ML022970363

From kanterella
Jump to navigation Jump to search

Meeting with NEI, Surry & North Anna Units 1 & 2, McGuire & Catawba Units 1 & 2, Peach Bottom Units 2 & 3, St. Lucie Units 1 & 2, Fort Calhoun, H. B. Robinson Unit 2, R.E. Ginna, and Virgil C. Summer. the Proposed Agenda Is Attached
ML022970363
Person / Time
Site: Peach Bottom, Mcguire, Catawba, Saint Lucie, Summer, Surry, North Anna, Ginna, Robinson, Fort Calhoun, McGuire  
Issue date: 10/23/2002
From: Hoffman S
Division of Regulatory Improvement Programs
To: Samson Lee
Division of Regulatory Improvement Programs
Hoffman ST, NRR/DRIP/RLEP, 415-3245
References
Download: ML022970363 (18)


Text

October 23, 2002 MEMORANDUM TO: Samson S. Lee, Chief License Renewal Section License Renewal and Environmental Impacts Program Office of Nuclear Reactor Regulation FROM:

Stephen T. Hoffman, Senior Project Manager

/RA/

License Renewal Section License Renewal and Environmental Impacts Program Office of Nuclear Reactor Regulation

SUBJECT:

FORTHCOMING LICENSE RENEWAL MEETING BETWEEN THE U.S. NUCLEAR REGULATORY COMMISSION (NRC) STAFF AND THE NUCLEAR ENERGY INSTITUTES (NEIS) LICENSE RENEWAL WORKING GROUP; VIRGINIA ELECTRIC AND POWER COMPANY (VEPCO), FOR THE SURRY AND NORTH ANNA POWER STATIONS, UNITS 1 AND 2; DUKE ENERGY CORPORATION (DUKE), FOR THE MCGUIRE AND CATAWBA NUCLEAR STATIONS, UNITS 1 AND 2; EXELON GENERATION COMPANY (EXELON), FOR THE PEACH BOTTOM ATOMIC POWER STATION, UNITS 2 AND 3; FLORIDA POWER AND LIGHT COMPANY (FPL), FOR ST. LUCIE, UNITS 1 AND 2; OMAHA PUBLIC POWER DISTRICT (OPPD), FOR THE FORT CALHOUN STATION; CAROLINA POWER AND LIGHT COMPANY (CP&L), FOR THE H.B. ROBINSON STEAM ELECTRIC PLANT, UNIT 2; ROCHESTER GAS AND ELECTRIC CORPORATION (RG&E), FOR THE R.E. GINNA NUCLEAR POWER PLANT; AND SOUTH CAROLINA ELECTRIC AND GAS COMPANY (SCE&G), FOR THE VIRGIL C. SUMMER NUCLEAR STATION DATE & TIME:

Monday, November 4, 2002 1:00 p.m. - 4:00 p.m.

LOCATION:

U.S. Nuclear Regulatory Commission Two White Flint North 11545 Rockville Pike, Room T-3B45 Rockville, Maryland CATEGORY 2:*

This is a Category 2 Meeting. The public is invited to participate in this meeting by discussing regulatory issues with the NRC at designated points identified on the agenda.

MEETING CONTACT: Stephen T. Hoffman, NRR 301-415-3245 STH@nrc.gov

  • Commission's Policy Statement on Enhancing Public Participation in NRC Meetings,"

67 Federal Register 36920, May 28, 2002 PURPOSE:

The meeting will begin with discussions between the NRCs License Renewal Steering Committee and NEIs License Renewal Working Group on the status of the renewal applications and generic license renewal activities. The NRC management and VEPCO, Duke, Exelon, FPL, OPPD, CP&L, RG&E, and SCE&G will also discuss the review status of the Surry, North Anna, McGuire, Catawba, Peach Bottom, St. Lucie, Fort Calhoun, Robinson, Ginna, and Summer license renewal applications. A proposed agenda for the meeting is attached.

Information on the license renewal process is available on the NRC web page at www.nrc.gov.

PARTICIPANTS:

Participants from the NRC include members of the Offices of Nuclear Reactor Regulation (NRR), Nuclear Regulatory Research (RES),

Region IV (RIV), and the General Counsel (OGC).

NRC NEI Working Group VEPCO OPPD J. Johnson, NRR M. Tuckman, Duke W. Corbin S. Gambhir W. Borchardt, NRR R. Hutchinson, Entergy J. Gasper B. Sheron, NRR G. Young, Entergy Duke J. Strosnider, RES R. Hill, SNC G. Robison CP&L S. Burns, OGC R. Kundalkar, FPL R. Gill T. Clements D. Chamberlain, RIV W. Corbin, VEPCO D. Matthews, NRR J. Meistel, Exelon Exelon RG&E P.T. Kuo, NRR A. Nelson, NEI F. Polaski D. Wilson S. Lee, NRR S. Gambhir, OPPD J. Meistel O. Tabatabai, NRR T. Clements, CP&L SCE&G R. Franovich, NRR S. Byrne, SCE&G FPL R. Clary D. Solorio, NRR et al.

S. Hale N. Dudley, NRR W. Burton, NRR S. Mitra, NRR R. Arrighi, NRR R. Auluck, NRR et al.

Project No. 690 Docket Nos.: 50-335 and 50-389 (FPL); 50-280, 50-281, 50-338, and 50-339 (VEPCO);

50-369, 50-370, 50-413, and 50-414 (Duke); 50-277 and 50-278 (Exelon);

50-285 (OPPD); 50-261 (CP&L); 50-244 (RG&E); and 50-395 (SCE&G)

Attachment:

Agenda cc w/att: See next page PURPOSE:

The meeting will begin with discussions between the NRCs License Renewal Steering Committee and NEIs License Renewal Working Group on the status of the renewal applications and generic license renewal activities. The NRC management and VEPCO, Duke, Exelon, FPL, OPPD, CP&L, RG&E, and SCE&G will also discuss the review status of the Surry, North Anna, McGuire, Catawba, Peach Bottom, St. Lucie, Fort Calhoun, Robinson, Ginna, and Summer license renewal applications. A proposed agenda for the meeting is attached.

Information on the license renewal process is available on the NRC web page at www.nrc.gov.

PARTICIPANTS:

Participants from the NRC include members of the Offices of Nuclear Reactor Regulation (NRR), Nuclear Regulatory Research (RES),

Region IV (RIV), and the General Counsel (OGC).

NRC NEI Working Group VEPCO OPPD J. Johnson, NRR M. Tuckman, Duke W. Corbin S. Gambhir W. Borchardt, NRR R. Hutchinson, Entergy J. Gasper B. Sheron, NRR G. Young, Entergy Duke J. Strosnider, RES R. Hill, SNC G. Robison CP&L S. Burns, OGC R. Kundalkar, FPL R. Gill T. Clements D. Chamberlain, RIV W. Corbin, VEPCO D. Matthews, NRR J. Meistel, Exelon Exelon RG&E P.T. Kuo, NRR A. Nelson, NEI F. Polaski D. Wilson S. Lee, NRR S. Gambhir, OPPD J. Meistel O. Tabatabai, NRR T. Clements, CP&L SCE&G R. Franovich, NRR S. Byrne, SCE&G FPL R. Clary D. Solorio, NRR et al.

S. Hale N. Dudley, NRR W. Burton, NRR S. Mitra, NRR R. Arrighi, NRR R. Auluck, NRR et al.

Project No. 690 Docket Nos.: 50-335 and 50-389 (FPL); 50-280, 50-281, 50-338, and 50-339 (VEPCO);

50-369, 50-370, 50-413, and 50-414 (Duke); 50-277 and 50-278 (Exelon);

50-285 (OPPD); 50-261 (CP&L); 50-244 (RG&E); and 50-395 (SCE&G)

Attachment:

Agenda cc w/att: See next page DISTRIBUTION: See next page DOCUMENT NAME:C:\\ORPCheckout\\FileNET\\ML022970363.wpd ACCESSION NO.:

OFFICE RLEP:PM RLEP:LA RLEP:SC NAME SHoffman HBerilla SLee DATE 10/23/02 10/23/2002 10/23/2002 OFFICIAL RECORD COPY

DISTRIBUTION: Meeting Regarding License Renewal, Dated: October 23, 2002 HARD COPY RLEP RF Receptionists OWFN & TWFN License Renewal Steering Committee:

J. Johnson, NRR, Chairman - 05E7 B. Sheron, NRR - 05E7 R.W. Borchardt, NRR - 05E7 J. Strosnider, RES S. Burns, OGC - 015B18 D. Chamberlain, RIV E-MAIL:

PUBLIC H. Walker J. Johnson S. Black W. Borchardt B. Boger D. Matthews D. Thatcher F. Gillespie G. Galletti RidsNrrDe C. Li R. Barrett J. Moore E. Imbro R. Weisman G. Bagchi M. Mayfield K. Manoly A. Murphy W. Bateman W. McDowell J. Calvo S. Smith (srs3)

C. Holden T. Kobetz P. Shemanski R. Assa H. Nieh C. Munson G. Holahan RLEP Staff OPA J. Vora L. Olshan A. Thadani S. Hom PMNS K. Landis D. Hoefling R. Gardner K. Jabbour M. Kotzalas A. Levin H. Berkow M. Farber L. Wert (RII)

NRR/ADPT Secretary R. Rabideau S. Cahill M. Modes C. Casto, RII B. Moroney K. Fitch C. Julian, RII C. Patel R. Correia R. McIntyre G. Edison R. Martin J. Boska S. Monarque R. Clark R. Subbaratnam K. Cotton

ATTACHMENT PROPOSED AGENDA NRC LICENSE RENEWAL STEERING COMMITTEE MEETING WITH NEI AND THE LICENSE RENEWAL APPLICANTS November 4, 2002 (Times are approximate)

I.

Meeting between the NRC License Renewal Steering Committee and NEI License Renewal Working Group A. Status of applications 1:00 p.m.-1:40 p.m.

(1) Surry 1 & 2 and North Anna 1 & 2 VEPCO (2) McGuire 1 & 2 and Catawba 1 & 2 Duke Energy (3) Peach Bottom 2 & 3 Exelon (4) St. Lucie 1 & 2 FPL (5) Fort Calhoun OPPD (6) H.B. Robinson 2 CP&L (7) R.E. Ginna RG&E (8) Virgil C. Summer SCE&G B. License renewal interest NRC 1:40 p.m.-1:45 p.m.

C. Lessons learned and license renewal NEI/NRC 1:45 p.m.-2:15 p.m.

guidance development (1) NRC - NEI workshop (2) Generic renewal application format (3) Guidance document update process (4) Environmentally assisted fatigue D. Public Participation Members of the 2:15 p.m.-2:30 p.m.

public E. Summary NRC 2:30 p.m.-2:35 p.m.

Break 2:35 p.m.-2:45 p.m.

II. Meeting between NRC Management and License Renewal Applicants A. Status of applications 2:45 p.m.-3:45 p.m.

(1) Surry 1 & 2 and North Anna 1 & 2 VEPCO/NRC (2) McGuire 1 & 2 and Catawba 1 & 2 Duke Energy/NRC (3) Peach Bottom 2 & 3 Exelon/NRC (4) St. Lucie 1 & 2 FPL/NRC (5) Fort Calhoun OPPD/NRC (6) H.B. Robinson 2 CP&L/NRC (7) R.E. Ginna RG&E/NRC (8) Virgil C. Summer SCE&G/NRC B. Public participation Members of the 3:45 p.m.-4:00 p.m.

public C. Adjourn 4:00 p.m.

R.E. Ginna Nuclear Power Plant cc:

Kenneth Kolaczyk, Sr. Resident Inspector R.E. Ginna Plant U.S. Nuclear Regulatory Commission 1503 Lake Road Ontario, NY 14519 Mr. William M. Flynn, President New York State Energy, Research, and Development Authority Corporate Plaza West 286 Washington Avenue Extension Albany, NY 12203-6399 Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Daniel F. Stenger Ballard Spahr Andrews & Ingersoll, LLP 601 13th Street, N.W., Suite 1000 South Washington, DC 20005 Ms. Thelma Wideman, Director Wayne County Emergency Management Office Wayne County Emergency Operations Center 7336 Route 31 Lyons, NY 14489 Ms. Mary Louise Meisenzahl Administrator, Monroe County Office of Emergency Preparedness 1190 Scottsville Road, Suite 200 Rochester, NY 14624 Dr. Robert C. Mecredy Vice President, Nuclear Operations Rochester Gas and Electric Corporation 89 East Avenue Rochester, NY 14649 Mr. Paul Eddy New York State Department of Public Service 3 Empire State Plaza, 10th Floor Albany, NY 12223 George Wrobel Manager, License Renewal R.E.Ginna Nuclear Power Plant 1503 Lake Rd.

Ontario, NY 14519 Mr. Denis Wickham Sr. Vice President Transmission & Supply Energy East Management Corporation P.O. Box 5224 Binghampton, NY 13902 Mr. David F. Wilson R.E. Ginna Nuclear Power Plant 1503 Lake Rd.

Ontario, NY 14519 H. B. Robinson Steam Electric Carolina Power & Light Company Plant, Unit No. 2 cc:

Mr. John Moyer, Vice President H. B. Robinson Steam Electric Plant Carolina Power and Light Company 3581 West Entrance Road Hartsville, SC 29550 Mr. William D. Johnson Vice President and Corporate Secretary Carolina Power & Light Company Post Office Box 1551 Raleigh, NC 27602 Ms. Karen E. Long Assistant Attorney General State of North Carolina Post Office Box 629 Raleigh, NC 27602 U.S. Nuclear Regulatory Commission Resident Inspectors Office H. B. Robinson Steam Electric Plant 2112 Old Camden Road Hartsville, SC 29550 Mr. T. P. Cleary Plant General Manager Carolina Power & Light Company H. B. Robinson Steam Electric Plant, Unit No. 2 3581 West Entrance Road Hartsville, SC 29550 Mr. Chris L. Burton Director of Site Operations Carolina Power & Light Company H. B. Robinson Steam Electric Plant, Unit No. 2 3581 West Entrance Road Hartsville, SC 29550 Public Service Commission Post Office Drawer 11649 State of South Carolina Columbia, SC 29211 Mr. C. T. Baucom Supervisor, Licensing/Regulatory Programs Carolina Power & Light Company H. B. Robinson Steam Electric Plant Unit No. 2 3581 West Entrance Road Hartsville, SC 29550 Ms. Beverly Hall, Acting Director N.C. Department of Environment and Natural Resources Division of Radiation Protection 3825 Barrett Dr.

Raleigh, NC 27609-7721 Mr. Robert P. Gruber Executive Director Public Staff - NCUC 4326 Mail Service Center Raleigh, NC 27699-4326 Mr. Virgil R. Autry, Director South Carolina Department of Health Bureau of Land & Waste Management Division of Radioactive Waste 2600 Bull Street Columbia, SC 29201 Mr. Terry C. Morton, Manager Performance Evaluation and Regulatory Affairs CPB 7 Carolina Power & Light Company Post Office Box 1551 Raleigh, NC 27602-1551 Mr. John H. ONeill, Jr.

Shaw, Pittman, Potts & Trowbridge 2300 N Street, NW.

Washington, DC 20037-1128 Mr. B. L. Fletcher III Manager - Regulatory Affairs Carolina Power & Light Company H. B. Robinson Steam Electric Plant Unit No. 2 3581 West Entrance Road Hartsville, SC 29550-0790 Talmage B. Clements Manager - License Renewal Carolina Power and Light Company 410 South Wilmington Street Raleigh, NC 27602 Mr. Roger A. Stewart Carolina Power and Light Company H. B. Robinson Steam Electric Plant, Unit No. 2 3581 West Entrance Road Hartsville, SC 29550 Ft. Calhoun Station, Unit 1 cc:

Winston & Strawn ATTN: James R. Curtiss, Esq.

1400 L Street, N.W.

Washington, DC 20005-3502 Chairman Washington County Board of Supervisors P.O. Box 466 Blair, NE 68008 Mr. John Kramer, Resident Inspector U.S. Nuclear Regulatory Commission Post Office Box 310 Fort Calhoun, NE 68023 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011 Ms. Sue Semerera, Section Administrator Nebraska Health and Human Services Systems Division of Public Health Assurance Consumer Services Section 301 Cententiall Mall, South P. O. Box 95007 Lincoln, Nebraska 68509-5007 Mr. David J. Bannister Manager - Fort Calhoun Station Omaha Public Power District Fort Calhoun Station FC-1-1 Plant Post Office Box 550 Fort Calhoun, NE 68023-0550 Mr. John B. Herman Manager - Nuclear Licensing Omaha Public Power District Fort Calhoun Station FC-2-4 Adm.

Post Office Box 550 Fort Calhoun, NE 68023-0550 Mr. Richard P. Clemens Division Manager - Nuclear Assessments Omaha Public Power District Fort Calhoun Station P.O. Box 550 Fort Calhoun, Nebraska 68023-0550 Mr. Daniel K. McGhee Bureau of Radiological Health Iowa Department of Public Health 401 SW 7th Street Suite D Des Moines, IA 50309 Mr. R. T. Ridenoure Division Manager - Nuclear Operations Omaha Public Power District Fort Calhoun Station FC-2-4 Adm.

Post Office Box 550 Fort Calhoun, Nebraska 68023-0550 Mr. John Fassell, LLRW Program Manager Health and Human Services Regulation and Licensure Consumer Health Services 301 Cententiall Mall, South P. O. Box 95007 Lincoln, Nebraska 68509-5007 W. Dale Clark Library Attn: Margaret Blackstone 215 South 15th Street Omaha, NE 68102 Blair Public Library Attn: Ruth Peterson 210 South 17th Street Blair, NE 68008-2055 ST. LUCIE PLANT Florida Power and Light Company cc:

Mr. J. A. Stall Senior Vice President, Nuclear and Chief Nuclear Officer Florida Power and Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Senior Resident Inspector St. Lucie Plant U.S. Nuclear Regulatory Commission P.O. Box 6090 Jensen Beach, Florida 34957 Craig Fugate, Director Division of Emergency Preparedness Department of Community Affairs 2740 Centerview Drive Tallahassee, Florida 32399-2100 M. S. Ross, Attorney Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. Douglas Anderson County Administrator St. Lucie County 2300 Virginia Avenue Fort Pierce, Florida 34982 Mr. William A. Passetti, Chief Department of Health Bureau of Radiation Control 2020 Capital Circle, SE, Bin #C21 Tallahassee, Florida 32399-1741 Mr. Donald E. Jernigan, Site Vice President St. Lucie Nuclear Plant 6501 South Ocean Drive Jensen Beach, Florida 34957 Mr. R. E. Rose Plant General Manager St. Lucie Nuclear Plant 6501 South Ocean Drive Jensen Beach, Florida 34957 Mr. J. T. Voorhees Acting Licensing Manager St. Lucie Nuclear Plant 6501 South Ocean Drive Jensen Beach, Florida 34957 Mr. Don Mothena Manager, Nuclear Plant Support Services Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. Rajiv S. Kundalkar Vice President - Nuclear Engineering Florida Power & Light Company P.O. Box 14000 Juno Beach, FL 33408-0420 Mr. J. Kammel Radiological Emergency Planning Administrator Department of Public Safety 6000 SE. Tower Drive Stuart, Florida 34997 Attorney General Department of Legal Affairs The Capitol Tallahassee, Florida 32304 Mr. Steve Hale St. Lucie Nuclear Plant Florida Power and Light Company 6351 South Ocean Drive Jensen Beach, Florida 34957-2000 Mr. Stan Smilan 5866 Bay Hill Cir.

Lake Worth, FL 33463 Mark P. Oncavage 12200 SW 110th Ave.

Miami, FL 33176 Peach Bottom Atomic Power Station, Units 2 and 3 cc:

Vice President, General Counsel and Secretary Exelon Generation Company, LLC 300 Exelon Way Kennett Square, PA 19348 Site Vice President Peach Bottom Atomic Power Station Exelon Generation Company, LLC 1848 Lay Road Delta, PA 17314 Plant Manager Peach Bottom Atomic Power Station Exelon Generation Company, LLC 1848 Lay Road Delta, PA 17314 Regulatory Assurance Manager Peach Bottom Atomic Power Station Exelon Generation Company, LLC 1848 Lay Road Delta, PA 17314 Resident Inspector U.S. Nuclear Regulatory Commission Peach Bottom Atomic Power Station P.O. Box 399 Delta, PA 17314 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Roland Fletcher Department of Environment Radiological Health Program 2400 Broening Highway Baltimore, MD 21224 Correspondence Control Desk Exelon Generation Company, LLC 200 Exelon Way, KSA 1-N-1 Kennett Square, PA 19348 Rich Janati, Chief Division of Nuclear Safety Bureau of Radiation Protection Department of Environmental Protection Rachel Carson State Office Building P.O. Box 8469 Harrisburg, PA 17105-8469 Board of Supervisors Peach Bottom Township 545 Broad Street Ext.

Delta, PA 17314-9203 Mr. Richard McLean Power Plant and Environmental Review Division Department of Natural Resources B-3, Tawes State Office Building Annapolis, MD 21401 Dr. Judith Johnsrud National Energy Committee Sierra Club 433 Orlando Avenue State College, PA 16803 Manager-Financial Control & Co-Owner Affairs Public Service Electric and Gas Company P.O. Box 236 Hancocks Bridge, NJ 08038-0236 Manager Licensing-Limerick and Peach Bottom Exelon Generation Company, LLC Nuclear Group Headquarters Correspondence Control P.O. Box 160 Kennett Square, PA 19348 Director - Licensing Mid-Atlantic Regional Operating Group Exelon Generation Company, LLC Nuclear Group Headquarters Correspondence Control P.O. Box 160 Kennett Square, PA 19348 Vice President-Licensing and Regulatory Affairs Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Senior Vice President Mid-Atlantic Regional Operating Group Exelon Generation Company, LLC 200 Exelon Way, KSA 3-N Kennett Square, PA 19348 Senior Vice President, Nuclear Services Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Vice President, Mid-Atlantic Operations Support Exelon Generation Company, LLC 200 Exelon Way, KSA 3-N Kennett Square, PA 19348 Manager License Renewal Exelon Generation Company, LLC 200 Exelon Way Kennett Square, PA 19348 Mr. Oliver D. Kingsley, President Exelon Nuclear Exelon Generation Company, LLC 200 Exelon Way, KSA 3-E Kennett Square, PA 19348 Public Service Commission of Maryland Engineering Division Chief Engineer 6 St. Paul Center Baltimore, MD 21202-6806 Chief Operating Officer Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555 Virginia Electric and Power Company North Anna & Surry Power Stations Units 1 and 2 Ms. Lillian M. Cuoco, Esq.

Senior Nuclear Counsel Dominion Nuclear Connecticut, Inc.

Millstone Power Station Building 475, 5th Floor Rope Ferry Road Rt. 156 Waterford, Connecticut 06385 Mr. Richard H. Blount, II Site Vice President Surry Power Station Virginia Electric and Power Company 5570 Hog Island Road Surry, Virginia 23883-0315 Senior Resident Inspector Surry Power Station U. S. Nuclear Regulatory Commission 5850 Hog Island Road Surry, Virginia 23883 Chairman Board of Supervisors of Surry County Surry County Courthouse Surry, Virginia 23683 Dr. W. T. Lough Virginia State Corporation Commission Division of Energy Regulation P. O. Box 1197 Richmond, Virginia 23209 Robert B. Strobe, M.D., M.P.H.

State Health Commissioner Office of the Commissioner Virginia Department of Health P.O. Box 2448 Richmond, Virginia 23218 Office of the Attorney General Commonwealth of Virginia 900 East Main Street Richmond, Virginia 23219 Mr. Stephen P. Sarver, Director Nuclear Licensing & Operations Support Innsbrook Technical Center Virginia Electric and Power Company 5000 Dominion Blvd.

Glen Allen, Virginia 23060-6711 Mr. David A. Heacock Site Vice President North Anna Power Station Virginia Electric and Power Company P. O. Box 402 Mineral, Virginia 23117-0402 Mr. William R. Matthews Vice President - Nuclear Operations Virginia Electric and Power Company Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, Virginia 23060-6711 Mr. C. Lee Lintecum County Administrator Louisa County P. O. Box 160 Louisa, Virginia 23093 Old Dominion Electric Cooperative 4201 Dominion Blvd.

Glen Allen, Virginia 23060 Senior Resident Inspector North Anna Power Station U. S. Nuclear Regulatory Commission 1024 Haley Drive Mineral, Virginia 23117 Mr. David A. Christian Sr. Vice President and Chief Nuclear Officer Virginia Electric and Power Company 5000 Dominion Blvd.

Glen Allen, Virginia 23060 Mr. Michael Schlemmer Emergency Services Director Louisa County P.O. Box 160 Louisa, Virginia 23093 Mr. David Lewis Shaw Pittman, LLP 2300 N Street, NW Washington, DC 20037-1128 Mr. William Corbin Virginia Electric and Power Company Innsbrook Technical Center 5000 Dominion Boulevard Glen Allen, Virginia 23060 Mr. Alan P. Nelson Nuclear Energy Institute 1776 I Street NW Suite 400 Washington, D.C. 20006 McGuire & Catawba Nuclear Stations, Units 1 and 2 cc:

Mr. G. R. Peterson Site Vice President Catawba Nuclear Station Duke Energy Corporation 4800 Concord Rd.

York, SC 29745 Mr. H. B. Barron Vice President, McGuire Site Duke Energy Corporation 12700 Hagers Ferry Rd.

Huntersville, NC 28078 Ms. Lisa F. Vaughn Legal Department (PBO5E)

Duke Energy Corporation 422 South Church St.

Charlotte, NC 28201-1006 County Manager of Mecklenburg County 720 East Fourth St.

Charlotte, NC 28202 Mr. Michael T. Cash Regulatory Compliance Manager Duke Energy Corporation McGuire Nuclear Site 12700 Hagers Ferry Rd.

Huntersville, NC 28078 Anne Cottingham, Esquire Winston and Strawn 1400 L Street, NW Washington, DC 20005 Senior Resident Inspector c/o U. S. Nuclear Regulatory Commission 12700 Hagers Ferry Rd.

Huntersville, NC 28078 Mr. Peter R. Harden, IV VP-Customer Relations and Sales Westinghouse Electric Company 6000 Fairview Rd., 12th Floor Charlotte, NC 28210 Dr. John M. Barry Mecklenburg County Department of Environmental Protection 700 N. Tryon St.

Charlotte, NC 28202 County Manager of York County York County Courthouse York, SC 29745 Mr. Richard M. Fry, Director Division of Radiation Protection North Carolina Department of Environment, Health, and Natural Resources 3825 Barrett Dr.

Raleigh, NC 27609-7721 Ms. Karen E. Long Assistant Attorney General North Carolina Department of Justice P. O. Box 629 Raleigh, NC 27602 Mr. C. Jeffrey Thomas Manager - Nuclear Regulatory Licensing Duke Energy Corporation 526 South Church St.

Charlotte, NC 28201-1006 NCEM REP Program Manager 4713 Mail Service Center Raleigh, NC 27699-4713 Mr. T. Richard Puryear Owners Group (NCEMC)

Duke Energy Corporation 4800 Concord Rd.

York, SC 29745 Mr. Gary Gilbert Regulatory Compliance Manager Duke Energy Corporation 4800 Concord Rd.

York, SC 29745 North Carolina Municipal Power Agency Number 1 1427 Meadowwood Blvd.

P. O. Box 29513 Raleigh, NC 27626-0513 Piedmont Municipal Power Agency 121 Village Dr.

Greer, SC 29651 Saluda River Electric P. O. Box 929 Laurens, SC 29360 North Carolina Electric Membership Corporation P. O. Box 27306 Raleigh, NC 27611 Senior Resident Inspector 4830 Concord Rd.

York, SC 29745 Lou Zeller Blue Ridge Environmental Defense League P.O. Box 88 Glendale Springs, NC 28629 Paul Gunter Nuclear Information &

Resource Service 1424 16th Street NW, Suite 404 Washington, DC 20036 Don Moniak Blue Ridge Environmental Defense League Aiken Office P.O. Box 3487 Aiken, SC 29802-3487 Mr. Kevin Cox The Huntersville Star P. O. Box 2542 Huntersville, NC 28070 Mr. Robert L. Gill, Jr.

Duke Energy Corporation Mail Stop EC-12R P. O. Box 1006 Charlotte, SC 28201-1006 Mr. Henry J. Porter, Assistant Director Division of Waste Management Bureau of Land & Waste Management S.C. Dept of Health and Environ. Control 2600 Bull St.

Columbia, SC 29201-1708 Mr. L. A. Keller Duke Energy Corporation 526 South Church St.

Charlotte, NC 28201-1006 Mr. Gregory D. Robison Duke Energy Corporation Mail Stop EC-12R 526 S. Church St.

Charlotte, NC 28201-1006 Mary Olson Nuclear Information & Resource Service Southeast Office P.O. Box 7586 Asheville, NC 28802 VIRGIL C. SUMMER NUCLEAR STATION South Carolina Electric & Gas Company cc:

Ms. Kathryn M. Sutton, Esquire Winston & Strawn Law Firm 1400 L Street, NW Washington, DC 20005-3502 Mr. R. J. White Nuclear Coordinator S.C. Public Service Authority c/o Virgil C. Summer Nuclear Station Post Office Box 88, Mail Code 802 Jenkinsville, South Carolina 29065 Resident Inspector/Summer NPS c/o U.S. Nuclear Regulatory Commission 576 Stairway Road Jenkinsville, South Carolina 29065 Chairman, Fairfield County Council Drawer 60 Winnsboro, South Carolina 29180 Mr. Henry Porter, Assistant Director Division of Waste Management Bureau of Land & Waste Management Department of Health & Environmental Control 2600 Bull Street Columbia, South Carolina 29201 Mr. Gregory H. Halnon, General Manager Nuclear Plant Operations South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station, Mail Code 303 Post Office Box 88 Jenkinsville, South Carolina 29065 Mr. Melvin N. Browne, Manager Nuclear Licensing & Operating Experience South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station, Mail Code 830 Post Office Box 88 Jenkinsville, South Carolina 29065 Mr. Stephen A. Byrne Senior Vice President, Nuclear Operations South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Post Office Box 88 Jenkinsville, South Carolina 29065 Ronald B. Clary Manager, Plant Life Extension South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Post Office Box 88 Jenkinsville, South Carolina 29065 NUCLEAR ENERGY INSTITUTE Project No. 690 cc:

Mr. Joe Bartell U.S. Department of Energy NE-42 Washington, DC 20585 Ms. Christine S. Salembier Commissioner State Liaison Officer Department of Public Service 112 State St., Drawer 20 Montipelier, VT 05620-2601 Mr. David Lochbaum Union of Concerned Scientists 1707 H St., NW, Suite 600 Washington, DC 20006-3919 Mr. Hugh Jackson Public Citizens Critical Mass Energy &

Environment Program 215 Pennsylvania Ave., SE Washington, DC 20003