|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217M3801999-10-21021 October 1999 Forwards Insp Rept 50-263/99-06 on 990813-0923.Four Violations of NRC Requirements Identified & Being Treated as non-cited Violations Consistent with App C of Enforcement Policy ML20217G0711999-10-13013 October 1999 Forwards Insp Rept 50-263/99-12 on 990913-17.No Violations Noted ML20216J2491999-09-30030 September 1999 Ack Receipt of 980804,990626 & 0720 Ltrs in Response to GL 98-01,suppl 1, Year 2000 Readiness of Computer Sys at Npps. Staff Review Has Concluded That All Requested Info Has Been Provided ML20217B1421999-09-30030 September 1999 Informs That on 990902,NRC Staff Completed mid-cicle Plant Performance Review of Monticello Nuclear Generating Station. Staff Conducted Reviews for All Operating NPPs to Integrate Performance Information & to Plan for Insp Activities ML20212K9131999-09-30030 September 1999 Refers to 990920 Meeting Conducted at Monticello Nuclear Generating Station to Discuss Initiatives in Risk Area & to Establish Dialog Between SRAs & PRA ML20216J8091999-09-24024 September 1999 Informs That New Diaphragm Matl Has Corrected Sticking Problem Associated with Increased Control Rod Drive Scram Times.Augmented Testing of Valves at Monticello Has Been Discontinued ML20216G4341999-09-24024 September 1999 Forwards Exam Rept 50-263/99-301 on 990823-26.Violation Occurred & Being Treated as Ncv,Consistent with App C of Enforcement Policy.Test Was Administered to Two Applicants. Both Applicants Passed All Sections of Exam ML20212G7171999-09-24024 September 1999 Submits Semiannual Status Update on Project Plans for USAR Review Project & Conversion to Its.Conversion Package Submittal Continues to Be Targeted for Aug of 2000 ML20212G9801999-09-23023 September 1999 Refers to Resolution of Unresolved Items Identified Re Security Alarm Station Operations at Both Monitcello & Prairie Island ML20212F0901999-09-21021 September 1999 Confirms Discussion Between M Hammer & Rd Lanksbury to Have Routine Mgt Meeting on 991005 in Lisle,Il.Purpose of Meeting to Discuss Improvement Initiatives in Areas of Operations & Equipment Reliability ML20212A9761999-09-0909 September 1999 Submits 1999 Annual Rept of Any Changes or Errors Identified in ECCS Analytical Models or Applications ML20217A5751999-09-0909 September 1999 Forwards Individual Exam Results for Licensee Applicants Who Took Aug 1999 Initial License Exam.Without Encls ML20211Q6981999-09-0606 September 1999 Informs That NRC Tentatively Scheduled Initial Licensing Exam for Monticello Operator License Applicants During Wks of 010604 & 11.Validation of Exam Will Occur at Station During Wk of 010514 ML20211L1981999-09-0101 September 1999 Forwards Insp Rept 50-263/99-05 on 990702-0812.No Violations Noted ML20211K7971999-09-0101 September 1999 Informs That Util Reviewed Rvid as Requested in NRC .Recommended Corrections Are Listed ML20211K2591999-08-27027 August 1999 Forwards NSP Co Fitness for Duty Program Performance Data for Six Month Period Ending 990630 ML20211F9961999-08-26026 August 1999 Forwards Effluent & Waste Disposal Semi-Annual Rept for 990101-990630, Revised Effluent & Waste Disposal Semi-Annual Rept for 980701-981231 & Revs to ODCM for Monitcello Nuclear Generating Plant ML20211C9501999-08-23023 August 1999 Forwards Rev 17 to Monticello Nuclear Generating Plant USAR, Updating Info in USAR to Reflect Implementation of Increase in Licensed Core Thermal Power from 1,670 Mwt to 1,775 Mwt.Rept of Changes,Tests & Experiments Not Included ML20210U1831999-08-12012 August 1999 Revises 980202 Commitment Re GL 96-06, Assurance of Equipment Operability & Containment Integrity During Design- Basis Accident Conditions ML20210T9601999-08-12012 August 1999 Provides Rept on Status of Util RPV Feedwater Nozzle Insps Performed in Response to USI A-10 Re BWR Nozzle Cracking ML20210Q0341999-08-0404 August 1999 Forwards SE Granting Licensee 980724 Relief Request 10 Re Third 10-year Interval ISI Program Plan,Entitled, Limited Exam ML20210H0861999-07-28028 July 1999 Forwards Insp Rept 50-263/99-04 on 990521-0701.No Violations Noted.Licensee Conduct at Monticello Facility Characterized by safety-conscious Operations,Sound Engineering & Maint Practices & Appropriate Radiological Controls ML18107A7051999-07-20020 July 1999 Provides Suppl Info Which Supersedes Info in 990625 Ltr in Response to NRC RAI Re GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. ML20212H3191999-07-16016 July 1999 Forwards Aug 1999 Monticello RO Exam Package,Including Revised Outlines.All Changes Are in Blue Font ML20209G5621999-07-14014 July 1999 Forwards Insp Rept 50-263/99-11 on 990621-24.No Violations Noted.Objective of Insp,To Determine Whether Monticello Nuclear Generating Station Emergency Plan Adequate & If Station Personnel Properly Implemented Emergency Plan ML20196J5351999-07-0202 July 1999 Discusses GL 92-01,Rev 1,Supp 1, Rv Integrity, Issued by NRC on 950515 & NSP Responses & 980917 for Monticello Npp.Informs That Staff Revised Info in Rvid & Released Info as Rvid Version 2 ML20196J9681999-07-0101 July 1999 Informs That in Sept 1998,Region III Received Rev 20 to Portions of Util Emergency Plan Under 10CFR50.54(q).Based on Determination That Changes Do Not Decrease Effectiveness of Licensee Emergency Plan,No NRC Approval Required ML20209B6151999-06-25025 June 1999 Responds to NRC Request for Info Re Y2K Readiness at Nuclear Power Plants.Gl 98-01 Requested Response on Status of Facility Y2K Readiness by 990701.Y2K Readiness Disclosure Attached ML20196H2291999-06-24024 June 1999 Responds to Administrative Ltr 99-02,dtd 990603,requesting Licensee to Provide Estimate of Licensing Action Submittals Anticipated.Four New Submittals Per Year Are Anticipated ML20207D5851999-05-25025 May 1999 Submits Info Re Partial Fulfillment of License Conditions Placed on Amend 101,which Approved Use of Ten Exceptions for 24 Months Subject to Listed App C Conditions.Util Will Submit Second Rept to Obtain Approval for Continued Use ML20206S0911999-05-17017 May 1999 Forwards Response to NRC 990324 RAI Re Proposed Amend to pressure-temp Limits & Surveillance Capsule Withdrawal Schedule, .Supporting Calculations Also Encl ML20206N5601999-05-13013 May 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization,Div of Licensing Project Mgt Created.Cm Craig Will Be Section Chief for Monticello Npp.Organization Chart Encl ML20206G2181999-05-0505 May 1999 Discusses Completion of Licensing Action for GL 96-01, Testing of Safety-Related Logic Circuits, Dtd 960110,for Plant ML20206G4901999-05-0404 May 1999 Forwards Staff Review of Licensee 960508 Response to NRC Bulletin 96-002, Movement of Heavy Loads Over Sf,Over Fuel in Rc or Over Safety-Related Equipment, .Overall, Responses Acceptable.Tac M95610 Closed ML20206G7741999-05-0303 May 1999 Forwards Insp Rept 50-263/99-02 on 990223-0408.One Violation Occurred & Being Treated as non-cited Violation,Consistent with App C of Enforcement Policy ML20206D1651999-04-27027 April 1999 Forwards Radiation Environ Monitoring Program for MNGP for Jan-Dec 1998, Per Plant TS 6.7.C.1.Ltr Contains No New NRC Commitments or Modifies Any Prior Commitments ML20205N0821999-04-12012 April 1999 Forwards SE of NSP Response to NRC GL 95-07, Pressure Locking & Thermal Binding of Safety-Related Power-Operated Gate Valves. Licensee Adequately Addressed Actions Requested in GL ML20205N4811999-04-0909 April 1999 Forwards Licensing Requalification Insp Rept 50-263/99-10 on 990308-12.No Violations Noted.However,Inspectors Through Observation of Simulator Scenario Exams Noted Difficulties in Ability of SM to Simultaneously Implement Duties of SM ML20205N5301999-04-0909 April 1999 Discusses Arrangements Made on 990406 for Administration of Licensing Exams at Monticello Nuclear Generating Station During Wk of 990823.Requests That Exam Outlines Be Submitted by 990128 & Supporting Ref Matls by 990719 ML20196K7831999-03-31031 March 1999 Forwards Decommissioning Funding Status Rept for Monticello & Prairie Island Nuclear Generating Plants,Per Requirements of 10CFR50.75(f)(1) ML20205H5731999-03-29029 March 1999 Submits Required 1998 Actual & 1999 Projected Cash Flow Statements for Monticello Nuclear Generating Plant & PINGP, Units 1 & 2.Encl Contains Proprietary Info.Proprietary Info Withheld,Per 10CFR2.790(b)(1) ML20205C4851999-03-26026 March 1999 Informs That on 990203,NRC Staff Completed PPR of Nuclear Plant.Staff Conducts Reviews for All Operating NPPs to Develop an Integrated Understanding of Safety Performance ML20205C6561999-03-26026 March 1999 Submits Semiannual Update on Project Plans for USAR Review Project & Conversion to ITS ML20205A5881999-03-24024 March 1999 Forwards Request for Addl Info Re Submittal Requesting Rev of pressure-temperature Limits & Surveillance Capsule Withdrawal Schedule ML20204H4711999-03-18018 March 1999 Forwards SER Concluding That Util Established Acceptable Program to Verify Periodically design-basis Capability of safety-related MOVs at Monticello & Adequately Addressed Actions Requested in GL 96-05 ML20207H5161999-03-11011 March 1999 Forwards Insp Rept 50-263/99-01 on 990112-0222.No Violations Noted ML20207F4091999-02-28028 February 1999 Forwards Fitness for Duty Program Performance Data for Six Month Period from 980701-981231,IAW 10CFR26.71 ML20207F6741999-02-24024 February 1999 Forwards Summary of Nuclear Property Insurance Maintained at Monticello & Prairie Island Nuclear Generating Plants ML20207F6901999-02-23023 February 1999 Forwards Effluent & Waste Disposal Semi-Annual Rept for 980701-981231, Off-Site Radiation Dose Assessment for 980101-981231 & Revised Effluent & Waste Disposal Semi- Annual Rept for 980101-980630, for Monticello ML20203F2541999-02-10010 February 1999 Informs That Beginning 990216,DE Hills Will Be Chief of Operations Branch Which Includes Operator Licensing Function 1999-09-09
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20216J8091999-09-24024 September 1999 Informs That New Diaphragm Matl Has Corrected Sticking Problem Associated with Increased Control Rod Drive Scram Times.Augmented Testing of Valves at Monticello Has Been Discontinued ML20212G7171999-09-24024 September 1999 Submits Semiannual Status Update on Project Plans for USAR Review Project & Conversion to Its.Conversion Package Submittal Continues to Be Targeted for Aug of 2000 ML20212A9761999-09-0909 September 1999 Submits 1999 Annual Rept of Any Changes or Errors Identified in ECCS Analytical Models or Applications ML20211K7971999-09-0101 September 1999 Informs That Util Reviewed Rvid as Requested in NRC .Recommended Corrections Are Listed ML20211K2591999-08-27027 August 1999 Forwards NSP Co Fitness for Duty Program Performance Data for Six Month Period Ending 990630 ML20211F9961999-08-26026 August 1999 Forwards Effluent & Waste Disposal Semi-Annual Rept for 990101-990630, Revised Effluent & Waste Disposal Semi-Annual Rept for 980701-981231 & Revs to ODCM for Monitcello Nuclear Generating Plant ML20211C9501999-08-23023 August 1999 Forwards Rev 17 to Monticello Nuclear Generating Plant USAR, Updating Info in USAR to Reflect Implementation of Increase in Licensed Core Thermal Power from 1,670 Mwt to 1,775 Mwt.Rept of Changes,Tests & Experiments Not Included ML20210U1831999-08-12012 August 1999 Revises 980202 Commitment Re GL 96-06, Assurance of Equipment Operability & Containment Integrity During Design- Basis Accident Conditions ML20210T9601999-08-12012 August 1999 Provides Rept on Status of Util RPV Feedwater Nozzle Insps Performed in Response to USI A-10 Re BWR Nozzle Cracking ML18107A7051999-07-20020 July 1999 Provides Suppl Info Which Supersedes Info in 990625 Ltr in Response to NRC RAI Re GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. ML20212H3191999-07-16016 July 1999 Forwards Aug 1999 Monticello RO Exam Package,Including Revised Outlines.All Changes Are in Blue Font ML20209B6151999-06-25025 June 1999 Responds to NRC Request for Info Re Y2K Readiness at Nuclear Power Plants.Gl 98-01 Requested Response on Status of Facility Y2K Readiness by 990701.Y2K Readiness Disclosure Attached ML20196H2291999-06-24024 June 1999 Responds to Administrative Ltr 99-02,dtd 990603,requesting Licensee to Provide Estimate of Licensing Action Submittals Anticipated.Four New Submittals Per Year Are Anticipated ML20207D5851999-05-25025 May 1999 Submits Info Re Partial Fulfillment of License Conditions Placed on Amend 101,which Approved Use of Ten Exceptions for 24 Months Subject to Listed App C Conditions.Util Will Submit Second Rept to Obtain Approval for Continued Use ML20206S0911999-05-17017 May 1999 Forwards Response to NRC 990324 RAI Re Proposed Amend to pressure-temp Limits & Surveillance Capsule Withdrawal Schedule, .Supporting Calculations Also Encl ML20206D1651999-04-27027 April 1999 Forwards Radiation Environ Monitoring Program for MNGP for Jan-Dec 1998, Per Plant TS 6.7.C.1.Ltr Contains No New NRC Commitments or Modifies Any Prior Commitments ML20196K7831999-03-31031 March 1999 Forwards Decommissioning Funding Status Rept for Monticello & Prairie Island Nuclear Generating Plants,Per Requirements of 10CFR50.75(f)(1) ML20205H5731999-03-29029 March 1999 Submits Required 1998 Actual & 1999 Projected Cash Flow Statements for Monticello Nuclear Generating Plant & PINGP, Units 1 & 2.Encl Contains Proprietary Info.Proprietary Info Withheld,Per 10CFR2.790(b)(1) ML20205C6561999-03-26026 March 1999 Submits Semiannual Update on Project Plans for USAR Review Project & Conversion to ITS ML20207F4091999-02-28028 February 1999 Forwards Fitness for Duty Program Performance Data for Six Month Period from 980701-981231,IAW 10CFR26.71 ML20207F6741999-02-24024 February 1999 Forwards Summary of Nuclear Property Insurance Maintained at Monticello & Prairie Island Nuclear Generating Plants ML20207F6901999-02-23023 February 1999 Forwards Effluent & Waste Disposal Semi-Annual Rept for 980701-981231, Off-Site Radiation Dose Assessment for 980101-981231 & Revised Effluent & Waste Disposal Semi- Annual Rept for 980101-980630, for Monticello ML20203A3081999-01-28028 January 1999 Forwards TS Page 60d,as Supplement 3 to 971125 LAR Re CST Low Level Hpci/Rcic Suction Transfer.Page Includes NRC Approved Amend 103 Changes for Use by NRC in Issuing SER ML20202F7821999-01-27027 January 1999 Forwards 1999 Four Year Simulator Certification Rept for MNGP Simulation Facility, Per 10CFR55.45(b)(5)(ii) & 10CFR55.45(b)(5)(vi).Ltr Contains No New Commitments or Modifies Any Prior Commitments ML20206S0331999-01-20020 January 1999 Submits Annual Rept of Safety & Relief Valves Failure & Challenges ML20206P1221998-12-31031 December 1998 Forwards LAR for License DPR-22,revising TS pressure-temp Curves Contained in Figures 3.6.1,3.6.2,3.6.3 & 3.6.4, Deleting Completed RPV Sample SRs & Requirement to Withdraw Specimen at Next Refueling Outage & Removing Redundant SR ML20198M3271998-12-28028 December 1998 Submits Change to Commitment for Submittal of ITS Application.Util Plans to Provide ITS Conversion Package Submittal to NRC in Dec of 2000 ML20198J7511998-12-22022 December 1998 Informs of Completion of Listed Commitment Made in Re Severe Accident Mgt. Severe Accident Mgt Guidelines Have Been Assessed,Plant Procedures Have Been Modified & Training of Affected Plant Staff Has Been Completed ML20198J4311998-12-21021 December 1998 Forwards Rev 2 to SIR-97-003, Review of Test Results of Two Surveillance Capsules & Recommendations for Matls Properties & Pressure-Temp Curves to Be Used for Monticello Rpv. Under Separate Cover,Licensee Is Providing LAR to Revise Curves ML20198J7711998-12-14014 December 1998 Documents 981214 Discussion with NRC Staff Re Deviation from Emergency Procedure Guidelines ML20195C8781998-11-11011 November 1998 Forwards Supplement to 971125 License Amend Request Re Condensate Storage Tank Low Level Suction Transfer Setpoints for HPCI Sys & Reactor Core Isolation Cooling Sys ML20195C9631998-11-11011 November 1998 Forwards 120-day Response to NRC GL 98-04, Potential for Degradation of ECCS & CSS After LOCA Because of Construction & Protective Coating Deficiencies & Foreign Matl in Containment ML20195E2261998-11-10010 November 1998 Submits Suppl 1 to Util Response to NRC Request for Addl Info Re 981118 Request for Deviation from Emergency Procedure Guidelines ML20155H6591998-11-0404 November 1998 Forwards Response to 980910 RAI Re GL 96-05, Periodic Verification of Design-Basis Capability of Safety-Related Movs ML20155F9091998-10-27027 October 1998 Forwards Master Table of Contents to Rev 16 of Usar.Info Was Inadvertantly Omitted at Time of 981023 Submittal 05000263/LER-1998-005, Forwards LER 98-005-00,re HPCI Being Removed from Service to Repair Steam Leak in Drain Trap Bypass.Commitments Made by Util Are Listed1998-10-21021 October 1998 Forwards LER 98-005-00,re HPCI Being Removed from Service to Repair Steam Leak in Drain Trap Bypass.Commitments Made by Util Are Listed ML20154L9321998-10-12012 October 1998 Forwards Suppl 2 to LAR & Suppl 980319,which Proposed Changes to Ts,App a of Operating License DPR-22 for Mngp.Number of Addl Typos & One Title Change on Pages Associated with Amend Request Have Been Identified 05000263/LER-1998-004, Forwards LER 98-004-00 Re Manual Scram Inserted Following Pressure Transient Closes Air Ejector Suction Isolation Valves & Trips Offgas Recombiners.Ler Contains Listed Commitment1998-10-0909 October 1998 Forwards LER 98-004-00 Re Manual Scram Inserted Following Pressure Transient Closes Air Ejector Suction Isolation Valves & Trips Offgas Recombiners.Ler Contains Listed Commitment ML20154L8671998-10-0909 October 1998 Forwards Suppl 1 to LAR for License DPR-22, Replacing Exhibits B & C of Original Submittal to Reflect Item 2 & Subsequent Changes.Request for APRM Flow Converter Calibr Interval Extension,Withdrawn ML20154J6201998-10-0505 October 1998 Forwards Rev 49 to Monticello Security Plan.Encl Withheld, Per 10CFR73.21 ML20153F5351998-09-25025 September 1998 Submits Semiannual Status Update on Project Plans for USAR Review Project & Conversion to Improved TS ML20153F0051998-09-25025 September 1998 Forwards Suppl 1 to 971031 Application for Amend to License DPR-22,replacing Exhibit C Which Contains TS Pages Incorporating Proposed Changes Described in Original 971031 Request ML20153D8561998-09-17017 September 1998 Forwards Rev 17 to EPIP A.2-414, Large Vol Liquid Sample &/ or Dissolved Gas Sample Obtained at Post Accident Sampling Sys. Superseded Procedures Should Be Destroyed.Ltr Contains No New NRC Commitments,Nor Does It Modify Prior Commitments ML20153D1441998-09-17017 September 1998 Informs NRC That Listed Commitments 1 & 3 Were Completed by End of 1998 Refueling Outage.Commitments Involved Final Disposition of Remaining Outlier Components Re All Known Outstanding Work Associated with GL 87-02,Suppl 1,USI A-46 ML20153E0331998-09-17017 September 1998 Forwards Response to NRC 980629 RAI Re RPV Weld Chemistry Values Previously Submitted as Part of Plant Licensing Basis.Next Monticello RPV Sample Capsule Scheduled to Be Removed During 1999/2000 Refueling Outage ML20153E9011998-09-0909 September 1998 Forwards Rev 1 to MNGP Colr,Cycle 19, Incorporating Changes to power-flow Maps in Figures 6 & 7.Changes Made to Correct Errors in Stability Exclusion Region & Stability Buffer Region Shown on Rev 0 ML20151S7401998-08-28028 August 1998 Responds to NRC Re Violations Noted in Insp Rept 50-263/98-09.Corrective Actions:Procedure 4 AWI-04.04.03 Will Be Revised to Eliminate Term Urgent from Section 4.3.1.D ML20238E8201998-08-26026 August 1998 Forwards Effluent & Waste Disposal Semi-Annual Rept for Jan-June 1998 & Revised Effluent & Waste Disposal Semi- Annual for Jul-Dec 1997. Ltr Contains No New NRC Commitments,Nor Does It Modify Any Prior Commitments ML20237E9741998-08-26026 August 1998 Forwards Rev 4 to EWI-09.04.01, Inservice Testing Program. Rev of Inservice Testing Program Reflects Valves Added as Result of Component Mods Recently Performed ML20237E6821998-08-25025 August 1998 Forwards fitness-for-duty Program Performance Data for Six Months Period Ending 980630 1999-09-09
[Table view] |
Text
. . _ _
Y. .
Y fl
~'
Nsum =" "+
HENDERSON_ h d4 NORTHERN 5TATES POWER COMPAN
u ,e., p -V MI N N E A PO LI S. M I N N E S OT A 9 5401
( W 4(, JG fSt .2(,4)
June 19, 1970 t 5 s
htsm /3 J .or- ,
Dr. Glenn T. Seaborg, Chairman ./ hap hQj United States 1/omic Energy Commission c/ / (3 Washington, D. C, 20545 ,,
Jt.,(s,//),i/ * ; /' ,
/j / .
/
Dear Dr. Seaborg:
y -
This letter is prompted by the extraordinary AEC public hear-ing proceedings concerning the licensing of the Monticello Nuclear Generating Plant. These proceedings, which have just been recessed for the second time, are likely to result in substantial costs to Northern States Power Company and its customers, and to expose the people in our service area to the substantial risk of a curtailment of electric power with consequent hazards and losses. Delay or curtailment of serv-ice from Monticello requires excessive use of old generating plants which poses serious environmental considerations.
Indeed, but for the coincidence of an extended strike of the sheet metal workers at the site, both of these very likely eventualities would be currently attributable to the delays encountered in the licensing procedure.
If the delays encountered in this licensing procedure are duplicated in connection with the other nuclear power plants scheduled for commercial service in the next few years, it can safely be asserted that the splendid promise of nuclear power will have had a very short life. Without regard to the competitive cost advantages and the environmental protection advantages of nuclear power, no electric utility with any sense of its responsibility to assure a reliable power gen-erating system could rely on the timely availability of new nuclear power generating plants.
On January 10 of this year the Advisory Committee on Reactor safeguardr., concluded that the Monticello Plant could be Md Off. Dir. of fleg, m4 : c '-
91onocc406 700619 INIl0
~' '..'
PDR ADOCK 05000D60 3 fi PDR Q
j .
Dr. Glenn~T. Seaborg June 19, 1970 Page 2 operated without undue risk to the health and safety of theWh with the regulatory staff, it took the Arc until March 11, public.
1970, to decide to hold a public hearing on its This delay in own motion initiating the and to announce such decision.
public hearing procedure automatically put of f the public hearing until April 28, 1970, a date so close to the sched-uled plant completion date that unusual procedures following would suchhave a
been required to permit a license to issueconsistent with plant completion.
hearing in a timely manner, We thereupon proceeded with a motion for authorization to load fuel and conduct low power startup tests - activ ' ~ es which carry no potential for harm to persons or property of f-site and activities with respect to which none of the inter-was reasonably related. The regulatory venors' contentions staff, which by this time' had concluded thet the full power concurred license could be issued upon completion of the plant, The motion was denied by the Atomic Safety in the motion.
and Licensing Board, not on grounds of safety, but because the regulatory staff couldn' t decide how At to thisrespond time, Mayto a1, subpoena for AEC inspection reports.
the first adjournment of the hearing took place.
NSP decided to proceed When the adjournment was declared, with modification of the furnace-sensitized This program, stainless which steel components in the Monticello reactor. was undertaken had been under consideration for some time, in the hearing. This work at this time because of the recess has now been comoleted and has been approved by the ACRS and the regulatory staff.
the staff Finally, two weeks af ter the subpoena was issued, on May 8 agreed to furnish the inspection reports subject of a to certain very appropriate deletions, i.e. information certain names of individuals, names of proprietary other plants, nature,and identification of certain internal AEC On or about June 2 the reports, with-guides and memoranda.out the deleted In material, reply towere actually made availab objections the hearing was reconvened on June 15.
, ;
- c. .
i Dr. Glenn T. Seaborg June 19, 1970 Page 3
+
by -the intervenors as to the deletions, NSP secured permission from its contractors, whose proprietary data were included-in the deleted information, to make such data available to the intervenors on a confidential basis which would not pre-clude their use of the material for the only purpose for which it may have been properly requested, i.e., to conduct cross-examination. The intervenors rejected the offer pro-claiming.their abhorrence of secrecy. If they were to see the deleted proprietary material, the entire _ public must see it too, they claimed. This, of course, would destroy the value of the proprietary data to its owners.
The Board, in the face of this patent mischief, refused to determine whether the intervenors would in any way be pre-judiced, and professing to perceive a principle of law at issue, announced that it would again adjourn the hearing pending a determination as to whether it has jurisdiction to further consider the matter of the deletions and as to whether the intervenors have any rights to the deleted material.
In the end, the Board announced that it would send these mat-ters to the Atomic Safety and Licensing Appeal Board for resolution before again convening the hearing. This, appar-ently will produce another delay of several weeks, at least.
Public hearings on the location and licensing of nuclear power plants, in prf~.iple, are desirable. They provide a means for public participation in decisions affecting the health and safety of the public. But the hearings have to be scheduled and' conducted in a manner which fully recognizes all of the public interests involved in power plant installations. In doing this, means have to be developed to distinguish between the headline seeking dissident, the true representatives of the public, the competent and the incompetent. If not, the penalties to society could be large indeed.
The intervenors in the Monticello hearing are three college graduate students, a high school student, and two lawyers alternating in representing a group of citizens concerned about the environment.
l Dr. Glenn T. Seaborg June 19, 1970 Page 4 A review of the more than -fourteen hundred pages of testimony '
already accumulated at the public hearings would disclose that there has not been identified any single aspect of the plant or its operation which requires modification in the interest of public safety.
The three college graduate students, who may be capable in their fields of specialization, have no expertise in nuclear power. They have been permitted to extend the hearing unnec- ;
essarily while enjoying the rare opportunity to " play lawyer". '
When the hearing was reconvened on June 15, more than two months af ter reference was made to the Operations Manual in the intervenors' presence at the prehearing conference on l April 7, and despite numerous references to it in the FSAR,
- these intervenors requested the right to review the Operations
[ Manual. The request was characterized by the Board as late "in the extreme". The Board is currently considering the appropriateness of the inclusion of this six-volume document j in the record.
The high school student, could contribute little to the safety l
review process and has presently withdrawn from the ' hearing, and the two attorneys purporting to represent the citizens group and their witnesses have contributed no technical or l- safety commentary worthy of consideration.
Unless the renewed motion presented by NSP to the Atomic Safety and Licensing Board before the second adjournment for authority to load fuel is promptly granted, the hearing pro-cess will surely delay startup of the plant af ter it is com-plete and ready for startup. This assumes that current labor difficulties will be resolved in the near future. Delays due to the regulatory process in the startup of the plant af ter it is complete and ready for fuel loading will have at least three major adverse effects upon NSP and the public it serves:
- 1. Reduced reliability of electric power supply by reduced generating margin and lowering of coal reserves in the Upper Midwest.
- 2. Increased costs to NSP and its customers in excess of
$1,100,000 per month.
l
c w.
G O
+.. .
Dr. Glenn T. Seaborg June 19, 1970 Page 5
- 3. ' Increased detrimental effects on environmental quality from electrical generation by older fossil-fueled plants not presently equipped with modern emission controls. s such delays will also cause the General Electric Company to incur additional costs of $500,000 per month of delay. Au-thority to load fuel without delay following completion of the Monticello Plant is needed to ameliorate these adverse effects.
Even if the renewed motion for fuel loading authority is granted, any delay in reconvening the hearing will result in the same adverse conse,quences to the public interest when the fuel loading and low power startup testing program are concluded.
Strong and innovative leadership is required now if the li-censing process is not to break down entirely. I urge you, as promptly as practicable, to convene a task force of inter-ested governmental and private persons, including, if appro-priate, legislators and members of the judiciary, to consider how the present regulatory processes can be improved and modified to reduce delay and uncertainty without compromising the legitimate interests of the public. Delay in proceeding on this matter will undoubtedly seriously impede the develop-ment and utilization of nuclear power.
Because of the relationship of matters in this letter to is-sues now subject to the hearing process, I recognize that you may wish to place this letter in the public document room.
Sincerely, 44b EARL EWALD cc: Commissioner James T. Ramey Commissioner Wilfrid E. Johnson Commissioner Theos J.' Thompson Commissioner Clarence E. Larson Chairman John N. Nassikas Congressman Chet Holifield
, Governor Harold LeVander Mr. Harold L. Price en-wrznarramwnnmenwemzzamentemumuscematww"-%#enuncrmc:,summam 9mur#wvdmuld _ ;