ML16148B014

From kanterella
Jump to navigation Jump to search
Discusses Evaluation of QA Program Description & Commitments Submitted on 910418.Proposed Change Re Frequency for Procedure Review Appears to Be Reduction in QA Commitments
ML16148B014
Person / Time
Site: Oconee, Mcguire, Catawba, McGuire  
Issue date: 07/03/1991
From: Jerrica Johnson
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
To: Tuckman M
DUKE POWER CO.
References
NUDOCS 9107160154
Download: ML16148B014 (4)


Text

July 3, 1991 Docket Nos. 50-269, 50-270, 50-287, 50-369 50-370, 50-413, and 50-414 License Nos. DPR-38, DPR-47, DPR-55, NPF-9, NPF-17, NPF-35, and NPF-52 Duke Power Company ATTN: Mr. M. S. Tuckman Vice President Nuclear Operations P. 0. Box 1007 Charlotte, NC 28201-1007 Gentlemen:

SUBJECT:

DUKE TOPICAL QUALITY ASSURANCE PROGRAM Your letter to this office dated April 18,

1991, transmitted amendment 14 to the Duke Power Company Topical Report, Quality Assurance Program, Duke-1.

This document provides the current quality assurance program description required by 10 CFR 50.54(a).

We reviewed the following information relative to your submittal:

Quality Program Description Duke-1-A Quality Program Commitments Duke-I-A, Table 17.0-1 Our initial review of this material indicates that the proposed change regarding the frequency for procedure review appears to be a reduction in your quality assurance program commitments.

Questions regarding this change were discussed via telephone on June 20, 1991, with Mr. David Jenkins of your staff.

We will continue to review this change. Further discussions with members of your staff regarding this change have been tentatively scheduled for July 8, 1991.

Please contact Frank Jape at 404/331-4182 if you have any questions.

We appreciate your cooperation in this matter.

Sincerely, Original signed by Jon R. Johnson Albert F. Gibson, Director Division of Reactor Safety cc s:

(See Page 2) 9107160154 910703 PDR ADOCK 05000269 P

PDR

Duke Power Company 2

July 3, 1991 cc: J. W. Hampton, Station Manager J. Michael McGarry, III, Esq.

Catawba Nuclear Station Bishop, Cook, Purcell and Reynolds P. 0. Box 256 1400 L Street, NW Clover, SC 29710 Washington, D. C. 20005 T. L. McConnell North Carolina MPA-1 Station Manager Suite 600 McGuire Nuclear Station P. 0. Box 29513 12700 Hagers Ferry Road Raleigh, NC 27626-0513 Cornelius, NC 28078-8985 Heyward G. Shealy, Chief H. B. Barron Bureau of Radiological Health Station Manager South Carolina Department of Health Oconee Nuclear Station and Environmental Control P. 0. Box 1439 2600 Bull Street Seneca, SC 29679 Columbia, SC 29201 A. V. Carr, Esq.

Dayne H. Brown, Director Duke Power Company Division of Radiation Protection 422 South Church Street N. C. Department of Environment, Charlotte, NC 28242-0001 Health & Natural Resources P. 0. Box 27687 H. B. Tucker Senior Vice President-Nuclear Duke Power Company Dr. John M. Barry P. 0. Box 1007 Department of Environmental Health Charlotte, NC 28201-1007 Mecklenburg County 1200 Blythe Boulevard Paul Guill Duke Power Company Nuclear Production Department Richard P. Wilson, Esq.

P. 0. Box 1007 Assistant Attorney General Charlotte, NC 28242 S. C. Attorney General's Office P. 0. Box 11549 R. L. Gill Nuclear Production Department Duke Power Company Michael Hirsch P. 0. Box 1007 Federal Emergency Management Agency Charlotte, NC 28201-1007 500 C Street, SW, Room 840 Washington, D. C. 20472 Robert G. Morgan Nuclear Production Department Robert B. Borsum Duke Power Company Babcock and Wilcox Company P. 0. Box 1007 Nuclear Power Generation Division Charlotte, NC 28201-1007 Suite 525, 1700 Rockville Pike Rockville, MD 20852 Stephen Benesole Duke Power Company (cc's continued on Page 3)

P. 0. Box 1007 Charlotte, NC 28201-1007

Duke Power Company 3

July 3, 1991 cc:

Manager, LIS NUS Corporation 2650 McCormick Drive Clearwater, FL 34619-1035 Office of Intergovernmental Relations 116 West Jones Street Raleigh, NC 27603 Karen E. Long Assistant Attorney General N. C. Department of Justice P. 0. Box 629 Raleigh, NC 27602 North Carolina Electric Membership Corporation P. 0. Box 27306 Raleigh, NC 27611 Saluda River Electric Cooperative, Inc.

P. 0. Box 929 Laurens, SC 29360 County Manager of York County York County Courthouse York, SC 29745 County Manager of Mecklenburg County 720 East Fourth Street Charlotte, NC 28202 County Supervisor of Oconee County Walhalla, SC 29621 Piedmont Municipal Power Agency 121 Village Drive Greer, SC 29651.

Mr. S. S. Kilborn, Area Manager Mid-South Area ESSD Projects Westinghouse Electric Corporation MNC West Tower -

Bay 239 P. 0. Box 355 Pittsburgh, PA 15230

BL Duke Power Company 4

July 3, 1991 bcc: R. E. Martin, NRR T. Reed, NRR L. Wiens, NRR W. Miller, RII G. A. Belisle, RH A. R. Herdt, RII S. Ninh, RII L-a6Eument Control Desk NRC Resident Inspector U.S. Nuclear Regulatory Commission Route 2, Box 179-N York, SC 29745 NRC Resident Inspector U.S. Nuclear Regulatory Commission 12700 Hagers Ferry Rd.

Huntersville, NC 28078-8985 NRC Resident Inspector U.S. Nuclear Regulatory Commission Route 2, Box 610 Seneca, SC 29678 RIIDRS RII:DRS RII:QRS RIIDRS MThomas FJap CJ bson 06/4//91 06/

91 Of 016

/91