Meeting with Ice Condenser Users Group Regarding Review of Topical Report ICUG-001 and TS Change TSFT-429 Sequoyah, Watts Bar, D.C.Cook, McGuire and CatawbaML023080179 |
Person / Time |
---|
Site: |
Mcguire, Catawba, Watts Bar, Sequoyah, Cook, McGuire |
---|
Issue date: |
11/01/2002 |
---|
From: |
Hernan R NRC/NRR/DLPM/LPD2 |
---|
To: |
Howe A NRC/NRR/DLPM/LPD2 |
---|
Hernan R W, NRR/NRC/DLPM,301-415-2010 |
References |
---|
Download: ML023080179 (11) |
|
|
---|
Category:Meeting Notice
MONTHYEARPMNS20241083, Pre-submittal Meeting with Tennessee Valley Authority to Discuss a Proposed Sequoyah Nuclear Plant, Unit 2, Alternative Related to Main Steam Safety Valve Surveillance Requirement 3.7.1.12024-08-19019 August 2024 Pre-submittal Meeting with Tennessee Valley Authority to Discuss a Proposed Sequoyah Nuclear Plant, Unit 2, Alternative Related to Main Steam Safety Valve Surveillance Requirement 3.7.1.1 PMNS20240067, Meeting with Tennessee Valley Authority to Discuss a Proposed Sequoyah Nuclear Plant, Units 1 and 2, License Amendment Request to Delete Surveillance Requirement 3.8.1.8 from the Technical Specifications2024-02-0606 February 2024 Meeting with Tennessee Valley Authority to Discuss a Proposed Sequoyah Nuclear Plant, Units 1 and 2, License Amendment Request to Delete Surveillance Requirement 3.8.1.8 from the Technical Specifications PMNS20240113, Meeting with Tennessee Valley Authority to Discuss a Proposed Sequoyah Nuclear Plant, Units 1 and 2, License Amendment Request to Revise the Fuel Handling Accident Analysis and Outage Related Fuel Decay Time2024-02-0202 February 2024 Meeting with Tennessee Valley Authority to Discuss a Proposed Sequoyah Nuclear Plant, Units 1 and 2, License Amendment Request to Revise the Fuel Handling Accident Analysis and Outage Related Fuel Decay Time PMNS20240088, Meeting with Tennessee Valley Authority to Discuss a Proposed License Amendment Request to Revise the Watts Bar Nuclear Plant Technical Specifications2024-01-30030 January 2024 Meeting with Tennessee Valley Authority to Discuss a Proposed License Amendment Request to Revise the Watts Bar Nuclear Plant Technical Specifications PMNS20231429, Meeting in Support of License Amendment Review Regarding Neutron Flux Channels2023-12-27027 December 2023 Meeting in Support of License Amendment Review Regarding Neutron Flux Channels PMNS20231329, Meeting with Tennessee Valley Authority to Discuss Proposed License Amendment Request for the Browns Ferry, Sequoyah, and Watts Bar Nuclear Plants2023-11-28028 November 2023 Meeting with Tennessee Valley Authority to Discuss Proposed License Amendment Request for the Browns Ferry, Sequoyah, and Watts Bar Nuclear Plants PMNS20231126, Meeting with Tennessee Valley Authority to Discuss a Proposed License Amendment Request for Sequoyah Nuclear Plant, Units 1 and 2, and Watts Bar Nuclear Plant, Units 1 and 22023-10-18018 October 2023 Meeting with Tennessee Valley Authority to Discuss a Proposed License Amendment Request for Sequoyah Nuclear Plant, Units 1 and 2, and Watts Bar Nuclear Plant, Units 1 and 2 PMNS20231024, Meeting with Tennessee Valley Authority to Discuss a Proposed License Amendment Request for the Watts Bar Nuclear Plant, Units 1 and 22023-09-18018 September 2023 Meeting with Tennessee Valley Authority to Discuss a Proposed License Amendment Request for the Watts Bar Nuclear Plant, Units 1 and 2 PMNS20230916, Meeting with Tennessee Valley Authority to Discuss a Proposed License Amendment Request for the Watts Bar Nuclear Plant, Units 1 and 22023-08-31031 August 2023 Meeting with Tennessee Valley Authority to Discuss a Proposed License Amendment Request for the Watts Bar Nuclear Plant, Units 1 and 2 PMNS20230842, Pre-Application Meeting Regarding Potential License Amendment Request Related to Operating Power Sources for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 22023-07-28028 July 2023 Pre-Application Meeting Regarding Potential License Amendment Request Related to Operating Power Sources for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 PMNS20230795, Meeting with Tennessee Valley Authority to Discuss a Proposed License Amendment Request for the Watts Bar Nuclear Plant, Units 1 and 22023-06-30030 June 2023 Meeting with Tennessee Valley Authority to Discuss a Proposed License Amendment Request for the Watts Bar Nuclear Plant, Units 1 and 2 ML23237A2672023-06-13013 June 2023 June 13, 2002 - Meeting Announcement - McGuire and Catawba Nuclear Stations 50-369, 50-370 and 50-413, 50-414 ML23159A1432023-06-13013 June 2023 Notice of Significant Public Meeting to Discuss NRC End-of-Cycle Performance Assessment of Donald C. Cook Nuclear Plant for Performance for 2022 Calendar Year PMNS20230712, Meeting with Tennessee Valley Authority to Discuss Proposed License Amendment Request for the Browns Ferry, Sequoyah, and Watts Bar Nuclear Plants2023-06-12012 June 2023 Meeting with Tennessee Valley Authority to Discuss Proposed License Amendment Request for the Browns Ferry, Sequoyah, and Watts Bar Nuclear Plants PMNS20230549, Annual Assessment Virtual Meeting for the 2022 Assessment Period2023-04-25025 April 2023 Annual Assessment Virtual Meeting for the 2022 Assessment Period PMNS20230446, Annual Assessment Public Poster Session and Openhouse Meeting2023-04-17017 April 2023 Annual Assessment Public Poster Session and Openhouse Meeting PMNS20230332, and Oconee Nuclear Station Annual Assessment Meeting for 20222023-03-30030 March 2023 and Oconee Nuclear Station Annual Assessment Meeting for 2022 PMNS20230127, Meeting with Tennessee Valley Authority Regarding Proposed License Amendment Request for Watts Bar Nuclear Plant, Units 1 and 2, to Increase the Allowable Number of Tritium Producing Burnable Absorber Rods2023-02-13013 February 2023 Meeting with Tennessee Valley Authority Regarding Proposed License Amendment Request for Watts Bar Nuclear Plant, Units 1 and 2, to Increase the Allowable Number of Tritium Producing Burnable Absorber Rods PMNS20221292, Meeting with Tennessee Valley Authority to Discuss Proposed License Amendment Request2023-01-11011 January 2023 Meeting with Tennessee Valley Authority to Discuss Proposed License Amendment Request PMNS20221232, Pre-Application Meeting Regarding Potential License Amendment Request Related to Revising the Emergency Plan for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 22022-11-29029 November 2022 Pre-Application Meeting Regarding Potential License Amendment Request Related to Revising the Emergency Plan for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 PMNS20221152, Meeting with Tennessee Valley Authority to Discuss a Proposed Alternative Request for Watts Bar Nuclear Plant, Unit 22022-11-0303 November 2022 Meeting with Tennessee Valley Authority to Discuss a Proposed Alternative Request for Watts Bar Nuclear Plant, Unit 2 PMNS20221117, Pre-Application Meeting Regarding Neutron Flux Channels2022-11-0303 November 2022 Pre-Application Meeting Regarding Neutron Flux Channels PMNS20221085, Pre-submittal Meeting with Duke Energy Carolinas, LLC (Duke Energy, the Licensee) to Discuss Proposed License Amendments to Adopt TSTF-505 and 10 CFR 50.69 at McGuire Nuclear Station, Units 1 and 2 (McGuire)2022-10-25025 October 2022 Pre-submittal Meeting with Duke Energy Carolinas, LLC (Duke Energy, the Licensee) to Discuss Proposed License Amendments to Adopt TSTF-505 and 10 CFR 50.69 at McGuire Nuclear Station, Units 1 and 2 (McGuire) PMNS20221105, Pre-submittal Meeting with Duke Energy Carolinas, LLC to Discuss Proposed License Amendment Request for Catawba Nuclear Station, Units 1 and 22022-10-25025 October 2022 Pre-submittal Meeting with Duke Energy Carolinas, LLC to Discuss Proposed License Amendment Request for Catawba Nuclear Station, Units 1 and 2 PMNS20220956, Meeting with Tennessee Valley Authority to Discuss Proposed License Amendment Request2022-09-20020 September 2022 Meeting with Tennessee Valley Authority to Discuss Proposed License Amendment Request ML22201A0292022-07-20020 July 2022 Pre-Submittal Teleconference Meeting with the Tennessee Valley Authority to Discuss Planned Alternative Request for Sequoyah Nuclear Plant, Unit 1 PMNS20220531, Meeting with Tennessee Valley Authority to Discuss a Proposed License Amendment Request for Sequoyah and Watts Bar Nuclear Plants2022-05-19019 May 2022 Meeting with Tennessee Valley Authority to Discuss a Proposed License Amendment Request for Sequoyah and Watts Bar Nuclear Plants ML22132A2562022-05-16016 May 2022 Notice of Significant Public Meeting to Discuss NRC End-of-Cycle Performance Assessment of Donald C. Cook Nuclear Power Plant for Performance for 2021 Calendar Year PMNS20220375, Pre-submittal Public Meeting with Duke Energy to Discuss the Proposed License Amendment Request to Revise Surveillance Frequency for Reactor Cooling System Pressurized Isolation Valve2022-04-19019 April 2022 Pre-submittal Public Meeting with Duke Energy to Discuss the Proposed License Amendment Request to Revise Surveillance Frequency for Reactor Cooling System Pressurized Isolation Valve PMNS20220379, Meeting with Tennessee Valley Authority to Discuss a Proposed Exemption Request for Watts Bar Nuclear Plant, Unit 22022-04-0808 April 2022 Meeting with Tennessee Valley Authority to Discuss a Proposed Exemption Request for Watts Bar Nuclear Plant, Unit 2 PMNS20220314, Meeting with Tennessee Valley Authority to Discuss a Proposed Alternative Request for Sequoyah and Watts Bar Nuclear Plants2022-03-31031 March 2022 Meeting with Tennessee Valley Authority to Discuss a Proposed Alternative Request for Sequoyah and Watts Bar Nuclear Plants PMNS20220285, Annual Assessment Meeting2022-03-29029 March 2022 Annual Assessment Meeting PMNS20220232, and Oconee Nuclear Station Annual Assessment Meeting for 20212022-03-10010 March 2022 and Oconee Nuclear Station Annual Assessment Meeting for 2021 PMNS20220079, Public Meeting with the Tennessee Valley Authority (TVA)2022-02-0404 February 2022 Public Meeting with the Tennessee Valley Authority (TVA) PMNS20211575, Pre-Submittal Meeting with Tennessee Valley Authority Regarding Watts Bar Nuclear Plant, Unit 1, Proposed License Amendment Request2022-01-18018 January 2022 Pre-Submittal Meeting with Tennessee Valley Authority Regarding Watts Bar Nuclear Plant, Unit 1, Proposed License Amendment Request PMNS20211596, Pre-Application Meeting Regarding Regarding Final Response to Generic Letter 2004-02 for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 22022-01-0707 January 2022 Pre-Application Meeting Regarding Regarding Final Response to Generic Letter 2004-02 for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 PMNS20211571, Meeting with Tennessee Valley Authority Regarding Watts Bar Nuclear Plant, Units 1 and 2, Tritium Producing Burnable Absorption Rods2022-01-0606 January 2022 Meeting with Tennessee Valley Authority Regarding Watts Bar Nuclear Plant, Units 1 and 2, Tritium Producing Burnable Absorption Rods PMNS20211507, Pre-Submittal Meeting with Tennessee Valley Authority Regarding Watts Bar Nuclear Plant, Unit 2, Capsule Withdrawal2021-12-0101 December 2021 Pre-Submittal Meeting with Tennessee Valley Authority Regarding Watts Bar Nuclear Plant, Unit 2, Capsule Withdrawal PMNS20211496, Pre-Application Meeting Regarding Potential License Amendment Request Related to Revising the Quality Assurance Program for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 22021-11-22022 November 2021 Pre-Application Meeting Regarding Potential License Amendment Request Related to Revising the Quality Assurance Program for Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 PMNS20211347, Notice of Meeting with the Tennessee Valley Authority (TVA) Regarding a Potential Future Sequoyah Nuclear Plant, Units 1 and 2 License Amendment Request for Modifications to the Approved 10 CFR 50.69 Categorization Process2021-10-27027 October 2021 Notice of Meeting with the Tennessee Valley Authority (TVA) Regarding a Potential Future Sequoyah Nuclear Plant, Units 1 and 2 License Amendment Request for Modifications to the Approved 10 CFR 50.69 Categorization Process PMNS20211387, Pre-application Meeting with Duke Energy Carolinas to Discuss Relief Request Related to the Reactor Vessel Closure Head Nozzle Repair for Catawba Nuclear Station Unit 22021-10-25025 October 2021 Pre-application Meeting with Duke Energy Carolinas to Discuss Relief Request Related to the Reactor Vessel Closure Head Nozzle Repair for Catawba Nuclear Station Unit 2 PMNS20211308, Notice of Meeting with the Tennessee Valley Authority (TVA) Regarding a Potential Future Sequoyah Nuclear Plant Unit 2 Alternative Method for the Repair of a through-wall Defect in a Reactor Coolant Pump2021-10-0606 October 2021 Notice of Meeting with the Tennessee Valley Authority (TVA) Regarding a Potential Future Sequoyah Nuclear Plant Unit 2 Alternative Method for the Repair of a through-wall Defect in a Reactor Coolant Pump PMNS20211154, Meeting with Tennessee Valley Authority Regarding a Proposed Fleet Amendment Request2021-09-21021 September 2021 Meeting with Tennessee Valley Authority Regarding a Proposed Fleet Amendment Request PMNS20211126, Meeting with Tennessee Valley Authority Regarding Watts Bar Nuclear Plant, Unit 22021-09-0808 September 2021 Meeting with Tennessee Valley Authority Regarding Watts Bar Nuclear Plant, Unit 2 PMNS20211167, Pre-Application Meeting Regarding Potential License Amendment Request Related to Revising the Licensing Basis of Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 to Support Increased Damping Levels for Seismic Analysis of Piping2021-09-0808 September 2021 Pre-Application Meeting Regarding Potential License Amendment Request Related to Revising the Licensing Basis of Donald C. Cook Nuclear Plant, Unit Nos. 1 and 2 to Support Increased Damping Levels for Seismic Analysis of Piping PMNS20211085, Notice of Meeting with the Tennessee Valley Authority (TVA) - pre-application Meeting Regarding a Future Sequoyah Nuclear Plant License Amendment Request Regarding Elimination of the High Negative Flux Rate Trip2021-09-0303 September 2021 Notice of Meeting with the Tennessee Valley Authority (TVA) - pre-application Meeting Regarding a Future Sequoyah Nuclear Plant License Amendment Request Regarding Elimination of the High Negative Flux Rate Trip PMNS20210945, Meeting with Tennessee Valley Authority Regarding Watts Bar Nuclear Plant, Unit 22021-08-0606 August 2021 Meeting with Tennessee Valley Authority Regarding Watts Bar Nuclear Plant, Unit 2 PMNS20211003, Meeting with Tennessee Valley Authority Regarding Watts Bar Nuclear Plant, Units 1 and 22021-08-0505 August 2021 Meeting with Tennessee Valley Authority Regarding Watts Bar Nuclear Plant, Units 1 and 2 PMNS20211019, Pre-application Meeting with Duke Energy Carolinas to Discuss a Revision to the end-of-cycle Moderator Temperature Coefficient Measurement Methodology for Catawba and McGuire Nuclear Stations2021-08-0303 August 2021 Pre-application Meeting with Duke Energy Carolinas to Discuss a Revision to the end-of-cycle Moderator Temperature Coefficient Measurement Methodology for Catawba and McGuire Nuclear Stations PMNS20210950, Notice of Meeting with TVA - pre-application Meeting Regarding a Sequoyah Nuclear Plant, Unit No. 2 Potential N-729-6 Relief Request2021-07-21021 July 2021 Notice of Meeting with TVA - pre-application Meeting Regarding a Sequoyah Nuclear Plant, Unit No. 2 Potential N-729-6 Relief Request 2024-08-19
[Table view] |
Text
November 1, 2002 MEMORANDUM TO: Allen G. Howe, Chief, Section 2 Project Directorate II Division of Licensing Project Management, NRR FROM: Ronald H. Hernan, Senior Project Manager, Section 2 /RA/
Project Directorate II Division of Licensing Project Management, NRR
SUBJECT:
FORTHCOMING MEETING WITH THE ICE CONDENSER USERS GROUP (ICUG) REGARDING REVIEW OF TOPICAL REPORT ICUG-001 AND TECHNICAL SPECIFICATION CHANGE TSTF-429 DATE & TIME: Thursday, November 14, 2002 1:00 p.m. - 3:30 p.m.
LOCATION: U. S. Nuclear Regulatory Commission Room O8-B-4 One White Flint North 11555 Rockville Pike Rockville, Maryland PURPOSE: This meeting is being held to discuss Topical Reports ICUG-001 and an associated Technical Specification Change TSTF-429.
CATEGORY 1:
- This is a Category 1 Meeting. The public is invited to observe this meeting and will have one or more opportunities to communicate with the NRC after the business portion, but before the meeting is adjourned.
PARTICIPANTS: Participants from the NRC include members of the Office of Nuclear Reactor Regulation (NRR) and one member of the Chief Finance Office (CFO).
NRC/NRR ICUG R. Hernan, NRR D. Lurie, CFO B. Barron, et al.
M. Padovan, NRR H. Berkow, NRR C. Li, NRR R. Martin, NRR Docket Nos: 50-327, 50-328, 50-315, 50-316, 50-369, 50-370, 50-390, 50-413, 50-414
Attachment:
Agenda (ADAMS Accession No. ML023080179) cc w/att: See next page CONTACT: Ronald Hernan, NRR (301) 415-2010
- Commission's Policy Statement on Enhancing Public Participation in NRC Meetings," 67 Federal Register 36920, May 28, 2002
ML023080179) cc w/att: See next page CONTACT: Ronald Hernan, NRR (301) 415-2010
- Commission's Policy Statement on Enhancing Public Participation in NRC Meetings," 67 Federal Register 36920, May 28, 2002 ADAMS Accession No.ML023080179 OFFICE PDII-2/PM PDII-2/LA PDII-2/SC NAME RHernan BClayton AHowe DATE 11/01/02 11/01/02 11/01/02 Meeting Notice Distribution dated November 1, 2002:
PUBLIC B. Sheron J. Zwolinsk/L. Marsh H. Berkow A. Howe S. Weerakkody R. Martin J. Stang C. Li D. Lurie K. Johnson S. Rosenberg K. Clark, RII P. Fredrickson, Region II OPA OGC ACRS PMNS Hard Copy H. Berkow A. Howe B. Clayton R. Hernan M. Padovan R. Martin J. Stang C. Li D. Lurie PDII-2 Rdg.
Receptionist (OWFN and TWFN)
Agenda Public Meeting with Ice Condenser Utility Group (ICUG)
Concerning Review of Topical Report ICUG-001 and TSTF-429 1:00 pm - 1:10 pm Introduction 1:10 pm - 1:50 pm Overview of the Ice Condenser Technical Specification Initiative 1:50 pm - 2:30 pm Comments/discussion regarding Topical Report ICUG-001 and TSTF-429 (Plant Systems Branch review) 2:30 pm - 2:45 pm Comments/discussion regarding Topical Report ICUG-001 and TSTF-429 (OCFO review - statistics section) 2:45 pm - 3:10 pm Update of industry adoption and implementation plans 3:10 pm - 3:30 pm Public Questions\Closing Remarks ATTACHMENT
Page 1 of 2 SEQUOYAH NUCLEAR PLANT Tennessee Valley Authority WATTS BAR NUCLEAR PLANT cc:
Mr. J. A. Scalice Mr. Mark J. Burzynski, Manager Chief Nuclear Officer and Nuclear Licensing Executive Vice President Tennessee Valley Authority Tennessee Valley Authority 4X Blue Ridge 6A Lookout Place 1101 Market Street 1101 Market Street Chattanooga, TN 37402-2801 Chattanooga, Tennessee 37402-2801 Mr. Pedro Salas, Manager Mr. Karl W. Singer, Senior Vice President Licensing and Industry Affairs Nuclear Operations Sequoyah Nuclear Plant Tennessee Valley Authority Tennessee Valley Authority 6A Lookout Place P.O. Box 2000 1101 Market Street Soddy Daisy, TN 37379 Chattanooga, TN 37402-2801 Mr. D. L. Koehl, Plant Manager Mr. James E. Maddox, Acting Vice President Sequoyah Nuclear Plant Engineering & Technical Services Tennessee Valley Authority Tennessee Valley Authority P.O. Box 2000 6A Lookout Place Soddy Daisy, TN 37379 1101 Market Street Chattanooga, TN 37402-2801 Senior Resident Inspector Sequoyah Nuclear Plant Mr. William R. Lagergren, Site Vice President U.S. Nuclear Regulatory Commission Watts Bar Nuclear Plant 2600 Igou Ferry Road Tennessee Valley Authority Soddy Daisy, TN 37379 P.O. Box 2000 Spring City, TN 37381 County Executive Hamilton County Courthouse Mr. Richard T. Purcell Chattanooga, TN 37402-2801 Site Vice President Sequoyah Nuclear Plant Mr. Paul L. Pace, Manager Tennessee Valley Authority Licensing and Industry Affairs P.O. Box 2000 Watts Bar Nuclear Plant Soddy Daisy, TN 37379 Tennessee Valley Authority P.O. Box 2000 General Counsel Spring City, TN 37381 Tennessee Valley Authority ET 11A Mr. Larry S. Bryant Manager 400 West Summit Hill Drive Watts Bar Nuclear Plant Knoxville, TN 37902 Tennessee Valley Authority P.O. Box 2000 Mr. Robert J. Adney, General Manager Spring City, TN 37381 Nuclear Assurance Tennessee Valley Authority 6A Lookout Place 1101 Market Street Chattanooga, TN 37402-2801
Page 2 of 2 SEQUOYAH NUCLEAR PLANT Tennessee Valley Authority WATTS BAR NUCLEAR PLANT cc:
Senior Resident Inspector Watts Bar Nuclear Plant U.S. Nuclear Regulatory Commission 1260 Nuclear Plant Road Spring City, TN 37381 Rhea County Executive 375 Church Street Suite 215 Dayton, TN 37321 County Executive Meigs County Courthouse Decatur, TN 37322 Mr. Lawrence E. Nanney, Director Division of Radiological Health Dept. of Environment & Conservation Third Floor, L and C Annex 401 Church Street Nashville, TN 37243-1532 Ms. Ann P. Harris 341 Swing Loop Road Rockwood, Tennessee 37854
Donald C. Cook Nuclear Plant, Units 1 and 2 cc:
Regional Administrator, Region III Drinking Water and Radiological U.S. Nuclear Regulatory Commission Project Division 801 Warrenville Road Michigan Department of Lisle, IL 60532-4351 Environmental Quality 3423 N. Martin Luther King Jr. Blvd.
Attorney General P. O. Box 30630, CPH Mailroom Department of Attorney General Lansing, MI 48909-8130 525 West Ottawa Street Lansing, MI 48913 Scot A. Greenlee Director, Nuclear Technical Services Township Supervisor Indiana Michigan Power Company Lake Township Hall Nuclear Generation Group P.O. Box 818 500 Circle Drive Bridgman, MI 49106 Buchanan, MI 49107 U.S. Nuclear Regulatory Commission David A. Lochbaum Resident Inspectors Office Union of Concerned Scientists 7700 Red Arrow Highway 1616 P Street NW, Suite 310 Stevensville, MI 49127 Washington, DC 20036-1495 David W. Jenkins, Esquire Michael J. Finissi Indiana Michigan Power Company Plant Manager One Cook Place Indiana Michigan Power Company Bridgman, MI 49106 Nuclear Generation Group One Cook Place Mayor, City of Bridgman Bridgman, MI 49106 P.O. Box 366 Bridgman, MI 49106 Joseph E. Pollock Site Vice President Special Assistant to the Governor Indiana Michigan Power Company Room 1 - State Capitol Nuclear Generation Group Lansing, MI 48909 One Cook Place Bridgman, MI 49106 Mr. A. Christopher Bakken, III Senior Vice President and Chief Nuclear Officer Indiana Michigan Power Company Nuclear Generation Group 500 Circle Drive Buchanan, MI 49107
McGuire Nuclear Station Catawba Nuclear Station cc:
Ms. Lisa F. Vaughn Mr. Richard M. Fry, Director Legal Department (PBO5E) Division of Radiation Protection Duke Energy Corporation North Carolina Department of 422 South Church Street Environment, Health, and Charlotte, North Carolina 28201-1006 Natural Resources 3825 Barrett Drive County Manager of Mecklenburg County Raleigh, North Carolina 27609-7721 720 East Fourth Street Charlotte, North Carolina 28202 Ms. Karen E. Long Assistant Attorney General Mr. Michael T. Cash North Carolina Department of Regulatory Compliance Manager Justice Duke Energy Corporation P. O. Box 629 McGuire Nuclear Site Raleigh, North Carolina 27602 12700 Hagers Ferry Road Huntersville, North Carolina 28078 Mr. C. Jeffrey Thomas Manager - Nuclear Regulatory Anne Cottingham, Esquire Licensing Winston and Strawn Duke Energy Corporation 1400 L Street, NW. 526 South Church Street Washington, DC 20005 Charlotte, North Carolina 28201-1006 Senior Resident Inspector NCEM REP Program Manager c/o U. S. Nuclear Regulatory 4713 Mail Service Center Commission Raleigh, NC 27699-4713 12700 Hagers Ferry Road Huntersville, North Carolina 28078 Mr. T. Richard Puryear Owners Group (NCEMC)
Mr. Peter R. Harden, IV Duke Energy Corporation VP-Customer Relations and Sales 4800 Concord Road Westinghouse Electric Company York, South Carolina 29745 6000 Fairview Road 12th Floor Charlotte, North Carolina 28210 Dr. John M. Barry Mecklenburg County Department of Environmental Protection 700 N. Tryon Street Charlotte, North Carolina 28202
McGuire Nuclear Station Catawba Nuclear Station cc:
Mr. Gary Gilbert North Carolina Electric Membership Regulatory Compliance Manager Corporation Duke Energy Corporation P. O. Box 27306 4800 Concord Road Raleigh, North Carolina 27611 York, South Carolina 29745 Senior Resident Inspector North Carolina Municipal Power 4830 Concord Road Agency Number 1 York, South Carolina 29745 1427 Meadowwood Boulevard P. O. Box 29513 Mr. G. R. Peterson Raleigh, North Carolina 27626-0513 Site Vice President Catawba Nuclear Station County Manager of York County Duke Energy Corporation York County Courthouse 4800 Concord Road York, South Carolina 29745 York, South Carolina 29745 Piedmont Municipal Power Agency Mr. Dhiaa Jamil 121 Village Drive Vice President, McGuire Site Greer, South Carolina 29651 Duke Energy Corporation 12700 Hagers Ferry Road Saluda River Electric Huntersville, North Carolina 28078 P. O. Box 929 Laurens, South Carolina 29360 Virgil R. Autry, Director Division of Radioactive Waste Management Bureau of Solid and Hazardous Waste Department of Health and Environmental Control 2600 Bull Street Columbia, South Carolina 29201