|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217H5811999-10-15015 October 1999 Forwards 1999 Update to FSAR, for McGuire Nuclear Station.With Instructions,List of Effective Pages for Tables & List of Effective Pages for Figures ML20217G7861999-10-13013 October 1999 Forwards MOR for Sept 1999 & Revised MOR for Aug 1999 for McGuire Nuclear Station,Unit 1 & 2 ML20217F8011999-10-13013 October 1999 Informs That on 990930,NRC Completed mid-cycle PPR of McGuire Nuclear Station.Areas That Warranted More than Core Insp Program Over Next Five Months,Not Identified.Historical Listing of Plant Issues Encl ML20217F3591999-10-13013 October 1999 Forwards Info Copy of Cycle 14 COLR for McGuire Nuclear Station,Unit 1 ML20217F3261999-10-13013 October 1999 Submits Quantity of Tubes Insp from Either Side of SGs A-D & Lists Tubes with Imperfections,Locations & Size.No Tubes Removed from Svc by Plugging.Total of Eleven Tubing Wear Indications Identified at Secondary Side Supports in SGs ML20217J5091999-10-0606 October 1999 Forwards Revs to Section 16.15-4.8.1.1.2.g of McGuire Selected Licensee Commitments Manual.Section Has Been Revised to Allow Testing of Portions of DG Fuel Oil Sys Every 10 Yrs ML20217C8351999-10-0505 October 1999 Communicates Correction to Info Provided During 990917 Meeting with Duke Energy & NRC Region Ii.Occupational Radiation Safety Performance Indicator Values Should Have Been Presented as 1 Instead of 0 ML20212J7801999-10-0404 October 1999 Discusses GL 98-01 Issued by NRC on 980511 & DPC Responses for McGuire NPP & 990615.Informs That NRC Reviewed Responses & Concluded That All Requested Info Re Y2K Readiness Provided.Subj GL Considers to Be Closed ML20212J2191999-10-0404 October 1999 Informs That Util 980326 Response to GL 97-06, Degradation of SG Internals Provides Reasonable Assurance That Condition of Steam Generator Internals Are in Compliance with Current Licensing Bases for Facility ML20217C4471999-10-0404 October 1999 Forwards Insp Repts 50-369/99-06 & 50-370/99-06 on 990801- 0911.Determined That One Violation Occurred & Being Treated as Non-Cited Violation ML20212M1651999-09-23023 September 1999 Refers to 990917 Meeting at Region II Office Re Licensee Presentation of self-assessment of McGuire Nuclear Station Performance.List of Attendees & Licensee Presentation Handouts,Encl ML20212D1671999-09-20020 September 1999 Forwards Exemption & SER from Certain Requirements of 10CFR50,App A,General Design Criterion 57 Re Isolation of Main Steam Branch Lines Penetrating Containment.Exemption Related to Licensee Application ML20212D5321999-09-15015 September 1999 Informs That Duke Energy Corp Agrees to Restrict Max Fuel Rod Average Burnup to 60,000 Mwd/Mtu,In Order to Support NRC Final Approval & Issuance of Requested Amend ML20212B6491999-09-15015 September 1999 Informs That Encl Announcement Re 990913 Application for Amend to Licenses NPF-9 & NPF-7 Forwarded to C Observer in North Carolina,For Publication ML20216E8791999-09-14014 September 1999 Forwards Monthly Operating Repts for Aug 1999 & Revised Monthly Operating Rept for July 1999 for McGuire Nuclear Station ML20212A4131999-09-14014 September 1999 Informs That TR DPC-NE-2009P Submitted in 990817 Affidavit, Marked Proprietary,Will Be Withheld from Public Disclosure, Pursuant to 10CFR2.709(b) & Section 103(b) of Atomic Energy Act of 1954,as Amended ML20212A0501999-09-10010 September 1999 Informs That Postponing Implementation of New Conditions Improved by RG 1.147,rev 12,acceptable Since Evaluation on Relief Based on Implementing Code Case for Duration of Insp Interval ML20212A2631999-09-0909 September 1999 Forwards Rev 25 to McGuire Nuclear Station,Units 1 & 2 Pump & Valve Inservice Testing Program, IAW 10CFR50.55a. Section 8.0 Contains Summary of Changes & Detailed Description of Changes Associated with Rev 25 ML20212A5191999-09-0808 September 1999 Requests NRC Approval for Relief from Requirements of ASME Boiler & Pressure Vessel Code,Section XI,1989 Edition,App VI,VI-2430(c) & 2440(b).Approval of 99-GO-002 Is Requested by 000301 ML20211J3671999-08-31031 August 1999 Forwards Public Notice of Application for Amend to License NPF-9 Seeking one-time Extension of Surveillance Frequency for TS SR 3.1.4.2 Beyond 25% Extension Allowed by TS SR 3.0.2 ML20211M4451999-08-30030 August 1999 Forwards Summary of Util Conclusions Re Outstanding Compliance Issue Re Staff Interpretation of TS SR 3.0.1,per Insp Repts 50-369/99-03 & 50-370/99-03,as Discussed with NRC During 990618 Meeting ML20211H1741999-08-30030 August 1999 Forwards Comments on Catawba Nuclear Station Units 1 & 2 & McGuire Nuclear Station,Units 1 & 2 Specific Reactor Vessel Info Contained in Rvid.Ltr Dtd 990107,rept ATI-98-012-T005 & Partial marked-up Rept WCAP-14995 Encl ML20211K8831999-08-26026 August 1999 Forwards Insp Repts 50-369/99-05 & 50-370/99-05 on 990620-0731.Two Violations Occurred & Being Treated as NCVs ML20211G5181999-08-24024 August 1999 Forwards SE Re second-10-yr Interval Inservice Insp Program Plan Request for Relief 98-004 for Plant,Unit 1 ML20211F2971999-08-17017 August 1999 Forwards non-proprietary & Proprietary Updated Pages for DPC-NE-2009,submitted 980722.Pages Modify Fuel Design & thermal-hydraulic Analysis Sections of DPC-NE-2009. Proprietary Page 2-4 Withheld,Per 10CFR2.790 ML20211B1121999-08-16016 August 1999 Forwards Topical Rept DPC-NE-2012, Dynamic Rod Worth Measurement Using Casmo/Simulate, Describing Results of Six Drwm Benchmark Cycles at Catawba & McGuire & Discusses Qualification to Use Drwm at Catawba & McGuire ML20210V0171999-08-13013 August 1999 Confirms Conversation Between M Cash & M Franovich on 990806 Re Mgt Meeting,Scheduled for 990917 to Present self- Assessment of Plant Performance.Meeting Will Be Held in Atlanta,Ga ML20210S2231999-08-12012 August 1999 Forwards Monthly Operating Repts for July 1999 for McGuire Nuclear Station,Units 1 & 2.Revised Rept for June 1999,encl ML20210T4511999-08-10010 August 1999 Forwards Response to NRC RAI Re 981014 Standby Nuclear Svc Water Pond Dam Audit Conducted by FERC ML20210R4311999-08-10010 August 1999 Forwards Summary Rept of Mods,Minor Mods,Procedure Changes & Other Misc Changes Per 10CFR0.59 ML20210R0031999-08-10010 August 1999 Forwards Revised TS Bases Pages to NRC for Info & Use. Editorial Changes Were Made to Correct Incorrect UFSAR Ref Number Associated with Certain Reactor Coolant Sys Pressure Isolation Valves ML20211B7881999-08-10010 August 1999 Transmits Summary of Two Meetings with Risk-Informed TS Task Force in Rockville,Md on 990514 & 0714 ML20210Q3701999-08-0505 August 1999 Informs That NRC Plans to Administer Gfes of Written Operator Licensing Exam on 991006.Authorized Representative of Facility Must Submit Ltr as Listed,Thirty Days Before Exam Date in Order to Register Individuals to Take Exam ML20210H7691999-07-21021 July 1999 Submits Summary of 990715 Meeting at Facility Re Presentation of Results of Most Recent Periodic Ppr.List of Meeting Attendees Encl ML20209H6921999-07-15015 July 1999 Forwards Comments on Preliminary Accident Sequence Precursor Analysis Provided in NRC Re Operational Condition Reported in LER 269/1998-04 ML20209H1551999-07-14014 July 1999 Forwards Monthly Operating Repts for June 1999 for McGuire Nuclear Station,Units 1 & 2.Revised Rept for May 1999 Also Encl ML20210E1931999-07-13013 July 1999 Forwards Insp Repts 50-369/99-04 & 50-370/99-04 on 990509-0619.Four Violations of NRC Requirements Occurred & Being Treated as Ncv,Consistent with App C of Enforcement Policy NUREG-1431, Forwards SER Agreeing with Util General Interpretation of TS LCO 3.0.6,but Finds No Technical Basis or Guidance That Snubbers Could Be Treated as Exception to General Interpretation1999-07-0909 July 1999 Forwards SER Agreeing with Util General Interpretation of TS LCO 3.0.6,but Finds No Technical Basis or Guidance That Snubbers Could Be Treated as Exception to General Interpretation ML20209G5151999-07-0808 July 1999 Forwards Amended Pages to Annual Radioactive Effluent Release Repts, for 1997 & 1998 for McGuire Nuclear Station. Portion of Rept Was Inadvertently Omitted Due to Administrative Error,Which Has Been Corrected ML20196J9001999-07-0606 July 1999 Informs That 990520 Submittal of Rept DPC-NE-3004-PA,Rev 1, Mass & Energy Release & Containment Response Methodology, Marked Proprietary Will Be Withheld Per 10CFR2.790(b)(5) & Section 103(b) of AEA of 1954 ML20196J4381999-06-29029 June 1999 Informs That as Result of Staff Review of Util Responses to GL 92-01,rev 1,suppl 1,NRC Revised Info in Rvid & Releasing Rvid Version 2 ML20196G3721999-06-24024 June 1999 Documents Verbal Info Provided to NRR During Conference Call Re Relief Requests 98-002 & 98-003 ML20196G7461999-06-22022 June 1999 Requests Exemption from Requirements of 10CFR54.17(c) That Application for Renewed Operating License Not Be Submitted to NRC Earlier than 20 Yrs Before Expiration of Operating License Currently in Effect ML20195K3601999-06-14014 June 1999 Forwards MORs for May 1999 for McGuire Nuclear Station,Units 1 & 2 & Revised MORs for Apr 1999.Line 6 Max Dependable Capacity (Gross Mwe) on Operating Data Rept Should Be Revised to 1114 from Jan 1998 to Apr 1999 ML20195H1681999-06-10010 June 1999 Forwards Copy of Preliminary ASP Analysis of Operational Condition Discovered at Ons,Units 1,2 & 3 on 980212 & Reported in LER 269/98-004,for Review & Comment ML20195D5691999-06-0303 June 1999 Submits Ltr to Facilitate Closing of Inspector Follow Up Item 50-369,370/97-15-05,re Revising Site Drawings in UFSAR Into Summary one-line Flow Diagrams,Per NRC 990327 Telcon ML20195F1851999-06-0202 June 1999 Forwards Insp Repts 50-369/99-03 & 50-370/99-03 on 990328- 0508.Two Violations of NRC Requirements Identified & Being Treated as non-cited Violations Consistent with App C of Enforcement Policy ML20195E8771999-06-0202 June 1999 Confirms Telcon with M Cash on 990524 Re Public Meeting for 990715.Purpose of Meeting to Discuss Results of NRC Most Recent PPR ML20207D0521999-05-21021 May 1999 Informs That in Telcon on 990519 Between a Orton & Rf Aiello Arrangements Made for Administration of Initial Written Exam for McGuire Nuclear Station on 990603.Exam Will Be Administered at Catawba Simultaneously with Written Exam ML20196L1851999-05-20020 May 1999 Forwards Proprietary & non-proprietary Version of Rev 1 to TR DPC-NE-3004, Mass & Energy Release & Containment Response Methodology, Consisting of Finer Nodalization of Ice Condenser Region.Proprietary Info Withheld 1999-09-09
[Table view] Category:EXTERNAL CORRESPONDENCE
MONTHYEARML20064L4821994-03-16016 March 1994 Requests Schedule of Compliance & Comment on Biomonitoring Requirements of NPDES Permit NC0026255 Which Will Go Into Effect on 940401.List of Typo Changes for Permit Encl ML20059F0061993-12-29029 December 1993 Forwards Lake Norman:1992 Summary Maint Monitoring Program Rept,Per NPDES Permit NC0024392 for McGuire Nuclear Station. Rept Includes Results of First Yr of on-going Study W/Ncwrc to Radio Tag Striped Bass & Track Bass Movement ML20059E6661993-12-28028 December 1993 Informs Public Water Section,Mcguire Drinking Water Is Now Supplied by Charlotte-Mecklenburg Utility Dept.On-site Surface Water Treatment Plant No Longer Serving Site Drinking Water ML20045G2131993-07-0101 July 1993 Requests Approval to Use Calgon CL-4000 in Raw Water Sys on Temporary Basis Under Permit Application Outfall 001 ML20095E3441992-04-22022 April 1992 Forwards Revised Drawing for New Landfarm.Boundary Fence Moved Due to Const of Private Roadway ML20079D3451991-07-0101 July 1991 Forwards Lake Norman:1990 Summary Maint Monitoring Program, McGuire Nuclear Station:Npdes NC0024392 ML20076N0301991-03-23023 March 1991 Forwards NPDES Discharge Monitoring Rept for Feb 1991 for McGuire Nuclear Station. Biological Oxygen Demand for Discharge 003 Exceeded Monthly Average of 39.0 mg/1. Retention Time & Aeration Patterns Adjusted ML20066J8061991-01-30030 January 1991 NPDES Noncompliance Notification:On 901110-11,hydrazine Released Into Catawba River.Caused by Release from Auxiliary Electric Boiler Into Floor Drain.Measures to Correct Problem & Minimize Recurrence Identified ML20065L6021990-11-26026 November 1990 Forwards NPDES Monthly Monitoring Rept for Oct 1990 ML20064B2141990-09-27027 September 1990 Forwards NPDES Discharge Monitoring Rept for McGuire Nuclear Station for Aug 1990 & Revised Rept for Jul 1990 ML20076N0381990-07-30030 July 1990 Forwards NPDES Discharge Monitoring Rept for June 1990 for McGuire Nuclear Station. Outfall 004 Experienced Exceedance of Oil & Grease Limitations on 900612.Study to Determine Cause Underway ML20043F2241990-05-29029 May 1990 Forwards NPDES Monitoring Rept for Apr 1990.On 900411, Sanitary Wastewater Treatment Sys (Outfall 003) Experienced High Levels of Fecal Coliform.Evaluation Underway.W/O Encl ML20006B4511990-01-25025 January 1990 Forwards Application for NPDES Permit for Storm Water Discharge at Plant ML19325E0481989-10-24024 October 1989 Informs That Util Constructing New Vehicle Maint Facility at Site & Desires to Route Wash Water from Vehicle Wash Pit to Plant Domestic Wastewater Treatment Sys,Per Util Discussion W/Nrc.W/Application to Modify NPDES Permit & Copy of Check ML20246J9801989-08-28028 August 1989 Forwards Lake Norman:1988 Summary,Maint Monitoring Program,Mcguire Nuclear Station:Npdes NC0024392. Hydroacoustic Studies Incorporated Into Lake Norman Environ Monitoring Program in 1988 ML20206C1051988-11-11011 November 1988 Forwards Results from Analysis for 126 Priority Pollutants, Per Util 880520 Request for Renewal of NPDES Permit NC0024392 for 1989,to Increase Discharge Temp to 99 F During Summer Months ML20154P2391988-09-19019 September 1988 Requests That Action Be Taken on 870927 & 880401 Requests to re-permit Collection Basin & Incorporate Instream Admin Limit Into Permit ML20235S1921987-09-29029 September 1987 Forwards Application for Mods to Facility NPDES Permit NC0024392.Mods Include re-permitting Collection Basin & Allowing low-level Radioactivity to Be Discharged Into Catawba River Below Cowans Ford Dam ML20215J7811986-10-14014 October 1986 Requests State Expeditiously Approve 860625 Proposal for Disposal of Sewage Sludge,Contaminated W/Very Low Levels of Radioactivity,From Facility Sanitary Waste Treatment Sys as Noncontaminated Matl ML20209D4921986-08-22022 August 1986 Revises Re Scheduled Dates of Spent Fuel Shipments 57-61 from Oconee to Mcguire,Per 860821 Telcon. Changes Listed ML20206M3481986-06-25025 June 1986 Forwards Application for Disposal of Contaminated Sewage from Waste Treatment Sys & Data on Generic Disposal Proposal.Methods of Disposal Include Landfarming & Publicly Owned Treatment Works ML20100A8111984-11-27027 November 1984 Forwards Matl Re Sludge Samples Collected on 841123 & 25 from Initial Holdup Pond of Waste Water Treatment Sys at Plant.Removal of Sludge Will Continue Based on Concurrence That Presence of Cs-137 Does Not Alter 841109 Approval ML20087M0611983-09-22022 September 1983 Forwards Preliminary Results of Natural Circulation Analyses for 811111 Transient at McGuire & 800605 Natural Circulation Low Power Test at North Anna ML20052B4611982-04-27027 April 1982 Advises That Sampling of Ph Indicates Compliance W/Specified Ph Limits Re Wastewater Collection Basin,In Ref to 820325 Noncompliance Notification Ltr.Algal Populations Tend to Adversely Affect Ph During Warm,Sunny Weather ML20009B8311981-07-14014 July 1981 Forwards NPDES Discharge Monitoring Rept for May 1981 ML20004F2141981-06-12012 June 1981 Forwards NPDES Monthly Monitoring Rept for Apr 1981.Waste Water Collection Basin Effluent Ph Exceeded Max Limitations. Cites 781019 Ltr Re History of Basin & Ph Fluctuations Apparently Caused by Photosynthetic Activity ML20004D6901981-06-0404 June 1981 Submits NPDES Noncompliance Notification:On 810520, Chlorinated Water Leaked from Fire Protection Sys Main Fire Pumps to Station Intake Structure.Caused by Inadequate Sealing of Three Recirculation Valves.Valves Repaired ML20004E4381981-05-11011 May 1981 Forwards NPDES Discharge Monitoring Rept,Feb-Mar 1981. ML19317E7781976-09-30030 September 1976 Summarizes Analysis & Rept of Possible Max Acceleration at Facility from Jocassee Reservoir Induced Seismicity ML19312C6091975-12-10010 December 1975 Summarizes Observations & Recommendations Resulting from Jocassee Hydro Consulting Board 751201 & 02 Meeting to Review Data Collected Since Previous Meeting & to Inspection Crack Along Upstream Face ML19317E7841975-08-15015 August 1975 Summarizes Discussions,Conclusions & Recommendations Resulting from Jocassee Hydro Consulting Board 750515 Meeting to Insp Data Re Settlement,Seepage Readings & Dam Performance ML19329A2671975-02-25025 February 1975 Notifies That Sc Wildlife & Marine Resources Dept Concerned W/Increase in Fish Impingement & Requests Preventive Measures Be Taken ML19308B2561974-02-0505 February 1974 Forwards 740123 Deposition of Fr Quis ML19322B9101973-06-18018 June 1973 Forwards Response to ASLB Subpoena Issued Per DOJ Request as Modified by ASLB 730108 Order & DOJ 730426 Ltr.Sh Smith Affidavit Encl ML19312C5731973-06-15015 June 1973 Forwards VEPCO Response to ASLB Subpoena.W/O Encl. Certificate of Svc Encl ML19317E7111973-03-0202 March 1973 Forwards Resolution Withdrawing City of Newton from Proceeding Before AEC ML19308B2591972-09-0505 September 1972 Forwards First Joint Request of Doj,Aec & Intervenors for Document Production by Applicant ML19329A4901972-02-28028 February 1972 Requests Addl Info Re Discharge of Wastes to Navigable Waters,Required for Preparation of NPDES Permit ML19329A4981972-02-24024 February 1972 Discusses Facility Effect on Dissolved Oxygen Concentrations in Lake Keowee.Drawings Encl ML19308B2111970-05-0606 May 1970 Ack Receipt of Info Re Environ Effects of Nuclear Power ML19312C5441967-09-0101 September 1967 Responds to Five Requests by Intervenors Re Purchase of Financial Interest in Proposed Plants.Denies All Requests 1994-03-16
[Table view] Category:EXTERNAL LETTERS ROUTED TO NRC
MONTHYEARML20043F2241990-05-29029 May 1990 Forwards NPDES Monitoring Rept for Apr 1990.On 900411, Sanitary Wastewater Treatment Sys (Outfall 003) Experienced High Levels of Fecal Coliform.Evaluation Underway.W/O Encl ML20006B4511990-01-25025 January 1990 Forwards Application for NPDES Permit for Storm Water Discharge at Plant ML19325E0481989-10-24024 October 1989 Informs That Util Constructing New Vehicle Maint Facility at Site & Desires to Route Wash Water from Vehicle Wash Pit to Plant Domestic Wastewater Treatment Sys,Per Util Discussion W/Nrc.W/Application to Modify NPDES Permit & Copy of Check ML20246J9801989-08-28028 August 1989 Forwards Lake Norman:1988 Summary,Maint Monitoring Program,Mcguire Nuclear Station:Npdes NC0024392. Hydroacoustic Studies Incorporated Into Lake Norman Environ Monitoring Program in 1988 ML20206C1051988-11-11011 November 1988 Forwards Results from Analysis for 126 Priority Pollutants, Per Util 880520 Request for Renewal of NPDES Permit NC0024392 for 1989,to Increase Discharge Temp to 99 F During Summer Months ML20154P2391988-09-19019 September 1988 Requests That Action Be Taken on 870927 & 880401 Requests to re-permit Collection Basin & Incorporate Instream Admin Limit Into Permit ML20235S1921987-09-29029 September 1987 Forwards Application for Mods to Facility NPDES Permit NC0024392.Mods Include re-permitting Collection Basin & Allowing low-level Radioactivity to Be Discharged Into Catawba River Below Cowans Ford Dam ML20215J7811986-10-14014 October 1986 Requests State Expeditiously Approve 860625 Proposal for Disposal of Sewage Sludge,Contaminated W/Very Low Levels of Radioactivity,From Facility Sanitary Waste Treatment Sys as Noncontaminated Matl ML20209D4921986-08-22022 August 1986 Revises Re Scheduled Dates of Spent Fuel Shipments 57-61 from Oconee to Mcguire,Per 860821 Telcon. Changes Listed ML20206M3481986-06-25025 June 1986 Forwards Application for Disposal of Contaminated Sewage from Waste Treatment Sys & Data on Generic Disposal Proposal.Methods of Disposal Include Landfarming & Publicly Owned Treatment Works ML20100A8111984-11-27027 November 1984 Forwards Matl Re Sludge Samples Collected on 841123 & 25 from Initial Holdup Pond of Waste Water Treatment Sys at Plant.Removal of Sludge Will Continue Based on Concurrence That Presence of Cs-137 Does Not Alter 841109 Approval ML20087M0611983-09-22022 September 1983 Forwards Preliminary Results of Natural Circulation Analyses for 811111 Transient at McGuire & 800605 Natural Circulation Low Power Test at North Anna ML20052B4611982-04-27027 April 1982 Advises That Sampling of Ph Indicates Compliance W/Specified Ph Limits Re Wastewater Collection Basin,In Ref to 820325 Noncompliance Notification Ltr.Algal Populations Tend to Adversely Affect Ph During Warm,Sunny Weather ML20009B8311981-07-14014 July 1981 Forwards NPDES Discharge Monitoring Rept for May 1981 ML20004F2141981-06-12012 June 1981 Forwards NPDES Monthly Monitoring Rept for Apr 1981.Waste Water Collection Basin Effluent Ph Exceeded Max Limitations. Cites 781019 Ltr Re History of Basin & Ph Fluctuations Apparently Caused by Photosynthetic Activity ML20004D6901981-06-0404 June 1981 Submits NPDES Noncompliance Notification:On 810520, Chlorinated Water Leaked from Fire Protection Sys Main Fire Pumps to Station Intake Structure.Caused by Inadequate Sealing of Three Recirculation Valves.Valves Repaired ML20004E4381981-05-11011 May 1981 Forwards NPDES Discharge Monitoring Rept,Feb-Mar 1981. ML19317E7781976-09-30030 September 1976 Summarizes Analysis & Rept of Possible Max Acceleration at Facility from Jocassee Reservoir Induced Seismicity ML19312C6091975-12-10010 December 1975 Summarizes Observations & Recommendations Resulting from Jocassee Hydro Consulting Board 751201 & 02 Meeting to Review Data Collected Since Previous Meeting & to Inspection Crack Along Upstream Face ML19317E7841975-08-15015 August 1975 Summarizes Discussions,Conclusions & Recommendations Resulting from Jocassee Hydro Consulting Board 750515 Meeting to Insp Data Re Settlement,Seepage Readings & Dam Performance ML19329A2671975-02-25025 February 1975 Notifies That Sc Wildlife & Marine Resources Dept Concerned W/Increase in Fish Impingement & Requests Preventive Measures Be Taken ML19308B2561974-02-0505 February 1974 Forwards 740123 Deposition of Fr Quis ML19322B9101973-06-18018 June 1973 Forwards Response to ASLB Subpoena Issued Per DOJ Request as Modified by ASLB 730108 Order & DOJ 730426 Ltr.Sh Smith Affidavit Encl ML19312C5731973-06-15015 June 1973 Forwards VEPCO Response to ASLB Subpoena.W/O Encl. Certificate of Svc Encl ML19317E7111973-03-0202 March 1973 Forwards Resolution Withdrawing City of Newton from Proceeding Before AEC ML19308B2591972-09-0505 September 1972 Forwards First Joint Request of Doj,Aec & Intervenors for Document Production by Applicant ML19329A4901972-02-28028 February 1972 Requests Addl Info Re Discharge of Wastes to Navigable Waters,Required for Preparation of NPDES Permit ML19329A4981972-02-24024 February 1972 Discusses Facility Effect on Dissolved Oxygen Concentrations in Lake Keowee.Drawings Encl ML19308B2111970-05-0606 May 1970 Ack Receipt of Info Re Environ Effects of Nuclear Power ML19312C5441967-09-0101 September 1967 Responds to Five Requests by Intervenors Re Purchase of Financial Interest in Proposed Plants.Denies All Requests 1990-05-29
[Table view] |
Text
SIGMON AND SIGMON Arrowave awn Couwmar.zons av Law Jasse c s3CmON (88851964 Sacasom Bessmwo.94 Was? A StemeT fassa c sicuoM. Ja. Nswrow, Nontu Canos.swA seeme Ten.apooses se4.osos March 2, 1973 g\
(%N lion. J. A. Boukninht, Jr.
Tally, Tally c Douknight Attorneys at L1w Poat Offico Drawer 1660 Fayct.tevillo, ilorth Carolina 28302 Re: City of !!cwton - Duke Power Company
Dear Mr. Douhnicht:
Thn Board of Aldermen of the City of liewton hold its special necti.nq at 1:00 o'cicek P. M. today to concider the position of the City in thn Duke cano nendinn hoforo the Atonic Enerny Corrission and, after considerable discussion, adented a i'.esolution determining to finally with-draw free the proceedinn.
I encione heronith a certifled copy of the Panolution sinnifying this action recucating thit you take meh r-easures as the Chairnan may require to di:nier the intervention of the city of : outon in the proceedine. I t.:a conding a cortified cony of the 2ct;n1t *:!cn together with a cony of this letter to you to ltr. Connott.
I hono that t'.13 will suffice to enable the Court to cnter such orders necessary to tor"inate the City of !!cwton's particination in the crococdinq.
Both the Coverning tioard end I express our apnrociation to you and to your firm in nurnuinn the interest of the Citv of !!cuton and the other cu..;ns in thit: prococding, and c::nrc'io the houen that the proceedine will ba ent.irel y nuccensful incofar as the cities position would he concerned.
Thanhing you and with kind renards, I remain p Yours very truly,
.J Josco C. Sinmon, Jr. !
City Attorney JCSjr/ds Enclosuro cc: Atonic-Enorav Corniccion
?!ayor of the City of '!cuton Menhers of the Board of Aldernen of the City of flowton q q/ }/ {Q %l
(
City .!anaoor
F* * %
The following .aolution was introduced by Alderman Sam at "RESOLUTICt! WIT!!DRAWINC CITY OF NDrf0N FROM PROCEEDING BEFORE UNITED STATES OF NtERTCA ATOMIC ENERCY COMMISSI0ti.
VRE1 TEAS. the City of Newton has heretofore been joined as a party intervenor in that cettain proccedian pening before the United States Atomic E.wr,y Cm 1.si.su 1 ti L certain case known se "In The Hatter of Duke Fower-Compen;r, (Octnee Units 1. 2. and 3; !!ccuire Units 1 and
% 2). Docket Noe. 50-269A. 50-270A. 50-287A. 50-369A. and 50-370A";
AND WHEREAS. thc4 Soard of Aldernen of the City of Newton by resolution at a re;:uiar meeting of said Board on the 3rd day of June.
1969 withdrew as a party in said proceeding and advised its legal counsen of this action.
g AND ullEREAS. formal notice of caid action hee not been entered in the records of the proceeding and the City of Newton is still shown as a party is said proceeding; 9 AND WilEREAS the City of Newtos. acting through its llayor and Board of of Aldermen, has. determined that said City of Newtoa shall voluntarily with-draw from said proteading as a party intervenor and that formal notice of this decision be given to legal counsel representing the intervenors (Cities) cad to lion. Walter W. E. Beanett. Chairmaa. The Atomic Safety And Licensing Board; NOW.111EREFORE. BE IT RESOLVED ET THE BOARD OF THE CITY OF NEWTON.
NORTE CAROLIIIA:
Section 1. That the City of Newena. North Carolina dose voluntarily withdraw as a party intervenor in that certain proceeding pending before the United States Atomic Energy Cec 21 salon entitled "In The Matter of Duke Power Company. (0conee Units 1, 2 and 3: !!cCuire Unita 1 and 2). Docket Nos. 50-269A. 50-270A, 50-36?A. and 30-370A" section 2. That Tally. rally & Souknight. Attorneys at Law. Fayette-ville, North Carolina,1 cut counsel for Intervenors (Cities) be and they l are hereby cuthorized, capc.wored and directed to cause such motions. I petitions, notices or other documents or picadines as may be necessary and (
1 required to be flied in said proceeding for and on behalf of the City of Newton to dismiss the City of Newton as a party in said proceeding and do any and all things necessary or re:uired to offect the said withdrawal of .
I the City of Newton as a party in said proceeding.
t Section 3. That the City Clert and the City Attorney shall cause a certified copy of this Resolution to be forwarded to said Attorneys and to 11on. Waltar W. K. Dennet. Chairr:an. The Atomic Safety and Licensing Board.
Atomic Energy Co:saission. Washington, D. C.*
eeeeeeeeeeee*******e*****e After a thoroue,h discussion, upon notion of Alderman Rowe. seconded by Alderosa Dellinger, the Resolution was unanimously adopted.
" l CITT OF NDf!ON )
COU::TT OF CATAW3A ) ,
STATE OF NORT11 CAROLINA)
I. Joe S. Cabriel, after first beins dul sworn depose and say that I an the l i
duly appointed and actint city Clerk of the City of tiewton, and as such. I se the of ficial custodian of the records. ninutes and bool a of the Board of Aldermen of the City -
of Newton, North Carolina; that the foregain; is a true and perfect copy of a Resolution duly adopted by the Board of Aldernen of the City of !!cuton, t; orth Carolina, at a special called meetinit of said Board held at the City Itall in the City of Newton, trorth Carolina, at 1:00 o' clock F. !!. on Friday.1:srch 2,1973, the sano being recorded ia the official record of minutes of said Board; that said meetinn was attended by the following scebers of the Board: :tayor Loyd A. Itu111oax. Aida. ncn llenry Cantt. Robert Powell, !!1chael Aternethy. T.dward Comedela. Wayne Dellinger and C. Sam rase. Sr.
Witness my head and the official semi of the City of Newton, ttorth Carniina. ~
SubscrWed and evo'n to before me. o ,'r
/d AFFINIT this the 2nd day of 'tarch. 1973. f io k ,d r /
Ilotary F)shiic Hy commiselos espirees ff/? lr,_ '.' O /YaN ~
l