|
---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20207B4231999-05-27027 May 1999 Informs That on 990526 Licensee Filed with Commission & Licensing Board Board Notification (Withdrawal of Application) & Motion to Terminate Proceeding & Dismiss Appeal. NRC Does Not Intend to File Response ML20204H0481999-03-19019 March 1999 Notification of 990407 Meeting with Util in Rockville,Md to Discuss Proposed License Amends Re Safeguards,Qap & Other Administrative Changes ML20196J8621998-12-0404 December 1998 Discusses Three Plants,Evaluated for Consideration as Abnormal Occurrences & Other Event of Interest.Oconee & Quad Cities Plants Are Being Considered as AOs & Big Rock Point Being Considered as Other Event Interest ML20153E4681998-09-24024 September 1998 Informs That Office of Secretary Experienced Problems with Dedicated e-mail Address.In Effort to Maintain Electronic Mailbox for Parties Filing by e-mail,alternate Mailbox Created.With Certificate of Svc.Served on 980924 ML20198J9851998-09-18018 September 1998 Forwards SER Accepting Licensee 970930 Request for Exemption from Certain Emergency Preparedness Requirements in 10CFR50.47 & App E to 10CFR50 for Big Rock Point Plant ML20236V0591998-07-28028 July 1998 Notification of 980813 Meeting W/Big Rock Point in Rockville,Md to Discuss Status of Big Rock Point Decommissioning & NRC Staff Review of Licensee Defueled TSs & Emergency Plan Change & Exemptions ML20249B7941998-06-22022 June 1998 Notification of 980625 Meeting W/Big Rock Point in Rockville,Md to Inform NRC Staff of Licensee Plans Re Emergency Preparedness Plan & Defueled TSs ML20247M6621998-05-21021 May 1998 Informs That on 980511,Citizens Network Filed Support for New England Coalition on Nuclear Pollution,Inc Opposition to Yaec Motion to Strike & for Conditional Leave to Reply & Proposed Order Re Motions & Issues Before Panel ML20247K7491998-05-20020 May 1998 Informs That on 980505,Yankee Atomic Electric Co Filed Motion of Yankee Atomic Electric Co for Leave to Reply to New Planning Board Evidence ML20217K2021998-04-29029 April 1998 Notification of 980513 Meeting W/Listed Participants in Viroqua,Wi to Inform Public of Licensee Plan for Decommissioning of La Crosse Bwr.Agenda Encl ML20248L1441998-04-21021 April 1998 Forwards Listed Documents in Response to 980420 Memorandum & Order Requesting That Staff Furnish Util License Termination Plan ML20216C9431998-03-11011 March 1998 Forwards Docketing of Licensee Info Provided Electronically for NRC Staff Review & Approval of Brp Emergency Plan & Associated Exemption Request Submitted by ML20217Q4411998-03-0606 March 1998 Forwards Request for Hearing Submitted by Listed Groups,In Response to Proposed Finding of NRC That Amend Request of Yaec Involves NSHC ML20203F0151998-02-12012 February 1998 Informs That Staff Completed Review of Yankee License Termination Plan, ,supplemented 971218 & 980123. Inspection of Licensee Matls & Effluents Records, Recommended.Supporting Se,Encl ML20203B8891998-02-0505 February 1998 Forwards Copy of Fr Notice Published on 980128 Providing Opportunity to Either Make Comments on Proposed Yankee Atomic Electric Co License Termination Plan or to Request Hearing on Plan ML20198D2831998-01-0606 January 1998 Forwards Signed Original of Order Prohibiting Involvement in NRC-Licensed Activities for D Rich for Transmittal to Ofc of Federal Register for Publication.W/O Encl ML20197G2381997-12-11011 December 1997 Notification of 980113 Meeting W/Util in Buckland,Ma to Discuss License Termination Process as Prescribed by NRC Regulations.Agenda Encl ML20211N9171997-10-10010 October 1997 Notification of 971029 Meeting W/Consumers Energy in Rockville,Md to Discuss Info Pertaining to Consumers Energy 970919 Request to Amend License & Emergency Plan to Reflect Permanently Defueled Status of Big Rock Point Nuclear Plant ML20217K8011997-10-10010 October 1997 Notifies of 971113 Meeting W/Util in Charlevoix,Mi to Inform Public of Licensee Decision to Forego Original Plans to Place Plant in 27 Yr Safstor in Lieu of Immediate Dismantlement & Decontamination ML20211D6721997-09-15015 September 1997 Provides NRR Concurrence to Remove Big Rock Point from SALP Program,To Extend Current Point Beach SALP Cycle from 15 to 19 Months & to Extend Current LaSalle County Station SALP Cycle to Approx Six Months Following Restart of Either Unit ML20211D7661997-09-0303 September 1997 Informs of Intent & Rationale for Extending Current LaSalle County Station SALP Cycle to Approx Six Months Following Restart of Either Unit ML20198G7651997-08-28028 August 1997 Discusses Review of Yankee License Termination Plan, Submitted 970515.Comments,encl ML20211D7411997-08-26026 August 1997 Informs of Intent to Extend Current Point Beach SALP Cycle from 15 Months to 19 Months ML20211D7091997-08-20020 August 1997 Requests Concurrence Not to Conduct SALP 14 & to Remove Big Rock Point from SALP Schedule Since Consumers Powers Will No Longer Operate Facility After 970830 ML20134M5531997-02-18018 February 1997 Notification of 970304 Meeting W/Util in Charlevoix,Mi to Discuss Plant Post-Shutdown Decommissioning Activities Rept ML20138J7671997-02-0505 February 1997 Informs That NRC Plans to Administer Generic Fundamentals Exam Section of Written Operator Licenseing Exam on 970409. Ltr W/Copy to Chief,Operator Licensing Branch Must Be Submitted to Listed Address in Order to Register Personnel ML20133P4211997-01-21021 January 1997 Notification of 970129 Meeting W/State of Mi & FEMA in Rockville,Md to Discuss Potential Alternative Approaches to Management of Dose Assessment for Protective Action Decision Making W/Respect to Emergency Planning ML20134L3231996-11-19019 November 1996 Notification of 961119 Meeting W/Util in Rockville,Md to Discuss Plans to Convert Hard Copy Records of Plant Info to Optical Disk Format.Licensee Action Described in GL 88-18, Plant Record Storage on Optical Disk NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20059D0121994-01-0303 January 1994 Notification of 940202 Meeting W/Util in Rockville,Md to Discuss Plant Decommissioning Issues ML20058K5981993-12-10010 December 1993 Notification of 931221 Meeting W/Yaec in Rockville,Md to Discuss Proposed Removal of Primary Pump Motors & Impellers & Certain Contaminated Systems Outside of Containment ML20058A1691993-11-15015 November 1993 Requests Fr Publication of Notice of Issuance of Amend to License DPR-6.Amend Changes TS to Implement Reorganization of Plant Staff ML20059J1151993-11-0404 November 1993 Notification of 931130 Meeting W/Util in Rockville,Md to Discuss Plant Decommissioning Issues ML20057G1651993-10-14014 October 1993 Notification of 931025 Meeting W/Util in Rockville,Md to Discuss Big Rock Point end-of-licensing Issues ML20057A8091993-09-0909 September 1993 Notification of 930922 Meeting W/Util in Rockville,Md to Discuss Decommissioning Plan & Update on Status of Ongoing Plant Programs ML20056G0471993-08-27027 August 1993 Notification of 930921 Meeting W/Util in Rockville,Md to Present Decommissioning Plans & Update on Status of Ongoing Plant Programs ML20056E4571993-08-0505 August 1993 Forwards Technical Review Rept Re, Tardy Licensee Actions Initiated Because of Delayed Replacement of Batteries in Uninterruptible Power Supplies at Plant ML20128E9501993-02-0101 February 1993 Notification of 930210 Meeting W/Licensee in Rockville,Md to Discuss Monthly Status Update for Yankee Rowe ML20127D3941993-01-13013 January 1993 Requests Fr Publication of Notice of Issuance of Amend 67 to License DPR-45 ML20127C8081993-01-11011 January 1993 Notification of 930204 Meeting W/Util in Rockville,Md to Discuss Monthly Status Update ML20126A3121992-12-0707 December 1992 Notification of 930112 Meeting W/Util in Rockville,Md to Discuss Use of Facility for Studies of Generic Plant Sys to Improve Knowledge of Aging & Degradation ML20128C4621992-11-24024 November 1992 Notification of 921208 Meeting W/Util in Rockville,Md to Discuss Proposed Site Work Under 10CFR50.59 Prior to NRC Approval of Decommissioning Plan ML20127C3731992-04-14014 April 1992 Discusses 920304 drop-in Visit of a Kadak,President of Util W/Chairman & Author to Discuss Items of Mutual Interest ML20217C9911991-07-17017 July 1991 Informs of 910716 Telcon Request for Info Re Extended High Pressure Injection,Pts Even Frequencies & Actions Requiring Operating Procedures to Assure Compliance W/App G Requirements ML20217C6981991-07-10010 July 1991 Requests Staff Comments on Ucs Assertion That NRC Made Nonconservative Assumptions in Safety Analysis Which Permitted Operation of Plant Through End of Current Fuel Cycle.Response to Request Encl ML20217C6101991-07-0909 July 1991 Notification of 910722 Meeting W/Util in Rowe,Ma to Discuss Reactor Vessel Embrittlement Issue & Provide NRC W/Opportunity to Respond to Public Concerns.Agenda Encl ML20058D7271990-10-31031 October 1990 Notification of 901114 Meeting W/Util in Rockville,Md to Discuss Details of Plant Simulator Facility ML20062B6711990-10-23023 October 1990 Notification of 901101 Meeting W/Util in Charlotte,Nc to Review Util Program for Insp of Reactor Vessel Beltline ML20059K4191990-09-14014 September 1990 Notification of 900918 Meeting W/Util in Rockville,Md Re Plan to Reduce Uncertainties Affecting Reactor Vessel Integrity ML20059J9851990-09-12012 September 1990 Discusses ACRS 365th Meeting on 900906-07 Re Degree & Consequences of Facilities Reactor Pressure Vessel Embrittlement Due to Neutron Irradiation 1999-05-27
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20207B4231999-05-27027 May 1999 Informs That on 990526 Licensee Filed with Commission & Licensing Board Board Notification (Withdrawal of Application) & Motion to Terminate Proceeding & Dismiss Appeal. NRC Does Not Intend to File Response ML20204H0481999-03-19019 March 1999 Notification of 990407 Meeting with Util in Rockville,Md to Discuss Proposed License Amends Re Safeguards,Qap & Other Administrative Changes ML20196J8621998-12-0404 December 1998 Discusses Three Plants,Evaluated for Consideration as Abnormal Occurrences & Other Event of Interest.Oconee & Quad Cities Plants Are Being Considered as AOs & Big Rock Point Being Considered as Other Event Interest ML20154S5421998-10-23023 October 1998 Staff Requirements Memo Re Affirmation Session Conducted on 981023 Related to SECY-98-227 Concerning Millstone Nuclear Power Station & SECY-98-233 Concerning Yankee Nuclear Power Station ML20153E4681998-09-24024 September 1998 Informs That Office of Secretary Experienced Problems with Dedicated e-mail Address.In Effort to Maintain Electronic Mailbox for Parties Filing by e-mail,alternate Mailbox Created.With Certificate of Svc.Served on 980924 ML20198J9851998-09-18018 September 1998 Forwards SER Accepting Licensee 970930 Request for Exemption from Certain Emergency Preparedness Requirements in 10CFR50.47 & App E to 10CFR50 for Big Rock Point Plant ML20236V0591998-07-28028 July 1998 Notification of 980813 Meeting W/Big Rock Point in Rockville,Md to Discuss Status of Big Rock Point Decommissioning & NRC Staff Review of Licensee Defueled TSs & Emergency Plan Change & Exemptions ML20249B7941998-06-22022 June 1998 Notification of 980625 Meeting W/Big Rock Point in Rockville,Md to Inform NRC Staff of Licensee Plans Re Emergency Preparedness Plan & Defueled TSs ML20247M6621998-05-21021 May 1998 Informs That on 980511,Citizens Network Filed Support for New England Coalition on Nuclear Pollution,Inc Opposition to Yaec Motion to Strike & for Conditional Leave to Reply & Proposed Order Re Motions & Issues Before Panel ML20247K7491998-05-20020 May 1998 Informs That on 980505,Yankee Atomic Electric Co Filed Motion of Yankee Atomic Electric Co for Leave to Reply to New Planning Board Evidence ML20217K2021998-04-29029 April 1998 Notification of 980513 Meeting W/Listed Participants in Viroqua,Wi to Inform Public of Licensee Plan for Decommissioning of La Crosse Bwr.Agenda Encl ML20248L1441998-04-21021 April 1998 Forwards Listed Documents in Response to 980420 Memorandum & Order Requesting That Staff Furnish Util License Termination Plan ML20216C9431998-03-11011 March 1998 Forwards Docketing of Licensee Info Provided Electronically for NRC Staff Review & Approval of Brp Emergency Plan & Associated Exemption Request Submitted by ML20217Q4411998-03-0606 March 1998 Forwards Request for Hearing Submitted by Listed Groups,In Response to Proposed Finding of NRC That Amend Request of Yaec Involves NSHC ML20203F0151998-02-12012 February 1998 Informs That Staff Completed Review of Yankee License Termination Plan, ,supplemented 971218 & 980123. Inspection of Licensee Matls & Effluents Records, Recommended.Supporting Se,Encl ML20203B8891998-02-0505 February 1998 Forwards Copy of Fr Notice Published on 980128 Providing Opportunity to Either Make Comments on Proposed Yankee Atomic Electric Co License Termination Plan or to Request Hearing on Plan ML20198D2831998-01-0606 January 1998 Forwards Signed Original of Order Prohibiting Involvement in NRC-Licensed Activities for D Rich for Transmittal to Ofc of Federal Register for Publication.W/O Encl ML20197G2381997-12-11011 December 1997 Notification of 980113 Meeting W/Util in Buckland,Ma to Discuss License Termination Process as Prescribed by NRC Regulations.Agenda Encl ML20217K8011997-10-10010 October 1997 Notifies of 971113 Meeting W/Util in Charlevoix,Mi to Inform Public of Licensee Decision to Forego Original Plans to Place Plant in 27 Yr Safstor in Lieu of Immediate Dismantlement & Decontamination ML20211N9171997-10-10010 October 1997 Notification of 971029 Meeting W/Consumers Energy in Rockville,Md to Discuss Info Pertaining to Consumers Energy 970919 Request to Amend License & Emergency Plan to Reflect Permanently Defueled Status of Big Rock Point Nuclear Plant ML20211D6721997-09-15015 September 1997 Provides NRR Concurrence to Remove Big Rock Point from SALP Program,To Extend Current Point Beach SALP Cycle from 15 to 19 Months & to Extend Current LaSalle County Station SALP Cycle to Approx Six Months Following Restart of Either Unit ML20211D7661997-09-0303 September 1997 Informs of Intent & Rationale for Extending Current LaSalle County Station SALP Cycle to Approx Six Months Following Restart of Either Unit ML20198G7651997-08-28028 August 1997 Discusses Review of Yankee License Termination Plan, Submitted 970515.Comments,encl ML20211D7411997-08-26026 August 1997 Informs of Intent to Extend Current Point Beach SALP Cycle from 15 Months to 19 Months ML20211D7091997-08-20020 August 1997 Requests Concurrence Not to Conduct SALP 14 & to Remove Big Rock Point from SALP Schedule Since Consumers Powers Will No Longer Operate Facility After 970830 ML20134M5531997-02-18018 February 1997 Notification of 970304 Meeting W/Util in Charlevoix,Mi to Discuss Plant Post-Shutdown Decommissioning Activities Rept ML20138J7671997-02-0505 February 1997 Informs That NRC Plans to Administer Generic Fundamentals Exam Section of Written Operator Licenseing Exam on 970409. Ltr W/Copy to Chief,Operator Licensing Branch Must Be Submitted to Listed Address in Order to Register Personnel ML20133P4211997-01-21021 January 1997 Notification of 970129 Meeting W/State of Mi & FEMA in Rockville,Md to Discuss Potential Alternative Approaches to Management of Dose Assessment for Protective Action Decision Making W/Respect to Emergency Planning ML20134L3231996-11-19019 November 1996 Notification of 961119 Meeting W/Util in Rockville,Md to Discuss Plans to Convert Hard Copy Records of Plant Info to Optical Disk Format.Licensee Action Described in GL 88-18, Plant Record Storage on Optical Disk ML20134D4151996-10-18018 October 1996 Staff Requirements Memo M961016B Re 961018 Affirmation Session in Rockville,MD.SECY-96-217 Ref NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20059D0121994-01-0303 January 1994 Notification of 940202 Meeting W/Util in Rockville,Md to Discuss Plant Decommissioning Issues ML20058K5981993-12-10010 December 1993 Notification of 931221 Meeting W/Yaec in Rockville,Md to Discuss Proposed Removal of Primary Pump Motors & Impellers & Certain Contaminated Systems Outside of Containment ML20058A1691993-11-15015 November 1993 Requests Fr Publication of Notice of Issuance of Amend to License DPR-6.Amend Changes TS to Implement Reorganization of Plant Staff ML20059J1151993-11-0404 November 1993 Notification of 931130 Meeting W/Util in Rockville,Md to Discuss Plant Decommissioning Issues ML20057G1651993-10-14014 October 1993 Notification of 931025 Meeting W/Util in Rockville,Md to Discuss Big Rock Point end-of-licensing Issues ML20057A8091993-09-0909 September 1993 Notification of 930922 Meeting W/Util in Rockville,Md to Discuss Decommissioning Plan & Update on Status of Ongoing Plant Programs ML20056G0471993-08-27027 August 1993 Notification of 930921 Meeting W/Util in Rockville,Md to Present Decommissioning Plans & Update on Status of Ongoing Plant Programs ML20056E4571993-08-0505 August 1993 Forwards Technical Review Rept Re, Tardy Licensee Actions Initiated Because of Delayed Replacement of Batteries in Uninterruptible Power Supplies at Plant ML20128E9501993-02-0101 February 1993 Notification of 930210 Meeting W/Licensee in Rockville,Md to Discuss Monthly Status Update for Yankee Rowe ML20127D2461993-01-14014 January 1993 Staff Requirements Memo Re 921124 Briefing by Ofc of General Counsel in Rockville,Md on Regulatory Issues & Opinions for Decommissioning Proceedings (SECY-92-382) ML20127D3941993-01-13013 January 1993 Requests Fr Publication of Notice of Issuance of Amend 67 to License DPR-45 ML20127C8081993-01-11011 January 1993 Notification of 930204 Meeting W/Util in Rockville,Md to Discuss Monthly Status Update ML20126A3121992-12-0707 December 1992 Notification of 930112 Meeting W/Util in Rockville,Md to Discuss Use of Facility for Studies of Generic Plant Sys to Improve Knowledge of Aging & Degradation ML20128C4621992-11-24024 November 1992 Notification of 921208 Meeting W/Util in Rockville,Md to Discuss Proposed Site Work Under 10CFR50.59 Prior to NRC Approval of Decommissioning Plan ML20127C3731992-04-14014 April 1992 Discusses 920304 drop-in Visit of a Kadak,President of Util W/Chairman & Author to Discuss Items of Mutual Interest ML20217C9911991-07-17017 July 1991 Informs of 910716 Telcon Request for Info Re Extended High Pressure Injection,Pts Even Frequencies & Actions Requiring Operating Procedures to Assure Compliance W/App G Requirements ML20217C6981991-07-10010 July 1991 Requests Staff Comments on Ucs Assertion That NRC Made Nonconservative Assumptions in Safety Analysis Which Permitted Operation of Plant Through End of Current Fuel Cycle.Response to Request Encl ML20217C6101991-07-0909 July 1991 Notification of 910722 Meeting W/Util in Rowe,Ma to Discuss Reactor Vessel Embrittlement Issue & Provide NRC W/Opportunity to Respond to Public Concerns.Agenda Encl ML20058D7271990-10-31031 October 1990 Notification of 901114 Meeting W/Util in Rockville,Md to Discuss Details of Plant Simulator Facility 1999-05-27
[Table view] |
Text
- .
l March 9, 1987 l ,
Docket Nos. . 50-155/409/029 C. James Holloway, Chief MEMORANDUM FOR:
License Fee Management' Branch, RM THRU:' Rajender Auluck, Acting Director BWR Project Directorate #1 Division of BWR Licensing
- FROM
- Thomas S. Rotella, Project Manager
,. BWR Project Directorate #1 Division of BWR Licensing i
SUBJECT:
EXEMPTIONS TO 10 CFR 171 FOR BIG ROCK POINT, LA CROSSE, AND YANKEE By memorandum dated December 8,1986 our staff provided you"with a Comission Paper supporting the partial exemption requests regarding 10 CFR 171 for the -
Big Rock Point, Lacrosse, and Yankee BWR's. Assuming Comission approval of the Commission Paper, our staff has prepared, for your use, the exemption .
letters for the Big Rock Point, Lacrosse and Yankee. plants. The exemption letters have been included as' attachments.
Per telephone conversation with a member of the Office of the General Counsel, the exemptions to 10 CFR 171 should be issued by your Office; therefore, enclosed are the original documents, service lists, and suggested distribution. Upon receipt of this memorandum, please contact Jeannie Griffin on Ext. 27595 and she will comunicate these documents to your staff.--
If you should have any questions regarding the information presented above-or the attached exemptions, please contact me on Ext. 29413.
Original signed by Thomas S. Rotella, Project Manager BWR Project Directorate #1 Division of BWR Licensing cc w/ enclosures: DISTRIBUTION:
,- C. Hinson ,DoctetJuss R. Bevan BWD#1 Reading E. McKenna CJamerson R. Scroggins, OGC TRotella R. Smith, OGC RAuluck
$ BRP file cc w/o enclosures: La Crosse file T. Rotella R. Bernero J. lwolinski G. Lear G. Joi ason DBL:BWD#1I DBL:BWD# DBL:BWD#1 CJamersor( [ TRote11a:ac PAuluck 3/%/87. 3/ '/ /87 /q/87 070'3120305 8703o9 PDR ADOCK 05000029 k PDR _ _ _ _ _
y p ncy(o( UNITED STATES y , j. g NUCLEAR REGULATORY COMMISSION g C W ASHINGTON. D. C. 20555
'5 4,,,,,/ March 9, 1987 Docket Ecs. 50-155/409/079 MEMORANDUM FOR: C. James Holloway, Chief License Fee Management Branch, RM THRU: ai uluck, Acting Director Project Directorate #1 Division of BWR Licensino FROM: Thenas S. Rotella, Pro.iect Manager BWR Project Directorate #1 Division of BWR Licensino
SUBJECT:
EXEMPTIONS TO 10 CFR 171 FOR BIG ROCK POINT, LA CROSSE, AND YANKEE By nemorandum dated December 8, 1986 our staff provided you with a Commission Paper supporting the partial exemption requests regarding 10 CFR 171 for the Big Rock Point, Lacrosse, and Yankee RWR's. Assuming Commission approval of the Commission Paper, our staff has prepared, for your use, the exemption letters for the Big Rock Point, Iacrosse and Yankee plants. The exemption letters have been included as attachments.
Per telephone conversation with a member of the Office of the General Counsel, the exemptions to 10 CFR 171 should be issued by your Office; therefore, enclosed are the original documents, service lists, and suggested distribution, ifpon receipt of this memorandum, please contact Jeannie Griffin on Ext. 27595 and she will communicate these documents to your staff.
If you should have any questions regarding the information presented above or the attached exemptions, please contact me on Ext. 29413.
& . M'.2ll -
Thomas S. Rotella, Project Manager BWR Pro.iect Directorate #1 Division of BWR Licensing cc w/ enclosures:
C. Hinson R. Bevan E. McKenna R. Scroggins, 0GC R. Smith, OCC cc w/o enclosures:
T. P,otella R. Bernero J. Zwolinski G. Lear G. Johnson
~
.#pm%f'o. UNITED STATES e- !" f[g c^ NUCLEAR REGULATORY COMMISSION 3
r,i WASHINGTON, D. C. 20555
\...../
locket No. 50-155 Mr. Kenneth W. Berry Pirector, Nuclear Licensing Consurers Power Compeny 1945 Kest Parnall Road Jackscr., Fichigan 49201
Dear Fr. Berry:
SL'BJECT: .PAFilAL EXEMPTION FROM 10 CFR PART 171, ANNUAL FEE FOR NUCLEAR POWER REACTOR OPERATING LICENSES Re: Big Rock Point Plant 10 CFR Part 171 was promulgated on September 18, 1986 (51 FR 33224). This rule required that.each licensed owner for a power reactor' holding an operatirg license pay an annual fee. For FY 87, this fee was set at $950,000 per license, payable in cuarterly installments. The rule also contained a provision (171.11) which stated that the Commission could grant, upon application, an exemption in part from the annual fee, taking into consideration the follcwino.
factors:
- a. Age of the reactor,
- b. Size of the reactor.
- c. Number of customers in the base.
- d. Net increase in Kwh cost for each customer directly related to the annual fee assessed,
- e. Any other relevant matter which the licensee believes justifies the reduction of the annual fee.
By letter dated November 7, 1986, you submitted an application for exemption, in part, from the requirerrents of 10 CFR Part 171 for payment of the annual fee of $950,000. Among other things, your application noted that Big Rock Point is one of the oldest, smallest power reactors in the country. You also stated that the impact of the annual fee on power production costs is substantially greater than for larger reactors. Finally, your letter notee other factors concerning the uniqueness of your plant situation regarding this rule. After evaluating the matters presented by you in terms of the above cited factors, the staff concludes that the criteria established in Part 171.11 are met for your facility and therefore that a partial exemption in the form of a reduction in the fee should be granted.
T T
S p
- 4. .
Jr-
- n
-?.
^
"Accordingly, the sta'ff has determined that a fee' based on the plantL therral power rating is the most equitable-approach to develop a fee' adjustment-for.
ycur plant.' .For FY.1987 the arnual fee for Big Rock'Peint is adjusted to
$84,000. . Yourt-first quarterly payment of $237,500 as required ^under 10 CFR
- Part'171.has;already been received.- A' refund o' the balarce will be sent to-ycu under separate cover.
Sincerely, t
Victor Stello, Jr.
Executive Director-for Operations
-cc': See Next Page' ,
h s
x
Mr. Kennett V.~ Berry Consumers Power Company Pig Pock Point Piant cc:
Mr. Thomas A.' McNish, Secretary Cer!uners Power Cct;pany 21? West. Michigan Avenue
.lackson, Michigan 49?01' iudd l L. Pacon, Esquire Consur'ers Tower Company 21? West Michigan Aver.ue Jackson, MicH gan 49201 Big Rock Point Plant ATTN: Mr. David P. Hoffman Plant Superintendent 10269 U.S. ?' torth Charlevoix, Michigan 49720 Mr. Bud Heeres Courty Commissioner 303.Sheridan Charlevoix, Michioan 49720 Offica e' the Governor Room 1 - Capitol Building Larsing, Michigan 48913 Regional Administrator Nuclear Regulatory Comn.ission, pepien Ill 799 Roosevelt Road Glen Ellyn, Illinois 60137 Nuclear Facilities and Environner.+el Monitoring Section Office Division of P.adiological Haalth P. O. Ev;: '0035 Lurina, Michigan 48909 U.S. Nuclear Regulatory Commission Resident Inspector Of# ice l Big Rock Point Plant 10255 L.S. 31 North Charlevoix, Michigan. 49720
Distribution for letter. regarding Partial Fyerrotion from 10 CFR Part 171 dated:
' Facility: Pia Rock Point Plant (50-155)
Docket File NRC PDP Local PPP PVD1 Pdg..
VStello HDenton RVollmer JFunches LSolander RBernero JZwolinski-TPotella RPevan l CJamerson CHolloway JRoe PNorry PRird PRowe RScroaoins LHiller GJohnson WCPothschild RFonner RSmith, OGC HThomoson Glear EMcKenna RDiggs OPA, CW.iles TParnhart (di PRP file
w '.
ga ncg
/o 4'% UNITED STATES
[ 'T c h C
NUCLEAR REGULATORY COMMISSION 5s . ' .'" . 5 WASHINGTON, D. C. 20555
%, ne 4f'r*E g
Docket-No. 50-409 Mr. ' James W. Taylor General Manager Dairyland Power Cooperative P. O. Box 817 2615 East Avenue South -
Lacrosse, Wisconsin 54602
Dear Mr. Taylor:
SUBJECT:
PARTIAL EXEMPTION FROM 10 CFR PART 171, ANNUAL FEE FOR NUCLEAR POWER REACTOR OPERATING LICENSES Re: Lacrosse Boiling Water Reactor (LACBWR)
' 10 CFR Part 171 was promulgated on September 18, 1986.(51 FR 33224). This rule licenserequired that eachfee.
pay an-annual licensed owner for a power reactor holding an operating For FY 87, this fee was set at $950,000 per license, payable in quarterly installments. The rule also contained a provision (171.11) which stated that the Commission could grant, upon. application, an exemption factors: in part from the annual fee, taking into consideration the following
- a. Age of the reactor.
- b. Size of the reactor,
- c. Number of customers in the base.
- d. Net increase in Kwh cost for each customer directly related to the annual fee assessed.
e.
Any other relevant matter which the licensee believes justifies the reduction of the annual fee.
By. letter dated October 28, 1986, you submitted an application for exemption, in part, from the requirements of 10 CFR Part 171 for payment of the annual fee of $950,000. Among other things, your application noted that LACBWR is one of the oldest, smallest power reactors in the country. You also stated that the impact of the annual fee on power production costs is substantially greater than for larger reactors. Finally, your letter noted other factors concerning the uniqueness of your plant situation regarding this rule. After evaluating the matters presented by you in terms of the above cited factors, the staff concludes that the criteria established in Part 171.11 are met for your facility and that a partial exemption in the form of a reduction in the fee should be granted.
l n
Accordingly, the staff has determinet' that a fee based on the plant thermal power rating is the most equitable approach.to develop a fee adjustment for your plant. For FY 1987, the annual fee for LACBWR is adjusted to $58,000.
Your first quarterly payment of $237,000, Das required under 10 CFR Part 171, has already been received. A' refund of the' balance will be sent to you under separate cover.
Sincerely, ,
Victor Stello, Jr.
Executive Director for Operations cc: See next page 4
V 3
2 3 ,, v. w r - . , . _ . . _.
- . , .,, , -,g,-,. , . -.,-..m-,,7___-, ,,-__._m x. __ _ . _ _ ,, .,,_-__ _ . ._., ,, , _
I
- s'*
.- 'l i
l l
Mr. James v.. Taylor Dairyland Power Cooperative la Crosse Bei'ing Water Peactor cc:
Fritz Schubert, Escuire Mr. Lanning Smith, Chief Engineer Staff Attorney. .
Wisconsin Public Service Commissien Dairyland Power Cooperative Post Office Pcx 7854 2615 East Avenue South Madiser, Wisconsir 53707 JLa Crosse, Wisconsin 54601 Vr. Kevin P. Gallen Newman & Holtzinger, P.C.
1615 L Street, NW Washington, D.C. 2003E Mr. John Parkyn, Plant Manager La Crosse Boiling Water Reactor Dairyland Power Cooperative P. O. Box 275 Genca, Wisconsin 54632 U.S. Nuclear Regulatory Commission Resident Inspectors Office Pural Route #1, Box 276 Genoa, Wisconsin- 54632 Town Chairman Town of Genoa Route 1 Gence, Wisconsin 5463?
Chairman, Public Service Commission of 1,'isconsir.
!, bill Farms State Office Building Madison, Wisconsin 53707 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137
,.g. _
l l
, -1
?.; 1 Distribution .for letter regardina Dartial Exemotion from in CFP Part 171 dated:
Facility: La Crosse Doilinc Pater Peactor (50 4091 Docket File.
-Local PDD-RWD1 Rdg.
VStelle PDenton PVollmer JFunches
,1.501 a nder PPernero
- .1Zwolir.sti TPotel,la PPevan C.1amerson-CWolloway 1 Doe PHorry PPird PDowe
-RScroggins LFiller G.?ohnson NCDothschild RFonner DSmith, OGC HThompson-Glear EMcVenna PDiggs OPA, CMiles TBarnhart (di La Crosse file i
I o
l 1.
L L
t
r=
_a p reo
- ug'of UNITED STATES E'
? 'n NUCLEAR REGULATORY COMMISSION f ;E .
WASHINGTON, D. C. 20555 k..v / ...
Eccket fc. E0-029 Pr. Armanc R. Soucy, Treasurer and Chief Financial Office Yankee Atomic Electric Compeny 1671 ktreester Foad Framinghan., FA 01701 Pear Mr. Soucy:
SUBJECT:
PARTIAL EXEP.PTION FROM 10 CFR PART 171, ANNUAL FEE F0P NUCLEAR POKER REACT 0F OPERATING LICENSES be: Yankee Nuclear Power Station Cr September 18, 1986, 10 CFR Part 171 was promulgated (51 FP 33224). This rule recuired that each licensec owner for a power reactcr holding ar. cperatire license pay an annual fee. For FY 1987, this fee was set at $950,000 per' license, payable in quarterly _installtents. The rule also: contained a provision (171.11) which stated that the Commission could grant, upon application, an exemption in part from the annual fee, taking into consideration the following factors:
- a. Age of the reactor,
- b. Size of the reactor.
- c. Number of customers in the base.
- d. Net increase in Kwh cost for each custoner directly related to the annual fee assessed.
- e. Any other relevar.t matter which the licensee believes justifies the reduction of the annual fee.
By letter dated October 21, 1986, you submitted an application for exemption, in part, from the requirements of 10 CFR Part 171 for paytrent of the annual fee of $950,000. Among other things, your application noted that Yankee is cne of the oldest, smallest power reactors in the country. Ycu also stated that the impact of the annual fee on pcwer production costs is substantially greater than for larger reactors. Finally, ycur letter noted other factors concerning the uniqueness of your plant situation regarding this rule. After evaluating the matters presented by you in terms of the above cited factors, the staff cor.cludes that the criteria established in Part 171.11 are met for ycht facility and, therefore, that a partial exemption in the form of a recuttion in the fee should be granted.
, +
9
-7 Cersidering the information provideo in your application, the staff has determir:ed that for FY 1987 the annual fee for Yankee should be adjusted to S188,000. that is 20% of the full arreal fee. Your first cuarterly paynert of
$237,500 as rcouired uncer 10 CFR Part 171 has already been received. A refund of the t,alance will be sent to you under separate cover .
Sir,cerely, Victor Stello, Jr.
Executive Director for Operations cc's: See Next Ptge
. Mr. George Papanic, Jr.
Yankee Atomic Electric Company Yankee Nuclear Power Station cc:
Mr. James E. Tribble, President Yankee Atomic Electric Company 1671 Worcester Road Framingham, Massachusetts 01701 ,
Thomas Dignan, Esquire Ropes and Gray 225 Franklin Street Boston, Massachusetts 02110 Mr. N. N. St. Laurent Plant Superintendent Yankee Atomic Electric Company Star Route Rowe, Massachusetts 01367 Chairman Board of Selectmen Town of Rowe Rowe, Massachusetts 01367 Resident Inspector Yankee Nuclear Power Station c/o U.S. NRC Post Office Box 28 Monroe Bridge, Massachusetts 01350 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Robert M. Hallisey, Direct'or Radiation Control Program Massachusetts Department of Public Health 150 Tremont Street, 7th Floor Boston, Massachusetts 02111
pi
- .g 3
-1
.O
-DISTRIBUTION:
' CJFolloway
-VStello, EDO. ,
JRoe, EDO _ l
.PNorry, ADM 'l FEird, ADM- _
l
'FRowe, ADM '
PScroggins, FJ6 .
LHiller, RM '
GJchnson,_RF
- WCParler, GC
~TRothschild, OGC.
FFonner,-0GC ;
lRSmith,OGC. '
HDenton, NPR JFunches,_NRR LSolander, NRR
'HThompson, NRR Glear, PAD #1 EMcKenna, PADel.
'JZwolinski, BWD1 RDiggs,LFMS-(3)
RVollmer, NRR RBernero,.BWP FMiraglia, PWRB Docket files
- PAD #1 r/f~
PDR-LPDR TBarnhart(4)-
~ . . - - . - _ . . . _ - . . _ . _.. . _ - - . _ . . _ _ _ . _ . . . _ _ , _ - - . _ . - . . - - _. _ . _ , _.--.._ _ -