IR 05000413/1992026

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Repts 50-413/92-26 & 50-414/92-26
ML20127E640
Person / Time
Site: Catawba  Duke Energy icon.png
Issue date: 01/08/1993
From: Peebles T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
To: Tuckman M
DUKE POWER CO.
References
NUDOCS 9301200007
Download: ML20127E640 (3)


Text

.-.

_,.

..

January 8,1993

<

Docket Nos. 50 413, 50-414 License Nos. NPf-35, NPF-52

,

Duke Power Company

.

ATTN: Mr. M. S. Tuckman Vice President Catawba Site

-

4800 Concord Road York, SC 29745-9635 Gentlemen:

SUBJECT:

NRC INSPECTION REPORT NOS. 50-413/92-26 AND 50-414/92-26 Thank you for your response of December 15, 1992, to our Notice of violation issued on November 20, 1992, concerning activities conducted at your Catawba facility.

We have evaluated your response and found that it meets the

requirements of 10 CFR 2.201.

We will examine the implementation of'your corrective action during future inspections.

We appreciate your cooperation in this matter.

Sincerely, L

(Original signed by R. V. Crlenjak for)

l Thomas A. Peebles, Chief l

Operations Branch Division of Reactor Safety _

cc:

R. C. Futrell Compliance Duke Power Company l-

_4800 Concord Road-York, SC 29745-9635

'

A. V. Carr, Esq.

__

Duke Power Company L

422 South Church Street L

Charlotte, NC 28242-0001 J. Michael McGarry, III, Esq.

Winston and Strawn 1400 L Street, NW Washington, D. C.

20005 (cc cont'd - see page 2)

l 9301200007 930108

) h L

.

PDR ADOCK 05000413 G

PDR

'

  1. I _ _ _ _ _ _

.

.

Duke Power Company

January 8, 1993 cc cont'd:

North Carolina MPA-1 Suite 600 P. O. Box 29513 Raleigh, NC 27626-0513 Heyward G. Shealy, Chief Bureau of Radiological Health S. C. Department of Health and Environmental Control 2600 Bull Street Columbia, SC 29201 Richard P. Wilson, Esq.

Assistant Attorney General S. C. Attorney General's Of fice P. O. Box 11549 Columbia, SC 29211 Michael Hirsch Federal Emergency Management Agency 500 C Street, SW, Room 840 Washington, D. C.

20472 North Carolina Electric Membership Corporation P. O. Box 27306 Raleigh, NC 27611 Karen E. Long

-

Assistant Attorney General N. C. Department of Justice P. O. Box 629 Raleigh, NC 27602 Saluda River Electric Cooperative, Inc.

P. O. Box 929 Laurens, SC 29360 T. Richard Puryear Nuclear Technical Services Manager Carolinas District Westinghouse Electric Corporation P. O. Box 32817 Charlotte, NC 28232 (cc cont'd - see page 3)

b

-- _ ____ _ ____ _ __ ______ _ ______

__ _

_ _ _ _ _ _ _ _ _ _

_ _ _ _

.

_.

-

.

.

.. -. -..=

-.

..

-

.

.

. --

l j

..,..

Duke Power Company

January 8, 1993

,

l

'

cc cont'd:

County Manager of York County York County Courthouse York, SC 29745 Piedmont Municipal Power Agency 121 Village Drive Greer, SC 29651 R, L. Gill Nuclear Production Department Duke Power Company P, O. Box 1007 Charlotte, NC 28201-1007 bcc: R. E. Martin, NRR W. Miller, RIl G. A. Belisle, Rll A. R. Herdt, RII Document Control Desk W. Orders, Catawba Senior Resident Inspector U.S. Nuclear Regulatory Commission Route 1, Box 179-N York, SC 29745 RI DRS RI RII:D Pf, RI :DRS PB rnett:ptb/far RCrlenjak GBelisle bles T ej/93-1/p)f93 1/p/93 1/[/93 1/y Document Name:

s:\\drs\\ca226ack.ptb w.