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  Constellation icon.png
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

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.

ATTACHMENT

R.E. Ginna Nuclear Power Plant cc:

Kenneth Kolaczyk, Sr. Resident Inspector Dr. Robert C. Mecredy R.E. Ginna Plant Vice President, Nuclear Operations U.S. Nuclear Regulatory Commission Rochester Gas and Electric Corporation 1503 Lake Road 89 East Avenue Ontario, NY 14519 Rochester, NY 14649 Mr. William M. Flynn, President Mr. Paul Eddy New York State Energy, Research, New York State Department of and Development Authority Public Service Corporate Plaza West 3 Empire State Plaza, 10th Floor 286 Washington Avenue Extension Albany, NY 12223 Albany, NY 12203-6399 George Wrobel Charles Donaldson, Esquire Manager, License Renewal Assistant Attorney General R.E.Ginna Nuclear Power Plant New York Department of Law 1503 Lake Rd.

120 Broadway Ontario, NY 14519 New York, NY 10271 Mr. Denis Wickham Daniel F. Stenger Sr. Vice President Transmission & Supply Ballard Spahr Andrews & Ingersoll, LLP Energy East Management Corporation 601 13th Street, N.W., Suite 1000 South P.O. Box 5224 Washington, DC 20005 Binghampton, NY 13902 Ms. Thelma Wideman, Director Mr. David F. Wilson Wayne County Emergency Management R.E. Ginna Nuclear Power Plant Office 1503 Lake Rd.

Wayne County Emergency Operations Ontario, NY 14519 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

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

Mr. John Moyer, Vice President Mr. C. T. Baucom H. B. Robinson Steam Electric Plant Supervisor, Licensing/Regulatory Programs Carolina Power and Light Company Carolina Power & Light Company 3581 West Entrance Road H. B. Robinson Steam Electric Plant Hartsville, SC 29550 Unit No. 2 3581 West Entrance Road Mr. William D. Johnson Hartsville, SC 29550 Vice President and Corporate Secretary Carolina Power & Light Company Ms. Beverly Hall, Acting Director Post Office Box 1551 N.C. Department of Environment Raleigh, NC 27602 and Natural Resources Division of Radiation Protection Ms. Karen E. Long 3825 Barrett Dr.

Assistant Attorney General Raleigh, NC 27609-7721 State of North Carolina Post Office Box 629 Mr. Robert P. Gruber Raleigh, NC 27602 Executive Director Public Staff - NCUC U.S. Nuclear Regulatory Commission 4326 Mail Service Center Resident Inspectors Office Raleigh, NC 27699-4326 H. B. Robinson Steam Electric Plant 2112 Old Camden Road Mr. Virgil R. Autry, Director Hartsville, SC 29550 South Carolina Department of Health Bureau of Land & Waste Management Mr. T. P. Cleary Division of Radioactive Waste Plant General Manager 2600 Bull Street Carolina Power & Light Company Columbia, SC 29201 H. B. Robinson Steam Electric Plant, Unit No. 2 Mr. Terry C. Morton, Manager 3581 West Entrance Road Performance Evaluation and Hartsville, SC 29550 Regulatory Affairs CPB 7 Carolina Power & Light Company Mr. Chris L. Burton Post Office Box 1551 Director of Site Operations Raleigh, NC 27602-1551 Carolina Power & Light Company H. B. Robinson Steam Electric Plant, Unit Mr. John H. ONeill, Jr.

No. 2 Shaw, Pittman, Potts & Trowbridge 3581 West Entrance Road 2300 N Street, NW.

Hartsville, SC 29550 Washington, DC 20037-1128 Public Service Commission Mr. B. L. Fletcher III Post Office Drawer 11649 Manager - Regulatory Affairs State of South Carolina Carolina Power & Light Company Columbia, SC 29211 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 Mr. Richard P. Clemens ATTN: James R. Curtiss, Esq. Division Manager - Nuclear Assessments 1400 L Street, N.W. Omaha Public Power District Washington, DC 20005-3502 Fort Calhoun Station P.O. Box 550 Chairman Fort Calhoun, Nebraska 68023-0550 Washington County Board of Supervisors Mr. Daniel K. McGhee P.O. Box 466 Bureau of Radiological Health Blair, NE 68008 Iowa Department of Public Health 401 SW 7th Street Mr. John Kramer, Resident Inspector Suite D U.S. Nuclear Regulatory Commission Des Moines, IA 50309 Post Office Box 310 Fort Calhoun, NE 68023 Mr. R. T. Ridenoure Division Manager - Nuclear Operations Regional Administrator, Region IV Omaha Public Power District U.S. Nuclear Regulatory Commission Fort Calhoun Station FC-2-4 Adm.

611 Ryan Plaza Drive, Suite 400 Post Office Box 550 Arlington, TX 76011 Fort Calhoun, Nebraska 68023-0550 Ms. Sue Semerera, Section Administrator Mr. John Fassell, LLRW Program Manager Nebraska Health and Human Services Health and Human Services Systems Regulation and Licensure Division of Public Health Assurance Consumer Health Services Consumer Services Section 301 Cententiall Mall, South 301 Cententiall Mall, South P. O. Box 95007 P. O. Box 95007 Lincoln, Nebraska 68509-5007 Lincoln, Nebraska 68509-5007 W. Dale Clark Library Mr. David J. Bannister Attn: Margaret Blackstone Manager - Fort Calhoun Station 215 South 15th Street Omaha Public Power District Omaha, NE 68102 Fort Calhoun Station FC-1-1 Plant Post Office Box 550 Blair Public Library Fort Calhoun, NE 68023-0550 Attn: Ruth Peterson 210 South 17th Street Mr. John B. Herman Blair, NE 68008-2055 Manager - Nuclear Licensing Omaha Public Power District Fort Calhoun Station FC-2-4 Adm.

Post Office Box 550 Fort Calhoun, NE 68023-0550

ST. LUCIE PLANT Florida Power and Light Company cc:

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

6501 South Ocean Drive Lake Worth, FL 33463 Jensen Beach, Florida 34957 Mark P. Oncavage Mr. R. E. Rose 12200 SW 110th Ave.

Plant General Manager Miami, FL 33176 St. Lucie Nuclear Plant 6501 South Ocean Drive Jensen Beach, Florida 34957

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

Vice President, General Counsel and Division of Nuclear Safety Secretary Bureau of Radiation Protection Exelon Generation Company, LLC Department of Environmental Protection 300 Exelon Way Rachel Carson State Office Building Kennett Square, PA 19348 P.O. Box 8469 Harrisburg, PA 17105-8469 Site Vice President Peach Bottom Atomic Power Station Board of Supervisors Exelon Generation Company, LLC Peach Bottom Township 1848 Lay Road 545 Broad Street Ext.

Delta, PA 17314 Delta, PA 17314-9203 Plant Manager Mr. Richard McLean Peach Bottom Atomic Power Station Power Plant and Environmental Exelon Generation Company, LLC Review Division 1848 Lay Road Department of Natural Resources Delta, PA 17314 B-3, Tawes State Office Building Annapolis, MD 21401 Regulatory Assurance Manager Peach Bottom Atomic Power Station Dr. Judith Johnsrud Exelon Generation Company, LLC National Energy Committee 1848 Lay Road Sierra Club Delta, PA 17314 433 Orlando Avenue State College, PA 16803 Resident Inspector U.S. Nuclear Regulatory Commission Manager-Financial Control & Co-Owner Peach Bottom Atomic Power Station Affairs P.O. Box 399 Public Service Electric and Gas Company Delta, PA 17314 P.O. Box 236 Hancocks Bridge, NJ 08038-0236 Regional Administrator, Region I U.S. Nuclear Regulatory Commission Manager Licensing-Limerick and Peach 475 Allendale Road Bottom King of Prussia, PA 19406 Exelon Generation Company, LLC Nuclear Group Headquarters Mr. Roland Fletcher Correspondence Control Department of Environment P.O. Box 160 Radiological Health Program Kennett Square, PA 19348 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

Director - Licensing Chief Operating Officer Mid-Atlantic Regional Operating Group Exelon Generation Company, LLC Exelon Generation Company, LLC 4300 Winfield Road Nuclear Group Headquarters Warrenville, IL 60555 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

Virginia Electric and Power Company North Anna & Surry Power Stations Units 1 and 2 Ms. Lillian M. Cuoco, Esq. Mr. Stephen P. Sarver, Director Senior Nuclear Counsel Nuclear Licensing & Operations Support Dominion Nuclear Connecticut, Inc. Innsbrook Technical Center Millstone Power Station Virginia Electric and Power Company Building 475, 5th Floor 5000 Dominion Blvd.

Rope Ferry Road Glen Allen, Virginia 23060-6711 Rt. 156 Waterford, Connecticut 06385 Mr. David A. Heacock Site Vice President Mr. Richard H. Blount, II North Anna Power Station Site Vice President Virginia Electric and Power Company Surry Power Station P. O. Box 402 Virginia Electric and Power Company Mineral, Virginia 23117-0402 5570 Hog Island Road Surry, Virginia 23883-0315 Mr. William R. Matthews Vice President - Nuclear Operations Senior Resident Inspector Virginia Electric and Power Company Surry Power Station Innsbrook Technical Center U. S. Nuclear Regulatory Commission 5000 Dominion Boulevard 5850 Hog Island Road Glen Allen, Virginia 23060-6711 Surry, Virginia 23883 Mr. C. Lee Lintecum Chairman County Administrator Board of Supervisors of Surry County Louisa County Surry County Courthouse P. O. Box 160 Surry, Virginia 23683 Louisa, Virginia 23093 Dr. W. T. Lough Old Dominion Electric Cooperative Virginia State Corporation 4201 Dominion Blvd.

Commission Glen Allen, Virginia 23060 Division of Energy Regulation P. O. Box 1197 Senior Resident Inspector Richmond, Virginia 23209 North Anna Power Station U. S. Nuclear Regulatory Commission Robert B. Strobe, M.D., M.P.H. 1024 Haley Drive State Health Commissioner Mineral, Virginia 23117 Office of the Commissioner Virginia Department of Health Mr. David A. Christian P.O. Box 2448 Sr. Vice President and Chief Nuclear Officer Richmond, Virginia 23218 Virginia Electric and Power Company 5000 Dominion Blvd.

Office of the Attorney General Glen Allen, Virginia 23060 Commonwealth of Virginia 900 East Main Street Mr. Michael Schlemmer Richmond, Virginia 23219 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 Dr. John M. Barry Site Vice President Mecklenburg County Catawba Nuclear Station Department of Environmental Duke Energy Corporation Protection 4800 Concord Rd. 700 N. Tryon St.

York, SC 29745 Charlotte, NC 28202 Mr. H. B. Barron County Manager of York County Vice President, McGuire Site York County Courthouse Duke Energy Corporation York, SC 29745 12700 Hagers Ferry Rd.

Huntersville, NC 28078 Mr. Richard M. Fry, Director Division of Radiation Protection Ms. Lisa F. Vaughn North Carolina Department of Legal Department (PBO5E) Environment, Health, and Duke Energy Corporation Natural Resources 422 South Church St. 3825 Barrett Dr.

Charlotte, NC 28201-1006 Raleigh, NC 27609-7721 County Manager of Mecklenburg County Ms. Karen E. Long 720 East Fourth St. Assistant Attorney General Charlotte, NC 28202 North Carolina Department of Justice Mr. Michael T. Cash P. O. Box 629 Regulatory Compliance Manager Raleigh, NC 27602 Duke Energy Corporation McGuire Nuclear Site Mr. C. Jeffrey Thomas 12700 Hagers Ferry Rd. Manager - Nuclear Regulatory Huntersville, NC 28078 Licensing Duke Energy Corporation Anne Cottingham, Esquire 526 South Church St.

Winston and Strawn Charlotte, NC 28201-1006 1400 L Street, NW Washington, DC 20005 NCEM REP Program Manager 4713 Mail Service Center Senior Resident Inspector Raleigh, NC 27699-4713 c/o U. S. Nuclear Regulatory Commission Mr. T. Richard Puryear 12700 Hagers Ferry Rd. Owners Group (NCEMC)

Huntersville, NC 28078 Duke Energy Corporation 4800 Concord Rd.

Mr. Peter R. Harden, IV York, SC 29745 VP-Customer Relations and Sales Westinghouse Electric Company 6000 Fairview Rd., 12th Floor Charlotte, NC 28210

Mr. Gary Gilbert Mr. Kevin Cox Regulatory Compliance Manager The Huntersville Star Duke Energy Corporation P. O. Box 2542 4800 Concord Rd. Huntersville, NC 28070 York, SC 29745 Mr. Robert L. Gill, Jr.

North Carolina Municipal Power Duke Energy Corporation Agency Number 1 Mail Stop EC-12R 1427 Meadowwood Blvd. P. O. Box 1006 P. O. Box 29513 Charlotte, SC 28201-1006 Raleigh, NC 27626-0513 Mr. Henry J. Porter, Assistant Director Piedmont Municipal Power Agency Division of Waste Management 121 Village Dr. Bureau of Land & Waste Management Greer, SC 29651 S.C. Dept of Health and Environ. Control 2600 Bull St.

Saluda River Electric Columbia, SC 29201-1708 P. O. Box 929 Laurens, SC 29360 Mr. L. A. Keller Duke Energy Corporation North Carolina Electric Membership 526 South Church St.

Corporation Charlotte, NC 28201-1006 P. O. Box 27306 Raleigh, NC 27611 Mr. Gregory D. Robison Duke Energy Corporation Senior Resident Inspector Mail Stop EC-12R 4830 Concord Rd. 526 S. Church St.

York, SC 29745 Charlotte, NC 28201-1006 Lou Zeller Mary Olson Blue Ridge Environmental Nuclear Information & Resource Service Defense League Southeast Office P.O. Box 88 P.O. Box 7586 Glendale Springs, NC 28629 Asheville, NC 28802 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

VIRGIL C. SUMMER NUCLEAR STATION South Carolina Electric & Gas Company cc:

Ms. Kathryn M. Sutton, Esquire Mr. Stephen A. Byrne Winston & Strawn Law Firm Senior Vice President, Nuclear 1400 L Street, NW Operations Washington, DC 20005-3502 South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Mr. R. J. White Post Office Box 88 Nuclear Coordinator Jenkinsville, South Carolina 29065 S.C. Public Service Authority c/o Virgil C. Summer Nuclear Station Ronald B. Clary Post Office Box 88, Mail Code 802 Manager, Plant Life Extension Jenkinsville, South Carolina 29065 South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station Resident Inspector/Summer NPS Post Office Box 88 c/o U.S. Nuclear Regulatory Commission Jenkinsville, South Carolina 29065 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

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