ML19351F981

From kanterella
Jump to navigation Jump to search
Summary of 801124-25 Meeting W/Applicant at Site Re Development of SER Info Re Compliance of Containment Pressure Boundary Matls W/Requirements of General Design Criterion 51
ML19351F981
Person / Time
Site: McGuire, Mcguire  
Issue date: 01/26/1981
From: Birkel R
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8102200698
Download: ML19351F981 (3)


Text

a-.

9 ga arc,,,

/

'o UNITED STATES l')3.,7,f(i NUCLEAR REGULATORY COMMISSION 2 hy g(/ e a

w4swiNoTou o c zosss t

'%..#'. /

JAN 2 61981 Docket Nos.: 50-369 and 50-370

')LICANT: Duke Power Company FACILITY:

McGuire Nuclear Station, Unit 1 & 2

SUBJECT:

SUMMARY

OF MEETING HELD ON NOVEMBER 24/25,1980 A meeting was held with the applicant on November 24/25, 1980 at the McGuire Nuclear Station. The visit by J. Haiapatz was made to develop SER infomation related to the compliance of the materials of the containment pressure Loundary of units 1 and 2 with the requirements of G0051 The iniormation, to the extent available was provided by Mr. Morris Sample of the McGuire Quality Assurance Dept.

/305L R. Birkel, Project Manager Licensing Branch No. I Division of Licensing cc:

See next page bh

k Mr. William O. Pai st, Jr.

k Vice President, Steam Production Duke Power Company P. O. Box 2178 422 South Church Street Charlotte, North Car 01ina 28242 cc: Mr. W. L. Porter Dr. Cadet H. Hand, Jr., Director Duke Power Company Bodega Marine Lab of California P. O. Box 2178 P. Q, h x 247 422 South Church Street Bodega Bay, California 94923 Charlotte, North Carolina 28242 Richard P. Wilson, Esq.

Mr. R. S. Howard Assistant Attorney General Power Systems Division State of South Carolina Westinghouse Electric Corporation 2600 Bull Street P. O. Box 355 Columbia, South Carolina 29201 Pittsburgh, Pennsylvania 15230 Office of Intergovernmental Relations Mr. E. J. Keith 116 West Jones Street EDS Nuclear Incorporated Raleigh, North Carol.ina 27603 220 Montgomery Street San Francisco, California 94104 County Manager of Mecklenburg County 720_ East Fourth Street Mr. J. E. Houghtaling Charlotte, North Carolina 28202 NUS Corporation 2536 Countryside Boulevard U. S. Environmental Protection Agency Clearwater, Florida 33515 ATTN:

EIS Coordinator Region IV Office Mr. Jesse L. Riley, President 345 Courtland Street, N. W.

4 The Car 01ina Environnental Study Group Atlanta, Georgia 30308 854 Henley Place Charlotte, North Carolina 28207 Mr. Tom Donat Resident Inspector McGuire NPS J. Michael McGarry, III, Esq.

c/o USNRC Debevoise & Liberman Post Office Box 216 i

1200 Seventeenth Street, N. W.

Cornelius, North Carolina 28031 Washington, D. C.

20036 f

Shelly Blum, Esquire Robert M. Lazo, Esq., Chairman 1402 Vickers Avenue Atcmic Safety and Licensing Board Durham, North Carolina 27707 U. S. Nuclear Regulatory Commission Washington, D. C.

20555 Dr. Emmeth A. Luebke 4

Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, D. C.

20555 i

1 l

J em g i

/

ttEETING

SUMMARY

DISTRIBUTION

/f' Docket File G. Lear I

F8 0 3 7031 NRC POR Local PDR gg V. Noonan i

6 001 S. Pawlick1 y,,,,cy,,m,,m cc%ssm S,

TIC /NSIC/ Tera NRR Readin'-

V. Benaroya

(>y M -@ j LBF1 Reading Z. Rosztoczy W. Haass 4

H. Denton D. Muller E. Case R. Ballard D. Eisenhut R. Purple W. Regan D. Ross B. J. Youngblood P. Check A. Schwencer R. Sattcrfield F. Miraglia

0. Parr J. Miller F. Rosa G. Lainas R. Vollmer W. Butler J. P. Knight W. Kreger R. Bosnak R. Houston F. Schauer T. Murphy R. E. Jackson L. Rubenstein Project Manager RBirkel T. Speis W. Johnston Attorney, OELD J. Stolz M. Ruehbrook S. Hanauer 0IE (3)

W. Gammill ACRS (16)

T R. Tedesco F., Murley Schroeder N. Hughes D. Skovholt M. Ernst NRC

Participants:

R. Baer C. Berlinger JHalapatz G.' Knighton A. Thadani D. Tondi J, Kramer D, Vassallo P Collins D. Zier.,qnn R. Gambie bcc: Applicant & Service List S. Pawlicki

.