ML20148M748

From kanterella
Jump to navigation Jump to search
FOIA Request for Encl List of Communications Pertaining to Subj Facil
ML20148M748
Person / Time
Site: Fort Saint Vrain Xcel Energy icon.png
Issue date: 11/01/1978
From: Haskell F
SENATE
To: Felton J
NRC OFFICE OF ADMINISTRATION (ADM)
References
FOIA-78-310 NUDOCS 7811220132
Download: ML20148M748 (3)


Text

e g

~

f.OYO K. HASKE1.1.

(

COL 4AADO Shifeb Stafes Senate WASHINGTON. O.C.

10510 November 1, 1978 j

FREEDOM OF INFORMATION ACT REQUEST Mr. J. M. Felton, Director Division of Rules and Records p,

Office of Administration y

U.S. Nuclear Regulatory Commission gig //-/-7[

Washington, D.C.

20555

Dear Mr. Felton:

I request the information listed on the attached appendix 1

pursuant to the Freedom of Information Act as amended, 5. U.S.C.

Because we intend to use the material solely for 552 et. seq.

public purposes, I request that you waive associated fees as per 5 U.S.C. 552 (a) (4) (A).

q All information requested relates to the Fort St. Vrain nuclear power plant.

Thank you for your prompt attention in this matter.

Sinc e y, 4 04 F1 yd

. Haskell United States Senator FKH:jte enclosure 7811220152-m..

b

A-

" t.,

Appendix A June 7, 1978 Memorandum for George Kuxmucz from Laurence E. Phillips' 1.

Subject:

Forthcoming Meetings Among NRC, PSD, ORNL and GA on Fort

. St. Vrain Oscillations.

2.

June 9,1978 Note to D. Ross from L. Beltracchi

Subject:

FSV Oscillations.

3.

July 3,1978 Note to R.. J. Mattson from D. F. Ross, Jr.

Subject:

Status of Fort St. Vrain.

4.

August.11, 1978 Memorandum for Themis P. Speis from George Kuzmycz

Subject:

Staff Meeting on Fort St. Vrain Fluctuations Held on August 7, j

1978 and Subsequent Conference Call.

5.

September 12, 1978 Note to R'. Ireland from L. Phillips Subject Comments -

on FSV SER For Oscillation T,ests..

6.

September 14, 1978 Note to D. F. Ross, Jr. from M. Tokar

Subject:

Telecommunications with LASL Concerning FSV Dowell Pin Impact Loads.

7.

September 15, 1978 Fort St. Vrain Releare Consequences.

4 8.

September 22, 1978 Note to J. F. Meyer from Michael Tokar

Subject:

Proposed Graphite Structural Analysis Technical Assistance Work Scope.

9.

September 27, 1978 Memorandum for L. Phillips from R. Ireland

Subject:

1 Fort St. Vrain - Oscillation Tests Below 70% Power.

10. September 26, 1978 to Mr. J. K. Fuller from Themis P. Speis Docket 50-267.

I 11.

March 27, 1978 Letter to Mr. Peter M. Williams from S. J. Ball.

12. July 10,1978 Letter to Richard E. Ireland from Ray S. Booth.
13. August 18, 1978 to Mr. R. S. Booth from R. E. Ireland.
14. August 25, 1978 to Dr. Charles A. Anderson from Michael Tokhr.
15. August 29, 1978 to Dick Ireland from Ray Booth

Subject:

Transfer of Data to Technology for Energy Corporation (TEC).

16. September 8,1978 ORNL Consulting Activities for NRC on Fort Saint Vrain.
17. September 19, 1978 to Richard E. Ireland from Dw3yne N. Fry.

18.

January 16, 1978 to Mr. George Kuzmycz from G. L. Wessman.

4

19. May 2, 1978 to George Kuzmycz from H. Larry Bray

Subject:

Core Power /

Temperature Oscillation Testing.

20.

Y.

Enclosures List.

=.-.

2-F01A-78-244 Appendix A

21. August 29, 1978 to it. O. Shatoff from L. D. Johnson

Subject:

(FSV) -

Fuel Region Impact During Core Oscillation.

- 22.

Fort St. Vrain Oscillations ACRS Briefing August 4, 1978.

23. Fluctuations at the Fort St. Vrain Nuclear Generating Station Congressional Briefing - September 1978 by Office of Nuclear Reactor Regulation, U.S.

Nuclear Regulatory Conmission.

h M

e D

I O

m 4.-

w a---

w..,_..

-W*4-ww6e

- -n

---yW4-

'