|
---|
Category:Letter
MONTHYEARIR 05000413/20230042024-02-0202 February 2024 Integrated Inspection Report 05000413-2023004 and 05000414-2023004 ML24005A2512024-01-26026 January 2024 Exemption from Select Requirements of 10 CFR Part 73 - Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting ML23317A3462023-11-14014 November 2023 Duke Fleet - Correction Letter to License Amendment Nos. 312 & 340 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 IR 05000413/20230102023-10-11011 October 2023 NRC Inspection Report 05000413/2023010 and 05000414/2023010 ML23256A0882023-09-25025 September 2023 Issuance of Alternative to Steam Generator Welds ML23195A0782023-08-29029 August 2023 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-554, Revision 1 IR 05000413/20230052023-08-25025 August 2023 Updated Inspection Plan for Catawba Nuclear Station Units 1 and 2 (Report 05000413/2023005 and 05000414/2023005) ML23233A1692023-08-17017 August 2023 EN 56683 - Curtiss Wright, Interim Notification Report for PotentialPurt2l IR 05000413/20230022023-07-25025 July 2023 Integrated Inspection Report 05000413/2023002 and 05000414/2023002 ML23207A0762023-07-14014 July 2023 EN 56557 - Update to Part 21 Report Re Potential Defect with Trane External Auto/Stop Emergency Stop Relay Card Pn: XI2650728-06 ML23237A2672023-06-13013 June 2023 June 13, 2002 - Meeting Announcement - McGuire and Catawba Nuclear Stations 50-369, 50-370 and 50-413, 50-414 ML23159A0052023-06-0505 June 2023 56557-EN 56557 - Paragon - Redlined IR 05000413/20230012023-05-0505 May 2023 Integrated Inspection Report 05000413/2023001 and 05000414/2023001 ML23118A0762023-05-0101 May 2023 Approval for Use of Specific Provision of a Later Edition of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code, Section XI IR 05000413/20230112023-04-25025 April 2023 Focused Engineering Inspection Report 05000413/2023011 and 05000414/2023011 ML23107A2542023-04-14014 April 2023 301 Examination Report Letter and Report (Merged) ML22332A4932023-03-10010 March 2023 William States Lee III 1 and 2 - Issuance of Amendments Regarding the Relocation of the Emergency Operations Facility IR 05000413/20220062023-03-0101 March 2023 Annual Assessment Letter for Catawba Nuclear Station, Units 1 and 2 (NRC Inspection Report 05000413/2022006 and 05000414/2022006) IR 05000413/20234012023-03-0101 March 2023 Security Baseline Inspection Report 05000413 2023401 and 05000414 2023401 IR 05000413/20233012023-02-17017 February 2023 Operator Licensing Examination Approval 05000413/2023301 and 05000414/2023301 IR 05000413/20220042023-01-31031 January 2023 Integrated Inspection Report 05000413/2022004 and 05000414/2022004 IR 05000413/20220112022-12-15015 December 2022 Biennial Problem Identification and Resolution Inspection Report 05000413/2022011 and 05000414/2022011 ML22356A0512022-12-14014 December 2022 Curtiss-Wright Nuclear Division, Letter Regarding Potential Efect in a Configuration of the 11/2 Inch Quick Disconnect Connector Cable Assemblies Supplied to Duke Energy (See Attached Spreadsheet) for a Total of 460 of Connectors Only Suppl ML22096A0032022-11-18018 November 2022 McGuire Nuclear Station and Shearon Harris Nuclear Power Plant Authorization of RA-19-0352 Regarding Use of Alternative for RPV Head Closure Stud Examinations IR 05000413/20224032022-11-17017 November 2022 Cyber Security Inspection Report 05000413/2022403 and 05000414/2022403 (Public) ML22256A2532022-11-14014 November 2022 Issuance of Amendments Regarding the Adoption of Technical Specifications Task Force Traveler TSTF-541, Rev. 2 ML22319A0942022-11-10010 November 2022 EN 56219 - Flowserve. 10 CFR Part 21 Report 38878-8 Solenoid Valve at Duke, Catawba Flowserve Evaluation 105 IR 05000414/20220032022-10-31031 October 2022 Integrated Inspection Report 05000414/2022003 and 05000414/2022003 IR 05000413/20224022022-10-28028 October 2022 Security Baseline Inspection Report 05000413 2022402 and 05000414 2022402 ML22297A2642022-10-25025 October 2022 Project Manager Assignment ML22276A2492022-10-25025 October 2022 Completion of License Renewal Commitment No. 10, Aging Management of Environmentally Assisted Fatigue ML22303A0052022-10-24024 October 2022 EN 56178 - Tioga Final. LTR-TP-22-29 2021 10CFR Part 21 Improper Notification of NRC ML22258A0302022-09-15015 September 2022 Evacuation Time Estimate Reports ML22242A0022022-09-12012 September 2022 Issuance of Amendments to Adopt TSTF 569, Revision 2, Revise Response Time Testing Definition ML22231B1362022-09-0101 September 2022 Review of the Draft Environmental Assessment and Findings of No Significant Impact for Catawba Nuclear Station, H.B. Robinson Steam Electric Plant, and Oconee Nuclear Station Independent Spent Fuel Storage Installation Decommissioning Fundi ML22303A0042022-08-31031 August 2022 Final Report Notification Pursuant to 10 CFR Part 21.21, Regarding Supply of 6 NPS Sch. 40 Seamless Stainless-Steel Pipe; Manufacturer: Maxim Tubes Company Pvt. Ltd.; Heat No: N200309AW01, SR No: 7; 9 Pcs; 180 Feet Total Procured as Unquali IR 05000413/20220052022-08-26026 August 2022 Updated Inspection Plan for Catawba Nuclear Station, Units 1 and 2 - NRC Inspection Report 05000413/2022005 and 05000414/2022005 ML22217A0792022-08-0303 August 2022 301, Corporate Notification Letter (210-day Ltr) IR 05000413/20220022022-07-29029 July 2022 Integrated Inspection Report 05000413/2022002 and 05000414/2022002 IR 07200045/20220012022-07-26026 July 2022 Operation of an Independent Spent Fuel Storage Installation Report 07200045/2022001 ML22215A2502022-07-25025 July 2022 EN 55960 - Update - Curtiss Wright IR 05000413/20220102022-07-21021 July 2022 Design Basis Assurance Inspection (Programs) Inspection Report 05000413/2022010 and 05000414/2022010 ML22195A2432022-07-19019 July 2022 Request for Withholding Information from Public Disclosure Regarding Reactor Vessel Closure Head Repair Alternative ML22164A0362022-07-19019 July 2022 Mcguire Nuclear Station, Units 1 and 2; Issuance of Amendments to Revise the Conditional Exemption of the End-Of-Cycle Moderator Temperature Coefficient Measurement Methodology (EPID L-2021-LLA-0198) Public ML22199A2552022-07-0606 July 2022 Ds Catawba 2022 RQ Inspection Notification Letter ML22222A0092022-07-0101 July 2022 EN 55974 - Flowserve, Part 21 Report Re Solenoid Coil Failure of Model 38878-8 Solenoid Valve at Catawba Nuclear Station for Use on FWIV Actuator ML22175A0342022-06-28028 June 2022 Information Request for the Cyber-Security Baseline Inspection Notification to Perform Inspection 05000413/2022403 and 05000414/2022403 ML22046A0222022-06-14014 June 2022 Issuance of Amendments to Adopt TSTF-439, Eliminate Second Completion Times Limiting Time from Discovery of Failure to Meet an LCO ML22111A3572022-05-16016 May 2022 Letter Issuing Exemption to Catawba IR 05000414/20220012022-04-28028 April 2022 Integrated Inspection Report 05000413/ 2022001 and 05000414/2022001 2024-02-02
[Table view] |
Text
February 27, 2003 Mr. G. R. Peterson Site Vice President Catawba Nuclear Station Duke Energy Corporation 4800 Concord Road York, South Carolina 29745-9635
Dear Mr. Peterson:
This letter is to inform you that effective February 23, 2003, Mr. Scott Moore has been assigned as the new Project Director of Project Directorate II for a period of 4 months. A new permanent Project Director will be assigned at the end of the 4-month period.
Mr. Moore can be reached at 301-415-1485.
Sincerely,
/RA/
John A. Zwolinski, Director Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-413 and 50-414 cc: See next page
ML030560874 OFFICE PM:PDII-1 LA:PDII-1 SC:PDII-1 D:DLPM NAME RMartin CHawes CGratton for JZwolinski JNakoski DATE 2/25/03 2/25/03 2/25/03 2/26/03 Catawba Nuclear Station cc:
Mr. Gary Gilbert Senior Resident Inspector Regulatory Compliance Manager U.S. Nuclear Regulatory Commission Duke Energy Corporation 4830 Concord Road 4800 Concord Road York, South Carolina 29745 York, South Carolina 29745 Virgil R. Autry, Director Ms. Lisa F. Vaughn Division of Radioactive Waste Management Legal Department (ECIIX) Bureau of Land and Waste Management Duke Energy Corporation Department of Health and Environmental 422 South Church Street Control Charlotte, North Carolina 28201-1006 2600 Bull Street Columbia, South Carolina 29201-1708 Anne Cottingham, Esquire Winston and Strawn Mr. C. Jeffrey Thomas 1400 L Street, NW Manager - Nuclear Regulatory Washington, DC 20005 Licensing Duke Energy Corporation North Carolina Municipal Power 526 South Church Street Agency Number 1 Charlotte, North Carolina 28201-1006 1427 Meadowwood Boulevard P. O. Box 29513 Saluda River Electric Raleigh, North Carolina 27626 P. O. Box 929 Laurens, South Carolina 29360 County Manager of York County York County Courthouse Mr. Peter R. Harden, IV York, South Carolina 29745 VP-Customer Relations and Sales Westinghouse Electric Company Piedmont Municipal Power Agency 6000 Fairview Road 121 Village Drive 12th Floor Greer, South Carolina 29651 Charlotte, North Carolina 28210 Ms. Karen E. Long Mr. T. Richard Puryear Assistant Attorney General Owners Group (NCEMC)
North Carolina Department of Justice Duke Energy Corporation P. O. Box 629 4800 Concord Road Raleigh, North Carolina 27602 York, South Carolina 29745 NCEM REP Program Manager Richard M. Fry, Director 4713 Mail Service Center Division of Radiation Protection Raleigh, NC 27699-4713 North Carolina Department of Environment, Health, and North Carolina Electric Membership Natural Resources Corporation 3825 Barrett Drive P. O. Box 27306 Raleigh, North Carolina 27609-7721 Raleigh, North Carolina 27611