Commission 101 Marietta Street, N.W.

Suite 3100 Atlanta, Georgia 30303 Mr. Heyward G. Shealy, Chief Bureau of Radiological Health South Carolina Department of Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201 Office of Intergovernmental Relations 116 West Jones Street Raleigh, North Carolina 27603 Honorable James M. Phinney County Supervisor of Oconee County Walhalla, South Carolina 29621

Mr. J. Williams Davis-Besse Nuclear Power Station Toledo Edison Company Unit No.1 CC*

Donald H. Hauser, Esq.

Ohio Department of Health The Cleveland Electric ATTN: Radiological Health Illuminating Company Program Director P. O. Box 5000 P. O. Box 118 Cleveland, Ohio 44101 Columbus, Ohio 43216 Mr. Robert F. Peters Attorney General Manager, Nuclear Licensing Department of Attorney Toledo Edison Company General Edison Plaza 30 East Broad Street 300 Madison Avenue Columbus, Ohio 43215 Toledo, Ohio 43652 Mr. James W. Harris, Director Gerald Charnoff, Esq.

Division of Power Generation Shaw, Pittman, Potts Ohio Department of Industrial Relations and Trowbridge 2323 West 5th Avenue 1800 M Street, N.W.

P. O. Box 825 Washington, D.C. 20036 Columbus, Ohio 43216 Mr. Paul M. Smart, President Mr. Harold Kohn, Staff Scientist The Toledo Edison Company Power Siting Commission 300 Madison Avenue 361 East Broad Street Toledo, Ohio 43652 Columbus, Ohio 43216 Mr. Robert B. Borsum President, Board of Babcock & Wilcox Ottawa County Nuclear Power Generation Port Clinton, Ohio 43452 Division Suite 200, 7910 Woodnont Avenue Bethesda, Maryland 20814 Resident Inspector U.S. Nuclear Regulatory Commission 5503 N. State Route 2 l

Oak Harbor, Ohio 43449 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137 h

m

Mr. R. J. Rodriguez Rancho Seco Nuclear Generating Sacramento Municipal Utility District Station cc:

Mr. David S. Kaplan, Secretary Sacramento County and General Counsel Board of Supervisors Sacramento Municipal Utility 827 7th Street, Room 424 District Sacramento, California 95814 6201 S Street P. O. Box 15830 Ms. Helen Hubbard Sacramento, California 95813 P. O. Box 63 Sunol, California 94586 Thomas Baxter, Esq.

Shaw, Pittman, Potts & Trowbridge 1800 M Street, N.W.

Washington, D.C.

20036 Mr. Robert B. Borsum Babcock A Wilcox Nuclear Power Generation Division Suite 220, 7910 Woodmont Avenue Bethesda, Maryland 20814 Resident Inspector / Rancho Seco c/o U. S. N. R. C.

14410 Twin Cities Road Herald, California 95638 Regional Administrator, Region V U.S. Nuclear Regulatory Comission 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Director Energy Facilities Siting Division Energy Resources Conservation &

Development Commission 1516 - 9th Street Sacramento, California 95814 Mr. Joseph 0. Ward, Chief Radiological Health Branch State Department of Health Services 714 P Street, Office Building #8 Sacramento, California 95814

Mr. Henry D. Hukill Three Mile Island Nuclear Station GPU Nuclear Corporation Unit NT. 1 CC*

Mr. R. J. Toole Mr. Ricnard Conte 0&M Director, TMI-1 Senior Resident Inspector (TMI-1)

GPU Nuclear Corporation U.S.N.R.C.

Middletown, Pennsylvania 17057 P.O. Box 311 Middletown, Pennsylvania 17057 Richard J. McGoey Manager, PWR Licensing GPU Nuclear Corporation Regional Administrator, Region I 100 Interpace Parkway U.S. Nuclear Regulatory Comission Parsippany, New Jersey 70754 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. C. W. Smyth TMI-1 Licensing Manager Mr. Robert B. Borsum GPU Nuclear Corporation Babcock & Wilcox P. O. Box 480 Nuclear Power Generation Division Middletown, Pennsylvania 17057 Suite 220, 7910 Woodmont Avenue Bethesda, Maryland 20814 G. F. Trowbridge, Esq.

Shaw, Pittman, Potts & Trowbridge Governor's Office of State Planning 1800 M Street, N.W.

and Development Washington, D.C.

20036 ATTN:

Coordinator, Pennsylvania State Clearinghouse Ivan W. Smith, Esq., Chairman P. O. Box 1323 Atomic Safety and Licensing Board Harrisburg, Pennsylvania 17120 U.S. Nuclear Regulatory Comission Washington, D.C.

20555 Mr. Larry Hochendoner Dauphin County Commissioner Sheldon J. Wolfe, Esq., Chairman Dauphin County Courthouse Atomic Safety and Licensing Board Front and Market Streets U.S. Nuclear Regulatory Comission Harrisburg, Pennsylvania 17101 Washington, D.C.

20555 Dauphin County Office of Emergency Mr. Gustave A. Linenberger, Jr.

Preparedness Atomic Safety and Licensing Board Court House, Room 7 U.S. Nuclear Regulatory Comission Front and Market Streets Washington, D.C.

20555 Harrisburg, Pennsylvania 17101 Dr. James Lamb, III Mr. David D. Maxwell, Chairman Administrative Judge Board of Supervisors 313 Woodhaven Road Londonderry Township Chapel Hill, North Carolina 17514 FRD#1 - Geyers Church Road Middletown, Pennsylvania 17057 Mr. David Hetrick Administrative Judge Mr. Thomas M. Gerusky, Director Professor of Nuclear Energy Bureau of Radiation Protection University of Arizona Pennsylvania Department of Tucson, Arizona 85721 Environmental Resources P. O. Box 2063 Harrisburg, Pennsylvania 17120

GPU Nuclear Corporation Three Mile Island, Unit 1 cc:

Thomas Y. Au, Esq.

Sen. Allen R. Carter, Chairman Office of Chief Counsel Joint Legislative Committee on Energy Department of Environmental Resources P. O. Box 142 505 Executive House Suite 513 P. O. Box 2357 Senate Gressette Building Harrisburg, Pennsylvania 17120 Columbia, South Carolina 29202 Mr. Bob Stein, Director of Research Ms. Frieda Berryhill, Chairman Committee on Energy Coalition for Nuclear Power Plant P. O. Box 11867 Postponement 104 Blatt Building 2610 Grendon Drive Columbia, South Carolina 29211 Wilmington, Delaware 19808 Ms. Jane Lee William S. Jordan, III, Esq.

183 Valley Road Harmon, Weiss & Jordan Etters, Pennsylvania 17319 20001 S Street, N.W.

Suite 430 Ms. Marjorie M. Aamodt Washington, D.C.

20009 Mr. Norman Aamodt 200 North Church Street Lynne Bernabei, Esq.

Parkesburg, Pennsylvania 19365 Government Accountability Project 1555 Connecticut Ave., N.W.

Ms. Louise Bradford Washington, D.C.

20009 TMIA 315 Peffer Street Michael W. Maupin, E3q.

Harrisburg, Pennsylvania 17102 Hunton & Williams 707 East Main Street Mr. Marvin I. Lewis P. O. Box 1535 6504 Bradford Terrace Richmond Virginia 23212 Philadelphia, Pennsylvania 19149 Jordan D. Cunningham, Esq.

Mr. Chauncey Kepford Fox, Farr and Cunningham Ms. Judith H. Johnsrud 2320 North 2nd Street Environmental Coalition on Nuclear Power Harrisburg, Pennsylvania 17110 433 Orlando Avenue State College, Pennsylvania 16801 Ms. Ellyn R. Weiss Harmon, Weiss & Jordan Mr. Donald E. Hossler 2001 S Street, N.W.

501 Vine Street Suite 430 Middletown, Pennsylvania 17057 Washington, D.C.

20009 Mr. Ad Crable Docketing and Service Section Lancaster New Era Office of the Secretary

)s 8 West King Street U.S. Nuclear Regulatory Commission Lancaster, Pennsylvania 17602 Washington, D.C.

20555 Atomic Safety & Licensing Board Panel Atomic Safety & Licensing Appeal U.S. Nuclear Regulatory Conmission Board Panel (8)

Washington, D.C.

20555 U.S. Nuclear Regulatory Commission Washington, D.C.

20555

January 6,1986 t

Docket No. 50-312 Mr. Hal B. Tucker, Chairman B&W Owners Group Executive Committee Duke Power Company P. O. Box 33189 422 South Church Street Charlotte, North Carolina 28242

Dear Mr. Tucker:

SUBJECT:

RANCHO SECO LOSS OF INTEGRATED CONTROL SYSTEM POWER This letter confirms our verbal request of December 30, 1985 for the B&W Regulatory Response Group to institute a review of the December 26, 1985 loss of integrated control system power at Rancho Seco with respect to its generic implications for the other B&W plants.

Based on discussions between you and the staff, we have mutually agreed to meet at 1:00pm, Wednesday, January 8, 1986 in Bethesda to discuss this issue.

Sincerely, Original sis.m ay Frank J. Miraglia Frank Miraglia, Director Division of PWR Licensing-B cc: See next page DISTRIBUTION ACRS-10 DCrutchfield Docket File BGrimes JTaylor, B&W NRC PDR JPartlow ESimpson, FPC L PDR WPaulson GVissing PBD-6 Rdg RIngram HSilver FMiraglia Gray File ADe Agazio OELD EBrach HNicolaras EJordan H0rnstein Shiner JThoma f

r y

WPa[ufson;cf PB PBD-6 PB g6 f-B CMcCracken JSttlz FM aglia 1/ 3 /86 1/J/86 1/}/86 1/ /86 f

r Mr. J. M. Griffin Arkansas Power & Light Company Arkansas Nuclear One, Unit 1 cc:

Mr. J. Ted Enos, Manager Licensing Arkansas Power & Light Company P. O. Box 551 Little Rock, Arkansas 72203 Mr. James M. Levine, General Manager Arkansas Nuclear One P. O. Box 608 Russellville, Arkansas 72801 Mr. Nicholas S. Reynolds Bishop. Liberman, Cook, Purcell & Reynolds 1200 Seventeenth Street, NW Washington, D.C.

20036 Mr. Robert B. Borsum Babcock & Wilcox Nuclear Power Generation Division Suite 220, 7910 Woodmont Avenue Bethesda, Maryland 20814 Resident Inspector U.S. Nuclear Regulatory Commission P. O. Box 2090 Russellville, Arkansas 72801 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Office of Executive Director for Operations 611 Ryan Plaza Drive, Suite 1000 Arlington, Texas 76011 Mr. Frank Wilson, Director Division of Environmental Health Protection Department of Health Arkansas Department of Health 4815 West Markham Street Little Rock, Arkansas 72201 Honorable Ermil Grant Acting County Judge of Pope County Pope County Courthouse Russellville, Arkansas 72801 i

Mr. W. S. Wilgus Crystal River Unit No. 3 Nuclear Florida Power Corporation' Generating Plant cc:

Mr. R. W. Neiser State Planning and Development Senior Vice President Clearninghouse and General Counsel Office of Planning and Budget Florida Power Corporation Executive Office of the Governor P. O. Box 14042 The Capitol Building St Petersburg, Florida 33733 Tallahassee, Florida 32301 Nuclear Plant Manager Mr. Wilbur Langely, Chairman Florida Power Corporation Board of County Commissioners P. O. Box 219 Citrus County Crystal River, Florida 32629 Inverness, Florida 36250 Mr. Robert B. Borsum Babcock & Wilcox Nuclear Power Generation Division Suite 220, 7910 Woodmont Avenue Bethesda, Maryland 20814 Resident Inspector U.S. Nuclear Regulatory Commission Route #3, Box 717 Crystal River, Florida 32629 Regional Administrator, Revion II U.S. Nuclear Regulatory Commission 101 Marietta Street, Suite 3100 Atlanta, Georgia 30303 Mr. Allan Schubert, Manager Public Health Physicist Department of Health and Rehabilitative Services 1323 Winewood Blvd.

Tallahassee, Florida 32301 Administrator Department of Environmental Regulation Power Plant Siting Section State of Florida 2600 Blair Stone Road Tallahassee, Florida 32301 Attorney General Department of Legal Affairs The Capitol Tallahassee, Florida 32304

Mr. H. B. Tucker Oconee Nuclear Station Duke Power Company Units Nos. 1, 2 and 3 CC' Mr. William L. Porter Mr. Paul F. Guill Duke Power Company Duke Power Company P. O. Box 33189 Post Office Box 33189 422 South Church Street 422 South Church Street Charlotte, North Carolina 28242 Charlotte, North Carolina 28242 J. Michael McGarry, III, Esq.

Bishop, Liberman, Cook, Purcell & Reynolds 1200 Seventeenth Street, N.W.

Washington, D.C.

20036 Mr. Robert B. Borsum Babcock & Wilcox Nuclear Power Generation Division Suite 220, 7910 Woodmont Avenue Bethesda, Maryland 20814 Manager, LIS NUS Corporation 2536 Countryside Boulevard Clearwater, Florida 33515 Senior Resident Inspector U.S. Nuclear Regulatory Commission Route 2, Box 610 Seneca, South Carolina 29678 Regional Administrator U.S. Nuclear Regulatory Commission 101 Marietta Street, N.W.

Suite 3100 Atlanta, Georgia 30303 Mr. Heyward G. Shealy, Chief Bureau of Radiological Health South Carolina Department of Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201 Office of Intergovernmental Relations 116 West Jones Street Raleigh, North Carolina 27603 Honorable James M. Phinney County Supervisor of Oconee County Walhalla, South Carolina 29621

Mr. J. Williams Davis-Besse Nuclear Power Station Toledo Edison Company Unit No. I cc:

Donald H. Hauser, Esq.

Ohio Department of Health The Cleveland Electric ATTN:

Radiological Health Illuminating Company Program Director P. O. Box 5000 P. O. Box 118 Cleveland, Ohio 44101 Columbus, Ohio 43216 Mr. Robert F. Peters Attorney General Manager, Nuclear Licensing Department of Attorney Toledo Edison Company General Edison Plaza 30 East Broad Street 300 Madison Avenue Columbus, Ohio 43215 Toledo, Ohio 43652 Mr. James W. Harris, Director Gerald Charnoff, Esq.

Division of Power Generation Shaw, Pittman, Potts Ohio Department of Industrial Relations and Trowbridge 2323 West 5th Avenue 1800 M Street, N.W.

P. O. Box 825 Washington, D.C. 20036 Columbus, Ohio 43216 Mr. Paul M. Smart, President Mr. Harold Kohn, Staff Scientist The Toledo Edison Company Power Siting Commission 300 Madison Avenue 361 East Broad Street Toledo, Ohio 43652 Columbus, Ohio 43216 Mr. Robert B. Borsum President, Board of Babcock & Wilcox Ottawa County Nuclear Power Generation Port Clinton, Ohio 43452 Division Suite 200, 7910 Woodnont Avenue Bethesda, Maryland 20814 Resident Inspector U.S. Nuclear Regulatory Commission 5503 N. State Route 2 Oak Harbor, Ohio 43449 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137

Mr. R. J. Rodriguez Rancho Seco Nuclear Generating Sacramento Municipal Utility District Station cc:

Mr. David S. Kaplan, Secretary Sacramento County and General Counsel Board of Supervisors Sacramento Municipal Utility 827 7th Street, Room 424 District Sacramento, California 95814 6201 S Street P. O. Box 15830 Ms. Helen Hubbard Sacramento, California 95813 P. O. Box 63 Sunol, California 94586 Thomas Baxter, Esq.

Shaw, Pittman, Potts & Trowbridge 1800 M Street, N.W.

Washington, D.C.

20036 Mr. Robert B. Borsum Babcock & Wilcox Nuclear Power Generation Division Suite 220, 7910 Woodmont Avenue Bethesda, Maryland 20814 Resident Inspector / Rancho Seco c/o U. S. N. R. C.

14410 Twin Cities Road Herald, California 95638 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Director Energy Facilities Siting Division Energy Resources Conservation &

Development Commission 1516 - 9th Street Sacramento, California 95814 Mr. Joseph 0. Ward, Chief Radiological Health Branch State Department of Health Services 714 P Street, Office Building #8 Sacramento, California 95814

Mr. Henry D. Hukill Three Mile Island Nuclear Station GPU Nuclear Corporation Unit No. I cc:

Mr. R. J. Toole Mr. Richard Conte 0&M Director, TMI-1 Senior Resident Inspector (TMI-1)

GPU Nuclear Corporation U.S.N.R.C.

Middletown, Pennsylvania 17057 P.O. Box 311 Middletown, Pennsylvania 17057 Richard J. McGoey Manager, PWR Licensing GPU Nuclear Corporation Regional Administrator, Region I 100 Interpace Parkway U.S. Nuclear Regulatory Commission Parsippany, New Jersey 70754 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. C. W. Smyth TMI-1 Licensing Manager Mr. Robert B. Borsum GPU Nuclear Corporation Babcock & Wilcox P. O. Box 480 Nuclear Power Generation Division Middletown, Pennsylvania 17057 Suite 220, 7910 Woodmont Avenue Bethesda, Maryland 20814 G. F. Trowbridge, Esq.

Shaw, Pittman, Potts & Trowbridge Governor's Office of State Planning 1800 M Street, N.W.

and Development Washington, D.C.

20036 ATTN: Coordinator, Pennsylvania State Clearinghouse Ivan W. Smith, Esq., Chairman P. O. Box 1323 Atomic Safety and Licensing Board Harrisburg, Pennsylvania 17120 U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Mr. Larry Hochendoner Dauphin County Commissioner Sheldon J. Wolfe, Esq., Chairman Dauphin County Courthouse Atomic Safety and Licensing Board Front and Market Streets U.S. Nuclear Regulatory Commission Harrisburg, Pennsylvania 17101 Washington, D.C.

20555 Dauphin County Office of Emergency Mr. Gustave A. Linenberger, Jr.

Preparedness Atomic Safety and Licensing Board Court House, Room 7 U.S. Nuclear Regulatory Commission Front and Market Streets Washington, D.C.

20555 Harrisburg, Pennsylvania 17101 Dr. James Lamb, III Mr. David D. Maxwell, Chairman Administrative Judge Board of Supervisors 313 Woodhaven Road Londonderry Township Chapel Hill, North Carolina 17514 FRD#1 - Geyers Church Road Middletown, Pennsylvania 17057 Mr. David Hetrick Administrative Judge Mr. Thomas M. Gerusky, Director Professor of Nuclear Energy Bureau of Radiation Protection University of Arizona Pennsylvania Department of Tucson, Arizona 85721 Environmental Resources P. O. Box 2063 Harrisburg, Pennsylvania 17120

~

GPU Nuclear Corporation Three Mile Island, Unit 1 cc:

Thomas Y. Au, Esq.

Sen. Allen R. Carter, Chairman Office of Chief Counsel Joint Legislative Committee on Energy Department of Environmental Resources P. O. Box 142 505 Executive House Suite 513 P. O. Box 2357 Senate Gressette Building Harrisburg, Pennsylvania 17120 Columbia, South Carolina 29202 Mr. Bob Stein, Director of Research Ms. Frieda Berryhill, Chairman Committee on Energy Coalition for Nuclear Power Plant P. O. Box 11867 Postponement 104 Blatt Building 2610 Grendon Drive Columbia, South Carolina 29211 Wilmington, Delaware 19808 Ms. Jane Lee William S. Jordan, III, Esq.

183 Valley Road Harmon, Weiss & Jordan Etters, Pennsylvania 17319 20001 S Street, N.W.

Suite 430 Ms. Marjorie M. Aamodt Washington, D.C.

20009 Mr. Norman Aamodt 200 North Church Street Lynne Bernabei, Esq.

Parkesburg, Pennsylvania 19365 Government Accountability Project 1555 Connecticut Ave., N.W.

Ms. Louise Bradford Washington, D.C.

20009 TMIA 315 Peffer Street Michael W. Maupin, Esq.

Harrisburg, Pennsylvania 17102 Hunton & Williams 707 East Main Street Mr. Marvin I. Lewis P. O. Box 1535 6504 Bradford Terrace Richmond Virginia 23212 Philadelphia, Pennsylvania 19149 Jordan D. Cunningham, Esq.

Mr. Chauncey Kepford Fox, Farr and Cunningham Ms. Judith H. Johnsrud 2320 North 2nd Street Environmental Coalition on Nuclear Power Harrisburg, Pennsylvania 17110 433 Orlando Avenue State College, Pennsylvania 16801 Ms. Ellyn R. Weiss Harmon, Weiss & Jordan Mr. Donald E. Hossler 2001 S Street, N.W.

501 Vine Street Suite 430 Middletown, Pennsylvania 17057 Washington, D.C.

20009 Mr. Ad Crable Docketing and Service Section Lancaster New Era Office of the Secretary 8 West King Street U.S. Nuclear Regulatory Commission Lancaster, Pennsylvania 17602 Washington, D.C.

20555 Atonic Safety & Licensing Board Panel Atomic Safety & Licensing Appeal U.S. Nuclear Regulatory Commission Board Panel (8)

Washington, D.C.

20555 U.S. Nuclear Regulatory Comnission Washington, D.C.

20555