ML16148B039

From kanterella
Jump to navigation Jump to search
Ack Receipt of Which Submitted Addl Info & Justification for Change in Frequency of Procedure Review. Review Finds That Change Provides Acceptable Alternative & Meets Requirements in 10CFR50 App B
ML16148B039
Person / Time
Site: Oconee, Mcguire, Catawba, McGuire  Duke Energy icon.png
Issue date: 08/23/1991
From: Gibson A
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
To: Tuckman M
DUKE POWER CO.
References
NUDOCS 9109160082
Download: ML16148B039 (6)


Text

August 23, 1991 Docket Nos.

50-369, 50-370 and 50-269, 50-270, 50-287 and 50-413, 50-414 License Nos. NPF-9, NPF-17 and DPR-38, DPR-47, DPR-55 and NPF-35, 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 ANNUAL PROGRAM We have received your letter dated July 23, 1991, which submitted additional information and justification for the change in frequency of procedure review.

This change would replace the commitment to review procedures on a two year cycle as stated in ANSI Standard N18.7-1976 with a commitment to establish an appropriate review frequency consistent with the activity, but not to exceed six years.

We have reviewed this change and agree that it provides an acceptable alternative and that your program will continue to meet the requirements of 10 CFR 50, Appendix B.

We understand that existing administrative controls are in place that ensure affected procedures are updated by changes or events described in your Justification Change.

Please contact F. Jape of my staff if you have any questions regarding this matter.

Sincerely, Original signed by Albert F. Gibson 9109160082 910823 PDR ADOCK 05000269 Albert F. Gibson, Director P

PDR Division of Reactor Safety cc: J. W. Hampton, Station Manager Catawba Nuclear Station P. 0. Box 256 Clover, SC 29710 North Carolina MPA-1 Suite 600 P. 0. Box 29513 Raleigh, NC. 27626-0513 (cc cont'd - See page 2)

E3_

040 4

Duke Power Company 2

August 23, 1991 (cc cont'd)

Richard P. Wilson, Esq.

Assistant Attorney General S. C. Attorney General's Office P. 0. Box 11549 Columbia, SC 29211 Michael Hirsch Federal Emergency Management Agency 500 C Street, SW, Room 840 Washington, D. C. 20472 North Carolina Electric Membership Corporation P. 0. Box 27306 Raleigh, NC 27611 Saluda River Electric Cooperative, Inc.

P. 0. Box 929 Laurens, SC 29360 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 County Manager of York County York County Courthouse York, SC 29745 Piedmont Municipal Power Agency 121 Village Drive Greer, SC 29651 Robert G. Morgan Nuclear Production Department Duke Power Company P. 0. Box 1007 Charlotte, NC 28201-1007 T. L. McConnell Station Manager McGuire Nuclear Station 12700 Hagers Ferry Road Cornelius, NC 28078-8985 Paul Guill Duke Power Company Nuclear Production Department P. 0. Box 1007 Charlotte, NC 28242 (cc cont'd - See page 3)

Duke Power Company 3

August 23, 1991 (cc cont'd)

Dayne H. Brown, Director Division of Radiation Protection N. C. Department of Environment, Health & Natural Resources P. 0. Box 27687 Raleigh, NC 27611-7687 County Manager of Mecklenburg County 720 East Fourth Street Charlotte, NC 28202 S. S. Kilborn, Area Manager Mid-South Area, ESSD Project Westinghouse Electric Corporation MNC West Tower - Bay 239 P. 0. Box 355 Pittsburgh, PA 15230 Dr. John M. Barry Department of Environmental Health Mecklenburg County 1200 Blythe Boulevard Charlotte, NC 28203 H. B. Barron Station Manager Oconee Nuclear Station P. 0. Box 1439 Seneca, SC 29679 A. V. Carr, Esq Duke Power Company 422 South Church Street Charlotte, NC 28242-0001 County Supervisor of Oconee County Walhalla, SC 29621 Robert B. Borsum Babcock and Wilcox Company Nuclear Power Generation Division Suite 525, 1700 Rockville Pike Rockville, MD 20852 J. Michael McGarry, III, Esq.

Bishop, Cook, Purcell and Reynolds 1400 L Street, NW Washington, D. C. 20005 (cc cont'd - See page 4)

Duke Power Company 4August 23, 1991 (cc cont'd)

Office of Intergovernmental Relations 116 West Jones Street Raleigh, NC 27603 Heyward G. Shealy, Chief Bureau of Radiological Health South Carolina Department of Health and Environmental Control 2600 Bull Street Columbia, SC 29201 Manager, LIS NUS Corporation 2650 McCormick Drive Clearwater, FL 34619-1035 Stephen Benesole Duke Power Company P. 0. Box 1007 Charlotte, NC 28201-1007 R. L. Gill Nuclear Production Department Duke Power Company P. 0. Box 1007 Charlotte, NC 28201-1007 Karen E. Long Assistant Attorney General N. C. Department of Justice P. 0. Box 629 Raleigh, NC 27602 H. B. Tucker Senior Vice President-Nuclear Duke Power Company P. 0. Box 1007 Charlotte, NC 28201-1007 bcc: L. Wiens, NRR T. Reed, NRR G. A. Belisle, RH A. R. Herdt, RH S. Ninh, RH F. Jape, RH (bcc cont'd - See page 5)

Duke Power Company 5

August 23, 1991 (bcc cont'd)

R. E. Martin, NRR W. E. Brach, NRR WJ Miller, RII

.Aocument Control Desk NRC Resident Inspector U.S. Nuclear Regulatory Commission Route 2, Box 610 Seneca, SC 29678 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

  • SEE PREVIOUS PAGE FOR CONCURRENCES

-FRII:DRS

  • RII:DRS A RII:DRP FJape CJulian AHerdt 08/ /91 08/ /91 08/ /91

Duke Power Company 5

August 23, 1991 (bcc cont'd)

R. E. Martin, NRR W. Miller, RII Document Control Desk NRC Resident Inspector U.S. Nuclear Regulatory Commission Route 2, Box 610 Seneca, SC 29678 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 RII:DRS RI

  • R I-P F~apCJluli n

AIerd 08/

91 08/,5/91 08/q /91