ML023080179

From kanterella
Jump to navigation Jump to search
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 Catawba
ML023080179
Person / Time
Site: Mcguire, Catawba, Watts Bar, Sequoyah, Cook, McGuire  American Electric Power icon.png
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)


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