ML19256E499

From kanterella
Jump to navigation Jump to search
Identifies Changes in Util Response Dates for Items Contained in NRC Milestone Event Table
ML19256E499
Person / Time
Site: Mcguire, McGuire  Duke Energy icon.png
Issue date: 11/02/1979
From: Parker W
DUKE POWER CO.
To: Baer R, Harold Denton
Office of Nuclear Reactor Regulation
References
NUDOCS 7911070535
Download: ML19256E499 (1)


Text

DUKE POWER COMPANY Powra DutLDtwo 422 SouTrt Caracu Srazzr, CnAnwitz, N. C. 2824a WILLIAM O. PA R M E R, J R.

  1. ce Pacs.oc , November 2, 1979 retc.-o .c: aac. 7c4 Secana PaoouCTtON 3 7 3= 4 0 8 3 Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulatory U.S. Nuclear Regulatory C'ommission Washington, DC 20555 Attention: Mr. Robert L. Baer, Chief Light hter Reactors Project Branch #2 Re: McGuire Nuclear Station Units 1 and 2 Docket Nos. 50-369, 50-370

Dear Mr. Denton:

Thc purpose of this letter is to identify changes in Duke response dates for several of the items identified in the staff's milestone event table.

These changes are due to additional questions raised by the staff in Mr.

Robert L. Baer's letters of October 22, 1979, as well as some difficulties by Duke in developing several responses. The item numbers below refer to the milestone chart numbers.

1. NPSH of ECCS Pumps - November 16, 1979
6. Augmented ISI - February 1, 1980
13. Load Follow Strategy t.rtalysis - December 31, 197E
24. Rad. Effluent Tech Specs. - November 20, 1979
31. RWST Capacity - November 16, 1979 If there are questions regarding these dates, please advise.

Very truly yours, 97Ld. Ph William O. Parker, Jr. 4/AM GAC/sch

!P} }][

e g oo ,,s

~~" s

,f *o 9)

)gth

=; \

Anniversa?y

    • owen #