|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217P2061999-10-26026 October 1999 Forwards for First Energy Nuclear Operating Co Insp Rept 50-346/99-17 on 990928-1001.Insp Was Exam of Activities Conducted Under License Re Implementation of Physical Security Program.No Violations Identified ML20217N3851999-10-20020 October 1999 Forwards RAI Re Licensee 990521 Request for License Amend to Allow Irradiated Fuel to Be Stored in Cask Pit at Davis-Besse,Unit 1.Response Requested within 60 Days from Receipt of Ltr ML20217N2321999-10-15015 October 1999 Requests NRC Approval to Use Alternative to Requirements of 10CFR50.55a(f)(4)(ii).Licensee Requests Extension to Specified Schedule for Implementing Updates to IST Program ML20217G9201999-10-14014 October 1999 Discusses Utils Request for Approval of Quality Assurance Program Changes PY-CEI-NRR-2438, Informs That DBNPS & Pnpp Staffs Have Modified or Withdrawn Several of Positions Proposed within Re Request for Approval of Qap.Revised Positions Encl1999-10-14014 October 1999 Informs That DBNPS & Pnpp Staffs Have Modified or Withdrawn Several of Positions Proposed within Re Request for Approval of Qap.Revised Positions Encl ML20217F8371999-10-0808 October 1999 Forwards Insp Rept 50-346/99-10 on 990802-0913.One Violation Occurred Being Treated as NCV ML20217A5641999-09-30030 September 1999 Informs of Completion of mid-cycle PPR of Davis-Besse on 990901.Informs That NRC Plans to Conduct Addl Insps to Address Questions Raised by Issues Re Operator Errors & Failure to Commit to JOG Topical Rept on MOV Verification ML20212L0691999-09-30030 September 1999 Forwards,For Review & Comment,Copy of Preliminary ASP Analysis of Operational Condition Discovered at Unit 1 on 981014,as Reported in LER 346/98-011 ML20216J6701999-09-24024 September 1999 Forwards Post Examination Documentation for Written Operator Initial License Examination Administered at Davis-Besse Nuclear Power Station on 990920.Without Encls ML20212D3501999-09-21021 September 1999 Forward Copy of Final Accident Sequence Precursor Analysis of Operational Event at Plant,Unit 1 on 980624,reported in LER 346/98-006 05000346/LER-1998-001, Forwards Rev 1 for LER 1998-001,which Updates Corrective Actions & Revises Completion Date Re Implementation of Changes to Plant Emergency Operating Procedure.List of Commitments Attached1999-09-0909 September 1999 Forwards Rev 1 for LER 1998-001,which Updates Corrective Actions & Revises Completion Date Re Implementation of Changes to Plant Emergency Operating Procedure.List of Commitments Attached ML20216E5961999-09-0707 September 1999 Forwards Application for Amend to License NPF-3,revising Tech Specs 3/4.3.2.1,safety Features Actuation Sys Instrumentation & Associated Bases 3/4.3.1 & 3/4.3.2,reactor Protection Sys & Safety Sys Instrumentation ML20211P3001999-09-0707 September 1999 Forwards FEMA Transmitting FEMA Evaluation Rept for 990504 Emergency Preparedness Exercise at Davis-Besse Nuclear Power Plant.No Deficiencies Identified.One Area Requiring C/A & Two Planning Issues Identified ML20211K6681999-08-30030 August 1999 Forwards Copies of Certified Personal Qualification Statement - Licensee (NRC Form 398) for Operator Candidates Listed Below.Without Encls ML20211K6611999-08-30030 August 1999 Forwards Copies of Operator License Renewal Applications for Individuals Listed.Operators Have Successfully Completed Appropriate Operator Requalification Training Program at Dbnps.Without Encls ML20211K0951999-08-30030 August 1999 Forwards Request for Addl Info Re Fire & Seismic Analyses of IPEEE for Davis-Besse Nuclear Power Station,Unit 1. Response Requested within 60 Days ML20211H0201999-08-25025 August 1999 Forwards semi-annual FFD Rept for 990101-0630 for DBNPS, Unit 1,IAW 10CFR26.71(d) ML20211D1171999-08-20020 August 1999 Forwards Insp Rept 50-346/99-09 on 990623-0802.Violations Identified & Being Treated as Noncited Violations ML20211G3911999-08-20020 August 1999 Forwards Update to Estimated Info for Licensing Action Requests Through 010930,re Administrative Ltr 99-02, Operating Reactor Licensing Action Estimates PY-CEI-NRR-2411, Informs That Firstenergy Nuclear Operating Co Has Developed Corporate QA Program Manual for Davis-Besse Nuclear Power Station & Perry Nuclear Power Plant,As Discussed on 990318 Between Util & Nrc.Revised USAR Pages,Encl1999-08-19019 August 1999 Informs That Firstenergy Nuclear Operating Co Has Developed Corporate QA Program Manual for Davis-Besse Nuclear Power Station & Perry Nuclear Power Plant,As Discussed on 990318 Between Util & Nrc.Revised USAR Pages,Encl ML20211J9201999-08-13013 August 1999 Urges NRC to Find Funds for Stockpiling Radiation Pills for Residents Living Near Plant ML20211B0161999-08-13013 August 1999 Forwards SE Accepting Evaluation of Second 10-year Interval Inservice Insp Program Request for Relief Numbers RR-A16, RR-A17 & RR-B9 for Plant,Unit 1 ML20210T1061999-08-12012 August 1999 Forwards Preliminary NRC Forms 398 & 396 for Listed Candidates,Per Operator License Exam Scheduled for Week of 990913.Encl Withheld ML20210S6071999-08-11011 August 1999 Provides Final Response to NRC RAI Re GL 98-01, Y2K Readiness of Computer Systems at Npps ML20210P8051999-08-0909 August 1999 Forwards Insp Rept 50-346/99-15 on 990712-16.No Violations Noted.However,Several Deficiencies Were Identified with Implementation of Remp,Which Collectively Indicated Need for Improved Oversight of Program IR 05000346/19980211999-08-0606 August 1999 Refers to NRC Insp Rept 50-346/98-21 Conducted on 980901- 990513 & Forwards Nov.Two Violations Identified Involving Failure to Maintain Design of Valve & Inadequate C/A for Degraded Condition Cited in Encl NOV 05000346/LER-1998-009, Forwards LER 98-009-01,IAW 10CFR50.73(a)(2)(ii)(B). Commitments Made by Util Are Encl1999-08-0606 August 1999 Forwards LER 98-009-01,IAW 10CFR50.73(a)(2)(ii)(B). Commitments Made by Util Are Encl ML20210H6101999-07-30030 July 1999 Informs That Region III Received Rev 21 to Various Portions of Davis-Besse Nuclear Power Station Emergency Plan.Revision Was Submitted Under Provisions of 10CFR50.54(q) in Apr 1999 ML20210H0491999-07-28028 July 1999 Forwards Application for Amend to License NPF-3,revising TS 3/4.7.5.1, Ultimate Heat Sink, to Allow Plant Operation in Modes 1-4 with Water Temp Less than or Equal to 90 F ML20210G5521999-07-28028 July 1999 Provides Addl Response to 980923 OL Licensing Exam Rept 50-346/98-301 Re OL Exam Administered in Aug 1998.Results of Root Cause Investigation & Corrective Actions,Discussed ML20210G3831999-07-27027 July 1999 Forwards Application for Amend to NPF-3,changing TSs 6.4, Training, 6.5.2.8, Audits, 6.10, Record Retention, 6.14, Process Control Program & 6.15, Odcm ML20211P3071999-07-26026 July 1999 Forwards Final Rept for 990504 Biennial Radiological Emergency Preparedness Exercise for David-Besse Power Station.No Deficiencies Identified for Any Jurisdiction During Exercise ML20210G4391999-07-26026 July 1999 Forwards Application for Amend to License NPF-3,revising Tech Specs 3/4.3.2.1, Safety Features Actuation Sys Instrumentation, & Associated Bases 3/4.3.1 & 3/4.3.2, Reactor Protection Sys & Safety Sys Instrumentation ML20210G7151999-07-26026 July 1999 Forwards Application for Amend to License NPF-3,revising TSs 3/4.3.3.1, Radiation Monitoring Instrumentation, 3/4.3.3.2, Instrument - Incore Detectors & 3/4.3.3.9, Instrumentation - Waste Gas Sys Oxygen Monitor ML20210G5151999-07-26026 July 1999 Forwards Application for Amend to License NPF-3,revising Tech Specs for Implementation of 10CFR50,App J,Option B for Type B & C Containment Leakage Rate Testing ML20210G3211999-07-26026 July 1999 Forwards Written OL Exam & Supporting Matl for Exam to Be Administered at DBNPS During Week of 990913.Listed Encls Withheld from Public Disclosure Until After Exam Complete ML20210C4381999-07-20020 July 1999 Forwards Insp Rept 50-346/99-08 on 990513-0622.Unidentified RCS Leak Approached TS Limit of 1 Gallon Per Minute Prior to Recently Completed Maint Outage.Three Violations of NRC Requirements Identified & Being Treated as NCVs ML20209G3681999-07-15015 July 1999 Advises That Info Submitted in & 990519 Affidavit Re Design & Licensing Rept,Davis-Besse,Unit 1 Cask Pit Rack Installation Project,Holtec Intl, HI-981933,marked Proprietary,Will Be Withheld from Public Disclosure ML20207H6401999-07-0909 July 1999 Discusses Closure of TAC MA0540 Re Util Responses to RAI on GL 92-01,rev 1,suppl 1, Rv Structural Integrity. Staff Has Revised Info in Rvid & Releasing It as Rvid Version 2 ML20209D1341999-07-0808 July 1999 Forwards Notice of Withdrawal of Application for Amend to Operating License.Proposed Change Would Have Modified Facility TSs Pertaining to Allowable as-found Pressure Lift Setting Tolerance of Two Pressurizer Code Safety Valves 05000346/LER-1998-012, Forwards LER 98-012-01,which Is Being Submitted to Provide Addl Info Re 981018 Occurrence.Commitment List Attached1999-07-0707 July 1999 Forwards LER 98-012-01,which Is Being Submitted to Provide Addl Info Re 981018 Occurrence.Commitment List Attached ML20209C3981999-07-0101 July 1999 Responds to NRC Re Violations Noted in Insp Rept 50-346/98-21.Corrective Actions:Developed Rev to Boric Acid Control Program & Work Process Guideline on Plant Leakage ML20209B5821999-06-24024 June 1999 Provides Justification for Rev to Completion Date for One of Insp follow-up Items Cited in Insp Rept 50-346/98-03, Designated as Inspector follow-up Item 50-346/97-201-10 ML20196G1251999-06-23023 June 1999 Responds to NRC RAI Re GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants ML20196E5321999-06-17017 June 1999 Forwards Addl Info Re Relief Request RR-A16 to Support NRC Approval of Relief Request ML20195K2751999-06-16016 June 1999 Forwards Safety Evaluation Re GL 95-07, Pressure Locking & Thermal Binding of Safety-Related Power-Operated Gate Valves ML20196A6601999-06-16016 June 1999 Forwards Master Decommissioning Trust Agreements Revised After 1990 for Ohio Edison Co,Cleveland Electric Illuminating Co,Toledo Edison Co & Pennsylvania Power Co Re Bvnps,Units 1 & 2,DBNPS,Unit 1 & Perry Unit 1 ML20195F9071999-06-10010 June 1999 Forwards Application for Amend to NPF-3,changing Tech Specs 3/4.6.4.4, Hydrogen Purge Sys, TS 3/4.6.5.1, Shield Bldg Emergency Ventilation Sys & TS 3/4.7.6.1, Crevs ML20195F8851999-06-0707 June 1999 Withdraws 950929 License Amend Application,Proposing Mod to Allowable as-found Pressure Lift Setting Tolerance of Two Pressurizer Code Safety Valves ML20207G0751999-06-0707 June 1999 Forwards Insp Rept 50-346/99-04 on 990323-0513.Violations Occurred & Being Treated as non-cited Violations,Consistent with App C of Enforcement Policy 1999-09-09
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217N2321999-10-15015 October 1999 Requests NRC Approval to Use Alternative to Requirements of 10CFR50.55a(f)(4)(ii).Licensee Requests Extension to Specified Schedule for Implementing Updates to IST Program PY-CEI-NRR-2438, Informs That DBNPS & Pnpp Staffs Have Modified or Withdrawn Several of Positions Proposed within Re Request for Approval of Qap.Revised Positions Encl1999-10-14014 October 1999 Informs That DBNPS & Pnpp Staffs Have Modified or Withdrawn Several of Positions Proposed within Re Request for Approval of Qap.Revised Positions Encl ML20216J6701999-09-24024 September 1999 Forwards Post Examination Documentation for Written Operator Initial License Examination Administered at Davis-Besse Nuclear Power Station on 990920.Without Encls 05000346/LER-1998-001, Forwards Rev 1 for LER 1998-001,which Updates Corrective Actions & Revises Completion Date Re Implementation of Changes to Plant Emergency Operating Procedure.List of Commitments Attached1999-09-0909 September 1999 Forwards Rev 1 for LER 1998-001,which Updates Corrective Actions & Revises Completion Date Re Implementation of Changes to Plant Emergency Operating Procedure.List of Commitments Attached ML20216E5961999-09-0707 September 1999 Forwards Application for Amend to License NPF-3,revising Tech Specs 3/4.3.2.1,safety Features Actuation Sys Instrumentation & Associated Bases 3/4.3.1 & 3/4.3.2,reactor Protection Sys & Safety Sys Instrumentation ML20211K6611999-08-30030 August 1999 Forwards Copies of Operator License Renewal Applications for Individuals Listed.Operators Have Successfully Completed Appropriate Operator Requalification Training Program at Dbnps.Without Encls ML20211K6681999-08-30030 August 1999 Forwards Copies of Certified Personal Qualification Statement - Licensee (NRC Form 398) for Operator Candidates Listed Below.Without Encls ML20211H0201999-08-25025 August 1999 Forwards semi-annual FFD Rept for 990101-0630 for DBNPS, Unit 1,IAW 10CFR26.71(d) ML20211G3911999-08-20020 August 1999 Forwards Update to Estimated Info for Licensing Action Requests Through 010930,re Administrative Ltr 99-02, Operating Reactor Licensing Action Estimates PY-CEI-NRR-2411, Informs That Firstenergy Nuclear Operating Co Has Developed Corporate QA Program Manual for Davis-Besse Nuclear Power Station & Perry Nuclear Power Plant,As Discussed on 990318 Between Util & Nrc.Revised USAR Pages,Encl1999-08-19019 August 1999 Informs That Firstenergy Nuclear Operating Co Has Developed Corporate QA Program Manual for Davis-Besse Nuclear Power Station & Perry Nuclear Power Plant,As Discussed on 990318 Between Util & Nrc.Revised USAR Pages,Encl ML20211J9201999-08-13013 August 1999 Urges NRC to Find Funds for Stockpiling Radiation Pills for Residents Living Near Plant ML20210T1061999-08-12012 August 1999 Forwards Preliminary NRC Forms 398 & 396 for Listed Candidates,Per Operator License Exam Scheduled for Week of 990913.Encl Withheld ML20210S6071999-08-11011 August 1999 Provides Final Response to NRC RAI Re GL 98-01, Y2K Readiness of Computer Systems at Npps 05000346/LER-1998-009, Forwards LER 98-009-01,IAW 10CFR50.73(a)(2)(ii)(B). Commitments Made by Util Are Encl1999-08-0606 August 1999 Forwards LER 98-009-01,IAW 10CFR50.73(a)(2)(ii)(B). Commitments Made by Util Are Encl ML20210G5521999-07-28028 July 1999 Provides Addl Response to 980923 OL Licensing Exam Rept 50-346/98-301 Re OL Exam Administered in Aug 1998.Results of Root Cause Investigation & Corrective Actions,Discussed ML20210H0491999-07-28028 July 1999 Forwards Application for Amend to License NPF-3,revising TS 3/4.7.5.1, Ultimate Heat Sink, to Allow Plant Operation in Modes 1-4 with Water Temp Less than or Equal to 90 F ML20210G3831999-07-27027 July 1999 Forwards Application for Amend to NPF-3,changing TSs 6.4, Training, 6.5.2.8, Audits, 6.10, Record Retention, 6.14, Process Control Program & 6.15, Odcm ML20210G4391999-07-26026 July 1999 Forwards Application for Amend to License NPF-3,revising Tech Specs 3/4.3.2.1, Safety Features Actuation Sys Instrumentation, & Associated Bases 3/4.3.1 & 3/4.3.2, Reactor Protection Sys & Safety Sys Instrumentation ML20210G7151999-07-26026 July 1999 Forwards Application for Amend to License NPF-3,revising TSs 3/4.3.3.1, Radiation Monitoring Instrumentation, 3/4.3.3.2, Instrument - Incore Detectors & 3/4.3.3.9, Instrumentation - Waste Gas Sys Oxygen Monitor ML20210G5151999-07-26026 July 1999 Forwards Application for Amend to License NPF-3,revising Tech Specs for Implementation of 10CFR50,App J,Option B for Type B & C Containment Leakage Rate Testing ML20211P3071999-07-26026 July 1999 Forwards Final Rept for 990504 Biennial Radiological Emergency Preparedness Exercise for David-Besse Power Station.No Deficiencies Identified for Any Jurisdiction During Exercise ML20210G3211999-07-26026 July 1999 Forwards Written OL Exam & Supporting Matl for Exam to Be Administered at DBNPS During Week of 990913.Listed Encls Withheld from Public Disclosure Until After Exam Complete 05000346/LER-1998-012, Forwards LER 98-012-01,which Is Being Submitted to Provide Addl Info Re 981018 Occurrence.Commitment List Attached1999-07-0707 July 1999 Forwards LER 98-012-01,which Is Being Submitted to Provide Addl Info Re 981018 Occurrence.Commitment List Attached ML20209C3981999-07-0101 July 1999 Responds to NRC Re Violations Noted in Insp Rept 50-346/98-21.Corrective Actions:Developed Rev to Boric Acid Control Program & Work Process Guideline on Plant Leakage ML20209B5821999-06-24024 June 1999 Provides Justification for Rev to Completion Date for One of Insp follow-up Items Cited in Insp Rept 50-346/98-03, Designated as Inspector follow-up Item 50-346/97-201-10 ML20196G1251999-06-23023 June 1999 Responds to NRC RAI Re GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants ML20196E5321999-06-17017 June 1999 Forwards Addl Info Re Relief Request RR-A16 to Support NRC Approval of Relief Request ML20196A6601999-06-16016 June 1999 Forwards Master Decommissioning Trust Agreements Revised After 1990 for Ohio Edison Co,Cleveland Electric Illuminating Co,Toledo Edison Co & Pennsylvania Power Co Re Bvnps,Units 1 & 2,DBNPS,Unit 1 & Perry Unit 1 ML20195F9071999-06-10010 June 1999 Forwards Application for Amend to NPF-3,changing Tech Specs 3/4.6.4.4, Hydrogen Purge Sys, TS 3/4.6.5.1, Shield Bldg Emergency Ventilation Sys & TS 3/4.7.6.1, Crevs ML20195F8851999-06-0707 June 1999 Withdraws 950929 License Amend Application,Proposing Mod to Allowable as-found Pressure Lift Setting Tolerance of Two Pressurizer Code Safety Valves ML20207F4231999-06-0202 June 1999 Forwards Rev 1 to DBNPS Emergency Preparedness Evaluated Exercise Manual 990504, IAW 10CFR50.4.NRC Evaluated Exercise Has Been Rescheduled for 991208,since NRC Did Not Evaluate 990504 Exercise ML20207E9561999-05-28028 May 1999 Forwards Update to NRC AL 98-03,re Estimated Info for Licensing Activities Through Sept 30,2000 ML20207E2521999-05-28028 May 1999 Forwards Rev 18,App A,Change 1 to Davis-Besse Nuclear Power Station,Unit 1,industrial Security Plan IAW Provisions of 10CFR50.54(p).Encl Withheld,Per 10CFR73.21 ML20207E7801999-05-21021 May 1999 Forwards Application for Amend to License NPF-3,allowing Use of Expanded Spent Fuel Storage Capacity.Proprietary & non- Proprietary Version of Rev 2 to HI-981933 Re Cask Pit Rack Installation Project,Encl.Proprietary Info Withheld ML20206N0231999-05-0606 May 1999 Forwards License Renewal Applications for Davis-Besse Nuclear Power Station,Unit 1 for ML Klein,Cn Steenbergen & CS Strumsky.Without Encls ML20206D2421999-04-28028 April 1999 Forwards Combined Annual Radiological Environ Operating Rept & Radiological Effluent Release Rept for 1998. Rev 11, Change 1 to ODCM & 1998 Radiological Environ Monitoring Program Sample Analysis Results Also Encl PY-CEI-NRR-2382, Forwards 1998 Annual Rept for Firstenergy Corp, for Perry Nuclear Power Plant & Davis-Besse Nuclear Power Station.Form 10-K Annual Rept to Us Securities & Exchange Commission for FY98 Also Encl1999-04-21021 April 1999 Forwards 1998 Annual Rept for Firstenergy Corp, for Perry Nuclear Power Plant & Davis-Besse Nuclear Power Station.Form 10-K Annual Rept to Us Securities & Exchange Commission for FY98 Also Encl ML20206B8831999-04-17017 April 1999 Forwards 1634 Repts Re Results of Monitoring Provided to Individuals at Davis-Besse Nuclear Power Station During 1998,per 10CFR20.2206.Without Repts ML20205K5641999-04-0707 April 1999 Forwards Response to NRC 980415 RAI Re GL 96-06, Assurance of Equipment Operability & Ci During Design-Basis Accident Conditions. Rept FAI/98-126, Waterhammer Phenomena in Containment Air Cooler Swss, Encl ML20205K3871999-04-0707 April 1999 Forwards Copy of Application of Ceic,Oec,Ppc & Teco to FERC, Proposing to Transfer Jurisdictional Transmission Facilities of Firstenergy Operating Companies to American Transmission Sys,Inc.With One Oversize Drawing ML20205J1171999-03-29029 March 1999 Forwards Rev 1 to BAW-2325, Response to RAI Re RPV Integrity, Per GL 92-01,Rev 1,Suppl 1, Reactor Vessel Structural Integrity. Rev Includes Corrected Values in Calculations PY-CEI-NRR-2377, Submits Decommissioning Repts for Bvps,Units 1 & 2,Davis- Besse Nuclear Power Station,Unit 1 & Perry Nuclear Power Plant,Unit 1,per 10CFR50.75(f)(1)1999-03-29029 March 1999 Submits Decommissioning Repts for Bvps,Units 1 & 2,Davis- Besse Nuclear Power Station,Unit 1 & Perry Nuclear Power Plant,Unit 1,per 10CFR50.75(f)(1) ML20205F5961999-03-27027 March 1999 Forwards Comments on Preliminary Accident Sequence Percursor (ASP) Analysis of 980624 Operational Event at Dbnps,Unit 1, as Transmitted by NRC Ltr ML20205D4791999-03-26026 March 1999 Forwards Rept Submitting Results of SG Tube ISI Conducted in Apr 1998.Rept Includes Description of Number & Extent of Tubes Inspected,Location & Percent wall-thickness Penetration for Each Indication of Imperfection ML20205L2031999-03-26026 March 1999 Submits Correction to Dose History of Tj Chambers.Dose Records During 1980-1997 Were Incorrectly Recorded Using Wrong Social Security Number.Nrc Form 5 Not Encl ML20205C7371999-03-25025 March 1999 Certifies That Dbnps,Unit 1,plant-referenced Simulator Continues to Meet Requirements of 10CFR55.45(b) for Simulator Facility Consisting Solely of plant-referenced Simulator.Acceptance Test Program & Test Schedule,Encl ML20205E3551999-03-19019 March 1999 Requests That Proposed Changes to TS 6.8.4.d.2 & TS 6.8.4.d.7 Be Withdrawn from LAR Previously Submitted to NRC ML20204J6361999-03-17017 March 1999 Forwards Firstenergy Corp Annual Rept for 1998 & 1999 Internal Cash Flow Projection as Evidence of Util Guarantee of Retrospective Premiums Which May Be Served Against Facilities PY-CEI-NRR-2375, Forwards List That Details Util Insurers,Policy Numbers & Coverage Limits for Two Power Plants,Per Requirements of 10CFR50.54(w)(3) Re Reporting of Property Insurance Coverage1999-03-15015 March 1999 Forwards List That Details Util Insurers,Policy Numbers & Coverage Limits for Two Power Plants,Per Requirements of 10CFR50.54(w)(3) Re Reporting of Property Insurance Coverage ML20204E6821999-03-12012 March 1999 Requests That Listed Changes Be Made to NRC Document Svc List for Davis-Besse Nuclear Power Station,Unit 1 1999-09-09
[Table view] Category:OTHER U.S. GOVERNMENT AGENCY/DEPARTMENT TO NRC
MONTHYEARML20059C6161990-08-28028 August 1990 Forwards Exercise Rept of 870331 Exercise of Offsite Radiological Emergency Preparedness Plans for Plant.Two Areas Requiring Corrective Action Observed ML20235F7381987-09-14014 September 1987 Forwards Davis-Besse Nuclear Power Station Site-Specific Offsite Radiological Emergency Preparedness Alert & Notification Sys QA Verification. Sys Satisfies Requirements of NUREG-0654/FEMA-REP-1,Rev 1 & FEMA-43 ML20245B9851987-06-18018 June 1987 Forwards 870331 Joint Exercise for State of Oh,Ottawa, Lucas & Erie Counties & Toledo Edison Co.Emergency Preparedness Adequate to Protect Public Health & Safety in Facility EPZ ML20214E7061986-11-14014 November 1986 Forwards FEMA Region V Status Rept Re Plant Offsite Radiological Emergency Preparedness Issues Raised in 861020 Resolution of Ohio Assoc of Public School Employees, Northwest District & Listed 2.206 Petition ML20197A6211986-10-21021 October 1986 Forwards Status Update Rept on Offsite Radiological Emergency Preparedness for Facility.Rept Reflects Schedule of Activities & Accomplishments for 860703-0923.Mar 1987 Exercise Status Rept Will Be Submitted ML20203E8501986-07-23023 July 1986 Discusses Fema,State of Oh & Local Activities Re Offsite Radiological Emergency Preparedness Plan.Requests Response Re Adequacy of Submitted Info ML20138J9871985-12-13013 December 1985 Forwards Davis Besse Nuclear Power Station,Toledo Edison Co Joint Exercise, Re 850716 Exercise of Offsite Radiological Emergency Preparedness Plans.No Deficiencies Observed.Corrective Actions Needed for Two NUREG Criteria ML20092G8081984-06-19019 June 1984 Advises That Demonstration of Shift Change & Capability to Protect Mobility of Impaired Persons Will Be Required During Next Offsite Exercise.Schedule of Corrective Actions for Deficiencies Noted on 840413 Acceptable ML20084H9231984-05-0404 May 1984 Forwards Final Rept of 830419 Davis Besse Nuclear Power Station Small-Scale Joint Emergency Exercise 840413-14 ML20214A2781982-03-30030 March 1982 Forwards post-exercise Evaluation Rept on Facility Joint Exercise Conducted on 801106.Significant Areas of State Plan & Site Exercise Judged Deficient Corrected by State & Work Continuing on Minor Deficiencies Not Fully Resolved ML19207A2811979-08-10010 August 1979 Requests That NRC Institute Proceedings to Impose Civil Penalty on Util for Violating License Conditions Re Wheeling for Nonapplicant Entities within Applicant Combined Svc Areas ML19329D3451978-02-28028 February 1978 Supports City of Cleveland 780104 & 0203 Requests That NRC Commence Proceedings to Require Cleveland Electric Illuminating Co to Comply W/Outstanding License Conditions ML19326A6341977-01-28028 January 1977 Forwards Corrected Copy of Page 7 of DOJ Response to Applicants' Motion for Order Staying Pendente Lite, Attachment of Antitrust Conditions to All Parties ML19329D0291976-07-13013 July 1976 Responds to 760708 Applicants' Request for Admission of Exhibits Into Evidence.Objects to Exhibits & Requests Rejection from Record ML19329D3581976-04-0909 April 1976 Forwards W Graw 760402 & 04 Ltrs Re Defects Found at Facility for NRC Response ML19329D3141976-03-24024 March 1976 Submits Correction to Supplemental Memo Filed 760324 ML19329D2941976-02-18018 February 1976 Notifies That Rg Bell Will Appear on Behalf of DOJ W/Written & Oral Presentation ML19329C5321972-02-0808 February 1972 Responds to Requests for Antitrust Advice Re Facility CP Application.Recommends Antitrust Hearing Be Held ML19326B1481971-02-0909 February 1971 Ack Receipt of 710119 Response to 701221 Memo,Providing Details on Questions Received Re CP Application ML19329C1151971-01-19019 January 1971 Forwards D Packard 710114 Ltr to Util Re Operational Constraints in Effect for Training Flights in Facility Const Site Vicinity ML19329D4721970-12-21021 December 1970 Requests Comments on Encl Living in Finer Environ 701130 Ltr to Council on Environ Quality Re Time & Expense Involved W/Public Participation in AEC Hearings ML19319C3861970-09-18018 September 1970 Responds to Rs Boyd 700811 Request for Comments on Amend 8 to OL Application.Opposition to Issuance of CP Expressed in Fish & Wildlife Svc 700714 Ltr Withdrawn ML19326A9151970-09-15015 September 1970 Forwards Wb Saxbe 700831 Ltr Re Concern About Const of Facility Expressed in Bm Walker 700606 Ltr ML19329D3571970-08-11011 August 1970 Forwards Senator Wb Saxbe 700805 Ltr W/Encl G Visscher 700728 Ltr in Opposition to Facility Const ML19319C3911970-08-0404 August 1970 Forwards Comments on PSAR & Related Amends Re Geologic & Hydrologic Aspects of Facility Site in Response to AEC Request ML19329D4581970-07-28028 July 1970 Notifies of Public Meeting Organized by Student Council on Pollution & Environ for 700815 to Air Questions Re Facility Effect on Lake Erie.Federal Water Quality Administration to Participate in Meeting.Press Releases Re Council Encl ML19329C4461970-07-28028 July 1970 Confirms Conversation W/R Boyd Re W Fleming Info Request on Facility.Notifies That Public Meeting on 700815 in Cleveland,Oh Will Discuss Facility Waste Discharge Effect on Lake Erie.Press Releases Re Student Council on Environ Encl ML19319C4041970-07-23023 July 1970 Discusses Concern by Member of Cleveland Student Council on Pollution & Environ Re Facility Permit for Waste Discharge Being Issued by State of Oh W/O Public Hearing.Student Council Will Hold Public Meeting on 700715 ML19319C4001970-07-15015 July 1970 Forwards Comments on PSAR Re Seismic Activity of Facility Site in Response to AEC Request ML19319C1901970-07-14014 July 1970 Responds to AEC Requests for Comments on OL Application. Opposes CP Issuance Until Proper Assurances Received Re Water Quality,Fish & Wildlife.Forwards Diversion & Collection of Juvenile Fish W/Traveling Screens. ML19329C2121969-09-25025 September 1969 Comments on CP & Facility License Application.No Adverse Effects to Natl Register Properties Seen ML19319B7951969-09-25025 September 1969 Notifies That Natl Register Properties Not Adversely Affected by Facility Const.Offers No Comment on Proposal ML19329C3431969-09-15015 September 1969 Ack Receipt of 690910 Ltr Re Util Application for CP & Facility License for PWR in Ottawa County,Oh 1990-08-28
[Table view] |
Text
F 4 Federal Emergency Management Agency P'
,* 5 Washington, D.C. 20472 O O O 21 198o MDORM4DlM EUR: Edward L. Jordan Director Division of Emergency Preparedness and Engineering Response Office of Inspection and Enforcenent U. S. Nuclear Regulatory Cm mission FRE:
chard h W.bKrimm HWib / jy1, 0-Assistant Associate Director Office of Natural and '1bchnological Hazards Programs SWJECf: Offsite Radiological Faergency Preparedness for the Davis-Besse Nuclear Power Station On July 23, 1986, we sent you a memorandum regarding the status of offsite radiological emergency preparedness (REP) for the Davis-Besse Nuclear Power Station (NPS). At that time we also stated we would provide you with status updates following the September 1986 drill and the offsite REP exercise scheduled for March 1987.
Attached is a status update submitted by Region V, Federal Emergency Manage-ment Agency (FEMA). '1he report reflects the schedule of activities and accanplishnents for the period July 3 through September 23, 1986. Based on the report, FEMA concludes that the State and local governments are carrying out their conmitments within the required time franes.
FEMA will continue to monitor progress concerning the interim measures and the meeting of formal requirements for offsite safety. We plan to provide you with a further status report following the March 1987 offsite PEP exercise.
I hope this additional information is helpful. If you have any further ques-tions, please contact Mr. Ibbert S. Wilkerson, Q1ief, Technological Hazards Division, at 646-2861.
Attachment As Stated 8610270351 861021 PDR ADOCK 05000346 p PDR
'I\ \
bn sb
' .4 ///
+ , Federal Emergency Management Agency m
Region V 300 South Wacker,24th Floor, Chicago, IL 60606 (312) 353-1500 October 3, 1986 MDiORREXM TO: Richard W. Krinm Assistant Associate Director Office 4 Natural a Technological
-fiptards Progran) ,
Q e,jd ' Jg/W >
FROM: ., Rob rt . Conno Acti Regionalj irector
/
SUBJECT:
Davis Besse Status Update Your August 7, 1986 Memorandum returning to my office the Regional Director's INaluation site-specific to the Davis Besse Nuclear Power Station directed FDIA Region V to submit a written status report to FDiA lbadquarters fo13wirr2 the Septenber 23, 1986 Davis Besse (utility only) exercise. In this regard, tne status report reflected below includes a schedule of activities accomplished for the period July 8,1986 through the September 23 Lucas County table top denon-strated as part of the Davis Besse utility only exercise.
July 3, 1986 - Working draft of Lucas County Radio-logical Energency Ibsponse Plan was sutmitted to Incas County officials for review. We completion date on the milestone list is July 15, 1986.
! July 11, 1986 - Menorarx3um of urx3erstanding pertain-ing to energency plar.ning signed by l
Lucas County, Coninissioners, Jerusalem Township Trustees, Ohio DSA and '1bledo i
B3ison Company. %e completion date on the milestone list is July 30, 1986.
l l
l July 16 & Aug. 15, 1986 - Lucas County officials complete review of Lucas County RER Plan. State of Ohio arxl Davis Besse participated in these two plan review meetings. Comple-tion date on the milestone list is August 15, 1986.
July 22, 1986 - Public forun conducted in Jerusalem Township to acquaint trustees and I residents with Lucas County RER plan.
The milestone list the date to be announced during August, 1986 but prior to plan submittal to State.
l l
l 1
August 22, 1986 - Rewrites incorporating County review changes completed and the Lucas County RER plan subnitted by Lucas County Connissioners for State of Ohio review.
We milestone list reflects completion dates of Sept.1 and 3,1986.
Sept. 9, 1986 - State canpletes review of Lucas County RER plan and returns plan for any needed corrections. W e milestone list reflects a completion date of Sept. 10, 1986.
Sept. 23, 1986 - Key players from Lucas County, Ottawa County and Ohio DSA denonstrate certain energency response functions in con-junction with a utility only exercise con-ducted for the Davis Besse Nuclear Pcrer Station. We milestone list reflects the completion date of Sept. 23,1986. Mr.
Dan Bement, FD4A Region V observed the Lucas County Table 'Ibp denonstration.
Conducted in the Lucas County EOC, Four-teen (14) iMividuals participated.
These individuals represented the follow-ing: Lucas County Sheriffs Office, Lucas County Disaster Services Agency, All three Lucas County Cannissioners, he Lucas County Asst. Mministrator, he Davis Besse Nuclear Power Station, We Ohio Disaster Services Agency, Trustee from Jerusalen Township, and TEC, Consul-tants hired by the utility.
Memorandum of Understanding FEMA Region V analysis of activities outlined in the menorandun of under-starxling for protection of citizens in Jerusalem Township conclude it is l being implenented as agreed. Examples on which this analysis is based is reflected below:
- 1. We existing siren systen is being upgraded. Mditional siren are being installed in Jerusalen 'Ibwnship (3), the city of Port Clinton (2), and Western Ottawa County. (1 or 2 in Harris Township). The expected completion date is November 30, 1986.
l l
r
- 2. We Lucas County plan is in the final stages of developnent.
- 3. We Lucas County Dnergency plan Implenenting Procedures will be developed the week of October 6,1986 according to discussions with Davis Besse planners working with Lucas County.
- 4. The upgrade of the Lucas County Energency operations center is scheduled to start during the month of October,1986.
- 5. Lessons plans and draft procedures have been developed in pre-paration for the conduct of classroom training drills and an exercise of the Lucas County plan.
! 6. We detailed reviews of the Lucar County plan has been reflected above. Mditional reviews will undoubtedly be condteted.
Comnent resolution is underway way as reflected above.
%e State of Ohio approval for the Lucas County Energency plan and Implementing procedures will depend upon the action of the Governor of Ohio once the Task Force appointed by the Governor to examine the off-site planning for the Ibrry and Davis Besse Nuclear Power station have been completed.
- 7. Temporary interim ccmnunication capability (dedicated phone) has been established between Davis Besse, Ottawa County, Lucas County, and the Jerusalen Fire Department. W is systen is a tenporary measure stipulated by the Menorandtzn of Understand-ing, Another permanent four way dedicated phone systen has also been installed between Davis Besse, the State of Ohio, Ottawa County, and Lucas County. We Mpora y four way dedicated phone systen established undet the Menorandum of Understanding (MOU) will be taken out once the MOU has expired. Lucas County will have both radio and telephone capability with Jerusalen Township once the energency opera-tions center and its comnunications center is completed.
Incas County also has 'Ivo (2) Two way dedicated phone systens within the current energency operations center. We first system is between Lucas County and Ihvis Besse. We Second
'- is between Lucas County and Ottawa County. We current Sheriffs dispatch center has both phone (ccmnunical) and radio capability to the J,erusalen 'Ibwnship Fire Department and the City of Oregon discatch center. Envis Besse offi-cials in3icated during the Sept. 23, 1986 Lucas County Table
'Ibp demonstration that 50 players are available for Lucas County. .
I
- 8. Toledo B3ison has assured that provisions are in place to provide for the treatment of any injured contaminated Jerusalem Township residents at the St. ' 0)arles hospital.
- 9. Toledo Edison will produce and will start distributing the week of October 6,1986 updated Public Information Brochures (in the form of calenders) in Jerusalen Township which will add-ress the inclusion of Jerusalen Township and provide the appropriate information to direct the citizens to take correct I actions. ;
- 10. During the September 23, 1986 Lucas County Table Top denonstra-tion the Ohio Disaster Services Agency had a representative in the Lucas County EOC to provide assistance in the scenario play developed by Davis Besse. Toledo B3ison also provided a quali-fied representative in the Incas County EOC during the September 23, 1986 Table Top to provide assistance between Davis Besse and Lucas County.
1 J
FD4A Region V will continue to monitor progress to ensure that (1) the renaining schedule of milestone are met and (2) that the provisions of the "temorandun of Understanding for Protection of Citizens in Jerusalen Township" are adhered to. Do not hesitate to contact Dan Bement, 312-353-3632 if you have any questions concerning this status report.
l
Enclosures:
Lucas County letter dated August 22, 1986 Chio Disaster Services letter ditM September 9,1986 l
s 9
em-. , - - ,--, .- -
.,m ,w.,-,,, --- - , ,_-- ,
- Y%
Yh,[/s- g ( COUNTY OF LUCAS t BOARD OF COUNTY
' q *** comuissioNERS k k .* JAMES M. HOLZEMER
- AL HAWKINS
' "A" 9 SANDY ISENBERG EDWARD J. CIECMA Admintetrator HERGERT O HOEHtNG caon (419) 845-4600 August 22, 1986 Mr. Richard M. Lockart ~
Deputy Director ' '
Ohio Disaster Services Agency 5 2825 West Granville Road Worthington, Ohio 43085-2712 - - -
Dear Mr. Lockart:
The Toledo-Lucas County Civil Defense / Disaster Services has prepared a Radiological Response Plan designed in accordance with NUREG-0654, Rev. 1, to protect the hulth and safety of Lucas County residents in the event of an emergency at the Davis-Besse Nuclear Power Station. Two copies of the plan are attached for your use in an informal review of the Radiological Response Plan.
We look forward to receiving your comments and recommendations so we rnay continue with the development and refinement of our Radiological Response Program.
._ Sincerely, BOARD OF COUNTY COMMISSIONERS l LUCAS COUNTY, OHIO
/ 4
/ ames M. Holzemer resident
(
Al 0.kwkins,
_ k0.Member
.'k
E SandyIserprg, Member 7
/ksc
.n*
STATE OF OH10 ADJUTANT GENERAL'8 DEPARTMENT 3825 WEST OR ANYLLS ACAD Wo8tTHWCTON.CHsc 430ss.2n2 DISASTER SERVICES AGENCY September 9,1986 AGOH-DS Lucas County Board of Commissioners JOne Government Center Suite 800 Toledo, OH 43604-2259
Dear Commissioners:
At your request, my staff has reviewed the "Lucas County Radiological Emergency Response Plan." Overall, it is our belief that the Plan meets all the criteria items contained in NUREG 0654/ FEMA Rep.1 and is in keeping with provisions set forth In "The Ohio Plan for Response to Radiation Emergencies at Licensed Nuclear Facilities."
l We do recommend a few minor changes which are contained in the enclosed attachment. If you or your planners have any questions concerning these recom-l j
mandations, please do not hesitate to contact my response supervisor, Larry Grove, at (614) 889-7173.
When the final draft of the Plan is ready, please re-submit it to us with a request to forward it to the Federal Emergency Manag: ment Agency Regional Assistance Committee for an informal review as provided for in Title 44, Part 350 of the Code of Federal Regulations.
Thank you for the opportunity to conduct a review of your Radiological
~
. Response Plan. If we can be of any further assistance, please contact us at
.your convenience.
i FOR THE DIRECTOR '
f
. RICHARD M. LOCKHART l
Deputy Director DM:kjs Encts: as stated i
- - , . . , - - , - - - - - - - , , - ~ , - , . - , - - - - - - - , . < - -----n,-- -
.,n.-.--~,---
. a.
ATTACHMENT 1 4
The following comments, prepared by the Ohio Disaster Services Agency on September 9,1986, as part of the State's review of the "Lucas County Radiological Emergency Response Plan," ara based upon federal guidance documents and past experiences with Regional Assistance Committee's reviews of other county plans.
- We suggest that a list showing plan distribution be added.
This has proved helpfm in other plans.
! Page Ix At the top of the page, the EMERGENCY WORKER _ CONTAMINATION STATION title should be changed to either EMERGENCY WORKER l
CONTAMINATION MONITORING STATION or EMERCENCY WORKER DECONTAMINATION MONITORING STATION.
l Page Il-C-2 Paragraph 3.b. should include the statement to the effect that
" Press releases will be coordinated with all participating PIOS
' prior to release to the news media with briefings held jointly, as appropriate." This statement will make the text meet criteria item G.4.b. This coordination is discussed later as part of the post-accident activities but isn't fully addressed as part of the JPIC activities. .
Page ll-O-5 If the EPl material is to be kept under separate cover and not included in the plan similar to what other counties do, then some mention in the text in Paragraph 6.a. on Page ll-G-4, must be made in reference to sheltering. For example:
... protective measures including what to do if told to take shelter, evacuation routes. .."
Page Il-J-23 The one asterisk after Segment refers to Figure J-7b not J-3. The footnote should be changed to reflect this.
t -Page Il-N-3 While the cross reference states that criteria item N.2.d. Is addressed in the State Plan, we would like to see a statement
! in the County Plan regarding radiological monitoring drills.
This could be accomplished on Page Il-N-3 under Paragraph 3.
(Communication Drills) by inserting a sub-paragraph g. stating s
"The County does not perform radiological monitoring and there-fore, does not conduct communication drills between the County EOC. and monitoring teams on an annual basis. See the State Plan, Part N, for specific Information on radiological monitoring
~'
drl!!s."
SECTION lli Letters of Agreement must be completed prior to submission 1 -
of the Plan to the Regional Assistance Committee for an Informal review.
Page V-3 For criteria item H.11 (Radiological Equipment inventory),
Figure H-3 should be Inserted as a reference to an inventory of emergency supplies, as requested in the criteria item.
l -- . - _ _ . __. _,
~
. . , l I
Page V-4 For criteria item J.10.e. and f., insert Part i Paragraph 2 in both Instances to cover criteria requirements.
Page V-4 For criteria item J.10.1., insert Figure J-7b as an additional reference.
Page V-5 For criteria item K.5.b., insert Part K Paragraph 7 and 2 to cover criterla requirement for discussion of decontamination of nounds and waste disposal.
Page V-5 For criteria item L.1., insert Part L Paragraph 2 as an additional reference to meet the criteria ' requirement.
Page V-6 For criteria item P.3., insert Part P Paragraph 3 as an additional reference to meet the criteria requirement.
?
I e y 08 m
J