|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217M0721999-10-19019 October 1999 Forwards NRC Rept Number 17, Requal Tracking Rept from Operator Licensing Tracking Sys.Rept Was Used by NRC to Schedule Requalification Exam for Operators & Record Pass Dates ML20217D8361999-10-11011 October 1999 Provides NRC with Summary of Activities at TMI-2 During 3rd Quarter of 1999 ML20217F8271999-10-0707 October 1999 Forwards Pmpr 99-13, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990828- 0924.Diskette Containing Pmpr in Wordperfect 8 Is Encl. All Variances Are Expressed with Regard to Current Plans ML20212L1831999-10-0101 October 1999 Responds to Recent Ltr to Wd Travers Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Performance of Millstone to Ensure Adequate Protection to Public Health ML20212L2081999-10-0101 October 1999 Responds to Recent Ltrs to President Wj Clinton,Chairman Jackson & Commissioners & Wd Travers,Expressing Concerns Re Millstone NPPs & Continued Lack of Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Plant Performance ML20212K1241999-10-0101 October 1999 Responds to Recent Ltrs to Chairman Jackson,Commissioners & Wd Travers,Expressing Concern Re Millstone Npps.Nrc Continues to Monitor Performace of Millstone to Ensure That Public Health & Safety,Adequately Protected ML20212L1971999-10-0101 October 1999 Responds to Recent Ltr to Chairman Jackson & Commissioners Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Continues to Monitor Plant Performance to Ensure Public Health & Safety ML20212J9991999-10-0101 October 1999 Responds to Recent Ltr to President Clinton,H Clinton, Chairman Jackson &/Or Wd Travers Expressing Concern Re Millstone Npps.Nrc Continues to Monitor Performance of Plant to Ensure That Public Health & Safety Adequately Protected ML20212L0061999-10-0101 October 1999 Discusses GL 97-06 Issued by NRC on 971231 & Gpu Response for Three Mile Island .Staff Reviewed Response & Found No New Concerns with Condition of SG Internals or with Insp Practices Used to Detect Degradation of SG Internals ML20212L2171999-10-0101 October 1999 Responds to Recent Ltr to President Wj Clinton,Chairman Jackson & Commissioners,Wd Travers & Ferc,Expressing Concerns Re Millstone NPPs & Continued Lack of Emergency Mgt Plan for Eastern Long Island ML20212K8771999-09-30030 September 1999 Informs of Completion of mid-cycle PPR of Three Mile Island on 990913.No Areas Identified in Which Licensee Performance Warranted Addl Insp Beyond Core Insp Program.Provides Historical Listing of Plant Issues & Insp Schedule ML20212K8551999-09-30030 September 1999 Informs That During 990921 Telcon Between P Bissett & F Kacinko,Arrangements Were Made for Administration of Licensing Exams at Facility During Wk of 000214.Outlines Should Be Provided to NRC by 991122 ML20216J6581999-09-28028 September 1999 Provides Info as Requested of Licensees by NRC in Administrative Ltr 99-03, Preparation & Scheduling of Operator Licensing Exams ML20212J0011999-09-27027 September 1999 Forwards Insp Rept 50-289/99-07 on 990828.No Violations Noted ML20212E1971999-09-16016 September 1999 Forwards Rev 11 of Gpu Nuclear Operational QAP, Reflecting Organizational Change in Which Functions & Responsibilities of Nuclear Safety & Technical Support Div Were Assigned to Other Divisions ML20212A2101999-09-13013 September 1999 Forwards Rev 3 of Gpu Nuclear Post-Defueling Monitored Storage QAP for Three Mile Island Unit 2, Including Changes Made During 1998.Description of Changes Provided on Page 2 ML20216G4151999-09-0909 September 1999 Forwards Pmpr 99-12, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990731- 0827.All Variances Expressed with Regard to Current Operations Plans ML20211M5861999-09-0202 September 1999 Forwards non-proprietary & Proprietary Response to NRC 990708 RAI Re TS Change Request 272,reactor Coolant Sys Coolant Activity.Proprietary Encl Withheld ML20211M6591999-09-0101 September 1999 Forwards Errata Page to 990729 Suppl to TS Change Request 274,to Reflect Proposed Changes Requested by . Page Transmitted by Submitted in Error ML20211L2401999-09-0101 September 1999 Submits Response to NRC AL 99-02, Operator Reactor Licensing Action Estimates ML20211H3731999-08-27027 August 1999 Responds to NRC 990810 RAI Re TMI LAR 285 & TMI-2 LAR 77 Re Changes Reflecting Storage of TMI-1 Radioactive Matls in TMI-2 Facility.Revised License Page mark-up,incorporating Response,Encl ML20211H4001999-08-27027 August 1999 Responds to NRC 990810 RAI Re TMI-1 LAR 285 & TMI-2 LAR 77 Re Changes to Clarify Authority to Possess Radioactive Matls Without Unit Distinction.Revised License Page mark-up, Incorporating Response Encl ML20211K2391999-08-23023 August 1999 Forwards fitness-for-duty Performance Data Repts for TMI, Oyster Creek & Corporate Headquarters Located in Parsippany, Nj ML20211H5041999-08-20020 August 1999 Forwards Proprietary & non-proprietary Rept MPR-1820,rev 1, TMI Nuclear Generating Station OTSG Kinetic Expansion Insp Criteria Analysis. Affidavit Encl.Proprietary Rept Wihheld 05000289/LER-1999-007, Forwards LER 99-007-01 Re Increasing Failure Rate of ESAS Relays.Rept Supplements Preliminary Info Re Determination of Root Cause & Long Term Corrective Actions.Changes Made for Supplement Are Indicated in Bold Typeface1999-08-20020 August 1999 Forwards LER 99-007-01 Re Increasing Failure Rate of ESAS Relays.Rept Supplements Preliminary Info Re Determination of Root Cause & Long Term Corrective Actions.Changes Made for Supplement Are Indicated in Bold Typeface ML20211A4261999-08-19019 August 1999 Forwards Insp Rept 50-289/99-04 on 990606-0717.Two Severity Level 4 Violations Occurred & Being Treated as Noncited Violations ML20211H3571999-08-19019 August 1999 Forwards Itemized Response to NRC 990712 RAI Re TS Change Request 248 Re Remote Shutdown Sys,Submitted on 981019 ML20211A3931999-08-12012 August 1999 Requests NRC Concurrence with Ongoing Analytical Approach as Described in Attachment,Which Is Being Utilized by Gpu Nuclear to Support Detailed License Amend Request to Revise Design Basis for TMI-1 Pressurizer Supports ML20210R4691999-08-11011 August 1999 Forwards Update 3 to Post-Defueling Monitored Storage SAR, for TMI-2.Update 3 Revises SAR to Reflect Current Plant Configuration & Includes Minor Editorial Changes & Corrections.Revised Pages on List of Effective Pages ML20210N7601999-08-10010 August 1999 Informs That NRC Staff Reviewed Applications Dtd 990629, Which Requested Review & Approval to Allow Authority to Possess Radioactive Matl Without Unit Distinction Between Units 1 & 2.Forwards RAI Re License Amend Request 285 ML20210N7191999-08-0606 August 1999 Forwards Notice of Partial Denial of Amend to FOL & Opportunity for Hearing Re Proposed Change to TS 3.1.12.3 to Add LCO That Would Allow Continued HPI Operation ML20210L3831999-07-30030 July 1999 Responds to NRC 990617 RAI Re OTSG Kinetic Expansion Region Insp Acceptance Criteria That Was Used for Dispositioning Indications During Cycle 12 Refueling (12R) Outage ML20210K7371999-07-30030 July 1999 Forwards Rev 2 to 86-5002073-02, Summary Rept for Bwog 20% Tp LOCA, Which Corrects Evaluation Model for Mk-B9 non- Mixing Vane Grid Previously Reported in Util to Nrc,Per 10CFR50.46 ML20210L1151999-07-28028 July 1999 Confirms Two Senior Management Changes Made within Amergen Energy Co,Per Proposed License Transfer & Conforming Administrative License Amends for TMI-1 05000289/LER-1999-009, Forwards LER 99-009-00 Re 990626 Event Involving Partial Loss of Offsite Power & Subsequent Automatic Start of EDG 1A.Commitments Made by Util Are Contained in long-term Corrective Actions Section1999-07-22022 July 1999 Forwards LER 99-009-00 Re 990626 Event Involving Partial Loss of Offsite Power & Subsequent Automatic Start of EDG 1A.Commitments Made by Util Are Contained in long-term Corrective Actions Section ML20216D4001999-07-22022 July 1999 Provides Summary of Activities at TMI-2 During 2nd Quarter of 1999 ML20210B8231999-07-21021 July 1999 Forwards Exemption from Certain Requirements of 10CFR50.54(w) for Three Mile Island Nuclear Station,Unit 2 in Response to Licensee Application Dtd 990309,requesting Reduction in Amount of Insurance for Unit to Amount Listed ML20210G9471999-07-15015 July 1999 Forwards Pmpr 99-10, CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990605- 0702.Diskette Containing Pmpr in Wordperfect 8 Format Is Also Encl ML20209H9401999-07-15015 July 1999 Forwards Copy of Environ Assessment & Findings of No Significant Impact Re Application for Exemption Dtd 990309. Proposed Exemption Would Reduce Amount of Insurance for Onsite Property Damage Coverage as Listed ML20209G2451999-07-15015 July 1999 Advises That Suppl Info in Support of Proposed License Transfer & Conforming Adminstrative License Amends,Submitted in & Affidavit,Marked Proprietary,Will Be Withheld from Public Disclosure,Per 10CFR2.790(b)(5) ML20212K1701999-07-13013 July 1999 Submits Concerns Re Millstone & Continued Lack of Emergency Mgt Plan for Eastern Long Island.Nrc Should Provide Adequate Emergency Planning in Case of Radiological Accident ML20216D9861999-07-12012 July 1999 Forwards RAI Re 981019 Application Request for Review & Approval of Operability & SRs for Remote Shutdown Sys. Response Requested within 30 Days of Receipt of Ltr ML20209G5861999-07-0909 July 1999 Forwards Insp Rept 50-289/99-05 on 990510-28.No Violations Noted ML20209F2571999-07-0909 July 1999 Forwards Staff Evaluation Rept of Individual Plant Exam of External Events Submittal on Three Mile Nuclear Station, Unit 1 ML20209D8451999-07-0808 July 1999 Forwards Insp Rept 50-289/99-06 on 990608-11.No Violations Noted.Overall Performance of ERO Very Good & Demonstrated, with Reasonable Assurance,That Onsite Emergency Plans Adequate & That Util Capable of Implementing Plan ML20209D6291999-07-0808 July 1999 Forwards Notice of Withdrawal & Corrected TS Pages 3-21 & 4-9 for Amend 211 & 4-5a,4-38 & 6-3 for Amend 212,which Was Issued in Error.Amends Failed to Reflect Previously Changes Granted by Amends 203 & 204 ML20209D5141999-07-0808 July 1999 Forwards RAI Re 981019 Application & Suppl ,which Requested Review & Approval of Revised Rc Allowable Dose Equivalent I-131 Activity Limit with Max Dose Equivalent Limit of 1.0 Uci/Gram.Response Requested within 30 Days 05000289/LER-1999-008, Forwards LER 99-008-00 Re Discovery of Degraded But Operable Condition of RB Emergency Cooling Sys.Condition Did Not Adversely Affect Health & Safety of Public1999-07-0202 July 1999 Forwards LER 99-008-00 Re Discovery of Degraded But Operable Condition of RB Emergency Cooling Sys.Condition Did Not Adversely Affect Health & Safety of Public ML20196J3981999-07-0101 July 1999 Responds to GL 98-01,Suppl 1, Y2K Readiness of Computer Sys at Npps. Y2K Readiness Disclosure for TMI-1 Encl ML20209C1131999-07-0101 July 1999 Forwards Signed Agreement as Proposed in NRC Requesting Gpu Nuclear Consent in Incorporate TMI-1 Thermo Lag Fire Barrier Final Corrective Action Completion Schedule Commitment of 000630 Into Co Modifying License 1999-09-09
[Table view] Category:EXTERNAL CORRESPONDENCE
MONTHYEARML20055F4101990-05-0808 May 1990 FOIA Request for Documents in Nasa Files Re TMI Accident of 790328-0418 ML20154D4071988-05-13013 May 1988 Provides Background Info on Evaporator Sys to Be Used to Dispose of Accident Water at Facility & on Addl TMI-2 Project Decisions for Which Expenditure of Funds Required Prior to NRC Approval for Implementing Task ML20154E2441988-05-12012 May 1988 Confirms That Util Mailed Under Separate Cover Preliminary Sys Drawings (Annotated W/Util Comments) & Bill of Matls for Accident Generated Water Disposal Sys on 880512.Svc List Encl.Related Correpondence ML20148S8741988-04-13013 April 1988 Forwards Pertinent Contract Provisions Incorporating Procurement Tech Specs & Procurement Document for Disposal of accident-generated Water.Info Is Commercial & Does Not Represent Regulatory Requirements or License Conditions ML20147D4581988-02-29029 February 1988 Requests That Word Solidified in Last Sentence of Interrogatory S57 in Licensee 880219 Answers to Susquehanna Valley Alliance/Tmi Alert Interrogatories.Svc List Encl. Related Correspondence ML20147D6241988-01-15015 January 1988 Advises That Recipient Direct Discovery Requests to Ross, Blake or Author,Per Request for Info Re Sys Proposed to Evaporate processed,accident-generated Water at Unit.Svc List Encl.Related Correspondence ML20236T1441987-11-23023 November 1987 Documents 871005,1113 & 1119 Telcons Re Disposal of accident-generated Water.Suggestion That Recipient Be Permitted to Amend Proposed Contentions Before 871208 Prehearing Conference Will Be Opposed.Svc List Encl ML20235F3021987-09-18018 September 1987 Forwards D Feinberg Notice of Deposition for Scheduled 870928 Deposition.Original Case File of Feinberg Investigation Requested to Deposition.Related Correspondence.W/O Encl ML20235Y8791987-07-20020 July 1987 Requests Rd Parks Spiral Notebook,Discussed in Notice of Deposition,For Review Prior to Reconvening Rd Parks Deposition & Original 639 Pages of Documents Re Parks TMI Allegations.W/Certificate of Svc.Related Correspondence ML20235Y8271987-07-17017 July 1987 Requests 17 Documents Described in 860303 Response to Request for Production of Documents in Bechtel Litigation & Other Not Previously Produced Re R Parks Allegations.Svc List Encl.Related Correspondence ML20235J0991987-07-13013 July 1987 Submits Info Developed at Recent Deposition of R Parks Supporting Util Need to Depose D Feinberg & in All Probability,To Have D Feinberg Appear as Witness at Hearing. Svc List Encl.Related Correspondence ML20214W6301987-06-0505 June 1987 Forwards Subpoena for Deposition of RA Meeks to Appear in Washington,Dc on 870615.Certificate of Svc Encl.Related Correspondence ML20214S0011987-06-0101 June 1987 Forwards Subpoena for Deposition of D Feinberg & Subpoena Duces Tecum for DOL Documents Re Proceeding Per 870529 Telcon.Deposition to Be Conducted on 870618 in Harrisburg, Pa.W/Svc List.Related Correspondence ML20214R9931987-06-0101 June 1987 Forwards Subpoena Issued by Judge Smith of NRC Re Enforcement Proceeding at Gpu Request.Enforcement Proceeding Involves Civil Penalty Imposed by NRC on Basis of Findings Following 830323 Investigation.Related Correspondence ML20214S0721987-06-0101 June 1987 Forwards Subpoena Duces Tecum for Documents Re Complaint Filed W/Wage & Hour Div by Rd Parks on 830323 & 860813 Order Outlining Issues in Enforcement Proceeding.Util Wishes to Depose Feinberg on 870618.Related Correspondence ML20207S6241987-03-16016 March 1987 Ack Receipt of Requesting Response to Board 870203 Order.Reply to Request Forwarded on 870313.Related Correspondence ML20212C7841987-02-18018 February 1987 Forwards Endorsement 93 to Nelia Policy NF-220 & Endorsement 81 to Maelu Policy MF-73 ML20212R6841987-01-14014 January 1987 Informs That Recipient Not Included in Svc Lists for 870108 Proposed Findings & Conclusions of Law of GP Miller & Miller Proposed Transcript Corrections.Both Documents Delivered to Recipient on 870109 ML20247E3731986-12-30030 December 1986 FOIA Request for Bibliography or List of All Documents Re Mar 1979 Accident at Tmi,Leaks of Radiation That Occurred Prior to & Following Accident & Radiation Monitoring Sys ML20215B1841986-12-0808 December 1986 Discusses 861124 Response to Employees Motion to Dismiss Aamodts as Party to Proceeding.Applicants Requested to Send Set of Exhibits I-A,I-B & I-C Which Collectively Constitute Steir Rept.Related Correspondence ML20214C8491986-10-21021 October 1986 Advises That Instrumentation & Control Personnel Determined Which Makeup Tank Level Transmitter Was Recorded by Reactimeter on 790104-05.Reactimeter Connected to Same Transmitter as Control Room Strip Chart Recorder ML20197G6731986-05-13013 May 1986 Forwards Listed Addl Documents Responsive to Request 1 of TMI Alert First Request for Production of Documents & First Interrogatories to Gpu.Certficate of Svc Encl.Related Correspondence ML20197C1761986-05-0808 May 1986 Forwards Gpu Nuclear Corp Answers to TMI Alert,Inc 860501 Supplemental Interrogatories.Related Correspondence ML20204A4101986-05-0202 May 1986 Forwards Updated Final Employee Evaluations Originally Transmitted on 860428 Per Request.Recipient Will Be Contacted Re 860501 Telcon Questions by Author or D Bauser. W/Certificate of Svc.Related Correspondence ML20205N5531986-04-28028 April 1986 Forwards Listed Documents,Including 830719 & 840320 Instructor Evaluations & C Husted Documents Responsive to Request 1 of First Request for Production of Documents & First Interrogatories to Util.Related Correspondence ML20205M3961986-04-10010 April 1986 Forwards 1983 Merit & Promotion Guidelines, in Response to 860326 Interrogatories & Document Production Request.Two Addl Performance Evaluations of C Husted by M Ross Also Encl.Related Correspondence ML20205M3431986-04-0909 April 1986 Forwards Gpu First Interrogatories & Requests for Production of Documents to TMI Alert & Response of Gpu to TMI Alert First Request for Production of Documents & First Interrogatories.W/O Encls.Related Correspondence ML20202G5451986-04-0707 April 1986 Confirms 860407 Telcon Cancelling 860404 Arrangements to Orally Respond to Licensee First Set of Interrogatories. Response Will Be in Writing.Related Correspondence ML20155A5071986-04-0404 April 1986 Summarizes Procedures in Response to Request to Address First Round of Interrogatories W/Informality.Second Set of Interrogatories Will Be Filed After 860407 Meeting.Svc List Encl.Related Correspondence ML20154M9801986-03-10010 March 1986 Forwards Response of Numerous 1978-79 Employees of Met Ed Co to Aamodt Petition for Leave to Intervene & Response of Employees to 860214 Memorandum & Order.Related Correspondence ML20138R8631985-11-13013 November 1985 Describes Changes,Updating Matl in Gpu Analyst Fact Book Dtd 851001,re Return of TMI-1 to Svc & Completion of Retail Rate Cases in State of PA Which Led to Significant Changes in Customer Charges by Operating Companies ML20136F6061985-10-31031 October 1985 Ack Receipt of Transcript of TMI Advisory Panel 851016 Meeting in Lancaster,Pa.Requests Record of Statement Be Corrected as Listed & Sent to All Parties in Timely Fashion ML20128Q1641985-05-28028 May 1985 Provides Addl Info Re Util Decision to Install Reactivity Monitoring Sys as Addl Precaution Against Criticality During Defueling Operations,Per 850411 Request.Assessment of Reactivity Monitoring Sys Provided ML20128B6711985-05-22022 May 1985 Considers Clark to Be Valid Interpretation of Ucs Assumption Re Safety Equipment Operability.Clarification That Ucs Intended to Describe SRP Analysis Appreciated.Svc List Encl ML20116N8721985-05-0303 May 1985 Discusses Transmittal of Ucs Proposed Analysis Assumptions Re Safety Evaluation of Steam Generator Tube Rupture Accident.Util Found Clark Consistent W/Weiss .Svc List Encl.Related Correspondence ML20138M7741985-04-30030 April 1985 Forwards Semiannual Matl Status Rept for Oct 1984 - Mar 1985 ML20116L2001985-04-29029 April 1985 Advises That Firm Not Served Pleading Re TMI Alert,Inc Vs Us NRC 85-3244.Firm Entitled to Svc of Pleading Because Most of Clients May Be Affected by Leak Rate Hearings.Related Correspondence ML20116L2101985-04-29029 April 1985 Requests Svc of Pleadings Re Leak Rate Hearings,As Clients Constitute Large Number of TMI Operators Affected by Hearing.Related Correspondence ML20116G4641985-04-26026 April 1985 Clarifies Item 1 of Page 5 of Ucs 850418 Handout to Commission Re Necessary Assumptions for Safety Evaluation of Design Basis Steam Generator Tube Rupture Accident.Multiple Tube Ruptures Should Be Considered.Related Correspondence ML20114C1021985-01-22022 January 1985 Forwards 850115 Memorandum & Aamodt 840621 Motion.Addl Info Re Complaint Covers Pages Missing from NRC Copy of Motion. Ack of Receipt of complaint,840115 Memorandum & Encl Requested.W/O Encls.Related Correspondence ML20112G5041985-01-15015 January 1985 Requests Investigation of Criminality of NRC Employees Re Aamodt Motions for Investigation of Licensee Repts of Radioactive Releases During Initial Days of Accident & Postponement of Restart Decision Occurring Around 840824 ML20101M5121984-12-27027 December 1984 Comments in Support of Leniency Re Indictment of Jr Floyd. Served on 850102 ML20140D9861984-12-17017 December 1984 Forwards Matls Supplementing Newton Deposition Exhibit 7 Re Operator Training,Per Discovery Request.Svc List Encl. Related Correspondence ML20101K3421984-12-17017 December 1984 Advises That Preliminary Findings of Aamodt Study Re Cancer Mortality Rate Near TMI Should Not Be Dismissed on Basis That Low Radiation Doses Make Increase in Cancer Mortalities Untenable.Served on 841228 ML20100B3171984-12-0303 December 1984 Forwards Transcripts of J Herbein,Kemeny Commission 790719 Interview Which Should Be Added to or Substituted for Joint Mailgram Exhibit 1 & NRC Interview of G Miller on 790507,IE Tape 159.W/o Encls.Related Correspondence ML20099B5031984-11-15015 November 1984 Forwards DB Bauser,Rp Coe,Bp Leonard & Mj Ross Affidavits to Accompany Licensee Answers to Ucs Fourth,Fifth,Sixth & Seventh Sets of Interrogatories & Requests for Production of Documents.Svc List Encl.Related Correspondence ML20099H7461984-11-14014 November 1984 Forwards Zewe & Croneberger Responses,Per ASLB 841026 Rulings on TMI Alert Fourth Set of Interrogatories.W/O Encl. Related Correspondence ML20099C3251984-11-13013 November 1984 Submits List of Individuals Answering Questionnaires That TMI Alert Proposes to Stipulate Into Evidence.Individuals Answered in Affirmative Re Being Aware or Informed of 790328 Pressure Spike & Other Events.Related Correspondence ML20107L8651984-11-12012 November 1984 Informs That Kidwell Not Present in Control Room During 790507 Congressional Tour & Did Not Hear Any Conversations Re Generation or Subsequent Combustion of Hydrogen,Pressure Spike or Containment Spray.Related Correspondence ML20107L6731984-11-12012 November 1984 Forwards Supplemental Response to TMI Alert Fifth Set of Interrogatories to Util Re Restart Remand on Mgt.Related Correspondence 1990-05-08
[Table view] Category:EXTERNAL LETTERS ROUTED TO NRC
MONTHYEARML20055F4101990-05-0808 May 1990 FOIA Request for Documents in Nasa Files Re TMI Accident of 790328-0418 ML20154D4071988-05-13013 May 1988 Provides Background Info on Evaporator Sys to Be Used to Dispose of Accident Water at Facility & on Addl TMI-2 Project Decisions for Which Expenditure of Funds Required Prior to NRC Approval for Implementing Task ML20154E2441988-05-12012 May 1988 Confirms That Util Mailed Under Separate Cover Preliminary Sys Drawings (Annotated W/Util Comments) & Bill of Matls for Accident Generated Water Disposal Sys on 880512.Svc List Encl.Related Correpondence ML20148S8741988-04-13013 April 1988 Forwards Pertinent Contract Provisions Incorporating Procurement Tech Specs & Procurement Document for Disposal of accident-generated Water.Info Is Commercial & Does Not Represent Regulatory Requirements or License Conditions ML20147D4581988-02-29029 February 1988 Requests That Word Solidified in Last Sentence of Interrogatory S57 in Licensee 880219 Answers to Susquehanna Valley Alliance/Tmi Alert Interrogatories.Svc List Encl. Related Correspondence ML20147D6241988-01-15015 January 1988 Advises That Recipient Direct Discovery Requests to Ross, Blake or Author,Per Request for Info Re Sys Proposed to Evaporate processed,accident-generated Water at Unit.Svc List Encl.Related Correspondence ML20236T1441987-11-23023 November 1987 Documents 871005,1113 & 1119 Telcons Re Disposal of accident-generated Water.Suggestion That Recipient Be Permitted to Amend Proposed Contentions Before 871208 Prehearing Conference Will Be Opposed.Svc List Encl ML20235F3021987-09-18018 September 1987 Forwards D Feinberg Notice of Deposition for Scheduled 870928 Deposition.Original Case File of Feinberg Investigation Requested to Deposition.Related Correspondence.W/O Encl ML20235Y8791987-07-20020 July 1987 Requests Rd Parks Spiral Notebook,Discussed in Notice of Deposition,For Review Prior to Reconvening Rd Parks Deposition & Original 639 Pages of Documents Re Parks TMI Allegations.W/Certificate of Svc.Related Correspondence ML20235Y8271987-07-17017 July 1987 Requests 17 Documents Described in 860303 Response to Request for Production of Documents in Bechtel Litigation & Other Not Previously Produced Re R Parks Allegations.Svc List Encl.Related Correspondence ML20235J0991987-07-13013 July 1987 Submits Info Developed at Recent Deposition of R Parks Supporting Util Need to Depose D Feinberg & in All Probability,To Have D Feinberg Appear as Witness at Hearing. Svc List Encl.Related Correspondence ML20214W6301987-06-0505 June 1987 Forwards Subpoena for Deposition of RA Meeks to Appear in Washington,Dc on 870615.Certificate of Svc Encl.Related Correspondence ML20214R9931987-06-0101 June 1987 Forwards Subpoena Issued by Judge Smith of NRC Re Enforcement Proceeding at Gpu Request.Enforcement Proceeding Involves Civil Penalty Imposed by NRC on Basis of Findings Following 830323 Investigation.Related Correspondence ML20214S0011987-06-0101 June 1987 Forwards Subpoena for Deposition of D Feinberg & Subpoena Duces Tecum for DOL Documents Re Proceeding Per 870529 Telcon.Deposition to Be Conducted on 870618 in Harrisburg, Pa.W/Svc List.Related Correspondence ML20207S6241987-03-16016 March 1987 Ack Receipt of Requesting Response to Board 870203 Order.Reply to Request Forwarded on 870313.Related Correspondence ML20212C7841987-02-18018 February 1987 Forwards Endorsement 93 to Nelia Policy NF-220 & Endorsement 81 to Maelu Policy MF-73 ML20212R6841987-01-14014 January 1987 Informs That Recipient Not Included in Svc Lists for 870108 Proposed Findings & Conclusions of Law of GP Miller & Miller Proposed Transcript Corrections.Both Documents Delivered to Recipient on 870109 ML20247E3731986-12-30030 December 1986 FOIA Request for Bibliography or List of All Documents Re Mar 1979 Accident at Tmi,Leaks of Radiation That Occurred Prior to & Following Accident & Radiation Monitoring Sys ML20215B1841986-12-0808 December 1986 Discusses 861124 Response to Employees Motion to Dismiss Aamodts as Party to Proceeding.Applicants Requested to Send Set of Exhibits I-A,I-B & I-C Which Collectively Constitute Steir Rept.Related Correspondence ML20214C8491986-10-21021 October 1986 Advises That Instrumentation & Control Personnel Determined Which Makeup Tank Level Transmitter Was Recorded by Reactimeter on 790104-05.Reactimeter Connected to Same Transmitter as Control Room Strip Chart Recorder ML20197G6731986-05-13013 May 1986 Forwards Listed Addl Documents Responsive to Request 1 of TMI Alert First Request for Production of Documents & First Interrogatories to Gpu.Certficate of Svc Encl.Related Correspondence ML20197C1761986-05-0808 May 1986 Forwards Gpu Nuclear Corp Answers to TMI Alert,Inc 860501 Supplemental Interrogatories.Related Correspondence ML20204A4101986-05-0202 May 1986 Forwards Updated Final Employee Evaluations Originally Transmitted on 860428 Per Request.Recipient Will Be Contacted Re 860501 Telcon Questions by Author or D Bauser. W/Certificate of Svc.Related Correspondence ML20205N5531986-04-28028 April 1986 Forwards Listed Documents,Including 830719 & 840320 Instructor Evaluations & C Husted Documents Responsive to Request 1 of First Request for Production of Documents & First Interrogatories to Util.Related Correspondence ML20205M3961986-04-10010 April 1986 Forwards 1983 Merit & Promotion Guidelines, in Response to 860326 Interrogatories & Document Production Request.Two Addl Performance Evaluations of C Husted by M Ross Also Encl.Related Correspondence ML20205M3431986-04-0909 April 1986 Forwards Gpu First Interrogatories & Requests for Production of Documents to TMI Alert & Response of Gpu to TMI Alert First Request for Production of Documents & First Interrogatories.W/O Encls.Related Correspondence ML20202G5451986-04-0707 April 1986 Confirms 860407 Telcon Cancelling 860404 Arrangements to Orally Respond to Licensee First Set of Interrogatories. Response Will Be in Writing.Related Correspondence ML20155A5071986-04-0404 April 1986 Summarizes Procedures in Response to Request to Address First Round of Interrogatories W/Informality.Second Set of Interrogatories Will Be Filed After 860407 Meeting.Svc List Encl.Related Correspondence ML20154M9801986-03-10010 March 1986 Forwards Response of Numerous 1978-79 Employees of Met Ed Co to Aamodt Petition for Leave to Intervene & Response of Employees to 860214 Memorandum & Order.Related Correspondence ML20138R8631985-11-13013 November 1985 Describes Changes,Updating Matl in Gpu Analyst Fact Book Dtd 851001,re Return of TMI-1 to Svc & Completion of Retail Rate Cases in State of PA Which Led to Significant Changes in Customer Charges by Operating Companies ML20136F6061985-10-31031 October 1985 Ack Receipt of Transcript of TMI Advisory Panel 851016 Meeting in Lancaster,Pa.Requests Record of Statement Be Corrected as Listed & Sent to All Parties in Timely Fashion ML20128Q1641985-05-28028 May 1985 Provides Addl Info Re Util Decision to Install Reactivity Monitoring Sys as Addl Precaution Against Criticality During Defueling Operations,Per 850411 Request.Assessment of Reactivity Monitoring Sys Provided ML20128B6711985-05-22022 May 1985 Considers Clark to Be Valid Interpretation of Ucs Assumption Re Safety Equipment Operability.Clarification That Ucs Intended to Describe SRP Analysis Appreciated.Svc List Encl ML20116N8721985-05-0303 May 1985 Discusses Transmittal of Ucs Proposed Analysis Assumptions Re Safety Evaluation of Steam Generator Tube Rupture Accident.Util Found Clark Consistent W/Weiss .Svc List Encl.Related Correspondence ML20138M7741985-04-30030 April 1985 Forwards Semiannual Matl Status Rept for Oct 1984 - Mar 1985 ML20116L2001985-04-29029 April 1985 Advises That Firm Not Served Pleading Re TMI Alert,Inc Vs Us NRC 85-3244.Firm Entitled to Svc of Pleading Because Most of Clients May Be Affected by Leak Rate Hearings.Related Correspondence ML20116L2101985-04-29029 April 1985 Requests Svc of Pleadings Re Leak Rate Hearings,As Clients Constitute Large Number of TMI Operators Affected by Hearing.Related Correspondence ML20116G4641985-04-26026 April 1985 Clarifies Item 1 of Page 5 of Ucs 850418 Handout to Commission Re Necessary Assumptions for Safety Evaluation of Design Basis Steam Generator Tube Rupture Accident.Multiple Tube Ruptures Should Be Considered.Related Correspondence ML20114C1021985-01-22022 January 1985 Forwards 850115 Memorandum & Aamodt 840621 Motion.Addl Info Re Complaint Covers Pages Missing from NRC Copy of Motion. Ack of Receipt of complaint,840115 Memorandum & Encl Requested.W/O Encls.Related Correspondence ML20112G5041985-01-15015 January 1985 Requests Investigation of Criminality of NRC Employees Re Aamodt Motions for Investigation of Licensee Repts of Radioactive Releases During Initial Days of Accident & Postponement of Restart Decision Occurring Around 840824 ML20101M5121984-12-27027 December 1984 Comments in Support of Leniency Re Indictment of Jr Floyd. Served on 850102 ML20140D9861984-12-17017 December 1984 Forwards Matls Supplementing Newton Deposition Exhibit 7 Re Operator Training,Per Discovery Request.Svc List Encl. Related Correspondence ML20101K3421984-12-17017 December 1984 Advises That Preliminary Findings of Aamodt Study Re Cancer Mortality Rate Near TMI Should Not Be Dismissed on Basis That Low Radiation Doses Make Increase in Cancer Mortalities Untenable.Served on 841228 ML20100B3171984-12-0303 December 1984 Forwards Transcripts of J Herbein,Kemeny Commission 790719 Interview Which Should Be Added to or Substituted for Joint Mailgram Exhibit 1 & NRC Interview of G Miller on 790507,IE Tape 159.W/o Encls.Related Correspondence ML20099B5031984-11-15015 November 1984 Forwards DB Bauser,Rp Coe,Bp Leonard & Mj Ross Affidavits to Accompany Licensee Answers to Ucs Fourth,Fifth,Sixth & Seventh Sets of Interrogatories & Requests for Production of Documents.Svc List Encl.Related Correspondence ML20099H7461984-11-14014 November 1984 Forwards Zewe & Croneberger Responses,Per ASLB 841026 Rulings on TMI Alert Fourth Set of Interrogatories.W/O Encl. Related Correspondence ML20099C3251984-11-13013 November 1984 Submits List of Individuals Answering Questionnaires That TMI Alert Proposes to Stipulate Into Evidence.Individuals Answered in Affirmative Re Being Aware or Informed of 790328 Pressure Spike & Other Events.Related Correspondence ML20107L6731984-11-12012 November 1984 Forwards Supplemental Response to TMI Alert Fifth Set of Interrogatories to Util Re Restart Remand on Mgt.Related Correspondence ML20107L8651984-11-12012 November 1984 Informs That Kidwell Not Present in Control Room During 790507 Congressional Tour & Did Not Hear Any Conversations Re Generation or Subsequent Combustion of Hydrogen,Pressure Spike or Containment Spray.Related Correspondence ML20107L8481984-11-12012 November 1984 Forwards Addl Documents Reviewed in Connection W/Testimony. Lowe Reviewed 790918 Deposition of G Kunder & Dieckamp Mailgram.Related Correspondence 1990-05-08
[Table view] |
Text
.. --. . - - .
l .
' - 41.f._ , , . .
9
!r--, GENERAE I
r . PUBLIC E ^ UTILITIES u .. t _..;
CORPORATION ' 00 **** ***Y Parsippany, New Jersey 07054 201 263-6500 TELEX 136-482 Wnter's Direct Dial Number:
- November 7, 1980
. Securities and Exchange Commission
~ ' 500 North Capitol Street -
Washington, D. C. 20549 Re: General Public Utilities Corporation File No. 1-3292 Jersey Central Power & Light Company File No. 1-3241 Metropolitan Edison Company File No. 1-446 .
Pennsylvania Electric Company File No. 1-3522
, Gentlemen:
l On behalf of the above captioned companies there are enclosed herewith #or filing under the Securities Exchange Act of 1934, threts sigrad and five conformed copies of a joint current report on Furm 8-k Because of the nature of a matter being reported - the accident at Unit No. 2 of the Three Mile Island nuclear generating station 'and its aftermath -it is believed that a joint report on behalf of the GPU System is appropriate under the circumstances.
Kindly acknowledge receipt of this filing on the duplicate copies of this letter and return in'the stamped self addressed envelopes enclosed for that purpose.
Very truly yours, General Public Utilities Corporation Jersey Central Power & Light Company Metropolitan Edison Company Pennsylvania Electric Company By:
l l VHC/lc cc: W. Weeden ll/f/
V. H. Condon, Vice President A. Levy
, G. Gu ':hrie S. Duvall A. Schwart: stein R. Nason i New York Stock Exchange (one signed copy)
Philadelphia Stock Exchange (one signed copy) 8012020(alsF l u
- Jaruj CsarJ Eber & L;ht C.
- m;; cf. .ktn;:r;&1aco 0;eracyi.N ;Aa+a Ea,: nc Cem;r/
< ~ _ .
.m + - -,
SECURITIES AND EXCHANGE-COMMISSION WASHINGTON, D. C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): October 10, i180 GENERAL PUBLIC UTILITIES CORFORATION (Exact name of registrant as specified in charter)
Pennsylvania 1-3292 13-5516989 (State of Incorporation) (Commission File No.) (I.R.S. Employer Identification No.)
100 Interpace Parkway, Parsippany, New Jersey 07054 (Address of principal executive offices) (Zip Code)
Registrant's telephone number, including area code: (201) 263-6500 METROPOLITAN EDISON COMPANY (Exact name of registrant as specified in charter)
Pennsylvania 1-446 23-0870160 (State of Incorporation)
(Commission File No.) (I.R.S. Employer Identification No.)
2800 Pottsville Pike, Muhlenberg Twp., Berks County, Pa. 19604 (Address of principal executive offices) (Zip Code)
Registrant's telephone number, including area code: (215) 929-3601 PENNSYLVANIA ELECTRIC COMPANY (Exact name of registrant as specified in charter)
Pennsylvania 1-3522 25-0718085 (State of Incorporation) (Commission File No.) (I.R.S. Employer Identification No.)
1001 Broad Street, Johnstown, Pa. 15907 (Address of principal executive offices) (Zip Code)
Registrant's-telephone number, including area code: (814) 533-8111 JERSEY CENTRAL POWER & LIGHT COMPANY (Exact name of registrant as specified in charter)
New Jersey- 1-3141 21-0485010 (State of Incorporation) (Commission File No.) (I.R.S. Employer Identification No.)
Madison Avenue at Punch Bowl Rd., Morristown, N.J. 07960 (Address of principal executive offices) (Zip Code)
Registrant's telephone number, including area code: (201) 455-8200
' Item 5. Other Materially Important Events.
- 1. Rate Proceedings.
A. Pennsylvania.
Reference is made to the Current Report on Form 8-K for September 1980 for information regarding the September 18, 1980 order of the Pennsylvania Public Utility Commission ("PaPUC")
requiring, among other things, that Metropolitan Edison Company a
(" Met-Ed") ceas( and desist from using any operating revenues for uninsured cleanup and restoration costs" of Unit No. 2 of the Three Mile Island nuclear generating station ("TMI-2") and the complaint filed by Met-Ed in the United States District Court for the Middle District of Pennsylvania in response to that order.
On October 16, 1980, Met-Ed filed an appeal from the September 18, 19 80 - order with the Pennsylvania Commonwealth Court and the matter is pending.
As has been previously reported, by order dated May 23, 1980 the PaPUC fixed temporary rates for Met-Ed and Penn-sylvania Electric Company ("Penelec") effective June 1, 1980 for a period of six-months. In that order the PaPUC, among other things, reduced Met-Ed's and Penelec's base rates by approximately 4?.7 million and $12 million, respective 1;, as a result of its find-ing that Three Mile Island Unit No. 1 ( "TMI-1" ) was not "used and j useful in the public service" and that therefore the capital and operating costs associated with that unit should be removed from the companies' base rates. On July 29, 1980, Met-Ed and Penelec filed with the PaPUC complaints against these temporary rates; separately, Met-Ed and Penelec- simultaneously filed proposed general i
1 l
base rate increases of $76.5 million and $67.4 million, annually, 4
such proposed increases to become effective 60 days later. Under the pertinent statute, proposed general rate increases are auto-matically suspended for a period of seven months from the time they would otherwise become effective unless the PaPUC otherwise directs. The proceedings relating to the Met-Ed and Penelec com-plaints and their proposed general rate increases have been con-solidated for the purposes of hearings and such hearings are being held. On October 27 and 28, 1980 respectively, Met-Ed and Penelec filed petitions to implement possible early determination of their com-plaints against the temporary rates and related matters. Copies of these petitions are annexed.
Met-Ed had also asked that of the $76.5 million general base rate increase requested, the PaPUC grant Met-Ed extraordinary rate relief of $35 million annually, which request the PaPUC de-nied on August 28, 1980. Met-Ed has appealed that order of the PaPUC to the Pennsylvania Commonwealth Court.
The PaPUC directed a management audit of Met-Ed and Pene-lec to be performed by Theodore Barry and Associates ( "TBA " ) ', and in October 1980, TBA submitted its report on the results of such audit (a summary of which was filed as an exhibit to the Current Report on Form 8-K for September 1980) . The PaPUC docket relating to that audit has been assigned to an Administrative Law Judge, and those proceedings have also been consolidated with proceedings relating to (1) the proposed contract between Met-Ed and Penelec with GPU Nuclear Corporation (which was recently formed) for the management by the latter of the GPU System nuclear stations, (2) the proposed contract between Met-Ed and
, g- ,
1 Penelec for_the combined management of the two companies and P
(3) the _ complaint of the .JohnstNn Area Regional Industries '
against'the proposal-to combine the managements of Met-Ed.and l
Penelec.
j B. New Jersey.
As previously reported in the Current Report. on Form 8-K for September 1980, on September 16, 1980 the.Adminis-trative Law Judge'in the proceeding involving the request by Jersey Central Power.& Light Company ("JCP&L") for an increase in its levelized energy adjustment clause designed'to produce adA ditional annual _ revenues of S77.8 million (including $9.3 million for related taxes) issued a decision recommending that JCP&L's i
request be denied in. full, and the New Jersey Board of Public i
Utilities ("NJBPU") adopted this recommendation. A copy of the NJBPU's order, dated October 7, 1980, is annexed as an exhibit.
2.- Forked River Station.
As has been previously reported, following the TMI-1 accident on March 28, 1979, JCP&L suspended' construction on its p'lanned Forked River nuclear-generating station and began to explore i
various alternatives for the facility. At September 30, 1980, j JCP&L's' investment in the project was approximately $394 million, a
'of which 582 million reflects the accrual of allowance for funds ;
l 4
used during. construction. 1 When_it subsequently became apparent that a resolu-
- tion of- final plans - for the Forked River project could not be
. . ,~-
expected for some time, effective April 1, 1980, JCP&L suspended the credits to income of further accruals of allowance for funds used during construction, which at the time of suspension were approximately $2.5 million a month.
As reported-in the Current Report on Form 8-K for April 1980, as a part of its petition for a retail base rate in-crease filed with the NJBPU on April 29, 1980, JCP&L requested an increase of approximately S52 million annually in its base rates to provide revenue with respect to its investment in the Forked River station. On November 6, 1980, the Boards o'f Directors of JCP&L and GPU determined that the project should be cancelled in view of the continuing financial pressures and regulatory uncer-tainties which made continuation imprudent. JCP&L will request that the FJBPU permit it to recover through rates its investment in the project over a reasonable period. A copy of GPU's related news release is annexed as an exhibit.
- 3. TMI Investigations and Incuiries.
Investigations into the nature and causes of the TMI-2 accident commenced by various federal and state bodies are continuing. GPU is unable to estimate the full scope and nature of these continuing investigations or the potential consequences thereof to the investors in the securities of GPU and its subsi-diaries. GPU is also unable to determine the impact, if any, the results of such investigations may have on the proceedings to return TMI-1 to service and the efforts to cleanup and rehabilitate TMI-2.
- 4. TMI-2 Cleanup and Rehabilitation.
As previously reported in the Current Report on Form 3-K for August 1980, the staff of the Nuclear Regulatory Commission ("NRC") has issued a draft Programmatic Environ-mental Impact Statement ("PEIS") relating to the decontamina-tion and disposal of radioactive wastes at TMI-2. On Novem-ber 7, 1980, as part of its comments submitted on the PEIS, GPU advised the NRC that due to continuing regulatory delays and financial constraints, it now expected that decontamination of TMI-2, including fuel removal, would take from two to three years longer - to about August 1985 - and would cost an addi-tional $150 million. Total decontamination costs are now es-timated at S750 million (inclusive of approximately $100 million spent in 1979) without any allowance for inflation. These es-timates are in 1980 dollars and do not include the cost of modi-fications to meet post-accident regulatory requirements or the cost of ordinary maintenance and operation of TMI-2 expected to be incurred during the decontamination period.
A copy of GPU's related news release is annexed as an exhibit.
5 GPU Dividend. -
At its meeting held on November 6, 1980, the GPU Board of Directors determined not to declare a quarterly dividend on GPU common stock for the fourth quarter of 1980. This was the fourth consecutive quarterly dividend on GPU common stock which the GPU Board has determined not to declare. Following the TMI-2 accident, GPU had paid quarterly dividends at the reduced rate of S.25 per-share (from S.45 per share) in May, August and Novem-ber 1979.
- 6. News Releases.
StGsequent to the Current Report on Form 8-K for Sep-tember 1980, GPU has issued additional news releases concerning the TMI-2 accident and its af termath and other important develop-ments. Copies of such news releases are annexed as exhibits.
Item 7. Exhibits and Financial Statements.
Exhibits:
- 1. Copies of petitions filed by Metropolitan Edison Company and Pennsylvania Electric Company with the PaPUC requesting early determination of their com-plaints against temporary rates.
- 2. Order of New Jersey Board of Public Utilities, dated October 7, 1980.
- 3. GPU news releases.
....m . , . . . . . . . . _ .. _ _ .
SIGNATURES PURSUANT TO THE REQUIREf1ENTS OF THE SECURITIES EXCIIANGE ACT OF 19 34, TiiE UNDERSIGNED cot 1PANIES HAVE DULY CAUSED THIS STATEMENT TO DE SIGNED ON T!!EIR BEHALF BY
. T!IE UNDERSIGNED THEREUNTO DULY AUTilORIZED.
GENERAL PUBLIC UTILITIES CORPORATION METROPOLITAN EDISON CollPANY PENNSYLVANIA ELECTRIC COMPANY JERSEY CENTRAL POWER & LIGHT OMPANY By GENERAL PUBLIC' UTILITIES CORPORATION
[,
,'([i(c';-...s,
/. .',[
By i .
V. H. Condon, Vice President Date: November 7, 1980 T
1 I
i 4
i 4
a i
- -;
l f
-,, , - - m - , - - - -
7