ML20028D984
| ML20028D984 | |
| Person / Time | |
|---|---|
| Site: | Mcguire, McGuire, 05000000 |
| Issue date: | 07/01/1976 |
| From: | Parker W DUKE POWER CO. |
| To: | Rusche B Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20028D960 | List: |
| References | |
| FOIA-82-556 6784, NUDOCS 8301200204 | |
| Download: ML20028D984 (3) | |
Text
-
.V Il L t'. E i'C W H R CO>i PAN Y
- f. e, f* pt U! I LDI N O 42.
M !* I+
. t TI. L' I. CILA!!LOTT E, '? C. h
((b s
. w.- e.- n...i July 1, 1976 v.c. Pat,a pt e*
Ittt*=ont A*ta M4
$'t.
Peoo.ct nw 373-4083 0'
%/,';N N
v 6'\\ff 'h fQ,\\ :
Y q
Mr. Benard C. Rusche, Director L
U. S. Nuclear Regulatory Co= mission h
jdh' ' ~~h[,-
Office of Nuclear Reactor Regulation
.q
~f Washington, D. C.
20555
,.A
,s. % 4 s
Reference:
McGuire Nuclear Station
/
Units 1 and 2
% j 1-Docket Nos. 50-369, 50-370
Dear Mr. Rusche:
My letter of December 30, 1975 cpplied for an extension of time for comple-tion of McGuire Nuclear Station Units 1 and 2, which are under construction pursucnt to Constructica Permit Nc - CFPR-83 and -84.
This letter is to provide additicnal inforc.r h n regardini: the causes of the delays in comple-tion, and to request a further e:dcasion of time for ccepletion of Units 1 and 2 until August 1, 1978 and August 1, 1979, respectively.
The following summarizes the reasons for delay:
1.
On March 11, 1972, the Unit 1 Cc:mercial Operation date was delayed for four months because:
a)
Excavation took longer than originally planned, delaying the start of cencrete work on the Reactor Building for four months.
b)
The schedule for shi ecnt of the steam generators was delayed by t
four conths.
2.
On August 17, 1973, Co=nercial Operation for Units 1 and 2 was delayed j
by eight and six months respectively due primarily to late delivery of equipment as follows:
a) The Auxiliary Building cencrete was delayed at least three and a i
half months due to late delivery of tanks, other equipment and engineering drawings.
b) The Unit 1 Reactor Building interior and exterior concrete was delayed at least eight vecks due to late release of drawings, late delivery of reinforcing steel, inclement weather, and the cceplexity of placing reinforcing steel.
c) The start of erection of the Containment Plate was delayed a month in Unit 1 and two months in Unit 2 because of late delivery of material.
OD'd 8301200204 821213 PDR FOIA STECKEL82-556 PDR
Mr. Benard C. Rusche Page 2 July 1, 1976 d) The Unit 2 Reactor Building Base Slab was cocpleted one month late due to a late start and due to proble=s with embedments.
e) The Unit 1 Turbine Building substructure concrete was delayed three months due to caisson work finishing late and due to late delivery of embedded condenser circulating water pipe.
f) The condenser circulating water discharge structures were delayed four and a half months because of inclement weather and late delivery of embedded condenser circulating water pipe.
g) The release of piping drawings to the field was behind schedule for the Reactor, Auxiliary, and Turbine Buildings.
h)
Some valves deliveries were delayed as much as a year.
3.
On August 20, 1974, the Company announced a fourteen and sixteen month delay in Commercial Operation of Units 1 and 2 respectively because of critical financial conditions and an expected slower rate of ' load growth The units were then rescheduled for operation in early 1978 and 1979, respectively. Full details regarding the impact of financial conditions and slower rate load growth were examined in 1974 in reopened hearings for the Catawba Nuclear Station (Dockets 50-413 and -414), and examined more recently in the ASLB hearings on Perkins and Cherokee Nuclear Stations (Dockets 50-488, -489, -490, -491, -492 and -493). As a result of this rescheduling of McGuire and to reduce cash flow, the construction work-force on the site was reduced from 2211 in August 1974 to 1847 currently.
4 Based upon the rate of construction progress with the smaller work force and without scheduled overtime, we now expect to complete each unit four months later than expected at the time of my December 30, 1975 letter.
As required by Section 2.101 of the Commission's regulations, a copy of j
this request is being served on Mr. Glenn C. Blaisdell, County Manager of I
Mecklenburg County, North Carolina, the county in which the facility is located.
I Resp tfully Submit td, w. ' lO-William O. Parker, Jr.
ROS:ge
\\
Mr. Benard C. Rusche July 1, 1976 j
Tage 3 WILLIAM 0. PARKER, JR., being duly s Orn, states that he is Vice President of Duke Power Company, that he is authorized _on the part of said Company to sign and file with the Nuclear Regulatory Com=ission this request for an extension of time for completion of MtCuire Nuclear Station, Units 1 and 2; and that all statements and matters set forth therein are true and correct to the best of his knowledge.
- [A -
William O. Parker, Jb/, Vice President f
ATTEST:
i lW h,
ohn C. Good =an, Jr.
y Ar.afotant Secretary Subscribed and sworn to before ce this 1st day of July 1976.
l I
l kw w>vd
~
Notary Public l
My Commission Expires:
d?os. p sf; /97 7 6
i
<