|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20078S4721995-02-15015 February 1995 Provides Update to Status of WNP-3 Project ML20069D0021994-05-17017 May 1994 Informs Board & Parties of Recent Developments Re WNP-3 Project ML20235B3621987-08-25025 August 1987 FOIA Request for Listed Documents for Specified Dockets ML20141D3441986-03-31031 March 1986 Concludes That Financial Info Submitted in Util Satisfies Requirements of 10CFR140.21 Re Licensee Maint of Approved Guarantee of Payment of Deferred Premiums ML20010H3481981-08-14014 August 1981 Responds to IE Bulletin 80-20, Failures of Westinghouse Type W-2 Spring Return to Neutral Control Switches. No Subj Switches Have Been Identified at Facilities.Util Awaits Info from GE for Final Resolution.Next Response by 811030 ML19260E0371980-01-28028 January 1980 Forwards Util 800123 News Releases.Utils Have Decided to Terminate Const Plans for Units.Reduced Load Growth Projections,Financial Constraints & Overregulation Cited as Contributing Factors ML19260E0101980-01-23023 January 1980 Forwards Util 800123 Press Release Re Termination of Plans to Build Four Addl Nuclear Units Presently in Design Stage. Const Will Continue on Two Units Near North Perry,Oh & One Near Shippingport,Pa ML20125D5911980-01-0808 January 1980 Discusses Recent Util Reorganization.Cw Frederickson Is Authorized Officer Responsible for Receipt & Transmittal of NRC Official Correspondence Re Facility.Bm Miller Authorized to Review & Approve Documents Re Licensing Application ML19253C9121979-12-0505 December 1979 Forwards 10-yr Forecast Rept to Be Used in Updating Plants Final Environ Statement.W/O Encl ML19254E1981979-10-24024 October 1979 Responds to 791010 Ltr Re Threatened & Endangered Species in Vicinity of Proposed Facility.Federal Law Requires Biological Assessment.Lists Info for Inclusion in Assessment ML19254D6791979-10-23023 October 1979 Responds to 791010 Ltr Re Followup Actions Resulting from NRC Reviews Re Tmi.Study of Scheduled Inservice Dates Continues.Licensing Manpower Reduced.Dates Cannot Now Be Amended to Include Six Items Noted in Ltr ML19289F5281979-06-0505 June 1979 Forwards PSAR Amend 22 Re Qa,In Response to NRC 790430 Ltr.Affidavit Encl ML19273B3991979-03-0707 March 1979 Applicants Request ASLB Attention to Recent & Subsequent Order of Aslab Which Bears Directly on Issue Presented in Order.Certificate of Svc Encl ML19276F5341979-03-0505 March 1979 Requests Convening of Radiological Health & Safety Phase of Const Permit Hearing.Related SER Suppl Was Issued in Jan. Certificate of Svc Encl ML19283B5751979-02-16016 February 1979 Ack Receipt of NRC 790131 Ltr.Util Feels Any Design & Initial Const Scheduled to Occur Between Now & 791101 Can Proceed W/O Precluding Possible Addition of ATWS Mitigating Equipment ML19256B1761979-01-0808 January 1979 Responds to NRC Request for Addl Info Re Tornado Missile Protection of Main Steam Lines.Info Deals W/Analysis of Automobile Impact on Main Steam Line Piping & Calculation of Restraint Barrier Stiffness ML19263A8921978-12-21021 December 1978 Discusses Schedule Changes in Const & Planning Studies.After Review,Util Concluded That Licensing Activities Re Pending Const Permit Application Should Continue Concurrently W/The Planning Studies ML20147H3541978-12-15015 December 1978 Responds to 781027 NRC Ltr by Forwarding Oec Commitment to Conform W/Nrc Cold Shutdown Design Requirements for Subj Facils. W/Encl Affidavit ML20148T4521978-12-0101 December 1978 Manager,Quality Assurance Dept Has Assumed the Duties of Previous Chief Nuc Qual Assurance Engineer & Responsibility for All non-nuc Quality Assurance.Forwards Clarification of Main Steam Valve Leak Rate Analysis ML20197C5201978-11-0707 November 1978 Forwards 780928 NRC Memo Discussing Results of Recent Underwriters Lab Fire Protec Res Test.W/Encl ANO:7811050359, 7811160004,7811060106,7811050373 ML20150C1721978-11-0606 November 1978 Proposes Steps Util Will Take to Resolve Areas of Discord Re 2nd Analysis of Probability of Unacceptable Conditions Occurring in Control Room as Result of Toxic Chem Spill Near Facil,Including Facil Design & Hazard Analysis ML20148H0621978-11-0303 November 1978 Responds to Expressing Concern Re Proposed Location of Subj Facil.Describes Lic Process ML20058A1431978-10-27027 October 1978 Forwards Util Responses to NRC Questions Re Financial Qualifications.Affidavit Requesting Withholding of Info Per 10CFR2.790 Also Encl ML20150B7411978-10-27027 October 1978 Forwards Requirements for Subj Facil Cold Shutdown.Req Comment Prior to Issuance of SER ML20197B6401978-10-18018 October 1978 Requests Viable Geographic Alternatives to Subj Facil & Any Info Re Evaluation Studies of Proposed Pwr Plant Sites ML20148H0691978-10-18018 October 1978 Believes There Must Be Viable Alternatives to Proposed Plant Location in Northern Oh ML20148A7631978-10-18018 October 1978 Advises That Const Schedules Currently Undergoing Review. Review Expected to Be Completed in Approx 30 Days. Certificate of Svc Encl ML20147E0791978-10-0909 October 1978 Forwards Addl Info for Sser Re Major Reorganization of Util. Senior Vice-President for Engineering & Const Responsible Fr All Engineering & Const Activities.Organizational Chart Encl ML20147C8781978-10-0606 October 1978 Forwards Info Which Is 780828 Suppl Testimony of L.Firestone Describing the Rev Capco Load Forecast as Submitted to Oh Pwr Siting Comm During State Cert Hearings for Subj Facil. Matl Was Previously Submitted Informally to Singh Bajwa,Nrc ML20204C7661978-08-17017 August 1978 Reports on 220th ACRS Meeting Held on 780803-05.Items Considered Incl:Review of Facils Requests for Constr Permit RESAR-414,CRAC Code Use ML19329C4541977-12-0808 December 1977 Requests Final Rept Re Davis Besse Shutdown Resulting from Release Valve Failure & NUREG 0337,DES for Erie Units 1 & 2 ML19329C6801974-11-0404 November 1974 Responds to AEC Notice Calling for Comment Re Anticompetitive Effects of CP on Behalf of City of Cleveland 1995-02-15
[Table view] Category:NRC TO PUBLIC ENTITY/CITIZEN/ORGANIZATION/MEDIA
MONTHYEARML20148H0621978-11-0303 November 1978 Responds to Expressing Concern Re Proposed Location of Subj Facil.Describes Lic Process 1978-11-03
[Table view] Category:OUTGOING CORRESPONDENCE
MONTHYEARML20141D3441986-03-31031 March 1986 Concludes That Financial Info Submitted in Util Satisfies Requirements of 10CFR140.21 Re Licensee Maint of Approved Guarantee of Payment of Deferred Premiums ML20148H0621978-11-0303 November 1978 Responds to Expressing Concern Re Proposed Location of Subj Facil.Describes Lic Process ML20150B7411978-10-27027 October 1978 Forwards Requirements for Subj Facil Cold Shutdown.Req Comment Prior to Issuance of SER 1986-03-31
[Table view] |
Text
-__ - - _ __.
p pmic ~~
y '
O"x-NN gh UNIT E D ST ATES < < ec p a r 'g g
NUCLE AR REGULATORY COMMISslON WASmNGTON, D. C. 20555
- NOV 3 1978 Docket Nos. STN 50-580 and STN 50-581 Mr. John S. Rokasy 2329 East 31 Street Lorain, Ohio 44055
Dear Mr. Rokasy:
This is in response to your October 18, 1978, letter expressing your concern regarding the proposed location of the Erie Nuclear Power Plant, Units 1 and 2, in Erie County, Ohio.
The Nuclear Regulatory Ccmmission (NRC), in discharging its responsibility under the Atomic Energy Act of 1954 and the mandate of the National Environmental Policy Act (NEPA) of 1969 conducts, as part of the licensing '
process, comprehensive safety and environmental reviews of each nuclear power plant prior to issuance of a construction permit or an operating license. In this regard, for each application, the .,taff thoroughly evaluates the environmental effects of the proposed plant, prepares a draft environmental impact statement, and solicits comments from appropriate Federal, state, and local agencies and the public. All comments received are considered in detail and appropriate revisions are reflected in a final environmental statement which is submitted to the Environmental Protection Agency and made available to the general public.
The NRC's review of Ohio Edison Company's application for Erie 1 and 2 was initiated in November 1976. A Draft Environmental Statement (DES) was issued in November 1977 and the Final Environmental Statement (FES),
is scheduled for issuance in November 1978. A copy of the DES is enclosed for your information. The alternative site discussion in Section 9.2 summarizes the site selection process used by Ohio Edison Company in arriving at the proposed site and the staff analysis of the selection process. Sections 2.1 and 2.2 discuss the V te location and land use. I have added your name to our distribution list for the FES l when it is issued. It will contain a much more detailed discussion of the alternative site issue, reflecting the NRC staff's current emphasis on a detailed independent evaluation in this area. .
After issuance of the FES, an evidentiary public hearing will be held before an Atomic Safety and Licensing Board (ASLB) who will develop a 111803${
Mr. John S. Rokasy factual record regarding health and safety as well as environmental aspects (including site selection) of the proposed plant. Interested parties may submit written statements to the ASLB to be entered into the hearing record; they may appear to give direct statements as limited participants in the hearing; or they may petition for leave to intervene as full participants in the hearing, thereby being granted the right of cross-examining all direct testimony in the proceeding. Following completion of the hearing, the ASLB will issue a decision as to whether or not construction permits should be granted, along with any conditions which must be imposed for protection of the health and safety of the public and for protection of the environment. In the case of Erie, the period allowed for filing of an intervention has passed, however you may still make a limited appearance at the hearing.
I hope this information will be helpful in providing an understanding of the process followed in reviewing a construction permit application, and that the enclosed DES will be of interest with respect to the results of the NRC's covironmental review, including the evaluation of site alternatives. If you have further questions, we will be pleased to try to answer them.
Sincerely, e 9 L;cd by
- u. R. D ntsn Harold R. Denton, Director Office of Nuclear Reactor Regulation l
l
Enclosure:
Erie DES l
l
~ '
- - 1 ACTION CONTROL DATES 1 S. Rokasy cOMPL ocAOuNE ACKNOWLE Dc MENT 11/6/7s CONTROL NO. 0 4 7 4 0 lin. _0Mo DATE OF DOCUMENT INTERIM REPLY 10/18/78 PREPARE FOR SIGNATURE FINAL REPLY FILE LOCATION CHAIRMAN O EXECUTIVE DIRECTOR
' TION OTHERr OEDIDD O LETTER OMEMO O REPORT O OTHER SPECIAL INSTRUCTIONS OR REMARKS i
ses location of the proposed Erie plan t i erlin, Ohio, & reg' info re proposed i r plant sites & evaluation studies ,
CLASStFIE D DATA NT/ COPY NO. .l I CLASSIFICATION l or Pacts CATEcORv tCCIST RY NO.
O N$l O no O rRo SECY .78-1491 - -
i
'4E fD DATE INFORMATION ROUTING LEGAL REVIEW '
Fn 10/24/78 .tjlACs D FINAL 0 COpv
-ASSIGNED TO: DATE NO LEG AL 08.lECTIOP,S
~
n^ g NOTIF Y: f.
/
W O EDO ADMIN A CORRCS BF< {
EXT. '
/ [ COMMENTS, NOTIF Y:
E XT. I j[ . JCAE NOTIFICATION RECOMMENDED:
232 O vEs O NO i -
ECUTIVE DIRECTOR FOR OPERATtONS DO NOT REMOVE THIS COPY
- PRINCIPAL CORRESPONDENCE CONTROL
&