|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20094K9541992-03-13013 March 1992 Forwards Supplemental Info Addressing Reasons for Delays Which Have Occurred in Schedule for Const of fossil-fueled Electric Generating Facility at Inola Station Site ML20092M4001992-02-20020 February 1992 Submits Addresses for DM Saunders & Jg Aronson,Per Request in Connection w/920226 Meeting.Addresses for R Butkin & M Graham W/Ok State Government Also Listed ML20092K4941992-02-14014 February 1992 Confirms 920205 Telcon Requesting Meeting Between NRC & Util on 920226 for Util to Present Matl Re Status of Inola Station Site to Demonstrate That Owner Have Satisfied Conditions Contained in 830307 Order ML20153E4221988-08-29029 August 1988 Forwards Order Revoking CPPR-172 & CPPR-173 & NRC Staff Evaluation of Site Stabilization Plan Per from Util ML20153E2331988-08-26026 August 1988 Forwards Status of Site Stabilization Activities,Per R Auluck Request.Tva Has Completed All Major Site Stabilization Activities at Plant W/Only Minor Maint Activities Remaining ML20209H1221987-02-0202 February 1987 Final Response to FOIA Request.App I Documents Encl & Available in Pdr.App J Documents Withheld (Ref FOIA Exemption 5) ML20207L1381986-11-10010 November 1986 FOIA Request for Info Between Connelly & Officials at NRC Technical Training Ctr in Chattanooga,Tn Re Requirements for Training of NRC Inspectors & for Info Re IE Investigation Into NRC Inspector Training Requirements ML20215C5661986-10-0606 October 1986 Further Response to FOIA Request for All Records Concerning Allegations That Pullman Power Products Employees Intimidated QC Inspectors.Forwards App F Documents.App G & H Documents Withheld (Ref FOIA Exemptions 7 & 5) ML20199E4721986-02-0606 February 1986 Responds to FOIA Request for SECY-85-367A & SECY-85-371. Forwards Portions of Documents Listed in App.Info Also Available in Pdr.App Documents Partially Withheld (Ref FOIA Exemption 5) CY-85-367, FOIA Request for SECY-85-367A & SECY-85-3711985-12-13013 December 1985 FOIA Request for SECY-85-367A & SECY-85-371 ML20138Q8301985-12-0303 December 1985 Further Response to FOIA Request for Records Re Voluntary or Required Redress of Sites Where Const Was Terminated, Including Crbr & Legal Analysis.Forwards App E Documents.App D & E Documents Available in Pdr.Photographs Also Available ML20133N7321985-10-24024 October 1985 Forwards Proposed Cancellation Plans for Plants Officially Canceled on 840829.Requests Withdrawal of CPPR-150,CPPR-152, CPPR-172 & CPPR-173.W/two Oversize Drawings ML20132C1621985-09-18018 September 1985 Responds to 850612 & 14 Requests for Waiver of 10CFR170 Fees for Withdrawal of CP Application & for Informal Hearings.Requests Denied.Util Not Denied Opportunity in 1981 to Withdraw Application ML20134E3211985-08-14014 August 1985 Advises of Corporate Approval of Change in Planned Dates for Commercial Operation for coal-fired Inola Station,To Be Built on Site of Canceled Black Fox Station.Units 1 & 2 Scheduled for Completion in Dec 1996 & 1998,respectively ML20127A9961985-06-14014 June 1985 Forwards Application for Waiver of Withdrawal Fees Under 10CFR170.12(b) & Brief in Support of Application,Per 850129 Meeting ML20132B4151985-06-12012 June 1985 Forwards Application for Waiver of Withdrawal Fees Under 10CFR170.12(b).NRC Delays in Issuance of CPs Deprived Util of Opportunity to Effect Withdrawal Before 1981 Operative Date of Regulation Charging Withdrawal Fees ML20128Q2441985-05-17017 May 1985 Further Response to FOIA Request for Six Categories of Records Re Nuclear Waste Policy Act.App B Documents Available in Pdr.Forwards App C Documents ML18029A3981985-02-27027 February 1985 Responds to RM Diggs 850117 & 0211 Ltrs Re Determination of Fees for Const Extension Requests.Util Supports NRC Determination & Will Submit Fees ML20096F8731984-09-0505 September 1984 Forwards Motion to Terminate Appellate Jurisdiction.W/O Encl.Related Correspondence ML20097C3231984-08-0909 August 1984 Responds to Questions Re Beam Stops ML20091R5721984-06-0808 June 1984 Requests Precise Delineation of Applicable Regulations & Accounting of Prof Staff Hours Expended Re Review Costs Charged for Withdrawal of CP Application.Waiver of Any Interest Penalty Requested ML20088A1641984-04-10010 April 1984 Reiterates 840322 Request for Return of Reed Rept Under 10CFR2.790(b)(5).Reconsideration of Positions Taken in Oct 1980 Split Vote Re Release of GE Repts Requested. Certificate of Svc Encl ML20087K0001984-03-22022 March 1984 Requests Reconsideration of 801009 Split Vote to Release Reed Rept & Sub-Task Force Repts.Return of Repts Requested. Separate Views of Commissioner Hendrie & Certificate of Svc Encl ML20080F8011984-02-0303 February 1984 Requests Deletion of Gw Muench & Rl Range from Address Label ML20136E5971983-10-28028 October 1983 Advises of 831110 Site Visit to Observe Implementation of 820830 Soil Stabilization & Erosion Control Plan ML20077G6661983-07-27027 July 1983 Part 21 Rept Re Circuit Breakers Mfg Between Nov 1981 & Feb 1982.Breakers Should Be Inspected for Broken Puffer Linkage Studs.Stud Identified as Part Number 192247A.List of Circuit Breakers for Nuclear Plants Encl ML20023C3361983-05-12012 May 1983 Forwards Details of Deferral Plans for Yellow Creek Nuclear Plant. ML20073S5851983-02-24024 February 1983 FOIA Request for All Documents Re Decision to Terminate Const of Facility ML20071B9741983-02-24024 February 1983 Reiterates 830121 Request for CP Extension Until 870901 to Permit Final Decision Re Future of Nuclear Units Based on Load Growth/Demand.Deferral Plan Details to Be Submitted by 830506 ML20069D8691982-09-20020 September 1982 Forwards Black Fox Station Soil Stabilization & Erosion Control Program, Per ASLB 820618 Memorandum & Order.Plan Addresses Concerns Raised in NRC 820602 Submittal ML20055C0611982-08-0606 August 1982 Forwards Info Re QA for Deferred Plants,In Response to NRC .Possible Cancellation of Some Units Will Be Discussed at Future Meeting of TVA Board of Directors ML20054K8881982-06-29029 June 1982 Forwards Yellow Creek Nuclear Plant Socioeconomic Monitoring & Mitigation Rept YCNP-SMR-7, Jan-June 1981 ML20054K1531982-06-23023 June 1982 Informs That Final Deficiency Repts for Listed Nonconformances Will Not Be Submitted Until Final Decision Is Made Re Const of Projects ML20054J0181982-06-22022 June 1982 Ack Receipt of Re Withdrawal of CP Application. NRC Responded in Timely Manner to Util Given TMI Accident & Need to Ensure Implementation of Lessons Learned from Accident ML20053D1821982-05-28028 May 1982 Forwards JB West 820527 Affidavit on NRC Concerns Expressed During 820517 Site Visit Re Potential Offsite Environ Impact of Erosion & Siltation in Areas of Inclined Reactor Pressure Vessel Haul Road from Barge Slip Facilities ML20052F0901982-05-0404 May 1982 Informs That Addl Action Will Be Required in Order to Fully Comply W/Asme Code Requirements for Radiography of safe-end Welds.Discrepancy Will Be Resolved by re-radiographing Affected Welds ML20069B9611982-03-0202 March 1982 Informs of Changes Re Slowdown in Const Activities.Busing of Employees No Longer Justifiable Due to Lower Employment Levels & Const Schedule Changes.Waterfowl Wetlands Wildlife Monitoring Results Show Const Has Not Affected Wildlife ML20041A5611982-02-16016 February 1982 Announces Cancellation of Black Fox Station,Confirming 820216 Verbal Notification.Site Will Be Preserved for Const of Future Power Generation Projects ML20040H4141982-02-10010 February 1982 Notifies That Facilities Ref CENPD-210,Revision 3 Per 820202 Request.Info Based on Review of PSARs ML20040A9621982-01-18018 January 1982 Forwards Ok Corporation Commission 820115 Decision in Cause 27068 Re Util Application for Rate Increase ML20039E8561982-01-0606 January 1982 Forwards DF Guyot Affidavit & Interim Containment Loads Rept,Mark III Containment, Revisions 3 & 4.Matls Pertinent to Contentions 3 & 16 Litigated in Dec 1978 & Feb 1979 ML20039B5581981-12-17017 December 1981 Forwards Yellow Creek Nuclear Plant Socioeconomic Monitoring & Mitigation Rept, Per Fes Section 4.5.2.5 ML20039B7051981-12-11011 December 1981 Forwards Response to NRC 811203 Ltr Requesting Updated Info on Generic Issues A-10,A-31,A-36,A-42,A-43,A-44,A-45,A-46, A-47 & A-48 for SER Suppl.Svc List Encl ML20039C6051981-12-0909 December 1981 Suppls Response to 810912 & 0603 Ltrs Re Nonconformance Noted in QA Program Insp Rept 99900526/80-01.Revised Drawing List for Black Fox Facility Will Not Be Completed Until Apr 1982 ML20039A2811981-12-0404 December 1981 Notifies That Environ Const Noise Monitoring Procedures Will Be Revised at Hartsville & Yellow Creek & Terminated at Phipps Bend.Changes Caused by Slowdown & Cessation of Const. Summary of Const Noise Monitoring Program History Encl ML20005C1001981-11-0505 November 1981 Forwards Amend 18 to Psar.Amend Contains Matl Responsive to Two Hydrogen Control Requirements of near-term Cp/Mfg License Regulations Which Were Adopted by NRC on 810827. Related Correspondence ML20140B2771981-09-0909 September 1981 Forwards Amend 16 to Psar.Review Copies Forwarded w/810901 Ltr ML20010H4021981-09-0808 September 1981 Forwards Ok Corp Commission,Black Fox Station Economic Viability Study. Related Correspondence ML20140B2851981-09-0101 September 1981 Forwards Amend 16 to Psar.Remaining Copies Forthcoming.Amend Begins New Vol of Psar,Designated as Addendum I ML20010D1641981-08-18018 August 1981 Requests Svc List Be Revised Per Encl 1992-03-13
[Table view] Category:NRC TO UTILITY
MONTHYEARML20153E4221988-08-29029 August 1988 Forwards Order Revoking CPPR-172 & CPPR-173 & NRC Staff Evaluation of Site Stabilization Plan Per from Util ML20132C1621985-09-18018 September 1985 Responds to 850612 & 14 Requests for Waiver of 10CFR170 Fees for Withdrawal of CP Application & for Informal Hearings.Requests Denied.Util Not Denied Opportunity in 1981 to Withdraw Application ML20136E5971983-10-28028 October 1983 Advises of 831110 Site Visit to Observe Implementation of 820830 Soil Stabilization & Erosion Control Plan ML20148U5471978-11-30030 November 1978 Amend 2 to LWA for Subj Facils Re Excavation to Final Depth W/Mapping of Slopes,Excavation Seal Consisting of Lean Concrete Mix & Drilling for ECCS & RHR Pump Caissons ML20150D9261978-11-29029 November 1978 Forwards CPPR-172 & CPPR-173 & Notice of Issuance ML20148G3711978-10-31031 October 1978 Requests Util Amend Appl to Reflect Commitment to Perform Req Dynamic Analysis for Site Struc Sys & Components Important to Safety IAW Suppl 1 to Safety Eval Rept ML20150D6911978-10-20020 October 1978 Forwards IE Inspec Repts 50-556/78-06 & 50-557/78-06 on 781010-11 During Which No Items of Noncompliance Were Noted ML20148R7381978-10-18018 October 1978 Forwards IE Inspec Repts 50-566/78-06 & 50-567/78-06 on 780913-15 During Which No Items of Noncompliance Were Noted ML20148K4871978-10-17017 October 1978 Forwards IE Inspec Repts 50-556/78-04 & 50-557/78-04 on 780925-26 During Which No Items of Noncompliance Were Noted ML20148P0041978-10-16016 October 1978 Forwards IE Inspec Repts 50-556/78-05 & 50-557/78-05 on 780926-29 During Which No Itmes of Noncompliance Were Noted ML20148A8811978-10-16016 October 1978 Rejects PSAR Finding That UHS Will Adequately Protect Against Tornado Missiles.Requests Verification That UHS Not Required for long-term Cooling 1988-08-29
[Table view] Category:OUTGOING CORRESPONDENCE
MONTHYEARML20153E4221988-08-29029 August 1988 Forwards Order Revoking CPPR-172 & CPPR-173 & NRC Staff Evaluation of Site Stabilization Plan Per from Util ML20209H1221987-02-0202 February 1987 Final Response to FOIA Request.App I Documents Encl & Available in Pdr.App J Documents Withheld (Ref FOIA Exemption 5) ML20215C5661986-10-0606 October 1986 Further Response to FOIA Request for All Records Concerning Allegations That Pullman Power Products Employees Intimidated QC Inspectors.Forwards App F Documents.App G & H Documents Withheld (Ref FOIA Exemptions 7 & 5) ML20199E4721986-02-0606 February 1986 Responds to FOIA Request for SECY-85-367A & SECY-85-371. Forwards Portions of Documents Listed in App.Info Also Available in Pdr.App Documents Partially Withheld (Ref FOIA Exemption 5) ML20138Q8301985-12-0303 December 1985 Further Response to FOIA Request for Records Re Voluntary or Required Redress of Sites Where Const Was Terminated, Including Crbr & Legal Analysis.Forwards App E Documents.App D & E Documents Available in Pdr.Photographs Also Available ML20132C1621985-09-18018 September 1985 Responds to 850612 & 14 Requests for Waiver of 10CFR170 Fees for Withdrawal of CP Application & for Informal Hearings.Requests Denied.Util Not Denied Opportunity in 1981 to Withdraw Application ML20128Q2441985-05-17017 May 1985 Further Response to FOIA Request for Six Categories of Records Re Nuclear Waste Policy Act.App B Documents Available in Pdr.Forwards App C Documents ML20136E5971983-10-28028 October 1983 Advises of 831110 Site Visit to Observe Implementation of 820830 Soil Stabilization & Erosion Control Plan ML20054J0181982-06-22022 June 1982 Ack Receipt of Re Withdrawal of CP Application. NRC Responded in Timely Manner to Util Given TMI Accident & Need to Ensure Implementation of Lessons Learned from Accident ML20151B1111980-11-14014 November 1980 Suppls 800116 Response to FOIA Request for GE Reed Rept, & Excerpt Re 27 safety-related Issues.Forwards Commission Memo Re Release of Rept.Rept Cannot Be Released Pending Resolution of Claims.W/O Encl ML20126C2771980-03-12012 March 1980 Discusses ASLB Hearings on Application for CP & 790724 Initial Decision on Environ & Site Suitability,Authorizing Issuance of Lwa,In Response to 780115 Request for Info on Unresolved Safety Issues ML20147C7951978-12-0101 December 1978 Forwards Response to Intervenors' Interrog Submitted 781103 ML20150E5391978-11-30030 November 1978 Responds to Re Effects of Serious Drought on Community,Industry,Elec Oper & Subj Facil.Nrc Review Finds Sufficient Sources of Suppl Water for Tulsa in Case of Reasonably Severe Drought ML20148U5471978-11-30030 November 1978 Amend 2 to LWA for Subj Facils Re Excavation to Final Depth W/Mapping of Slopes,Excavation Seal Consisting of Lean Concrete Mix & Drilling for ECCS & RHR Pump Caissons ML20150D9261978-11-29029 November 1978 Forwards CPPR-172 & CPPR-173 & Notice of Issuance ML20150E0771978-11-27027 November 1978 Responds to Re Subj Util Appl for Lic to Oper Proposed Facil.Responds to Questions Re Site Characteristics ML20148G3711978-10-31031 October 1978 Requests Util Amend Appl to Reflect Commitment to Perform Req Dynamic Analysis for Site Struc Sys & Components Important to Safety IAW Suppl 1 to Safety Eval Rept ML20197B6321978-10-23023 October 1978 Responds to Mailgram Re Denial of Limited Appearance by Children Under 18 at Lic Bd Hearings.Suggests Matter Be Pursued W/Bd ML20150D6911978-10-20020 October 1978 Forwards IE Inspec Repts 50-556/78-06 & 50-557/78-06 on 781010-11 During Which No Items of Noncompliance Were Noted ML20148R7381978-10-18018 October 1978 Forwards IE Inspec Repts 50-566/78-06 & 50-567/78-06 on 780913-15 During Which No Items of Noncompliance Were Noted ML20148K4871978-10-17017 October 1978 Forwards IE Inspec Repts 50-556/78-04 & 50-557/78-04 on 780925-26 During Which No Items of Noncompliance Were Noted ML20148A8811978-10-16016 October 1978 Rejects PSAR Finding That UHS Will Adequately Protect Against Tornado Missiles.Requests Verification That UHS Not Required for long-term Cooling ML20148P0041978-10-16016 October 1978 Forwards IE Inspec Repts 50-556/78-05 & 50-557/78-05 on 780926-29 During Which No Itmes of Noncompliance Were Noted 1988-08-29
[Table view] |
Text
. - - - _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ - -
/bM j 'b UNITED STATES y ': f' % NUCLEAR REGULATORY COMMisslON g fJ.9 ,f WASHINGTOt 4. O. C. 20555
o
% ,] f. .
f NOV 2 91978 Docket Nos. STN 50-566 and STN 50-567 Mr. N. B. Hughes Manager of Power Tennessee Valley Authority 830 Power Building -
Chattanooga, Tennessee 37201
Dear Mr. Hughes:
SUBJECT:
ISSUANCE OF CONSTRUCTION PERMITS FOR YELLOW CREEK NUCLEAR l PLANT, UNITS 1 AND 2 Pursuant to the Partial Initial Decision, dated February 3,1978, and -
the Initial Decision, dated November 24, 1978, issued by the Atomic j Safety and Licensing Board, the Nuclear Regulatory Commission has '
i issued Construction Permits CPPR-172 and CPPR-173. These permits
- are issued to the Tennessee Valley Authority for the Yellow Creek Nuclear Plant, Units 1 and 2 to be located on a site in Tishomingo County, Mississippi.
A copy of Construction Permits CPPR-172 and CPPR-173 and a related notice, which has been forwarded to the Office of the Federal Register for publication are enclosed.
ely, R ger S. 80 d, Director Division of Project Manapen Office of Nuclear Reactor Regulation
Enclosures:
- 1. Construction Permits CPPR-172 and CPPR-173
- 2. Federal Register Notice cc w/ enclosures:
See next page "
7 812110 0 3 l 4
Mr. N. B. Hughes cc: Herbert S. Sanger, Jr. , Esq. Coordinator General Counsel Suite 400, Watkins Building Tennessee Valley Authority 510 George Street 400 Commerce Avenue Jackson, Mississippi 39201 E llB 33 Knoxville, Tennessee 37902 Director, Office of Urban
& Federal Affairs Mr. M. J. Burzynski, 108 Parkway Towers Licensing Engineer 404 James Robertson Way Tennessee Valley Authority Nashville, Tennessee 37219 470-401 Building Chattanooga, Tennessee 37401 State Department of Public Health ATTN: State Health Officer Mr. C. S. Walker State Office Building Tennessee Valley Authority Montgomery, Alabama 36104 W90 199 Knoxville, Tennessee 37902 Mr. M. R. Whitehead, President Tishomingo County Board of Supervisors Mr. R. L. Lumpkin, Jr. Tishomingo County Courthouse CE Power Systems Iuka, Mississippi 38852 Combustion Engineering, Inc.
1000 Prospect Hill Road Director, Technical Assessment Division Windsor, Connecticut 06095 Office of Radiation Programs (AW-459)
U. S. Environmental Protection Agency Ivan W. Smith, Esq., Chairman Crystal Mall #2 Atomic Safety and Licensing Board Arlington, Virginia 20460 U. S. Nuclear Regulatory Comission Washington, D. C. 20555 Mr. John Hagen U. S. Environmental Protection Agency Mr. Lester Kornblith Region IV Office Atomic Safety and Licensing Boartd 345 Courtland Street, N.E.
V. S. Nuclear Regulatory Comission Atlanta, Georgia 30308 Washington, D. C. 20555 Mr. Bruce Blanchard, Director Dr. Oscar H. Paris Environmental Projects Review Atomic Safety and Licensing Board Department of the Interior U. S. Nuclear Regulatory Commission Room 4256 Washington, D. C. 20555 18th & C Streets, N.W.
Washington, D. C. 20240 Office of the Governor
. State of Mississippi Defense Mapping Agency Aerospace Center Jackson, Mississippi 39201 (ADL)
St. Louis Air Force Station, Missouri Attorney General 63118 Gartin Building Jackson, Mississippi 39205
Mr. N. B. Hughes NOV 2 91978 cc: Attorney General Supreme Court Building Nashville, Tennessee 37219 Attorney General State Capital j Montgomery, Alabama 36104 Cha~irman, Mississippi '
Public Service Commission
- 19th Floor, W. Sillers State Office Bldg.
P. O. Box 1174 Jackson, Mississippi 39205 ,
e 9
. . . . . _ . _ _ _ .