ML15244A681

From kanterella
Jump to navigation Jump to search
Notification of 911209 Meeting W/Util in Rockville,Md to Discuss Proposed Changes to Tech Spec 3.7 Re Auxiliary Electrical Sys,Covering Shutdown Requirements
ML15244A681
Person / Time
Site: Oconee  Duke Energy icon.png
Issue date: 11/13/1991
From: Wiens L
Office of Nuclear Reactor Regulation
To: Mckenna E
Office of Nuclear Reactor Regulation
References
NUDOCS 9111250084
Download: ML15244A681 (5)


Text

.

VNovember 13, 1991 Docket Nos. 50-269, 50-270 and 50-287 MEMORANDUM FOR:

Eileen McKenna, Acting Director Project Directorate 11-3 Division of Reactor Projects -

I/II FROM:

Leonard A. Wiens, Project Manager Project Directorate 11-3 Division of Reactor Projects -

I/Il

SUBJECT:

FORTHCOMING MEETING WITH DUKE POWER COMPANY ON PROPOSED ELECTRICAL TECHNICAL SPECIFICATION CHANGES - OCONEE NUCLEAR STATION, UNITS 1, 2 AND 3 DATE & TIME:

December 9, 1991 1:00 p.m. - 4:00 p.m.

LOCATION:

One White Flint North 11555 Rockville Pike Rockville, Maryland Room 1F5 PURPOSE:

To discuss proposed changes to the Oconee technical specifications 3.7, Auxiliary Electrical Systems, covering shutdown requirements.

  • PARTICIPANTS:

NRC DUKE POWER

. Holahan 1P.

North M. Caruso T. Curtiss L. Wiens M. Patrick F. Rosa D. Jamil J. Knight D. Deatherage F. Burrows J. Perry

/s/

Leonard A. Wiens, Project Manager Project Directorate 11-3 Division of Reactor Projects - I/II

Enclosure:

As stated 9111250084 911113 cc w/enclosure:

PDR ADOCK 05000269 See next page PPDR

  • Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy,"

43 Federal Register 28058, 6/28/78.

PDII-3:

)

PDI

P M D(A):PD 3

/

LBer y LWiens:cw EMcKenna

/M9

" M/

/9 COPY DOCUMENT NAME: MTG W/DPC 12/9

g 0

RUNITED STATES 0A NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 November 13, 1991 Docket Nos. 50-269, 50-270 and 50-287 MEMORANDUM FOR:

Eileen McKenna, Acting Director Project Directorate 11-3 Division of Reactor Projects -

I/II FROM:

Leonard A. Wiens, Project Manager Project Directorate 11-3 Division of Reactor Projects -

I/II

SUBJECT:

FORTHCOMING MEETING WITH DUKE POWER COMPANY ON PROPOSED ELECTRICAL TECHNICAL SPECIFICATION CHANGES -

OCONEE NUCLEAR STATION, UNITS 1, 2 AND 3 DATE & TIME:

December 9, 1991 1:00 p.m. -

4:00 p.m.

LOCATION:

One White Flint North 11555 Rockville Pike Rockville, Maryland Room 1F5 PURPOSE:

To discuss proposed changes to the Oconee technical specifications 3.7, Auxiliary Electrical Systems, covering shutdown requirements.

  • PARTICIPANTS:

NRC DUKE POWER DsHolahan Pr I/II M. Caruso T. Curtiss L. Wiens M. Patrick F. Rosa D. Jamil J. Knight D. Deatherage F. Burrows J. Perry Leonard A. Wiens, Project Manager Project Directorate 11-3 Division of Reactor Projects

-1/I/

Enclosure:

As stated cc w/enclosure:

See next page

  • Meetings between NRC technical st aff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Oper Meeting Statement of NRC Staff Policy,"

43 Federal Register 28058, 6/28/78.

ENCLOSURE Duke Power Company/NRC Electrical Technical Specifications Revisions AGENDA I. Description of Oconee Electrical Systems.

II. Proposed draft shut-down electrical technical specifications.

III.

Questions and Discussion

Duke Power Company Oconee Nuclear Station cc:

Mr. A. V. Carr, Esq.

Mr. M. E. Patrick Duke Power Company Compliance 422 South Church Street Duke Power Company Charlotte, North Carolina 28242-0001 Oconee Nuclear Site P.O. Box 1439 Seneca, South Carolina 29679 J. Michael McGarry, III, Esq.

Winston and Strawn Mr. Alan R. Herdt, Chief 1400 L Street, NW.

Project Branch #3 Washington, DC 20005 U. S. Nuclear Regulatory Commission 101 Marietta Street, NW., Suite 2900 Mr. Robert B. Borsum Atlanta, Georgia 30323 Babcock & Wilcox Nuclear Power Division Ms. Karen E. Long Suite 525 Assistant Attorney General 1700 Rockville Pike N. C. Department of Justice Rockville, Maryland 20852 P.O. Box 629 Raleigh, North Carolina 27602 Manager, LIS NUS Corporation Mr. R. L. Gill, Jr.

2650 McCormick Drive, 3 Floor Licensing Clearwater, Florida 34619-1035 Duke Power Company P. 0. Box 1007 Senior Resident Inspector Charlotte, North Carolina 28201-1007 U. S. Nuclear Regulatory Commission Route 2, Box 610 Mr. J. W. Hampton Seneca, South Carolina 29678 Vice President, Oconee Site Duke Power Company Regional Administrator, Region II P. 0. Box 1439 U. S. Nuclear Regulatory Commission Seneca, South Carolina 29679 101 Marietta Street, NW., Suite 2900 Atlanta, Georgia 30323 Mr. Heyward G. Shealy, Chief Bureau of Radiological Health South Carolina Department of Health and Environmental Ccntrol 2600 Bull Street Columbia, South Carolina 29201 Office of Intergovernmental Relations 116 West Jones Street Raleigh, North Carolina 27603 County.Supervisor of Oconee County Walhalla, South Carolina 29621

November 13, 1991 DISTRIBUTION Docket File NRC & Local PDRs PD 11-3 R/F T. Murley/F. Miraglia, 12G18 J. Partlow, 12G18 S. Varga, 14E4 G. Lainas L. Wiens A. Chaffee, EAB 11A1 OGC, 15B18 E. Jordan, MNBB 3701 B. Grimes, 9A2 Receptionist (White Flint)

ACRS (10), P-315 GPA/PA E. Tana, PMAS, 12E4 Y. Overton, PMAS, 12E4 L. Plisco, 12G18 K. Brockman, 17G21 L. Berry G. Holahan, 8E2 M. Caruso, 8E23 F. Rosa, 7E4 J. Knight, 7E4 F. Burrows, 7E4 S4~O2 0

ZFO