ML16154A359

From kanterella
Jump to navigation Jump to search
Confirms Arrangements for 931203 Mgt Meeting to Be Conducted at Region II Ofc to Discuss Licensee Intended EAL Changes for All Three Plants
ML16154A359
Person / Time
Site: Oconee, Mcguire, Catawba, McGuire  
Issue date: 11/29/1993
From: Stohr J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
To: Tuckman M
DUKE POWER CO.
References
EPA-400, NUDOCS 9312140032
Download: ML16154A359 (5)


Text

FORD I REGULATO INFORMATION DISTRIBUTION 9ISTEM (RIDS)

ACCESSION NBR:9312140032 DOC.DATE: 93/11/29 NOTARIZED: NO DOCKET #

FACIL:50-269 Oconee Nuclear Station, Unit 1, Duke Power Co.

05000269 50-270 Oconee Nuclear Station, Unit 2, Duke Power Co.

05000270 50-287 Oconee Nuclear Station, Unit 3, Duke Power Co.

05000287 50-369 William B. McGuire Nuclear Station, Unit 1, Duke Powe 05000369 50-370 William B. McGuire Nuclear Station, Unit 2, Duke Powe 05000370 50-413 Catawba Nuclear Station, Unit 1, Duke Power Co.

05000413 50-414 Catawba Nuclear Station, Unit 2, Duke Power Co.

05000414 AUTH.NAME AUTHOR AFFILIATION STOHRJ.P.

Region 2 (Post 820201)

RECIP.NAME RECIPIENT AFFILIATION TUCKMAN,M.S..

Duke Power Co.

D

SUBJECT:

Confirms meeting arrangements for mgt meeting on 931203 at S

R2 to discuss licensee intended EAL changes for all three plant relative to NUMARC issues & implementation of EPA-400.

DISTRIBUTION CODE: IEOlD COPIES RECEIVED:LTR I ENCL SIZE:0 TITLE: General (50 Dkt)-Insp Rept/Notice of Violation esponse NOTES:

RECIPIENT COPIES RECIPIENT COPIES D

ID CODE/NAME LTTR ENCL ID CODE/NAME LTTR ENCL PD2-3 PD 1

WIENSL 1

NERSESV 1

MARTIN,R 1

INTERNAL: ACRS 2

AEOD/DEIB 1

AEOD/DSP/ROAB 1

AEOD/DSP/TPAB 1

AEOD/TTC 1

DEDRO 1

NRR/DORS/OEAB 1

NRR/DRCH/HHFB 1

NRR/DRIL/RPEB 1

NRR/DRSS/PEPB 1

NRR/PMAS/ILPB1 1

NRR/PMAS/ILPB2 1

NUDOCS-ABSTRACT 1

OE - DjRP 1

OGC/HDS2 1

REG FILE-02 1

RES/HFB 1

UGN2 FILE 01 1

EXTERNAL:

EG&G/BRYCEJ.H.

1 NRC PDR 1

NSIC 1

NOTE TO AL RiD RECiPIENTS:

PLEASE HELP US TO REDUCE WASTE! CONT.ACT THE DOCUMENT CONTROL DESK.

ROM 7K(E 0 2065) TO ELIMINATE YOUR NAME FROM DISTRIBUTION I IST FOR DOCUMENTS YOU DON'T NEED TOTAL NUMBER OF COPIES REQUIRED: LTTR 26 ENCL

AEG(,,

UNITED STATES

'1 NUCLEAR REGULATORY COMMISSION REGION II 101 MARIETTA STREET, N.W., SUITE 2900 ATLANTA, GEORGIA 30323-0199 Docket Nos. 50-413, 50-414 License Nos. NPF-35, NPF-52 Docket Nos. 50-369, 50-370 License Nos. NPF-9, NPF-17 Docket Nos. 50-269, 50-270, 50-287 License Nos. DPR-38, DPR-47, DPR-55 Duke Power Company ATTN:

Mr. M. S. Tuckman Senior Vice President Nuclear Generation P.O. Box 1006 Charlotte, NC 28201-1006 Gentlemen:

SUBJECT:

CONFIRMATION OF MEETING ARRANGEMENTS -

DUKE POWER COMPANY This confirms the arrangements made between P. McNamara of Duke Power Company and K. Barr of my staff concerning a management meeting to be conducted at the Region II office on December 3, 1993, at 1:00 p.m. The purpose of the meeting is to discuss the licensee's intended EAL changes for all three plants relative to NUMARC issues and the implementation of EPA-400.

Should you have any questions regarding these arrangements, we will be pleased to discuss them.

Sincerely, J. Philip Stohr, Director Division of Reactor Safety and Safeguards cc:

Duke Power Company Mr. D. L. Rehn Site Vice President Catawba Site 4800 Concord Road York, SC 29745-9635 cc:

Continued see page 2 9312140032 931129 PDR ADOCK 05000269 P

PDR

Duke Power Company 2

1993 cc:

Continued Duke Power Company Mr. T. C. McMeekin Vice President McGuire Site 12700 Hagers Ferry Road Huntersville, NC 28078-8985 Duke Power Company Mr. J. W. Hampton Vice President Oconee Site P. 0. Box 1439 Seneca, SC 29679 R. 0. Sharpe Compliance Duke Power Company 12700 Hagers Ferry Road Huntersville, NC 28078-8985 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 Dr. John M. Barry, Director Mecklenburg County Department of Environmental Protection 700 North Tryon Street Charlotte, NC 28203 M. E. Patrick Compliance Duke Power Company P. 0. Box 1439 Seneca, SC 29679 cc:

Continued see page 3

Duke Power Company 3

\\f 3

cc:

Continued 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 1700 Rockville Pike, Suite 525 Rockville, MD 20852 Nuclear Power Generation Division 1700 Rockville Pike, Suite 525 Rockville, MD 20852 Office of Intergovernmental Relations 116 West Jones Street Raleigh, NC 27603 Manager, LIS NUS Corporation 2650 McCormick Drive Clearwater, FL 34619-1035 R. C. Futrell Compliance Duke Power Company 4800 Concord Road York, SC 29745-9635 J. Michael McGarry, III, Esq.

Winston and Strawn 1400 L Street, NW Washington, D. C. 20005 North Carolina MPA-1 Suite 600 P. 0. Box 29513 Raleigh, NC 27626-0513 cc:

Continued see page 4

0 0

Duke Power Company 4

cc:

Continued Max Batavia, Chief Bureau of Radiological Health 2600 Bull Street Columbia, SC 29201 Richard P. Wilson, Esq.

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 Karen E. Long N. C. Department of Justice P. 0. Box 629 Raleigh, NC 27602 Saluda River Electric Cooperative, Inc.

P. 0. Box 929 Laurens, SC 29360 T. Richard Puryear Nuclear Technical Services Manager Carolinas District Westinghouse Electric Corporation 2709 Water Ridge Parkway, Ste. 430 Charlotte, NC 28217 County Manager of York County York County Courthouse York, SC 29745 Piedmont Municipal Power Agency 121 Village Drive Greer, SC 29651 G. A. Copp Licensing -

EC050 P. 0. Box 1007 Charlotte, NC 28201-1007