ML041460490

From kanterella
Jump to navigation Jump to search

Corrections to Issuance of Amendments Nos. 214 & 195. Includes Corrected TS Page 3.4.12-2 with Updated Version of Required Actions A.2.2.1 & A.2.2.2
ML041460490
Person / Time
Site: McGuire, Mcguire  Duke Energy icon.png
Issue date: 05/25/2004
From: Sean Peters
NRC/NRR/DLPM/LPD2
To: Gordon Peterson
Duke Energy Corp
Peters S, NRR/DLPM, 415-1842
Shared Package
ML041460509 List:
References
TAC MC1348, TAC MC1349
Download: ML041460490 (4)


Text

May 25, 2004 G. R. Peterson, Vice President McGuire Nuclear Station Duke Energy Corporation 12700 Hagers Ferry Road Huntersville, NC 28078

SUBJECT:

MCGUIRE NUCLEAR STATION, UNITS 1AND 2 RE: CORRECTIONS TO ISSUANCE OF AMENDMENTS (TAC NOS. MC1348 AND MC1349)

Dear Mr. Peterson:

By letter dated July 3, 2003, the U.S. Nuclear Regulatory Commission (NRC) staff issued Amendment Nos. 214 and 195 to the Renewed Facility Operating Licenses for McGuire Nuclear Station, Units 1 and 2, respectively. As part of these amendments, the NRC approved modifications to Required Actions A.2.2.1 and A.2.2.2 for Technical Specification (TS) 3.4.12, LTOP System, dealing with the Low Temperature Overpressure Protection (LTOP) System.

Subsequently, on April 29, 2004, the NRC issued Amendment Nos. 221 and 203 for Units 1 and 2, respectively. Your staff identified errors in the TSs included with amendments 221 and 203.

For TS 3.4.12, the NRC staff inadvertently included the version of Required Actions A.2.2.1 and A.2.2.2 prior to Amendment Nos. 214 and 195. Enclosed is the corrected TS Page 3.4.12-2 for McGuire Nuclear Station, Units 1 and 2. We regret any inconvenience this may have caused.

Sincerely,

/RA/

Sean E. Peters, Project Manager, Section 1 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-369 and 50-370

Enclosures:

Corrected TS Page cc w/encls: See next page

May 25, 2004 G. R. Peterson, Vice President McGuire Nuclear Station Duke Energy Corporation 12700 Hagers Ferry Road Huntersville, NC 28078

SUBJECT:

MCGUIRE NUCLEAR STATION, UNITS 1AND 2 RE: CORRECTIONS TO ISSUANCE OF AMENDMENTS (TAC NOS. MC1348 AND MC1349)

Dear Mr. Peterson:

By letter dated July 3, 2003, the U.S. Nuclear Regulatory Commission (NRC) staff issued Amendment Nos. 214 and 195 to the Renewed Facility Operating Licenses for McGuire Nuclear Station, Units 1 and 2, respectively. As part of these amendments, the NRC approved modifications to Required Actions A.2.2.1 and A.2.2.2 for Technical Specification (TS) 3.4.12, LTOP System, dealing with the Low Temperature Overpressure Protection (LTOP) System.

Subsequently, on April 29, 2004, the NRC issued Amendment Nos. 221 and 203 for Units 1 and 2, respectively. Your staff identified errors in the TSs included with amendments 221 and 203.

For TS 3.4.12, the NRC staff inadvertently included the version of Required Actions A.2.2.1 and A.2.2.2 prior to Amendment Nos. 214 and 195. Enclosed is the corrected TS Page 3.4.12-2 for McGuire Nuclear Station, Units 1 and 2. We regret any inconvenience this may have caused.

Sincerely,

/RA/

Sean E. Peters, Project Manager, Section 1 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-369 and 50-370 DISTRIBUTION:

Enclosures:

See next page PUBLIC ACRS SPeters PDII-1 R/F OGC DClarke cc w/encls: See next page WBeckner GHill(4)

JShea RHaag, RII ADAMS Accession Number: ML041460490 Package: ML041460509

Enclosure:

OFFICE PDII-1/PM PDII-1/LA PDII-1/SC NAME SPeters DClarke SCoffin DATE 5/24/04 5/25/04 5/25/04 OFFICIAL RECORD COPY

RENEWED FACILITY OPERATING LICENSE NO. NPF-9 DOCKET NO. 50-369 AND RENEWED FACILITY OPERATING LICENSE NO. NPF-17 DOCKET NO. 50-370 Replace the following pages of the Appendix A Technical Specifications with the attached revised pages. The revised pages are identified by amendment number and contain marginal lines indicating the areas of change.

Remove Insert 3.4.12-2 3.4.12-2

McGuire Nuclear Station cc:

Ms. Lisa F. Vaughn Duke Energy Corporation Mail Code - PB06E 422 South Church Street P.O. Box 1244 Charlotte, North Carolina 28201-1244 County Manager of Mecklenburg County 720 East Fourth Street Charlotte, North Carolina 28202 Mr. C. Jeffrey Thomas Regulatory Compliance Manager Duke Energy Corporation McGuire Nuclear Site 12700 Hagers Ferry Road Huntersville, North Carolina 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 Road Huntersville, North Carolina 28078 Dr. John M. Barry Mecklenburg County Department of Environmental Protection 700 N. Tryon Street Charlotte, North Carolina 28202 Mr. Peter R. Harden, IV VP-Customer Relations and Sales Westinghouse Electric Company 6000 Fairview Road, 12th Floor Charlotte, North Carolina 28210 Ms. Karen E. Long Assistant Attorney General North Carolina Department of Justice P. O. Box 629 Raleigh, North Carolina 27602 Mr. R. L. Gill, Jr.

Manager - Nuclear Regulatory Issues and Industry Affairs Duke Energy Corporation 526 South Church Street Mail Stop EC05P Charlotte, North Carolina 28202 NCEM REP Program Manager 4713 Mail Service Center Raleigh, North Carolina 27699-4713 Mr. Richard M. Fry, Director Division of Radiation Protection North Carolina Department of Environment, Health and Natural Resources 3825 Barrett Drive Raleigh, North Carolina 27609-7721 Mr. T. Richard Puryear Owners Group (NCEMC)

Duke Energy Corporation 4800 Concord Road York, South Carolina 29745