Similar Documents at Zion |
---|
Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20217J4621999-10-18018 October 1999 Exemption Granted for Five Specific Areas in Which Licensee Authorized to Modify Existing Security Plan Commitments Commensurate with Security Threats Associated with Permanently Shutdown & Defueled Site ML20211K0201999-08-31031 August 1999 Exemption from Requirements of 10CFR50.47 Re Emergency Plans.Exemption Granted ML20207E0051999-03-0202 March 1999 Transcript of 990302 Public Meeting with Commonwealth Edison in Rockville,Md.Pp 1-104.Supporting Documentation Encl ML20203E5881999-02-0303 February 1999 Comment on Proposed Changes to Zion License.State Urges Full Public Hearing on Health & Asfety Concerns Raised by R Robarge & E Dienthal Relative to Zion Nuclear Power Station in Zion,Il ML20206Q8911999-01-14014 January 1999 Notice of Appointment of Adjudicatory Employee.* Notifies That RA Burrows Has Been Appointed as Adjudicatory Employee within Meaning of Section 2.4,to Advise Commission Re LBP-98-27.With Certificate of Svc.Served on 990114 ML20206Q1191999-01-12012 January 1999 Notice of Appointment of Adjudicatory Employee.* Notifies That RA Burrows Appointed as Adjudicatory Employee to Advise Commission on Issues Re Petition for Review of LBP-98-27. with Certificate of Svc.Served on 990113 ML20196C4521998-12-0101 December 1998 NRC Staff Brief in Response to Appeal Filed by ED Dienethal from Licensing Board Decision in LBP-98-27.* Licensing Board Decision in LBP-98-27 Should Be Affirmed for Listed Reasons. with Certificate of Svc ML20196H2471998-12-0101 December 1998 Commonwealth Edison Co Brief in Opposition to Appeal of Licensing Board Decision.* Petitioners Appeal Based Upon New Argument Not Properly Raised Before Board.Appeal Should Be Denied & Proceeding Dismissed.With Certificate of Svc ML20195F5471998-11-16016 November 1998 Notice of Appeal.* Petitioner ED Dienethal Hereby Files Notice of Appeal to Commission to Review Board 981105 Memo & Order Denying Petitioners Petition for Leave to Intervene & Request for Hearing.Supporting Brief Encl ML20195F5571998-11-16016 November 1998 Brief in Support of Petitioner Appeal.* Commission Should Find That Petitioner Set Forth Sufficient Facts to Justify Standing Related to Proposed Amends Identified & Request to Intervene Should Be Granted.With Certificate of Svc ML20155F4921998-11-0505 November 1998 Memorandum & Order (Resolving Standing Issue).* Denies ED Dienethal Intervention Petition & Terminates Proceeding for Listed Reasons.Petitioner May Appeal Order within 10 Days.With Certificate of Svc.Served on 981105 ML20155D5091998-10-12012 October 1998 Comment on Health & Safety Concerns Raised by R Robarge & E Dienethal Re Plant.Author Strongly Urges Full Public Hearing on Subj Matter ML20154B8661998-10-0505 October 1998 Memorandum & Order (Dismissing Intervention Petition).* Commission regulations,10CFR50.58(b)(6),prohibit Licensing Board from Entertaining Joint Petitioners Intervention Petition.With Certificiate of Svc.Served on 981005 ML20153B2281998-09-21021 September 1998 Commonwealth Edison Co Reply to Petitioner Response to 980902 Show Cause Order.* for Stated Reasons,Petitioners Failed to Show Why Petition to Intervene in NRC NSHC Determination Not Prohibited.With Certificate of Svc ML20153B1961998-09-18018 September 1998 NRC Staff Response to Petitioners Show Cause Memorandum of 980910.* for Reasons Stated,Petitioners Request for Hearing & Petition to Intervene on Staff Final NSHC Determination Should Be Dismissed.With Certificate of Svc ML20151W6481998-09-10010 September 1998 Petitioners Response to 980902 Show Cause Order of Aslb.* Proceeding Re 980818 Petition Should Be Dismissed,Per 10CFR50.58(b)(6).Petitioner Entitled to Hearing on Merits of License Amend Granted to Licensee.With Certificate of Svc ML20238F0001998-09-0202 September 1998 Order.* Petitioner Stay Request Denied Due to Failure to Meet Burden.W/Certificate of Svc.Served on 980902 ML20237F0801998-09-0101 September 1998 Establishment of Atomic Safety & Licensing Board.* Board Being Established Pursuant to Petition for Leave to Intervene Submitted by Committee for Safety at Plant Zion. W/Certificate of Svc.Served on 980901 ML20237F0891998-08-31031 August 1998 Commonwealth Edison Co Response to Petition to Intervene & Initial Statement of Contentions & Request for Stay.* Petition Request for Stay of No Significant Hazard Consideration Should Be Denied.W/Certificate of Svc ML20237F0761998-08-31031 August 1998 NRC Staff Response to Request for Stay Filed by Petitioners E Dienethal,R Robarge & Committee for Safety at Plant Zion.* Petitioner Request for Stay Should Be Denied for Listed Reasons.W/Certificate of Svc ML20237F1061998-08-18018 August 1998 Petition to Intervene & Initial Statement of Contentions & Request for Stay.* for Listed Reasons,Nrc & Applicant Cannot Meet Burden Set Forth Under 10CFR50.92.W/Certificate of Svc ML20237B6681998-08-18018 August 1998 Commonwealth Edison Co Reply to Petitioner Amended Petition to Intervene.* for Reasons Stated,Petitioner Request for Intervenor Status Does Not Satisfy Standing Requirements of 10CFR2.714 & Must Be Denied.W/Certificate of Svc ML20237B8951998-08-18018 August 1998 NRC Staff Response to Amended Petition to Intervene Filed by E Dienethal.* Staff Opposes Petition for Leave to Intervene,As Amended & Recommends Petition Be Denied for Listed Reasons.W/Certificate of Svc ML20237A4001998-08-13013 August 1998 Order.* Applicant Motion to Postpone Time for Filing Answer to Numerous & Lengthy Proffered Contentions Contained in Supplemental Intervention Petition of ED Dienethal Granted. W/Certificate of Svc.Served on 980813 ML20237A0261998-08-10010 August 1998 Motion for Adjustment of Filing Schedule.* Board Should Grant Order Postponing Util Response to Petitioner Proffered Contentions Until Board Rules on Whether Petitioner Has Standing to Intervene in Proceeding.W/Certificate of Svc ML20237F1221998-07-31031 July 1998 Affidavit of Rd Robarge.* Affidavit Regards 980330 Application Filed by Comm Ed for Amend to License to Operate Zion Plant & Concern of NSHC Finding ML20236W5251998-07-31031 July 1998 Petitioner Amended Petition to Intervene & Statement of Contentions.* Petitioner Request to Intervene & All Nineteen Contentions Should Be Admitted.W/Certificate of Svc ML20237F1141998-07-31031 July 1998 Affidavit of ED Dienethal.* Affidavit Regards 980330 Application Filed by Comm Ed for Amend to License to Operate Zion Plant & Concern of NSHC Finding ML20236R5041998-07-20020 July 1998 Order.* Orders That Due Date of 980731 for Util & NRC to File Reply to Any Amended Petition Shall Be Extended to & Including 980818.W/Certificate of Svc.Served on 980720 ML20236R4971998-07-17017 July 1998 Petitioner Unopposed Motion for Enlargement of Time & Mod to Briefing Schedule.* ED Dienethal Requests Licensing Board Approval of Unopposed Motion for Enlargement of Time & Mod to Briefing Schedule.W/Certificate of Svc ML20236L6491998-07-10010 July 1998 Order.* ED Dienethal Shall File Supplement to Petition to Intervene.Util & NRC May File Reply to Any Amended Petition by 980731,in Event Dienethal Amends Intervention Petition. W/Certificate of Svc.Served on 980710 ML20236K6521998-07-0808 July 1998 NRC Staff Response to Petition for Leave to Intervene Filed by ED Dienethal.* for Reasons Stated,Staff Opposes Dienethal Petition for Leave to Intervene & Recommends Petition Be Denied.W/Certificate of Svc ML20236J1131998-07-0101 July 1998 Commonwealth Edison Co Answer to Petition to Intervene.* Notices of Appearance Also Given to Atty Re Helfrich & PE Troy.Petition Should Be Denied,For Listed Reason. W/Certificate of Svc ML20236G7341998-06-30030 June 1998 Exemption from Requirements of 10CFR50.71, Maint of Records,Making of Repts. Exemption Permits Extension of Time Interval for Updating Zions FSAR ML20236F5331998-06-30030 June 1998 Notice of Appearance.* Informs That SE Turk & RM Weisman Will Enter Appearances in Proceeding Re Commonwealth Edison Co.W/Certificate of Svc ML20236H9381998-06-30030 June 1998 Transcript of 980630 Meeting W/Commonwealth Edison in Rockville,Md.Pp 1-123.Supporting Documentation Encl ML20249A6741998-06-17017 June 1998 Order.* Orders That If Participant Files Pleading or Other Submission W/Board That Has Addl Documents,Separate Alpha or Numeric Designation for Each Document Should Be Given. W/Certificate of Svc.Served on 980617 ML20248M0481998-06-11011 June 1998 Establishment of Atomic Safety & Licensing Board.* Board Being Established to Preside Over Commonwealth Edison Co, Zion Nuclear Power Station,Pursuant to Petition to Intervene by ED Dienethal.W/Certificate of Svc.Served on 980611 ML20248M0711998-06-0404 June 1998 Petition of ED Dienethal for Leave to Intervene in Commonwealth Edison Co Application to Amend License for Plant Units 1 & 2 ML20155F5811998-06-0101 June 1998 Transcript of 980601 Public Meeting in Zion,Il Re Briefing on Zion Nuclear Plant Decommission ML20198P3001997-11-0404 November 1997 Transcript of 971104 Public Meeting W/Ceco in Rockville,Md Re Measures Established by Ceco to Track Plant Performance & to Gain Understanding of CAs Put Into Place to Improve Safety.Pp 1-105.W/Certificate & Viewgraphs ML20149H0301997-06-19019 June 1997 Comment Opposing Proposed Generic Communications Re Control Rod Insertion Problems ML20059C2351993-12-17017 December 1993 Comment Supporting Petition for Rulemaking PRM-21-2 Re Commercial Grade Item Dedication ML20059F1671993-10-27027 October 1993 Exemption from Requirements in App J to 10CFR50 That Set of Three Type a Tests Be Conducted at Equal Intervals of Each 10-year Svc Period & That Third of Tests Be Performed When Plant Is Shut Down for 10-year Plant Insvc Insp ML20246P1161989-03-17017 March 1989 Comment Opposing Proposed Rules 10CFR50 & 55 Re Educ & Experience Requirements for Senior Reactor Operators & Supervisors at Nuclear Power Plants ML20155G5711988-06-0707 June 1988 Exemption from Sections III.G.2 & III.G.3 of 10CFR50,App R Re Safe Shutdown Capability,Per Util 840727 Request ML20154L8421988-05-26026 May 1988 Order Imposing Civil Penalty in Amount of $100,000 for Violations Noted During Insp on 870921-1026 ML20153D7321986-02-19019 February 1986 Memorandum & Order Dismissing Proceeding for License Amend Re Containment Leak Rate Tests.Commission Declined Review of Director'S Decision DD-85-10.Served on 860221 ML20214C8221986-02-19019 February 1986 Order & Memorandum Denying Citizens Against Nuclear Power 850308 Petition to Intervene Re Postponement of Containment Leak Rate Tests for LWRs & Dismissing OL Amend Proceeding. Served on 860221 ML20136G3881985-10-17017 October 1985 Transcript of 851017 Public Meeting in Glen Ellyn,Il W/Z Reytblatt Re Containment Leak Rates.Pp 1-135.Supporting Documentation Encl 1999-08-31
[Table view] Category:ORDERS
MONTHYEARML20155F4921998-11-0505 November 1998 Memorandum & Order (Resolving Standing Issue).* Denies ED Dienethal Intervention Petition & Terminates Proceeding for Listed Reasons.Petitioner May Appeal Order within 10 Days.With Certificate of Svc.Served on 981105 ML20154B8661998-10-0505 October 1998 Memorandum & Order (Dismissing Intervention Petition).* Commission regulations,10CFR50.58(b)(6),prohibit Licensing Board from Entertaining Joint Petitioners Intervention Petition.With Certificiate of Svc.Served on 981005 ML20238F0001998-09-0202 September 1998 Order.* Petitioner Stay Request Denied Due to Failure to Meet Burden.W/Certificate of Svc.Served on 980902 ML20237A4001998-08-13013 August 1998 Order.* Applicant Motion to Postpone Time for Filing Answer to Numerous & Lengthy Proffered Contentions Contained in Supplemental Intervention Petition of ED Dienethal Granted. W/Certificate of Svc.Served on 980813 ML20236R5041998-07-20020 July 1998 Order.* Orders That Due Date of 980731 for Util & NRC to File Reply to Any Amended Petition Shall Be Extended to & Including 980818.W/Certificate of Svc.Served on 980720 ML20236L6491998-07-10010 July 1998 Order.* ED Dienethal Shall File Supplement to Petition to Intervene.Util & NRC May File Reply to Any Amended Petition by 980731,in Event Dienethal Amends Intervention Petition. W/Certificate of Svc.Served on 980710 ML20249A6741998-06-17017 June 1998 Order.* Orders That If Participant Files Pleading or Other Submission W/Board That Has Addl Documents,Separate Alpha or Numeric Designation for Each Document Should Be Given. W/Certificate of Svc.Served on 980617 ML20154L8421988-05-26026 May 1988 Order Imposing Civil Penalty in Amount of $100,000 for Violations Noted During Insp on 870921-1026 ML20153D7321986-02-19019 February 1986 Memorandum & Order Dismissing Proceeding for License Amend Re Containment Leak Rate Tests.Commission Declined Review of Director'S Decision DD-85-10.Served on 860221 ML20214C8221986-02-19019 February 1986 Order & Memorandum Denying Citizens Against Nuclear Power 850308 Petition to Intervene Re Postponement of Containment Leak Rate Tests for LWRs & Dismissing OL Amend Proceeding. Served on 860221 ML20135H8711985-09-20020 September 1985 Order Extending Time Until 850924 for Commission to Act to Review Director'S Decision 85-10.Served on 850920 ML20137J2271985-08-28028 August 1985 Order Extending Time Until 850920 for Commission to Act to Review Director'S Decision 85-10.Served on 850829 ML20148K1201978-11-0202 November 1978 Order for Special Prehearing Conference. the 781024 Joint Motion of Petitioner,Applicant & Reg Staff for Special Prehearing Conference Is Granted & Set for 781120 1998-09-02
[Table view] |
Text
I a
UNITED STATES OF AMERICA E0
' 00Chc 0
NUCLEAR REGULATORY COMISSION Before Administrative Judges: W FR 20 P2 '29 Robert M. Lazo, Chairman Oscar H. Paris gl0EF^
Frederick J. Shon NEig. 3:
SERVED FE8 2119er, In the Matter of Docket Nos. 50-295-OLA Commonwealth Edison Company ASLBP No. 84-500-06 LA (Zion Station, Units 1 and 2) )
) February 19, 1986 MEMORANDUM AND ORDER DISMISSING PROCEEDING l The Board has reviewed its docket in this proceeding and notes that on November 13, 1985, Samuel J. Chilk, Secretary of the Comission, informed Dr. Zinovy V. Reytblatt that the Comission had declined any reviewofDirector'sDecision(DD-85-10)inwhichtheDirectorofthe ,
l Office of Nuclear Reactor Regulation denied Dr. Reytblatt's petition pursuant to 10 CFR 2.206 concerning containment leak rate tests performed for all light-water reactors.
i There being no other matter outstanding it is now appropriate to l
terminate this proceeding,
Background
l l On January 12, 1984, the NRC published in the Federal Register (49 Fed. Reg.1584) a Notice of Consideration of Issuance of Amendments to k 5 0
l
9 2
the Operating Licenses for the Zion Station, Units 1 and 2 and an Opportunity for Prior Hearing. The proposed amendments would revise the provisions in the Zion Technical Specifications regarding the acceptance ~
criteria for containment leakage tests. On February 13, 1984, a timely petition to intervene and request for hearing was filed by Citizens Against Nuclear Power (CANP). The petition asserted that " substantial numbers" of CANP members live within ten miles of the Zion facility and that the health and safety of CANP members would be directly threatened by the proposed amendments increasing the allowable containment leak rate, and specified three specific aspects of the subject matter of the
, proceeding as to which CANP proposed to intervene.
By letter dated February 28, 1984 from Dennis Farrar Director of Nuclear Licensing for Commonwealth Edison Company (Licensee) to Harold Denton, Director of NRC's Office of Nuclear Reactor Regulation, the l Licensee formally requested permission to withdraw its application for the license amendments at issue in this proceeding.
In its March 5,1984 response to the CANP petition the NRC Staff ;
made note of Licensee's February 28th letter and suggested that the Licensing Board hold CANP's request for a hearing in abeyance pending '
Staff action on Licensee's request to withdraw its application for
- license amendments. Thereafter, Counsel for the NRC Staff informed the Board by letter dated April 27, 1984, that the Director of the NRC's Division of Licensing had on April 18, 1984 granted Licensee's request
i ,
3 to withdraw its amendment application and accordingly, CANP's petition should be denied.
On June 5,1984, CANP submitted to the Commission a Petition for Emergency Relief (Petition). The Petition contended that the Licensee's document " Zion Unit 1 Reactor Containment Building Integrated Leak Rate Test Report," dated April 24, 1981, revealed that repeated efforts were l made to obtain a satisfactory verification test to validate the performance and reliability of the basic test performed on March 12, 1981, at Zion Nuclear Poser Station, Unit 1. The Affidavit of Dr.
Zinovy V. Reytblatt, attached to the Petition, contended that these l repeated efforts to obtain a satisfactory verification test demonstrated that the basic test had been deficient. Consequently, it was alleged l
! that the American National Standards Institute ANSI N45.4-1972 specified in Appendix J to 10 CFR Part 50 was not met and, accordingly, Zion Nuclear Power Station, Unit I was in noncompliance with the Comission's regulations regarding containment leak rate testing. Based on the above allegation, the Petition requested the following relief: (1)thatthe NRC act imediately to remove the threat posed by this situation; (2) that the NRC imediately order Licensee to perform a scientifically valid Containment Integrated Leak Rate Test on Zion Power Station, Unit 1; (3) that the NRC supervise and review this test, and certify both that this test is scientifically valid and performed in accordance with ANSIN45.4-1972;(4) that a copy of all documents containing actual test data, test logs, calculations, graphs, etc., collectea by Licensee or
4 the NRC in the course of this test or its review, be provided on a timely basis to the Petitioner; and (5) that if '(1) through (4) are not or cannot be accomplished, that Zion Nuclear Poser Station, Unit 1 l operating license be suspended.
l l
As a result of the Petition, the NRC Region !!! Office investigated
! the various allegations contained in the Petition. The regional inspectors performed a special inspection of the 1981 and 1983 Containment Integrated Leak Rate Tests (CILRT) perfonned for the Zion Nuclear Power Station, Unit 1.
The inspection identified discrepancies in the above mentioned CILRT's and, on July 19, 1984, the Region !!! Office notified Licensee that Zion Nuclear Power Station, Unit I was not in compliance with Appendix J to 10 CFR Part 50 and the Zion Nuclear Power Station, Unit 1 Technical Specifications. A copy of the Region's notification was sent to CANP as an enclosure to the Director's letter dated July 30, 1984 acknowledging receipt of the Petition. The Inspection Reports l
documenting the Region !!! Office's inspection findings (50-295/84-11 and50-305/84-11) were also sent to CANP, along with 27 other documents l
in NRC's possession relevant to the CILRTs performed at Zion Nuclear l
i Power Station, Unit 1, by letter dated September 27, 1984.
Upon notification by the Region !!1 Office, Licensee voluntarily ,
shut down Zion Nuclear Power Station, Unit 1 and performed a valid t%p
e 5
CILRT, portions of which were witnessed by Region III inspectors. The results of that inspection are also contained in Inspection Reports 50-295/84-11 and 50-304/84-11.
i The CILRT showed Zion Nuclear Power Station, Unit I containment l
integrity. Consequently, Zion Nuclear Power Station, Unit 1 containment l has been demonstrated to be in compliance with Comission regulations in 10 CFR Part 50, Appendix J.
l l
l
! The Director's Decision under 10 CFR 2.206 (DD-85-2) was issued on l January 23, 1985. CANP's Petition was granted in part and denied in part.
l l
To the extent that the Petition sought innediate NRC action to l
remove any threat posed by unacceptable CILRTs at Zion Nuclear Power Station, Unit 1 such actions were taken and the relief requested by the Petition was granted. To the extent that the Petition sought NRC review of the CILRT conducted at Zion Unit 1 and copies of all documents in the
! possession of the NRC regarding that CILRT, those portions of the I Petition were also granted.
The remainder of the Petition was denied. It was not necessary for the NRC to issue an order in this matter, because Licensee agreed to 1
I take remedial measures similar to those requested upon notification that I
! the plant did not comply with Appendix J.
l l
e s
6 ,
The Director's Decision (00-85-2) became the final agency action on March 29, 1985, when the time provided for Consnission review expired.
Meanwhile,bylettersdatedMarch6andMarch8,1985(Petition),
Dr. Reytblatt requested an immediate postponement of containment leak rate tests for all light-water reactors and debugging and revalidation of certain computer software used in determining leak rates. .The Petition further alleged that the Zion Unit 1 containment leak rate test-performed in July 1984 was in error and, therefore, the Petitioner concluded that the Zion Unit 1 leak rates were in excess of regulatory limits.
The Director's Decision Under 10 CFR 2.206 (DD-85-10) was issued on July 3, 1985. CANP's Petition was denied and the Director's Decision l
became the final agency action on November 8, 1985 when the time provided for Comission review expired.
i l
l ,
0RDER l For the foregoing reasons and in consideration of the entire record in this matter, it is this 19th day of February,1986 i
r
- y ,
5-f 4,
.j 5
i --
g
., ,q ,
l l ORDERED -
l c, ' .
, i
- 1. The Petition to Intervene filed by Citjzens Against Nuclear Power is denied; and .
+
- 2. This operating license amendment p'roceeding is dismissed.
o
.y \;
l i FOR THE ATOMIC SAFETY AND L'ICENSING BOARD l
Robert M.,Lazo, Chairman ADMIP,IStRATIVEJUDGE Dated at Bethesda, Maryland, '
this 19th day of February,1986. /j
's e
[ .s l
I j .)
l
_ _ _____ __ _ _ __ - _ _ _ - - _ - _ _ - - - - _ _ _ - _